Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | John Harvey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 September 1993) |
Role | Investment Manager |
Correspondence Address | 146 Altrincham Road Wilmslow Cheshire SK9 5NQ |
Director Name | Jeremy Christopher Hicks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 1993) |
Role | Investment Manager |
Correspondence Address | 48 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RU |
Director Name | Andrew David Clark |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 1994) |
Role | Dealer Investment Manager |
Correspondence Address | 1 Chantry Close Woburn Sands Milton Keynes Bedfordshire MK17 8UB |
Director Name | Robert George Mathieson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 July 2005) |
Role | Managing Director |
Correspondence Address | 44 Turnberry Gardens Cumbernauld Glasgow G68 0AZ Scotland |
Director Name | James Thomson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 July 2005) |
Role | Managing Director |
Correspondence Address | 6 Alston Gardens Bearsden Glasgow G61 4RZ Scotland |
Director Name | Peter William Gladwin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1995) |
Role | Investment Manager |
Correspondence Address | Lakeside Lodge 79 Wedgwood Avenue Blakelands Milton Keynes Buckinghamshire MK14 5JZ |
Director Name | Jon Messent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 04 January 1994) |
Role | Investment Manager |
Correspondence Address | 68 Crow Lane Husborne Crawley Bedford Bedfordshire MK43 0XA |
Director Name | Mr Dugald Ferguson Kerr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(13 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Secretary Name | Mr Dugald Ferguson Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(13 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 27 May 2011(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(28 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1993(9 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 July 2005) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 July 2005) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(3 years after company formation) |
Appointment Duration | 10 years (resigned 29 July 2005) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
11 May 1984 | Delivered on: 29 March 1993 Satisfied on: 4 August 2005 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground containing 2140 square yards bounded on the north side by the south side of edinburgh road glasgow and area of ground at tynecastle street glasgow. Fully Satisfied |
---|---|
16 October 1970 | Delivered on: 29 March 1993 Satisfied on: 4 August 2005 Persons entitled: Esso Petroleum Company Limited Classification: Ex facie absolute disposition in security Secured details: All sums due or to become due. Particulars: 710 to 712 edinburgh road glasgow. Fully Satisfied |
29 November 1979 | Delivered on: 29 March 1993 Satisfied on: 4 August 2005 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 710 to 712 edinburgh road glassgow. Fully Satisfied |
15 March 1993 | Delivered on: 29 March 1993 Satisfied on: 5 September 2006 Persons entitled: Vauxhall Motors Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 720 edinburgh road/5 tynecastle street glasgow. Fully Satisfied |
15 March 1993 | Delivered on: 29 March 1993 Satisfied on: 5 September 2006 Persons entitled: Vauxhall Motors Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 712 edinburgh road glasgow. Fully Satisfied |
15 March 1993 | Delivered on: 29 March 1993 Satisfied on: 5 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 712 edinburgh road glasgow. Fully Satisfied |
15 March 1993 | Delivered on: 29 March 1993 Satisfied on: 4 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 720 edinburgh road/five tynecastle street glasgow. Fully Satisfied |
4 March 1993 | Delivered on: 16 March 1993 Satisfied on: 3 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 June 1994 | Delivered on: 4 July 1994 Satisfied on: 4 August 2005 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 712 edinburgh,glasgow GLA97441 and 720 edinburgh road/tynecastle street glasgow GLA97431. Fully Satisfied |
4 March 1993 | Delivered on: 11 March 1993 Satisfied on: 4 August 2005 Persons entitled: Vauxhall Motors Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Appointment of Mr Scott Willies as a director (2 pages) |
31 May 2011 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a director (1 page) |
31 May 2011 | Termination of appointment of Dugald Kerr as a secretary (1 page) |
23 May 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
13 July 2010 | Secretary's details changed for Dugald Ferguson Kerr on 1 July 2010 (1 page) |
13 July 2010 | Director's details changed for Kenneth John Mclean on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Dugald Ferguson Kerr on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Edward Hawthorne on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Kenneth John Mclean on 1 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Dugald Ferguson Kerr on 1 July 2010 (1 page) |
13 July 2010 | Secretary's details changed for Dugald Ferguson Kerr on 1 July 2010 (1 page) |
13 July 2010 | Director's details changed for Dugald Ferguson Kerr on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Kenneth John Mclean on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Edward Hawthorne on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Edward Hawthorne on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Dugald Ferguson Kerr on 1 July 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 July 2009 | Director's change of particulars / kenneth mclean / 01/07/2009 (1 page) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / kenneth mclean / 01/07/2009 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from, 134 nithsdale drive, glasgow, G41 3PP (1 page) |
3 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Director's change of particulars / kenneth mclean / 01/07/2008 (1 page) |
3 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / kenneth mclean / 01/07/2008 (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, 134 nithsdale drive, glasgow, G41 3PP (1 page) |
3 July 2008 | Location of debenture register (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
3 July 2007 | Director's particulars changed (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 October 2006 | Dec mort/charge * (2 pages) |
3 October 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Dec mort/charge * (2 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
21 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 September 2005 | £ ic 203343/140000 29/07/05 £ sr [email protected]=63343 (1 page) |
2 September 2005 | £ ic 203343/140000 29/07/05 £ sr [email protected]=63343 (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Auditor's resignation (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Auditor's resignation (1 page) |
4 August 2005 | New secretary appointed;new director appointed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: c/o wright johnston & mackenzie, 302 st vincent street, glasgow G2 5RZ (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: c/o wright johnston & mackenzie, 302 st vincent street, glasgow G2 5RZ (1 page) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (1 page) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (9 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (9 pages) |
13 June 2005 | £ ic 253320/203343 31/05/05 £ sr 49977@1=49977 (1 page) |
13 June 2005 | £ ic 253320/203343 31/05/05 £ sr 49977@1=49977 (1 page) |
31 May 2005 | £ ic 277860/253320 29/04/05 £ sr 24540@1=24540 (1 page) |
31 May 2005 | £ ic 277860/253320 29/04/05 £ sr 24540@1=24540 (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
16 July 2004 | Return made up to 01/07/04; full list of members
|
16 July 2004 | Return made up to 01/07/04; full list of members
|
9 July 2004 | £ ic 323444/277858 28/05/04 £ sr [email protected]=45586 (1 page) |
9 July 2004 | £ ic 323444/277858 28/05/04 £ sr [email protected]=45586 (1 page) |
9 October 2003 | £ ic 327593/323444 30/09/03 £ sr 4149@1=4149 (1 page) |
9 October 2003 | £ ic 327593/323444 30/09/03 £ sr 4149@1=4149 (1 page) |
30 July 2003 | £ sr 24835@1 10/06/03 (1 page) |
30 July 2003 | £ sr 24835@1 10/06/03 (1 page) |
28 July 2003 | Return made up to 01/07/03; full list of members
|
28 July 2003 | Return made up to 01/07/03; full list of members
|
19 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
13 May 2003 | £ sr 37668@1 28/03/02 (1 page) |
13 May 2003 | £ sr 9612@1 29/04/02 (1 page) |
13 May 2003 | £ sr 9612@1 29/04/02 (1 page) |
13 May 2003 | £ sr 37668@1 28/03/02 (1 page) |
13 May 2003 | £ ic 371766/362042 10/04/03 £ sr 9724@1=9724 (1 page) |
13 May 2003 | £ ic 371766/362042 10/04/03 £ sr 9724@1=9724 (1 page) |
26 July 2002 | Return made up to 01/07/02; full list of members (9 pages) |
26 July 2002 | Return made up to 01/07/02; full list of members (9 pages) |
26 July 2002 | £ sr [email protected] 25/03/99 (2 pages) |
26 July 2002 | £ sr [email protected] 12/03/01 (2 pages) |
26 July 2002 | £ sr [email protected] 25/03/99 (2 pages) |
26 July 2002 | £ sr [email protected] 21/07/99 (2 pages) |
26 July 2002 | £ sr [email protected] 21/07/99 (2 pages) |
26 July 2002 | £ ic 422061/384393 28/03/02 £ sr [email protected]=37668 (2 pages) |
26 July 2002 | £ sr [email protected] 13/05/99 (2 pages) |
26 July 2002 | £ sr [email protected] 12/03/01 (2 pages) |
26 July 2002 | £ sr [email protected] 13/05/99 (2 pages) |
26 July 2002 | £ ic 422061/384393 28/03/02 £ sr [email protected]=37668 (2 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
12 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (23 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (23 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
7 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 2 blythswood square, glasgow, strathclyde, G2 4AD (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 2 blythswood square, glasgow, strathclyde, G2 4AD (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
3 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
13 November 1998 | £ ic 526439/506901 02/11/98 £ sr 19538@1=19538 (1 page) |
13 November 1998 | £ ic 526439/506901 02/11/98 £ sr 19538@1=19538 (1 page) |
12 August 1998 | £ ic 541294/526439 29/07/98 £ sr 14855@1=14855 (1 page) |
12 August 1998 | £ ic 541294/526439 29/07/98 £ sr 14855@1=14855 (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (23 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (23 pages) |
1 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
1 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
22 June 1998 | £ ic 526235/522695 30/04/98 £ sr 3540@1=3540 (1 page) |
22 June 1998 | £ ic 544834/526235 07/05/98 £ sr 18599@1=18599 (1 page) |
22 June 1998 | £ ic 526235/522695 30/04/98 £ sr 3540@1=3540 (1 page) |
22 June 1998 | £ ic 544834/526235 07/05/98 £ sr 18599@1=18599 (1 page) |
30 December 1997 | £ ic 561667/544834 28/10/97 £ sr 16833@1=16833 (1 page) |
30 December 1997 | £ ic 561667/544834 28/10/97 £ sr 16833@1=16833 (1 page) |
10 September 1997 | Full accounts made up to 31 December 1996 (24 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (24 pages) |
9 September 1997 | £ sr 11920@1 09/05/97 (1 page) |
9 September 1997 | £ ic 572408/561667 28/07/97 £ sr 10741@1=10741 (1 page) |
9 September 1997 | £ sr 6170@1 09/04/97 (1 page) |
9 September 1997 | £ sr 11920@1 09/05/97 (1 page) |
9 September 1997 | £ ic 572408/561667 28/07/97 £ sr 10741@1=10741 (1 page) |
9 September 1997 | £ sr 6170@1 09/04/97 (1 page) |
4 August 1997 | Return made up to 01/07/97; full list of members
|
4 August 1997 | Return made up to 01/07/97; full list of members
|
16 June 1997 | Alterations to a floating charge (12 pages) |
16 June 1997 | Alterations to a floating charge (12 pages) |
16 June 1997 | Alterations to a floating charge (6 pages) |
16 June 1997 | Alterations to a floating charge (6 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
10 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
9 October 1996 | £ sr 1875@1 18/04/96 (1 page) |
9 October 1996 | £ ic 592796/588763 29/08/96 £ sr 4033@1=4033 (1 page) |
9 October 1996 | £ ic 588763/586465 24/07/96 £ sr 2298@1=2298 (1 page) |
9 October 1996 | £ sr 1875@1 18/04/96 (1 page) |
9 October 1996 | £ ic 592796/588763 29/08/96 £ sr 4033@1=4033 (1 page) |
9 October 1996 | £ ic 588763/586465 24/07/96 £ sr 2298@1=2298 (1 page) |
15 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
6 September 1995 | £ ic 539210/537204 26/07/95 £ sr [email protected]=2006 (1 page) |
6 September 1995 | £ ic 539210/537204 26/07/95 £ sr [email protected]=2006 (1 page) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
20 July 1995 | Memorandum and Articles of Association (17 pages) |
20 July 1995 | Memorandum and Articles of Association (17 pages) |
14 July 1995 | Ad 03/07/95--------- £ si 61500@1 (2 pages) |
14 July 1995 | £ nc 560000/696500 03/07/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Ad 03/07/95--------- £ si 61500@1 (2 pages) |
14 July 1995 | £ nc 560000/696500 03/07/95 (1 page) |
12 July 1995 | Return made up to 05/07/95; no change of members
|
12 July 1995 | Return made up to 05/07/95; no change of members
|
31 May 1995 | Full accounts made up to 31 December 1994 (24 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (24 pages) |
22 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
22 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
29 March 1993 | Partic of mort/charge * (3 pages) |
29 March 1993 | Partic of mort/charge * (3 pages) |
16 March 1993 | Ad 03/03/93--------- £ si 139999@1=139999 £ ic 420001/560000 (2 pages) |
16 March 1993 | Ad 03/03/93--------- £ si 139999@1=139999 £ ic 420001/560000 (2 pages) |