Company NameFAB Flats Limited
Company StatusDissolved
Company NumberSC140375
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)
Previous NameGrand Caramel Shortcake Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Richard White
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed24 September 1992(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
Strathclyde
G51 3HE
Scotland
Secretary NameJulia Mullen
NationalityBritish
StatusClosed
Appointed28 February 1995(2 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 04 June 2019)
RolePersonal Assistant
Correspondence Address108 Castle Gait
Paisley
Renfrewshire
PA1 2BW
Scotland
Secretary NameBernard Ruddy
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address78 Earlspark Avenue
Glasgow
G43 2HD
Scotland
Director NameMr Dogan Aktemel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 12 December 2008)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address22 Craigpark
Dennistoun
Glasgow
Strathclyde
G31 2LZ
Scotland
Director NameDr Susan Deborah Aktemel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Craigpark
Dennistoun
Glasgow
Strathclyde
G31 2LZ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3 Robert Drive
Glasgow
Strathclyde
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Kidbrooke Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£197,837
Cash£6,970
Current Liabilities£81,354

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 September 2014Delivered on: 17 September 2014
Satisfied on: 19 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subjects on third floor above 256 stevenson street, glasgow GLA81692.
Fully Satisfied
7 February 2005Delivered on: 11 February 2005
Satisfied on: 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 aberfoyle street, glasgow.
Fully Satisfied
7 February 2005Delivered on: 11 February 2005
Satisfied on: 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 trainard avenue, glasgow.
Fully Satisfied
8 February 2005Delivered on: 11 February 2005
Satisfied on: 19 November 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 kay street, glasgow.
Fully Satisfied
8 February 2005Delivered on: 11 February 2005
Satisfied on: 18 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 aberfoyle street, glasgow.
Fully Satisfied
15 September 2014Delivered on: 17 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Right hand house on first floor at 105 main street, glasgow GLA12473 of the tenement 97 to 100 (odd numbers) main street GLA12473.
Outstanding
15 September 2014Delivered on: 17 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 153 oxford street, glasgow of tenement 29 to 35 (odd numbers) bridge street & 151 to 155 (odd numbers) oxford street, glasgow GLA19684.
Outstanding
15 September 2014Delivered on: 17 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Lefthand house on second floor, 87 middleton street, glasgow GLA71395.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/r 8 anderson drive renfrew.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3 8 anderson drive renfrew.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2 8 anderson drive renfrew.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/1 8 anderson drive renfrew.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/3 8 anderson drive renfrew.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 8 anderson drive renfrew.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1 8 anderson drive renfrew.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/3 8 anderson drive renfrew.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2 8 anderson drive, renfrew.
Outstanding
16 September 2009Delivered on: 19 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1 8 anderson renfrew.
Outstanding
27 November 2008Delivered on: 3 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 main street, glasgow.
Outstanding
31 July 2008Delivered on: 7 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge standard security
Secured details: All sums due or to become due.
Particulars: 93 seagrove street, carntyne, glasgow GLA168960.
Outstanding
7 February 2005Delivered on: 11 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 clifford place, glasgow.
Outstanding
7 February 2005Delivered on: 11 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 113 main street, glasgow.
Outstanding
7 February 2005Delivered on: 11 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 barclay street, glasgow.
Outstanding
7 February 2005Delivered on: 11 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 aitken street, glasgow.
Outstanding
8 February 2005Delivered on: 11 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 lenzie street, glasgow.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (1 page)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
18 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 September 2017Satisfaction of charge 12 in full (4 pages)
8 September 2017Satisfaction of charge 12 in full (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 January 2016Satisfaction of charge 20 in full (4 pages)
14 January 2016Satisfaction of charge 40 in full (4 pages)
14 January 2016Satisfaction of charge 28 in full (4 pages)
14 January 2016Satisfaction of charge 21 in full (4 pages)
14 January 2016Satisfaction of charge 36 in full (4 pages)
14 January 2016Satisfaction of charge 39 in full (4 pages)
14 January 2016Satisfaction of charge 22 in full (4 pages)
14 January 2016Satisfaction of charge 28 in full (4 pages)
14 January 2016Satisfaction of charge 26 in full (4 pages)
14 January 2016Satisfaction of charge 25 in full (4 pages)
14 January 2016Satisfaction of charge 17 in full (4 pages)
14 January 2016Satisfaction of charge 27 in full (4 pages)
14 January 2016Satisfaction of charge 27 in full (4 pages)
14 January 2016Satisfaction of charge 21 in full (4 pages)
14 January 2016Satisfaction of charge 24 in full (4 pages)
14 January 2016Satisfaction of charge 36 in full (4 pages)
14 January 2016Satisfaction of charge 23 in full (4 pages)
14 January 2016Satisfaction of charge 25 in full (4 pages)
14 January 2016Satisfaction of charge 20 in full (4 pages)
14 January 2016Satisfaction of charge 40 in full (4 pages)
14 January 2016Satisfaction of charge 17 in full (4 pages)
14 January 2016Satisfaction of charge 22 in full (4 pages)
14 January 2016Satisfaction of charge 26 in full (4 pages)
14 January 2016Satisfaction of charge 24 in full (4 pages)
14 January 2016Satisfaction of charge 39 in full (4 pages)
14 January 2016Satisfaction of charge 23 in full (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20
(3 pages)
2 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Satisfaction of charge SC1403750059 in full (4 pages)
19 November 2014Satisfaction of charge SC1403750059 in full (4 pages)
19 November 2014Satisfaction of charge 29 in full (4 pages)
19 November 2014Satisfaction of charge 29 in full (4 pages)
19 November 2014Satisfaction of charge 15 in full (4 pages)
19 November 2014Satisfaction of charge 15 in full (4 pages)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
(3 pages)
3 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
(3 pages)
18 October 2014Satisfaction of charge 33 in full (4 pages)
18 October 2014Satisfaction of charge 33 in full (4 pages)
18 October 2014Satisfaction of charge 13 in full (4 pages)
18 October 2014Satisfaction of charge 13 in full (4 pages)
17 September 2014Registration of charge SC1403750057, created on 15 September 2014 (14 pages)
17 September 2014Registration of charge SC1403750056, created on 15 September 2014 (14 pages)
17 September 2014Registration of charge SC1403750059, created on 15 September 2014 (14 pages)
17 September 2014Registration of charge SC1403750056, created on 15 September 2014 (14 pages)
17 September 2014Registration of charge SC1403750057, created on 15 September 2014 (14 pages)
17 September 2014Registration of charge SC1403750058, created on 15 September 2014 (14 pages)
17 September 2014Registration of charge SC1403750059, created on 15 September 2014 (14 pages)
17 September 2014Registration of charge SC1403750058, created on 15 September 2014 (14 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20
(3 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20
(3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Mr Stephen Richard White on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Stephen Richard White on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
14 February 2012Section 519 (1 page)
14 February 2012Section 519 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (10 pages)
12 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 51 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 50 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 51 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 50 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
17 December 2008Appointment terminated director dogan aktemel (1 page)
17 December 2008Appointment terminated director susan aktemel (1 page)
17 December 2008Appointment terminated director dogan aktemel (1 page)
17 December 2008Appointment terminated director susan aktemel (1 page)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
31 October 2008Director's change of particulars / stephen white / 01/10/2007 (1 page)
31 October 2008Director's change of particulars / stephen white / 01/10/2007 (1 page)
31 October 2008Return made up to 24/09/08; full list of members (4 pages)
31 October 2008Return made up to 24/09/08; full list of members (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 24/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2007Return made up to 24/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 October 2005Dec mort/charge * (2 pages)
1 October 2005Dec mort/charge * (2 pages)
13 September 2005Return made up to 24/09/05; full list of members (7 pages)
13 September 2005Return made up to 24/09/05; full list of members (7 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
11 February 2005Partic of mort/charge * (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Partic of mort/charge * (3 pages)
21 January 2005Partic of mort/charge * (3 pages)
26 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2004Partic of mort/charge * (5 pages)
28 August 2004Partic of mort/charge * (5 pages)
27 August 2004Partic of mort/charge * (5 pages)
27 August 2004Partic of mort/charge * (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Partic of mort/charge * (5 pages)
25 April 2003Partic of mort/charge * (5 pages)
16 April 2003Partic of mort/charge * (5 pages)
16 April 2003Partic of mort/charge * (5 pages)
16 April 2003Partic of mort/charge * (5 pages)
16 April 2003Partic of mort/charge * (5 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 October 2002Partic of mort/charge * (5 pages)
29 October 2002Return made up to 24/09/02; full list of members (8 pages)
29 October 2002Return made up to 24/09/02; full list of members (8 pages)
29 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (5 pages)
7 August 2002Registered office changed on 07/08/02 from: eldon house 74 townhead kirkintilloch glasgow strathclyde G66 1NZ (1 page)
7 August 2002Registered office changed on 07/08/02 from: eldon house 74 townhead kirkintilloch glasgow strathclyde G66 1NZ (1 page)
11 March 2002Registered office changed on 11/03/02 from: 4 hagmill cres east shawhead industrial estate coatbridge lanarkshire ML5 4NS (1 page)
11 March 2002Registered office changed on 11/03/02 from: 4 hagmill cres east shawhead industrial estate coatbridge lanarkshire ML5 4NS (1 page)
17 January 2002Partic of mort/charge * (6 pages)
17 January 2002Partic of mort/charge * (6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 October 2001Return made up to 24/09/01; full list of members (8 pages)
29 October 2001Return made up to 24/09/01; full list of members (8 pages)
14 May 2001Ad 07/12/00--------- £ si 18@1=18 £ ic 2/20 (2 pages)
14 May 2001Ad 07/12/00--------- £ si 18@1=18 £ ic 2/20 (2 pages)
12 February 2001Company name changed grand caramel shortcake company LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed grand caramel shortcake company LIMITED\certificate issued on 12/02/01 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 September 2000Return made up to 24/09/00; full list of members (6 pages)
18 September 2000Return made up to 24/09/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Return made up to 24/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 February 2000Return made up to 24/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
9 November 1998Return made up to 24/09/98; full list of members (6 pages)
9 November 1998Return made up to 24/09/98; full list of members (6 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1997Return made up to 24/09/97; no change of members (4 pages)
17 September 1997Return made up to 24/09/97; no change of members (4 pages)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
5 November 1996Return made up to 24/09/96; full list of members (6 pages)
5 November 1996Return made up to 24/09/96; full list of members (6 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 September 1992Incorporation (11 pages)
24 September 1992Incorporation (11 pages)