Glasgow
Strathclyde
G51 3HE
Scotland
Secretary Name | Julia Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 04 June 2019) |
Role | Personal Assistant |
Correspondence Address | 108 Castle Gait Paisley Renfrewshire PA1 2BW Scotland |
Secretary Name | Bernard Ruddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Earlspark Avenue Glasgow G43 2HD Scotland |
Director Name | Mr Dogan Aktemel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 12 December 2008) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 22 Craigpark Dennistoun Glasgow Strathclyde G31 2LZ Scotland |
Director Name | Dr Susan Deborah Aktemel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Craigpark Dennistoun Glasgow Strathclyde G31 2LZ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3 Robert Drive Glasgow Strathclyde G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
20 at £1 | Kidbrooke Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,837 |
Cash | £6,970 |
Current Liabilities | £81,354 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 September 2014 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (1 page) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
8 September 2017 | Satisfaction of charge 12 in full (4 pages) |
8 September 2017 | Satisfaction of charge 12 in full (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
14 January 2016 | Satisfaction of charge 20 in full (4 pages) |
14 January 2016 | Satisfaction of charge 40 in full (4 pages) |
14 January 2016 | Satisfaction of charge 28 in full (4 pages) |
14 January 2016 | Satisfaction of charge 21 in full (4 pages) |
14 January 2016 | Satisfaction of charge 36 in full (4 pages) |
14 January 2016 | Satisfaction of charge 39 in full (4 pages) |
14 January 2016 | Satisfaction of charge 22 in full (4 pages) |
14 January 2016 | Satisfaction of charge 28 in full (4 pages) |
14 January 2016 | Satisfaction of charge 26 in full (4 pages) |
14 January 2016 | Satisfaction of charge 25 in full (4 pages) |
14 January 2016 | Satisfaction of charge 17 in full (4 pages) |
14 January 2016 | Satisfaction of charge 27 in full (4 pages) |
14 January 2016 | Satisfaction of charge 27 in full (4 pages) |
14 January 2016 | Satisfaction of charge 21 in full (4 pages) |
14 January 2016 | Satisfaction of charge 24 in full (4 pages) |
14 January 2016 | Satisfaction of charge 36 in full (4 pages) |
14 January 2016 | Satisfaction of charge 23 in full (4 pages) |
14 January 2016 | Satisfaction of charge 25 in full (4 pages) |
14 January 2016 | Satisfaction of charge 20 in full (4 pages) |
14 January 2016 | Satisfaction of charge 40 in full (4 pages) |
14 January 2016 | Satisfaction of charge 17 in full (4 pages) |
14 January 2016 | Satisfaction of charge 22 in full (4 pages) |
14 January 2016 | Satisfaction of charge 26 in full (4 pages) |
14 January 2016 | Satisfaction of charge 24 in full (4 pages) |
14 January 2016 | Satisfaction of charge 39 in full (4 pages) |
14 January 2016 | Satisfaction of charge 23 in full (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Satisfaction of charge SC1403750059 in full (4 pages) |
19 November 2014 | Satisfaction of charge SC1403750059 in full (4 pages) |
19 November 2014 | Satisfaction of charge 29 in full (4 pages) |
19 November 2014 | Satisfaction of charge 29 in full (4 pages) |
19 November 2014 | Satisfaction of charge 15 in full (4 pages) |
19 November 2014 | Satisfaction of charge 15 in full (4 pages) |
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 October 2014 | Satisfaction of charge 33 in full (4 pages) |
18 October 2014 | Satisfaction of charge 33 in full (4 pages) |
18 October 2014 | Satisfaction of charge 13 in full (4 pages) |
18 October 2014 | Satisfaction of charge 13 in full (4 pages) |
17 September 2014 | Registration of charge SC1403750057, created on 15 September 2014 (14 pages) |
17 September 2014 | Registration of charge SC1403750056, created on 15 September 2014 (14 pages) |
17 September 2014 | Registration of charge SC1403750059, created on 15 September 2014 (14 pages) |
17 September 2014 | Registration of charge SC1403750056, created on 15 September 2014 (14 pages) |
17 September 2014 | Registration of charge SC1403750057, created on 15 September 2014 (14 pages) |
17 September 2014 | Registration of charge SC1403750058, created on 15 September 2014 (14 pages) |
17 September 2014 | Registration of charge SC1403750059, created on 15 September 2014 (14 pages) |
17 September 2014 | Registration of charge SC1403750058, created on 15 September 2014 (14 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Mr Stephen Richard White on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Stephen Richard White on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Section 519 (1 page) |
14 February 2012 | Section 519 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (10 pages) |
12 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
17 December 2008 | Appointment terminated director dogan aktemel (1 page) |
17 December 2008 | Appointment terminated director susan aktemel (1 page) |
17 December 2008 | Appointment terminated director dogan aktemel (1 page) |
17 December 2008 | Appointment terminated director susan aktemel (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
31 October 2008 | Director's change of particulars / stephen white / 01/10/2007 (1 page) |
31 October 2008 | Director's change of particulars / stephen white / 01/10/2007 (1 page) |
31 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Return made up to 24/09/07; no change of members
|
1 October 2007 | Return made up to 24/09/07; no change of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 November 2006 | Return made up to 24/09/06; full list of members
|
9 November 2006 | Return made up to 24/09/06; full list of members
|
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 October 2005 | Dec mort/charge * (2 pages) |
1 October 2005 | Dec mort/charge * (2 pages) |
13 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
11 February 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Partic of mort/charge * (3 pages) |
26 October 2004 | Return made up to 24/09/04; full list of members
|
26 October 2004 | Return made up to 24/09/04; full list of members
|
28 August 2004 | Partic of mort/charge * (5 pages) |
28 August 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Partic of mort/charge * (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 December 2003 | Return made up to 24/09/03; full list of members
|
1 December 2003 | Return made up to 24/09/03; full list of members
|
25 April 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 October 2002 | Partic of mort/charge * (5 pages) |
29 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
29 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
29 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (5 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: eldon house 74 townhead kirkintilloch glasgow strathclyde G66 1NZ (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: eldon house 74 townhead kirkintilloch glasgow strathclyde G66 1NZ (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 4 hagmill cres east shawhead industrial estate coatbridge lanarkshire ML5 4NS (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 4 hagmill cres east shawhead industrial estate coatbridge lanarkshire ML5 4NS (1 page) |
17 January 2002 | Partic of mort/charge * (6 pages) |
17 January 2002 | Partic of mort/charge * (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
29 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
14 May 2001 | Ad 07/12/00--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
14 May 2001 | Ad 07/12/00--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
12 February 2001 | Company name changed grand caramel shortcake company LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed grand caramel shortcake company LIMITED\certificate issued on 12/02/01 (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 May 2000 | Resolutions
|
29 February 2000 | Return made up to 24/09/99; no change of members
|
29 February 2000 | Return made up to 24/09/99; no change of members
|
2 February 1999 | Resolutions
|
2 February 1999 | Resolutions
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
9 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 December 1997 | Resolutions
|
17 September 1997 | Return made up to 24/09/97; no change of members (4 pages) |
17 September 1997 | Return made up to 24/09/97; no change of members (4 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 November 1996 | Return made up to 24/09/96; full list of members (6 pages) |
5 November 1996 | Return made up to 24/09/96; full list of members (6 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 September 1992 | Incorporation (11 pages) |
24 September 1992 | Incorporation (11 pages) |