Glasgow
G2 4HB
Scotland
Secretary Name | Mr Maurice Keith Glen |
---|---|
Status | Current |
Appointed | 28 June 2013(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Ms Suzanne Joy Glen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Kenneth David Brownlie McLew |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JG Scotland |
Director Name | James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Springkell Gardens Pollokshields Glasgow Lanarkshire G41 4BP Scotland |
Director Name | James Johnson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 February 1994) |
Role | Assistant Catering Manager |
Correspondence Address | 15 Main Street Bridgeton Glasgow G4 Scotland |
Director Name | Susan Munro Inglis Glen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Juniper Avenue Bridge Of Weir PA11 3NS Scotland |
Secretary Name | Susan Munro Inglis Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2001) |
Role | Shop Manager |
Correspondence Address | 54 Dunellan Road Milngavie Glasgow Strathclyde G62 7RE Scotland |
Secretary Name | Suzanne Cusack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 July 2010) |
Role | Secretary |
Correspondence Address | 57 Tiree, St Leonards East Kilbride G74 2DR Scotland |
Director Name | Graham Iain Clark |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 412 Castle Gait Paisley PA1 2HE Scotland |
Secretary Name | Mr Graham Iain Clark |
---|---|
Status | Resigned |
Appointed | 09 July 2010(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | Strathearn House 211 Hope Street Glasgow G2 2UW Scotland |
Director Name | Mr Peter James Hutton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Strathearn House 211 Hope Street Glasgow G2 2UW Scotland |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 106 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Telephone | 0141 3531844 |
---|---|
Telephone region | Glasgow |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Mg Capital (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,309 |
Cash | £2,405 |
Current Liabilities | £110,189 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
22 January 1996 | Delivered on: 29 January 1996 Satisfied on: 9 September 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: 4 & 8 kirk street,peterhead. Fully Satisfied |
---|---|
22 January 1996 | Delivered on: 29 January 1996 Satisfied on: 9 September 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: 4 high street,thurso. Fully Satisfied |
11 January 1996 | Delivered on: 29 January 1996 Satisfied on: 9 September 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: 102 & 104 high street,lanark. Fully Satisfied |
22 January 1996 | Delivered on: 29 January 1996 Satisfied on: 9 September 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: 6 cathkin drive,clarkston. Fully Satisfied |
16 January 1996 | Delivered on: 22 January 1996 Satisfied on: 21 February 2014 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 |
19 January 1994 | Delivered on: 28 January 1994 Satisfied on: 9 September 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: 8 clarkwell road, hamilton. Fully Satisfied |
21 November 2006 | Delivered on: 9 December 2006 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 8 station road, ashington, northumberland ND45518. Fully Satisfied |
18 September 2006 | Delivered on: 27 September 2006 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22-24 bridge street, paisley REN45000. Fully Satisfied |
20 June 2005 | Delivered on: 28 June 2005 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004. Particulars: 3RD floor, sterling house, renfield street, glasgow. Fully Satisfied |
4 March 2005 | Delivered on: 10 March 2005 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004. Particulars: 22 marischal street, peterhead. Fully Satisfied |
18 October 2004 | Delivered on: 27 October 2004 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004. Particulars: 69-75 dockhead street, saltcoats (title number AYR9030). Fully Satisfied |
17 June 2003 | Delivered on: 23 June 2003 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 king street & 14 sandbed street, kilmarnock. Fully Satisfied |
17 May 2001 | Delivered on: 6 June 2001 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of variation Secured details: All sums due or to become due. Particulars: 1,3 & 5 castle street, forfar. Fully Satisfied |
30 November 2000 | Delivered on: 4 December 2000 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 high street, kirkcaldy. Fully Satisfied |
7 September 2000 | Delivered on: 22 September 2000 Satisfied on: 2 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 171 & 173 high street, elgin. Fully Satisfied |
7 September 2000 | Delivered on: 22 September 2000 Satisfied on: 2 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 east main street, broxburn. Fully Satisfied |
10 July 2000 | Delivered on: 31 July 2000 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of variation Secured details: All sums due or to become due. Particulars: 11A-11E glencryan road, cumbernauld. Fully Satisfied |
2 April 1998 | Delivered on: 21 April 1998 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2,1/5 castle street,forfar. Fully Satisfied |
30 March 1998 | Delivered on: 3 April 1998 Satisfied on: 9 September 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: 45 quarry street,hamilton. Fully Satisfied |
17 September 1993 | Delivered on: 27 September 1993 Satisfied on: 9 September 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: 180 yorkhill street, glasgow. Fully Satisfied |
24 April 1997 | Delivered on: 8 May 1997 Satisfied on: 2 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 market square,melrose. Fully Satisfied |
30 October 1996 | Delivered on: 14 November 1996 Satisfied on: 9 September 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: 48 & 50 high street,leven. Fully Satisfied |
30 October 1996 | Delivered on: 11 November 1996 Satisfied on: 9 September 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: Arndale house,charlotte street,stranraer. Fully Satisfied |
27 June 1996 | Delivered on: 12 July 1996 Satisfied on: 2 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2081 paisley road west,glasgow. Fully Satisfied |
26 April 1996 | Delivered on: 7 May 1996 Satisfied on: 9 September 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: 1606 dumbarton road,glasgow. Fully Satisfied |
30 January 1996 | Delivered on: 12 February 1996 Satisfied on: 9 September 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: 1300 argyll street,glasgow. Fully Satisfied |
22 January 1996 | Delivered on: 30 January 1996 Satisfied on: 9 September 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: Shop premises at glenloy street, caol, fort william. Fully Satisfied |
22 January 1996 | Delivered on: 30 January 1996 Satisfied on: 2 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 main street, ayr. Fully Satisfied |
22 January 1996 | Delivered on: 29 January 1996 Satisfied on: 9 September 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: 789 old edinburgh road,bellshill. Fully Satisfied |
22 January 1996 | Delivered on: 29 January 1996 Satisfied on: 9 September 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: 55 stirling street,airdrie. Fully Satisfied |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Mg Capital (UK) LTD Classification: A registered charge Particulars: All and whole (in the first place) all and whole the subjects 43 king street, kilmarnock KA1 1PT and 14 sandbed street, kilmarnock KA1 1QA, being the subjects registered in the land register of scotland under title number AYR52722; (in the second place) all and whole the ground floor shop premises known as and forming unit 1, 39 king street, kilmarnock, being the subjects registered in the land register of scotland under title number AYR52485; (in the third place) all and whole the subjects 71 and 73 marischal street, peterhead and 1, 3 and 5 love lane, peterhead, being the subjects registered in the land register of scotland under title number ABN72917; (in the fourth place) over all and whole the subjects 22 marischal street, peterhead AB42 1BS, being the subjects registered in the land register of scotland under title number ABN78008; (in the fifth place) all and whole the subjects 43 high street, leven KY1 1NW, being the subjects registered in the land register of scotland under title number FFE23712; and (in the sixth place) all and whole the subjects 32-34, high street, leven KY8 4LZ, being the subjects registered in the land register of scotland under title number FFE52636. Outstanding |
14 December 2022 | Delivered on: 15 December 2022 Persons entitled: Mg Capital (UK) LTD Classification: A registered charge Outstanding |
27 June 2019 | Delivered on: 8 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 July 2019 | Delivered on: 8 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 171 - 181 baillieston road, glasgow being the subjects registered in the land register of scotland under the subjects registered in the land register of scotland under title numbers LAN25528, LAN26871, LAN27217, LAN10440 and LAN96069. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects within the land edged red on the title plan. Comprising 43 king street, kilmarnock KA1 1PT shown tinted in pink on the title plan, 14 sandbed. Street, kilmarnock KA1 1PT, shown tinted in blue on the title plan and that part of the tenement 39 to 43 (odd numbers) king street on the floor above the ground floor, shown edged in blue on the title plan, being the subjects registered in the land register of scotland under title number AYR52722. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the basement, ground and first floor commercial subjects. Known as and forming 24 bridge street, paisley (otherwise referred to as 22 and 24 bridge street,. Paisley), being the subjects registered in the land register of scotland under title number REN45000. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects 22. marischal street, peterhead, being the subjects registered in the land register of scotland under. Title number ABN78008. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects 69 dockhead street, saltcoats KA21 5ED, being. The subjects registered in the land register of scotland under title number AYR9030. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects units 4 and 16 maple court, alloa, being the subjects registered in the land register of scotland under title number CLK15667. Outstanding |
28 November 2018 | Delivered on: 5 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 5 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 5 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 5 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
25 January 2018 | Delivered on: 8 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the ground and first floor subjects known as and forming 109 south street, perth, PH2 8AF as described in the instrument. Outstanding |
13 November 2017 | Delivered on: 21 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 229 main street, bellshill being the subjects more particularly described in the instrument attached. Outstanding |
26 October 2017 | Delivered on: 7 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 4 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the ground and first floor subjects known as and forming 109 south street, perth, PH2 8AF more particularly described in the instrument. Outstanding |
5 September 2017 | Delivered on: 25 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 28 June 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects units 9 and 15 maple court, alloa, being the subjects delineated in red on the plan annexed and signed as relative to the instrument which subjects form part and portion of the subjects registered in the land register of scotland under title number CLK11161. Outstanding |
31 March 2016 | Delivered on: 8 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the ground floor shop 90 high street, haddington, EH41 3ET being the subjects registered in the land register of scotland under title number ELN1650. Outstanding |
7 March 2016 | Delivered on: 8 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects 39-41 king street, kilmarnock, KA1 1PT registered in the land register of scotland under title number AYR52485. Outstanding |
24 February 2016 | Delivered on: 3 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects units 9 and 15 maple court, alloa, being the subjects delineated in red on the plan annexed and signed as relative to the instrument which subjects form part and portion of the subjects registered in the land register of scotland under title number CLK11161. Outstanding |
25 February 2016 | Delivered on: 2 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects 32-34 high street, leven, KY8 4LZ being the subjects registered in the land register of scotland under title number FFE52636. Outstanding |
10 February 2016 | Delivered on: 2 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 February 2016 | Delivered on: 2 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 27 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property demised by a lease dated 21ST august 2015 between (1) maplerow limited and (2) kilpatrick assets limited being ground floor office suite, 14 castle street, liverpool, L2 0NE. For more details please refer to the instrument. Outstanding |
22 October 2014 | Delivered on: 24 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Units 1,2,3,6,7,8,12,13,14 and 45 maple court, alloa registered in the land register of scotland CLK11161. Outstanding |
10 October 2014 | Delivered on: 20 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 43 high street, leven registered in the land register of scotland under title number FFE23712. Outstanding |
10 October 2014 | Delivered on: 20 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 50 high street, johnstone ren 884. Outstanding |
25 September 2014 | Delivered on: 10 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Rental income from 43 high street, leven. Outstanding |
25 September 2014 | Delivered on: 10 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Rental income of 50 high street, johnstone. Outstanding |
25 September 2014 | Delivered on: 10 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The rental income of units 1, 2 and 3, units 6, 7 and 8, unit 12, unit 13 and 14, unit 45 maple court, alloa. Outstanding |
11 September 2014 | Delivered on: 16 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Units a and b longtown industrial estate, dundee. Outstanding |
5 September 2014 | Delivered on: 10 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 71 and 73 marischal street, peterhead and 1,3 and 5 love lane peterhead registered ABN72917. Outstanding |
1 September 2014 | Delivered on: 3 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 8 station road, ashington. Outstanding |
26 August 2014 | Delivered on: 4 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 August 2014 | Delivered on: 4 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 August 2014 | Delivered on: 29 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 August 2023 | Satisfaction of charge SC1418180056 in full (1 page) |
---|---|
18 August 2023 | Satisfaction of charge SC1418180066 in full (1 page) |
18 August 2023 | Satisfaction of charge SC1418180043 in full (1 page) |
18 August 2023 | Satisfaction of charge SC1418180067 in full (1 page) |
18 August 2023 | Satisfaction of charge SC1418180034 in full (1 page) |
18 August 2023 | Satisfaction of charge SC1418180039 in full (1 page) |
18 August 2023 | Satisfaction of charge SC1418180037 in full (1 page) |
18 August 2023 | Satisfaction of charge SC1418180059 in full (1 page) |
18 August 2023 | Satisfaction of charge SC1418180036 in full (1 page) |
18 August 2023 | Satisfaction of charge SC1418180041 in full (1 page) |
18 August 2023 | Satisfaction of charge SC1418180062 in full (1 page) |
18 August 2023 | Satisfaction of charge SC1418180055 in full (1 page) |
28 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
21 December 2022 | Registration of charge SC1418180072, created on 16 December 2022 (17 pages) |
15 December 2022 | Registration of charge SC1418180071, created on 14 December 2022 (27 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
19 July 2022 | Satisfaction of charge SC1418180046 in full (1 page) |
16 May 2022 | Termination of appointment of Kevin Thompson as a director on 16 May 2022 (1 page) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
19 May 2021 | Director's details changed for Ms Suzanne Joy Glen on 6 April 2021 (2 pages) |
19 May 2021 | Change of details for Mg Capital (Uk) Ltd as a person with significant control on 6 April 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Maurice Keith Glen on 6 April 2021 (2 pages) |
13 April 2021 | Satisfaction of charge SC1418180038 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180069 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180070 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180054 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180045 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180035 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180060 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180040 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180048 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180044 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180068 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180063 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180052 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180061 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180065 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180050 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180042 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180064 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180051 in full (4 pages) |
13 April 2021 | Satisfaction of charge SC1418180049 in full (4 pages) |
3 March 2021 | Appointment of Mr Kevin Thompson as a director on 3 March 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 June 2020 | Registered office address changed from Strathearn House 211 Hope Street Glasgow G2 2UW to 109 Douglas Street Glasgow G2 4HB on 1 June 2020 (1 page) |
11 May 2020 | Termination of appointment of Kevin Thompson as a director on 11 May 2020 (1 page) |
5 February 2020 | Satisfaction of charge SC1418180070 in part (4 pages) |
14 January 2020 | Appointment of Mr Kevin Thompson as a director on 14 January 2020 (2 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
27 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
8 July 2019 | Registration of charge SC1418180070, created on 27 June 2019 (6 pages) |
8 July 2019 | Registration of charge SC1418180069, created on 5 July 2019 (6 pages) |
23 January 2019 | Director's details changed for Mrs Suzanne Joy Glen on 2 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Maurice Keith Glen on 2 January 2019 (2 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
18 December 2018 | Registration of charge SC1418180068, created on 13 December 2018 (6 pages) |
18 December 2018 | Registration of charge SC1418180065, created on 13 December 2018 (5 pages) |
18 December 2018 | Registration of charge SC1418180067, created on 13 December 2018 (6 pages) |
18 December 2018 | Registration of charge SC1418180064, created on 13 December 2018 (6 pages) |
18 December 2018 | Registration of charge SC1418180066, created on 13 December 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
5 December 2018 | Registration of charge SC1418180060, created on 28 November 2018 (7 pages) |
5 December 2018 | Registration of charge SC1418180061, created on 28 November 2018 (7 pages) |
5 December 2018 | Registration of charge SC1418180062, created on 28 November 2018 (6 pages) |
5 December 2018 | Registration of charge SC1418180063, created on 28 November 2018 (6 pages) |
27 November 2018 | Termination of appointment of Peter James Hutton as a director on 27 November 2018 (1 page) |
27 November 2018 | Appointment of Mrs Suzanne Joy Glen as a director on 27 November 2018 (2 pages) |
26 October 2018 | Satisfaction of charge SC1418180057 in full (1 page) |
26 October 2018 | Satisfaction of charge SC1418180058 in full (1 page) |
8 February 2018 | Registration of charge SC1418180059, created on 25 January 2018 (6 pages) |
28 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 November 2017 | Registration of charge SC1418180058, created on 13 November 2017 (6 pages) |
21 November 2017 | Registration of charge SC1418180058, created on 13 November 2017 (6 pages) |
10 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge SC1418180049 (7 pages) |
10 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge SC1418180049 (7 pages) |
7 November 2017 | Registration of charge SC1418180057, created on 26 October 2017 (6 pages) |
7 November 2017 | Registration of charge SC1418180057, created on 26 October 2017 (6 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
4 October 2017 | Registration of charge SC1418180056, created on 29 September 2017 (7 pages) |
4 October 2017 | Registration of charge SC1418180056, created on 29 September 2017 (7 pages) |
25 September 2017 | Registration of charge SC1418180055, created on 5 September 2017 (6 pages) |
25 September 2017 | Registration of charge SC1418180055, created on 5 September 2017 (6 pages) |
29 December 2016 | Satisfaction of charge SC1418180053 in full (1 page) |
29 December 2016 | Satisfaction of charge SC1418180053 in full (1 page) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 June 2016 | Registration of charge SC1418180054, created on 10 June 2016 (8 pages) |
28 June 2016 | Registration of charge SC1418180054, created on 10 June 2016 (8 pages) |
8 April 2016 | Registration of charge SC1418180053, created on 31 March 2016 (5 pages) |
8 April 2016 | Registration of charge SC1418180053, created on 31 March 2016 (5 pages) |
8 March 2016 | Registration of charge SC1418180052, created on 7 March 2016 (5 pages) |
8 March 2016 | Registration of charge SC1418180052, created on 7 March 2016 (5 pages) |
3 March 2016 | Registration of charge SC1418180051, created on 24 February 2016 (8 pages) |
3 March 2016 | Registration of charge SC1418180051, created on 24 February 2016 (8 pages) |
2 March 2016 | Registration of charge SC1418180048, created on 10 February 2016 (6 pages) |
2 March 2016 | Registration of charge SC1418180050, created on 25 February 2016 (6 pages) |
2 March 2016 | Registration of charge SC1418180048, created on 10 February 2016 (6 pages) |
2 March 2016 | Registration of charge SC1418180049, created on 10 February 2016 (7 pages) |
2 March 2016 | Registration of charge SC1418180050, created on 25 February 2016 (6 pages) |
2 March 2016 | Registration of charge SC1418180049, created on 10 February 2016 (7 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Maurice Glen on 24 April 2015 (2 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Maurice Glen on 24 April 2015 (2 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 August 2015 | Registration of charge SC1418180046, created on 21 August 2015 (28 pages) |
27 August 2015 | Registration of charge SC1418180046, created on 21 August 2015 (28 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Director's details changed for Mr Peter James Hutton on 9 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Maurice Glen on 20 July 2014 (2 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr Peter James Hutton on 9 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Director's details changed for Mr Peter James Hutton on 9 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Maurice Glen on 20 July 2014 (2 pages) |
24 October 2014 | Registration of charge SC1418180045, created on 22 October 2014 (6 pages) |
24 October 2014 | Registration of charge SC1418180045, created on 22 October 2014 (6 pages) |
20 October 2014 | Registration of charge SC1418180043, created on 10 October 2014 (6 pages) |
20 October 2014 | Registration of charge SC1418180043, created on 10 October 2014 (6 pages) |
20 October 2014 | Registration of charge SC1418180044, created on 10 October 2014 (6 pages) |
20 October 2014 | Registration of charge SC1418180044, created on 10 October 2014 (6 pages) |
10 October 2014 | Registration of charge SC1418180041, created on 25 September 2014 (7 pages) |
10 October 2014 | Registration of charge SC1418180042, created on 25 September 2014 (7 pages) |
10 October 2014 | Registration of charge SC1418180040, created on 25 September 2014 (7 pages) |
10 October 2014 | Registration of charge SC1418180042, created on 25 September 2014 (7 pages) |
10 October 2014 | Registration of charge SC1418180041, created on 25 September 2014 (7 pages) |
10 October 2014 | Registration of charge SC1418180040, created on 25 September 2014 (7 pages) |
16 September 2014 | Registration of charge SC1418180039, created on 11 September 2014 (6 pages) |
16 September 2014 | Registration of charge SC1418180039, created on 11 September 2014 (6 pages) |
10 September 2014 | Registration of charge SC1418180038, created on 5 September 2014 (6 pages) |
10 September 2014 | Registration of charge SC1418180038, created on 5 September 2014 (6 pages) |
10 September 2014 | Registration of charge SC1418180038, created on 5 September 2014 (6 pages) |
4 September 2014 | Registration of charge SC1418180036, created on 26 August 2014 (6 pages) |
4 September 2014 | Registration of charge SC1418180035, created on 26 August 2014 (7 pages) |
4 September 2014 | Registration of charge SC1418180035, created on 26 August 2014 (7 pages) |
4 September 2014 | Registration of charge SC1418180036, created on 26 August 2014 (6 pages) |
3 September 2014 | Registration of charge SC1418180037, created on 1 September 2014 (26 pages) |
3 September 2014 | Registration of charge SC1418180037, created on 1 September 2014 (26 pages) |
3 September 2014 | Registration of charge SC1418180037, created on 1 September 2014 (26 pages) |
29 August 2014 | Registration of charge SC1418180034, created on 26 August 2014 (9 pages) |
29 August 2014 | Registration of charge SC1418180034, created on 26 August 2014 (9 pages) |
21 February 2014 | Satisfaction of charge 30 in full (4 pages) |
21 February 2014 | Satisfaction of charge 21 in full (4 pages) |
21 February 2014 | Satisfaction of charge 29 in full (4 pages) |
21 February 2014 | Satisfaction of charge 27 in full (4 pages) |
21 February 2014 | Satisfaction of charge 30 in full (4 pages) |
21 February 2014 | Satisfaction of charge 5 in full (4 pages) |
21 February 2014 | Satisfaction of charge 21 in full (4 pages) |
21 February 2014 | Satisfaction of charge 28 in full (4 pages) |
21 February 2014 | Satisfaction of charge 28 in full (4 pages) |
21 February 2014 | Satisfaction of charge 31 in full (4 pages) |
21 February 2014 | Satisfaction of charge 26 in full (4 pages) |
21 February 2014 | Satisfaction of charge 33 in full (4 pages) |
21 February 2014 | Satisfaction of charge 27 in full (4 pages) |
21 February 2014 | Satisfaction of charge 26 in full (4 pages) |
21 February 2014 | Satisfaction of charge 32 in full (4 pages) |
21 February 2014 | Satisfaction of charge 29 in full (4 pages) |
21 February 2014 | Satisfaction of charge 5 in full (4 pages) |
21 February 2014 | Satisfaction of charge 23 in full (4 pages) |
21 February 2014 | Satisfaction of charge 31 in full (4 pages) |
21 February 2014 | Satisfaction of charge 23 in full (4 pages) |
21 February 2014 | Satisfaction of charge 33 in full (4 pages) |
21 February 2014 | Satisfaction of charge 32 in full (4 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 June 2013 | Termination of appointment of Graham Clark as a secretary (1 page) |
28 June 2013 | Termination of appointment of Graham Clark as a secretary (1 page) |
28 June 2013 | Appointment of Mr Maurice Keith Glen as a secretary (1 page) |
28 June 2013 | Appointment of Mr Peter James Hutton as a director (2 pages) |
28 June 2013 | Appointment of Mr Peter James Hutton as a director (2 pages) |
28 June 2013 | Termination of appointment of Graham Clark as a director (1 page) |
28 June 2013 | Termination of appointment of Graham Clark as a director (1 page) |
28 June 2013 | Appointment of Mr Maurice Keith Glen as a secretary (1 page) |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
16 July 2010 | Termination of appointment of Suzanne Cusack as a secretary (1 page) |
16 July 2010 | Appointment of Mr Graham Iain Clark as a secretary (1 page) |
16 July 2010 | Termination of appointment of Suzanne Cusack as a secretary (1 page) |
16 July 2010 | Appointment of Mr Graham Iain Clark as a secretary (1 page) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 69 saint vincent street glasgow strathclyde G2 5TF (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 69 saint vincent street glasgow strathclyde G2 5TF (1 page) |
14 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
11 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 March 2007 | Company name changed kilpatrick property group limite d\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed kilpatrick property group limite d\certificate issued on 21/03/07 (2 pages) |
12 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
9 December 2006 | Partic of mort/charge * (4 pages) |
9 December 2006 | Partic of mort/charge * (4 pages) |
27 September 2006 | Partic of mort/charge * (3 pages) |
27 September 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 18/12/05; full list of members
|
8 February 2006 | Return made up to 18/12/05; full list of members
|
24 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Return made up to 18/12/04; full list of members
|
19 January 2005 | Return made up to 18/12/04; full list of members
|
14 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
27 October 2004 | Partic of mort/charge * (3 pages) |
27 October 2004 | Partic of mort/charge * (3 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
14 January 2004 | Company name changed kilpatrick properties LIMITED\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed kilpatrick properties LIMITED\certificate issued on 14/01/04 (2 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
25 January 2002 | Return made up to 18/12/01; full list of members
|
25 January 2002 | Return made up to 18/12/01; full list of members
|
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
7 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 54 dunellan road milngavie glasgow G62 7RE (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 54 dunellan road milngavie glasgow G62 7RE (1 page) |
23 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
4 December 2000 | Partic of mort/charge * (5 pages) |
4 December 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
22 September 2000 | Partic of mort/charge * (5 pages) |
31 July 2000 | Partic of mort/charge * (5 pages) |
31 July 2000 | Partic of mort/charge * (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
31 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 April 1998 | Partic of mort/charge * (5 pages) |
21 April 1998 | Partic of mort/charge * (5 pages) |
3 April 1998 | Partic of mort/charge * (5 pages) |
3 April 1998 | Partic of mort/charge * (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
9 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
8 May 1997 | Partic of mort/charge * (5 pages) |
8 May 1997 | Partic of mort/charge * (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 January 1997 | Return made up to 18/12/96; no change of members (5 pages) |
17 January 1997 | Return made up to 18/12/96; no change of members (5 pages) |
14 November 1996 | Partic of mort/charge * (5 pages) |
14 November 1996 | Partic of mort/charge * (5 pages) |
11 November 1996 | Partic of mort/charge * (5 pages) |
11 November 1996 | Partic of mort/charge * (5 pages) |
12 July 1996 | Partic of mort/charge * (5 pages) |
12 July 1996 | Partic of mort/charge * (5 pages) |
7 May 1996 | Partic of mort/charge * (5 pages) |
7 May 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
8 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Partic of mort/charge * (5 pages) |
30 January 1996 | Partic of mort/charge * (5 pages) |
30 January 1996 | Partic of mort/charge * (5 pages) |
30 January 1996 | Partic of mort/charge * (5 pages) |
29 January 1996 | Partic of mort/charge * (10 pages) |
29 January 1996 | Partic of mort/charge * (26 pages) |
29 January 1996 | Partic of mort/charge * (8 pages) |
29 January 1996 | Partic of mort/charge * (26 pages) |
29 January 1996 | Partic of mort/charge * (8 pages) |
29 January 1996 | Partic of mort/charge * (10 pages) |
29 January 1996 | Partic of mort/charge * (8 pages) |
29 January 1996 | Partic of mort/charge * (10 pages) |
29 January 1996 | Partic of mort/charge * (10 pages) |
29 January 1996 | Partic of mort/charge * (10 pages) |
29 January 1996 | Partic of mort/charge * (10 pages) |
29 January 1996 | Partic of mort/charge * (8 pages) |
22 January 1996 | Partic of mort/charge * (5 pages) |
22 January 1996 | Partic of mort/charge * (5 pages) |
5 October 1995 | Company name changed gartmore properties LIMITED\certificate issued on 06/10/95 (4 pages) |
5 October 1995 | Company name changed gartmore properties LIMITED\certificate issued on 06/10/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 May 1993 | Company name changed\certificate issued on 07/05/93 (2 pages) |
7 May 1993 | Company name changed\certificate issued on 07/05/93 (2 pages) |
18 December 1992 | Incorporation (19 pages) |
18 December 1992 | Incorporation (19 pages) |