Whitecraigs
Glasgow
G46 6TN
Scotland
Director Name | Mr Malcolm James Buchanan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Barbush Dunblane FK15 0FE Scotland |
Director Name | Mrs Moyra Elizabeth Skimming |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Heatherdykes Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Secretary Name | Jane Neilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 1/5 22 Old Castle Gardens Glasgow G44 4SR Scotland |
Director Name | Charles Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 227 High Street Edinburgh EH1 1PE Scotland |
Director Name | David William Alan Guild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Belford Park Edinburgh EH4 3DP Scotland |
Director Name | Michael Victor Cogswell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 March 1993) |
Role | Civil Engineer |
Correspondence Address | 39 Inveralmond Drive Cramond Edinburgh Midlothian EH4 6JX Scotland |
Director Name | Desmond Walter Woolgar |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 September 2002) |
Role | Civil Engineer |
Correspondence Address | Westmuir 3 Essex Road Edinburgh EH4 6LF Scotland |
Secretary Name | Michael Victor Cogswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 39 Inveralmond Drive Cramond Edinburgh Midlothian EH4 6JX Scotland |
Director Name | Mr William Francis Philip Cheevers |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1999) |
Role | Civil Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Adelaide Park Belfast County Antrim BT9 6FX Northern Ireland |
Director Name | Russell Blackhall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 46 Cypress Glade Adambrae Livingston EH54 9JH Scotland |
Director Name | Greig Kirker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 8 Clifton Park Road Davenport Stockport Cheshire SK2 6LA |
Director Name | Allan John McGregor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 5 Nissen Place The Spinney Crookston G53 6SQ Scotland |
Director Name | Alexander Porter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 267 Fenwick Road Giffnock Glasgow G46 6JX Scotland |
Secretary Name | Mrs Moyra Elizabeth Skimming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Heatherdykes Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Director Name | Douglas Keiller Adam |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2009) |
Role | Engineer |
Correspondence Address | 27 Westport, Hairmyres East Kilbride G75 8QP Scotland |
Director Name | Mr Michael Craig Milne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bents Cottage Harburn West Calder West Lothian EH55 8RG Scotland |
Director Name | Patricia Bryson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(15 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2014) |
Role | Geologist |
Country of Residence | Scotland |
Correspondence Address | 47 Kings Park Avenue Glasgow Strathclyde G44 4UW Scotland |
Director Name | James Sharp |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(15 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Tornes 8 Park Avenue Brightons Falkirk FK2 0JA Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | The Thompson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 November 1993) |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Secretary Name | Maclachlan & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 1997) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 November 2004) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | www.woolgarhunter.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3320471 |
Telephone region | Glasgow |
Registered Address | 226 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £596,690 |
Cash | £273,587 |
Current Liabilities | £647,779 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
17 October 2012 | Delivered on: 1 November 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
15 June 2009 | Delivered on: 17 June 2009 Satisfied on: 3 May 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 July 1999 | Delivered on: 9 July 1999 Satisfied on: 2 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 June 1997 | Delivered on: 1 July 1997 Satisfied on: 27 July 1999 Persons entitled: William Francis Philip Cheevers Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 January 1996 | Delivered on: 6 February 1996 Satisfied on: 27 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 February 1993 | Delivered on: 17 February 1993 Satisfied on: 16 March 1994 Persons entitled: David Campbell Griffith as Trustee for the Creditors of Woolgar Hunter & Partners Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 September 2020 | Accounts for a small company made up to 31 October 2019 (12 pages) |
---|---|
17 February 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
21 June 2019 | Accounts for a small company made up to 31 October 2018 (12 pages) |
23 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 November 2018 | Resolutions
|
26 July 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
14 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
14 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 November 2016 | Director's details changed for Malcolm James Buchanan on 1 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Malcolm James Buchanan on 1 November 2016 (2 pages) |
2 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
2 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
22 March 2016 | Registered office address changed from 3rd Floor 100 West Regent Street Glasgow G2 2QD to 226 West George Street Glasgow G2 2PQ on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 3rd Floor 100 West Regent Street Glasgow G2 2QD to 226 West George Street Glasgow G2 2PQ on 22 March 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
29 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
29 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
16 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 October 2014 | Termination of appointment of Patricia Bryson as a director on 11 July 2014 (1 page) |
10 October 2014 | Termination of appointment of James Sharp as a director on 11 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Alexander Porter as a director on 11 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Alexander Porter as a director on 11 July 2014 (1 page) |
10 October 2014 | Termination of appointment of James Sharp as a director on 11 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Patricia Bryson as a director on 11 July 2014 (1 page) |
30 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
30 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
23 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
16 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
3 May 2013 | Satisfaction of charge 6 in full (1 page) |
3 May 2013 | Satisfaction of charge 6 in full (1 page) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 June 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
29 June 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
23 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
30 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
30 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
19 February 2010 | Director's details changed for James Sharp on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Patricia Bryson on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Malcolm James Buchanan on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Patricia Bryson on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for William Neilson on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for William Neilson on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Moyra Elizabeth Skimming on 14 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Alexander Porter on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Malcolm James Buchanan on 14 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for James Sharp on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Moyra Elizabeth Skimming on 14 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Alexander Porter on 14 January 2010 (2 pages) |
25 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
25 August 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
3 July 2009 | Appointment terminated director michael milne (1 page) |
3 July 2009 | Appointment terminated director michael milne (1 page) |
3 July 2009 | Appointment terminated director douglas adam (1 page) |
3 July 2009 | Appointment terminated director douglas adam (1 page) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
29 December 2008 | Director appointed patricia bryson (2 pages) |
29 December 2008 | Director appointed patricia bryson (2 pages) |
1 December 2008 | Director appointed michael craig milne (2 pages) |
1 December 2008 | Director appointed james sharp logged form (2 pages) |
1 December 2008 | Director appointed james sharp logged form (2 pages) |
1 December 2008 | Director appointed michael craig milne (2 pages) |
28 November 2008 | Director appointed james sharp (2 pages) |
28 November 2008 | Director appointed james sharp (2 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
6 August 2008 | Director appointed moyra elizabeth skimming (2 pages) |
6 August 2008 | Appointment terminated secretary moyra skimming (1 page) |
6 August 2008 | Appointment terminated secretary moyra skimming (1 page) |
6 August 2008 | Secretary appointed jane neilson (2 pages) |
6 August 2008 | Secretary appointed jane neilson (2 pages) |
6 August 2008 | Director appointed moyra elizabeth skimming (2 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
1 May 2008 | Director appointed douglas adam (2 pages) |
1 May 2008 | Director appointed douglas adam (2 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
11 February 2008 | Location of register of members (1 page) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
19 February 2007 | Return made up to 14/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 14/01/07; full list of members (8 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
14 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
14 August 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: st andrew house 141 west nile street glasgow G1 2RN (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: st andrew house 141 west nile street glasgow G1 2RN (1 page) |
16 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
1 September 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
1 September 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
11 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
26 July 2004 | Full accounts made up to 31 October 2003 (18 pages) |
26 July 2004 | Full accounts made up to 31 October 2003 (18 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members
|
6 February 2004 | Return made up to 14/01/04; full list of members
|
30 August 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
30 August 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 14/01/03; full list of members
|
11 February 2003 | Return made up to 14/01/03; full list of members
|
1 November 2002 | £ ic 200/100 21/09/02 £ sr 100@1=100 (1 page) |
1 November 2002 | £ ic 200/100 21/09/02 £ sr 100@1=100 (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
29 August 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
29 August 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
6 July 2002 | Director's particulars changed (1 page) |
6 July 2002 | Director's particulars changed (1 page) |
24 January 2002 | Return made up to 14/01/02; full list of members (5 pages) |
24 January 2002 | Return made up to 14/01/02; full list of members (5 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
23 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
23 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (5 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (5 pages) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
14 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
10 September 1999 | Auditor's resignation (1 page) |
10 September 1999 | Auditor's resignation (1 page) |
8 September 1999 | Memorandum and Articles of Association (16 pages) |
8 September 1999 | Memorandum and Articles of Association (16 pages) |
8 August 1999 | Ad 23/07/99--------- £ si 60@1=60 £ ic 140/200 (2 pages) |
8 August 1999 | Ad 23/07/99--------- £ si 60@1=60 £ ic 140/200 (2 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Resolutions
|
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
27 July 1999 | Dec mort/charge * (5 pages) |
27 July 1999 | Dec mort/charge * (5 pages) |
27 July 1999 | Dec mort/charge * (5 pages) |
27 July 1999 | Dec mort/charge * (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 July 1999 | £ ic 240/140 01/07/99 £ sr 100@1=100 (1 page) |
20 July 1999 | £ ic 240/140 01/07/99 £ sr 100@1=100 (1 page) |
9 July 1999 | Partic of mort/charge * (5 pages) |
9 July 1999 | Partic of mort/charge * (5 pages) |
11 February 1999 | Return made up to 14/01/99; full list of members (7 pages) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Return made up to 14/01/99; full list of members (7 pages) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
12 August 1997 | Ad 05/11/93-29/11/95 £ si 80@1 (2 pages) |
12 August 1997 | Ad 05/11/93-29/11/95 £ si 80@1 (2 pages) |
16 July 1997 | Alterations to a floating charge (6 pages) |
16 July 1997 | Alterations to a floating charge (12 pages) |
16 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 July 1997 | Alterations to a floating charge (6 pages) |
16 July 1997 | Alterations to a floating charge (12 pages) |
1 July 1997 | Partic of mort/charge * (6 pages) |
1 July 1997 | Partic of mort/charge * (6 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Memorandum and Articles of Association (15 pages) |
30 June 1997 | Ad 26/06/97--------- £ si 40@1=40 £ ic 120/160 (2 pages) |
30 June 1997 | Memorandum and Articles of Association (15 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Ad 26/06/97--------- £ si 40@1=40 £ ic 120/160 (2 pages) |
21 March 1997 | Ad 19/02/97--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
21 March 1997 | Ad 19/02/97--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
24 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
19 July 1996 | Location of register of members (1 page) |
19 July 1996 | Location of register of directors' interests (1 page) |
19 July 1996 | Location of register of members (1 page) |
19 July 1996 | Location of register of directors' interests (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: woodlands house 11 ashley street glasgow G3 6DR (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: woodlands house 11 ashley street glasgow G3 6DR (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
6 February 1996 | Partic of mort/charge * (5 pages) |
6 February 1996 | Partic of mort/charge * (5 pages) |
12 January 1996 | Return made up to 14/01/96; change of members (6 pages) |
12 January 1996 | Return made up to 14/01/96; change of members (6 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
1 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
19 August 1993 | Memorandum and Articles of Association (10 pages) |
19 August 1993 | Memorandum and Articles of Association (10 pages) |
14 January 1993 | Incorporation (26 pages) |
14 January 1993 | Incorporation (26 pages) |