Renfrew
PA4 8WF
Scotland
Director Name | Alan Stewart |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Azets, Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Alasdair David Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Azets, Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 March 1993(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 | 23 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pinsent Masons Llp, 141 Bothwell Street Glasgow Lanarkshire G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100k at £1 | Vindex Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,883,670 |
Cash | £152,770 |
Current Liabilities | £372,351 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (2 days from now) |
17 December 1996 | Delivered on: 27 December 1996 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 101 high street, kirkcaldy. Fully Satisfied |
---|---|
19 August 1994 | Delivered on: 1 September 1994 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises and flat 9/11 high street, penicuik. Fully Satisfied |
25 March 1994 | Delivered on: 31 March 1994 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 east princes street, helensburgh. Fully Satisfied |
24 March 1994 | Delivered on: 31 March 1994 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 225 main street, bellshill. Fully Satisfied |
22 March 1994 | Delivered on: 28 March 1994 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 main street, prestwick. Fully Satisfied |
17 February 1994 | Delivered on: 25 February 1994 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 131 high street, dumbarton. Fully Satisfied |
17 September 2013 | Delivered on: 24 September 2013 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 7 broomburn drive glasgow REN104824. Notification of addition to or amendment of charge. Fully Satisfied |
16 September 2013 | Delivered on: 24 September 2013 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 33 market place inverurie ABN45552. Notification of addition to or amendment of charge. Fully Satisfied |
16 September 2013 | Delivered on: 24 September 2013 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 105 high street forres MOR2841. Notification of addition to or amendment of charge. Fully Satisfied |
30 August 2013 | Delivered on: 5 September 2013 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 October 2010 | Delivered on: 3 November 2010 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 79 renfield street glasgow being the shop premises situated on the ground and basement floors of the building known as de quincey house 48 and 50 west regent street and 71 to 79 renfield street glasgow GLA199812. Fully Satisfied |
27 March 2008 | Delivered on: 5 April 2008 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and dwellinghouse 84 market street, st andrews and the right to the wash house and lavatory and that part of the back court immediately to the north thereof situated at 82 market street, st andrews. Fully Satisfied |
21 December 1993 | Delivered on: 30 December 1993 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 83 george street, oban. Fully Satisfied |
10 March 2008 | Delivered on: 20 March 2008 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 88 union street, aberdeen on the ground and basement floors and subjects at 88, 90, 92, 96 & 98 union street. Fully Satisfied |
6 October 2006 | Delivered on: 11 October 2006 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those shop premises known as and forming seventy nine renfield street glasgow in the county of lanark being shop premises situated on the ground and basement floors of the building known as de quincey house, forty eight and fifty west regent street and seventy one to seventy nine renfield street, glasgow part of GLA95700. Fully Satisfied |
12 May 2006 | Delivered on: 18 May 2006 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement and ground floor premises at 12-14 drury street, glasgow gla 23937. Fully Satisfied |
12 May 2006 | Delivered on: 18 May 2006 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 340/342 dumbarton road, glasgow gla 152263. Fully Satisfied |
12 May 2006 | Delivered on: 18 May 2006 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 37 kilmarnock road, glasgow GLA152258. Fully Satisfied |
12 May 2006 | Delivered on: 18 May 2006 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 41 kilmarnock road, glasgow GLA152266. Fully Satisfied |
17 March 2005 | Delivered on: 22 March 2005 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 renfield street, glasgow GLA95700. Fully Satisfied |
24 February 2005 | Delivered on: 2 March 2005 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as and forming 75 renfield street, glasgow being the shop premises situated on the ground and basement floors of the building known as de quincy house, 48 & 50 west regent street and 71 to 79 renfield street, glasgow. Fully Satisfied |
15 February 2005 | Delivered on: 22 February 2005 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 73 renfield street, glasgow gla 95700. Fully Satisfied |
1 February 2005 | Delivered on: 15 February 2005 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those shop premises known as and forming 77A renfield street, glasgow being the shop premises situated on the basement floor of the building known as de quincy house (title number gla 95700). Fully Satisfied |
5 July 1993 | Delivered on: 9 July 1993 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 97-99 high street, kirkcaldy. Fully Satisfied |
27 April 2004 | Delivered on: 1 May 2004 Satisfied on: 25 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That shop (formerly shop and dwellinghouse) 161A rose street, edinburgh (title number MID59334). Fully Satisfied |
8 February 2001 | Delivered on: 13 February 2001 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 4 argyll arcade, glasgow. Fully Satisfied |
22 November 2000 | Delivered on: 1 December 2000 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 117 hanover street, edinburgh. Fully Satisfied |
27 November 2000 | Delivered on: 29 November 2000 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises forming 66 high street, dumfries. Fully Satisfied |
22 November 2000 | Delivered on: 29 November 2000 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop & basement at 243 kilmarnock road, glasgow. Fully Satisfied |
21 November 2000 | Delivered on: 24 November 2000 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 high street, hawick. Fully Satisfied |
21 November 2000 | Delivered on: 24 November 2000 Satisfied on: 25 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 82-84 high street, montrose. Fully Satisfied |
27 January 1998 | Delivered on: 2 February 1998 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises in st marys place, st andrews, fife (units 6 & 7 1 st marys place). Fully Satisfied |
21 January 1998 | Delivered on: 27 January 1998 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 78/80 high street,elgin. Fully Satisfied |
15 October 1997 | Delivered on: 23 October 1997 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 48 high street,fort william. Fully Satisfied |
8 June 1993 | Delivered on: 11 June 1993 Satisfied on: 10 October 2015 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 |
19 October 2015 | Delivered on: 26 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects forming 117 hanover street, edinburgh (for more details, please refer to the instrument). Outstanding |
19 October 2015 | Delivered on: 26 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects comprising unit 6 st marys place, st andrews and unit 7 st marys place, st andrews KY16 9UY being the subjects registered in the land register of scotland under title number FFE23473. Outstanding |
19 October 2015 | Delivered on: 26 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects at 79 renfield street, glasgow G2 1LP being the subjects registered in the land register of scotland under title number GLA199812 (for more details please refer to the instrument). Outstanding |
19 October 2015 | Delivered on: 26 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects comprising (I) 84 market street, st andrews KY16 9PA and (ii) the dwellinghouse on the first and attic floors entering by common passage at 84 market street, st andrews KY16 9PA, being the subjects registered in the land register of scotland under title number FFE89791. Outstanding |
19 October 2015 | Delivered on: 26 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects at 12/14 drury street, glasgow G2 5AA, being the subjects registered in the land register of scotland under title number GLA187052. Outstanding |
19 October 2015 | Delivered on: 26 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the ground floor shop at 243 kilmarnock road, glasgow G41 3JF being the subjects registered in the land register of scotland under title number GLA151172. Outstanding |
19 October 2015 | Delivered on: 26 October 2015 Persons entitled: Svenska Handlesbanken Ab Publ Classification: A registered charge Particulars: All and whole the shop premises on the ground and basement floors at 88 union street, aberdeen AB10 1JL forming part of the shops 88-98 (even numbers) union street, aberdeen being the subjects registered in the land register of scotland under title number ABN96647. Outstanding |
19 October 2015 | Delivered on: 26 October 2015 Persons entitled: Svenska Handelsbanken Ab Publ Classification: A registered charge Particulars: All and whole the subjects 4 argyll arcade, glasgow G2 8BA registered in the land register of scotland under title number GLA59429. Outstanding |
2 October 2015 | Delivered on: 13 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the chargor. Outstanding |
26 July 2023 | Satisfaction of charge SC1433980042 in full (1 page) |
---|---|
26 July 2023 | Satisfaction of charge SC1433980040 in full (1 page) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
3 April 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
11 August 2021 | Cessation of Vindex Nominees Limited as a person with significant control on 8 July 2021 (1 page) |
11 August 2021 | Notification of Lycidas Nominees Limited as a person with significant control on 8 July 2021 (2 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Alan Stewart on 16 March 2021 (2 pages) |
16 March 2021 | Secretary's details changed for Alasdair David Mackenzie on 16 March 2021 (1 page) |
16 March 2021 | Change of details for Alasdair David Mackenzie as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Alasdair David Mackenzie on 16 March 2021 (2 pages) |
16 March 2021 | Change of details for Mr Alan Stewart as a person with significant control on 16 March 2021 (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 23 March 2017 with updates (24 pages) |
2 June 2017 | Confirmation statement made on 23 March 2017 with updates (24 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
21 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
21 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
14 April 2016 | Annual return made up to 23 March 2016 Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 March 2016 Statement of capital on 2016-04-14
|
26 October 2015 | Registration of charge SC1433980043, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980037, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980041, created on 19 October 2015 (7 pages) |
26 October 2015 | Registration of charge SC1433980039, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980037, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980044, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980040, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980038, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980040, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980044, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980038, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980042, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980041, created on 19 October 2015 (7 pages) |
26 October 2015 | Registration of charge SC1433980039, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980043, created on 19 October 2015 (6 pages) |
26 October 2015 | Registration of charge SC1433980042, created on 19 October 2015 (6 pages) |
13 October 2015 | Registration of charge SC1433980036, created on 2 October 2015 (12 pages) |
13 October 2015 | Registration of charge SC1433980036, created on 2 October 2015 (12 pages) |
13 October 2015 | Registration of charge SC1433980036, created on 2 October 2015 (12 pages) |
10 October 2015 | Satisfaction of charge SC1433980035 in full (4 pages) |
10 October 2015 | Satisfaction of charge 28 in full (4 pages) |
10 October 2015 | Satisfaction of charge 15 in full (4 pages) |
10 October 2015 | Satisfaction of charge 11 in full (4 pages) |
10 October 2015 | Satisfaction of charge 27 in full (4 pages) |
10 October 2015 | Satisfaction of charge 22 in full (4 pages) |
10 October 2015 | Satisfaction of charge 29 in full (4 pages) |
10 October 2015 | Satisfaction of charge 30 in full (4 pages) |
10 October 2015 | Satisfaction of charge 20 in full (4 pages) |
10 October 2015 | Satisfaction of charge 14 in full (4 pages) |
10 October 2015 | Satisfaction of charge 26 in full (4 pages) |
10 October 2015 | Satisfaction of charge 28 in full (4 pages) |
10 October 2015 | Satisfaction of charge 20 in full (4 pages) |
10 October 2015 | Satisfaction of charge 24 in full (4 pages) |
10 October 2015 | Satisfaction of charge 14 in full (4 pages) |
10 October 2015 | Satisfaction of charge 23 in full (4 pages) |
10 October 2015 | Satisfaction of charge SC1433980032 in full (4 pages) |
10 October 2015 | Satisfaction of charge SC1433980032 in full (4 pages) |
10 October 2015 | Satisfaction of charge 17 in full (4 pages) |
10 October 2015 | Satisfaction of charge 22 in full (4 pages) |
10 October 2015 | Satisfaction of charge 21 in full (4 pages) |
10 October 2015 | Satisfaction of charge 24 in full (4 pages) |
10 October 2015 | Satisfaction of charge 12 in full (4 pages) |
10 October 2015 | Satisfaction of charge 18 in full (4 pages) |
10 October 2015 | Satisfaction of charge 26 in full (4 pages) |
10 October 2015 | Satisfaction of charge 2 in full (4 pages) |
10 October 2015 | Satisfaction of charge 11 in full (4 pages) |
10 October 2015 | Satisfaction of charge 1 in full (4 pages) |
10 October 2015 | Satisfaction of charge 10 in full (4 pages) |
10 October 2015 | Satisfaction of charge 2 in full (4 pages) |
10 October 2015 | Satisfaction of charge 29 in full (4 pages) |
10 October 2015 | Satisfaction of charge 15 in full (4 pages) |
10 October 2015 | Satisfaction of charge SC1433980034 in full (4 pages) |
10 October 2015 | Satisfaction of charge 31 in full (4 pages) |
10 October 2015 | Satisfaction of charge 1 in full (4 pages) |
10 October 2015 | Satisfaction of charge SC1433980033 in full (4 pages) |
10 October 2015 | Satisfaction of charge 31 in full (4 pages) |
10 October 2015 | Satisfaction of charge 27 in full (4 pages) |
10 October 2015 | Satisfaction of charge 10 in full (4 pages) |
10 October 2015 | Satisfaction of charge 25 in full (4 pages) |
10 October 2015 | Satisfaction of charge 17 in full (4 pages) |
10 October 2015 | Satisfaction of charge 30 in full (4 pages) |
10 October 2015 | Satisfaction of charge SC1433980035 in full (4 pages) |
10 October 2015 | Satisfaction of charge 9 in full (4 pages) |
10 October 2015 | Satisfaction of charge 23 in full (4 pages) |
10 October 2015 | Satisfaction of charge 9 in full (4 pages) |
10 October 2015 | Satisfaction of charge 25 in full (4 pages) |
10 October 2015 | Satisfaction of charge 18 in full (4 pages) |
10 October 2015 | Satisfaction of charge SC1433980033 in full (4 pages) |
10 October 2015 | Satisfaction of charge 12 in full (4 pages) |
10 October 2015 | Satisfaction of charge SC1433980034 in full (4 pages) |
10 October 2015 | Satisfaction of charge 21 in full (4 pages) |
25 July 2015 | Satisfaction of charge 19 in full (4 pages) |
25 July 2015 | Satisfaction of charge 19 in full (4 pages) |
25 June 2015 | Satisfaction of charge 13 in full (4 pages) |
25 June 2015 | Satisfaction of charge 6 in full (4 pages) |
25 June 2015 | Satisfaction of charge 16 in full (4 pages) |
25 June 2015 | Satisfaction of charge 8 in full (5 pages) |
25 June 2015 | Satisfaction of charge 8 in full (5 pages) |
25 June 2015 | Satisfaction of charge 5 in full (5 pages) |
25 June 2015 | Satisfaction of charge 13 in full (4 pages) |
25 June 2015 | Satisfaction of charge 3 in full (4 pages) |
25 June 2015 | Satisfaction of charge 7 in full (4 pages) |
25 June 2015 | Satisfaction of charge 6 in full (4 pages) |
25 June 2015 | Satisfaction of charge 4 in full (5 pages) |
25 June 2015 | Satisfaction of charge 16 in full (4 pages) |
25 June 2015 | Satisfaction of charge 5 in full (5 pages) |
25 June 2015 | Satisfaction of charge 4 in full (5 pages) |
25 June 2015 | Satisfaction of charge 7 in full (4 pages) |
25 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
23 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
16 April 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
10 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 September 2013 | Registration of charge 1433980034 (16 pages) |
24 September 2013 | Registration of charge 1433980035 (16 pages) |
24 September 2013 | Registration of charge 1433980035 (16 pages) |
24 September 2013 | Registration of charge 1433980033 (16 pages) |
24 September 2013 | Registration of charge 1433980034 (16 pages) |
24 September 2013 | Registration of charge 1433980033 (16 pages) |
5 September 2013 | Registration of charge 1433980032 (18 pages) |
5 September 2013 | Registration of charge 1433980032 (18 pages) |
24 April 2013 | Annual return made up to 23 March 2013 (14 pages) |
24 April 2013 | Annual return made up to 23 March 2013 (14 pages) |
11 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
11 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
29 May 2012 | Registered office address changed from Land Prop Limited/Mcgrigors Llp 141 Bothwell Street Glasgow Lanarkshire G2 7EQ on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Land Prop Limited/Mcgrigors Llp 141 Bothwell Street Glasgow Lanarkshire G2 7EQ on 29 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 23 March 2012 (14 pages) |
9 May 2012 | Annual return made up to 23 March 2012 (14 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
19 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
19 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
19 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
19 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
14 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
14 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
13 May 2010 | Secretary's details changed for Alasdair David Mackenzie on 1 October 2009 (3 pages) |
13 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Secretary's details changed for Alasdair David Mackenzie on 1 October 2009 (3 pages) |
13 May 2010 | Secretary's details changed for Alasdair David Mackenzie on 1 October 2009 (3 pages) |
24 March 2010 | Full accounts made up to 31 July 2009 (13 pages) |
24 March 2010 | Full accounts made up to 31 July 2009 (13 pages) |
22 October 2009 | Director's details changed for Alan Stewart on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Stewart on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Stewart on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alasdair David Mackenzie on 1 October 2009 (4 pages) |
22 October 2009 | Director's details changed for Alasdair David Mackenzie on 1 October 2009 (4 pages) |
22 October 2009 | Director's details changed for Alasdair David Mackenzie on 1 October 2009 (4 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from busby road carmunnock glasgow G76 9EL (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from busby road carmunnock glasgow G76 9EL (1 page) |
13 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
13 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
30 April 2009 | Full accounts made up to 31 July 2008 (13 pages) |
30 April 2009 | Full accounts made up to 31 July 2008 (13 pages) |
15 April 2008 | Return made up to 23/03/08; full list of members (8 pages) |
15 April 2008 | Return made up to 23/03/08; full list of members (8 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
29 November 2007 | Full accounts made up to 31 July 2007 (13 pages) |
29 November 2007 | Full accounts made up to 31 July 2007 (13 pages) |
10 July 2007 | Full accounts made up to 31 July 2006 (13 pages) |
10 July 2007 | Full accounts made up to 31 July 2006 (13 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members
|
29 March 2006 | Return made up to 23/03/06; full list of members
|
31 October 2005 | Full accounts made up to 31 July 2005 (13 pages) |
31 October 2005 | Full accounts made up to 31 July 2005 (13 pages) |
14 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
14 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
24 March 2005 | Return made up to 23/03/05; no change of members (7 pages) |
24 March 2005 | Return made up to 23/03/05; no change of members (7 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | Partic of mort/charge * (3 pages) |
7 May 2004 | Full accounts made up to 31 July 2003 (13 pages) |
7 May 2004 | Full accounts made up to 31 July 2003 (13 pages) |
1 May 2004 | Partic of mort/charge * (5 pages) |
1 May 2004 | Partic of mort/charge * (5 pages) |
9 April 2004 | Return made up to 23/03/04; no change of members (7 pages) |
9 April 2004 | Return made up to 23/03/04; no change of members (7 pages) |
10 July 2003 | Return made up to 23/03/03; full list of members (7 pages) |
10 July 2003 | Return made up to 23/03/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
19 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
19 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
26 March 2002 | Return made up to 23/03/02; full list of members
|
26 March 2002 | Return made up to 23/03/02; full list of members
|
5 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
13 February 2001 | Partic of mort/charge * (5 pages) |
13 February 2001 | Partic of mort/charge * (5 pages) |
1 December 2000 | Partic of mort/charge * (5 pages) |
1 December 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
24 November 2000 | Partic of mort/charge * (5 pages) |
25 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
25 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 March 2000 | Return made up to 23/03/00; no change of members (6 pages) |
30 March 2000 | Return made up to 23/03/00; no change of members (6 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
24 March 1999 | Return made up to 23/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 23/03/99; no change of members (4 pages) |
25 January 1999 | Dec mort/charge * (4 pages) |
25 January 1999 | Dec mort/charge * (4 pages) |
7 April 1998 | Return made up to 23/03/98; full list of members
|
7 April 1998 | Return made up to 23/03/98; full list of members
|
2 February 1998 | Partic of mort/charge * (5 pages) |
2 February 1998 | Partic of mort/charge * (5 pages) |
27 January 1998 | Partic of mort/charge * (5 pages) |
27 January 1998 | Partic of mort/charge * (5 pages) |
18 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
18 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
23 October 1997 | Partic of mort/charge * (5 pages) |
23 October 1997 | Partic of mort/charge * (5 pages) |
22 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
27 December 1996 | Partic of mort/charge * (5 pages) |
27 December 1996 | Partic of mort/charge * (5 pages) |
4 December 1996 | Full accounts made up to 31 July 1996 (14 pages) |
4 December 1996 | Full accounts made up to 31 July 1996 (14 pages) |
2 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
28 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 September 1994 | Partic of mort/charge * (3 pages) |
1 September 1994 | Partic of mort/charge * (3 pages) |
31 March 1994 | Partic of mort/charge * (6 pages) |
31 March 1994 | Partic of mort/charge * (6 pages) |
30 March 1994 | Ad 18/03/94--------- £ si 24998@1=24998 £ ic 75002/100000 (2 pages) |
30 March 1994 | Ad 18/03/94--------- £ si 24998@1=24998 £ ic 75002/100000 (2 pages) |
28 March 1994 | Partic of mort/charge * (3 pages) |
28 March 1994 | Partic of mort/charge * (3 pages) |
4 March 1994 | Ad 23/02/94--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
4 March 1994 | Ad 23/02/94--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
25 February 1994 | Partic of mort/charge * (3 pages) |
25 February 1994 | Partic of mort/charge * (3 pages) |
30 December 1993 | Partic of mort/charge * (3 pages) |
30 December 1993 | Partic of mort/charge * (3 pages) |
9 July 1993 | Partic of mort/charge * (3 pages) |
9 July 1993 | Partic of mort/charge * (3 pages) |
11 June 1993 | Partic of mort/charge * (3 pages) |
11 June 1993 | Partic of mort/charge * (3 pages) |
27 April 1993 | Registered office changed on 27/04/93 from: 3 hill street edinburgh EH2 3JP (1 page) |
27 April 1993 | Registered office changed on 27/04/93 from: 3 hill street edinburgh EH2 3JP (1 page) |
23 March 1993 | Incorporation (15 pages) |
23 March 1993 | Incorporation (15 pages) |