Edinburgh
EH1 2AA
Scotland
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2015(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Eric George William Tough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Doune Terrace Edinburgh EH3 6DY Scotland |
Director Name | Kennedy Campbell Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Bank Official |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Grahame Taylor Whitehead |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 1998) |
Role | Bank Official |
Correspondence Address | Southlea 20 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 month after company formation) |
Appointment Duration | 7 months (resigned 21 December 1993) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 month after company formation) |
Appointment Duration | 7 months (resigned 21 December 1993) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Ernest Michael Sheavills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 1998) |
Role | Bank Official |
Correspondence Address | Coombe House, 8 Westgarth Avenue Colinton Edinburgh EH13 0BD Scotland |
Director Name | Derek Stephen Sach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 1997) |
Role | Banker |
Correspondence Address | Warren Lodge 32 Leigh Hill Road Cobham Surrey KT11 2HZ |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 October 1998) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 1998) |
Role | Group Finance Director |
Correspondence Address | 17 Kings Crescent Helensburgh Dunbartonshire G84 7RB Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 52 Erskine Road Broxburn West Lothian EH52 6XL Scotland |
Director Name | Christopher John Phoenix |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | Simon Nicholas Hewitt Lewis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bickley Court 36 Chiselhurst Road Bickley Kent BR1 2NW |
Secretary Name | Christopher John Phoenix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | Richard Marcus Melhuish |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 10 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | The Roundel Buncton Lane, Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | Mr Andrew William Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Farm Culworth Banbury Oxfordshire OX17 2HL |
Secretary Name | Mr Myron Murugendra Mahendra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellesley Road Chiswick London W4 4BS |
Director Name | Kamal Bhatia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 Highfields Grove Fitzroy Park London N6 6HN |
Director Name | Mr Peter John Gorringe Lee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | South Park Farm Lower South Park South Godstone Surrey RH9 8LF |
Director Name | John Williams |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 13 Doran Drive Redhill Surrey RH1 6AX |
Director Name | Michael Kelleher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clifford Street London W15 2FT |
Secretary Name | Brian O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Director Name | Mr Thomas Anthony Barry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Brian O Neil |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochester Town Cork Irish |
Secretary Name | Mr Thomas Anthony Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(22 years after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(22 years after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(22 years after company formation) |
Appointment Duration | 6 months (resigned 28 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Tiger No2 General Partner Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 October 1998 | Delivered on: 3 November 1998 Satisfied on: 11 July 2002 Persons entitled: Bayerische Hypo-Und Veriensbank Aktiengesellschaft as Agent and Trustee for the Finance Parties 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 |
---|---|
20 October 1998 | Delivered on: 22 October 1998 Satisfied on: 28 May 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 king street & 14 sandbed street,kilmarnock. Fully Satisfied |
20 October 1998 | Delivered on: 22 October 1998 Satisfied on: 8 July 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 52/58 high street,dunfermline. Fully Satisfied |
20 October 1998 | Delivered on: 22 October 1998 Satisfied on: 28 May 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 39/41 king street,kilmarnock. Fully Satisfied |
20 October 1998 | Delivered on: 22 October 1998 Satisfied on: 8 July 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 & 5 high street,paisley. Fully Satisfied |
15 October 1998 | Delivered on: 22 October 1998 Satisfied on: 8 July 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 43 king street & 14 sandbed street,kilmarnock. Fully Satisfied |
15 October 1998 | Delivered on: 22 October 1998 Satisfied on: 8 July 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 39/41 king street,kilmarnock. Fully Satisfied |
15 October 1998 | Delivered on: 22 October 1998 Satisfied on: 8 July 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 3 & 5 high street,paisley. Fully Satisfied |
15 July 2002 | Delivered on: 24 July 2002 Satisfied on: 8 July 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due under or in connection with the loan agreement dated 28 june 2002. Particulars: Ground floor shop premises known as 39 and 41 king street, kilmarnock. Fully Satisfied |
15 July 2002 | Delivered on: 24 July 2002 Satisfied on: 4 March 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due under or in connection with the loan agreement dated 28 june 2002. Particulars: The subjects 3 and 5 high street, paisley. Fully Satisfied |
15 July 2002 | Delivered on: 24 July 2002 Satisfied on: 8 July 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due under or in connection with the loan agreement dated 28 june 2002. Particulars: Subjects forming 43 king street & 14 sandbed street, kilmarnock. Fully Satisfied |
3 July 2002 | Delivered on: 17 July 2002 Satisfied on: 16 September 2004 Persons entitled: Crp General Partner Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property and assets...see ch microfiche for full details. Fully Satisfied |
13 October 1998 | Delivered on: 3 November 1998 Satisfied on: 11 July 2002 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee for the Finance Parties 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 October 1998 | Delivered on: 22 October 1998 Satisfied on: 8 July 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag as Agent and Trustee for Itself and Others Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 52/58 high street,dunfermline. Fully Satisfied |
3 August 2004 | Delivered on: 10 August 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property at 59-61 high road, wood green, london--title number EGL219750 (see mortgage document for full listing of properties); fixed cahrges over assets; floating charge over same. Outstanding |
9 July 2004 | Delivered on: 30 July 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 52-58 high street, 5-13 cross wynd and 25-33 queen anne street, dunfermline. Outstanding |
22 July 2004 | Delivered on: 30 July 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52-58 high street, 5-13 cross wynd and 25-33 queen anne street, dunfermline--title number FFE10416. Outstanding |
15 July 2002 | Delivered on: 24 July 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due under or in connection with the loan agreement dated 28 june 2002. Particulars: Subjects forming 52-58 high street, 5/13 cross wynd & 25/33 queen anne street, dunfermline. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2020 | Application to strike the company off the register (1 page) |
18 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
10 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
15 February 2017 | Full accounts made up to 31 March 2016 (18 pages) |
15 February 2017 | Full accounts made up to 31 March 2016 (18 pages) |
2 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
17 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
17 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
18 December 2015 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages) |
18 December 2015 | Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages) |
17 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
17 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
17 December 2015 | Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages) |
17 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
17 December 2015 | Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages) |
17 December 2015 | Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages) |
17 December 2015 | Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
17 December 2015 | Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages) |
11 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 May 2015 | Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
13 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
13 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page) |
13 May 2015 | Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
19 March 2015 | Termination of appointment of Thomas Anthony Barry as a director on 1 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Thomas Anthony Barry as a secretary on 1 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Thomas Anthony Barry as a secretary on 1 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Thomas Anthony Barry as a director on 1 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Thomas Anthony Barry as a secretary on 1 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Thomas Anthony Barry as a director on 1 March 2015 (1 page) |
24 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
19 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 May 2014 | Director's details changed for Michael Kelleher on 12 May 2014 (3 pages) |
15 May 2014 | Director's details changed for Michael Joseph O'flynn on 12 May 2014 (3 pages) |
15 May 2014 | Director's details changed for Michael Joseph O'flynn on 12 May 2014 (3 pages) |
15 May 2014 | Director's details changed for Michael Kelleher on 12 May 2014 (3 pages) |
30 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
12 August 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 12 August 2013 (2 pages) |
17 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
17 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (16 pages) |
8 November 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (16 pages) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Full accounts made up to 31 March 2010 (13 pages) |
15 March 2012 | Full accounts made up to 31 March 2010 (13 pages) |
15 March 2012 | Full accounts made up to 31 March 2011 (13 pages) |
15 March 2012 | Full accounts made up to 31 March 2011 (13 pages) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (16 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (16 pages) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 July 2010 | Full accounts made up to 31 March 2009 (13 pages) |
15 July 2010 | Termination of appointment of Brian O Neil as a director (2 pages) |
15 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (16 pages) |
15 July 2010 | Termination of appointment of Brian O Neil as a director (2 pages) |
15 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (16 pages) |
14 September 2009 | Return made up to 20/04/08; no change of members (6 pages) |
14 September 2009 | Return made up to 20/04/08; no change of members (6 pages) |
14 September 2009 | Return made up to 20/04/09; no change of members (6 pages) |
14 September 2009 | Return made up to 20/04/09; no change of members (6 pages) |
16 February 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
16 February 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / michael kelleher / 09/07/2004 (1 page) |
16 February 2009 | Director's change of particulars / michael o'flynn / 09/01/2009 (1 page) |
12 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
12 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 August 2007 | Return made up to 20/04/07; full list of members (8 pages) |
1 August 2007 | Return made up to 20/04/07; full list of members (8 pages) |
21 November 2006 | New secretary appointed;new director appointed (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed;new director appointed (1 page) |
1 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2006 | Return made up to 20/04/06; full list of members (7 pages) |
27 September 2006 | Return made up to 20/04/06; full list of members (7 pages) |
1 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
20 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
30 June 2005 | Auditor's resignation (1 page) |
30 June 2005 | Auditor's resignation (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
16 September 2004 | Dec mort/charge * (4 pages) |
16 September 2004 | Dec mort/charge * (4 pages) |
10 August 2004 | Partic of mort/charge * (10 pages) |
10 August 2004 | Partic of mort/charge * (10 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (3 pages) |
6 August 2004 | Company name changed chancerygate (aa) properties lim ited\certificate issued on 06/08/04 (2 pages) |
6 August 2004 | Company name changed chancerygate (aa) properties lim ited\certificate issued on 06/08/04 (2 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (4 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
11 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
11 May 2004 | Director's particulars changed (1 page) |
4 March 2004 | Dec mort/charge * (4 pages) |
4 March 2004 | Dec mort/charge * (4 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
28 May 2003 | Dec mort/charge * (4 pages) |
28 May 2003 | Dec mort/charge * (4 pages) |
28 May 2003 | Dec mort/charge * (4 pages) |
28 May 2003 | Dec mort/charge * (4 pages) |
6 May 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Return made up to 20/04/03; full list of members
|
6 May 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Return made up to 20/04/03; full list of members
|
25 April 2003 | Registered office changed on 25/04/03 from: 50 lothian road festival square edinburgh lothian EH3 9BY (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 50 lothian road festival square edinburgh lothian EH3 9BY (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (5 pages) |
12 August 2002 | New director appointed (5 pages) |
12 August 2002 | New director appointed (3 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (10 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (10 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Company name changed chancerygate suon properties lim ited\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
7 August 2002 | Company name changed chancerygate suon properties lim ited\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
7 August 2002 | New director appointed (2 pages) |
24 July 2002 | Partic of mort/charge * (6 pages) |
24 July 2002 | Partic of mort/charge * (6 pages) |
24 July 2002 | Partic of mort/charge * (6 pages) |
24 July 2002 | Partic of mort/charge * (6 pages) |
24 July 2002 | Partic of mort/charge * (6 pages) |
24 July 2002 | Partic of mort/charge * (6 pages) |
24 July 2002 | Partic of mort/charge * (6 pages) |
24 July 2002 | Partic of mort/charge * (6 pages) |
17 July 2002 | Partic of mort/charge * (16 pages) |
17 July 2002 | Partic of mort/charge * (16 pages) |
11 July 2002 | Dec mort/charge * (4 pages) |
11 July 2002 | Company name changed carisbrooke suon properties limi ted\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Dec mort/charge * (4 pages) |
11 July 2002 | Company name changed carisbrooke suon properties limi ted\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Dec mort/charge * (4 pages) |
11 July 2002 | Dec mort/charge * (4 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
21 May 2002 | Return made up to 20/04/02; full list of members
|
21 May 2002 | Return made up to 20/04/02; full list of members
|
16 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
16 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 September 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
3 November 1998 | Partic of mort/charge * (15 pages) |
3 November 1998 | Partic of mort/charge * (9 pages) |
3 November 1998 | Partic of mort/charge * (9 pages) |
3 November 1998 | Partic of mort/charge * (15 pages) |
22 October 1998 | Partic of mort/charge * (5 pages) |
22 October 1998 | Partic of mort/charge * (4 pages) |
22 October 1998 | Partic of mort/charge * (4 pages) |
22 October 1998 | Partic of mort/charge * (4 pages) |
22 October 1998 | Partic of mort/charge * (4 pages) |
22 October 1998 | Partic of mort/charge * (21 pages) |
22 October 1998 | Partic of mort/charge * (21 pages) |
22 October 1998 | Partic of mort/charge * (6 pages) |
22 October 1998 | Partic of mort/charge * (4 pages) |
22 October 1998 | Partic of mort/charge * (4 pages) |
22 October 1998 | Partic of mort/charge * (5 pages) |
22 October 1998 | Partic of mort/charge * (5 pages) |
22 October 1998 | Partic of mort/charge * (5 pages) |
22 October 1998 | Partic of mort/charge * (4 pages) |
22 October 1998 | Partic of mort/charge * (4 pages) |
22 October 1998 | Partic of mort/charge * (6 pages) |
20 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 October 1998 | Declaration of assistance for shares acquisition (5 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (6 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (6 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
14 October 1998 | Company name changed west register (P.I.3) LIMITED\certificate issued on 14/10/98 (2 pages) |
14 October 1998 | Company name changed west register (P.I.3) LIMITED\certificate issued on 14/10/98 (2 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
28 April 1998 | Return made up to 20/04/98; no change of members (11 pages) |
28 April 1998 | Return made up to 20/04/98; no change of members (11 pages) |
29 March 1998 | Secretary resigned (1 page) |
29 March 1998 | New secretary appointed (2 pages) |
29 March 1998 | New secretary appointed (2 pages) |
29 March 1998 | Secretary resigned (1 page) |
26 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
30 April 1997 | Return made up to 20/04/97; full list of members (12 pages) |
30 April 1997 | Return made up to 20/04/97; full list of members (12 pages) |
2 April 1997 | New director appointed (4 pages) |
2 April 1997 | New director appointed (4 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
20 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
1 May 1996 | Return made up to 20/04/96; no change of members (8 pages) |
1 May 1996 | Return made up to 20/04/96; no change of members (8 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 April 1995 | Return made up to 20/04/95; no change of members (18 pages) |
25 April 1995 | Return made up to 20/04/95; no change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
8 December 1994 | Director's particulars changed (2 pages) |
8 December 1994 | Director's particulars changed (2 pages) |
16 September 1994 | Director resigned;new director appointed (2 pages) |
16 September 1994 | Director resigned;new director appointed (2 pages) |
10 May 1994 | Return made up to 20/04/94; full list of members (12 pages) |
10 May 1994 | Return made up to 20/04/94; full list of members (12 pages) |
21 April 1994 | Director's particulars changed (2 pages) |
21 April 1994 | Director's particulars changed (2 pages) |
19 January 1994 | Director resigned;new director appointed (2 pages) |
19 January 1994 | Director resigned;new director appointed (2 pages) |
9 June 1993 | New director appointed (3 pages) |
9 June 1993 | New director appointed (3 pages) |
11 May 1993 | Company name changed roboscot (8) LIMITED\certificate issued on 12/05/93 (2 pages) |
11 May 1993 | Company name changed roboscot (8) LIMITED\certificate issued on 12/05/93 (2 pages) |
6 May 1993 | Memorandum and Articles of Association (10 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Accounting reference date notified as 30/09 (1 page) |
6 May 1993 | Memorandum and Articles of Association (10 pages) |
6 May 1993 | Accounting reference date notified as 30/09 (1 page) |
6 May 1993 | Resolutions
|
20 April 1993 | Incorporation (24 pages) |
20 April 1993 | Incorporation (24 pages) |