Company NameTiger (Nominees) Limited
Company StatusDissolved
Company NumberSC143948
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2015(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameEric George William Tough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleSolicitor
Correspondence Address4 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleBank Official
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameGrahame Taylor Whitehead
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 1998)
RoleBank Official
Correspondence AddressSouthlea 20 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month after company formation)
Appointment Duration7 months (resigned 21 December 1993)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month after company formation)
Appointment Duration7 months (resigned 21 December 1993)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameErnest Michael Sheavills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 1998)
RoleBank Official
Correspondence AddressCoombe House, 8 Westgarth Avenue
Colinton
Edinburgh
EH13 0BD
Scotland
Director NameDerek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 1997)
RoleBanker
Correspondence AddressWarren Lodge
32 Leigh Hill Road
Cobham
Surrey
KT11 2HZ
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 1998)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 1998)
RoleGroup Finance Director
Correspondence Address17 Kings Crescent
Helensburgh
Dunbartonshire
G84 7RB
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed13 March 1998(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address52 Erskine Road
Broxburn
West Lothian
EH52 6XL
Scotland
Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameSimon Nicholas Hewitt Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBickley Court
36 Chiselhurst Road
Bickley
Kent
BR1 2NW
Secretary NameChristopher John Phoenix
NationalityBritish
StatusResigned
Appointed13 October 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameRichard Marcus Melhuish
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(9 years, 2 months after company formation)
Appointment Duration1 week (resigned 10 July 2002)
RoleChartered Surveyor
Correspondence AddressThe Roundel
Buncton Lane, Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameMr Andrew William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Farm
Culworth
Banbury
Oxfordshire
OX17 2HL
Secretary NameMr Myron Murugendra Mahendra
NationalityBritish
StatusResigned
Appointed03 July 2002(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellesley Road
Chiswick
London
W4 4BS
Director NameKamal Bhatia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed10 July 2002(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 Highfields Grove
Fitzroy Park
London
N6 6HN
Director NameMr Peter John Gorringe Lee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Farm
Lower South Park
South Godstone
Surrey
RH9 8LF
Director NameJohn Williams
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleChartered Surveyor
Correspondence Address13 Doran Drive
Redhill
Surrey
RH1 6AX
Director NameMichael Kelleher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2004(11 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(11 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2004(11 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clifford Street
London
W15 2FT
Secretary NameBrian O'Neill
NationalityIrish
StatusResigned
Appointed09 July 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochestown Road
Cork
Irish
Director NameMr Thomas Anthony Barry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameBrian O Neil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochester Town
Cork
Irish
Secretary NameMr Thomas Anthony Barry
NationalityIrish
StatusResigned
Appointed20 October 2006(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(22 years after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(22 years after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(22 years after company formation)
Appointment Duration6 months (resigned 28 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Tiger No2 General Partner Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 October 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (1 page)
18 November 2019Full accounts made up to 31 March 2019 (17 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 October 2018Full accounts made up to 31 March 2018 (16 pages)
10 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 March 2017 (16 pages)
9 January 2018Full accounts made up to 31 March 2017 (16 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
15 February 2017Full accounts made up to 31 March 2016 (18 pages)
15 February 2017Full accounts made up to 31 March 2016 (18 pages)
2 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
17 February 2016Full accounts made up to 31 March 2015 (14 pages)
17 February 2016Full accounts made up to 31 March 2015 (14 pages)
18 December 2015Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages)
18 December 2015Appointment of Michael Joseph O'flynn as a director on 28 October 2015 (3 pages)
17 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages)
17 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages)
17 December 2015Termination of appointment of Gordon Robert Mckie as a director on 28 October 2015 (2 pages)
17 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages)
17 December 2015Termination of appointment of Simon David Austin Davies as a director on 28 October 2015 (2 pages)
17 December 2015Termination of appointment of James Robert Lock as a director on 28 October 2015 (2 pages)
17 December 2015Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages)
17 December 2015Appointment of John Oliver Nesbitt as a director on 28 October 2015 (3 pages)
11 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
13 May 2015Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages)
13 May 2015Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page)
13 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
13 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
13 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
13 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
13 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
13 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
13 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
13 May 2015Termination of appointment of Michael Kelleher as a director on 25 April 2015 (1 page)
13 May 2015Appointment of Mr. Simon David Austin Davies as a director on 25 April 2015 (2 pages)
13 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
19 March 2015Termination of appointment of Thomas Anthony Barry as a director on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Thomas Anthony Barry as a secretary on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Thomas Anthony Barry as a secretary on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Thomas Anthony Barry as a director on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Thomas Anthony Barry as a secretary on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Thomas Anthony Barry as a director on 1 March 2015 (1 page)
24 December 2014Full accounts made up to 31 March 2014 (16 pages)
24 December 2014Full accounts made up to 31 March 2014 (16 pages)
19 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(16 pages)
19 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(16 pages)
15 May 2014Director's details changed for Michael Kelleher on 12 May 2014 (3 pages)
15 May 2014Director's details changed for Michael Joseph O'flynn on 12 May 2014 (3 pages)
15 May 2014Director's details changed for Michael Joseph O'flynn on 12 May 2014 (3 pages)
15 May 2014Director's details changed for Michael Kelleher on 12 May 2014 (3 pages)
30 August 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(16 pages)
30 August 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(16 pages)
12 August 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 12 August 2013 (2 pages)
17 June 2013Full accounts made up to 31 March 2013 (12 pages)
17 June 2013Full accounts made up to 31 March 2013 (12 pages)
6 February 2013Full accounts made up to 31 March 2012 (12 pages)
6 February 2013Full accounts made up to 31 March 2012 (12 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Annual return made up to 20 April 2012 with a full list of shareholders (16 pages)
8 November 2012Annual return made up to 20 April 2012 with a full list of shareholders (16 pages)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2012Full accounts made up to 31 March 2010 (13 pages)
15 March 2012Full accounts made up to 31 March 2010 (13 pages)
15 March 2012Full accounts made up to 31 March 2011 (13 pages)
15 March 2012Full accounts made up to 31 March 2011 (13 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (16 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (16 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Full accounts made up to 31 March 2009 (13 pages)
16 July 2010Full accounts made up to 31 March 2009 (13 pages)
15 July 2010Termination of appointment of Brian O Neil as a director (2 pages)
15 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (16 pages)
15 July 2010Termination of appointment of Brian O Neil as a director (2 pages)
15 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (16 pages)
14 September 2009Return made up to 20/04/08; no change of members (6 pages)
14 September 2009Return made up to 20/04/08; no change of members (6 pages)
14 September 2009Return made up to 20/04/09; no change of members (6 pages)
14 September 2009Return made up to 20/04/09; no change of members (6 pages)
16 February 2009Director's change of particulars / michael kelleher / 09/07/2004 (1 page)
16 February 2009Director's change of particulars / michael o'flynn / 09/01/2009 (1 page)
16 February 2009Director's change of particulars / michael kelleher / 09/07/2004 (1 page)
16 February 2009Director's change of particulars / michael o'flynn / 09/01/2009 (1 page)
12 February 2009Full accounts made up to 31 March 2008 (12 pages)
12 February 2009Full accounts made up to 31 March 2008 (12 pages)
1 February 2008Full accounts made up to 31 March 2006 (12 pages)
1 February 2008Full accounts made up to 31 March 2006 (12 pages)
1 February 2008Full accounts made up to 31 March 2005 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 February 2008Full accounts made up to 31 March 2005 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 August 2007Return made up to 20/04/07; full list of members (8 pages)
1 August 2007Return made up to 20/04/07; full list of members (8 pages)
21 November 2006New secretary appointed;new director appointed (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed;new director appointed (1 page)
1 November 2006Compulsory strike-off action has been discontinued (1 page)
1 November 2006Compulsory strike-off action has been discontinued (1 page)
27 September 2006Return made up to 20/04/06; full list of members (7 pages)
27 September 2006Return made up to 20/04/06; full list of members (7 pages)
1 September 2006First Gazette notice for compulsory strike-off (1 page)
1 September 2006First Gazette notice for compulsory strike-off (1 page)
20 July 2005Return made up to 20/04/05; full list of members (7 pages)
20 July 2005Return made up to 20/04/05; full list of members (7 pages)
30 June 2005Auditor's resignation (1 page)
30 June 2005Auditor's resignation (1 page)
17 June 2005Registered office changed on 17/06/05 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
17 June 2005Registered office changed on 17/06/05 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
16 September 2004Dec mort/charge * (4 pages)
16 September 2004Dec mort/charge * (4 pages)
10 August 2004Partic of mort/charge * (10 pages)
10 August 2004Partic of mort/charge * (10 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
6 August 2004Company name changed chancerygate (aa) properties lim ited\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed chancerygate (aa) properties lim ited\certificate issued on 06/08/04 (2 pages)
30 July 2004Partic of mort/charge * (5 pages)
30 July 2004Partic of mort/charge * (5 pages)
30 July 2004Partic of mort/charge * (5 pages)
30 July 2004Partic of mort/charge * (5 pages)
30 July 2004Resolutions
  • RES13 ‐ Conditional name change 09/07/04
(1 page)
30 July 2004Resolutions
  • RES13 ‐ Conditional name change 09/07/04
(1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (4 pages)
14 July 2004Full accounts made up to 31 March 2004 (14 pages)
14 July 2004Full accounts made up to 31 March 2004 (14 pages)
11 May 2004Return made up to 20/04/04; full list of members (8 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Return made up to 20/04/04; full list of members (8 pages)
11 May 2004Director's particulars changed (1 page)
4 March 2004Dec mort/charge * (4 pages)
4 March 2004Dec mort/charge * (4 pages)
19 September 2003Full accounts made up to 31 March 2003 (14 pages)
19 September 2003Full accounts made up to 31 March 2003 (14 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
8 July 2003Dec mort/charge * (4 pages)
28 May 2003Dec mort/charge * (4 pages)
28 May 2003Dec mort/charge * (4 pages)
28 May 2003Dec mort/charge * (4 pages)
28 May 2003Dec mort/charge * (4 pages)
6 May 2003Secretary's particulars changed (1 page)
6 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 May 2003Secretary's particulars changed (1 page)
6 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 2003Registered office changed on 25/04/03 from: 50 lothian road festival square edinburgh lothian EH3 9BY (1 page)
25 April 2003Registered office changed on 25/04/03 from: 50 lothian road festival square edinburgh lothian EH3 9BY (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (5 pages)
12 August 2002New director appointed (5 pages)
12 August 2002New director appointed (3 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (10 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (10 pages)
7 August 2002Director resigned (1 page)
7 August 2002Company name changed chancerygate suon properties lim ited\certificate issued on 07/08/02 (2 pages)
7 August 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
7 August 2002Company name changed chancerygate suon properties lim ited\certificate issued on 07/08/02 (2 pages)
7 August 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
7 August 2002New director appointed (2 pages)
24 July 2002Partic of mort/charge * (6 pages)
24 July 2002Partic of mort/charge * (6 pages)
24 July 2002Partic of mort/charge * (6 pages)
24 July 2002Partic of mort/charge * (6 pages)
24 July 2002Partic of mort/charge * (6 pages)
24 July 2002Partic of mort/charge * (6 pages)
24 July 2002Partic of mort/charge * (6 pages)
24 July 2002Partic of mort/charge * (6 pages)
17 July 2002Partic of mort/charge * (16 pages)
17 July 2002Partic of mort/charge * (16 pages)
11 July 2002Dec mort/charge * (4 pages)
11 July 2002Company name changed carisbrooke suon properties limi ted\certificate issued on 11/07/02 (2 pages)
11 July 2002Dec mort/charge * (4 pages)
11 July 2002Company name changed carisbrooke suon properties limi ted\certificate issued on 11/07/02 (2 pages)
11 July 2002Dec mort/charge * (4 pages)
11 July 2002Dec mort/charge * (4 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
21 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2002Full accounts made up to 30 September 2001 (12 pages)
16 May 2002Full accounts made up to 30 September 2001 (12 pages)
22 June 2001Full accounts made up to 30 September 2000 (12 pages)
22 June 2001Full accounts made up to 30 September 2000 (12 pages)
8 May 2001Return made up to 20/04/01; full list of members (6 pages)
8 May 2001Return made up to 20/04/01; full list of members (6 pages)
17 May 2000Full accounts made up to 30 September 1999 (12 pages)
17 May 2000Full accounts made up to 30 September 1999 (12 pages)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
15 September 1999Full accounts made up to 30 September 1998 (11 pages)
15 September 1999Full accounts made up to 30 September 1998 (11 pages)
28 May 1999Return made up to 20/04/99; full list of members (6 pages)
28 May 1999Return made up to 20/04/99; full list of members (6 pages)
4 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 1998Partic of mort/charge * (15 pages)
3 November 1998Partic of mort/charge * (9 pages)
3 November 1998Partic of mort/charge * (9 pages)
3 November 1998Partic of mort/charge * (15 pages)
22 October 1998Partic of mort/charge * (5 pages)
22 October 1998Partic of mort/charge * (4 pages)
22 October 1998Partic of mort/charge * (4 pages)
22 October 1998Partic of mort/charge * (4 pages)
22 October 1998Partic of mort/charge * (4 pages)
22 October 1998Partic of mort/charge * (21 pages)
22 October 1998Partic of mort/charge * (21 pages)
22 October 1998Partic of mort/charge * (6 pages)
22 October 1998Partic of mort/charge * (4 pages)
22 October 1998Partic of mort/charge * (4 pages)
22 October 1998Partic of mort/charge * (5 pages)
22 October 1998Partic of mort/charge * (5 pages)
22 October 1998Partic of mort/charge * (5 pages)
22 October 1998Partic of mort/charge * (4 pages)
22 October 1998Partic of mort/charge * (4 pages)
22 October 1998Partic of mort/charge * (6 pages)
20 October 1998Declaration of assistance for shares acquisition (5 pages)
20 October 1998Declaration of assistance for shares acquisition (5 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (6 pages)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (6 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
14 October 1998Company name changed west register (P.I.3) LIMITED\certificate issued on 14/10/98 (2 pages)
14 October 1998Company name changed west register (P.I.3) LIMITED\certificate issued on 14/10/98 (2 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
28 April 1998Return made up to 20/04/98; no change of members (11 pages)
28 April 1998Return made up to 20/04/98; no change of members (11 pages)
29 March 1998Secretary resigned (1 page)
29 March 1998New secretary appointed (2 pages)
29 March 1998New secretary appointed (2 pages)
29 March 1998Secretary resigned (1 page)
26 February 1998Full accounts made up to 30 September 1997 (12 pages)
26 February 1998Full accounts made up to 30 September 1997 (12 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
30 April 1997Return made up to 20/04/97; full list of members (12 pages)
30 April 1997Return made up to 20/04/97; full list of members (12 pages)
2 April 1997New director appointed (4 pages)
2 April 1997New director appointed (4 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
20 January 1997Full accounts made up to 30 September 1996 (12 pages)
20 January 1997Full accounts made up to 30 September 1996 (12 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
1 May 1996Return made up to 20/04/96; no change of members (8 pages)
1 May 1996Return made up to 20/04/96; no change of members (8 pages)
26 February 1996Full accounts made up to 30 September 1995 (12 pages)
26 February 1996Full accounts made up to 30 September 1995 (12 pages)
25 April 1995Return made up to 20/04/95; no change of members (18 pages)
25 April 1995Return made up to 20/04/95; no change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
8 December 1994Director's particulars changed (2 pages)
8 December 1994Director's particulars changed (2 pages)
16 September 1994Director resigned;new director appointed (2 pages)
16 September 1994Director resigned;new director appointed (2 pages)
10 May 1994Return made up to 20/04/94; full list of members (12 pages)
10 May 1994Return made up to 20/04/94; full list of members (12 pages)
21 April 1994Director's particulars changed (2 pages)
21 April 1994Director's particulars changed (2 pages)
19 January 1994Director resigned;new director appointed (2 pages)
19 January 1994Director resigned;new director appointed (2 pages)
9 June 1993New director appointed (3 pages)
9 June 1993New director appointed (3 pages)
11 May 1993Company name changed roboscot (8) LIMITED\certificate issued on 12/05/93 (2 pages)
11 May 1993Company name changed roboscot (8) LIMITED\certificate issued on 12/05/93 (2 pages)
6 May 1993Memorandum and Articles of Association (10 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
6 May 1993Accounting reference date notified as 30/09 (1 page)
6 May 1993Memorandum and Articles of Association (10 pages)
6 May 1993Accounting reference date notified as 30/09 (1 page)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
20 April 1993Incorporation (24 pages)
20 April 1993Incorporation (24 pages)