Maryhill Road
Glasgow
G20 0SP
Scotland
Director Name | Mrs Susan Anne Harriet Haig |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(1 year after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 6 Kelvin Campus West Of Scotland Science Par Maryhill Road Glasgow G20 0SP Scotland |
Secretary Name | Mr Alexander Veitch Haig |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2000(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Block 6 Kelvin Campus West Of Scotland Science Par Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Hugo Peter Haig |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Hallam Ashmansworth Newbury Berkshire RG20 9SP |
Secretary Name | Mrs Susan Anne Harriet Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garloch Balfron Glasgow G63 0RR Scotland |
Website | speyroc.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3471033 |
Telephone region | Glasgow |
Registered Address | Block 6 Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,200,880 |
Cash | £523,875 |
Current Liabilities | £4,644,710 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
27 April 2006 | Delivered on: 9 May 2006 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over 3290 sq m at todds campus, west of scotland science park, maryhill road, glasgow GLA186492. Fully Satisfied |
---|---|
26 April 2006 | Delivered on: 4 May 2006 Satisfied on: 8 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over subjects at rankine avenue, scottish enterprise technology park, east kilbride LAN182865. Fully Satisfied |
25 April 2006 | Delivered on: 29 April 2006 Satisfied on: 4 December 2010 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 beardmore street, clydebank DMB67408. Fully Satisfied |
25 April 2006 | Delivered on: 29 April 2006 Satisfied on: 4 December 2010 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 farnell street, glasgow GLA156283 GLA154584. Fully Satisfied |
25 April 2006 | Delivered on: 29 April 2006 Satisfied on: 4 December 2010 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at west of scotland science park, kelvin campus, maryhill road, glasgow GLA173572. Fully Satisfied |
17 April 2006 | Delivered on: 22 April 2006 Satisfied on: 28 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
22 January 2004 | Delivered on: 28 January 2004 Satisfied on: 12 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.72 acres at kelvin campus, west of scotland science park, maryhill road, glasgow. Fully Satisfied |
12 August 2011 | Delivered on: 18 August 2011 Satisfied on: 8 May 2013 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 140 west campbell street, glasgow. Fully Satisfied |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 7 October 2015 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 farnell stree glasgow GLA156283 and lower ground floor premises at 19 farnell street glasgow GLA154584. Fully Satisfied |
24 December 2003 | Delivered on: 7 January 2004 Satisfied on: 12 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 beardmore street, dalmuir, clydebank (title number dmb 67408). Fully Satisfied |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 7 October 2015 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The site at kelvin campus west of scotland science park maryhill road glasgow GLA173572. Fully Satisfied |
7 October 2010 | Delivered on: 16 October 2010 Satisfied on: 7 October 2015 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects adjacent to 199 dumbarton road clydebank DMB66151 subjects lying to the south west of dumbarton road clydebank dmb 59727 and all and whole tenants interest in an to a lease DMB78123. Fully Satisfied |
7 October 2010 | Delivered on: 16 October 2010 Satisfied on: 7 October 2015 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 beardmore street clydebank DMB67408. Fully Satisfied |
8 October 2010 | Delivered on: 16 October 2010 Satisfied on: 7 October 2015 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.39 hectares GLA199689 and all and whole the subjects extending to 0.39 hectares or with the buildings known as altum house todd campus west of scotland science park maryhill road glasgow GLA204441. Fully Satisfied |
29 December 2009 | Delivered on: 9 January 2010 Satisfied on: 4 December 2010 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at west of scotland science park, kelvin campus, maryhill road, glasgow GLA173572. Fully Satisfied |
29 December 2009 | Delivered on: 9 January 2010 Satisfied on: 4 December 2010 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 beardmore street, clydebank DMB67408. Fully Satisfied |
8 January 2010 | Delivered on: 9 January 2010 Satisfied on: 4 December 2010 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 farnell street, glasgow GLA156283 GLA154584. Fully Satisfied |
29 December 2009 | Delivered on: 6 January 2010 Satisfied on: 7 October 2015 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kelvin campus west of scotland science park maryhill road glasgow. Fully Satisfied |
29 April 2008 | Delivered on: 3 May 2008 Satisfied on: 4 December 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the lease of ground extending to 0.39 hectares at todd campus, west of scotland science park, glasgow. Fully Satisfied |
14 December 2006 | Delivered on: 16 December 2006 Satisfied on: 4 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects adjacent to 199 dumbarton road, clydebank & subjects to south west of dumbarton road DMB66151 DMB59727. Fully Satisfied |
5 January 1997 | Delivered on: 9 January 1997 Satisfied on: 27 August 2005 Persons entitled: The Royal Bank of Scotland PLC 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 |
10 January 2019 | Delivered on: 17 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in and to a lease between the university court of the university of glasgow and scottish development agency dated fourth and twenty ninth august nineteen hundred and eighty three and recorded in the division of the general register of sasines for the county of the barony and regality of glasgow on fourth november nineteen hundred and eighty three; as varied and amended by (one) partial renunciation of lease by scottish enterprise in favour of the university court of the university of glasgow and scottish enterprise dated twenty fifth august nineteen hundred and ninety five and recorded in the said division of the general register of sasines sixth september, both nineteen hundred and ninety five; (two) partial renunciation by scottish enterprise in favour of itself dated twenty fourth march and recorded in the division of the general register of sasines on eleventh april, both nineteen hundred and ninety seven; and (three) minute of variation and agreement between the university court of the university of glasgow and scottish enterprise dated twenty seventh october and eleventh november nineteen hundred and ninety seven and recorded in the said division of the general register of sasines on twenty fifth february nineteen hundred and ninety eight (“the head leaseâ€) of all and whole those areas of land known as and forming kelvin campus, west of scotland science park, maryhill road, glasgow shown tinted pink on the plan annexed and executed as relative to the standard security which areas comprise (one) the area extending to 15 acres or thereby shown edged in green and marked “a†on the plan numbered 518/A32 annexed and executed as relative to the head lease but under exception of that area also edged in green and marked “j†on said plan; (two) those two areas of land extending together to 6.49 acres or thereby also shown edged in green and partly hatched red and marked "d" and "g" respectively on the said plan annexed to head lease; and (three) those two areas extending together to 12.37 acres or thereby shown hatched green and marked "b" and "c" respectively on the said plan annexed to head lease; together with the buildings erected on the said areas of ground all being part of the estate of garscube, lying in the county of the city of glasgow; under exception of (first) those two areas extending together to 7.347 acres or thereby shown delineated and hatched green and marked "b" and "c" on the plans numbered 1 and 2 annexed and signed as relative to the partial renunciation by scottish enterprise in favour of the university court of the university of glasgow dated twenty fifth august and recorded in the said division of the general register of sasines on sixth september, both nineteen hundred and ninety five; and (second) that area of ground more particularly described in the partial renunciation by scottish enterprise in favour of itself dated twenty fourth march and recorded in the said division of the general register of sasines on eleventh april, both nineteen hundred and ninety seven pertaining to subjects on the north side of acre road, and the east side of maryhill road, glasgow registered in the land register of scotland under title number GLA120259. Outstanding |
8 January 2019 | Delivered on: 10 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in and to a sub-lease between scottish enterprise and neilstra developments limited dated 14TH and 16TH october 1997 and registered in the books of council and session on 10TH february 1998 the sub tenant's interest in which is registered in the land register of scotland under title number GLA130958 as varied by the assignation of the sub lease between the university court of the university of glasgow and scottish enterprise dated 30 march and 2 april both days in the year 2012 (the “sub leaseâ€) of all and whole the site at kelvin campus, west of scotland science park, maryhill road, glasgow extending to 0.96 acres (0.4 hectares) or therebybeing the subjects more particularly described in the sub lease. Outstanding |
7 September 2015 | Delivered on: 9 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 199 dumbarton road, clydebank. DMB66151. Subjects lying to the south west of dumbarton road, clydebank. DMB59727 and forrest securities limited and the chargor. DMB78123. Outstanding |
7 September 2015 | Delivered on: 9 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Altum building, todd campus, west of scotland science park, glasgow. GLA204441. The tenants interest in and to a lease registered in the land register of scotland. GLA199689. Outstanding |
4 September 2015 | Delivered on: 9 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 19 farnell street, glasgow. GLA156283. GLA156283 and the lower ground floor premises at 19 farnell street, glasgow. GLA154584. Outstanding |
4 September 2015 | Delivered on: 9 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: West of scotland science park, maryhill road, glasgow. GLA205103. Outstanding |
4 September 2015 | Delivered on: 9 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 beardmore street, clydebank. DMB67408. Outstanding |
4 September 2015 | Delivered on: 9 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: West of scotland science park, kelvin campus, maryhill road, glasgow. GLA173572. Outstanding |
28 November 2014 | Delivered on: 2 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Block 1, todd campus, west of scotland science park, maryhill road, glasgow. Title number GLA215723. Outstanding |
3 October 2014 | Delivered on: 11 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Tenant's interest in sub-lease of subjects at kelvin campus, west of scotland science park, maryhill road, glasgow - GLA132879. Outstanding |
4 April 2013 | Delivered on: 12 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at scottish enterprise technology park rankine avenue east kilbride glasgow LAN182865. Outstanding |
4 April 2013 | Delivered on: 12 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Technology terrace todd campus acre road glasgow GLA186492. And the subjects known as and forming technology terrace todd campus west of scotland science park acre road glasgow GLA203748. Outstanding |
19 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
17 January 2023 | Director's details changed for Mr Alexander Veitch Haig on 31 December 2022 (2 pages) |
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 January 2023 | Director's details changed for Mrs Susan Anne Harriet Haig on 31 December 2022 (2 pages) |
17 January 2023 | Secretary's details changed for Mr Alexander Veitch Haig on 31 December 2022 (1 page) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
3 August 2022 | Registered office address changed from Unit 79 120 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW to Block 6 Kelvin Campus West of Scotland Science Park Maryhill Road Glasgow G20 0SP on 3 August 2022 (1 page) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 November 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
28 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
21 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
15 January 2021 | Second filing of Confirmation Statement dated 31 December 2016 (3 pages) |
15 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2021 | Change of share class name or designation (2 pages) |
13 January 2021 | Memorandum and Articles of Association (13 pages) |
13 January 2021 | Resolutions
|
31 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
17 January 2019 | Registration of charge SC1448540033, created on 10 January 2019 (13 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2019 | Registration of charge SC1448540032, created on 8 January 2019 (7 pages) |
30 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
26 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
15 December 2015 | Change of share class name or designation (2 pages) |
15 December 2015 | Change of share class name or designation (2 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
7 October 2015 | Satisfaction of charge 17 in full (4 pages) |
7 October 2015 | Satisfaction of charge 19 in full (4 pages) |
7 October 2015 | Satisfaction of charge 12 in full (4 pages) |
7 October 2015 | Satisfaction of charge 18 in full (4 pages) |
7 October 2015 | Satisfaction of charge 18 in full (4 pages) |
7 October 2015 | Satisfaction of charge 17 in full (4 pages) |
7 October 2015 | Satisfaction of charge 12 in full (4 pages) |
7 October 2015 | Satisfaction of charge 16 in full (4 pages) |
7 October 2015 | Satisfaction of charge 20 in full (4 pages) |
7 October 2015 | Satisfaction of charge 16 in full (4 pages) |
7 October 2015 | Satisfaction of charge 19 in full (4 pages) |
7 October 2015 | Satisfaction of charge 20 in full (4 pages) |
9 September 2015 | Registration of charge SC1448540028, created on 4 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540027, created on 4 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540029, created on 4 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540030, created on 7 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540031, created on 7 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540027, created on 4 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540028, created on 4 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540030, created on 7 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540026, created on 4 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540029, created on 4 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540026, created on 4 September 2015 (8 pages) |
9 September 2015 | Registration of charge SC1448540031, created on 7 September 2015 (8 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
2 December 2014 | Registration of charge SC1448540025, created on 28 November 2014 (7 pages) |
2 December 2014 | Registration of charge SC1448540025, created on 28 November 2014 (7 pages) |
11 October 2014 | Registration of charge SC1448540024, created on 3 October 2014 (7 pages) |
11 October 2014 | Registration of charge SC1448540024, created on 3 October 2014 (7 pages) |
11 October 2014 | Registration of charge SC1448540024, created on 3 October 2014 (7 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 May 2013 | Satisfaction of charge 9 in full (4 pages) |
8 May 2013 | Satisfaction of charge 21 in full (4 pages) |
8 May 2013 | Satisfaction of charge 8 in full (4 pages) |
8 May 2013 | Satisfaction of charge 9 in full (4 pages) |
8 May 2013 | Satisfaction of charge 8 in full (4 pages) |
8 May 2013 | Satisfaction of charge 21 in full (4 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
10 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
6 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
30 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Susan Anne Harriet Haig on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Alexander Veitch Haig on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Alexander Veitch Haig on 31 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Susan Anne Harriet Haig on 31 December 2009 (2 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 June 2007 | Dec mort/charge * (2 pages) |
12 June 2007 | Dec mort/charge * (2 pages) |
12 June 2007 | Dec mort/charge * (2 pages) |
12 June 2007 | Dec mort/charge * (2 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members
|
3 March 2006 | Return made up to 31/12/05; full list of members
|
27 August 2005 | Dec mort/charge * (2 pages) |
27 August 2005 | Dec mort/charge * (2 pages) |
19 July 2005 | Dec mort/charge * (2 pages) |
19 July 2005 | Dec mort/charge * (2 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Partic of mort/charge * (5 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members
|
20 December 1999 | Return made up to 31/12/99; full list of members
|
10 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members
|
26 January 1999 | Return made up to 31/12/98; no change of members
|
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
24 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members
|
10 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1997 | Partic of mort/charge * (6 pages) |
9 January 1997 | Partic of mort/charge * (6 pages) |
28 August 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
28 August 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Return made up to 31/12/95; full list of members
|
21 July 1995 | Full group accounts made up to 31 December 1994 (13 pages) |
21 July 1995 | Full group accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 June 1993 | Incorporation (20 pages) |
9 June 1993 | Incorporation (20 pages) |