Glasgow
G51 2JA
Scotland
Director Name | Miss Lesley Marie Wood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2017(24 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Martin Avila |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(28 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mrs Linda Margaret Andrews |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Director Name | Ms Elizabeth Louise Young |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 August 2023(30 years after company formation) |
Appointment Duration | 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Mrs Joanne Elizabeth Seagrave |
---|---|
Status | Current |
Appointed | 15 November 2023(30 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr John Richard Inshaw Gilchrist |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2/3 67 Bellwood Street Glasgow G41 3EU Scotland |
Secretary Name | Mr Mark Espie Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baldernock Glebe Baldernock, Milngavie Glasgow Lanarkshire G62 6HA Scotland |
Director Name | Theresa Haran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 September 1995) |
Role | Project Executive |
Correspondence Address | 43 Mossbank Drive Glasgow G33 1LS Scotland |
Director Name | John Gray |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 December 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1996) |
Role | Regional Councillor |
Country of Residence | Scotland |
Correspondence Address | 3/1 108 Raeburry Street Glasgow G20 6EG Scotland |
Director Name | Mr Stephen John Inch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 October 2012) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 72 Stirling Drive Bishopbriggs Glasgow G64 3PQ Scotland |
Director Name | Sir Graham John Hills |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 1998) |
Role | Scottish Governor Bbc |
Correspondence Address | 2 Holm Burn Place Inverness IV2 6WT Scotland |
Director Name | Robert Finlayson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1997) |
Role | Bank Executive |
Correspondence Address | 89 West Coats Road Cambuslang Glasgow G72 8DN Scotland |
Director Name | Ewan Johnston |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2003) |
Role | Managing Director |
Correspondence Address | 23 Highburgh Drive Burnside Glasgow G73 3RR Scotland |
Director Name | Prof Alan Alexander |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2001) |
Role | University Teacher |
Correspondence Address | Flat 2/1 110 Queens Drive Glasgow G42 8BJ Scotland |
Director Name | Mr Thomas Gibson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Huntly Gardens Glasgow G12 9AU Scotland |
Director Name | David Coyne |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 February 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashfield Road Clarkston Glasgow Lanarkshire G76 7TU Scotland |
Director Name | Mrs Marian Gardiner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 06 September 2022) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | Carlowrie 4 Croftbank Crescent Uddingston Glasgow Lanarkshire G71 7JD Scotland |
Secretary Name | Ms Ailsa Elizabeth Close |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ava 45 Bullwood Road Dunoon PA23 7QJ Scotland |
Director Name | Mr John Gerard Flanagan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2003(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2b Barnwell Terrace Glasgow G51 4TP Scotland |
Secretary Name | Eunice Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 March 2013) |
Role | Manager |
Correspondence Address | 53 Rowallan Gardens Glasgow Lanarkshire G11 7LH Scotland |
Director Name | Dr Alistair Bernard Grimes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2007) |
Role | Director- Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Kelvinside Gardens East Glasgow Strathclyde G20 6BD Scotland |
Secretary Name | Mr Ronnie Saez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 2005) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 59 Craw Road Paisley Renfrewshire PA2 6AE Scotland |
Secretary Name | Iain Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(11 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 2005) |
Role | Operations Director |
Correspondence Address | 102 Dorian Drive Glasgow Lanarkshire G76 7NS Scotland |
Secretary Name | Dr Alistair Bernard Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(11 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 2005) |
Role | Director- Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Kelvinside Gardens East Glasgow Strathclyde G20 6BD Scotland |
Director Name | Mr Gerard Patrick Higgins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2006(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 August 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 11 Barrmill Road Beith Ayrshire KA15 1EU Scotland |
Director Name | Mr Iain James Keith Carmichael |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 Holmwood Gardens Uddingston G71 7BH Scotland |
Director Name | Mr Malcolm Maclean Graham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Mrs Deborah Nicol |
---|---|
Status | Resigned |
Appointed | 20 March 2013(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Derek Keith Jamieson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2023) |
Role | Regional Director Iia |
Country of Residence | Scotland |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Mrs Fiona Ann McClune |
---|---|
Status | Resigned |
Appointed | 18 December 2015(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mrs Oonagh Patricia Gil |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2021(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Mr Martin Avila |
---|---|
Status | Resigned |
Appointed | 23 August 2023(30 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 November 2023) |
Role | Company Director |
Correspondence Address | 5 Dava Street Glasgow G51 2JA Scotland |
Website | dsl-businessfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4252930 |
Telephone region | Glasgow |
Registered Address | 5 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £330,413 |
Net Worth | £1,691,026 |
Cash | £1,012,053 |
Current Liabilities | £124,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
9 December 2014 | Delivered on: 30 December 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Amount secured - all present and future liabilities be due, owing or incurred in whatsoever manner to unity by the company and whether or not unity shall have been an original party to the relevant transaction. Outstanding |
---|---|
28 August 2014 | Delivered on: 12 September 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assigment over loan portfolio. Outstanding |
23 April 2014 | Delivered on: 7 May 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over the loan portfolio. See form for further details. Outstanding |
24 February 2014 | Delivered on: 28 February 2014 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over the loan portfolio listed at schedule one of the assignment document see form for further details. Outstanding |
15 November 2013 | Delivered on: 27 November 2013 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over the loan portfolio see form. Outstanding |
29 August 2013 | Delivered on: 13 September 2013 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over the loan portfolio please see form. Outstanding |
2 May 2013 | Delivered on: 22 May 2013 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over the loan portfolio: rights title and interest in and under the loan offers. Outstanding |
8 August 2022 | Delivered on: 9 August 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
8 August 2022 | Delivered on: 9 August 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
27 February 2018 | Delivered on: 6 March 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over loan portfolio - please refer to instrument for further details. Outstanding |
27 September 2001 | Delivered on: 9 October 2001 Persons entitled: Unity Trust Bank PLC 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. Outstanding |
22 November 2017 | Delivered on: 1 December 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over loan portfolio at schedule 1. please see form for further information. Outstanding |
3 August 2017 | Delivered on: 8 August 2017 Persons entitled: Dsl Business Finance LTD Classification: A registered charge Particulars: The whole of the assets, property and undertaking of the borrower for the time being and from time to time including all uncalled share capital. Outstanding |
16 March 2017 | Delivered on: 25 March 2017 Persons entitled: The Start-Up Loans Company Classification: A registered charge Outstanding |
7 December 2016 | Delivered on: 10 December 2016 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over loan portfolio at schedule 1. amount secured - all present and future liabilities. Please see scheudule for further information. Outstanding |
19 September 2016 | Delivered on: 24 September 2016 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over loan portfolio at schedule 1. please see instrument for further details. Outstanding |
19 May 2016 | Delivered on: 4 June 2016 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over loan portfolio at schedule 1. please see form for further details. Outstanding |
25 January 2016 | Delivered on: 27 January 2016 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over loan portfolio at schedule 1. please refer to instrument for further information. Outstanding |
7 December 2015 | Delivered on: 24 December 2015 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over loan portfolio at schedule 1. see form for further details. Outstanding |
11 September 2015 | Delivered on: 12 September 2015 Persons entitled: Unity Bank PLC Classification: A registered charge Particulars: Assignment over loan portfolio. Please see instrument for further information. Outstanding |
21 May 2015 | Delivered on: 29 May 2015 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Assignment over loan portfolio at schedule 1. see document for further details. Outstanding |
25 November 1996 | Delivered on: 6 December 1996 Satisfied on: 14 November 2000 Persons entitled: Glasgow City Council Classification: Floating charge Secured details: £1,300,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
---|---|
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
13 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Gerard Patrick Higgins as a director on 1 August 2019 (1 page) |
4 June 2019 | Appointment of Mr Ian Mitchell as a director on 31 May 2019 (2 pages) |
11 September 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Eric Allison Munro as a director on 31 May 2018 (1 page) |
6 March 2018 | Registration of charge SC1457390020, created on 27 February 2018 (41 pages) |
1 December 2017 | Registration of charge SC1457390019, created on 22 November 2017 (26 pages) |
1 December 2017 | Registration of charge SC1457390019, created on 22 November 2017 (26 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
4 September 2017 | Appointment of Miss Lesley Marie Wood as a director on 25 August 2017 (2 pages) |
4 September 2017 | Appointment of Miss Lesley Marie Wood as a director on 25 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
25 March 2017 | Registration of charge SC1457390017, created on 16 March 2017 (24 pages) |
25 March 2017 | Registration of charge SC1457390017, created on 16 March 2017 (24 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
10 December 2016 | Registration of charge SC1457390016, created on 7 December 2016 (38 pages) |
10 December 2016 | Registration of charge SC1457390016, created on 7 December 2016 (38 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
24 September 2016 | Registration of charge SC1457390015, created on 19 September 2016 (33 pages) |
24 September 2016 | Registration of charge SC1457390015, created on 19 September 2016 (33 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
4 June 2016 | Registration of charge SC1457390014, created on 19 May 2016 (39 pages) |
4 June 2016 | Registration of charge SC1457390014, created on 19 May 2016 (39 pages) |
8 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
27 January 2016 | Registration of charge SC1457390013, created on 25 January 2016 (54 pages) |
27 January 2016 | Registration of charge SC1457390013, created on 25 January 2016 (54 pages) |
24 December 2015 | Registration of charge SC1457390012, created on 7 December 2015 (50 pages) |
24 December 2015 | Registration of charge SC1457390012, created on 7 December 2015 (50 pages) |
18 December 2015 | Termination of appointment of Deborah Nicol as a secretary on 18 December 2015 (1 page) |
18 December 2015 | Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Deborah Nicol as a secretary on 18 December 2015 (1 page) |
2 November 2015 | Appointment of Mr Derek Keith Jamieson as a director on 26 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Derek Keith Jamieson as a director on 26 October 2015 (2 pages) |
12 September 2015 | Registration of charge SC1457390011, created on 11 September 2015 (48 pages) |
12 September 2015 | Registration of charge SC1457390011, created on 11 September 2015 (48 pages) |
1 September 2015 | Annual return made up to 3 August 2015 no member list (6 pages) |
1 September 2015 | Annual return made up to 3 August 2015 no member list (6 pages) |
1 September 2015 | Annual return made up to 3 August 2015 no member list (6 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 May 2015 | Registration of charge SC1457390010, created on 21 May 2015 (42 pages) |
29 May 2015 | Registration of charge SC1457390010, created on 21 May 2015 (42 pages) |
30 December 2014 | Registration of charge SC1457390009, created on 9 December 2014 (45 pages) |
30 December 2014 | Registration of charge SC1457390009, created on 9 December 2014 (45 pages) |
30 December 2014 | Registration of charge SC1457390009, created on 9 December 2014 (45 pages) |
12 September 2014 | Registration of charge SC1457390008, created on 28 August 2014 (44 pages) |
12 September 2014 | Registration of charge SC1457390008, created on 28 August 2014 (44 pages) |
5 August 2014 | Annual return made up to 3 August 2014 no member list (6 pages) |
5 August 2014 | Annual return made up to 3 August 2014 no member list (6 pages) |
5 August 2014 | Annual return made up to 3 August 2014 no member list (6 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 June 2014 | Company name changed developing strathclyde LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Company name changed developing strathclyde LIMITED\certificate issued on 04/06/14
|
7 May 2014 | Registration of charge 1457390007 (31 pages) |
7 May 2014 | Registration of charge 1457390007 (31 pages) |
28 February 2014 | Registration of charge 1457390006 (89 pages) |
28 February 2014 | Registration of charge 1457390006 (89 pages) |
27 November 2013 | Registration of charge 1457390005 (30 pages) |
27 November 2013 | Registration of charge 1457390005 (30 pages) |
13 September 2013 | Registration of charge 1457390004 (46 pages) |
13 September 2013 | Registration of charge 1457390004 (46 pages) |
7 August 2013 | Annual return made up to 3 August 2013 no member list (6 pages) |
7 August 2013 | Annual return made up to 3 August 2013 no member list (6 pages) |
7 August 2013 | Annual return made up to 3 August 2013 no member list (6 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 May 2013 | Registration of charge 1457390003 (44 pages) |
22 May 2013 | Registration of charge 1457390003 (44 pages) |
8 April 2013 | Termination of appointment of Malcolm Graham as a director (1 page) |
8 April 2013 | Termination of appointment of Malcolm Graham as a director (1 page) |
20 March 2013 | Termination of appointment of Eunice Lancaster as a secretary (1 page) |
20 March 2013 | Appointment of Mrs Deborah Nicol as a secretary (1 page) |
20 March 2013 | Appointment of Mrs Deborah Nicol as a secretary (1 page) |
20 March 2013 | Termination of appointment of Eunice Lancaster as a secretary (1 page) |
23 October 2012 | Termination of appointment of Stephen Inch as a director (1 page) |
23 October 2012 | Termination of appointment of Stephen Inch as a director (1 page) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (9 pages) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (9 pages) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (9 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
15 December 2011 | Appointment of Mr Malcolm Maclean Graham as a director (2 pages) |
15 December 2011 | Appointment of Mr Malcolm Maclean Graham as a director (2 pages) |
14 September 2011 | Director's details changed for Mr Gerard Patrick Higgins on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Gerard Patrick Higgins on 14 September 2011 (2 pages) |
5 August 2011 | Annual return made up to 3 August 2011 no member list (8 pages) |
5 August 2011 | Annual return made up to 3 August 2011 no member list (8 pages) |
5 August 2011 | Annual return made up to 3 August 2011 no member list (8 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 June 2011 | Termination of appointment of Ronnie Saez as a director (1 page) |
7 June 2011 | Termination of appointment of Ronnie Saez as a director (1 page) |
10 May 2011 | Appointment of Mr Stuart Mitchell Yuill as a director (2 pages) |
10 May 2011 | Appointment of Mr Stuart Mitchell Yuill as a director (2 pages) |
10 May 2011 | Termination of appointment of John Flanagan as a director (1 page) |
10 May 2011 | Termination of appointment of John Flanagan as a director (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 August 2010 | Annual return made up to 3 August 2010 no member list (9 pages) |
10 August 2010 | Annual return made up to 3 August 2010 no member list (9 pages) |
10 August 2010 | Annual return made up to 3 August 2010 no member list (9 pages) |
10 August 2010 | Director's details changed for Iain James Keith Carmichael on 3 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Iain James Keith Carmichael on 3 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Iain James Keith Carmichael on 3 August 2010 (2 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 August 2009 | Annual return made up to 03/08/09 (4 pages) |
5 August 2009 | Annual return made up to 03/08/09 (4 pages) |
8 June 2009 | Director appointed iain james keith carmichael (2 pages) |
8 June 2009 | Director appointed iain james keith carmichael (2 pages) |
10 February 2009 | Appointment terminated director iain rennie (1 page) |
10 February 2009 | Appointment terminated director iain rennie (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 August 2008 | Annual return made up to 03/08/08 (4 pages) |
5 August 2008 | Annual return made up to 03/08/08 (4 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 August 2007 | Annual return made up to 03/08/07 (3 pages) |
9 August 2007 | Annual return made up to 03/08/07 (3 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
30 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 5 dava street glasgow G51 2JA (1 page) |
18 August 2006 | Location of debenture register (1 page) |
18 August 2006 | Annual return made up to 03/08/06 (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 5 dava street glasgow G51 2JA (1 page) |
18 August 2006 | Location of debenture register (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Annual return made up to 03/08/06 (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 5 dava street govan glasgow G51 2JA (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 5 dava street govan glasgow G51 2JA (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: c/o ceis, legal house 101 gorbals street glasgow strathclyde G5 9DW (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: c/o ceis, legal house 101 gorbals street glasgow strathclyde G5 9DW (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Annual return made up to 03/08/05 (2 pages) |
30 August 2005 | Annual return made up to 03/08/05 (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
28 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Memorandum and Articles of Association (6 pages) |
24 June 2005 | Memorandum and Articles of Association (6 pages) |
24 June 2005 | Resolutions
|
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
26 October 2004 | Annual return made up to 03/08/04
|
26 October 2004 | Annual return made up to 03/08/04
|
7 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 30 george square glasgow strathclyde G2 1LH (1 page) |
21 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 30 george square glasgow strathclyde G2 1LH (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 September 2003 | Annual return made up to 03/08/03 (4 pages) |
4 September 2003 | Annual return made up to 03/08/03 (4 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 August 2002 | Annual return made up to 03/08/02
|
9 August 2002 | Annual return made up to 03/08/02
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
9 October 2001 | Partic of mort/charge * (5 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
24 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
9 August 2001 | Annual return made up to 03/08/01 (5 pages) |
9 August 2001 | Annual return made up to 03/08/01 (5 pages) |
7 June 2001 | Auditor's resignation (1 page) |
7 June 2001 | Auditor's resignation (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
14 November 2000 | Dec mort/charge * (4 pages) |
14 November 2000 | Dec mort/charge * (4 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
22 August 2000 | Annual return made up to 03/08/00 (5 pages) |
22 August 2000 | Annual return made up to 03/08/00 (5 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
11 August 1999 | Annual return made up to 03/08/99 (6 pages) |
11 August 1999 | Annual return made up to 03/08/99 (6 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 August 1998 | Annual return made up to 03/08/98
|
12 August 1998 | Annual return made up to 03/08/98
|
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
8 August 1997 | Annual return made up to 03/08/97
|
8 August 1997 | Annual return made up to 03/08/97
|
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
13 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
6 December 1996 | Partic of mort/charge * (6 pages) |
6 December 1996 | Partic of mort/charge * (6 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
8 August 1996 | Annual return made up to 03/08/96
|
8 August 1996 | Annual return made up to 03/08/96
|
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Annual return made up to 03/08/95 (6 pages) |
8 August 1995 | Annual return made up to 03/08/95 (6 pages) |
4 November 1993 | Memorandum and Articles of Association (14 pages) |
4 November 1993 | Memorandum and Articles of Association (14 pages) |
3 August 1993 | Incorporation (26 pages) |
3 August 1993 | Incorporation (26 pages) |