Company NameOld Rutherglen Road Limited
Company StatusDissolved
Company NumberSC145864
CategoryPrivate Limited Company
Incorporation Date12 August 1993(30 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous NameOld Mill Studios Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(11 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMrs Sarah Ann Campbell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(23 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 21 February 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(23 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 21 February 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameIain Liddell Duncan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondhu House
Aberfoyle
FK8 3TD
Scotland
Director NamePeter McGurn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kew Terrace
Glasgow
Lanarkshire
G12 0TD
Scotland
Secretary NameIain Liddell Duncan
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondhu House
Aberfoyle
FK8 3TD
Scotland
Director NameMargaret McGurn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 1994)
RolePoduction Designer
Correspondence Address9 Kew Terrace
Glasgow
G12 0TD
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(11 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(13 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusResigned
Appointed16 July 2008(14 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£579,168
Gross Profit£569,973
Net Worth£5,392,970
Cash£15,068
Current Liabilities£408,965

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

22 November 2004Delivered on: 2 December 2004
Satisfied on: 26 April 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building 7, templeton business centre, templeton street, glasgow GLA21202.
Fully Satisfied
18 November 2004Delivered on: 26 November 2004
Satisfied on: 3 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over deposit account
Secured details: All sums due or to become due.
Particulars: First fixed charge over the deposit account number 60012378 sort code 20-77-67.
Fully Satisfied
18 November 2004Delivered on: 24 November 2004
Satisfied on: 10 June 2006
Persons entitled: Anglo Irish Bank Corporation 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
20 September 1994Delivered on: 26 September 1994
Satisfied on: 29 March 2000
Persons entitled: Glasgow Development Agency

Classification: Standard security
Secured details: £600,000. and all further sums due or to become due and all obligtions in terms of missives dated 22ND september 1993.
Particulars: All and whole that plot of ground extending to 2600 square yards or thereby known as 207-215 rutherglen road and 50-58 & 66 & 80 commercial road glasgow GLA108073.
Fully Satisfied
25 July 1994Delivered on: 4 August 1994
Satisfied on: 13 May 2005
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole area of ground extending to 2600 square yards or thereby on which there are or were formerly erected the subjects known as 207-215 rutherglen road and 50-58 & 66 & 80 commercial road,glasgow in the parish of govan and county of lanark.
Fully Satisfied
25 July 1994Delivered on: 27 July 1994
Satisfied on: 13 May 2005
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as 187 old rutherglen road,glasgow -GLA101036.
Fully Satisfied
7 July 1994Delivered on: 21 July 1994
Satisfied on: 14 May 2005
Persons entitled: Dunbar Bank 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
5 April 2006Delivered on: 20 April 2006
Satisfied on: 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Templeton business centre, templeton street, glasgow GLA178416.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over the two areas of ground with buildings thereon forming the templeton business centre, templeton street, glasgow gla 178416.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The rights, titles, benefits, and interests, whether present or future, of the company in and to the rents over 187 old rutherglen road, glasgow.
Fully Satisfied
30 March 2006Delivered on: 10 April 2006
Satisfied on: 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due under each of the composite finance documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 October 2005Delivered on: 3 November 2005
Satisfied on: 26 April 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming the templeton business centre, templeton street, glasgow gla 178416.
Fully Satisfied
26 October 2005Delivered on: 3 November 2005
Satisfied on: 26 April 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at and forming 187, 209, 211, 213, 215 and 207 old rutherglen road and 50, 52, 54, 56, 58, 66 and 80 commercial road, glasgow gla 101036.
Fully Satisfied
10 October 2005Delivered on: 24 October 2005
Satisfied on: 10 June 2006
Persons entitled: Anglo Irish Asset Finance 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.
Fully Satisfied
22 November 2004Delivered on: 2 December 2004
Satisfied on: 10 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 187, 209, 211, 213, 215 & 207 old rutherglen road & 50, 52, 54, 56, 58, 66 & 80 commercial road, glasgow GLA101306.
Fully Satisfied
22 November 2004Delivered on: 2 December 2004
Satisfied on: 26 April 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Templeton business centre, templeton street, glasgow.
Fully Satisfied
4 April 2014Delivered on: 14 April 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: 187, 207, 209, 211, 213, 215 old rutherglen road and 50, 52, 54, 56, 58 , 66 & 80 commercial road, glasgow GLA101036.
Outstanding
21 March 2014Delivered on: 2 April 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: 187, 207, 209, 211, 213, 215 old rutherglen road and 50, 52, 54, 56, 587, 66 & 80 commercial road, glasgow GLA101036.
Outstanding
3 June 2011Delivered on: 15 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 187 and 207 old rutherglen glasgow 209,211,213,and 215 old rutherglen road glasgow and 50 52 54 56 58 66 and 80 commercial road glasgow GLA101036.
Outstanding
2 June 2011Delivered on: 9 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All right, title and interest in the assigned rights. See form for further details.
Outstanding
27 May 2011Delivered on: 9 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 August 2007Delivered on: 9 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 187 old rutherglen road glasgow, 207 old rutherglen road glasgow and 50, 52, 54, 56, 58, 66 and 80 commercial road glasgow GLA101036.
Outstanding
26 July 2007Delivered on: 31 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
27 July 2007Delivered on: 31 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All those subjects comprising 187 old rutherglen road, glasgow; 207 old rutherglen road; 209,211,213 & 215 old rutherglen road, glasgow; 50-58 & 66 commercial road and 80 commercial road, glasgow-title number GLA101036.
Outstanding
5 April 2006Delivered on: 20 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 187,207,209,211,213 & 215 old rutherglen road,glasgow & 50,52,54,56,58 & 66 commercial road, glasgow GLA101036.
Outstanding

Filing History

22 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
1 October 2020Cessation of Tosca Glasgow Ii Limited as a person with significant control on 9 November 2019 (1 page)
1 October 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
6 August 2020Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019 (1 page)
8 November 2019Accounts for a small company made up to 31 December 2018 (15 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
12 August 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
3 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
14 March 2019Satisfaction of charge 22 in full (1 page)
14 March 2019Satisfaction of charge 25 in full (1 page)
1 March 2019Satisfaction of charge 24 in full (1 page)
1 March 2019Satisfaction of charge 20 in full (1 page)
19 February 2019Satisfaction of charge 18 in full (1 page)
18 February 2019Satisfaction of charge 21 in full (1 page)
18 February 2019Satisfaction of charge 23 in full (1 page)
15 November 2018Satisfaction of charge SC1458640027 in full (1 page)
15 November 2018Satisfaction of charge SC1458640026 in full (1 page)
5 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
23 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
31 August 2017Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page)
31 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
27 March 2017Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page)
27 March 2017Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page)
27 March 2017Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages)
17 October 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 August 2016Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 (2 pages)
14 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 August 2016Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 (2 pages)
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
18 December 2015Full accounts made up to 31 March 2015 (15 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 150
(4 pages)
3 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 150
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 150
(4 pages)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 150
(4 pages)
5 September 2014Director's details changed for Mr Ronald Barrie Clapham on 12 August 2014 (2 pages)
5 September 2014Director's details changed for Mr Ronald Barrie Clapham on 12 August 2014 (2 pages)
14 April 2014Registration of charge 1458640027 (12 pages)
14 April 2014Registration of charge 1458640027 (12 pages)
9 April 2014Alterations to floating charge 23 (14 pages)
9 April 2014Alterations to floating charge 21 (14 pages)
9 April 2014Alterations to floating charge 23 (14 pages)
9 April 2014Alterations to floating charge 21 (14 pages)
2 April 2014Registration of charge 1458640026 (10 pages)
2 April 2014Registration of charge 1458640026 (10 pages)
7 January 2014Full accounts made up to 31 March 2013 (15 pages)
7 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 150
(4 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 150
(4 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
6 January 2012Full accounts made up to 31 March 2011 (14 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 23 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 24 (9 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 23 (9 pages)
9 June 2011Alterations to floating charge 21 (19 pages)
9 June 2011Alterations to floating charge 23 (21 pages)
9 June 2011Alterations to floating charge 21 (19 pages)
9 June 2011Alterations to floating charge 23 (21 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 24 (9 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflict of interests 27/05/2011
(41 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflict of interests 27/05/2011
(41 pages)
8 June 2011Statement of company's objects (2 pages)
3 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
3 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
25 August 2010Secretary's details changed for Douglas Alexander Cumine on 12 August 2010 (1 page)
25 August 2010Director's details changed for Ronald Barrie Clapham on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Ronald Barrie Clapham on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Derek Porter on 12 August 2010 (2 pages)
25 August 2010Director's details changed for Douglas Alexander Cumine on 12 August 2010 (2 pages)
25 August 2010Secretary's details changed for Douglas Alexander Cumine on 12 August 2010 (1 page)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Douglas Alexander Cumine on 12 August 2010 (2 pages)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Derek Porter on 12 August 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (14 pages)
27 January 2010Full accounts made up to 31 March 2009 (14 pages)
14 August 2009Return made up to 12/08/09; full list of members (4 pages)
14 August 2009Return made up to 12/08/09; full list of members (4 pages)
14 July 2009Auditor's resignation (3 pages)
14 July 2009Auditor's resignation (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
3 September 2008Return made up to 12/08/08; full list of members (5 pages)
3 September 2008Return made up to 12/08/08; full list of members (5 pages)
21 July 2008Appointment terminated director and secretary iain duncan (1 page)
21 July 2008Registered office changed on 21/07/2008 from 8 elmbank gardens glasgow strathclyde G2 4NQ (1 page)
21 July 2008Appointment terminated director peter mcgurn (1 page)
21 July 2008Appointment terminated director peter mcgurn (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Registered office changed on 21/07/2008 from 8 elmbank gardens glasgow strathclyde G2 4NQ (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Appointment terminated director and secretary iain duncan (1 page)
11 September 2007Return made up to 12/08/07; full list of members (8 pages)
11 September 2007Return made up to 12/08/07; full list of members (8 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Declaration of assistance for shares acquisition (8 pages)
10 August 2007Declaration of assistance for shares acquisition (8 pages)
10 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
9 August 2007Partic of mort/charge * (5 pages)
9 August 2007Partic of mort/charge * (5 pages)
31 July 2007Partic of mort/charge * (6 pages)
31 July 2007Partic of mort/charge * (6 pages)
31 July 2007Partic of mort/charge * (5 pages)
31 July 2007Partic of mort/charge * (5 pages)
26 July 2007Full accounts made up to 31 March 2007 (15 pages)
26 July 2007Full accounts made up to 31 March 2007 (15 pages)
13 June 2007Company name changed old mill studios LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed old mill studios LIMITED\certificate issued on 13/06/07 (2 pages)
23 May 2007Auditor's resignation (1 page)
23 May 2007Auditor's resignation (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 August 2006Return made up to 12/08/06; full list of members (8 pages)
18 August 2006Return made up to 12/08/06; full list of members (8 pages)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 April 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
26 April 2006Dec mort/charge * (2 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 April 2006Partic of mort/charge * (5 pages)
12 April 2006Partic of mort/charge * (7 pages)
12 April 2006Partic of mort/charge * (7 pages)
12 April 2006Partic of mort/charge * (5 pages)
10 April 2006Partic of mort/charge * (4 pages)
10 April 2006Partic of mort/charge * (4 pages)
3 November 2005Partic of mort/charge * (4 pages)
3 November 2005Partic of mort/charge * (4 pages)
3 November 2005Partic of mort/charge * (4 pages)
3 November 2005Partic of mort/charge * (4 pages)
24 October 2005Alterations to a floating charge (7 pages)
24 October 2005Alterations to a floating charge (7 pages)
24 October 2005Partic of mort/charge * (3 pages)
24 October 2005Alterations to a floating charge (7 pages)
24 October 2005Alterations to a floating charge (7 pages)
24 October 2005Alterations to a floating charge (7 pages)
24 October 2005Partic of mort/charge * (3 pages)
24 October 2005Alterations to a floating charge (7 pages)
24 October 2005Alterations to a floating charge (7 pages)
24 October 2005Alterations to a floating charge (7 pages)
21 September 2005Registered office changed on 21/09/05 from: 11/12 newton terrace glasgow G3 7PJ (1 page)
21 September 2005Registered office changed on 21/09/05 from: 11/12 newton terrace glasgow G3 7PJ (1 page)
20 September 2005Return made up to 12/08/05; full list of members (8 pages)
20 September 2005Return made up to 12/08/05; full list of members (8 pages)
20 June 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
20 June 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
14 May 2005Dec mort/charge * (2 pages)
14 May 2005Dec mort/charge * (2 pages)
13 May 2005Dec mort/charge * (2 pages)
13 May 2005Dec mort/charge * (2 pages)
13 May 2005Dec mort/charge * (2 pages)
13 May 2005Dec mort/charge * (2 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
26 November 2004Partic of mort/charge * (4 pages)
26 November 2004Partic of mort/charge * (4 pages)
24 November 2004Partic of mort/charge * (4 pages)
24 November 2004Partic of mort/charge * (4 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2004Ad 18/11/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2004Ad 18/11/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
10 September 2004Return made up to 12/08/04; full list of members (7 pages)
10 September 2004Return made up to 12/08/04; full list of members (7 pages)
18 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
18 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003Accounts for a small company made up to 31 January 2003 (8 pages)
11 July 2003Accounts for a small company made up to 31 January 2003 (8 pages)
11 July 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
11 July 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
25 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
25 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
7 October 2002Return made up to 12/08/02; full list of members (7 pages)
7 October 2002Return made up to 12/08/02; full list of members (7 pages)
28 November 2001Amended accounts made up to 31 January 2001 (8 pages)
28 November 2001Amended accounts made up to 31 January 2001 (8 pages)
15 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
15 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
29 August 2001Return made up to 12/08/01; full list of members (6 pages)
29 August 2001Return made up to 12/08/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 August 2000Return made up to 12/08/00; full list of members (6 pages)
18 August 2000Return made up to 12/08/00; full list of members (6 pages)
29 March 2000Dec mort/charge * (4 pages)
29 March 2000Dec mort/charge * (4 pages)
29 March 2000Dec mort/charge * (4 pages)
29 March 2000Dec mort/charge * (4 pages)
28 September 1999Return made up to 12/08/99; full list of members (6 pages)
28 September 1999Return made up to 12/08/99; full list of members (6 pages)
26 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
26 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
7 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
7 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
5 October 1998Return made up to 12/08/98; full list of members (6 pages)
5 October 1998Return made up to 12/08/98; full list of members (6 pages)
2 June 1998Alterations to a floating charge (8 pages)
2 June 1998Alterations to a floating charge (8 pages)
4 December 1997Return made up to 12/08/97; full list of members (6 pages)
4 December 1997Return made up to 12/08/97; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 July 1997Registered office changed on 07/07/97 from: c/o gerber landa & gee 11-12 newton terrace glasgow G3 7PJ (1 page)
7 July 1997Registered office changed on 07/07/97 from: c/o gerber landa & gee 11-12 newton terrace glasgow G3 7PJ (1 page)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 November 1996Alterations to a floating charge (8 pages)
7 November 1996Alterations to a floating charge (8 pages)
18 October 1996Return made up to 12/08/96; no change of members
  • 363(287) ‐ Registered office changed on 18/10/96
(4 pages)
18 October 1996Return made up to 12/08/96; no change of members
  • 363(287) ‐ Registered office changed on 18/10/96
(4 pages)
28 December 1995Return made up to 12/08/95; no change of members (4 pages)
28 December 1995Return made up to 12/08/95; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
14 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
21 December 1994Return made up to 12/08/94; full list of members (5 pages)
21 December 1994Return made up to 12/08/94; full list of members (5 pages)
8 August 1994Alterations to a floating charge (5 pages)
8 August 1994Alterations to a floating charge (5 pages)
12 August 1993Incorporation (11 pages)
12 August 1993Incorporation (11 pages)