Glasgow
G2 5HF
Scotland
Director Name | Mrs Sarah Ann Campbell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 February 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 February 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Iain Liddell Duncan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondhu House Aberfoyle FK8 3TD Scotland |
Director Name | Peter McGurn |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kew Terrace Glasgow Lanarkshire G12 0TD Scotland |
Secretary Name | Iain Liddell Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondhu House Aberfoyle FK8 3TD Scotland |
Director Name | Margaret McGurn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 1994) |
Role | Poduction Designer |
Correspondence Address | 9 Kew Terrace Glasgow G12 0TD Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Secretary Name | Mr Douglas Alexander Cumine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Venlaw 349 Bath Street Glasgow G2 4AA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £579,168 |
Gross Profit | £569,973 |
Net Worth | £5,392,970 |
Cash | £15,068 |
Current Liabilities | £408,965 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 November 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
1 October 2020 | Cessation of Tosca Glasgow Ii Limited as a person with significant control on 9 November 2019 (1 page) |
1 October 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
6 August 2020 | Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019 (1 page) |
8 November 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
12 August 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
14 March 2019 | Satisfaction of charge 22 in full (1 page) |
14 March 2019 | Satisfaction of charge 25 in full (1 page) |
1 March 2019 | Satisfaction of charge 24 in full (1 page) |
1 March 2019 | Satisfaction of charge 20 in full (1 page) |
19 February 2019 | Satisfaction of charge 18 in full (1 page) |
18 February 2019 | Satisfaction of charge 21 in full (1 page) |
18 February 2019 | Satisfaction of charge 23 in full (1 page) |
15 November 2018 | Satisfaction of charge SC1458640027 in full (1 page) |
15 November 2018 | Satisfaction of charge SC1458640026 in full (1 page) |
5 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
23 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
31 August 2017 | Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Notification of Tosca Glasgow Ii Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
27 March 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Douglas Alexander Cumine as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages) |
17 October 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 August 2016 | Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 (2 pages) |
14 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 August 2016 | Director's details changed for Mr Ronald Barrie Clapham on 4 April 2016 (2 pages) |
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Ronald Barrie Clapham on 12 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Ronald Barrie Clapham on 12 August 2014 (2 pages) |
14 April 2014 | Registration of charge 1458640027 (12 pages) |
14 April 2014 | Registration of charge 1458640027 (12 pages) |
9 April 2014 | Alterations to floating charge 23 (14 pages) |
9 April 2014 | Alterations to floating charge 21 (14 pages) |
9 April 2014 | Alterations to floating charge 23 (14 pages) |
9 April 2014 | Alterations to floating charge 21 (14 pages) |
2 April 2014 | Registration of charge 1458640026 (10 pages) |
2 April 2014 | Registration of charge 1458640026 (10 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
9 June 2011 | Alterations to floating charge 21 (19 pages) |
9 June 2011 | Alterations to floating charge 23 (21 pages) |
9 June 2011 | Alterations to floating charge 21 (19 pages) |
9 June 2011 | Alterations to floating charge 23 (21 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
8 June 2011 | Statement of company's objects (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of company's objects (2 pages) |
3 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
3 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
25 August 2010 | Secretary's details changed for Douglas Alexander Cumine on 12 August 2010 (1 page) |
25 August 2010 | Director's details changed for Ronald Barrie Clapham on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Ronald Barrie Clapham on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Derek Porter on 12 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Douglas Alexander Cumine on 12 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Douglas Alexander Cumine on 12 August 2010 (1 page) |
25 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Douglas Alexander Cumine on 12 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Derek Porter on 12 August 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
14 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
14 July 2009 | Auditor's resignation (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 September 2008 | Return made up to 12/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 12/08/08; full list of members (5 pages) |
21 July 2008 | Appointment terminated director and secretary iain duncan (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 8 elmbank gardens glasgow strathclyde G2 4NQ (1 page) |
21 July 2008 | Appointment terminated director peter mcgurn (1 page) |
21 July 2008 | Appointment terminated director peter mcgurn (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 8 elmbank gardens glasgow strathclyde G2 4NQ (1 page) |
21 July 2008 | Secretary appointed douglas alexander cumine (12 pages) |
21 July 2008 | Appointment terminated director and secretary iain duncan (1 page) |
11 September 2007 | Return made up to 12/08/07; full list of members (8 pages) |
11 September 2007 | Return made up to 12/08/07; full list of members (8 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
9 August 2007 | Partic of mort/charge * (5 pages) |
9 August 2007 | Partic of mort/charge * (5 pages) |
31 July 2007 | Partic of mort/charge * (6 pages) |
31 July 2007 | Partic of mort/charge * (6 pages) |
31 July 2007 | Partic of mort/charge * (5 pages) |
31 July 2007 | Partic of mort/charge * (5 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 June 2007 | Company name changed old mill studios LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed old mill studios LIMITED\certificate issued on 13/06/07 (2 pages) |
23 May 2007 | Auditor's resignation (1 page) |
23 May 2007 | Auditor's resignation (1 page) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 August 2006 | Return made up to 12/08/06; full list of members (8 pages) |
18 August 2006 | Return made up to 12/08/06; full list of members (8 pages) |
10 June 2006 | Dec mort/charge * (2 pages) |
10 June 2006 | Dec mort/charge * (2 pages) |
10 June 2006 | Dec mort/charge * (2 pages) |
10 June 2006 | Dec mort/charge * (2 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
26 April 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
26 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 April 2006 | Resolutions
|
12 April 2006 | Partic of mort/charge * (5 pages) |
12 April 2006 | Partic of mort/charge * (7 pages) |
12 April 2006 | Partic of mort/charge * (7 pages) |
12 April 2006 | Partic of mort/charge * (5 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
10 April 2006 | Partic of mort/charge * (4 pages) |
3 November 2005 | Partic of mort/charge * (4 pages) |
3 November 2005 | Partic of mort/charge * (4 pages) |
3 November 2005 | Partic of mort/charge * (4 pages) |
3 November 2005 | Partic of mort/charge * (4 pages) |
24 October 2005 | Alterations to a floating charge (7 pages) |
24 October 2005 | Alterations to a floating charge (7 pages) |
24 October 2005 | Partic of mort/charge * (3 pages) |
24 October 2005 | Alterations to a floating charge (7 pages) |
24 October 2005 | Alterations to a floating charge (7 pages) |
24 October 2005 | Alterations to a floating charge (7 pages) |
24 October 2005 | Partic of mort/charge * (3 pages) |
24 October 2005 | Alterations to a floating charge (7 pages) |
24 October 2005 | Alterations to a floating charge (7 pages) |
24 October 2005 | Alterations to a floating charge (7 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 11/12 newton terrace glasgow G3 7PJ (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 11/12 newton terrace glasgow G3 7PJ (1 page) |
20 September 2005 | Return made up to 12/08/05; full list of members (8 pages) |
20 September 2005 | Return made up to 12/08/05; full list of members (8 pages) |
20 June 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
20 June 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
14 May 2005 | Dec mort/charge * (2 pages) |
14 May 2005 | Dec mort/charge * (2 pages) |
13 May 2005 | Dec mort/charge * (2 pages) |
13 May 2005 | Dec mort/charge * (2 pages) |
13 May 2005 | Dec mort/charge * (2 pages) |
13 May 2005 | Dec mort/charge * (2 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
26 November 2004 | Partic of mort/charge * (4 pages) |
26 November 2004 | Partic of mort/charge * (4 pages) |
24 November 2004 | Partic of mort/charge * (4 pages) |
24 November 2004 | Partic of mort/charge * (4 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Ad 18/11/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Ad 18/11/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
18 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
18 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 September 2003 | Return made up to 12/08/03; full list of members
|
4 September 2003 | Return made up to 12/08/03; full list of members
|
11 July 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
11 July 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
11 July 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
11 July 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
25 November 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
7 October 2002 | Return made up to 12/08/02; full list of members (7 pages) |
7 October 2002 | Return made up to 12/08/02; full list of members (7 pages) |
28 November 2001 | Amended accounts made up to 31 January 2001 (8 pages) |
28 November 2001 | Amended accounts made up to 31 January 2001 (8 pages) |
15 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
15 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
29 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
29 March 2000 | Dec mort/charge * (4 pages) |
29 March 2000 | Dec mort/charge * (4 pages) |
29 March 2000 | Dec mort/charge * (4 pages) |
29 March 2000 | Dec mort/charge * (4 pages) |
28 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
26 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
26 June 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
7 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
7 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
5 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
5 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
2 June 1998 | Alterations to a floating charge (8 pages) |
2 June 1998 | Alterations to a floating charge (8 pages) |
4 December 1997 | Return made up to 12/08/97; full list of members (6 pages) |
4 December 1997 | Return made up to 12/08/97; full list of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: c/o gerber landa & gee 11-12 newton terrace glasgow G3 7PJ (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: c/o gerber landa & gee 11-12 newton terrace glasgow G3 7PJ (1 page) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
7 November 1996 | Alterations to a floating charge (8 pages) |
7 November 1996 | Alterations to a floating charge (8 pages) |
18 October 1996 | Return made up to 12/08/96; no change of members
|
18 October 1996 | Return made up to 12/08/96; no change of members
|
28 December 1995 | Return made up to 12/08/95; no change of members (4 pages) |
28 December 1995 | Return made up to 12/08/95; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
14 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
21 December 1994 | Return made up to 12/08/94; full list of members (5 pages) |
21 December 1994 | Return made up to 12/08/94; full list of members (5 pages) |
8 August 1994 | Alterations to a floating charge (5 pages) |
8 August 1994 | Alterations to a floating charge (5 pages) |
12 August 1993 | Incorporation (11 pages) |
12 August 1993 | Incorporation (11 pages) |