West Timperley
Altrincham
WA14 5XS
Director Name | Mr Mark Douglas Raban |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr Duncan Andrew McPhee |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Director Name | Mr Joseph Peter O'Donnell |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Falkland Avenue Newton Mearns Glasgow G77 5DR Scotland |
Secretary Name | Mr Ian Patrick Bankier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Director Name | Elspeth Violet Macnaughton |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 16 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 86 Kirkcaldy Road Pollokshields Glasgow G41 4LD Scotland |
Director Name | Margaret Anne O'Donnell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Falkland Avenue Newton Mearns Glasgow G77 5DR Scotland |
Secretary Name | Elspeth Violet Macnaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 16 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 86 Kirkcaldy Road Pollokshields Glasgow G41 4LD Scotland |
Director Name | Stuart Clarkson Maclaren |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 June 2012) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 3 Hunting Lodge Gardens Hamilton Lanarkshire ML3 7EB Scotland |
Director Name | James McDonald |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(2 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 16 May 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Netherton Road Newton Mearns Glasgow Lanarkshire G77 6ER Scotland |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(19 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmill Hill Street Motherwell Lanarkshire ML1 2AQ Scotland |
Director Name | Mr Andrew Campbell Bruce |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 528/540 Windmill Hill Street Motherwell Lanarkshire ML1 2AQ Scotland |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2013(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 528-540 Windmill Street Motherwell ML1 2AQ Scotland |
Director Name | Mr Nigel John McMinn |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2019) |
Role | Managing Director - Motor Division |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmill Hill Street Motherwell Lanarkshire ML1 2AQ Scotland |
Secretary Name | Glenda Macgeekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 528/540 Windmill Hill Street Motherwell Lanarkshire ML1 2AQ Scotland |
Director Name | Mr Richard Scott Walker |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(26 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr James Perrie |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(26 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Director Name | Ms Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(27 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £20,544,000 |
Gross Profit | £1,751,000 |
Net Worth | £6,739,000 |
Current Liabilities | £4,653,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 September 2023 (3 months from now) |
7 July 2010 | Delivered on: 16 July 2010 Satisfied on: 3 July 2013 Persons entitled: Bank of Scotland PLC Classification: Assignation in security of rents Secured details: All sums due or to become due. Particulars: Right title interest and benefit in and to the rental income and all rental deposits and guarantees held pursant or supplemental to the leases. Fully Satisfied |
---|---|
26 March 2010 | Delivered on: 7 April 2010 Satisfied on: 3 July 2013 Persons entitled: Fga Wholesale UK Limited Classification: Assignation of account Secured details: All sums due or to become due. Particulars: Right title interest and benefit in the account and deposit in pledges. Fully Satisfied |
13 December 2004 | Delivered on: 18 December 2004 Satisfied on: 3 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at whistleberry road, blantyre LAN163247. Fully Satisfied |
11 April 2002 | Delivered on: 18 April 2002 Satisfied on: 3 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground situated at kennishead road, darnley, glasgow. Fully Satisfied |
10 December 2001 | Delivered on: 20 December 2001 Satisfied on: 3 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 393 shields road, glasgow. Fully Satisfied |
23 August 1998 | Delivered on: 7 September 1998 Satisfied on: 3 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 150 baird street,glasgow. Fully Satisfied |
6 August 1998 | Delivered on: 24 August 1998 Satisfied on: 3 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north kyle street,glasgow. Fully Satisfied |
7 July 2010 | Delivered on: 20 July 2010 Satisfied on: 3 July 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.8 hectares on the south side of whistleberry road blantyre glasgow LAN163247. Fully Satisfied |
24 May 1994 | Delivered on: 2 June 1994 Satisfied on: 3 July 2013 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: The whole assets of the company. Fully Satisfied |
4 December 1998 | Delivered on: 22 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.86 acres at kennishead road,glasgow. Outstanding |
25 January 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
---|---|
1 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Anna Catherine Bielby as a director on 30 June 2021 (1 page) |
25 May 2021 | Director's details changed for Mr Mark Douglas Raban on 5 February 2020 (2 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
26 March 2021 | Statement of company's objects (2 pages) |
17 March 2021 | Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 (2 pages) |
17 March 2021 | Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 (2 pages) |
10 March 2021 | Memorandum and Articles of Association (24 pages) |
10 March 2021 | Resolutions
|
4 February 2021 | Termination of appointment of James Perrie as a director on 22 January 2021 (1 page) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
22 December 2020 | Registered office address changed from 528/540 Windmill Hill Street Motherwell Lanarkshire ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on 22 December 2020 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
21 August 2020 | Secretary's details changed for Mr Philip John Kenny on 20 December 2019 (1 page) |
10 August 2020 | Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page) |
14 February 2020 | Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page) |
14 February 2020 | Termination of appointment of Nigel John Mcminn as a director on 31 December 2019 (1 page) |
14 February 2020 | Appointment of Mr Mark Douglas Raban as a director on 31 December 2019 (2 pages) |
14 February 2020 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages) |
14 January 2020 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages) |
14 January 2020 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
27 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
17 July 2019 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page) |
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
20 February 2018 | Change of details for Lookers Motor Group Limited as a person with significant control on 11 December 2017 (2 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 January 2018 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 September 2016 | Confirmation statement made on 25 August 2016 with updates (13 pages) |
12 September 2016 | Confirmation statement made on 25 August 2016 with updates (13 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
17 January 2014 | Termination of appointment of Peter Jones as a director (2 pages) |
17 January 2014 | Termination of appointment of Peter Jones as a director (2 pages) |
4 November 2013 | Appointment of Glenda Macgeekie as a secretary (3 pages) |
4 November 2013 | Appointment of Glenda Macgeekie as a secretary (3 pages) |
12 September 2013 | Appointment of Mr Nigel John Mcminn as a director (3 pages) |
12 September 2013 | Appointment of Mr Nigel John Mcminn as a director (3 pages) |
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
19 July 2013 | Appointment of Robin Anthony Gregson as a director (3 pages) |
19 July 2013 | Appointment of Robin Anthony Gregson as a director (3 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 7 in full (4 pages) |
3 July 2013 | Satisfaction of charge 10 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 9 in full (4 pages) |
3 July 2013 | Satisfaction of charge 8 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 8 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 10 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 9 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 7 in full (4 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 June 2013 | Termination of appointment of Elspeth Macnaughton as a secretary (1 page) |
3 June 2013 | Termination of appointment of Margaret O'donnell as a director (1 page) |
3 June 2013 | Termination of appointment of Joseph O'donnell as a director (1 page) |
3 June 2013 | Termination of appointment of Elspeth Macnaughton as a director (1 page) |
3 June 2013 | Termination of appointment of James Mcdonald as a director (1 page) |
3 June 2013 | Appointment of Mr Peter Jones as a director (2 pages) |
3 June 2013 | Appointment of Mr Andrew Campbell Bruce as a director (2 pages) |
3 June 2013 | Termination of appointment of Elspeth Macnaughton as a secretary (1 page) |
3 June 2013 | Termination of appointment of Margaret O'donnell as a director (1 page) |
3 June 2013 | Termination of appointment of Joseph O'donnell as a director (1 page) |
3 June 2013 | Termination of appointment of Elspeth Macnaughton as a director (1 page) |
3 June 2013 | Termination of appointment of James Mcdonald as a director (1 page) |
3 June 2013 | Appointment of Mr Peter Jones as a director (2 pages) |
3 June 2013 | Appointment of Mr Andrew Campbell Bruce as a director (2 pages) |
24 May 2013 | Registered office address changed from 1000 Kennishead Road Darnley Glasgow Strathclyde G53 7RA on 24 May 2013 (1 page) |
24 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
24 May 2013 | Registered office address changed from 1000 Kennishead Road Darnley Glasgow Strathclyde G53 7RA on 24 May 2013 (1 page) |
24 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 May 2013 | Statement of capital on 30 June 2002
|
16 May 2013 | Statement of capital on 30 June 2000
|
16 May 2013 | Statement of capital on 30 June 2002
|
16 May 2013 | Statement of capital on 30 June 2000
|
22 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Termination of appointment of Stuart Maclaren as a director (1 page) |
13 June 2012 | Termination of appointment of Stuart Maclaren as a director (1 page) |
28 February 2012 | Full accounts made up to 30 June 2011 (22 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (22 pages) |
23 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
8 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 9 (3 pages) |
8 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (3 pages) |
8 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 9 (3 pages) |
8 November 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (3 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
5 July 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
5 July 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 October 2009 | Auditor's resignation (1 page) |
22 October 2009 | Auditor's resignation (1 page) |
25 September 2009 | Auditors resignation (1 page) |
25 September 2009 | Return made up to 25/08/09; full list of members (5 pages) |
25 September 2009 | Auditors resignation (1 page) |
25 September 2009 | Return made up to 25/08/09; full list of members (5 pages) |
3 July 2009 | Full accounts made up to 30 June 2008 (21 pages) |
3 July 2009 | Full accounts made up to 30 June 2008 (21 pages) |
2 October 2008 | Return made up to 25/08/08; full list of members (5 pages) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from accounts offices 1000 kennishead road, darnley glasgow strathclyde G53 7RA (1 page) |
2 October 2008 | Return made up to 25/08/08; full list of members (5 pages) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from accounts offices 1000 kennishead road, darnley glasgow strathclyde G53 7RA (1 page) |
10 June 2008 | Full accounts made up to 30 June 2007 (20 pages) |
10 June 2008 | Full accounts made up to 30 June 2007 (20 pages) |
27 September 2007 | Return made up to 25/08/07; no change of members (8 pages) |
27 September 2007 | Return made up to 25/08/07; no change of members (8 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (22 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (22 pages) |
22 September 2006 | Return made up to 25/08/06; full list of members (8 pages) |
22 September 2006 | Return made up to 25/08/06; full list of members (8 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
26 September 2005 | Return made up to 25/08/05; full list of members (9 pages) |
26 September 2005 | Return made up to 25/08/05; full list of members (9 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | £ ic 136364/111818 29/04/05 £ sr [email protected]=24546 (2 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
24 May 2005 | £ ic 136364/111818 29/04/05 £ sr [email protected]=24546 (2 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 154 st andrews road glasgow G41 1PF (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 154 st andrews road glasgow G41 1PF (1 page) |
18 December 2004 | Partic of mort/charge * (3 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
23 September 2004 | Return made up to 25/08/04; full list of members (9 pages) |
23 September 2004 | Return made up to 25/08/04; full list of members (9 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
30 September 2003 | Return made up to 25/08/03; full list of members (9 pages) |
30 September 2003 | Return made up to 25/08/03; full list of members (9 pages) |
25 March 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
25 March 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
25 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
25 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
22 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
22 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
18 April 2002 | Partic of mort/charge * (5 pages) |
18 April 2002 | Partic of mort/charge * (5 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
20 December 2001 | Partic of mort/charge * (5 pages) |
20 December 2001 | Partic of mort/charge * (5 pages) |
19 November 2001 | Return made up to 25/08/01; full list of members
|
19 November 2001 | Return made up to 25/08/01; full list of members
|
5 April 2001 | Memorandum and Articles of Association (14 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Memorandum and Articles of Association (14 pages) |
5 April 2001 | Resolutions
|
1 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
3 November 2000 | Return made up to 25/08/00; full list of members (8 pages) |
3 November 2000 | £ sr [email protected] 30/06/98 (1 page) |
3 November 2000 | £ sr [email protected] 30/06/97 (1 page) |
3 November 2000 | £ sr [email protected] 30/06/99 (1 page) |
3 November 2000 | Return made up to 25/08/00; full list of members (8 pages) |
3 November 2000 | £ sr [email protected] 30/06/98 (1 page) |
3 November 2000 | £ sr [email protected] 30/06/97 (1 page) |
3 November 2000 | £ sr [email protected] 30/06/99 (1 page) |
29 February 2000 | Return made up to 25/08/99; full list of members (8 pages) |
29 February 2000 | Return made up to 25/08/99; full list of members (8 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
22 December 1998 | Partic of mort/charge * (5 pages) |
22 December 1998 | Partic of mort/charge * (5 pages) |
3 December 1998 | Memorandum and Articles of Association (15 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Memorandum and Articles of Association (15 pages) |
3 December 1998 | Resolutions
|
12 October 1998 | Return made up to 25/08/98; change of members (8 pages) |
12 October 1998 | Return made up to 25/08/98; change of members (8 pages) |
7 September 1998 | Partic of mort/charge * (5 pages) |
7 September 1998 | Partic of mort/charge * (5 pages) |
24 August 1998 | Partic of mort/charge * (5 pages) |
24 August 1998 | Partic of mort/charge * (5 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
17 September 1997 | Return made up to 25/08/97; change of members
|
17 September 1997 | Return made up to 25/08/97; change of members
|
16 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
6 September 1996 | Return made up to 25/08/96; full list of members (8 pages) |
6 September 1996 | Return made up to 25/08/96; full list of members (8 pages) |
28 December 1995 | Memorandum and Articles of Association (31 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Memorandum and Articles of Association (31 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
22 December 1995 | Ad 20/12/95--------- £ si [email protected]=36364 £ si [email protected]=1704 £ ic 250000/288068 (2 pages) |
22 December 1995 | £ nc 250000/288069 20/12/95 (1 page) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
22 December 1995 | Ad 20/12/95--------- £ si [email protected]=36364 £ si [email protected]=1704 £ ic 250000/288068 (2 pages) |
22 December 1995 | £ nc 250000/288069 20/12/95 (1 page) |
19 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Return made up to 25/08/95; no change of members
|
19 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Return made up to 25/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 September 1994 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
16 September 1994 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
12 September 1994 | New director appointed (2 pages) |
12 September 1994 | New director appointed (2 pages) |
6 June 1994 | Ad 31/05/94--------- £ si [email protected]=249900 £ ic 100/250000 (2 pages) |
6 June 1994 | Memorandum and Articles of Association (22 pages) |
6 June 1994 | Resolutions
|
6 June 1994 | Ad 31/05/94--------- £ si [email protected]=249900 £ ic 100/250000 (2 pages) |
6 June 1994 | Memorandum and Articles of Association (22 pages) |
6 June 1994 | Resolutions
|
13 May 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 May 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 May 1994 | Company name changed P.P. (scotland) LIMITED\certificate issued on 13/05/94 (2 pages) |
12 May 1994 | Company name changed P.P. (scotland) LIMITED\certificate issued on 13/05/94 (2 pages) |
10 November 1993 | Director resigned;new director appointed (2 pages) |
10 November 1993 | Notice of assignment of name or new name to shares (1 page) |
10 November 1993 | Ad 04/10/93--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 November 1993 | Resolutions
|
10 November 1993 | Memorandum and Articles of Association (26 pages) |
10 November 1993 | Director resigned;new director appointed (2 pages) |
10 November 1993 | Notice of assignment of name or new name to shares (1 page) |
10 November 1993 | Ad 04/10/93--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 November 1993 | Resolutions
|
10 November 1993 | Memorandum and Articles of Association (26 pages) |
13 October 1993 | Company name changed\certificate issued on 13/10/93 (2 pages) |
13 October 1993 | Company name changed\certificate issued on 13/10/93 (2 pages) |
25 August 1993 | Incorporation (19 pages) |
25 August 1993 | Incorporation (19 pages) |