Company NameUnchained Reversions Limited
Company StatusDissolved
Company NumberSC146263
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 27 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCross House Westgate Road
Newcastle Upon Tyne
NE1 4XX
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 27 November 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCross House Westgate Road
Newcastle Upon Tyne
NE1 4XX
Director NameJohn Edward Barrington Baker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleSurveyor
Correspondence Address"Whispers" 58 Berkeley Court
Weybridge
Surrey
KT13 9HY
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlastair Desmond Barham Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2001)
RoleSolicitor
Correspondence AddressNorthway House 1379 High Road
Whetstone
London
N20 9LP
Director NameMr Graeme Calder Walker Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Knoll House Rhinefield Road
Brockenhurst
Hampshire
SO42 7QE
Director NameMr Rupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Church Street
Harston
Cambridge
Cambridgeshire
CB22 7NP
Secretary NameMr John Edward Caves
NationalityBritish
StatusResigned
Appointed30 January 2001(7 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Northill Road
Cople
Bedford
Bedfordshire
MK44 3TU
Director NameMr Simon Little
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Yeates Close
Off Byford Way
Winslow
Buckinghamshire
MK18 3RH
Director NameMr Nigel Trewren Hare-Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Staffords
Churchgate Street
Old Harlow
Essex
CM17 0JR
Director NameSusan Ann Burgess
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tyburn Lane
Pulloxhill
Bedfordshire
MK45 5HG
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 November 2010(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Mansions
Park Walk
London
Sw10 Oa9
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert John Calnan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameNeal Morar
StatusResigned
Appointed01 June 2015(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameNeill Clerk & Murray (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address6 Park Circus Place
Glasgow
Strathclyde
G3 6AN
Scotland
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 August 1996(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2001)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland

Location

Registered Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £0.5Sovereign Reversions Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

2 May 1994Delivered on: 11 May 1994
Persons entitled: Margaret Jane Steel

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property at 4 southlands,northumberland, nd 891.
Outstanding
3 May 1994Delivered on: 11 May 1994
Persons entitled: Blanche Lois Esme Miles

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as 34 queens road,eastbourne,east sussex esex 150963.
Outstanding
20 April 1994Delivered on: 28 April 1994
Persons entitled: Kathleen Winifred Rose

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property- 40 gurney road,new costessey,norwich NR5 ohh.
Outstanding
8 April 1994Delivered on: 20 April 1994
Persons entitled: Emma Elizabeth Butterworth

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property,12 littleover crescent, littleover,derby / DY12351.
Outstanding
13 April 1994Delivered on: 19 April 1994
Persons entitled: Catherine Alice Brown

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property,12 may road,twickenham,middlesex / MX278056.
Outstanding
12 April 1994Delivered on: 19 April 1994
Persons entitled: Raymond George Alfred Greenhill

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property 4 meeting lane,burton latimer,northants,NN15 5LS.
Outstanding
11 April 1994Delivered on: 19 April 1994
Persons entitled: Gwendoline Edwards

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold known as 48 bacon place,malpas,newport,gwent/ WA344038.
Outstanding
11 January 1999Delivered on: 13 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 48 alers road,bexley heat,kent.
Outstanding
29 May 1998Delivered on: 15 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 24 fenthorpe road,streatham.
Outstanding
29 May 1998Delivered on: 15 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 296 greenford avenue,hanwell,ealing,london.
Outstanding
29 May 1998Delivered on: 15 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 8 midmoor road,balham,lambeth.
Outstanding
19 December 1994Delivered on: 9 January 1995
Persons entitled: Thomas Peter Nurse and Elsie May Nurse

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 16 fairlea close, long eaton, nottingham, registered under title number dy 96991.
Outstanding
8 September 1994Delivered on: 20 September 1994
Persons entitled: Violet Ancliffe

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property, 35 north parade, sleaford, county of lincoln.
Outstanding
5 August 1994Delivered on: 17 August 1994
Persons entitled: Sidonie Frances Olive Frise

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that freehold property known as 9 farne close,henleaze,BRISTOLAV59446.
Outstanding
3 August 1994Delivered on: 17 August 1994
Persons entitled: Brenda Page

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that freehold property situate and known as 23 brisbane drive,heron- ridge,nottingham NG5 9LB - NT76519.
Outstanding
9 June 1994Delivered on: 21 June 1994
Persons entitled: Veronica Alderson

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 32 flodden way, billingham, cleveland.
Outstanding
2 June 1994Delivered on: 20 June 1994
Persons entitled: Gladys Nellie Barnfield

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as 14 mercian court,broadway,shifnal,shropshire title no.SL15386.
Outstanding
17 May 1994Delivered on: 27 May 1994
Persons entitled: Harry Biggin Talbot and Violet Agnes Talbot

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property 5 fernlea grove,ecclesfield,sheffield SYK188290.
Outstanding
6 January 1994Delivered on: 18 January 1994
Persons entitled: Jean Hodgson

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 93 turf hill road,rochdale,lancashire / la 137839.
Outstanding
19 January 1998Delivered on: 23 January 1998
Satisfied on: 14 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 June 1994Delivered on: 13 July 1994
Satisfied on: 19 August 1994
Persons entitled: Kenneth Aubrook

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that leasehold property known as 52 pegasus court,bury road,rochdale, lancashire.
Fully Satisfied

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 September 2018Application to strike the company off the register (1 page)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
7 September 2017Change of details for Sovereign Reversions Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
7 September 2017Change of details for Sovereign Reversions Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 July 2017Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages)
7 July 2017Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages)
7 July 2017Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page)
7 July 2017Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages)
7 July 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
7 July 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
7 July 2017Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page)
6 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 March 2017Satisfaction of charge 4 in full (1 page)
30 March 2017Satisfaction of charge 4 in full (1 page)
27 March 2017Satisfaction of charge 8 in full (1 page)
27 March 2017Satisfaction of charge 22 in full (1 page)
27 March 2017Satisfaction of charge 3 in full (1 page)
27 March 2017Satisfaction of charge 17 in full (1 page)
27 March 2017Satisfaction of charge 12 in full (1 page)
27 March 2017Satisfaction of charge 8 in full (1 page)
27 March 2017Satisfaction of charge 7 in full (1 page)
27 March 2017Satisfaction of charge 10 in full (1 page)
27 March 2017Satisfaction of charge 16 in full (1 page)
27 March 2017Satisfaction of charge 9 in full (1 page)
27 March 2017Satisfaction of charge 21 in full (1 page)
27 March 2017Satisfaction of charge 18 in full (1 page)
27 March 2017Satisfaction of charge 12 in full (1 page)
27 March 2017Satisfaction of charge 20 in full (1 page)
27 March 2017Satisfaction of charge 1 in full (1 page)
27 March 2017Satisfaction of charge 15 in full (1 page)
27 March 2017Satisfaction of charge 23 in full (1 page)
27 March 2017Satisfaction of charge 20 in full (1 page)
27 March 2017Satisfaction of charge 5 in full (1 page)
27 March 2017Satisfaction of charge 5 in full (1 page)
27 March 2017Satisfaction of charge 17 in full (1 page)
27 March 2017Satisfaction of charge 21 in full (1 page)
27 March 2017Satisfaction of charge 13 in full (1 page)
27 March 2017Satisfaction of charge 6 in full (1 page)
27 March 2017Satisfaction of charge 7 in full (1 page)
27 March 2017Satisfaction of charge 10 in full (1 page)
27 March 2017Satisfaction of charge 16 in full (1 page)
27 March 2017Satisfaction of charge 13 in full (1 page)
27 March 2017Satisfaction of charge 9 in full (1 page)
27 March 2017Satisfaction of charge 3 in full (1 page)
27 March 2017Satisfaction of charge 23 in full (1 page)
27 March 2017Satisfaction of charge 6 in full (1 page)
27 March 2017Satisfaction of charge 15 in full (1 page)
27 March 2017Satisfaction of charge 1 in full (1 page)
27 March 2017Satisfaction of charge 18 in full (1 page)
27 March 2017Satisfaction of charge 22 in full (1 page)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Secretary's details changed for Neal Morar on 1 August 2016 (3 pages)
13 September 2016Secretary's details changed for Neal Morar on 1 August 2016 (3 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(14 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(14 pages)
20 August 2015Change of accounting reference date (3 pages)
20 August 2015Change of accounting reference date (3 pages)
16 June 2015Registered office address changed from 5 Atholl Place Perth PH1 5NE to 13 Queens Road Aberdeen AB15 4YL on 16 June 2015 (2 pages)
16 June 2015Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages)
16 June 2015Registered office address changed from 5 Atholl Place Perth PH1 5NE to 13 Queens Road Aberdeen AB15 4YL on 16 June 2015 (2 pages)
16 June 2015Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages)
16 June 2015Appointment of Mr Neal Morar as a director on 1 June 2015 (3 pages)
16 June 2015Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages)
16 June 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
16 June 2015Appointment of Mr Neal Morar as a director on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages)
16 June 2015Appointment of Mr Neal Morar as a director on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages)
16 June 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages)
16 June 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
16 June 2015Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages)
16 June 2015Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(5 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
26 February 2014Appointment of Mr Nicholas Peter On as a director (3 pages)
26 February 2014Appointment of Mr Nicholas Peter On as a director (3 pages)
24 February 2014Termination of appointment of Peter Couch as a director (2 pages)
24 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
24 February 2014Termination of appointment of Peter Couch as a director (2 pages)
24 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
15 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
15 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
24 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (3 pages)
24 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (3 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (15 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (15 pages)
2 July 2012Full accounts made up to 30 September 2011 (11 pages)
2 July 2012Full accounts made up to 30 September 2011 (11 pages)
28 September 2011Secretary's details changed for Michael Patrick Windle on 18 November 2010 (3 pages)
28 September 2011Director's details changed for Mr Graham Robert Sidwell on 25 November 2010 (3 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (15 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (15 pages)
28 September 2011Secretary's details changed for Michael Patrick Windle on 18 November 2010 (3 pages)
28 September 2011Director's details changed for Mr Graham Robert Sidwell on 25 November 2010 (3 pages)
8 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 August 2011Solvency statement dated 25/07/11 (2 pages)
8 August 2011Statement of capital on 8 August 2011
  • GBP 1.00
(4 pages)
8 August 2011Statement of capital on 8 August 2011
  • GBP 1.00
(4 pages)
8 August 2011Solvency statement dated 25/07/11 (2 pages)
8 August 2011Statement of capital on 8 August 2011
  • GBP 1.00
(4 pages)
8 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2011Termination of appointment of Graeme Marshall as a director (2 pages)
29 June 2011Termination of appointment of Graeme Marshall as a director (2 pages)
29 June 2011Termination of appointment of Rupert Pearce Gould as a director (2 pages)
29 June 2011Termination of appointment of Rupert Pearce Gould as a director (2 pages)
2 March 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 2 March 2011 (2 pages)
9 February 2011Termination of appointment of Simon Little as a director (2 pages)
9 February 2011Termination of appointment of Susan Burgess as a director (2 pages)
9 February 2011Termination of appointment of Simon Little as a director (2 pages)
9 February 2011Termination of appointment of Susan Burgess as a director (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
3 December 2010Termination of appointment of Nigel Hare-Scott as a director (2 pages)
3 December 2010Termination of appointment of Nigel Hare-Scott as a director (2 pages)
3 December 2010Appointment of Graham Sidwell as a director (3 pages)
3 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
3 December 2010Termination of appointment of John Caves as a secretary (2 pages)
3 December 2010Appointment of Paul Barber as a director (3 pages)
3 December 2010Appointment of Paul Barber as a director (3 pages)
3 December 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
3 December 2010Appointment of Graham Sidwell as a director (3 pages)
3 December 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
3 December 2010Termination of appointment of John Caves as a secretary (2 pages)
3 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (17 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (17 pages)
28 October 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
28 October 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 February 2009Director appointed nigel trewren hare-scott (3 pages)
23 February 2009Director appointed susan ann burgess (3 pages)
23 February 2009Director appointed simon little (3 pages)
23 February 2009Director appointed susan ann burgess (3 pages)
23 February 2009Director appointed simon little (3 pages)
23 February 2009Director appointed nigel trewren hare-scott (3 pages)
29 September 2008Return made up to 31/08/08; full list of members (3 pages)
29 September 2008Director's change of particulars / rupert pearce gould / 31/08/2008 (1 page)
29 September 2008Director's change of particulars / rupert pearce gould / 31/08/2008 (1 page)
29 September 2008Return made up to 31/08/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 September 2007Return made up to 31/08/07; full list of members (2 pages)
10 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
6 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
12 September 2005Secretary's particulars changed (1 page)
12 September 2005Return made up to 31/08/05; full list of members (2 pages)
12 September 2005Secretary's particulars changed (1 page)
12 September 2005Return made up to 31/08/05; full list of members (2 pages)
23 September 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
23 September 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
5 September 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
12 December 2002Full accounts made up to 30 April 2002 (8 pages)
12 December 2002Full accounts made up to 30 April 2002 (8 pages)
18 October 2002Return made up to 31/08/02; full list of members (7 pages)
18 October 2002Return made up to 31/08/02; full list of members (7 pages)
1 May 2002Auditor's resignation (1 page)
1 May 2002Auditor's resignation (1 page)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 July 2001Accounting reference date shortened from 28/01/02 to 30/04/01 (1 page)
6 July 2001Full accounts made up to 30 April 2001 (13 pages)
6 July 2001Accounting reference date shortened from 28/01/02 to 30/04/01 (1 page)
6 July 2001Full accounts made up to 30 April 2001 (13 pages)
28 June 2001Full accounts made up to 28 January 2001 (13 pages)
28 June 2001Full accounts made up to 28 January 2001 (13 pages)
19 June 2001Accounting reference date shortened from 30/04/01 to 28/01/01 (1 page)
19 June 2001Accounting reference date shortened from 30/04/01 to 28/01/01 (1 page)
7 June 2001Declaration of assistance for shares acquisition (8 pages)
7 June 2001Declaration of assistance for shares acquisition (8 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2001Re-registration of Memorandum and Articles (11 pages)
30 May 2001Application for reregistration from PLC to private (2 pages)
30 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
30 May 2001Application for reregistration from PLC to private (2 pages)
30 May 2001Re-registration of Memorandum and Articles (11 pages)
30 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
24 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
14 November 2000Dec mort/charge * (4 pages)
14 November 2000Dec mort/charge * (4 pages)
24 October 2000Full accounts made up to 30 June 2000 (12 pages)
24 October 2000Full accounts made up to 30 June 2000 (12 pages)
7 September 2000Return made up to 31/08/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 September 2000Return made up to 31/08/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 August 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
10 August 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
27 June 2000Memorandum and Articles of Association (12 pages)
27 June 2000Memorandum and Articles of Association (12 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 June 2000Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
6 June 2000Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
6 June 2000Full accounts made up to 31 December 1999 (13 pages)
6 June 2000Full accounts made up to 31 December 1999 (13 pages)
11 January 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
11 January 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
30 November 1999Full accounts made up to 31 December 1998 (13 pages)
30 November 1999Full accounts made up to 31 December 1998 (13 pages)
13 September 1999Registered office changed on 13/09/99 from: 6 park circus place glasgow G3 6AN (1 page)
13 September 1999Return made up to 31/08/99; full list of members (11 pages)
13 September 1999Return made up to 31/08/99; full list of members (11 pages)
13 September 1999Registered office changed on 13/09/99 from: 6 park circus place glasgow G3 6AN (1 page)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
13 January 1999Partic of mort/charge * (5 pages)
13 January 1999Partic of mort/charge * (5 pages)
28 September 1998Return made up to 31/08/98; change of members (11 pages)
28 September 1998Return made up to 31/08/98; change of members (11 pages)
3 August 1998Full accounts made up to 31 December 1997 (17 pages)
3 August 1998Full accounts made up to 31 December 1997 (17 pages)
15 June 1998Partic of mort/charge * (3 pages)
15 June 1998Partic of mort/charge * (9 pages)
15 June 1998Partic of mort/charge * (3 pages)
15 June 1998Partic of mort/charge * (3 pages)
15 June 1998Partic of mort/charge * (9 pages)
15 June 1998Partic of mort/charge * (3 pages)
23 January 1998Partic of mort/charge * (5 pages)
23 January 1998Partic of mort/charge * (5 pages)
1 October 1997Return made up to 31/08/97; full list of members (12 pages)
1 October 1997Return made up to 31/08/97; full list of members (12 pages)
29 July 1997Full accounts made up to 31 December 1996 (17 pages)
29 July 1997Full accounts made up to 31 December 1996 (17 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Return made up to 31/08/96; no change of members (10 pages)
9 October 1996Return made up to 31/08/96; no change of members (10 pages)
3 September 1996Full accounts made up to 31 December 1995 (18 pages)
3 September 1996Full accounts made up to 31 December 1995 (18 pages)
4 October 1995Return made up to 31/08/95; full list of members (202 pages)
4 October 1995Return made up to 31/08/95; full list of members (202 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 December 1993Ad 29/11/93--------- £ si [email protected]=143015 £ ic 567541/710556 (3 pages)
1 December 1993Ad 29/11/93--------- £ si [email protected]=143015 £ ic 567541/710556 (3 pages)
23 September 1993Registered office changed on 23/09/93 from: 6 park circus place glasgow G3 6AN (1 page)
23 September 1993Registered office changed on 23/09/93 from: 6 park circus place glasgow G3 6AN (1 page)
31 August 1993Incorporation (17 pages)
31 August 1993Incorporation (17 pages)