Newcastle Upon Tyne
NE1 4XX
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2017(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 November 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne NE1 4XX |
Director Name | John Edward Barrington Baker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Surveyor |
Correspondence Address | "Whispers" 58 Berkeley Court Weybridge Surrey KT13 9HY |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Alastair Desmond Barham Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2001) |
Role | Solicitor |
Correspondence Address | Northway House 1379 High Road Whetstone London N20 9LP |
Director Name | Mr Graeme Calder Walker Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Knoll House Rhinefield Road Brockenhurst Hampshire SO42 7QE |
Director Name | Mr Rupert Anthony Pearce Gould |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Church Street Harston Cambridge Cambridgeshire CB22 7NP |
Secretary Name | Mr John Edward Caves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Northill Road Cople Bedford Bedfordshire MK44 3TU |
Director Name | Mr Simon Little |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Yeates Close Off Byford Way Winslow Buckinghamshire MK18 3RH |
Director Name | Mr Nigel Trewren Hare-Scott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Staffords Churchgate Street Old Harlow Essex CM17 0JR |
Director Name | Susan Ann Burgess |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tyburn Lane Pulloxhill Bedfordshire MK45 5HG |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Mansions Park Walk London Sw10 Oa9 |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert John Calnan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Neal Morar |
---|---|
Status | Resigned |
Appointed | 01 June 2015(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1996(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 2001) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Registered Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
2 at £0.5 | Sovereign Reversions Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 May 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
4 September 2018 | Application to strike the company off the register (1 page) |
22 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
7 September 2017 | Change of details for Sovereign Reversions Holdings Limited as a person with significant control on 5 July 2017 (2 pages) |
7 September 2017 | Change of details for Sovereign Reversions Holdings Limited as a person with significant control on 5 July 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 July 2017 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages) |
7 July 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
7 July 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
7 July 2017 | Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page) |
6 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 March 2017 | Satisfaction of charge 4 in full (1 page) |
30 March 2017 | Satisfaction of charge 4 in full (1 page) |
27 March 2017 | Satisfaction of charge 8 in full (1 page) |
27 March 2017 | Satisfaction of charge 22 in full (1 page) |
27 March 2017 | Satisfaction of charge 3 in full (1 page) |
27 March 2017 | Satisfaction of charge 17 in full (1 page) |
27 March 2017 | Satisfaction of charge 12 in full (1 page) |
27 March 2017 | Satisfaction of charge 8 in full (1 page) |
27 March 2017 | Satisfaction of charge 7 in full (1 page) |
27 March 2017 | Satisfaction of charge 10 in full (1 page) |
27 March 2017 | Satisfaction of charge 16 in full (1 page) |
27 March 2017 | Satisfaction of charge 9 in full (1 page) |
27 March 2017 | Satisfaction of charge 21 in full (1 page) |
27 March 2017 | Satisfaction of charge 18 in full (1 page) |
27 March 2017 | Satisfaction of charge 12 in full (1 page) |
27 March 2017 | Satisfaction of charge 20 in full (1 page) |
27 March 2017 | Satisfaction of charge 1 in full (1 page) |
27 March 2017 | Satisfaction of charge 15 in full (1 page) |
27 March 2017 | Satisfaction of charge 23 in full (1 page) |
27 March 2017 | Satisfaction of charge 20 in full (1 page) |
27 March 2017 | Satisfaction of charge 5 in full (1 page) |
27 March 2017 | Satisfaction of charge 5 in full (1 page) |
27 March 2017 | Satisfaction of charge 17 in full (1 page) |
27 March 2017 | Satisfaction of charge 21 in full (1 page) |
27 March 2017 | Satisfaction of charge 13 in full (1 page) |
27 March 2017 | Satisfaction of charge 6 in full (1 page) |
27 March 2017 | Satisfaction of charge 7 in full (1 page) |
27 March 2017 | Satisfaction of charge 10 in full (1 page) |
27 March 2017 | Satisfaction of charge 16 in full (1 page) |
27 March 2017 | Satisfaction of charge 13 in full (1 page) |
27 March 2017 | Satisfaction of charge 9 in full (1 page) |
27 March 2017 | Satisfaction of charge 3 in full (1 page) |
27 March 2017 | Satisfaction of charge 23 in full (1 page) |
27 March 2017 | Satisfaction of charge 6 in full (1 page) |
27 March 2017 | Satisfaction of charge 15 in full (1 page) |
27 March 2017 | Satisfaction of charge 1 in full (1 page) |
27 March 2017 | Satisfaction of charge 18 in full (1 page) |
27 March 2017 | Satisfaction of charge 22 in full (1 page) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Secretary's details changed for Neal Morar on 1 August 2016 (3 pages) |
13 September 2016 | Secretary's details changed for Neal Morar on 1 August 2016 (3 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 August 2015 | Change of accounting reference date (3 pages) |
20 August 2015 | Change of accounting reference date (3 pages) |
16 June 2015 | Registered 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 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Registered 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 2015 | Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Appointment of Mr Neal Morar as a director on 1 June 2015 (3 pages) |
16 June 2015 | Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages) |
16 June 2015 | Appointment of Mr Neal Morar as a director on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Appointment of Mr Neal Morar as a director on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
26 February 2014 | Appointment of Mr Nicholas Peter On as a director (3 pages) |
26 February 2014 | Appointment of Mr Nicholas Peter On as a director (3 pages) |
24 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
24 February 2014 | Termination of appointment of Graham Sidwell as a director (2 pages) |
24 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
24 February 2014 | Termination of appointment of Graham Sidwell as a director (2 pages) |
15 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
24 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (3 pages) |
24 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (3 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (15 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (15 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
28 September 2011 | Secretary's details changed for Michael Patrick Windle on 18 November 2010 (3 pages) |
28 September 2011 | Director's details changed for Mr Graham Robert Sidwell on 25 November 2010 (3 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (15 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (15 pages) |
28 September 2011 | Secretary's details changed for Michael Patrick Windle on 18 November 2010 (3 pages) |
28 September 2011 | Director's details changed for Mr Graham Robert Sidwell on 25 November 2010 (3 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Solvency statement dated 25/07/11 (2 pages) |
8 August 2011 | Statement of capital on 8 August 2011
|
8 August 2011 | Statement of capital on 8 August 2011
|
8 August 2011 | Solvency statement dated 25/07/11 (2 pages) |
8 August 2011 | Statement of capital on 8 August 2011
|
8 August 2011 | Resolutions
|
29 June 2011 | Termination of appointment of Graeme Marshall as a director (2 pages) |
29 June 2011 | Termination of appointment of Graeme Marshall as a director (2 pages) |
29 June 2011 | Termination of appointment of Rupert Pearce Gould as a director (2 pages) |
29 June 2011 | Termination of appointment of Rupert Pearce Gould as a director (2 pages) |
2 March 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 2 March 2011 (2 pages) |
9 February 2011 | Termination of appointment of Simon Little as a director (2 pages) |
9 February 2011 | Termination of appointment of Susan Burgess as a director (2 pages) |
9 February 2011 | Termination of appointment of Simon Little as a director (2 pages) |
9 February 2011 | Termination of appointment of Susan Burgess as a director (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
3 December 2010 | Termination of appointment of Nigel Hare-Scott as a director (2 pages) |
3 December 2010 | Termination of appointment of Nigel Hare-Scott as a director (2 pages) |
3 December 2010 | Appointment of Graham Sidwell as a director (3 pages) |
3 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
3 December 2010 | Termination of appointment of John Caves as a secretary (2 pages) |
3 December 2010 | Appointment of Paul Barber as a director (3 pages) |
3 December 2010 | Appointment of Paul Barber as a director (3 pages) |
3 December 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
3 December 2010 | Appointment of Graham Sidwell as a director (3 pages) |
3 December 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
3 December 2010 | Termination of appointment of John Caves as a secretary (2 pages) |
3 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (17 pages) |
12 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (17 pages) |
28 October 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
28 October 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
23 February 2009 | Director appointed nigel trewren hare-scott (3 pages) |
23 February 2009 | Director appointed susan ann burgess (3 pages) |
23 February 2009 | Director appointed simon little (3 pages) |
23 February 2009 | Director appointed susan ann burgess (3 pages) |
23 February 2009 | Director appointed simon little (3 pages) |
23 February 2009 | Director appointed nigel trewren hare-scott (3 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
29 September 2008 | Director's change of particulars / rupert pearce gould / 31/08/2008 (1 page) |
29 September 2008 | Director's change of particulars / rupert pearce gould / 31/08/2008 (1 page) |
29 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
27 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 January 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
6 January 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
23 September 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
12 December 2002 | Full accounts made up to 30 April 2002 (8 pages) |
12 December 2002 | Full accounts made up to 30 April 2002 (8 pages) |
18 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
18 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
1 May 2002 | Auditor's resignation (1 page) |
1 May 2002 | Auditor's resignation (1 page) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 July 2001 | Accounting reference date shortened from 28/01/02 to 30/04/01 (1 page) |
6 July 2001 | Full accounts made up to 30 April 2001 (13 pages) |
6 July 2001 | Accounting reference date shortened from 28/01/02 to 30/04/01 (1 page) |
6 July 2001 | Full accounts made up to 30 April 2001 (13 pages) |
28 June 2001 | Full accounts made up to 28 January 2001 (13 pages) |
28 June 2001 | Full accounts made up to 28 January 2001 (13 pages) |
19 June 2001 | Accounting reference date shortened from 30/04/01 to 28/01/01 (1 page) |
19 June 2001 | Accounting reference date shortened from 30/04/01 to 28/01/01 (1 page) |
7 June 2001 | Declaration of assistance for shares acquisition (8 pages) |
7 June 2001 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
30 May 2001 | Re-registration of Memorandum and Articles (11 pages) |
30 May 2001 | Application for reregistration from PLC to private (2 pages) |
30 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 May 2001 | Application for reregistration from PLC to private (2 pages) |
30 May 2001 | Re-registration of Memorandum and Articles (11 pages) |
30 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
24 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
14 November 2000 | Dec mort/charge * (4 pages) |
14 November 2000 | Dec mort/charge * (4 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
7 September 2000 | Return made up to 31/08/00; bulk list available separately
|
7 September 2000 | Return made up to 31/08/00; bulk list available separately
|
10 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
10 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
27 June 2000 | Memorandum and Articles of Association (12 pages) |
27 June 2000 | Memorandum and Articles of Association (12 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
6 June 2000 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
6 June 2000 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 January 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
11 January 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
30 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 6 park circus place glasgow G3 6AN (1 page) |
13 September 1999 | Return made up to 31/08/99; full list of members (11 pages) |
13 September 1999 | Return made up to 31/08/99; full list of members (11 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 6 park circus place glasgow G3 6AN (1 page) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New director appointed (3 pages) |
13 January 1999 | Partic of mort/charge * (5 pages) |
13 January 1999 | Partic of mort/charge * (5 pages) |
28 September 1998 | Return made up to 31/08/98; change of members (11 pages) |
28 September 1998 | Return made up to 31/08/98; change of members (11 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 June 1998 | Partic of mort/charge * (3 pages) |
15 June 1998 | Partic of mort/charge * (9 pages) |
15 June 1998 | Partic of mort/charge * (3 pages) |
15 June 1998 | Partic of mort/charge * (3 pages) |
15 June 1998 | Partic of mort/charge * (9 pages) |
15 June 1998 | Partic of mort/charge * (3 pages) |
23 January 1998 | Partic of mort/charge * (5 pages) |
23 January 1998 | Partic of mort/charge * (5 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members (12 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members (12 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Return made up to 31/08/96; no change of members (10 pages) |
9 October 1996 | Return made up to 31/08/96; no change of members (10 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 October 1995 | Return made up to 31/08/95; full list of members (202 pages) |
4 October 1995 | Return made up to 31/08/95; full list of members (202 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 December 1993 | Ad 29/11/93--------- £ si [email protected]=143015 £ ic 567541/710556 (3 pages) |
1 December 1993 | Ad 29/11/93--------- £ si [email protected]=143015 £ ic 567541/710556 (3 pages) |
23 September 1993 | Registered office changed on 23/09/93 from: 6 park circus place glasgow G3 6AN (1 page) |
23 September 1993 | Registered office changed on 23/09/93 from: 6 park circus place glasgow G3 6AN (1 page) |
31 August 1993 | Incorporation (17 pages) |
31 August 1993 | Incorporation (17 pages) |