Company NameBMJ Property Limited
DirectorJames Harkins Kean
Company StatusActive
Company NumberSC146686
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 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 James Harkins Kean
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 1994(5 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Lanarkshire
G32 8FH
Scotland
Secretary NameMr Paul Kean
NationalityBritish
StatusCurrent
Appointed05 January 2005(11 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameCarolyn Kinnaird
NationalityBritish
StatusResigned
Appointed01 March 1994(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address103 Ontario Park
Westwood
East Kilbride
G75 8NA
Scotland
Secretary NameAnn Kean
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 January 2005)
RoleAdministrator
Correspondence Address104 Lancefield Quay
Apt 7/1
Glasgow
G3 8HF
Scotland

Contact

Websiteswypp.com

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30k at £1Cvo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,000
Current Liabilities£1,158

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months, 2 weeks ago)
Next Return Due13 October 2024 (5 months from now)

Charges

12 September 2002Delivered on: 19 September 2002
Satisfied on: 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of eaglesham road, east kilbride (title number LAN18307) and two areas of ground and right of access thereto (title number lan 24982).
Fully Satisfied
27 May 2002Delivered on: 17 June 2002
Satisfied on: 26 February 2015
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
7 May 2001Delivered on: 15 May 2001
Satisfied on: 26 February 2015
Persons entitled: Alistair Mccoist Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at cocklebie road and ravenscraig road, stewarton.
Fully Satisfied
18 January 2001Delivered on: 30 January 2001
Satisfied on: 26 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9-11 whitecrook street, clydebank.
Fully Satisfied
22 March 2000Delivered on: 29 March 2000
Satisfied on: 26 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Atholl house, 38/40 greenhills road, rutherglen, glasgow.
Fully Satisfied
3 March 2000Delivered on: 14 March 2000
Satisfied on: 26 February 2015
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Atholl house, 38/40 greenhill road, rutherglen.
Fully Satisfied
22 April 1999Delivered on: 27 April 1999
Satisfied on: 22 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at plover drive, east kilbride.
Fully Satisfied
19 May 2009Delivered on: 28 May 2009
Satisfied on: 26 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground situated to the north of lindsayfield avenue, east kilbride LAN15748.
Fully Satisfied
8 March 2007Delivered on: 21 March 2007
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.5 hectares at eaglesham road, jackton.
Fully Satisfied
10 November 2005Delivered on: 21 November 2005
Satisfied on: 26 February 2015
Persons entitled: The Trustees for Auchlochan Trust

Classification: Standard security
Secured details: All sums due under and in terms of the minute of agreement dated 11 and 13 october 2005.
Particulars: That plot of ground forming part of the subjects known as the hill, lesmahagow(title number LAN60868).
Fully Satisfied
2 May 2005Delivered on: 19 May 2005
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The land at hill farm, balgray road, lesmahagow (title number LAN174696) under exception of the subjects at the hill farm extending to 3.152 acres.
Fully Satisfied
1 March 2005Delivered on: 9 March 2005
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at the junction of alford place and craig street, blanntyre LAN116474 LAN110233 LAN116475.
Fully Satisfied
10 December 2004Delivered on: 17 December 2004
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at arrotshole road, stewartfield, east kilbride LAN111264 LAN72069.
Fully Satisfied
15 October 1996Delivered on: 24 October 1996
Satisfied on: 26 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 575 square metres at stuart street,east kilbride.
Fully Satisfied
13 July 2004Delivered on: 22 July 2004
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at cocklebie road and ravenscraig road, stewarton (title number ayr 8813).
Fully Satisfied
24 May 2004Delivered on: 2 June 2004
Satisfied on: 26 February 2015
Persons entitled: Trustees of the Auchlocan Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The hill, lesmahagow LAN60868 LAN174696.
Fully Satisfied
26 November 2003Delivered on: 29 November 2003
Satisfied on: 26 February 2015
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Auchinraith road, blantyre lan 110233.
Fully Satisfied
26 November 2003Delivered on: 29 November 2003
Satisfied on: 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Auchinraith road, blantyre.
Fully Satisfied
26 November 2003Delivered on: 29 November 2003
Satisfied on: 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Auchinraith road, blantyre.
Fully Satisfied
30 July 2003Delivered on: 16 August 2003
Satisfied on: 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at balgray road, lesmahagow--title number LAN154891.
Fully Satisfied
15 May 2003Delivered on: 3 June 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westend farm steading, eaglesham road, jackton.
Fully Satisfied
21 March 2003Delivered on: 1 April 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 336A eaglesham road, jackton--title number LAN36758.
Fully Satisfied
15 November 2002Delivered on: 15 November 2002
Satisfied on: 26 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Vacant land at anford place, blantyre (title number lan 116474).
Fully Satisfied
20 September 2002Delivered on: 25 September 2002
Satisfied on: 26 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects and others on the northwest side of auchinraith road, blantyre (title number LAN110233).
Fully Satisfied
20 September 1996Delivered on: 27 September 1996
Satisfied on: 18 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
2 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 July 2018Secretary's details changed for Mr Paul Kean on 12 July 2018 (1 page)
18 July 2018Director's details changed for Mr James Harkins Kean on 12 July 2018 (2 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 30,000
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 30,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 February 2015Satisfaction of charge 10 in full (4 pages)
26 February 2015Satisfaction of charge 23 in full (4 pages)
26 February 2015Satisfaction of charge 7 in full (4 pages)
26 February 2015Satisfaction of charge 4 in full (4 pages)
26 February 2015Satisfaction of charge 22 in full (4 pages)
26 February 2015Satisfaction of charge 11 in full (4 pages)
26 February 2015Satisfaction of charge 20 in full (4 pages)
26 February 2015Satisfaction of charge 25 in full (4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 17 in full (4 pages)
26 February 2015Satisfaction of charge 6 in full (4 pages)
26 February 2015Satisfaction of charge 13 in full (4 pages)
26 February 2015Satisfaction of charge 10 in full (4 pages)
26 February 2015Satisfaction of charge 13 in full (4 pages)
26 February 2015Satisfaction of charge 5 in full (4 pages)
26 February 2015Satisfaction of charge 5 in full (4 pages)
26 February 2015Satisfaction of charge 18 in full (4 pages)
26 February 2015Satisfaction of charge 22 in full (4 pages)
26 February 2015Satisfaction of charge 12 in full (4 pages)
26 February 2015Satisfaction of charge 8 in full (4 pages)
26 February 2015Satisfaction of charge 24 in full (4 pages)
26 February 2015Satisfaction of charge 19 in full (4 pages)
26 February 2015Satisfaction of charge 8 in full (4 pages)
26 February 2015Satisfaction of charge 21 in full (4 pages)
26 February 2015Satisfaction of charge 20 in full (4 pages)
26 February 2015Satisfaction of charge 11 in full (4 pages)
26 February 2015Satisfaction of charge 7 in full (4 pages)
26 February 2015Satisfaction of charge 12 in full (4 pages)
26 February 2015Satisfaction of charge 4 in full (4 pages)
26 February 2015Satisfaction of charge 18 in full (4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 19 in full (4 pages)
26 February 2015Satisfaction of charge 21 in full (4 pages)
26 February 2015Satisfaction of charge 23 in full (4 pages)
26 February 2015Satisfaction of charge 17 in full (4 pages)
26 February 2015Satisfaction of charge 24 in full (4 pages)
26 February 2015Satisfaction of charge 6 in full (4 pages)
26 February 2015Satisfaction of charge 25 in full (4 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30,000
(4 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30,000
(4 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 30,000
(4 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 30,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
13 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (12 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (12 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 August 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
27 August 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
4 March 2009Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
4 March 2009Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
13 November 2008Return made up to 29/09/08; full list of members (3 pages)
13 November 2008Return made up to 29/09/08; full list of members (3 pages)
5 November 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
5 November 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
26 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
26 October 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
5 October 2007Return made up to 29/09/07; full list of members (2 pages)
5 October 2007Return made up to 29/09/07; full list of members (2 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
21 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 October 2006Return made up to 29/09/06; full list of members (2 pages)
17 October 2006Return made up to 29/09/06; full list of members (2 pages)
21 November 2005Partic of mort/charge * (3 pages)
21 November 2005Partic of mort/charge * (3 pages)
10 October 2005Return made up to 29/09/05; full list of members (2 pages)
10 October 2005Return made up to 29/09/05; full list of members (2 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 May 2005Partic of mort/charge * (3 pages)
19 May 2005Partic of mort/charge * (3 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
17 December 2004Partic of mort/charge * (3 pages)
17 December 2004Partic of mort/charge * (3 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2004Partic of mort/charge * (5 pages)
22 July 2004Partic of mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (6 pages)
2 June 2004Partic of mort/charge * (6 pages)
19 May 2004Dec mort/charge release * (5 pages)
19 May 2004Dec mort/charge release * (5 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (5 pages)
29 October 2003Alterations to a floating charge (8 pages)
29 October 2003Alterations to a floating charge (8 pages)
27 October 2003Return made up to 29/09/03; full list of members (6 pages)
27 October 2003Return made up to 29/09/03; full list of members (6 pages)
18 September 2003Dec mort/charge * (5 pages)
18 September 2003Dec mort/charge * (5 pages)
16 August 2003Partic of mort/charge * (5 pages)
16 August 2003Partic of mort/charge * (5 pages)
3 July 2003Dec mort/charge release * (5 pages)
3 July 2003Dec mort/charge release * (5 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 June 2003Partic of mort/charge * (5 pages)
3 June 2003Partic of mort/charge * (5 pages)
30 April 2003Dec mort/charge release * (5 pages)
30 April 2003Dec mort/charge release * (5 pages)
1 April 2003Partic of mort/charge * (5 pages)
1 April 2003Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 September 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2002Partic of mort/charge * (5 pages)
25 September 2002Partic of mort/charge * (5 pages)
19 September 2002Partic of mort/charge * (5 pages)
19 September 2002Partic of mort/charge * (5 pages)
17 June 2002Partic of mort/charge * (5 pages)
17 June 2002Partic of mort/charge * (5 pages)
7 May 2002Secretary's particulars changed (1 page)
7 May 2002Secretary's particulars changed (1 page)
22 November 2001Return made up to 29/09/01; full list of members (6 pages)
22 November 2001Return made up to 29/09/01; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 May 2001Partic of mort/charge * (5 pages)
15 May 2001Partic of mort/charge * (5 pages)
30 January 2001Partic of mort/charge * (5 pages)
30 January 2001Partic of mort/charge * (5 pages)
29 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Ad 18/02/00--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
20 June 2000£ nc 10000/100000 18/02/00 (1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 2000Particulars of contract relating to shares (4 pages)
20 June 2000Particulars of contract relating to shares (4 pages)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 2000Ad 18/02/00--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
20 June 2000£ nc 10000/100000 18/02/00 (1 page)
11 May 2000Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 May 2000Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 March 2000Partic of mort/charge * (5 pages)
29 March 2000Partic of mort/charge * (5 pages)
17 March 2000Alterations to a floating charge (8 pages)
17 March 2000Alterations to a floating charge (8 pages)
14 March 2000Partic of mort/charge * (5 pages)
14 March 2000Partic of mort/charge * (5 pages)
22 February 2000Dec mort/charge * (4 pages)
22 February 2000Dec mort/charge * (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Partic of mort/charge * (5 pages)
27 April 1999Partic of mort/charge * (5 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 October 1998Return made up to 29/09/98; no change of members (4 pages)
20 October 1998Return made up to 29/09/98; no change of members (4 pages)
9 February 1998Registered office changed on 09/02/98 from: 20 - 24 brandon street hamilton ML3 6BZ (1 page)
9 February 1998Registered office changed on 09/02/98 from: 20 - 24 brandon street hamilton ML3 6BZ (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 October 1996Return made up to 29/09/96; no change of members (4 pages)
31 October 1996Return made up to 29/09/96; no change of members (4 pages)
24 October 1996Partic of mort/charge * (5 pages)
24 October 1996Partic of mort/charge * (5 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
27 September 1996Partic of mort/charge * (6 pages)
27 September 1996Partic of mort/charge * (6 pages)
1 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 November 1995Return made up to 29/09/95; no change of members (4 pages)
6 November 1995Return made up to 29/09/95; no change of members (4 pages)
29 June 1994New secretary appointed (2 pages)
29 June 1994New secretary appointed (2 pages)