Company NameHigh Blantyre Development Limited
DirectorsStephen Lewis and Katrina Jan Ovenden
Company StatusActive
Company NumberSC149089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1994(30 years, 2 months ago)
Previous NameAkeler (Scotland) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(21 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(27 years after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameChristopher Robertson Aitken
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(3 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address10 Wellgate Drive
Bridge Of Allan
Stirling
FK9 4RU
Scotland
Director NameArchiblad Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 31 March 1996)
RoleChief Executive
Correspondence Address12 Maidens
East Kilbride
Glasgow
G74 4RS
Scotland
Director NameNorman Morris Thomson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(3 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months (resigned 14 December 2007)
RoleChart Acc
Correspondence Address54a Esplanade
Greenock
Renfrewshire
PA16 7SD
Scotland
Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 14 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(3 weeks, 6 days after company formation)
Appointment Duration10 years, 10 months (resigned 25 January 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLandid, Interpark House
7 Down Street
London
W1J 7AJ
Secretary NameMr Mark Lewis Glatman
NationalityBritish
StatusResigned
Appointed09 March 1994(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Director NameMr Iain James Keith Carmichael
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Holmwood Gardens
Uddingston
G71 7BH
Scotland
Director NameMr John McManus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(4 years after company formation)
Appointment Duration10 years, 1 month (resigned 25 March 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address75 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameStewart Alexander Gordon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(5 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 March 2008)
RoleChartered Accountant
Correspondence Address3 McDonald Place
Neilston
Glasgow
Lanarkshire
G78 3PE
Scotland
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 February 2006)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Secretary NameNigel Howard Pope
NationalityBritish
StatusResigned
Appointed28 June 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 February 2006)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMr William Bradley Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2006)
RoleDirector Of Economic Developme
Country of ResidenceScotland
Correspondence AddressAvondale
59 Braxfield Road
Lanark
South Lanarkshire
ML11 9BS
Scotland
Director NameNiall Alexander McGilp
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 February 2006)
RoleCompany Director
Correspondence Address87 Low Waters Road
Hamilton
Lanarkshire
ML3 7LG
Scotland
Director NameNiall Alexander McGilp
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 February 2006)
RoleCompany Director
Correspondence Address87 Low Waters Road
Hamilton
Lanarkshire
ML3 7LG
Scotland
Secretary NameMr Stuart Clarke
NationalityBritish
StatusResigned
Appointed17 February 2006(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2008)
RoleCompany Director
Correspondence AddressFlat 1/2
8 Kirklee Quadrant
Glasgow
Lanarkshire
G12 0TS
Scotland
Director NameMr James Allan McQuade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 2008)
RoleProperty Director
Country of ResidenceScotland
Correspondence AddressStrathdene House
103 Bonhill Road
Dumbarton
Dunbartonshire
G82 2DX
Scotland
Director NameJeanette Evans
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(13 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 March 2008)
RoleChartered Accountant
Correspondence Address3 Vardon Lea
Dalziel Park
Motherwell
North Lanarkshire
ML1 5NN
Scotland
Director NameRosemary Hill
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(14 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(14 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed25 March 2008(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitesdi.co.uk
Telephone0800 9179534
Telephone regionFreephone

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£112,700
Cash£45,305,802
Current Liabilities£10,941,613

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD3) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance thereon.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD5) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance thereon.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD4) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance thereon.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD3) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance.
Outstanding
20 October 2016Delivered on: 21 October 2016
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustees for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 21 October 2016
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustees for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 21 October 2016
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustees for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD5) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance thereon.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD4) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance thereon.
Outstanding
13 June 2000Delivered on: 23 June 2000
Satisfied on: 14 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 March 1994Delivered on: 29 March 1994
Satisfied on: 27 March 2008
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All obligations in terms of an agreement dated 230394.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 February 2021Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page)
22 February 2021Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 November 2020Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Rosemary Hill on 3 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 23 December 2019 (9 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (7 pages)
3 September 2019Notification of Hfd Property Group Ltd as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (9 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
8 January 2018Satisfaction of charge SC1490890014 in full (5 pages)
8 January 2018Satisfaction of charge SC1490890013 in full (4 pages)
8 January 2018Satisfaction of charge SC1490890012 in full (4 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (7 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (7 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
14 November 2016Satisfaction of charge 11 in full (5 pages)
14 November 2016Satisfaction of charge 10 in full (5 pages)
14 November 2016Satisfaction of charge 9 in full (5 pages)
14 November 2016Satisfaction of charge 10 in full (5 pages)
14 November 2016Satisfaction of charge 9 in full (5 pages)
14 November 2016Satisfaction of charge 7 in full (5 pages)
14 November 2016Satisfaction of charge 8 in full (5 pages)
14 November 2016Satisfaction of charge 6 in full (5 pages)
14 November 2016Satisfaction of charge 11 in full (5 pages)
14 November 2016Satisfaction of charge 8 in full (5 pages)
14 November 2016Satisfaction of charge 6 in full (5 pages)
14 November 2016Satisfaction of charge 7 in full (5 pages)
21 October 2016Registration of charge SC1490890012, created on 20 October 2016 (25 pages)
21 October 2016Registration of charge SC1490890012, created on 20 October 2016 (25 pages)
21 October 2016Registration of charge SC1490890014, created on 20 October 2016 (30 pages)
21 October 2016Registration of charge SC1490890014, created on 20 October 2016 (30 pages)
21 October 2016Registration of charge SC1490890013, created on 21 October 2016 (30 pages)
21 October 2016Registration of charge SC1490890013, created on 21 October 2016 (30 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
24 February 2016Annual return made up to 10 February 2016 no member list (4 pages)
24 February 2016Annual return made up to 10 February 2016 no member list (4 pages)
16 July 2015Accounts for a small company made up to 23 December 2014 (7 pages)
16 July 2015Accounts for a small company made up to 23 December 2014 (7 pages)
27 March 2015Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 no member list (3 pages)
12 February 2015Annual return made up to 10 February 2015 no member list (3 pages)
5 January 2015Previous accounting period extended from 23 November 2014 to 23 December 2014 (1 page)
5 January 2015Previous accounting period extended from 23 November 2014 to 23 December 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 November 2014 to 23 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 November 2014 to 23 November 2014 (1 page)
4 August 2014Current accounting period extended from 31 July 2014 to 16 December 2014 (3 pages)
4 August 2014Current accounting period extended from 31 July 2014 to 16 December 2014 (3 pages)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
1 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
1 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
14 February 2014Annual return made up to 10 February 2014 no member list (4 pages)
14 February 2014Annual return made up to 10 February 2014 no member list (4 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
14 February 2013Annual return made up to 10 February 2013 no member list (4 pages)
14 February 2013Annual return made up to 10 February 2013 no member list (4 pages)
20 March 2012Accounts for a small company made up to 31 July 2011 (5 pages)
20 March 2012Accounts for a small company made up to 31 July 2011 (5 pages)
21 February 2012Annual return made up to 10 February 2012 no member list (4 pages)
21 February 2012Annual return made up to 10 February 2012 no member list (4 pages)
30 November 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (4 pages)
30 November 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (4 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
23 March 2011Annual return made up to 10 February 2011 no member list (4 pages)
23 March 2011Annual return made up to 10 February 2011 no member list (4 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
20 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
10 February 2010Annual return made up to 10 February 2010 no member list (3 pages)
10 February 2010Previous accounting period shortened from 25 March 2010 to 31 December 2009 (3 pages)
10 February 2010Annual return made up to 10 February 2010 no member list (3 pages)
10 February 2010Previous accounting period shortened from 25 March 2010 to 31 December 2009 (3 pages)
27 January 2010Accounts for a small company made up to 25 March 2009 (6 pages)
27 January 2010Accounts for a small company made up to 25 March 2009 (6 pages)
23 February 2009Annual return made up to 10/02/09 (2 pages)
23 February 2009Annual return made up to 10/02/09 (2 pages)
24 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2008Full accounts made up to 25 March 2008 (14 pages)
4 August 2008Full accounts made up to 25 March 2008 (14 pages)
21 April 2008Annual return made up to 10/02/08 (5 pages)
21 April 2008Annual return made up to 10/02/08 (5 pages)
15 April 2008Resolutions
  • RES13 ‐ Arrangement approved 04/04/2008
(3 pages)
15 April 2008Resolutions
  • RES13 ‐ Arrangement approved 04/04/2008
(3 pages)
5 April 2008Appointment terminated director stewart gordon (1 page)
5 April 2008Appointment terminated director james mcquade (1 page)
5 April 2008Director appointed william dale hill (2 pages)
5 April 2008Registered office changed on 05/04/2008 from 150 broomielaw atlantic quay glasgow lanarkshire G2 8LU (1 page)
5 April 2008Registered office changed on 05/04/2008 from 150 broomielaw atlantic quay glasgow lanarkshire G2 8LU (1 page)
5 April 2008Appointment terminated director stewart gordon (1 page)
5 April 2008Appointment terminated secretary stuart clarke (1 page)
5 April 2008Appointment terminated director jeanette evans (1 page)
5 April 2008Appointment terminated director jeanette evans (1 page)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 April 2008Secretary appointed charles anthony shields (2 pages)
5 April 2008Director appointed rosemary hill (2 pages)
5 April 2008Prev sho from 31/03/2008 to 25/03/2008 (1 page)
5 April 2008Director appointed william dale hill (2 pages)
5 April 2008Appointment terminated director john mcmanus (1 page)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 April 2008Director appointed rosemary hill (2 pages)
5 April 2008Secretary appointed charles anthony shields (2 pages)
5 April 2008Prev sho from 31/03/2008 to 25/03/2008 (1 page)
5 April 2008Appointment terminated secretary stuart clarke (1 page)
5 April 2008Appointment terminated director james mcquade (1 page)
5 April 2008Appointment terminated director john mcmanus (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
9 July 2007Full accounts made up to 31 March 2007 (14 pages)
9 July 2007Full accounts made up to 31 March 2007 (14 pages)
20 March 2007Annual return made up to 10/02/07 (4 pages)
20 March 2007Annual return made up to 10/02/07 (4 pages)
22 November 2006Full accounts made up to 31 March 2006 (15 pages)
22 November 2006Full accounts made up to 31 March 2006 (15 pages)
17 March 2006Annual return made up to 10/02/06 (6 pages)
17 March 2006Annual return made up to 10/02/06 (6 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Company name changed akeler (scotland) LIMITED\certificate issued on 20/02/06 (3 pages)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: pacific house 70 wellington street glasgow G2 6SB (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Company name changed akeler (scotland) LIMITED\certificate issued on 20/02/06 (3 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: pacific house 70 wellington street glasgow G2 6SB (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Director resigned (1 page)
21 October 2005Full accounts made up to 31 March 2005 (14 pages)
21 October 2005Full accounts made up to 31 March 2005 (14 pages)
5 April 2005Annual return made up to 10/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Annual return made up to 10/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
4 August 2004Full accounts made up to 31 March 2004 (12 pages)
4 August 2004Full accounts made up to 31 March 2004 (12 pages)
12 February 2004Annual return made up to 10/02/04 (6 pages)
12 February 2004Annual return made up to 10/02/04 (6 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
14 July 2003Dec mort/charge * (5 pages)
14 July 2003Dec mort/charge * (5 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Annual return made up to 18/01/03 (6 pages)
19 February 2003Annual return made up to 18/01/03 (6 pages)
19 February 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
18 September 2002Full accounts made up to 31 March 2002 (16 pages)
18 September 2002Full accounts made up to 31 March 2002 (16 pages)
12 March 2002Annual return made up to 10/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 2002Annual return made up to 10/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 2001Full accounts made up to 31 March 2001 (11 pages)
23 October 2001Full accounts made up to 31 March 2001 (11 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
23 July 2001New secretary appointed;new director appointed (1 page)
23 July 2001New secretary appointed;new director appointed (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
20 February 2001Annual return made up to 10/02/01 (5 pages)
20 February 2001Annual return made up to 10/02/01 (5 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
30 June 2000Alterations to a floating charge (8 pages)
30 June 2000Alterations to a floating charge (8 pages)
30 June 2000Alterations to a floating charge (8 pages)
30 June 2000Alterations to a floating charge (8 pages)
23 June 2000Partic of mort/charge * (9 pages)
23 June 2000Partic of mort/charge * (9 pages)
22 June 2000Full accounts made up to 31 March 2000 (12 pages)
22 June 2000Full accounts made up to 31 March 2000 (12 pages)
15 February 2000Annual return made up to 10/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 February 2000Annual return made up to 10/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
22 September 1999Full accounts made up to 31 March 1999 (12 pages)
22 September 1999Full accounts made up to 31 March 1999 (12 pages)
18 February 1999Annual return made up to 10/02/99 (6 pages)
18 February 1999Annual return made up to 10/02/99 (6 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 July 1998Auditor's resignation (1 page)
22 July 1998Auditor's resignation (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
19 February 1998Annual return made up to 10/02/98 (6 pages)
19 February 1998Annual return made up to 10/02/98 (6 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
21 July 1997Full accounts made up to 31 March 1997 (11 pages)
21 July 1997Full accounts made up to 31 March 1997 (11 pages)
10 February 1997Annual return made up to 10/02/97 (6 pages)
10 February 1997Annual return made up to 10/02/97 (6 pages)
12 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
12 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
28 February 1996Annual return made up to 10/02/96 (12 pages)
28 February 1996Annual return made up to 10/02/96 (12 pages)
30 November 1995Full accounts made up to 30 September 1995 (8 pages)
30 November 1995Full accounts made up to 30 September 1995 (8 pages)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1994Partic of mort/charge * (3 pages)
29 March 1994Partic of mort/charge * (3 pages)
10 February 1994Incorporation (9 pages)
10 February 1994Incorporation (31 pages)
10 February 1994Incorporation (31 pages)