Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mrs Katrina Jan Ovenden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(27 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Christopher Robertson Aitken |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 10 Wellgate Drive Bridge Of Allan Stirling FK9 4RU Scotland |
Director Name | Archiblad Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 1996) |
Role | Chief Executive |
Correspondence Address | 12 Maidens East Kilbride Glasgow G74 4RS Scotland |
Director Name | Norman Morris Thomson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 14 December 2007) |
Role | Chart Acc |
Correspondence Address | 54a Esplanade Greenock Renfrewshire PA16 7SD Scotland |
Director Name | Mr Mark Lewis Glatman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 May 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Director Name | Mr Trevor Hugh Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 January 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Landid, Interpark House 7 Down Street London W1J 7AJ |
Secretary Name | Mr Mark Lewis Glatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Director Name | Mr Iain James Keith Carmichael |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Holmwood Gardens Uddingston G71 7BH Scotland |
Director Name | Mr John McManus |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(4 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 March 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 75 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | Stewart Alexander Gordon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 3 McDonald Place Neilston Glasgow Lanarkshire G78 3PE Scotland |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Secretary Name | Nigel Howard Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Mr William Bradley Nicol |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2006) |
Role | Director Of Economic Developme |
Country of Residence | Scotland |
Correspondence Address | Avondale 59 Braxfield Road Lanark South Lanarkshire ML11 9BS Scotland |
Director Name | Niall Alexander McGilp |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 87 Low Waters Road Hamilton Lanarkshire ML3 7LG Scotland |
Director Name | Niall Alexander McGilp |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 87 Low Waters Road Hamilton Lanarkshire ML3 7LG Scotland |
Secretary Name | Mr Stuart Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | Flat 1/2 8 Kirklee Quadrant Glasgow Lanarkshire G12 0TS Scotland |
Director Name | Mr James Allan McQuade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 March 2008) |
Role | Property Director |
Country of Residence | Scotland |
Correspondence Address | Strathdene House 103 Bonhill Road Dumbarton Dunbartonshire G82 2DX Scotland |
Director Name | Jeanette Evans |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 3 Vardon Lea Dalziel Park Motherwell North Lanarkshire ML1 5NN Scotland |
Director Name | Rosemary Hill |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 February 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | sdi.co.uk |
---|---|
Telephone | 0800 9179534 |
Telephone region | Freephone |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £112,700 |
Cash | £45,305,802 |
Current Liabilities | £10,941,613 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
30 November 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 |
23 February 2021 | Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page) |
---|---|
23 February 2021 | Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page) |
22 February 2021 | Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Rosemary Hill on 3 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 23 December 2018 (7 pages) |
3 September 2019 | Notification of Hfd Property Group Ltd as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
8 January 2018 | Satisfaction of charge SC1490890014 in full (5 pages) |
8 January 2018 | Satisfaction of charge SC1490890013 in full (4 pages) |
8 January 2018 | Satisfaction of charge SC1490890012 in full (4 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (7 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (7 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
14 November 2016 | Satisfaction of charge 11 in full (5 pages) |
14 November 2016 | Satisfaction of charge 10 in full (5 pages) |
14 November 2016 | Satisfaction of charge 9 in full (5 pages) |
14 November 2016 | Satisfaction of charge 10 in full (5 pages) |
14 November 2016 | Satisfaction of charge 9 in full (5 pages) |
14 November 2016 | Satisfaction of charge 7 in full (5 pages) |
14 November 2016 | Satisfaction of charge 8 in full (5 pages) |
14 November 2016 | Satisfaction of charge 6 in full (5 pages) |
14 November 2016 | Satisfaction of charge 11 in full (5 pages) |
14 November 2016 | Satisfaction of charge 8 in full (5 pages) |
14 November 2016 | Satisfaction of charge 6 in full (5 pages) |
14 November 2016 | Satisfaction of charge 7 in full (5 pages) |
21 October 2016 | Registration of charge SC1490890012, created on 20 October 2016 (25 pages) |
21 October 2016 | Registration of charge SC1490890012, created on 20 October 2016 (25 pages) |
21 October 2016 | Registration of charge SC1490890014, created on 20 October 2016 (30 pages) |
21 October 2016 | Registration of charge SC1490890014, created on 20 October 2016 (30 pages) |
21 October 2016 | Registration of charge SC1490890013, created on 21 October 2016 (30 pages) |
21 October 2016 | Registration of charge SC1490890013, created on 21 October 2016 (30 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (7 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (7 pages) |
24 February 2016 | Annual return made up to 10 February 2016 no member list (4 pages) |
24 February 2016 | Annual return made up to 10 February 2016 no member list (4 pages) |
16 July 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
16 July 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
27 March 2015 | Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 10 February 2015 no member list (3 pages) |
12 February 2015 | Annual return made up to 10 February 2015 no member list (3 pages) |
5 January 2015 | Previous accounting period extended from 23 November 2014 to 23 December 2014 (1 page) |
5 January 2015 | Previous accounting period extended from 23 November 2014 to 23 December 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 November 2014 to 23 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 November 2014 to 23 November 2014 (1 page) |
4 August 2014 | Current accounting period extended from 31 July 2014 to 16 December 2014 (3 pages) |
4 August 2014 | Current accounting period extended from 31 July 2014 to 16 December 2014 (3 pages) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
1 May 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
1 May 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
14 February 2014 | Annual return made up to 10 February 2014 no member list (4 pages) |
14 February 2014 | Annual return made up to 10 February 2014 no member list (4 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
14 February 2013 | Annual return made up to 10 February 2013 no member list (4 pages) |
14 February 2013 | Annual return made up to 10 February 2013 no member list (4 pages) |
20 March 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
20 March 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
21 February 2012 | Annual return made up to 10 February 2012 no member list (4 pages) |
21 February 2012 | Annual return made up to 10 February 2012 no member list (4 pages) |
30 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (4 pages) |
30 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (4 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
23 March 2011 | Annual return made up to 10 February 2011 no member list (4 pages) |
23 March 2011 | Annual return made up to 10 February 2011 no member list (4 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
20 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
10 February 2010 | Annual return made up to 10 February 2010 no member list (3 pages) |
10 February 2010 | Previous accounting period shortened from 25 March 2010 to 31 December 2009 (3 pages) |
10 February 2010 | Annual return made up to 10 February 2010 no member list (3 pages) |
10 February 2010 | Previous accounting period shortened from 25 March 2010 to 31 December 2009 (3 pages) |
27 January 2010 | Accounts for a small company made up to 25 March 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 25 March 2009 (6 pages) |
23 February 2009 | Annual return made up to 10/02/09 (2 pages) |
23 February 2009 | Annual return made up to 10/02/09 (2 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Resolutions
|
4 August 2008 | Full accounts made up to 25 March 2008 (14 pages) |
4 August 2008 | Full accounts made up to 25 March 2008 (14 pages) |
21 April 2008 | Annual return made up to 10/02/08 (5 pages) |
21 April 2008 | Annual return made up to 10/02/08 (5 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
5 April 2008 | Appointment terminated director stewart gordon (1 page) |
5 April 2008 | Appointment terminated director james mcquade (1 page) |
5 April 2008 | Director appointed william dale hill (2 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from 150 broomielaw atlantic quay glasgow lanarkshire G2 8LU (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 150 broomielaw atlantic quay glasgow lanarkshire G2 8LU (1 page) |
5 April 2008 | Appointment terminated director stewart gordon (1 page) |
5 April 2008 | Appointment terminated secretary stuart clarke (1 page) |
5 April 2008 | Appointment terminated director jeanette evans (1 page) |
5 April 2008 | Appointment terminated director jeanette evans (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Secretary appointed charles anthony shields (2 pages) |
5 April 2008 | Director appointed rosemary hill (2 pages) |
5 April 2008 | Prev sho from 31/03/2008 to 25/03/2008 (1 page) |
5 April 2008 | Director appointed william dale hill (2 pages) |
5 April 2008 | Appointment terminated director john mcmanus (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Director appointed rosemary hill (2 pages) |
5 April 2008 | Secretary appointed charles anthony shields (2 pages) |
5 April 2008 | Prev sho from 31/03/2008 to 25/03/2008 (1 page) |
5 April 2008 | Appointment terminated secretary stuart clarke (1 page) |
5 April 2008 | Appointment terminated director james mcquade (1 page) |
5 April 2008 | Appointment terminated director john mcmanus (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 March 2007 | Annual return made up to 10/02/07 (4 pages) |
20 March 2007 | Annual return made up to 10/02/07 (4 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
17 March 2006 | Annual return made up to 10/02/06 (6 pages) |
17 March 2006 | Annual return made up to 10/02/06 (6 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Company name changed akeler (scotland) LIMITED\certificate issued on 20/02/06 (3 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: pacific house 70 wellington street glasgow G2 6SB (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Company name changed akeler (scotland) LIMITED\certificate issued on 20/02/06 (3 pages) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: pacific house 70 wellington street glasgow G2 6SB (1 page) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 April 2005 | Annual return made up to 10/02/05
|
5 April 2005 | Annual return made up to 10/02/05
|
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
12 February 2004 | Annual return made up to 10/02/04 (6 pages) |
12 February 2004 | Annual return made up to 10/02/04 (6 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 July 2003 | Dec mort/charge * (5 pages) |
14 July 2003 | Dec mort/charge * (5 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Annual return made up to 18/01/03 (6 pages) |
19 February 2003 | Annual return made up to 18/01/03 (6 pages) |
19 February 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
18 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 March 2002 | Annual return made up to 10/02/02
|
12 March 2002 | Annual return made up to 10/02/02
|
23 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
23 July 2001 | New secretary appointed;new director appointed (1 page) |
23 July 2001 | New secretary appointed;new director appointed (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
20 February 2001 | Annual return made up to 10/02/01 (5 pages) |
20 February 2001 | Annual return made up to 10/02/01 (5 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
30 June 2000 | Alterations to a floating charge (8 pages) |
30 June 2000 | Alterations to a floating charge (8 pages) |
30 June 2000 | Alterations to a floating charge (8 pages) |
30 June 2000 | Alterations to a floating charge (8 pages) |
23 June 2000 | Partic of mort/charge * (9 pages) |
23 June 2000 | Partic of mort/charge * (9 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 February 2000 | Annual return made up to 10/02/00
|
15 February 2000 | Annual return made up to 10/02/00
|
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 February 1999 | Annual return made up to 10/02/99 (6 pages) |
18 February 1999 | Annual return made up to 10/02/99 (6 pages) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 July 1998 | Auditor's resignation (1 page) |
22 July 1998 | Auditor's resignation (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
19 February 1998 | Annual return made up to 10/02/98 (6 pages) |
19 February 1998 | Annual return made up to 10/02/98 (6 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 February 1997 | Annual return made up to 10/02/97 (6 pages) |
10 February 1997 | Annual return made up to 10/02/97 (6 pages) |
12 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
12 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
28 February 1996 | Annual return made up to 10/02/96 (12 pages) |
28 February 1996 | Annual return made up to 10/02/96 (12 pages) |
30 November 1995 | Full accounts made up to 30 September 1995 (8 pages) |
30 November 1995 | Full accounts made up to 30 September 1995 (8 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
29 March 1994 | Partic of mort/charge * (3 pages) |
29 March 1994 | Partic of mort/charge * (3 pages) |
10 February 1994 | Incorporation (9 pages) |
10 February 1994 | Incorporation (31 pages) |
10 February 1994 | Incorporation (31 pages) |