Glasgow
G3 7PY
Scotland
Director Name | Mr Brian John Clarke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Secretary Name | Mr David Sean Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2001(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 25 Newton Place Glasgow G3 7PY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Edward McDaid |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Director Name | Lawrence Andrew Taylor |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Bothwell Road Uddingston Glasgow Lanarkshire G71 7EZ Scotland |
Director Name | Mr James Gordon Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Moreau House, The Citadel Fort George St Peters Port GY1 2SX |
Secretary Name | Mr Edward McDaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Sweethope Gardens Green Street Bothwell Glasgow G71 8BT Scotland |
Website | parklane-group.co.uk |
---|
Registered Address | 25 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Parklane Caledonian Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,225,423 |
Current Liabilities | £4,430,215 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
12 August 2002 | Delivered on: 22 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flatted dwellinghouse known as and forming plot no.54 Of the development at tower wharf, tower street, edinburgh. Outstanding |
---|---|
23 December 1999 | Delivered on: 5 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
5 July 1999 | Delivered on: 12 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 41-52 tower wharf, towerr street, leith, edinburgh. Outstanding |
28 March 1997 | Delivered on: 3 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.255915 hectare at fery road and east of benalder street,yorkhill,glasgow. Outstanding |
11 June 1996 | Delivered on: 19 June 1996 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground between oban drive and the former agnes street,glasgow. Outstanding |
24 October 1995 | Delivered on: 14 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground situated at oban drive, glasgow registered under title number gla 98085. Outstanding |
23 April 2007 | Delivered on: 26 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 196 victoria road, dunoon ARG13230. Outstanding |
21 February 1995 | Delivered on: 8 March 1995 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Gla 85734, gla 43046, gla 48563 and gla 94987. Outstanding |
22 September 2005 | Delivered on: 29 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost third floor flatted dwellinghouse known as and forming flat 3/1, (plot eighteen) the axiom, 115/117 crow road, glasgow gla 127652 gla 168739 gla 66601. Outstanding |
31 August 2005 | Delivered on: 17 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The southmost fourth floor flatted dwellinghouse known as and forming flat 4/6 (plot nineteen), the axiom, 115/117 crow road, glasgow and the car parking space located within the ground floor carpark which subjects form part and portion of gla 127652, gla 168739 and gla 66601. Outstanding |
31 August 2005 | Delivered on: 17 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost fourth floor flatted dwellinghouse known as and forming flat 4/2 (plot twenty three), the axiom, 115/117 crow road, glasgow and the car parking space located within the ground floor carpark which subjects form part and portion of gla 127652, gla 168739 and gla 66601. Outstanding |
31 August 2005 | Delivered on: 17 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost fourth floor flatted dwellinghouse known as and forming flat 4/1 (plot twenty four), the axiom, 115/117 crow road, glasgow and the car parking space located within the ground floor carpark which subjects form part and portion of gla 127652, gla 168739 and gla 66601. Outstanding |
31 August 2005 | Delivered on: 17 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The southmost third floor flatted dwellinghouse known as and forming flat 3/6 (plot thirteen), the axiom, 115/117 crow road, glasgow and the car parking space located within the ground floor carpark which subjects form part and portion of gla 127652, gla 168739 and gla 66601. Outstanding |
31 August 2005 | Delivered on: 17 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost second floor flatted dwellinghouse known as and forming flat 2/1 (plot twelve), the axiom, 115/117 crow road, glasgow and the car parking space located within the ground floor carpark which subjects form part and portion of gla 127652, gla 168739 and gla 66601. Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 7/2, 77 port dundas road, glasgow (title number gla 172566). Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 6/2, 77 port dundas street, glasgow (title number gla 172567). Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 5/2, 77 port dundas road, glasgow (title number gla 172568). Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 4/2, 77 port dundas road, glasgow (title number gla 172569). Outstanding |
15 February 1995 | Delivered on: 20 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16/22 burgh hall street, partick, glasgow. Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 3/2, 77 port dundas road, glasgow (title number gla 172570). Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 2/2, 77 port dundas road, glasgow (title number gla 172571). Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 6/2, 75 port dundas road, glasgow (title number gla 170696). Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 5/2, 75 port dundas street, glasgow (title number gla 170695). Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 4/2, 75 port dundas road, glasgow (title number gla 170693). Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 3/2, 75 port dundas road, glasgow (title number gla 170691). Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 2/2, 75 port dundas road, glasgow (title number gla 170689). Outstanding |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 18 may 2004. Particulars: Flat 1/2, 75 port dundas road, glasgow (title number gla 170688). Outstanding |
20 December 2002 | Delivered on: 30 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects situated at 91 grovepark street, glasgow. Outstanding |
12 August 2002 | Delivered on: 27 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Third floor flatted dwellinghouse known as and forming plot no.56 Of the development at tower wharf, tower street, edinburgh. Outstanding |
14 September 1994 | Delivered on: 22 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
19 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
17 April 2019 | Resolutions
|
28 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 29 November 2017 (1 page) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
16 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (18 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (18 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
28 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
29 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
20 May 2004 | Return made up to 03/05/04; full list of members
|
20 May 2004 | Return made up to 03/05/04; full list of members
|
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
2 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: stanley house 69/71 hamilton road motherwell ML1 3DG (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: stanley house 69/71 hamilton road motherwell ML1 3DG (1 page) |
8 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
22 August 2002 | Partic of mort/charge * (5 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
4 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
27 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
6 September 2000 | Company name changed caledonian rented homes LIMITED\certificate issued on 07/09/00 (2 pages) |
6 September 2000 | Company name changed caledonian rented homes LIMITED\certificate issued on 07/09/00 (2 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
14 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
13 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 January 2000 | Resolutions
|
5 January 2000 | Partic of mort/charge * (5 pages) |
5 January 2000 | Partic of mort/charge * (5 pages) |
12 July 1999 | Partic of mort/charge * (5 pages) |
12 July 1999 | Partic of mort/charge * (5 pages) |
21 May 1999 | Return made up to 03/05/99; full list of members (11 pages) |
21 May 1999 | Return made up to 03/05/99; full list of members (11 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
5 June 1998 | Return made up to 03/05/98; full list of members (12 pages) |
5 June 1998 | Return made up to 03/05/98; full list of members (12 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
8 August 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
8 August 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
21 May 1997 | Return made up to 03/05/97; full list of members (12 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (12 pages) |
3 April 1997 | Partic of mort/charge * (5 pages) |
3 April 1997 | Partic of mort/charge * (5 pages) |
18 March 1997 | Alterations to a floating charge (8 pages) |
18 March 1997 | Alterations to a floating charge (8 pages) |
14 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
19 June 1996 | Partic of mort/charge * (5 pages) |
19 June 1996 | Partic of mort/charge * (5 pages) |
17 June 1996 | Return made up to 03/05/96; full list of members (12 pages) |
17 June 1996 | Return made up to 03/05/96; full list of members (12 pages) |
29 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 December 1995 | Alterations to a floating charge (5 pages) |
14 December 1995 | Alterations to a floating charge (5 pages) |
14 November 1995 | Partic of mort/charge * (10 pages) |
14 November 1995 | Partic of mort/charge * (10 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (4 pages) |
22 August 1995 | New director appointed (4 pages) |
22 August 1995 | New director appointed (4 pages) |
22 August 1995 | New director appointed (4 pages) |
22 August 1995 | New director appointed (4 pages) |
22 August 1995 | New director appointed (4 pages) |
22 August 1995 | New director appointed (2 pages) |
21 August 1995 | Return made up to 03/05/95; full list of members (16 pages) |
21 August 1995 | Return made up to 03/05/95; full list of members (16 pages) |
8 March 1995 | Partic of mort/charge * (3 pages) |
8 March 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 August 1994 | Company name changed linkpass LIMITED\certificate issued on 04/08/94 (2 pages) |
3 August 1994 | Company name changed linkpass LIMITED\certificate issued on 04/08/94 (2 pages) |
11 May 1994 | Secretary resigned (2 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | Resolutions
|
11 May 1994 | Secretary resigned (2 pages) |
3 May 1994 | Incorporation (16 pages) |
3 May 1994 | Incorporation (16 pages) |