Company NameNorth Limited
Company StatusDissolved
Company NumberSC154121
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Gray Burt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(4 months after company formation)
Appointment Duration28 years, 2 months (closed 30 May 2023)
RoleComm Dir
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director NameMr Hugh Munro Bater Caseley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(4 months after company formation)
Appointment Duration28 years, 2 months (closed 30 May 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director NameMr Philip Martin Pearce
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(4 months after company formation)
Appointment Duration28 years, 2 months (closed 30 May 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Secretary NameMr Hugh Munro Bater Caseley
NationalityBritish
StatusClosed
Appointed15 October 1998(3 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Michael Anderson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 September 2005)
RoleChart Surv
Correspondence AddressFlat 20
2 Ryder Street
London
SW1Y 6QA
Director NameWalter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 1998)
RoleCom Dir
Correspondence Address15 Avonside Grove
Hamilton
Lanarkshire
ML3 7DL
Scotland
Director NameMr William Richard Milligan Prosser
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 months after company formation)
Appointment Duration22 years, 5 months (resigned 24 August 2017)
RoleComm Dir
Country of ResidenceScotland
Correspondence Address1st Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Secretary NameMr Norman Charles Jackman
NationalityBritish
StatusResigned
Appointed13 March 1995(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressThe Shippen
South Hill
Callington
Cornwall
PL17 7LW
Secretary NameRichard Charles Innes Stoneman
NationalityBritish
StatusResigned
Appointed14 July 1998(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address11 Gorse Road
Petersfield
Hampshire
GU31 4HJ

Contact

Websitewww.north-go.com

Location

Registered Address1st Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2013
Net Worth£40,959
Cash£3,291
Current Liabilities£45,546

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

7 April 2005Delivered on: 19 April 2005
Satisfied on: 2 November 2006
Persons entitled: Deutsche Bank Ag London

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
27 February 2003Delivered on: 4 March 2003
Satisfied on: 1 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 jamaica street, glasgow--title number GLA164702.
Fully Satisfied
23 January 2003Delivered on: 29 January 2003
Satisfied on: 1 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35/41 jamaica street, glasgow.
Fully Satisfied
17 January 2003Delivered on: 23 January 2003
Satisfied on: 1 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Front portion, first floor, 27 jamaica street, glasgow.
Fully Satisfied
13 December 2002Delivered on: 23 December 2002
Satisfied on: 1 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21/25 jamaica street, glasgow--title number GLA15820.
Fully Satisfied
6 November 2002Delivered on: 11 November 2002
Satisfied on: 1 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of 4TH floor, 27 jamaica street, glasgow--title number GLA108935.
Fully Satisfied
14 March 2002Delivered on: 22 March 2002
Satisfied on: 15 April 2005
Persons entitled: Sawers Properties Limited & Sawers Properties (Adams Court) Limited

Classification: Standard security
Secured details: £1,150,000.
Particulars: Subjects at jamaica street, howard street and adams court lane, glasgow.
Fully Satisfied
14 March 2002Delivered on: 18 March 2002
Satisfied on: 1 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at jamaica street, glasgow.
Fully Satisfied
2 June 2005Delivered on: 4 June 2005
Satisfied on: 7 July 2006
Persons entitled: Deutsche Bank Ag London

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The company's whole rights, title, interest and benefit in and to the assignation agreement between north limited and matalan retail limited dated 16 and 24 march 2004 as varied by formal letters exchanged between archibald campbell harley and fyfe ireland dated 9 march 2005.
Fully Satisfied
22 January 2002Delivered on: 1 February 2002
Satisfied on: 9 May 2005
Persons entitled: Hsbc 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
21 December 2006Delivered on: 5 January 2007
Persons entitled: Rafiq Ali

Classification: Standard security
Secured details: All sums due in terms of missives dated 18 august 2006 and an overage agreement dated 18 august 2006.
Particulars: The subjects at howard street/dixon street, glasgow (title number GLA118730).
Outstanding
9 October 2006Delivered on: 17 October 2006
Persons entitled: Rafiq Ali

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at howard street/dixon street glasgow GLA118730.
Outstanding
29 April 2005Delivered on: 7 May 2005
Persons entitled: Deutsche Bank Ag London

Classification: Standard security
Secured details: The secured obligations of the company to the chargee in terms of any finance document.
Particulars: The former site of 27, 29, 31, 33, 35, 37, 39 and 41 jamaica street and 18 and 20 adams lane, glasgow gla 160481.
Outstanding

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the company off the register (3 pages)
17 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
17 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 June 2020 (2 pages)
16 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 January 2018Termination of appointment of William Richard Milligan Prosser as a director on 24 August 2017 (1 page)
12 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50
(5 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50
(5 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50
(5 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50
(5 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50
(5 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(5 pages)
22 April 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(5 pages)
22 April 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(5 pages)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
24 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
17 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
9 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
11 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
16 July 2010Auditor's resignation (2 pages)
16 July 2010Auditor's resignation (2 pages)
14 June 2010Auditor's resignation (4 pages)
14 June 2010Auditor's resignation (4 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
11 November 2009Secretary's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Douglas Gray Burt on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Douglas Gray Burt on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Douglas Gray Burt on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr William Richard Milligan Prosser on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr William Richard Milligan Prosser on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Secretary's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (1 page)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr William Richard Milligan Prosser on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (2 pages)
9 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
9 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
16 December 2008Return made up to 07/11/08; full list of members (4 pages)
16 December 2008Return made up to 07/11/08; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
27 February 2008Return made up to 07/11/07; full list of members (4 pages)
27 February 2008Return made up to 07/11/07; full list of members (4 pages)
7 November 2007Full accounts made up to 31 December 2006 (15 pages)
7 November 2007Full accounts made up to 31 December 2006 (15 pages)
19 January 2007Full accounts made up to 31 December 2005 (15 pages)
19 January 2007Full accounts made up to 31 December 2005 (15 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
22 November 2006Return made up to 07/11/06; full list of members (8 pages)
22 November 2006Return made up to 07/11/06; full list of members (8 pages)
2 November 2006Dec mort/charge * (2 pages)
2 November 2006Dec mort/charge * (2 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
16 October 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
16 October 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 August 2006Dec mort/charge * (2 pages)
5 August 2006Dec mort/charge * (2 pages)
7 July 2006Dec mort/charge * (2 pages)
7 July 2006Dec mort/charge * (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 1ST floor, 2 cadzow park 82-100 muir street hamilton lanarkshire ML3 6BJ (1 page)
25 May 2006Registered office changed on 25/05/06 from: 1ST floor, 2 cadzow park 82-100 muir street hamilton lanarkshire ML3 6BJ (1 page)
17 February 2006Return made up to 07/11/05; full list of members (8 pages)
17 February 2006Return made up to 07/11/05; full list of members (8 pages)
16 February 2006Full accounts made up to 30 June 2005 (12 pages)
16 February 2006Full accounts made up to 30 June 2005 (12 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
4 June 2005Partic of mort/charge * (3 pages)
4 June 2005Partic of mort/charge * (3 pages)
9 May 2005Dec mort/charge * (2 pages)
9 May 2005Dec mort/charge * (2 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
19 April 2005Partic of mort/charge * (4 pages)
19 April 2005Partic of mort/charge * (4 pages)
15 April 2005Dec mort/charge * (2 pages)
15 April 2005Dec mort/charge * (2 pages)
24 February 2005Full accounts made up to 30 June 2004 (12 pages)
24 February 2005Full accounts made up to 30 June 2004 (12 pages)
2 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2005S-div 26/01/05 (1 page)
2 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2005S-div 26/01/05 (1 page)
19 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2004Full accounts made up to 30 June 2003 (12 pages)
18 February 2004Full accounts made up to 30 June 2003 (12 pages)
1 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2003Partic of mort/charge * (5 pages)
4 March 2003Partic of mort/charge * (5 pages)
14 February 2003Full accounts made up to 30 June 2002 (12 pages)
14 February 2003Full accounts made up to 30 June 2002 (12 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
23 January 2003Partic of mort/charge * (5 pages)
23 January 2003Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
2 December 2002Return made up to 07/11/02; full list of members (8 pages)
2 December 2002Registered office changed on 02/12/02 from: c/o headway caledonian LTD 82 muir street hamilton lanarkshire ML3 6BJ (1 page)
2 December 2002Return made up to 07/11/02; full list of members (8 pages)
2 December 2002Registered office changed on 02/12/02 from: c/o headway caledonian LTD 82 muir street hamilton lanarkshire ML3 6BJ (1 page)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
12 April 2002Alterations to a floating charge (8 pages)
12 April 2002Alterations to a floating charge (8 pages)
28 March 2002Full accounts made up to 30 June 2001 (11 pages)
28 March 2002Full accounts made up to 30 June 2001 (11 pages)
22 March 2002Partic of mort/charge * (5 pages)
22 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
1 February 2002Partic of mort/charge * (6 pages)
1 February 2002Partic of mort/charge * (6 pages)
12 December 2001Return made up to 07/11/01; full list of members (7 pages)
12 December 2001Return made up to 07/11/01; full list of members (7 pages)
4 July 2001Full accounts made up to 30 June 2000 (11 pages)
4 July 2001Full accounts made up to 30 June 2000 (11 pages)
14 December 2000Return made up to 07/11/00; full list of members (7 pages)
14 December 2000Return made up to 07/11/00; full list of members (7 pages)
9 February 2000Full accounts made up to 30 June 1999 (11 pages)
9 February 2000Full accounts made up to 30 June 1999 (11 pages)
29 November 1999Return made up to 07/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Return made up to 07/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 1999Full accounts made up to 30 June 1998 (11 pages)
23 March 1999Full accounts made up to 30 June 1998 (11 pages)
2 December 1998Registered office changed on 02/12/98 from: 1ST floor, mcadam house 1 cadzow lane hamilton ML3 6AS (1 page)
2 December 1998Registered office changed on 02/12/98 from: 1ST floor, mcadam house 1 cadzow lane hamilton ML3 6AS (1 page)
20 November 1998Return made up to 07/11/98; no change of members (6 pages)
20 November 1998Return made up to 07/11/98; no change of members (6 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
19 March 1998Full accounts made up to 30 June 1997 (11 pages)
19 March 1998Full accounts made up to 30 June 1997 (11 pages)
26 November 1997Return made up to 07/11/97; full list of members (8 pages)
26 November 1997Return made up to 07/11/97; full list of members (8 pages)
31 January 1997Full accounts made up to 30 June 1996 (10 pages)
31 January 1997Full accounts made up to 30 June 1996 (10 pages)
2 December 1996Return made up to 07/11/96; no change of members (6 pages)
2 December 1996Return made up to 07/11/96; no change of members (6 pages)
14 December 1995Full accounts made up to 30 June 1995 (10 pages)
14 December 1995Full accounts made up to 30 June 1995 (10 pages)
15 November 1995Return made up to 07/11/95; full list of members (8 pages)
15 November 1995Return made up to 07/11/95; full list of members (8 pages)
27 April 1995Ad 12/04/95--------- £ si 48@1=48 £ ic 2/50 (2 pages)
27 April 1995Accounting reference date notified as 30/06 (1 page)
27 April 1995Registered office changed on 27/04/95 from: c/o mcadam house 1 cadzow lane hamilton ML3 6AS (1 page)
27 April 1995Registered office changed on 27/04/95 from: c/o mcadam house 1 cadzow lane hamilton ML3 6AS (1 page)
27 April 1995Accounting reference date notified as 30/06 (1 page)
27 April 1995Ad 12/04/95--------- £ si 48@1=48 £ ic 2/50 (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
10 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 November 1994Incorporation (16 pages)
7 November 1994Incorporation (16 pages)