Company NameKenilworth Property Company Limited
DirectorsDonald Macleod and Anthony Loeffler Sweeney
Company StatusActive
Company NumberSC155573
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Donald Macleod
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNapier Pavillions Napier Place
Wardpark North
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMr Anthony Loeffler Sweeney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNapier Pavillions Napier Place
Wardpark North
Cumbernauld
Glasgow
G68 0LL
Scotland
Secretary NameAnthony Leoffler Sweeney
NationalityBritish
StatusCurrent
Appointed25 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNapier Pavillions Napier Place
Wardpark North
Cumbernauld
Glasgow
G68 0LL
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressNapier Pavillions Napier Place
Wardpark North
Cumbernauld
Glasgow
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

30k at £1Anthony Leoffler Sweeney
50.00%
Ordinary
30k at £1Donald Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth£379,952
Cash£1,739
Current Liabilities£75,349

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

16 April 1996Delivered on: 29 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2,24 saltmarket,glasgow.
Outstanding
16 April 1996Delivered on: 29 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 799 dalmarnock road,glasgow.
Outstanding
16 April 1996Delivered on: 26 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 pine place, abronhill, cumbernauld, registered under title number dmb 17691.
Outstanding
15 March 1996Delivered on: 2 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 230 ainslie road,cumbernauld.
Outstanding
3 October 2008Delivered on: 9 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 chandlers court, stirling STG61481.
Outstanding
4 February 2008Delivered on: 9 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 chandlers court, stirling (otherwise known as plot 18 stirling waterfront, stirling).
Outstanding
18 January 2008Delivered on: 6 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 14, part of block known as G1, 161 high street, glasgow GLA37461.
Outstanding
13 June 2000Delivered on: 27 June 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 sandyknowes road, cumbernauld.
Outstanding
9 May 2000Delivered on: 10 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 keir street, bridge of allan.
Outstanding
12 March 1996Delivered on: 19 March 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All & whole the heritable subjects known as and forming 34 pine grove,cumbernauld.
Outstanding
16 March 2000Delivered on: 21 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 penman avenue, rutherglen.
Outstanding
16 February 2000Delivered on: 6 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand house top floor, of block 180 a to h glenhove road, with lock up garage on the ground level, number 30 glenhove road cumbernauld.
Outstanding
12 February 2000Delivered on: 1 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19E glenhove road, cumbernauld.
Outstanding
14 February 2000Delivered on: 1 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21C glenhove road, cumbernauld.
Outstanding
14 February 2000Delivered on: 1 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 greenrigg road, cumbernauld.
Outstanding
11 February 2000Delivered on: 25 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4, 370 cathcart road, glasgow.
Outstanding
15 February 2000Delivered on: 24 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1M darroch way, cumbernauld.
Outstanding
12 February 2000Delivered on: 23 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 millcroft road, cumbernauld.
Outstanding
25 January 1996Delivered on: 8 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 millcroft road,carbrain,cumbernauld.
Outstanding
21 January 2000Delivered on: 10 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 trainard avenue, glasgow.
Outstanding
27 May 1999Delivered on: 17 June 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 172G glenhove road, cumbernauld.
Outstanding
15 October 1998Delivered on: 23 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 rowan road,cumbernauld.
Outstanding
26 June 1998Delivered on: 10 July 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost upper floor flat,1 the avenue,bridge of allan.
Outstanding
26 June 1998Delivered on: 10 July 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the west side of the avenue,bridge of allan.
Outstanding
7 July 1997Delivered on: 11 July 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 willow way,park road,kirn,dunoon.
Outstanding
12 June 1997Delivered on: 23 June 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND floor premises at 7 keith street,hamilton.
Outstanding
18 March 1997Delivered on: 26 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 abbotsford road,cumbernauld.
Outstanding
14 March 1997Delivered on: 26 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126 melrose road,cumbernauld.
Outstanding
12 March 1997Delivered on: 25 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 pine place,cumbernauld and (two) lock-up gargae number 43 pine place,cumbernauld.
Outstanding
13 March 1997Delivered on: 20 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 braehead road,cumbernauld.
Outstanding
5 February 1997Delivered on: 20 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 122 cumbrae crescent south,dumbarton.
Outstanding
5 February 1997Delivered on: 13 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45B primrose street,alloa.
Outstanding
5 February 1997Delivered on: 11 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 birdsfield court,hamilton.
Outstanding
3 February 1997Delivered on: 10 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 (otherwise 78C) clydesaale road,bellshill.
Outstanding
20 March 1995Delivered on: 4 April 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 February 1997Delivered on: 10 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 glasgow road,blantyre.
Outstanding
3 February 1997Delivered on: 10 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 fife drive,motherwell.
Outstanding
3 December 1996Delivered on: 20 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.47 hectares at eastern end of cowan road,balloch,cumbernauld.
Outstanding
20 November 1996Delivered on: 5 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 ben nevis way,balloch,cumbernauld.
Outstanding
24 April 1996Delivered on: 14 May 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79/81 high street,dunblane and garages at kirk street,dunblane.
Outstanding
15 April 1996Delivered on: 3 May 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 cartside street,glasgow.
Outstanding
22 April 1996Delivered on: 29 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 langshot street,glasgow.
Outstanding
20 March 1995Delivered on: 24 March 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 225-239 and 245-259(odd numbers) greenrigg road, carbrain, cumbernauld.
Outstanding
26 May 1999Delivered on: 16 June 1999
Satisfied on: 29 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 cairngorm gardens, cumbernauld.
Fully Satisfied

Filing History

22 September 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
28 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
14 September 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
28 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
4 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
1 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
6 August 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
22 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 60,000
(4 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 60,000
(4 pages)
22 January 2016Secretary's details changed for Anthony Leoffler Sweeney on 20 January 2016 (1 page)
22 January 2016Director's details changed for Mr Donald Macleod on 20 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Anthony Loeffler Sweeney on 20 January 2016 (2 pages)
22 January 2016Secretary's details changed for Anthony Leoffler Sweeney on 20 January 2016 (1 page)
22 January 2016Director's details changed for Mr Donald Macleod on 20 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Anthony Loeffler Sweeney on 20 January 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 60,000
(5 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 60,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 60,000
(5 pages)
18 February 2014Secretary's details changed for Anthony Leoffler Sweeney on 24 September 2013 (1 page)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 60,000
(5 pages)
18 February 2014Secretary's details changed for Anthony Leoffler Sweeney on 24 September 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Anthony Leoffler Sweeney on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Anthony Leoffler Sweeney on 1 February 2010 (1 page)
1 February 2010Director's details changed for Anthony Leoffler Sweeney on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Anthony Leoffler Sweeney on 1 February 2010 (1 page)
1 February 2010Director's details changed for Anthony Leoffler Sweeney on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Anthony Leoffler Sweeney on 1 February 2010 (1 page)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 March 2009Return made up to 24/01/09; full list of members (4 pages)
17 March 2009Return made up to 24/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
14 May 2008Location of debenture register (1 page)
14 May 2008Return made up to 24/01/08; full list of members (4 pages)
14 May 2008Return made up to 24/01/08; full list of members (4 pages)
14 May 2008Location of debenture register (1 page)
13 May 2008Registered office changed on 13/05/2008 from lennox house lennox road, seafar cumbernauld glasgow G67 1LL (1 page)
13 May 2008Registered office changed on 13/05/2008 from lennox house lennox road, seafar cumbernauld glasgow G67 1LL (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Location of register of members (1 page)
9 February 2008Partic of mort/charge * (3 pages)
9 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (7 pages)
6 February 2008Partic of mort/charge * (7 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Return made up to 24/01/07; full list of members (2 pages)
1 March 2007Return made up to 24/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 24/01/06; full list of members (7 pages)
27 January 2006Return made up to 24/01/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 February 2005Return made up to 24/01/05; full list of members (7 pages)
14 February 2005Return made up to 24/01/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
2 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 March 2003Return made up to 24/01/03; full list of members (7 pages)
2 March 2003Return made up to 24/01/03; full list of members (7 pages)
25 January 2002Return made up to 24/01/02; full list of members (6 pages)
25 January 2002Return made up to 24/01/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 January 2001Return made up to 24/01/01; full list of members (6 pages)
26 January 2001Return made up to 24/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 June 2000Partic of mort/charge * (5 pages)
27 June 2000Partic of mort/charge * (5 pages)
10 May 2000Partic of mort/charge * (5 pages)
10 May 2000Partic of mort/charge * (5 pages)
21 March 2000Partic of mort/charge * (5 pages)
21 March 2000Partic of mort/charge * (5 pages)
6 March 2000Partic of mort/charge * (5 pages)
6 March 2000Partic of mort/charge * (5 pages)
1 March 2000Partic of mort/charge * (2 pages)
1 March 2000Partic of mort/charge * (2 pages)
1 March 2000Partic of mort/charge * (2 pages)
1 March 2000Partic of mort/charge * (2 pages)
1 March 2000Partic of mort/charge * (11 pages)
1 March 2000Partic of mort/charge * (11 pages)
29 February 2000Dec mort/charge * (4 pages)
29 February 2000Dec mort/charge * (4 pages)
25 February 2000Partic of mort/charge * (5 pages)
25 February 2000Partic of mort/charge * (5 pages)
24 February 2000Partic of mort/charge * (5 pages)
24 February 2000Partic of mort/charge * (5 pages)
23 February 2000Partic of mort/charge * (5 pages)
23 February 2000Partic of mort/charge * (5 pages)
11 February 2000Return made up to 24/01/00; full list of members (6 pages)
11 February 2000Return made up to 24/01/00; full list of members (6 pages)
10 February 2000Partic of mort/charge * (5 pages)
10 February 2000Partic of mort/charge * (5 pages)
8 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 June 1999Partic of mort/charge * (5 pages)
17 June 1999Partic of mort/charge * (5 pages)
16 June 1999Partic of mort/charge * (5 pages)
16 June 1999Partic of mort/charge * (5 pages)
22 March 1999Return made up to 24/01/99; full list of members (6 pages)
22 March 1999Return made up to 24/01/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 October 1998Partic of mort/charge * (3 pages)
23 October 1998Partic of mort/charge * (3 pages)
10 July 1998Partic of mort/charge * (3 pages)
10 July 1998Partic of mort/charge * (3 pages)
10 July 1998Partic of mort/charge * (3 pages)
20 May 1998Registered office changed on 20/05/98 from: 41 st vincent place glasgow G1 2ER (1 page)
20 May 1998Registered office changed on 20/05/98 from: 41 st vincent place glasgow G1 2ER (1 page)
19 April 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
11 July 1997Partic of mort/charge * (5 pages)
11 July 1997Partic of mort/charge * (5 pages)
23 June 1997Partic of mort/charge * (5 pages)
23 June 1997Partic of mort/charge * (5 pages)
26 March 1997Partic of mort/charge * (3 pages)
26 March 1997Partic of mort/charge * (7 pages)
26 March 1997Partic of mort/charge * (3 pages)
26 March 1997Partic of mort/charge * (7 pages)
25 March 1997Partic of mort/charge * (5 pages)
25 March 1997Partic of mort/charge * (5 pages)
20 March 1997Partic of mort/charge * (5 pages)
20 March 1997Partic of mort/charge * (5 pages)
20 February 1997Partic of mort/charge * (5 pages)
20 February 1997Partic of mort/charge * (5 pages)
13 February 1997Partic of mort/charge * (5 pages)
13 February 1997Partic of mort/charge * (5 pages)
11 February 1997Partic of mort/charge * (5 pages)
11 February 1997Partic of mort/charge * (5 pages)
10 February 1997Partic of mort/charge * (3 pages)
10 February 1997Partic of mort/charge * (9 pages)
10 February 1997Partic of mort/charge * (3 pages)
10 February 1997Partic of mort/charge * (9 pages)
10 February 1997Partic of mort/charge * (3 pages)
10 February 1997Partic of mort/charge * (3 pages)
6 February 1997Return made up to 24/01/97; no change of members (4 pages)
6 February 1997Return made up to 24/01/97; no change of members (4 pages)
20 December 1996Partic of mort/charge * (5 pages)
20 December 1996Partic of mort/charge * (5 pages)
5 December 1996Partic of mort/charge * (5 pages)
5 December 1996Partic of mort/charge * (5 pages)
30 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 May 1996Partic of mort/charge * (5 pages)
14 May 1996Partic of mort/charge * (5 pages)
3 May 1996Partic of mort/charge * (5 pages)
3 May 1996Partic of mort/charge * (5 pages)
29 April 1996Partic of mort/charge * (5 pages)
29 April 1996Partic of mort/charge * (7 pages)
29 April 1996Partic of mort/charge * (5 pages)
29 April 1996Partic of mort/charge * (7 pages)
29 April 1996Partic of mort/charge * (5 pages)
29 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
23 April 1996Company name changed A.L. sweeney LIMITED\certificate issued on 24/04/96 (4 pages)
23 April 1996Company name changed A.L. sweeney LIMITED\certificate issued on 24/04/96 (4 pages)
2 April 1996Partic of mort/charge * (5 pages)
2 April 1996Partic of mort/charge * (5 pages)
19 March 1996Partic of mort/charge * (3 pages)
19 March 1996Partic of mort/charge * (3 pages)
8 February 1996Partic of mort/charge * (2 pages)
8 February 1996Partic of mort/charge * (2 pages)
22 January 1996Return made up to 24/01/96; full list of members (6 pages)
22 January 1996Return made up to 24/01/96; full list of members (6 pages)
4 April 1995Partic of mort/charge * (5 pages)
4 April 1995Partic of mort/charge * (5 pages)
24 January 1995Incorporation (14 pages)
24 January 1995Incorporation (14 pages)