Wardpark North
Cumbernauld
Glasgow
G68 0LL
Scotland
Director Name | Mr Anthony Loeffler Sweeney |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(1 day after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Napier Pavillions Napier Place Wardpark North Cumbernauld Glasgow G68 0LL Scotland |
Secretary Name | Anthony Leoffler Sweeney |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1995(1 day after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Napier Pavillions Napier Place Wardpark North Cumbernauld Glasgow G68 0LL Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Napier Pavillions Napier Place Wardpark North Cumbernauld Glasgow G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
30k at £1 | Anthony Leoffler Sweeney 50.00% Ordinary |
---|---|
30k at £1 | Donald Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,952 |
Cash | £1,739 |
Current Liabilities | £75,349 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
16 April 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1999 | Delivered 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 |
22 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
---|---|
28 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
14 September 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
28 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
4 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
6 August 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
7 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
22 January 2016 | Secretary's details changed for Anthony Leoffler Sweeney on 20 January 2016 (1 page) |
22 January 2016 | Director's details changed for Mr Donald Macleod on 20 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Anthony Loeffler Sweeney on 20 January 2016 (2 pages) |
22 January 2016 | Secretary's details changed for Anthony Leoffler Sweeney on 20 January 2016 (1 page) |
22 January 2016 | Director's details changed for Mr Donald Macleod on 20 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Anthony Loeffler Sweeney on 20 January 2016 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Anthony Leoffler Sweeney on 24 September 2013 (1 page) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Anthony Leoffler Sweeney on 24 September 2013 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Anthony Leoffler Sweeney on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Anthony Leoffler Sweeney on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Anthony Leoffler Sweeney on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Anthony Leoffler Sweeney on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Anthony Leoffler Sweeney on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Anthony Leoffler Sweeney on 1 February 2010 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Return made up to 24/01/08; full list of members (4 pages) |
14 May 2008 | Return made up to 24/01/08; full list of members (4 pages) |
14 May 2008 | Location of debenture register (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from lennox house lennox road, seafar cumbernauld glasgow G67 1LL (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from lennox house lennox road, seafar cumbernauld glasgow G67 1LL (1 page) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Location of register of members (1 page) |
9 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (7 pages) |
6 February 2008 | Partic of mort/charge * (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
25 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
10 May 2000 | Partic of mort/charge * (5 pages) |
10 May 2000 | Partic of mort/charge * (5 pages) |
21 March 2000 | Partic of mort/charge * (5 pages) |
21 March 2000 | Partic of mort/charge * (5 pages) |
6 March 2000 | Partic of mort/charge * (5 pages) |
6 March 2000 | Partic of mort/charge * (5 pages) |
1 March 2000 | Partic of mort/charge * (2 pages) |
1 March 2000 | Partic of mort/charge * (2 pages) |
1 March 2000 | Partic of mort/charge * (2 pages) |
1 March 2000 | Partic of mort/charge * (2 pages) |
1 March 2000 | Partic of mort/charge * (11 pages) |
1 March 2000 | Partic of mort/charge * (11 pages) |
29 February 2000 | Dec mort/charge * (4 pages) |
29 February 2000 | Dec mort/charge * (4 pages) |
25 February 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Partic of mort/charge * (5 pages) |
24 February 2000 | Partic of mort/charge * (5 pages) |
24 February 2000 | Partic of mort/charge * (5 pages) |
23 February 2000 | Partic of mort/charge * (5 pages) |
23 February 2000 | Partic of mort/charge * (5 pages) |
11 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
10 February 2000 | Partic of mort/charge * (5 pages) |
10 February 2000 | Partic of mort/charge * (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 June 1999 | Partic of mort/charge * (5 pages) |
17 June 1999 | Partic of mort/charge * (5 pages) |
16 June 1999 | Partic of mort/charge * (5 pages) |
16 June 1999 | Partic of mort/charge * (5 pages) |
22 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
22 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 October 1998 | Partic of mort/charge * (3 pages) |
23 October 1998 | Partic of mort/charge * (3 pages) |
10 July 1998 | Partic of mort/charge * (3 pages) |
10 July 1998 | Partic of mort/charge * (3 pages) |
10 July 1998 | Partic of mort/charge * (3 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 41 st vincent place glasgow G1 2ER (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 41 st vincent place glasgow G1 2ER (1 page) |
19 April 1998 | Return made up to 24/01/98; no change of members
|
19 April 1998 | Return made up to 24/01/98; no change of members
|
21 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
11 July 1997 | Partic of mort/charge * (5 pages) |
11 July 1997 | Partic of mort/charge * (5 pages) |
23 June 1997 | Partic of mort/charge * (5 pages) |
23 June 1997 | Partic of mort/charge * (5 pages) |
26 March 1997 | Partic of mort/charge * (3 pages) |
26 March 1997 | Partic of mort/charge * (7 pages) |
26 March 1997 | Partic of mort/charge * (3 pages) |
26 March 1997 | Partic of mort/charge * (7 pages) |
25 March 1997 | Partic of mort/charge * (5 pages) |
25 March 1997 | Partic of mort/charge * (5 pages) |
20 March 1997 | Partic of mort/charge * (5 pages) |
20 March 1997 | Partic of mort/charge * (5 pages) |
20 February 1997 | Partic of mort/charge * (5 pages) |
20 February 1997 | Partic of mort/charge * (5 pages) |
13 February 1997 | Partic of mort/charge * (5 pages) |
13 February 1997 | Partic of mort/charge * (5 pages) |
11 February 1997 | Partic of mort/charge * (5 pages) |
11 February 1997 | Partic of mort/charge * (5 pages) |
10 February 1997 | Partic of mort/charge * (3 pages) |
10 February 1997 | Partic of mort/charge * (9 pages) |
10 February 1997 | Partic of mort/charge * (3 pages) |
10 February 1997 | Partic of mort/charge * (9 pages) |
10 February 1997 | Partic of mort/charge * (3 pages) |
10 February 1997 | Partic of mort/charge * (3 pages) |
6 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
20 December 1996 | Partic of mort/charge * (5 pages) |
20 December 1996 | Partic of mort/charge * (5 pages) |
5 December 1996 | Partic of mort/charge * (5 pages) |
5 December 1996 | Partic of mort/charge * (5 pages) |
30 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
30 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
14 May 1996 | Partic of mort/charge * (5 pages) |
14 May 1996 | Partic of mort/charge * (5 pages) |
3 May 1996 | Partic of mort/charge * (5 pages) |
3 May 1996 | Partic of mort/charge * (5 pages) |
29 April 1996 | Partic of mort/charge * (5 pages) |
29 April 1996 | Partic of mort/charge * (7 pages) |
29 April 1996 | Partic of mort/charge * (5 pages) |
29 April 1996 | Partic of mort/charge * (7 pages) |
29 April 1996 | Partic of mort/charge * (5 pages) |
29 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
23 April 1996 | Company name changed A.L. sweeney LIMITED\certificate issued on 24/04/96 (4 pages) |
23 April 1996 | Company name changed A.L. sweeney LIMITED\certificate issued on 24/04/96 (4 pages) |
2 April 1996 | Partic of mort/charge * (5 pages) |
2 April 1996 | Partic of mort/charge * (5 pages) |
19 March 1996 | Partic of mort/charge * (3 pages) |
19 March 1996 | Partic of mort/charge * (3 pages) |
8 February 1996 | Partic of mort/charge * (2 pages) |
8 February 1996 | Partic of mort/charge * (2 pages) |
22 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |
4 April 1995 | Partic of mort/charge * (5 pages) |
4 April 1995 | Partic of mort/charge * (5 pages) |
24 January 1995 | Incorporation (14 pages) |
24 January 1995 | Incorporation (14 pages) |