Company NameGreater Easterhouse Property Company Limited
Company StatusDissolved
Company NumberSC156707
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Arthur Marsh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2023)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94, Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Jan Zadruzynski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKelton North Biggar Road
Airdrie
Lanarkshire
ML6 6EJ
Scotland
Director NameJames Coleman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCouncillor
Correspondence Address6 Garvel Road
Barlanark
Glasgow
Lanarkshire
G33 4RT
Scotland
Director NameStephen Paul Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address37 Kingsborough Gardens
Hyndland
Glasgow
G12 9NH
Scotland
Director NameJohn Edwin Moorhouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleManager
Correspondence Address4 Oxford Terrace
Edinburgh
Midlothian
EH4 1PX
Scotland
Director NameDenis Patrick Murphy
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCouncillor
Correspondence Address19 Barwood Street
Glasgow
Lanarkshire
G33 1AX
Scotland
Secretary NameWilliam Hughes
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Secretary NameAnita Kharana
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Manor Road
Old Drumchapel
Glasgow
Strathclyde
G15 6SP
Scotland
Secretary NameBrian Paterson Alexander
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2000)
RoleFinancial Controller
Correspondence Address9 Baltersan Gardens
Quarter
Hamilton
Lanarkshire
ML3 7QW
Scotland
Director NameMr David Irving
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2003)
RoleConsultant
Country of ResidenceFrance
Correspondence Address22 Fairfax Avenue
Glasgow
G44 5AL
Scotland
Director NameStuart Watson Miller
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2003)
RoleChief Executive
Correspondence Address36 Craigbarnet Road
Milngavie
Glasgow
G62 7RA
Scotland
Secretary NameMr David Irving
NationalityBritish
StatusResigned
Appointed05 October 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2002)
RoleCharity Worker
Country of ResidenceFrance
Correspondence Address22 Fairfax Avenue
Glasgow
G44 5AL
Scotland
Director NameJames Joseph Gibson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2003)
RoleCompany Director
Correspondence AddressLismore, 6 Craigend Road
Glengarnock
Beith
Ayrshire
KA14 3AE
Scotland
Secretary NameMrs Elaine Anne Mulgrew
NationalityBritish
StatusResigned
Appointed28 March 2002(7 years after company formation)
Appointment Duration9 years, 5 months (resigned 02 September 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address179 Sandyhills Road
Glasgow
G32 9NB
Scotland
Director NameMrs Anna Airlie Nicoletti
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 March 2011)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address75 Bathlin Crescent
Moodiesburn
Glasgow
G69 0NE
Scotland
Director NameMrs Catherine Mary McMaster
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 October 2003)
RoleSelf Empolyed Psychotherapist
Country of ResidenceScotland
Correspondence Address2 Manse Road
Glasgow
G32 0RA
Scotland
Director NameMr Ronnie Quinn
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2007)
RoleJoiner
Country of ResidenceScotland
Correspondence Address19 Millennium Gardens
Easterhouse
Glasgow
G34 9eh
G34 9HH
Scotland
Director NameMr Ronnie Saez
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 March 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address59 Craw Road
Paisley
Renfrewshire
PA2 6AE
Scotland
Director NameSharon Baldwin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2006)
RoleStudent
Correspondence Address974 Gartloch Road
Garthamlock
Glasgow
Lanarkshire
G33 5AW
Scotland
Director NameMrs Catherine Mary McMaster
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(12 years after company formation)
Appointment Duration4 years (resigned 28 March 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address2 Manse Road
Glasgow
G32 0RA
Scotland
Director NameMrs Patricia Chalmers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(16 years after company formation)
Appointment Duration6 months (resigned 30 September 2011)
RoleElected Member
Country of ResidenceScotland
Correspondence Address112 Fifth Floor 112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameMr Alan Robert Davidson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2015)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMrs Elaine Anne Mulgrew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(16 years after company formation)
Appointment Duration6 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address112 Fifth Floor 112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameCllr James Scanlon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(17 years, 1 month after company formation)
Appointment Duration1 week (resigned 03 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address112 Fifth Floor 112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameMr David Alan Rooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMr Malcolm Maclean Graham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Secretary NameMrs Caroline Jane Whyteside
StatusResigned
Appointed26 April 2012(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMr Jonathan Findlay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMrs Donna Maria Vallance
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed06 February 2015(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 February 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMs Susan Aitken
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2017(21 years, 11 months after company formation)
Appointment Duration3 months (resigned 18 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94, Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr James Stewart Coleman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(21 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 June 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Business Centre 94, Duke Street
Glasgow
G4 0UW
Scotland
Director NameMs Emma Louise Gillan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(21 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94, Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Hanif Mohammed Raja
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(21 years, 11 months after company formation)
Appointment Duration3 months (resigned 18 May 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Business Centre 94, Duke Street
Glasgow
G4 0UW
Scotland

Contact

Websitegera.org.uk

Location

Registered AddressLadywell Business Centre
94, Duke Street
Glasgow
G4 0UW
Scotland
ConstituencyGlasgow North East
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jobs & Business Glasgow
100.00%
Ordinary

Financials

Year2014
Turnover£895,929
Gross Profit£893,722

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 December 2007Delivered on: 10 January 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blairtummock house, wardie road, glasgow, GLA193986.
Outstanding
7 September 2000Delivered on: 21 September 2000
Persons entitled: United Reformed Church (Synod of Scotland) Nominees Limited as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former congregational church, trondra place, easterhouse, glasgow.
Outstanding

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2022Order of court - dissolution void (2 pages)
11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (1 page)
12 March 2019Satisfaction of charge 2 in full (1 page)
5 March 2019Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page)
5 March 2019Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page)
5 March 2019Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page)
5 March 2019Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page)
18 February 2019Satisfaction of charge 1 in full (1 page)
14 January 2019Registered office address changed from C/O Jobs & Business Glasgow 231 George Street Glasgow G1 1RX to Ladywell Business Centre 94, Duke Street Glasgow G4 0UW on 14 January 2019 (1 page)
5 September 2018Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 September 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
28 August 2018Order of court - restore and wind up (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Appointment of Mr Peter Arthur Marsh as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Ms Susan Aitken as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr James Coleman as a director on 10 February 2017 (2 pages)
16 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
16 February 2017Appointment of Mr Hanif Mohammed Raja as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Ms Emma Louise Gillan as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Hanif Mohammed Raja as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Ms Emma Louise Gillan as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Mr Peter Arthur Marsh as a director on 10 February 2017 (2 pages)
16 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
16 February 2017Appointment of Mr James Coleman as a director on 10 February 2017 (2 pages)
16 February 2017Appointment of Ms Susan Aitken as a director on 10 February 2017 (2 pages)
30 September 2016Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page)
10 March 2016Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page)
10 March 2016Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page)
7 October 2015Full accounts made up to 31 March 2015 (13 pages)
7 October 2015Full accounts made up to 31 March 2015 (13 pages)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
27 March 2015Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages)
27 March 2015Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages)
27 March 2015Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 April 2013Registered office address changed from C/O Glasgow's Regeneratuon Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 April 2013Registered office address changed from C/O Glasgow's Regeneratuon Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from C/O Glasgow's Regeneratuon Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
30 January 2013Registered office address changed from 112 Fifth Floor 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 112 Fifth Floor 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page)
7 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 September 2012Appointment of Mr Jonathan Findlay as a director (2 pages)
13 September 2012Appointment of Mr Jonathan Findlay as a director (2 pages)
28 June 2012Termination of appointment of James Scanlon as a director (1 page)
28 June 2012Termination of appointment of James Scanlon as a director (1 page)
16 May 2012Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page)
16 May 2012Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page)
27 April 2012Appointment of Baillie James Scanlon as a director (2 pages)
27 April 2012Appointment of Baillie James Scanlon as a director (2 pages)
27 April 2012Appointment of Mr David Alan Rooney as a director (2 pages)
27 April 2012Appointment of Mr David Alan Rooney as a director (2 pages)
26 April 2012Appointment of Mr Malcolm Maclean Graham as a director (2 pages)
26 April 2012Appointment of Mr Malcolm Maclean Graham as a director (2 pages)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Elaine Mulgrew as a director (1 page)
24 April 2012Termination of appointment of Elaine Mulgrew as a director (1 page)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Elaine Mulgrew as a secretary (1 page)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Patricia Chalmers as a director (1 page)
24 April 2012Termination of appointment of Elaine Mulgrew as a secretary (1 page)
24 April 2012Termination of appointment of Patricia Chalmers as a director (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 September 2011Appointment of Councillor Patricia Chalmers as a director (3 pages)
2 September 2011Appointment of Councillor Patricia Chalmers as a director (3 pages)
2 September 2011Appointment of Mrs Elaine Anne Mulgrew as a director (3 pages)
2 September 2011Registered office address changed from Westwood Business Centre 69 Aberdalgie Road Glasgow G34 9HX on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Westwood Business Centre 69 Aberdalgie Road Glasgow G34 9HX on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Ronnie Saez as a director (2 pages)
2 September 2011Appointment of Alan Robert Davidson as a director (3 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 September 2011Termination of appointment of Anna Nicoletti as a director (2 pages)
2 September 2011Appointment of Alan Robert Davidson as a director (3 pages)
2 September 2011Registered office address changed from Westwood Business Centre 69 Aberdalgie Road Glasgow G34 9HX on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Ronnie Saez as a director (2 pages)
2 September 2011Termination of appointment of Catherine Mcmaster as a director (2 pages)
2 September 2011Appointment of Mrs Elaine Anne Mulgrew as a director (3 pages)
2 September 2011Termination of appointment of Anna Nicoletti as a director (2 pages)
2 September 2011Termination of appointment of Catherine Mcmaster as a director (2 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
19 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Anna Nicoletti on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Anna Nicoletti on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 31 March 2009 (16 pages)
1 December 2009Full accounts made up to 31 March 2009 (16 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (15 pages)
18 December 2008Full accounts made up to 31 March 2008 (15 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
27 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 April 2007Memorandum and Articles of Association (5 pages)
23 April 2007Memorandum and Articles of Association (5 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2007Return made up to 07/03/07; full list of members (2 pages)
29 March 2007Return made up to 07/03/07; full list of members (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 07/03/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 07/03/06; full list of members (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
28 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 07/03/05; full list of members (8 pages)
10 March 2005Return made up to 07/03/05; full list of members (8 pages)
29 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 March 2004Return made up to 20/03/04; full list of members (8 pages)
15 March 2004Return made up to 20/03/04; full list of members (8 pages)
8 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 January 2004Full accounts made up to 31 March 2003 (15 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 March 2003Director resigned (1 page)
17 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
27 June 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 June 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
20 November 2001Full accounts made up to 31 March 2001 (13 pages)
20 November 2001Full accounts made up to 31 March 2001 (13 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
21 September 2000Partic of mort/charge * (6 pages)
21 September 2000Partic of mort/charge * (6 pages)
14 September 2000Full accounts made up to 31 March 2000 (13 pages)
14 September 2000Full accounts made up to 31 March 2000 (13 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
19 April 2000Return made up to 20/03/00; full list of members (7 pages)
19 April 2000Return made up to 20/03/00; full list of members (7 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
29 December 1999Full accounts made up to 31 March 1999 (26 pages)
29 December 1999Full accounts made up to 31 March 1999 (26 pages)
18 October 1999Secretary's particulars changed (1 page)
18 October 1999Secretary's particulars changed (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
17 March 1999Return made up to 20/03/99; full list of members (6 pages)
17 March 1999Return made up to 20/03/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (14 pages)
22 October 1998Full accounts made up to 31 March 1998 (14 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
20 April 1998Return made up to 20/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/98
(6 pages)
20 April 1998Return made up to 20/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/98
(6 pages)
9 January 1998Full accounts made up to 31 March 1997 (13 pages)
9 January 1998Full accounts made up to 31 March 1997 (13 pages)
24 March 1997Return made up to 20/03/97; full list of members (6 pages)
24 March 1997Return made up to 20/03/97; full list of members (6 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 August 1996Ad 14/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 1996Ad 14/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1996Return made up to 20/03/96; full list of members (6 pages)
2 July 1996Return made up to 20/03/96; full list of members (6 pages)
11 December 1995Accounting reference date notified as 31/03 (1 page)
11 December 1995Accounting reference date notified as 31/03 (1 page)
2 June 1995New secretary appointed (2 pages)
2 June 1995Secretary resigned (2 pages)
2 June 1995New secretary appointed (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995Secretary resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
20 March 1995Incorporation (15 pages)
20 March 1995Incorporation (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)