Barnard Castle
County Durham
DL12 9EW
Director Name | Mr David Lewis Wood |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mr James Frank Lithgow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Mr John Alexander Lithgow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(23 years after company formation) |
Appointment Duration | 6 years |
Role | Vice Chairman |
Country of Residence | Scotland |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Secretary Name | Urban&Civic (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mr Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 July 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Director Name | Mr Alastair William Chisholm Wishart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Springhill Road Clarkston Glasgow G76 8BT Scotland |
Secretary Name | Mr Alasdair Richmond Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Mr Alasdair Richmond Reid |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Rozelle Avenue Waterside, Newton Mearns Glasgow G77 6YS Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr George Edward Glover |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | lithgows.co.uk |
---|
Registered Address | Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lithgows Limited 50.00% Ordinary |
---|---|
1 at £1 | Terrace Hill (Central Scotland) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,659,000 |
Gross Profit | -£118,000 |
Net Worth | -£33,000 |
Cash | £10,000 |
Current Liabilities | £21,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
12 March 2003 | Delivered on: 27 January 2004 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects north west of torbothie road, shotts, lan 92192; subjects east side of benhar road, shotts LAN19059. Fully Satisfied |
---|---|
12 March 2003 | Delivered on: 27 January 2004 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Etna brickworks, armadale, west lothian WLN13859. Fully Satisfied |
14 November 2003 | Delivered on: 19 November 2003 Satisfied on: 28 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 January 1999 | Delivered on: 12 February 1999 Satisfied on: 13 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The companys whole right,title and interest in the vessel "cruive iii". Fully Satisfied |
22 August 1995 | Delivered on: 23 August 1995 Satisfied on: 13 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares in "cruive iii", registered at campbeltown under official number 728311, the owners earnings and any requisition compensation. Fully Satisfied |
22 August 1995 | Delivered on: 23 August 1995 Satisfied on: 13 October 2003 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in "cruive iii", registered in campbeltown with official number 728311, the earnings and any requisition compensation. Fully Satisfied |
22 August 1995 | Delivered on: 23 August 1995 Satisfied on: 13 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Second priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in "cruive iii", registered at campbeltown with official number 728311, the earnings and the requisition compensation. Fully Satisfied |
14 July 2004 | Delivered on: 28 July 2004 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Annandale brickworks, by kilmarnock....see mortgage document for full description. Fully Satisfied |
14 July 2004 | Delivered on: 26 July 2004 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects lying to the north west of torbothie road, shotts (title number LAN92192) and subjects on the east side of benhar road, shotts (title number LAN19059). Fully Satisfied |
14 July 2004 | Delivered on: 26 July 2004 Satisfied on: 22 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising that area of ground on the south east side of boghall road, carluke (title number lan 171311). Fully Satisfied |
14 July 2004 | Delivered on: 26 July 2004 Satisfied on: 28 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as etna brickworks, armadale (title number wln 13859). Fully Satisfied |
14 July 2004 | Delivered on: 26 July 2004 Satisfied on: 28 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming mayfield brickworks, wilton road, carluke extending to 4.4 hectares (title number lan 5449). Fully Satisfied |
12 March 2003 | Delivered on: 5 February 2004 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south east side of boghall road, carluke (title number LAN171311). Fully Satisfied |
20 March 2003 | Delivered on: 27 January 2004 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Annandale brickworks, kilmarnock AYR56462. Fully Satisfied |
12 March 2003 | Delivered on: 27 January 2004 Satisfied on: 21 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mayfield brickworks, wilton road, carluke LAN5449. Fully Satisfied |
22 August 1995 | Delivered on: 23 August 1995 Satisfied on: 13 October 2003 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: All monies due in terms of a deed of covenant between the company and landcatch limited and the royal bank of scotland relating to the vessel "cruiveiii". Fully Satisfied |
14 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
8 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
30 October 2020 | Notification of Urban and Civic Ltd as a person with significant control on 1 October 2017 (2 pages) |
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
29 October 2020 | Notification of Lithgows Ltd as a person with significant control on 1 November 2017 (2 pages) |
22 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
24 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Alasdair Richmond Reid as a director on 27 March 2018 (1 page) |
27 March 2018 | Appointment of Mr John Alexander Lithgow as a director on 27 March 2018 (2 pages) |
10 August 2017 | Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 August 2016 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Jonathan Martin Austen as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr David Lewis Wood as a director on 15 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Jonathan Martin Austen as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr David Lewis Wood as a director on 15 August 2016 (2 pages) |
17 August 2016 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 17 August 2016 (1 page) |
13 April 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
13 April 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 June 2015 | Full accounts made up to 31 October 2014 (11 pages) |
8 June 2015 | Full accounts made up to 31 October 2014 (11 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 August 2014 | Satisfaction of charge 7 in full (4 pages) |
28 August 2014 | Satisfaction of charge 14 in full (4 pages) |
28 August 2014 | Satisfaction of charge 7 in full (4 pages) |
28 August 2014 | Satisfaction of charge 13 in full (4 pages) |
28 August 2014 | Satisfaction of charge 14 in full (4 pages) |
28 August 2014 | Satisfaction of charge 13 in full (4 pages) |
16 July 2014 | Full accounts made up to 31 October 2013 (11 pages) |
16 July 2014 | Full accounts made up to 31 October 2013 (11 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 August 2013 | Appointment of Mr Philip Leech as a director (2 pages) |
12 August 2013 | Appointment of Mr Philip Leech as a director (2 pages) |
12 August 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
12 August 2013 | Termination of appointment of Miranda Kelly as a director (1 page) |
22 May 2013 | Full accounts made up to 31 October 2012 (12 pages) |
22 May 2013 | Full accounts made up to 31 October 2012 (12 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Full accounts made up to 31 October 2011 (12 pages) |
21 September 2012 | Full accounts made up to 31 October 2011 (12 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
16 March 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
31 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
31 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
27 May 2010 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
27 May 2010 | Appointment of Mr Jonathan Martin Austen as a director (2 pages) |
27 May 2010 | Termination of appointment of George Glover as a director (1 page) |
27 May 2010 | Termination of appointment of George Glover as a director (1 page) |
7 April 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 February 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
10 February 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
6 June 2008 | Director appointed george edward glover (3 pages) |
6 June 2008 | Appointment terminated director donald macdonald (1 page) |
6 June 2008 | Director appointed george edward glover (3 pages) |
6 June 2008 | Appointment terminated director donald macdonald (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 March 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
31 March 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
21 June 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
1 May 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 May 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
19 May 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
17 February 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
17 February 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 July 2004 | Partic of mort/charge * (9 pages) |
28 July 2004 | Partic of mort/charge * (9 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (9 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | New director appointed (9 pages) |
26 July 2004 | Partic of mort/charge * (7 pages) |
26 July 2004 | Partic of mort/charge * (6 pages) |
26 July 2004 | Partic of mort/charge * (6 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (10 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Partic of mort/charge * (6 pages) |
26 July 2004 | Partic of mort/charge * (6 pages) |
26 July 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
26 July 2004 | Partic of mort/charge * (6 pages) |
26 July 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
26 July 2004 | Partic of mort/charge * (6 pages) |
26 July 2004 | Partic of mort/charge * (7 pages) |
26 July 2004 | New director appointed (10 pages) |
8 July 2004 | Company name changed cruive iii LIMITED\certificate issued on 08/07/04 (2 pages) |
8 July 2004 | Company name changed cruive iii LIMITED\certificate issued on 08/07/04 (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 February 2004 | Particulars of property mortgage/charge (5 pages) |
5 February 2004 | Particulars of property mortgage/charge (5 pages) |
27 January 2004 | Particulars of property mortgage/charge (5 pages) |
27 January 2004 | Particulars of property mortgage/charge (5 pages) |
27 January 2004 | Particulars of property mortgage/charge (5 pages) |
27 January 2004 | Particulars of property mortgage/charge (5 pages) |
27 January 2004 | Particulars of property mortgage/charge (5 pages) |
27 January 2004 | Particulars of property mortgage/charge (5 pages) |
27 January 2004 | Particulars of property mortgage/charge (5 pages) |
27 January 2004 | Particulars of property mortgage/charge (5 pages) |
5 January 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 January 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 November 2003 | Partic of mort/charge * (6 pages) |
19 November 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Dec mort/charge * (2 pages) |
13 October 2003 | Dec mort/charge * (2 pages) |
13 October 2003 | Dec mort/charge * (2 pages) |
13 October 2003 | Dec mort/charge * (4 pages) |
13 October 2003 | Dec mort/charge * (2 pages) |
13 October 2003 | Dec mort/charge * (2 pages) |
13 October 2003 | Dec mort/charge * (2 pages) |
13 October 2003 | Dec mort/charge * (2 pages) |
13 October 2003 | Dec mort/charge * (2 pages) |
13 October 2003 | Dec mort/charge * (4 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members
|
7 April 2000 | Return made up to 31/03/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
12 February 1999 | Partic of mort/charge * (5 pages) |
12 February 1999 | Partic of mort/charge * (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members
|
9 May 1996 | Return made up to 31/03/96; full list of members
|
23 August 1995 | Partic of mort/charge * (5 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
23 August 1995 | Partic of mort/charge * (5 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
23 August 1995 | Partic of mort/charge * (7 pages) |
23 August 1995 | Partic of mort/charge * (7 pages) |
1 May 1995 | Memorandum and Articles of Association (24 pages) |
1 May 1995 | Memorandum and Articles of Association (16 pages) |
1 May 1995 | Memorandum and Articles of Association (24 pages) |
1 May 1995 | Memorandum and Articles of Association (16 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Company name changed m m & s (2256) LIMITED\certificate issued on 26/04/95 (6 pages) |
25 April 1995 | Company name changed m m & s (2256) LIMITED\certificate issued on 26/04/95 (6 pages) |
20 April 1995 | Memorandum and Articles of Association (16 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Registered office changed on 20/04/95 from: 151 st vincent street glasgow G2 5NJ (1 page) |
20 April 1995 | Memorandum and Articles of Association (16 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 151 st vincent street glasgow G2 5NJ (1 page) |
20 April 1995 | Accounting reference date notified as 31/12 (1 page) |
20 April 1995 | Accounting reference date notified as 31/12 (1 page) |
31 March 1995 | Incorporation (18 pages) |
31 March 1995 | Incorporation (18 pages) |