Company NameAchadonn Properties Limited
Company StatusActive
Company NumberSC157076
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years ago)
Previous NamesM M & S (2256) Limited and Cruive Iii Limited

Business Activity

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

Directors

Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green Cotherstone
Barnard Castle
County Durham
DL12 9EW
Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(23 years after company formation)
Appointment Duration6 years
RoleVice Chairman
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusCurrent
Appointed02 July 2004(9 years, 3 months after company formation)
Appointment Duration19 years, 9 months
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 02 July 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed14 April 1995(2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(9 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(9 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 June 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr George Edward Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Knowe
42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitelithgows.co.uk

Location

Registered AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lithgows Limited
50.00%
Ordinary
1 at £1Terrace Hill (Central Scotland) LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,659,000
Gross Profit-£118,000
Net Worth-£33,000
Cash£10,000
Current Liabilities£21,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

12 March 2003Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1995Delivered 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

Filing History

14 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
8 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
30 October 2020Notification of Urban and Civic Ltd as a person with significant control on 1 October 2017 (2 pages)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
29 October 2020Notification of Lithgows Ltd as a person with significant control on 1 November 2017 (2 pages)
22 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Alasdair Richmond Reid as a director on 27 March 2018 (1 page)
27 March 2018Appointment of Mr John Alexander Lithgow as a director on 27 March 2018 (2 pages)
10 August 2017Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Mr James Frank Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
14 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 August 2016Secretary's details changed for Terrace Hill (Secretaries) Limited on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Jonathan Martin Austen as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr David Lewis Wood as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Jonathan Martin Austen as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr David Lewis Wood as a director on 15 August 2016 (2 pages)
17 August 2016Secretary's details changed for Terrace Hill (Secretaries) Limited on 17 August 2016 (1 page)
13 April 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
13 April 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(6 pages)
8 June 2015Full accounts made up to 31 October 2014 (11 pages)
8 June 2015Full accounts made up to 31 October 2014 (11 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
28 August 2014Satisfaction of charge 7 in full (4 pages)
28 August 2014Satisfaction of charge 14 in full (4 pages)
28 August 2014Satisfaction of charge 7 in full (4 pages)
28 August 2014Satisfaction of charge 13 in full (4 pages)
28 August 2014Satisfaction of charge 14 in full (4 pages)
28 August 2014Satisfaction of charge 13 in full (4 pages)
16 July 2014Full accounts made up to 31 October 2013 (11 pages)
16 July 2014Full accounts made up to 31 October 2013 (11 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(6 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(6 pages)
12 August 2013Appointment of Mr Philip Leech as a director (2 pages)
12 August 2013Appointment of Mr Philip Leech as a director (2 pages)
12 August 2013Termination of appointment of Miranda Kelly as a director (1 page)
12 August 2013Termination of appointment of Miranda Kelly as a director (1 page)
22 May 2013Full accounts made up to 31 October 2012 (12 pages)
22 May 2013Full accounts made up to 31 October 2012 (12 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 September 2012Full accounts made up to 31 October 2011 (12 pages)
21 September 2012Full accounts made up to 31 October 2011 (12 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
16 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
16 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
31 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
31 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
27 May 2010Appointment of Mr Jonathan Martin Austen as a director (2 pages)
27 May 2010Appointment of Mr Jonathan Martin Austen as a director (2 pages)
27 May 2010Termination of appointment of George Glover as a director (1 page)
27 May 2010Termination of appointment of George Glover as a director (1 page)
7 April 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
7 April 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
10 February 2009Accounts for a small company made up to 31 October 2008 (5 pages)
10 February 2009Accounts for a small company made up to 31 October 2008 (5 pages)
6 June 2008Director appointed george edward glover (3 pages)
6 June 2008Appointment terminated director donald macdonald (1 page)
6 June 2008Director appointed george edward glover (3 pages)
6 June 2008Appointment terminated director donald macdonald (1 page)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Accounts for a small company made up to 31 October 2007 (5 pages)
31 March 2008Accounts for a small company made up to 31 October 2007 (5 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
1 May 2007Accounts for a small company made up to 31 October 2006 (5 pages)
1 May 2007Accounts for a small company made up to 31 October 2006 (5 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 May 2006Accounts for a small company made up to 31 October 2005 (5 pages)
19 May 2006Accounts for a small company made up to 31 October 2005 (5 pages)
20 April 2006Return made up to 31/03/06; full list of members (3 pages)
20 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (8 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (8 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 July 2004Partic of mort/charge * (9 pages)
28 July 2004Partic of mort/charge * (9 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (9 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2004New director appointed (9 pages)
26 July 2004Partic of mort/charge * (7 pages)
26 July 2004Partic of mort/charge * (6 pages)
26 July 2004Partic of mort/charge * (6 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (10 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Partic of mort/charge * (6 pages)
26 July 2004Partic of mort/charge * (6 pages)
26 July 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
26 July 2004Partic of mort/charge * (6 pages)
26 July 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
26 July 2004Partic of mort/charge * (6 pages)
26 July 2004Partic of mort/charge * (7 pages)
26 July 2004New director appointed (10 pages)
8 July 2004Company name changed cruive iii LIMITED\certificate issued on 08/07/04 (2 pages)
8 July 2004Company name changed cruive iii LIMITED\certificate issued on 08/07/04 (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 February 2004Particulars of property mortgage/charge (5 pages)
5 February 2004Particulars of property mortgage/charge (5 pages)
27 January 2004Particulars of property mortgage/charge (5 pages)
27 January 2004Particulars of property mortgage/charge (5 pages)
27 January 2004Particulars of property mortgage/charge (5 pages)
27 January 2004Particulars of property mortgage/charge (5 pages)
27 January 2004Particulars of property mortgage/charge (5 pages)
27 January 2004Particulars of property mortgage/charge (5 pages)
27 January 2004Particulars of property mortgage/charge (5 pages)
27 January 2004Particulars of property mortgage/charge (5 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
19 November 2003Partic of mort/charge * (6 pages)
19 November 2003Partic of mort/charge * (6 pages)
13 October 2003Dec mort/charge * (2 pages)
13 October 2003Dec mort/charge * (2 pages)
13 October 2003Dec mort/charge * (2 pages)
13 October 2003Dec mort/charge * (4 pages)
13 October 2003Dec mort/charge * (2 pages)
13 October 2003Dec mort/charge * (2 pages)
13 October 2003Dec mort/charge * (2 pages)
13 October 2003Dec mort/charge * (2 pages)
13 October 2003Dec mort/charge * (2 pages)
13 October 2003Dec mort/charge * (4 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 1999Return made up to 31/03/99; full list of members (8 pages)
15 April 1999Return made up to 31/03/99; full list of members (8 pages)
12 February 1999Partic of mort/charge * (5 pages)
12 February 1999Partic of mort/charge * (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Return made up to 31/03/98; no change of members (6 pages)
27 April 1998Return made up to 31/03/98; no change of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Return made up to 31/03/97; no change of members (6 pages)
23 April 1997Return made up to 31/03/97; no change of members (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 May 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1995Partic of mort/charge * (5 pages)
23 August 1995Partic of mort/charge * (6 pages)
23 August 1995Partic of mort/charge * (5 pages)
23 August 1995Partic of mort/charge * (6 pages)
23 August 1995Partic of mort/charge * (6 pages)
23 August 1995Partic of mort/charge * (6 pages)
23 August 1995Partic of mort/charge * (7 pages)
23 August 1995Partic of mort/charge * (7 pages)
1 May 1995Memorandum and Articles of Association (24 pages)
1 May 1995Memorandum and Articles of Association (16 pages)
1 May 1995Memorandum and Articles of Association (24 pages)
1 May 1995Memorandum and Articles of Association (16 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Company name changed m m & s (2256) LIMITED\certificate issued on 26/04/95 (6 pages)
25 April 1995Company name changed m m & s (2256) LIMITED\certificate issued on 26/04/95 (6 pages)
20 April 1995Memorandum and Articles of Association (16 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 April 1995Registered office changed on 20/04/95 from: 151 st vincent street glasgow G2 5NJ (1 page)
20 April 1995Memorandum and Articles of Association (16 pages)
20 April 1995Registered office changed on 20/04/95 from: 151 st vincent street glasgow G2 5NJ (1 page)
20 April 1995Accounting reference date notified as 31/12 (1 page)
20 April 1995Accounting reference date notified as 31/12 (1 page)
31 March 1995Incorporation (18 pages)
31 March 1995Incorporation (18 pages)