Clarkston
Glasgow
G76 7PP
Scotland
Director Name | Josephine Mackie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (closed 22 January 2019) |
Role | Director (Ofr) |
Country of Residence | United Kingdom |
Correspondence Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Director Name | Robert Naismith Prentice |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Torridon Gardens Newton Mearns Glasgow G77 5NQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Robert Naismith Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Torridon Gardens Newton Mearns Glasgow G77 5NQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Clare Joan Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | Kinloch Mearnskirk Road, Newton Mearns Glasgow Lanarkshire G77 5FS Scotland |
Director Name | Yann Marie Daniel Hamonou |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2002) |
Role | Marketing Director |
Correspondence Address | 24 Waverley Street Glasgow G41 2EA Scotland |
Director Name | Robbie Lindsay Drummond |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 19 Craigbarnet Road Milngavie Glasgow G62 7RA Scotland |
Director Name | Alastair George Hessett |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2006) |
Role | Finance Director |
Correspondence Address | 5 Craigievar Place Newton Mearns Glasgow Lanarkshire G77 6YE Scotland |
Secretary Name | Mr Stephen Harvey Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Apt 4/3 334 Meadowside Quay Walk Glasgow Lanarkshire G11 6AW Scotland |
Director Name | Mr Stephen Harvey Gray |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 September 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Apt 4/3 334 Meadowside Quay Walk Glasgow Lanarkshire G11 6AW Scotland |
Secretary Name | Dale Andrew Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | 28 Campsie Dene Road Blanefield Glasgow G63 9BN Scotland |
Secretary Name | Stephen Ferns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2013) |
Role | Accountant |
Correspondence Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
Director Name | Mr Stephen Ferns |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB Scotland |
Director Name | Mr Gavin Cockburn |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 2006) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 2006) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | europc.co.uk |
---|
Registered Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Dac (Glasgow) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,716 |
Cash | £31,235 |
Current Liabilities | £188,250 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 July 2012 | Delivered on: 11 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
23 April 2002 | Delivered on: 8 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 3C/1 cardonald business park, glasgow extending to 1.02 hectares. Outstanding |
24 May 2001 | Delivered on: 11 June 2001 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. Outstanding |
23 April 2002 | Delivered on: 7 May 2002 Satisfied on: 14 September 2010 Persons entitled: Scottish Enterprise Glasgow Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground at cardonald park within the city of glasgow presently called site 3C/1 under title numbers GLA142273;GLA142409 and GLA146057. Fully Satisfied |
30 November 1999 | Delivered on: 9 December 1999 Satisfied on: 31 August 2001 Persons entitled: Capital Bank Cashflow Finance Limited 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 |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (1 page) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
9 November 2016 | Current accounting period extended from 30 January 2017 to 31 January 2017 (1 page) |
9 November 2016 | Current accounting period extended from 30 January 2017 to 31 January 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 30 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 January 2016 (4 pages) |
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 October 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
2 October 2014 | Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on 2 October 2014 (1 page) |
2 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on 2 October 2014 (1 page) |
2 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Registered office address changed from 100 Fifty Pitches Road Cardonald Business Park Glasgow Lanarkshire G51 4EB to 8 Benview Road Clarkston Glasgow G76 7PP on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Ferns as a secretary on 1 August 2013 (1 page) |
2 October 2014 | Termination of appointment of Stephen Ferns as a secretary on 1 August 2013 (1 page) |
2 October 2014 | Termination of appointment of Stephen Ferns as a secretary on 1 August 2013 (1 page) |
16 April 2014 | Company name changed europc LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed europc LIMITED\certificate issued on 16/04/14
|
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | Total exemption small company accounts made up to 30 January 2013 (6 pages) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Total exemption small company accounts made up to 30 January 2013 (6 pages) |
24 October 2013 | Termination of appointment of Gavin Cockburn as a director (1 page) |
24 October 2013 | Termination of appointment of Gavin Cockburn as a director (1 page) |
24 October 2013 | Termination of appointment of Stephen Ferns as a director (1 page) |
24 October 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of Stephen Ferns as a director (1 page) |
22 March 2013 | Auditor's resignation (1 page) |
22 March 2013 | Auditor's resignation (1 page) |
28 February 2013 | Accounts made up to 31 January 2012 (27 pages) |
28 February 2013 | Accounts made up to 31 January 2012 (27 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages) |
21 October 2012 | Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 21 October 2012 (1 page) |
21 October 2012 | Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 21 October 2012 (1 page) |
27 July 2012 | Alterations to floating charge 5 (5 pages) |
27 July 2012 | Alterations to floating charge 5 (5 pages) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 September 2011 | Accounts made up to 31 January 2011 (27 pages) |
6 September 2011 | Accounts made up to 31 January 2011 (27 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 September 2010 | Appointment of Mr Stephen Ferns as a director (2 pages) |
7 September 2010 | Appointment of Mr Stephen Ferns as a director (2 pages) |
6 September 2010 | Appointment of Mr Gavin Cockburn as a director (2 pages) |
6 September 2010 | Appointment of Mr Gavin Cockburn as a director (2 pages) |
17 August 2010 | Accounts made up to 31 January 2010 (26 pages) |
17 August 2010 | Accounts made up to 31 January 2010 (26 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page) |
11 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page) |
4 March 2010 | Accounts made up to 31 May 2009 (26 pages) |
4 March 2010 | Accounts made up to 31 May 2009 (26 pages) |
16 October 2009 | Director's details changed for Dale Andrew Cumming on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Josephine Mackie on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dale Andrew Cumming on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Josephine Mackie on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Stephen Ferns on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Stephen Ferns on 16 October 2009 (1 page) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 July 2009 | Location of register of members (1 page) |
13 July 2009 | Auditor's resignation (1 page) |
13 July 2009 | Auditor's resignation (1 page) |
23 April 2009 | Accounts made up to 31 May 2008 (25 pages) |
23 April 2009 | Accounts made up to 31 May 2008 (25 pages) |
23 January 2009 | Secretary appointed stephen ferns (1 page) |
23 January 2009 | Appointment terminated secretary dale cumming (1 page) |
23 January 2009 | Secretary appointed stephen ferns (1 page) |
23 January 2009 | Appointment terminated secretary dale cumming (1 page) |
8 September 2008 | Secretary appointed dale andrew cumming (1 page) |
8 September 2008 | Appointment terminated director and secretary stephen gray (1 page) |
8 September 2008 | Secretary appointed dale andrew cumming (1 page) |
8 September 2008 | Appointment terminated director and secretary stephen gray (1 page) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
29 February 2008 | Accounts made up to 31 May 2007 (25 pages) |
29 February 2008 | Accounts made up to 31 May 2007 (25 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 151 saint vincent street glasgow strathclyde G2 5NJ (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 151 saint vincent street glasgow strathclyde G2 5NJ (1 page) |
4 April 2007 | Accounts made up to 31 May 2006 (25 pages) |
4 April 2007 | Accounts made up to 31 May 2006 (25 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
21 September 2005 | Accounts made up to 31 May 2005 (22 pages) |
21 September 2005 | Accounts made up to 31 May 2005 (22 pages) |
2 September 2005 | Accounts made up to 31 May 2004 (23 pages) |
2 September 2005 | Accounts made up to 31 May 2004 (23 pages) |
24 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | £ nc 100000/500000 23/12/03 (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | £ nc 100000/500000 23/12/03 (1 page) |
13 November 2003 | Accounts made up to 31 May 2003 (21 pages) |
13 November 2003 | Accounts made up to 31 May 2003 (21 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 218-228 edmiston drive ibrox glasgow G51 2YT (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 218-228 edmiston drive ibrox glasgow G51 2YT (1 page) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
23 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
15 May 2002 | Alterations to a floating charge (8 pages) |
15 May 2002 | Alterations to a floating charge (8 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Partic of mort/charge * (5 pages) |
7 May 2002 | Partic of mort/charge * (6 pages) |
7 May 2002 | Partic of mort/charge * (6 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | Particulars of contract relating to shares (5 pages) |
12 April 2002 | Ad 19/03/02--------- £ si 94000@1=94000 £ ic 6000/100000 (3 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Ad 19/03/02--------- £ si 94000@1=94000 £ ic 6000/100000 (3 pages) |
12 April 2002 | Particulars of contract relating to shares (5 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 23 robert street govan glasgow G53 3HB (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 23 robert street govan glasgow G53 3HB (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
15 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
31 August 2001 | Dec mort/charge * (4 pages) |
31 August 2001 | Dec mort/charge * (4 pages) |
11 June 2001 | Partic of mort/charge * (5 pages) |
11 June 2001 | Return made up to 20/06/01; full list of members
|
11 June 2001 | Partic of mort/charge * (5 pages) |
11 June 2001 | Return made up to 20/06/01; full list of members
|
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 January 2001 | New director appointed (1 page) |
23 January 2001 | New director appointed (1 page) |
19 October 2000 | Ad 01/06/99-31/05/00 £ si 5998@1 (2 pages) |
19 October 2000 | Particulars of contract relating to shares (4 pages) |
19 October 2000 | Ad 01/06/99-31/05/00 £ si 5998@1 (2 pages) |
19 October 2000 | Particulars of contract relating to shares (4 pages) |
10 October 2000 | Return made up to 20/06/00; full list of members (6 pages) |
10 October 2000 | Return made up to 20/06/00; full list of members (6 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
9 December 1999 | Partic of mort/charge * (6 pages) |
9 December 1999 | Partic of mort/charge * (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
12 August 1999 | Secretary's particulars changed (1 page) |
12 August 1999 | Secretary's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 33 langlands place kelvin south busines park east kilbride, glasgow G75 0YF (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 33 langlands place kelvin south busines park east kilbride, glasgow G75 0YF (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
23 September 1998 | Return made up to 20/06/98; full list of members (5 pages) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Return made up to 20/06/98; full list of members (5 pages) |
10 July 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
10 July 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
22 May 1998 | Company name changed vgl (disposals) LIMITED\certificate issued on 26/05/98 (2 pages) |
22 May 1998 | Company name changed vgl (disposals) LIMITED\certificate issued on 26/05/98 (2 pages) |
5 September 1997 | Return made up to 20/06/97; no change of members (4 pages) |
5 September 1997 | Return made up to 20/06/97; no change of members (4 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
7 July 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
7 July 1997 | Resolutions
|
18 June 1997 | Company name changed chaplet systems (uk) LIMITED\certificate issued on 19/06/97 (2 pages) |
18 June 1997 | Company name changed chaplet systems (uk) LIMITED\certificate issued on 19/06/97 (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: kirkhill house broom road east newton mearns glasgow, G77 5LL (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: kirkhill house broom road east newton mearns glasgow, G77 5LL (1 page) |
4 November 1996 | Return made up to 20/06/96; full list of members (6 pages) |
4 November 1996 | Return made up to 20/06/96; full list of members (6 pages) |
8 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Director's particulars changed (1 page) |
20 June 1995 | Incorporation (32 pages) |
20 June 1995 | Incorporation (32 pages) |