Company Name3Serve Ltd
Company StatusDissolved
Company NumberSC158752
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameEuropc Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Dale Andrew Cumming
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameJosephine Mackie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(5 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 22 January 2019)
RoleDirector (Ofr)
Country of ResidenceUnited Kingdom
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameRobert Naismith Prentice
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Torridon Gardens
Newton Mearns
Glasgow
G77 5NQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameRobert Naismith Prentice
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Torridon Gardens
Newton Mearns
Glasgow
G77 5NQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Clare Joan Cumming
NationalityBritish
StatusResigned
Appointed26 May 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressKinloch
Mearnskirk Road, Newton Mearns
Glasgow
Lanarkshire
G77 5FS
Scotland
Director NameYann Marie Daniel Hamonou
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2002)
RoleMarketing Director
Correspondence Address24 Waverley Street
Glasgow
G41 2EA
Scotland
Director NameRobbie Lindsay Drummond
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(7 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2002)
RoleCompany Director
Correspondence Address19 Craigbarnet Road
Milngavie
Glasgow
G62 7RA
Scotland
Director NameAlastair George Hessett
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 2006)
RoleFinance Director
Correspondence Address5 Craigievar Place
Newton Mearns
Glasgow
Lanarkshire
G77 6YE
Scotland
Secretary NameMr Stephen Harvey Gray
NationalityBritish
StatusResigned
Appointed27 June 2007(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressApt 4/3 334 Meadowside Quay Walk
Glasgow
Lanarkshire
G11 6AW
Scotland
Director NameMr Stephen Harvey Gray
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 September 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressApt 4/3 334 Meadowside Quay Walk
Glasgow
Lanarkshire
G11 6AW
Scotland
Secretary NameDale Andrew Cumming
NationalityBritish
StatusResigned
Appointed05 September 2008(13 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 January 2009)
RoleCompany Director
Correspondence Address28 Campsie Dene Road
Blanefield
Glasgow
G63 9BN
Scotland
Secretary NameStephen Ferns
NationalityBritish
StatusResigned
Appointed14 January 2009(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2013)
RoleAccountant
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameMr Stephen Ferns
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Cardonald Business Park
Glasgow
Lanarkshire
G51 4EB
Scotland
Director NameMr Gavin Cockburn
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Fifty Pitches Road
Cardonald Business Park
Glasgow
Lanarkshire
G51 4EB
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 March 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 March 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteeuropc.co.uk

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Dac (Glasgow) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,716
Cash£31,235
Current Liabilities£188,250

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

9 July 2012Delivered 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 2002Delivered 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 2001Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (1 page)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
9 November 2016Current accounting period extended from 30 January 2017 to 31 January 2017 (1 page)
9 November 2016Current accounting period extended from 30 January 2017 to 31 January 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 30 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 30 January 2016 (4 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100,000
(6 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100,000
(6 pages)
30 October 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(3 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 January 2014 (4 pages)
2 October 2014Registered 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 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(3 pages)
2 October 2014Registered 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 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(3 pages)
2 October 2014Registered 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 2014Termination of appointment of Stephen Ferns as a secretary on 1 August 2013 (1 page)
2 October 2014Termination of appointment of Stephen Ferns as a secretary on 1 August 2013 (1 page)
2 October 2014Termination of appointment of Stephen Ferns as a secretary on 1 August 2013 (1 page)
16 April 2014Company name changed europc LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed europc LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013Total exemption small company accounts made up to 30 January 2013 (6 pages)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013Total exemption small company accounts made up to 30 January 2013 (6 pages)
24 October 2013Termination of appointment of Gavin Cockburn as a director (1 page)
24 October 2013Termination of appointment of Gavin Cockburn as a director (1 page)
24 October 2013Termination of appointment of Stephen Ferns as a director (1 page)
24 October 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(4 pages)
24 October 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(4 pages)
24 October 2013Termination of appointment of Stephen Ferns as a director (1 page)
22 March 2013Auditor's resignation (1 page)
22 March 2013Auditor's resignation (1 page)
28 February 2013Accounts made up to 31 January 2012 (27 pages)
28 February 2013Accounts made up to 31 January 2012 (27 pages)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages)
21 October 2012Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 21 October 2012 (1 page)
21 October 2012Registered office address changed from Europc House 90 Fifty Pitches Road Cardonald Business Park Glasgow G51 4EB on 21 October 2012 (1 page)
27 July 2012Alterations to floating charge 5 (5 pages)
27 July 2012Alterations to floating charge 5 (5 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 September 2011Accounts made up to 31 January 2011 (27 pages)
6 September 2011Accounts made up to 31 January 2011 (27 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 September 2010Appointment of Mr Stephen Ferns as a director (2 pages)
7 September 2010Appointment of Mr Stephen Ferns as a director (2 pages)
6 September 2010Appointment of Mr Gavin Cockburn as a director (2 pages)
6 September 2010Appointment of Mr Gavin Cockburn as a director (2 pages)
17 August 2010Accounts made up to 31 January 2010 (26 pages)
17 August 2010Accounts made up to 31 January 2010 (26 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
11 March 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page)
11 March 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page)
4 March 2010Accounts made up to 31 May 2009 (26 pages)
4 March 2010Accounts made up to 31 May 2009 (26 pages)
16 October 2009Director's details changed for Dale Andrew Cumming on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Josephine Mackie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Dale Andrew Cumming on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Josephine Mackie on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Stephen Ferns on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Stephen Ferns on 16 October 2009 (1 page)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 July 2009Location of register of members (1 page)
13 July 2009Auditor's resignation (1 page)
13 July 2009Auditor's resignation (1 page)
23 April 2009Accounts made up to 31 May 2008 (25 pages)
23 April 2009Accounts made up to 31 May 2008 (25 pages)
23 January 2009Secretary appointed stephen ferns (1 page)
23 January 2009Appointment terminated secretary dale cumming (1 page)
23 January 2009Secretary appointed stephen ferns (1 page)
23 January 2009Appointment terminated secretary dale cumming (1 page)
8 September 2008Secretary appointed dale andrew cumming (1 page)
8 September 2008Appointment terminated director and secretary stephen gray (1 page)
8 September 2008Secretary appointed dale andrew cumming (1 page)
8 September 2008Appointment terminated director and secretary stephen gray (1 page)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
29 February 2008Accounts made up to 31 May 2007 (25 pages)
29 February 2008Accounts made up to 31 May 2007 (25 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Return made up to 20/06/07; no change of members (7 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 151 saint vincent street glasgow strathclyde G2 5NJ (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Return made up to 20/06/07; no change of members (7 pages)
14 August 2007Registered office changed on 14/08/07 from: 151 saint vincent street glasgow strathclyde G2 5NJ (1 page)
4 April 2007Accounts made up to 31 May 2006 (25 pages)
4 April 2007Accounts made up to 31 May 2006 (25 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
19 July 2006Return made up to 20/06/06; full list of members (7 pages)
19 July 2006Return made up to 20/06/06; full list of members (7 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
21 September 2005Accounts made up to 31 May 2005 (22 pages)
21 September 2005Accounts made up to 31 May 2005 (22 pages)
2 September 2005Accounts made up to 31 May 2004 (23 pages)
2 September 2005Accounts made up to 31 May 2004 (23 pages)
24 June 2005Return made up to 20/06/05; full list of members (7 pages)
24 June 2005Return made up to 20/06/05; full list of members (7 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
6 July 2004Return made up to 20/06/04; full list of members (7 pages)
6 July 2004Return made up to 20/06/04; full list of members (7 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 January 2004£ nc 100000/500000 23/12/03 (1 page)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 January 2004£ nc 100000/500000 23/12/03 (1 page)
13 November 2003Accounts made up to 31 May 2003 (21 pages)
13 November 2003Accounts made up to 31 May 2003 (21 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
24 July 2003Return made up to 20/06/03; full list of members (7 pages)
24 July 2003Return made up to 20/06/03; full list of members (7 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
28 November 2002Registered office changed on 28/11/02 from: 218-228 edmiston drive ibrox glasgow G51 2YT (1 page)
28 November 2002Registered office changed on 28/11/02 from: 218-228 edmiston drive ibrox glasgow G51 2YT (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
27 June 2002Return made up to 20/06/02; full list of members (7 pages)
27 June 2002Return made up to 20/06/02; full list of members (7 pages)
15 May 2002Alterations to a floating charge (8 pages)
15 May 2002Alterations to a floating charge (8 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
7 May 2002Partic of mort/charge * (6 pages)
7 May 2002Partic of mort/charge * (6 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director's particulars changed (1 page)
12 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2002Particulars of contract relating to shares (5 pages)
12 April 2002Ad 19/03/02--------- £ si 94000@1=94000 £ ic 6000/100000 (3 pages)
12 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2002Ad 19/03/02--------- £ si 94000@1=94000 £ ic 6000/100000 (3 pages)
12 April 2002Particulars of contract relating to shares (5 pages)
4 April 2002Registered office changed on 04/04/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
4 April 2002Registered office changed on 04/04/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
26 March 2002Registered office changed on 26/03/02 from: 23 robert street govan glasgow G53 3HB (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 23 robert street govan glasgow G53 3HB (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
15 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
15 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
31 August 2001Dec mort/charge * (4 pages)
31 August 2001Dec mort/charge * (4 pages)
11 June 2001Partic of mort/charge * (5 pages)
11 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
11 June 2001Partic of mort/charge * (5 pages)
11 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 January 2001New director appointed (1 page)
23 January 2001New director appointed (1 page)
19 October 2000Ad 01/06/99-31/05/00 £ si 5998@1 (2 pages)
19 October 2000Particulars of contract relating to shares (4 pages)
19 October 2000Ad 01/06/99-31/05/00 £ si 5998@1 (2 pages)
19 October 2000Particulars of contract relating to shares (4 pages)
10 October 2000Return made up to 20/06/00; full list of members (6 pages)
10 October 2000Return made up to 20/06/00; full list of members (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
9 December 1999Partic of mort/charge * (6 pages)
9 December 1999Partic of mort/charge * (6 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
4 October 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 October 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 August 1999Return made up to 20/06/99; no change of members (4 pages)
12 August 1999Secretary's particulars changed (1 page)
12 August 1999Secretary's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Return made up to 20/06/99; no change of members (4 pages)
8 December 1998Registered office changed on 08/12/98 from: 33 langlands place kelvin south busines park east kilbride, glasgow G75 0YF (1 page)
8 December 1998Registered office changed on 08/12/98 from: 33 langlands place kelvin south busines park east kilbride, glasgow G75 0YF (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
23 September 1998Return made up to 20/06/98; full list of members (5 pages)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998Return made up to 20/06/98; full list of members (5 pages)
10 July 1998Accounts for a small company made up to 31 May 1997 (3 pages)
10 July 1998Accounts for a small company made up to 31 May 1997 (3 pages)
22 May 1998Company name changed vgl (disposals) LIMITED\certificate issued on 26/05/98 (2 pages)
22 May 1998Company name changed vgl (disposals) LIMITED\certificate issued on 26/05/98 (2 pages)
5 September 1997Return made up to 20/06/97; no change of members (4 pages)
5 September 1997Return made up to 20/06/97; no change of members (4 pages)
7 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
7 July 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
7 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1997Company name changed chaplet systems (uk) LIMITED\certificate issued on 19/06/97 (2 pages)
18 June 1997Company name changed chaplet systems (uk) LIMITED\certificate issued on 19/06/97 (2 pages)
5 March 1997Registered office changed on 05/03/97 from: kirkhill house broom road east newton mearns glasgow, G77 5LL (1 page)
5 March 1997Registered office changed on 05/03/97 from: kirkhill house broom road east newton mearns glasgow, G77 5LL (1 page)
4 November 1996Return made up to 20/06/96; full list of members (6 pages)
4 November 1996Return made up to 20/06/96; full list of members (6 pages)
8 July 1996Director's particulars changed (1 page)
8 July 1996Director's particulars changed (1 page)
20 June 1995Incorporation (32 pages)
20 June 1995Incorporation (32 pages)