Company NameGap Group Properties Limited
Company StatusActive
Company NumberSC159415
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Previous NameBlackridge Properties Limited

Business Activity

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

Directors

Director NameMr Douglas Gordon Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(2 months after company formation)
Appointment Duration28 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarrick House
Carrick Street
Glasgow
G2 8JP
Scotland
Director NameMr Iain Martin Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(2 months after company formation)
Appointment Duration28 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarrick House
Carrick Street
Glasgow
G2 8JP
Scotland
Secretary NameDouglas Gordon Anderson
NationalityBritish
StatusCurrent
Appointed29 September 1995(2 months after company formation)
Appointment Duration28 years, 7 months
RoleManaging Director
Correspondence AddressCarrick House
Carrick Street
Glasgow
G2 8JP
Scotland
Director NameMr Chris Alick George Parr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(20 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCarrick House
Carrick Street
Glasgow
G2 8JP
Scotland
Director NameAlan Monro Simpson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleSolicitor
Correspondence Address12 St Vincent Place
Glasgow
G1 2EQ
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitegap-group.co.uk
Telephone01789 640954
Telephone regionStratford-upon-Avon

Location

Registered AddressCitypoint 2, 25
Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Gap Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£128,000
Net Worth£6,073,000
Cash£40,000
Current Liabilities£17,736,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

11 March 2002Delivered on: 15 March 2002
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
21 May 2001Delivered on: 25 May 2001
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 pinefield industrial estate, elgin.
Fully Satisfied
19 November 1999Delivered on: 24 November 1999
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that plot or area of ground extending to 1592.5 sq metres bounded by the east the heel of the kerb of munro place kilmarnock.
Fully Satisfied
7 August 1998Delivered on: 20 August 1998
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 8 berry street,bootle,merseyside.
Fully Satisfied
10 March 1998Delivered on: 23 March 1998
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 dickson street, dunfermline.
Fully Satisfied
31 March 2011Delivered on: 2 April 2011
Satisfied on: 23 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land known as site a on the south side of ashburton road west trafford park manchester MAN73413.
Fully Satisfied
11 November 2008Delivered on: 25 November 2008
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold land at carlton street, kingston-upon-hull HS53283.
Fully Satisfied
3 April 1997Delivered on: 11 April 1997
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums and obligations due or to become due.
Particulars: Ground at bankhead drive,sighthill industrial estate,edinburgh.
Fully Satisfied
11 November 2008Delivered on: 25 November 2008
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold land on north side of europa boulevard, warrington CH354342.
Fully Satisfied
14 June 2007Delivered on: 20 June 2007
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 359 orbiston street, motherwell LAN195324.
Fully Satisfied
12 January 2005Delivered on: 13 January 2005
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land adjoining 62 & 64 st james mill road, northampton--title number NN56225.
Fully Satisfied
23 November 2004Delivered on: 30 November 2004
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at lorne street/liff road, dundee (title number ang 9704).
Fully Satisfied
21 July 2004Delivered on: 24 July 2004
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land situated to the south west of parry lane, bradford--title number WYK10522.
Fully Satisfied
30 March 2004Delivered on: 31 March 2004
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Fletcher house, stafford park 17, telford SL108732.
Fully Satisfied
15 August 2003Delivered on: 20 August 2003
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Site k, norwich livestock market & commercial centre, hall road, norwich NK49219.
Fully Satisfied
11 April 2003Delivered on: 29 April 2003
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 361 orbiston street, motherwell.
Fully Satisfied
18 October 2002Delivered on: 23 October 2002
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit C3, stafford park 4(a), telford (title number SL30287).
Fully Satisfied
5 July 2002Delivered on: 9 July 2002
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on the north west side of royds farm road, beeston royds (title number wyk 526003).
Fully Satisfied
12 April 1996Delivered on: 1 May 1996
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Site 3, millrace road, willowholme industrial estate, carlisle.
Fully Satisfied
29 May 2002Delivered on: 11 June 2002
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold property known as unit 38, llandegai industrial estate, bangoe, clwyd, wales as well as buildings, fixtures and fixed plant and machinery thereon.
Fully Satisfied
23 May 2002Delivered on: 30 May 2002
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land lying to the north east of dock road, wallasey (title number MS305438).
Fully Satisfied
23 May 2002Delivered on: 30 May 2002
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on the berryhill industrial estate, fenton (title number SF290454).
Fully Satisfied
20 May 2002Delivered on: 30 May 2002
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings to the north side of rees way, bradford (title number WYK577562).
Fully Satisfied
20 May 2002Delivered on: 30 May 2002
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land to south west of walker road, newcastle-upon-tyne (title number TY277102).
Fully Satisfied
9 May 2002Delivered on: 29 May 2002
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 6, venture business park, witty street, kingston-upon-hull.
Fully Satisfied
2 May 2002Delivered on: 22 May 2002
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 135 and 137 lorne street, dundee.
Fully Satisfied
10 May 2002Delivered on: 17 May 2002
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 mnro place, kilmarnock- title number ayr 23102.
Fully Satisfied
2 May 2002Delivered on: 7 May 2002
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 7 pacific business park, cardiff bay, cardiff.
Fully Satisfied
18 April 2002Delivered on: 1 May 2002
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the north side of walton summit road, preston-title numbers LA683465 and LA748548.
Fully Satisfied
3 January 1996Delivered on: 23 January 1996
Satisfied on: 21 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit g, dunston industrial estate, gateshead, tyne and wear, registered under title number ty 232345.
Fully Satisfied
14 July 2023Delivered on: 20 July 2023
Persons entitled: Rbs Invoice Finance Limited, as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
14 July 2023Delivered on: 20 July 2023
Persons entitled: Rbs Invoice Finance Limited, as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
16 September 2019Delivered on: 23 September 2019
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 September 2019Delivered on: 23 September 2019
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
26 March 2015Delivered on: 7 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 7 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2021Change of details for Gap Holdings Limited as a person with significant control on 31 January 2021 (2 pages)
9 October 2020Full accounts made up to 31 March 2020 (16 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 March 2019 (15 pages)
23 September 2019Registration of charge SC1594150034, created on 13 September 2019 (17 pages)
23 September 2019Registration of charge SC1594150035, created on 16 September 2019 (79 pages)
9 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 31 March 2018 (15 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 March 2017 (14 pages)
29 August 2017Full accounts made up to 31 March 2017 (14 pages)
25 July 2017Cessation of Douglas Gordon Anderson as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Douglas Gordon Anderson as a person with significant control on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Cessation of Iain Martin Anderson as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Iain Martin Anderson as a person with significant control on 25 July 2017 (1 page)
25 July 2017Notification of Gap Holdings Limited as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Gap Holdings Limited as a person with significant control on 25 July 2016 (2 pages)
13 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
8 September 2016Full accounts made up to 31 March 2016 (15 pages)
8 September 2016Full accounts made up to 31 March 2016 (15 pages)
20 July 2016Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages)
20 July 2016Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages)
23 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-09
  • RES15 ‐ Change company name resolution on 2016-03-09
(2 pages)
23 March 2016Company name changed blackridge properties LIMITED\certificate issued on 23/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
23 March 2016Company name changed blackridge properties LIMITED\certificate issued on 23/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
23 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-09
(2 pages)
9 October 2015Full accounts made up to 31 March 2015 (11 pages)
9 October 2015Full accounts made up to 31 March 2015 (11 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
7 April 2015Registration of charge SC1594150032, created on 27 March 2015 (18 pages)
7 April 2015Registration of charge SC1594150033, created on 26 March 2015 (48 pages)
7 April 2015Registration of charge SC1594150032, created on 27 March 2015 (18 pages)
7 April 2015Registration of charge SC1594150033, created on 26 March 2015 (48 pages)
23 February 2015Satisfaction of charge 31 in full (1 page)
23 February 2015Satisfaction of charge 31 in full (1 page)
7 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
11 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
11 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 31 (9 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 31 (9 pages)
11 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Douglas Gordon Anderson on 26 July 2010 (2 pages)
25 August 2010Director's details changed for Douglas Gordon Anderson on 26 July 2010 (2 pages)
24 August 2010Secretary's details changed for Douglas Gordon Anderson on 26 July 2010 (1 page)
24 August 2010Secretary's details changed for Douglas Gordon Anderson on 26 July 2010 (1 page)
24 August 2010Director's details changed for Iain Martin Anderson on 26 July 2010 (2 pages)
24 August 2010Director's details changed for Iain Martin Anderson on 26 July 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 August 2009Return made up to 26/07/09; full list of members (4 pages)
24 August 2009Return made up to 26/07/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (3 pages)
3 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
20 June 2007Partic of mort/charge * (3 pages)
20 June 2007Partic of mort/charge * (3 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
11 July 2006Full accounts made up to 31 March 2006 (12 pages)
11 July 2006Full accounts made up to 31 March 2006 (12 pages)
13 September 2005Return made up to 26/07/05; full list of members (2 pages)
13 September 2005Return made up to 26/07/05; full list of members (2 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 July 2005Full accounts made up to 31 March 2005 (12 pages)
4 July 2005Full accounts made up to 31 March 2005 (12 pages)
13 January 2005Partic of mort/charge * (3 pages)
13 January 2005Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
22 October 2004Return made up to 26/07/04; full list of members (7 pages)
22 October 2004Return made up to 26/07/04; full list of members (7 pages)
24 July 2004Partic of mort/charge * (6 pages)
24 July 2004Partic of mort/charge * (6 pages)
23 June 2004Full accounts made up to 31 March 2004 (11 pages)
23 June 2004Full accounts made up to 31 March 2004 (11 pages)
31 March 2004Partic of mort/charge * (5 pages)
31 March 2004Partic of mort/charge * (5 pages)
7 October 2003Full accounts made up to 31 March 2003 (11 pages)
7 October 2003Full accounts made up to 31 March 2003 (11 pages)
2 September 2003Return made up to 26/07/03; full list of members (7 pages)
2 September 2003Return made up to 26/07/03; full list of members (7 pages)
20 August 2003Partic of mort/charge * (5 pages)
20 August 2003Partic of mort/charge * (5 pages)
29 April 2003Partic of mort/charge * (5 pages)
29 April 2003Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (5 pages)
28 August 2002Return made up to 26/07/02; full list of members (7 pages)
28 August 2002Full accounts made up to 31 March 2002 (11 pages)
28 August 2002Return made up to 26/07/02; full list of members (7 pages)
28 August 2002Full accounts made up to 31 March 2002 (11 pages)
9 July 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 pages)
11 June 2002Partic of mort/charge * (5 pages)
11 June 2002Partic of mort/charge * (5 pages)
30 May 2002Partic of mort/charge * (5 pages)
30 May 2002Partic of mort/charge * (5 pages)
30 May 2002Partic of mort/charge * (5 pages)
30 May 2002Partic of mort/charge * (5 pages)
30 May 2002Partic of mort/charge * (5 pages)
30 May 2002Partic of mort/charge * (5 pages)
30 May 2002Partic of mort/charge * (5 pages)
30 May 2002Partic of mort/charge * (5 pages)
29 May 2002Partic of mort/charge * (5 pages)
29 May 2002Partic of mort/charge * (5 pages)
22 May 2002Partic of mort/charge * (5 pages)
22 May 2002Partic of mort/charge * (5 pages)
17 May 2002Partic of mort/charge * (5 pages)
17 May 2002Partic of mort/charge * (5 pages)
7 May 2002Partic of mort/charge * (5 pages)
7 May 2002Partic of mort/charge * (5 pages)
1 May 2002Partic of mort/charge * (5 pages)
1 May 2002Partic of mort/charge * (5 pages)
15 March 2002Partic of mort/charge * (5 pages)
15 March 2002Partic of mort/charge * (5 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 September 2001Return made up to 26/07/01; full list of members (6 pages)
3 September 2001Return made up to 26/07/01; full list of members (6 pages)
25 May 2001Partic of mort/charge * (5 pages)
25 May 2001Partic of mort/charge * (5 pages)
31 August 2000Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Return made up to 26/07/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Return made up to 26/07/00; full list of members (6 pages)
24 November 1999Partic of mort/charge * (5 pages)
24 November 1999Partic of mort/charge * (5 pages)
14 September 1999Full accounts made up to 31 March 1999 (9 pages)
14 September 1999Return made up to 26/07/99; full list of members (8 pages)
14 September 1999Return made up to 26/07/99; full list of members (8 pages)
14 September 1999Full accounts made up to 31 March 1999 (9 pages)
7 October 1998Full accounts made up to 31 March 1998 (9 pages)
7 October 1998Full accounts made up to 31 March 1998 (9 pages)
22 September 1998Return made up to 26/07/98; full list of members (8 pages)
22 September 1998Return made up to 26/07/98; full list of members (8 pages)
20 August 1998Partic of mort/charge * (5 pages)
20 August 1998Partic of mort/charge * (5 pages)
22 April 1998Registered office changed on 22/04/98 from: 65 bath street glasgow G2 2DA (1 page)
22 April 1998Registered office changed on 22/04/98 from: 65 bath street glasgow G2 2DA (1 page)
20 April 1998Full accounts made up to 31 March 1997 (9 pages)
20 April 1998Full accounts made up to 31 March 1997 (9 pages)
23 March 1998Partic of mort/charge * (5 pages)
23 March 1998Partic of mort/charge * (5 pages)
29 August 1997Return made up to 26/07/97; no change of members (6 pages)
29 August 1997Return made up to 26/07/97; no change of members (6 pages)
11 April 1997Partic of mort/charge * (5 pages)
11 April 1997Partic of mort/charge * (5 pages)
31 December 1996Full accounts made up to 31 March 1996 (9 pages)
31 December 1996Full accounts made up to 31 March 1996 (9 pages)
15 December 1996Return made up to 26/07/96; full list of members (8 pages)
15 December 1996Return made up to 26/07/96; full list of members (8 pages)
17 October 1996Registered office changed on 17/10/96 from: 12 st vincent place glasgow G1 2EQ (1 page)
17 October 1996Registered office changed on 17/10/96 from: 12 st vincent place glasgow G1 2EQ (1 page)
1 May 1996Partic of mort/charge * (5 pages)
1 May 1996Partic of mort/charge * (5 pages)
23 January 1996Partic of mort/charge * (6 pages)
23 January 1996Partic of mort/charge * (6 pages)
5 October 1995Accounting reference date notified as 31/03 (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995Accounting reference date notified as 31/03 (1 page)
26 July 1995Incorporation (56 pages)
26 July 1995Incorporation (56 pages)