Carrick Street
Glasgow
G2 8JP
Scotland
Director Name | Mr Iain Martin Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1995(2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carrick House Carrick Street Glasgow G2 8JP Scotland |
Secretary Name | Douglas Gordon Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1995(2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Managing Director |
Correspondence Address | Carrick House Carrick Street Glasgow G2 8JP Scotland |
Director Name | Mr Chris Alick George Parr |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Carrick House Carrick Street Glasgow G2 8JP Scotland |
Director Name | Alan Monro Simpson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 St Vincent Place Glasgow G1 2EQ Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | gap-group.co.uk |
---|---|
Telephone | 01789 640954 |
Telephone region | Stratford-upon-Avon |
Registered Address | Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Gap Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £128,000 |
Net Worth | £6,073,000 |
Cash | £40,000 |
Current Liabilities | £17,736,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
11 March 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 1997 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 2023 | Delivered on: 20 July 2023 Persons entitled: Rbs Invoice Finance Limited, as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
14 July 2023 | Delivered on: 20 July 2023 Persons entitled: Rbs Invoice Finance Limited, as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
16 September 2019 | Delivered on: 23 September 2019 Persons entitled: Rbs Invoice Finance Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
13 September 2019 | Delivered on: 23 September 2019 Persons entitled: Rbs Invoice Finance Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
26 March 2015 | Delivered on: 7 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 7 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 February 2021 | Change of details for Gap Holdings Limited as a person with significant control on 31 January 2021 (2 pages) |
---|---|
9 October 2020 | Full accounts made up to 31 March 2020 (16 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 March 2019 (15 pages) |
23 September 2019 | Registration of charge SC1594150034, created on 13 September 2019 (17 pages) |
23 September 2019 | Registration of charge SC1594150035, created on 16 September 2019 (79 pages) |
9 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 March 2018 (15 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
25 July 2017 | Cessation of Douglas Gordon Anderson as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Douglas Gordon Anderson as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Cessation of Iain Martin Anderson as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Iain Martin Anderson as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of Gap Holdings Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Gap Holdings Limited as a person with significant control on 25 July 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
20 July 2016 | Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Company name changed blackridge properties LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Company name changed blackridge properties LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Resolutions
|
9 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 April 2015 | Registration of charge SC1594150032, created on 27 March 2015 (18 pages) |
7 April 2015 | Registration of charge SC1594150033, created on 26 March 2015 (48 pages) |
7 April 2015 | Registration of charge SC1594150032, created on 27 March 2015 (18 pages) |
7 April 2015 | Registration of charge SC1594150033, created on 26 March 2015 (48 pages) |
23 February 2015 | Satisfaction of charge 31 in full (1 page) |
23 February 2015 | Satisfaction of charge 31 in full (1 page) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
11 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
11 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 31 (9 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 31 (9 pages) |
11 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Douglas Gordon Anderson on 26 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Douglas Gordon Anderson on 26 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Douglas Gordon Anderson on 26 July 2010 (1 page) |
24 August 2010 | Secretary's details changed for Douglas Gordon Anderson on 26 July 2010 (1 page) |
24 August 2010 | Director's details changed for Iain Martin Anderson on 26 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Iain Martin Anderson on 26 July 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (3 pages) |
3 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 September 2005 | Return made up to 26/07/05; full list of members (2 pages) |
13 September 2005 | Return made up to 26/07/05; full list of members (2 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
4 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
13 January 2005 | Partic of mort/charge * (3 pages) |
13 January 2005 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
22 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
24 July 2004 | Partic of mort/charge * (6 pages) |
24 July 2004 | Partic of mort/charge * (6 pages) |
23 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
31 March 2004 | Partic of mort/charge * (5 pages) |
31 March 2004 | Partic of mort/charge * (5 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
20 August 2003 | Partic of mort/charge * (5 pages) |
20 August 2003 | Partic of mort/charge * (5 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (5 pages) |
23 October 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
11 June 2002 | Partic of mort/charge * (5 pages) |
11 June 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Partic of mort/charge * (5 pages) |
29 May 2002 | Partic of mort/charge * (5 pages) |
29 May 2002 | Partic of mort/charge * (5 pages) |
22 May 2002 | Partic of mort/charge * (5 pages) |
22 May 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
7 May 2002 | Partic of mort/charge * (5 pages) |
7 May 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Partic of mort/charge * (5 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
25 May 2001 | Partic of mort/charge * (5 pages) |
25 May 2001 | Partic of mort/charge * (5 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
24 November 1999 | Partic of mort/charge * (5 pages) |
24 November 1999 | Partic of mort/charge * (5 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 September 1999 | Return made up to 26/07/99; full list of members (8 pages) |
14 September 1999 | Return made up to 26/07/99; full list of members (8 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 September 1998 | Return made up to 26/07/98; full list of members (8 pages) |
22 September 1998 | Return made up to 26/07/98; full list of members (8 pages) |
20 August 1998 | Partic of mort/charge * (5 pages) |
20 August 1998 | Partic of mort/charge * (5 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 65 bath street glasgow G2 2DA (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 65 bath street glasgow G2 2DA (1 page) |
20 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 March 1998 | Partic of mort/charge * (5 pages) |
23 March 1998 | Partic of mort/charge * (5 pages) |
29 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
29 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
11 April 1997 | Partic of mort/charge * (5 pages) |
11 April 1997 | Partic of mort/charge * (5 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 December 1996 | Return made up to 26/07/96; full list of members (8 pages) |
15 December 1996 | Return made up to 26/07/96; full list of members (8 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 12 st vincent place glasgow G1 2EQ (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: 12 st vincent place glasgow G1 2EQ (1 page) |
1 May 1996 | Partic of mort/charge * (5 pages) |
1 May 1996 | Partic of mort/charge * (5 pages) |
23 January 1996 | Partic of mort/charge * (6 pages) |
23 January 1996 | Partic of mort/charge * (6 pages) |
5 October 1995 | Accounting reference date notified as 31/03 (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | Accounting reference date notified as 31/03 (1 page) |
26 July 1995 | Incorporation (56 pages) |
26 July 1995 | Incorporation (56 pages) |