Company NameThermotech Engineering Services (Scotland) Limited
Company StatusDissolved
Company NumberSC160106
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100e Cumbernauld Road
Muirhead
Chryston
Glasgow
G69 9AB
Scotland
Director NameDuncan Abernethy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100e Cumbernauld Road
Muirhead
Chryston
Glasgow
G69 9AB
Scotland
Director NameJohn Gay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100e Cumbernauld Road
Muirhead
Chryston
Glasgow
G69 9AB
Scotland
Secretary NameDavid Martin Miller
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address51 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8ND
Director NameJohn Hodge Gray
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 December 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address100e Cumbernauld Road
Muirhead
Chryston
Glasgow
G69 9AB
Scotland
Director NameMr Darren Abernethy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100e Cumbernauld Road
Muirhead
Chryston
Glasgow
G69 9AB
Scotland
Secretary NameMr Darren Abernethy
NationalityBritish
StatusResigned
Appointed15 August 2006(10 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100e Cumbernauld Road
Muirhead
Chryston
Glasgow
G69 9AB
Scotland
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address100e Cumbernauld Road
Muirhead
Chryston
Glasgow
G69 9AB
Scotland
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address100e Cumbernauld Road
Muirhead
Chryston
Glasgow
G69 9AB
Scotland
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100e Cumbernauld Road
Muirhead
Chryston
Glasgow
G69 9AB
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.recrootuk.com

Location

Registered AddressSuite 2-3, Titan Enterprise Business Centre
1 Aurora Avenue Queens Quay
Clydebank
Dumbartonshire
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Financials

Year2012
Net Worth£1,121,319
Cash£325,576
Current Liabilities£640,840

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 7 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all of the assets. See deed for further details.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge over all of the assets. See deed for further details.
Outstanding
9 August 2013Delivered on: 12 August 2013
Satisfied on: 15 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2021Registered office address changed from PO Box 24072 Sc160106: Companies House Default Address Edinburgh EH3 1FD to Suite 2-3, Titan Enterprise Business Centre 1 Aurora Avenue Queens Quay Clydebank Dumbartonshire G81 1BF on 18 March 2021 (1 page)
18 March 2021Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page)
22 January 2021Registered office address changed to PO Box 24072, Sc160106: Companies House Default Address, Edinburgh, EH3 1FD on 22 January 2021 (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
2 September 2020Cessation of Darren Abernethy as a person with significant control on 2 March 2020 (1 page)
2 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
10 July 2020Satisfaction of charge SC1601060002 in full (1 page)
10 July 2020Satisfaction of charge SC1601060003 in full (1 page)
10 July 2020Satisfaction of charge SC1601060007 in full (1 page)
10 July 2020Satisfaction of charge SC1601060006 in full (1 page)
20 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
19 March 2020Satisfaction of charge SC1601060005 in full (1 page)
19 March 2020Satisfaction of charge SC1601060004 in full (1 page)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 January 2018Alterations to floating charge SC1601060005 (50 pages)
24 January 2018Alterations to floating charge SC1601060005 (71 pages)
24 January 2018Alterations to floating charge SC1601060007 (71 pages)
24 January 2018Alterations to floating charge SC1601060006 (71 pages)
24 January 2018Alterations to floating charge SC1601060003 (49 pages)
24 January 2018Alterations to floating charge SC1601060002 (71 pages)
24 January 2018Alterations to floating charge SC1601060004 (71 pages)
24 January 2018Alterations to floating charge SC1601060004 (49 pages)
24 January 2018Alterations to floating charge SC1601060003 (71 pages)
24 January 2018Alterations to floating charge SC1601060006 (49 pages)
24 January 2018Alterations to floating charge SC1601060002 (49 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
17 July 2017Alterations to floating charge SC1601060006 (68 pages)
17 July 2017Alterations to floating charge SC1601060004 (50 pages)
17 July 2017Alterations to floating charge SC1601060005 (68 pages)
17 July 2017Alterations to floating charge SC1601060006 (50 pages)
17 July 2017Alterations to floating charge SC1601060004 (50 pages)
17 July 2017Alterations to floating charge SC1601060004 (68 pages)
17 July 2017Alterations to floating charge SC1601060004 (68 pages)
17 July 2017Alterations to floating charge SC1601060003 (50 pages)
17 July 2017Alterations to floating charge SC1601060007 (68 pages)
17 July 2017Alterations to floating charge SC1601060005 (69 pages)
17 July 2017Alterations to floating charge SC1601060002 (50 pages)
17 July 2017Alterations to floating charge SC1601060005 (68 pages)
17 July 2017Alterations to floating charge SC1601060007 (50 pages)
17 July 2017Alterations to floating charge SC1601060002 (49 pages)
17 July 2017Alterations to floating charge SC1601060003 (50 pages)
17 July 2017Alterations to floating charge SC1601060003 (68 pages)
17 July 2017Alterations to floating charge SC1601060002 (50 pages)
17 July 2017Alterations to floating charge SC1601060006 (68 pages)
17 July 2017Alterations to floating charge SC1601060002 (49 pages)
17 July 2017Alterations to floating charge SC1601060003 (68 pages)
17 July 2017Alterations to floating charge SC1601060006 (50 pages)
17 July 2017Alterations to floating charge SC1601060007 (50 pages)
17 July 2017Alterations to floating charge SC1601060005 (69 pages)
17 July 2017Alterations to floating charge SC1601060007 (68 pages)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
16 November 2016Alterations to floating charge SC1601060002 (53 pages)
16 November 2016Alterations to floating charge SC1601060003 (53 pages)
16 November 2016Alterations to floating charge SC1601060005 (53 pages)
16 November 2016Alterations to floating charge SC1601060002 (53 pages)
16 November 2016Alterations to floating charge SC1601060004 (53 pages)
16 November 2016Alterations to floating charge SC1601060003 (53 pages)
16 November 2016Alterations to floating charge SC1601060006 (53 pages)
16 November 2016Alterations to floating charge SC1601060006 (53 pages)
16 November 2016Alterations to floating charge SC1601060005 (53 pages)
16 November 2016Alterations to floating charge SC1601060004 (53 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Registration of charge SC1601060007, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge SC1601060007, created on 15 August 2016 (45 pages)
10 June 2016Alterations to floating charge SC1601060004 (45 pages)
10 June 2016Alterations to floating charge SC1601060006 (46 pages)
10 June 2016Alterations to floating charge SC1601060004 (45 pages)
10 June 2016Alterations to floating charge SC1601060003 (45 pages)
10 June 2016Alterations to floating charge SC1601060002 (45 pages)
10 June 2016Alterations to floating charge SC1601060002 (45 pages)
10 June 2016Alterations to floating charge SC1601060003 (45 pages)
10 June 2016Alterations to floating charge SC1601060005 (46 pages)
10 June 2016Alterations to floating charge SC1601060006 (46 pages)
10 June 2016Alterations to floating charge SC1601060005 (46 pages)
7 June 2016Full accounts made up to 30 June 2015 (18 pages)
7 June 2016Full accounts made up to 30 June 2015 (18 pages)
7 June 2016Registration of charge SC1601060006, created on 31 May 2016 (50 pages)
7 June 2016Registration of charge SC1601060006, created on 31 May 2016 (50 pages)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
22 June 2015Alterations to floating charge SC1601060003 (49 pages)
22 June 2015Alterations to floating charge SC1601060005 (49 pages)
22 June 2015Alterations to floating charge SC1601060005 (49 pages)
22 June 2015Alterations to floating charge SC1601060003 (49 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents approved 04/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents approved 04/06/2015
(12 pages)
12 June 2015Registration of charge SC1601060003, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge SC1601060002, created on 4 June 2015 (12 pages)
12 June 2015Registration of charge SC1601060005, created on 4 June 2015 (22 pages)
12 June 2015Registration of charge SC1601060003, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge SC1601060004, created on 4 June 2015 (22 pages)
12 June 2015Registration of charge SC1601060004, created on 4 June 2015 (22 pages)
12 June 2015Registration of charge SC1601060005, created on 4 June 2015 (22 pages)
12 June 2015Registration of charge SC1601060002, created on 4 June 2015 (12 pages)
12 June 2015Registration of charge SC1601060002, created on 4 June 2015 (12 pages)
12 June 2015Registration of charge SC1601060004, created on 4 June 2015 (22 pages)
12 June 2015Registration of charge SC1601060005, created on 4 June 2015 (22 pages)
12 June 2015Registration of charge SC1601060003, created on 4 June 2015 (11 pages)
19 January 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 January 2015Appointment of Mr Chris Martin Kenneally as a director on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of Darren Abernethy as a secretary on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Darren Abernethy as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Darren Abernethy as a director on 16 January 2015 (1 page)
19 January 2015Appointment of Mr Chris Martin Kenneally as a director on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of John Gay as a director on 16 January 2015 (1 page)
19 January 2015Appointment of Mr Phillip Ullman as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Mr Jack Ullman as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Mr Phillip Ullman as a director on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of Duncan Abernethy as a director on 16 January 2015 (1 page)
19 January 2015Appointment of Mr Jack Ullman as a director on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of John Gay as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Duncan Abernethy as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Darren Abernethy as a secretary on 16 January 2015 (1 page)
19 January 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 January 2015Satisfaction of charge SC1601060001 in full (1 page)
15 January 2015Satisfaction of charge SC1601060001 in full (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
12 August 2013Registration of charge 1601060001 (5 pages)
12 August 2013Registration of charge 1601060001 (5 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
4 January 2011Termination of appointment of John Gray as a director (1 page)
4 January 2011Termination of appointment of John Gray as a director (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
30 August 2010Secretary's details changed for Mr Darren Abernethy on 1 June 2010 (1 page)
30 August 2010Director's details changed for John Gay on 1 June 2010 (2 pages)
30 August 2010Director's details changed for John Hodge Gray on 1 June 2010 (2 pages)
30 August 2010Director's details changed for John Gay on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Duncan Abernethy on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Mr Darren Abernethy on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Mr Darren Abernethy on 1 June 2010 (2 pages)
30 August 2010Director's details changed for John Gay on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Duncan Abernethy on 1 June 2010 (2 pages)
30 August 2010Director's details changed for John Hodge Gray on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Duncan Abernethy on 1 June 2010 (2 pages)
30 August 2010Secretary's details changed for Mr Darren Abernethy on 1 June 2010 (1 page)
30 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
30 August 2010Secretary's details changed for Mr Darren Abernethy on 1 June 2010 (1 page)
30 August 2010Director's details changed for John Hodge Gray on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Mr Darren Abernethy on 1 June 2010 (2 pages)
30 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 September 2009Return made up to 16/08/09; full list of members (6 pages)
2 September 2009Return made up to 16/08/09; full list of members (6 pages)
28 August 2008Return made up to 16/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2008Return made up to 16/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 August 2007Return made up to 16/08/07; no change of members (8 pages)
28 August 2007Return made up to 16/08/07; no change of members (8 pages)
3 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 August 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Secretary resigned (1 page)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2005Return made up to 16/08/05; full list of members (9 pages)
2 August 2005Return made up to 16/08/05; full list of members (9 pages)
23 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Nc inc already adjusted 18/08/04 (1 page)
25 August 2004Nc inc already adjusted 18/08/04 (1 page)
19 August 2004Return made up to 16/08/04; full list of members (8 pages)
19 August 2004Return made up to 16/08/04; full list of members (8 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 October 2003Memorandum and Articles of Association (10 pages)
17 October 2003Memorandum and Articles of Association (10 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Return made up to 16/08/03; full list of members (8 pages)
6 August 2003Return made up to 16/08/03; full list of members (8 pages)
27 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 50 woodhead road chryston glasgow G69 9HY (1 page)
13 March 2001Registered office changed on 13/03/01 from: 50 woodhead road chryston glasgow G69 9HY (1 page)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 December 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 December 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 December 1999Return made up to 31/08/99; full list of members (6 pages)
7 December 1999Return made up to 31/08/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
17 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 September 1997Return made up to 31/08/97; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 50 woodland road chryston glasgow G69 9HY (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995Accounting reference date notified as 30/09 (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995Accounting reference date notified as 30/09 (1 page)
6 September 1995Registered office changed on 06/09/95 from: 50 woodland road chryston glasgow G69 9HY (1 page)
31 August 1995Incorporation (18 pages)
31 August 1995Incorporation (18 pages)