Company NameThird Life Care Limited
Company StatusActive
Company NumberSC164546
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr John Duncan Beaton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(1 week, 5 days after company formation)
Appointment Duration28 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Martin Paul Kilmurray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(1 week, 5 days after company formation)
Appointment Duration28 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMr John Duncan Beaton
NationalityBritish
StatusCurrent
Appointed11 April 1996(1 week, 5 days after company formation)
Appointment Duration28 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Varrie Alexandra Beaton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1996(5 months, 4 weeks after company formation)
Appointment Duration27 years, 7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Maria Kilmurray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1996(5 months, 4 weeks after company formation)
Appointment Duration27 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Duncan Beaton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMiss Ruth Beaton
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMs Rebecca Kilmurray
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Scott Kilmurray
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMr Martin Paul Kilmurray
NationalityBritish
StatusResigned
Appointed11 April 1996(1 week, 5 days after company formation)
Appointment DurationResigned same day (resigned 11 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.thirdlifecare.co.uk/
Telephone0141 3339200
Telephone regionGlasgow

Location

Registered Address6th Floor, Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£3,711,826
Net Worth£87,733
Cash£480,222
Current Liabilities£1,215,894

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

7 July 2009Delivered on: 11 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rosehall manor nursing home, 77 station road, dykehead, shotts LAN83705.
Outstanding
3 August 2004Delivered on: 7 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 grahamshill street, airdrie--title number LAN42919.
Outstanding
22 July 2004Delivered on: 2 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 April 2004Delivered on: 19 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 mansionhouse road, mount vernon, glasgow LAN35391.
Outstanding
15 October 2001Delivered on: 24 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westlea, donnie's brae, barrhead.
Outstanding
7 July 1998Delivered on: 23 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northwood house residential home,114 sinclair street,helensburgh.
Outstanding
22 June 1998Delivered on: 25 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northwood house residential home,114 sinclair street,helensburgh.
Outstanding
15 November 2012Delivered on: 5 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at 114 sinclair street helensburgh DMB15644.
Outstanding
17 March 1997Delivered on: 26 March 1997
Satisfied on: 31 July 2004
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 grahamshill street,airdrie.
Fully Satisfied
26 February 1997Delivered on: 14 March 1997
Satisfied on: 31 July 2004
Persons entitled: Nationwide Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 February 2024Group of companies' accounts made up to 31 August 2022 (33 pages)
19 December 2023Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 19 December 2023 (1 page)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
17 August 2022Appointment of Mr Duncan Beaton as a director on 23 June 2022 (2 pages)
17 August 2022Appointment of Ms Rebecca Kilmurray as a director on 23 June 2022 (2 pages)
17 August 2022Appointment of Mr Scott Kilmurray as a director on 23 June 2022 (2 pages)
17 August 2022Appointment of Ms Ruth Beaton as a director on 23 June 2022 (2 pages)
4 July 2022Sub-division of shares on 23 June 2022 (6 pages)
1 July 2022Resolutions
  • RES13 ‐ Sub-division of shares 23/06/2022
(1 page)
1 July 2022Memorandum and Articles of Association (27 pages)
1 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 July 2022Change of share class name or designation (2 pages)
25 May 2022Purchase of own shares. (3 pages)
25 May 2022Cancellation of shares. Statement of capital on 12 March 2022
  • GBP 100
(4 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 January 2022Group of companies' accounts made up to 31 August 2021 (32 pages)
19 May 2021Group of companies' accounts made up to 31 August 2020 (31 pages)
31 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
2 September 2020Group of companies' accounts made up to 31 August 2019 (31 pages)
14 June 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
29 May 2019Group of companies' accounts made up to 31 August 2018 (31 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
20 September 2018Auditor's resignation (1 page)
4 June 2018Group of companies' accounts made up to 31 August 2017 (32 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
10 April 2018Notification of Martin Paul Kilmurray as a person with significant control on 3 April 2018 (2 pages)
10 April 2018Notification of John Duncan Beaton as a person with significant control on 3 April 2018 (2 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
3 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
10 July 2017Resolutions
  • RES13 ‐ Approval the terms of a share purchase agreement in terms of which the whole issued share capital of chipfuse LIMITED (SC164568) shall be purchased by the company and approval of the terms of a loan agreement to be entered into by the company in respect of a loan of £4,100,000 from the royal bank of scotland PLC 31/05/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Approval the terms of a share purchase agreement in terms of which the whole issued share capital of chipfuse LIMITED (SC164568) shall be purchased by the company and approval of the terms of a loan agreement to be entered into by the company in respect of a loan of £4,100,000 from the royal bank of scotland PLC 31/05/2017
(2 pages)
20 April 2017Full accounts made up to 31 August 2016 (22 pages)
20 April 2017Full accounts made up to 31 August 2016 (22 pages)
31 March 2017Director's details changed for John Duncan Beaton on 5 April 2016 (2 pages)
31 March 2017Director's details changed for Martin Paul Kilmurray on 5 April 2016 (2 pages)
31 March 2017Director's details changed for Varrie Alexandra Beaton on 5 April 2016 (2 pages)
31 March 2017Secretary's details changed for John Duncan Beaton on 5 April 2016 (1 page)
31 March 2017Director's details changed for Martin Paul Kilmurray on 5 April 2016 (2 pages)
31 March 2017Director's details changed for Maria Kilmurray on 5 April 2016 (2 pages)
31 March 2017Director's details changed for John Duncan Beaton on 5 April 2016 (2 pages)
31 March 2017Secretary's details changed for John Duncan Beaton on 5 April 2016 (1 page)
31 March 2017Director's details changed for Varrie Alexandra Beaton on 5 April 2016 (2 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Director's details changed for Maria Kilmurray on 5 April 2016 (2 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 June 2016Full accounts made up to 31 August 2015 (21 pages)
2 June 2016Full accounts made up to 31 August 2015 (21 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 110
(8 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 110
(8 pages)
3 June 2015Accounts for a medium company made up to 31 August 2014 (20 pages)
3 June 2015Accounts for a medium company made up to 31 August 2014 (20 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 110
(8 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 110
(8 pages)
22 May 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
22 May 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 110
(8 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 110
(8 pages)
14 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
2 May 2013Accounts for a medium company made up to 31 August 2012 (18 pages)
2 May 2013Accounts for a medium company made up to 31 August 2012 (18 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 July 2012Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 10 July 2012 (1 page)
31 May 2012Full accounts made up to 31 August 2011 (19 pages)
31 May 2012Full accounts made up to 31 August 2011 (19 pages)
4 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
4 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
26 May 2011Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
26 May 2011Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
2 February 2011Capitals not rolled up (3 pages)
2 February 2011Capitals not rolled up (3 pages)
12 January 2011Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
12 January 2011Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
29 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
29 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
14 July 2009Resolutions
  • RES13 ‐ Hive-up agreement approved 26/06/2009
(3 pages)
14 July 2009Resolutions
  • RES13 ‐ Hive-up agreement approved 26/06/2009
(3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
22 April 2009Return made up to 29/03/09; full list of members (6 pages)
22 April 2009Return made up to 29/03/09; full list of members (6 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
12 May 2008Return made up to 29/03/08; full list of members (6 pages)
12 May 2008Return made up to 29/03/08; full list of members (6 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
24 May 2007Registered office changed on 24/05/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
24 May 2007Registered office changed on 24/05/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
24 May 2007Return made up to 29/03/07; full list of members (4 pages)
24 May 2007Return made up to 29/03/07; full list of members (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 April 2006Return made up to 29/03/06; full list of members (10 pages)
25 April 2006Return made up to 29/03/06; full list of members (10 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
14 April 2005Return made up to 29/03/05; full list of members (10 pages)
14 April 2005Return made up to 29/03/05; full list of members (10 pages)
7 August 2004Partic of mort/charge * (9 pages)
7 August 2004Partic of mort/charge * (9 pages)
2 August 2004Partic of mort/charge * (5 pages)
2 August 2004Partic of mort/charge * (5 pages)
31 July 2004Dec mort/charge * (4 pages)
31 July 2004Dec mort/charge * (4 pages)
31 July 2004Dec mort/charge * (4 pages)
31 July 2004Dec mort/charge * (4 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
26 April 2004Return made up to 29/03/04; full list of members (9 pages)
26 April 2004Return made up to 29/03/04; full list of members (9 pages)
19 April 2004Partic of mort/charge * (9 pages)
19 April 2004Partic of mort/charge * (9 pages)
1 April 2004Dec mort/charge release * (4 pages)
1 April 2004Dec mort/charge release * (4 pages)
31 March 2004Ad 01/04/03--------- £ si 4@1=4 £ ic 100/104 (2 pages)
31 March 2004Ad 01/04/03--------- £ si 4@1=4 £ ic 100/104 (2 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
8 May 2003Accounts for a small company made up to 31 August 2002 (8 pages)
15 April 2003Return made up to 29/03/03; full list of members (9 pages)
15 April 2003Return made up to 29/03/03; full list of members (9 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 April 2002Return made up to 29/03/02; full list of members (8 pages)
16 April 2002Return made up to 29/03/02; full list of members (8 pages)
18 January 2002Dec mort/charge release * (4 pages)
18 January 2002Dec mort/charge release * (4 pages)
24 October 2001Partic of mort/charge * (5 pages)
24 October 2001Partic of mort/charge * (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 April 2001Return made up to 29/03/01; full list of members (8 pages)
20 April 2001Return made up to 29/03/01; full list of members (8 pages)
25 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
23 July 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (5 pages)
25 June 1998Partic of mort/charge * (3 pages)
25 June 1998Partic of mort/charge * (3 pages)
5 June 1998Dec mort/charge release * (4 pages)
5 June 1998Dec mort/charge release * (4 pages)
15 April 1998Return made up to 29/03/98; no change of members (4 pages)
15 April 1998Return made up to 29/03/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 April 1997Return made up to 29/03/97; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Secretary resigned
(8 pages)
18 April 1997Return made up to 29/03/97; full list of members
  • 363(287) ‐ Registered office changed on 18/04/97
  • 363(288) ‐ Secretary resigned
(8 pages)
26 March 1997Partic of mort/charge * (5 pages)
26 March 1997Partic of mort/charge * (5 pages)
14 March 1997Partic of mort/charge * (6 pages)
14 March 1997Partic of mort/charge * (6 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
9 October 1996Company name changed romfire LIMITED\certificate issued on 10/10/96 (2 pages)
9 October 1996Company name changed romfire LIMITED\certificate issued on 10/10/96 (2 pages)
7 October 1996Nc inc already adjusted 25/09/96 (1 page)
7 October 1996Registered office changed on 07/10/96 from: top floor 12 royal terrace glasgow G3 7NY (1 page)
7 October 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
7 October 1996Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
7 October 1996Nc inc already adjusted 25/09/96 (1 page)
7 October 1996Registered office changed on 07/10/96 from: top floor 12 royal terrace glasgow G3 7NY (1 page)
7 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 180 west regent street glasgow (1 page)
10 September 1996Registered office changed on 10/09/96 from: 180 west regent street glasgow (1 page)
30 August 1996New secretary appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996New director appointed (2 pages)
26 April 1996New secretary appointed;new director appointed (1 page)
26 April 1996New secretary appointed;new director appointed (1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1996Secretary resigned (2 pages)
26 April 1996Secretary resigned (2 pages)
26 April 1996Director resigned (2 pages)
26 April 1996Director resigned (2 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1996New director appointed (1 page)
26 April 1996Memorandum and Articles of Association (8 pages)
26 April 1996New director appointed (1 page)
26 April 1996Registered office changed on 26/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
26 April 1996Registered office changed on 26/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
26 April 1996Memorandum and Articles of Association (8 pages)
29 March 1996Incorporation (12 pages)
29 March 1996Incorporation (12 pages)