Company NameMulraney Properties Limited
DirectorMichael Mulraney
Company StatusActive
Company NumberSC164996
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Mulraney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1996(2 months after company formation)
Appointment Duration27 years, 10 months
RoleLeisure Manager
Country of ResidenceScotland
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary NameValerie Elaine Mulraney
NationalityBritish
StatusCurrent
Appointed01 May 2005(9 years after company formation)
Appointment Duration18 years, 12 months
RoleSecretary
Correspondence Address21 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMichael Mulraney
NationalityBritish
StatusResigned
Appointed20 June 1996(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 December 2001)
RoleLeisure Manager
Correspondence AddressGreenacres Back Road
Alva
Clackmannanshire
FK12 5LH
Scotland
Director NameMr Alexander Robbie Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 December 1996(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2002)
RoleLeisure Manager
Country of ResidenceScotland
Correspondence Address25 Queen Street
Alloa
Clackmannanshire
FK10 2AR
Scotland
Secretary NameMr David Morris
NationalityBritish
StatusResigned
Appointed23 December 2001(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 January 2006)
RoleCompany Director
Correspondence Address103 Eastwoodmains Road
Clarkston
Glasgow
G76 7HG
Scotland

Contact

Websitewww.mulraney.com
Telephone01259 720444
Telephone regionAlloa

Location

Registered AddressLime Tree House
North Castle Street
Alloa
FK10 1EX
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,177,388
Cash£8,373
Current Liabilities£312,967

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

8 September 1998Delivered on: 14 September 1998
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat and others known as 45 fairfield, sauchie, clackmannanshire.
Fully Satisfied
4 June 1998Delivered on: 17 June 1998
Satisfied on: 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 glasshouse loan,alloa.
Fully Satisfied
8 October 1997Delivered on: 28 October 1997
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 glasshouse loan, alloa.
Fully Satisfied
23 October 1997Delivered on: 28 October 1997
Satisfied on: 30 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 shillinghill, alloa.
Fully Satisfied
23 June 2004Delivered on: 29 June 2004
Satisfied on: 5 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58-62 drysdale street, alloa, clackmannanshire (title number CLK10195).
Fully Satisfied
2 March 2004Delivered on: 13 March 2004
Satisfied on: 30 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 mar street, alloa CLK5632.
Fully Satisfied
20 February 2004Delivered on: 27 February 2004
Satisfied on: 22 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 & 95A high street, tillicoultry CLK2730.
Fully Satisfied
1 December 2003Delivered on: 10 December 2003
Satisfied on: 5 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 stirling street, alloa.
Fully Satisfied
3 October 1997Delivered on: 16 October 1997
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A greycraigs house, main street, sauchie.
Fully Satisfied
24 August 2000Delivered on: 1 September 2000
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 schawpark avenue, sauchie.
Fully Satisfied
10 August 2000Delivered on: 15 August 2000
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 185 west stirling street, alva.
Fully Satisfied
28 July 2000Delivered on: 3 August 2000
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 high street, tillicoultry.
Fully Satisfied
24 July 2000Delivered on: 27 July 2000
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 shaftesbury street, alloa.
Fully Satisfied
6 June 1997Delivered on: 16 June 1997
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 main street,sauchie.
Fully Satisfied
12 July 2000Delivered on: 17 July 2000
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2 downhead apartments, drysdale street, alloa.
Fully Satisfied
23 June 2000Delivered on: 27 June 2000
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 east stirling street, alva.
Fully Satisfied
16 June 2000Delivered on: 21 June 2000
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat at 72 queen street, alva.
Fully Satisfied
18 May 2000Delivered on: 20 May 2000
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 craigview, sauchie.
Fully Satisfied
21 March 2000Delivered on: 24 March 2000
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134 nevis crescent, alloa.
Fully Satisfied
7 March 2000Delivered on: 15 March 2000
Satisfied on: 5 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49/51 high street, alloa.
Fully Satisfied
7 January 2000Delivered on: 12 January 2000
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 bank street, tillicoultry.
Fully Satisfied
25 October 1999Delivered on: 2 November 1999
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30C mill street, alloa.
Fully Satisfied
25 October 1999Delivered on: 1 November 1999
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 east stirling street, alva.
Fully Satisfied
8 September 1999Delivered on: 29 September 1999
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 shaftesbury street, alloa.
Fully Satisfied
4 March 1997Delivered on: 13 March 1997
Satisfied on: 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The county hotel,main street,clackmannan.
Fully Satisfied
8 September 1999Delivered on: 29 September 1999
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 shaftesbury street, alloa.
Fully Satisfied
31 May 1999Delivered on: 8 June 1999
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse-23 torriden court, alloa.
Fully Satisfied
12 April 1999Delivered on: 20 April 1999
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49B primrose street, alloa.
Fully Satisfied
18 February 1999Delivered on: 1 March 1999
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12A park place,alloa,clacks.
Fully Satisfied
14 January 1999Delivered on: 27 January 1999
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 nevis crescent,alloa,clackmannanshire.
Fully Satisfied
10 December 1998Delivered on: 17 December 1998
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 bank street,alloa.
Fully Satisfied
12 October 1998Delivered on: 19 October 1998
Satisfied on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1,151 west stirling street,alva,clacks.
Fully Satisfied
19 December 1996Delivered on: 31 December 1996
Satisfied on: 5 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 drysdale street,alloa.
Fully Satisfied
18 January 2023Delivered on: 19 January 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 7 drumeuther way, kinross registered in the land register of scotland under title number KNR4874.
Outstanding
22 July 2022Delivered on: 25 July 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 13 guthrie court, gleneagles village, auchterarder, PH3 1SD.
Outstanding
24 March 2017Delivered on: 29 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 169 greenfield street, alloa, part of tenement 163-169, greenfield street, alloa. CLK5739.
Outstanding
28 June 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The county hotel, main street, clackmannan FK10 4JA registered in the land register of scotland under title number CLK4500.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 carpenters wynd, alloa FK10 1LY registered in the land register of scotland under title number CLK1964.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2C east vennel, alloa FK10 1ED registered in the land register of scotland under title number CLK13588.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 41 tullibody road, alloa FK10 2LX registered in the land register of scotland under title number CLK11993.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: New campbell house, alva industrial estate, shavelhaugh loan, alva (sometimes erroneously referred to as alloa) registered in the land register of scotland under title number CLK14938.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 68 drysdale street, alloa registered in the land register of scotland under title number CLK4306.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 67 stirling street, alva FK12 5ED registered in the land register of scotland under title number CLK448.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 40 glasshouse loan, alloa FK10 1PE registered in the land register of scotland under title number CLK5541.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 38 primrose street, alloa FK10 1JH registered in the land register of scotland under title number CLK9963.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 34 mill street, alloa FK10 1DY registered in the land register under title number CLK10208.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 coalgate, alloa FK10 1EH registered in the land register of scotland under title number CLK9420.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The county bar, main street, clackmannan FK10 4JA registered in the land register of scotland under title number CLK8315.
Outstanding
6 July 2016Delivered on: 12 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Kelliebank, alloa FK10 1NT registered in the land register of scotland under title number CLK9439.
Outstanding
24 September 2014Delivered on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The county bar, main street, clackmannan - CLK8315.
Outstanding
17 June 2014Delivered on: 24 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: New campbell house, alva industrial estate, shavelhaugh loan, alva CLK14938.
Outstanding
17 December 2008Delivered on: 31 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at candleriggs, east vennel, alloa known as 2C east vennel, alloa CLK13588.
Outstanding
11 January 2008Delivered on: 16 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 tullibody road, alloa CLK11993.
Outstanding
10 January 2007Delivered on: 17 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 moss cottages, dunmore, falkirk.
Outstanding
27 March 2006Delivered on: 30 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 carpenters wynd, alloa CLK1964.
Outstanding
26 January 2005Delivered on: 4 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 mar street, alloa (title number CLK10575).
Outstanding
28 June 2004Delivered on: 8 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 34 mill street, alloa, clackmannanshire (title number clk 10208).
Outstanding
15 March 2004Delivered on: 19 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 primrose street, alloa (title number clk 9963).
Outstanding
16 February 2004Delivered on: 20 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50C queen street, alva CLK4180.
Outstanding
8 January 2004Delivered on: 22 January 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 January 2004Delivered on: 15 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 high street, alloa, clackmannanshire CLK4414.
Outstanding
11 November 2003Delivered on: 15 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 mill street, alloa, clackmannanshire (title number clk 3374).
Outstanding
21 August 2003Delivered on: 26 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 stirling street, alva CLK448.
Outstanding
7 August 2003Delivered on: 19 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse, riberbank industrial area, kelliebank, alloa.
Outstanding
30 July 2003Delivered on: 1 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at 1 coalgate, alloa, clackmannanshire (title number clk 9420).
Outstanding
20 April 2001Delivered on: 24 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 primrose street, alloa.
Outstanding
13 February 2001Delivered on: 16 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 lornshill crescent, alloa.
Outstanding
12 January 2001Delivered on: 23 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11,37,39,41 and 43 burnbrae gardens, kincardine and plot 29 burnbrae nurseries, burnbrae park, kincardine.
Outstanding
13 December 2000Delivered on: 19 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 52 high street, alloa.
Outstanding
28 September 2000Delivered on: 3 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1A greycraigs house, mainstreet, sauchie.
Outstanding

Filing History

24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (17 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (19 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
29 March 2017Registration of charge SC1649960074, created on 24 March 2017 (7 pages)
29 March 2017Registration of charge SC1649960074, created on 24 March 2017 (7 pages)
15 March 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Lime Tree House North Castle Street Alloa FK10 1EX on 15 March 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 July 2016Registration of charge SC1649960063, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960071, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960061, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960068, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960069, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960060, created on 6 July 2016 (7 pages)
12 July 2016Registration of charge SC1649960062, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960070, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960072, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960065, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960063, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960073, created on 28 June 2016 (16 pages)
12 July 2016Registration of charge SC1649960066, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960064, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960073, created on 28 June 2016 (16 pages)
12 July 2016Registration of charge SC1649960068, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960064, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960062, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960072, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960071, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960065, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960069, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960067, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960066, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960060, created on 6 July 2016 (7 pages)
12 July 2016Registration of charge SC1649960067, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960061, created on 6 July 2016 (6 pages)
12 July 2016Registration of charge SC1649960070, created on 6 July 2016 (6 pages)
5 July 2016Satisfaction of charge 42 in full (4 pages)
5 July 2016Satisfaction of charge 41 in full (4 pages)
5 July 2016Satisfaction of charge 52 in full (4 pages)
5 July 2016Satisfaction of charge 2 in full (4 pages)
5 July 2016Satisfaction of charge SC1649960059 in full (4 pages)
5 July 2016Satisfaction of charge 52 in full (4 pages)
5 July 2016Satisfaction of charge 1 in full (4 pages)
5 July 2016Satisfaction of charge 54 in full (4 pages)
5 July 2016Satisfaction of charge 56 in full (4 pages)
5 July 2016Satisfaction of charge SC1649960058 in full (4 pages)
5 July 2016Satisfaction of charge 2 in full (4 pages)
5 July 2016Satisfaction of charge 8 in full (4 pages)
5 July 2016Satisfaction of charge 8 in full (4 pages)
5 July 2016Satisfaction of charge SC1649960058 in full (4 pages)
5 July 2016Satisfaction of charge 56 in full (4 pages)
5 July 2016Satisfaction of charge 40 in full (4 pages)
5 July 2016Satisfaction of charge 57 in full (4 pages)
5 July 2016Satisfaction of charge 42 in full (4 pages)
5 July 2016Satisfaction of charge 57 in full (4 pages)
5 July 2016Satisfaction of charge 50 in full (4 pages)
5 July 2016Satisfaction of charge 54 in full (4 pages)
5 July 2016Satisfaction of charge 50 in full (4 pages)
5 July 2016Satisfaction of charge 1 in full (4 pages)
5 July 2016Satisfaction of charge 40 in full (4 pages)
5 July 2016Satisfaction of charge SC1649960059 in full (4 pages)
5 July 2016Satisfaction of charge 41 in full (4 pages)
1 July 2016Satisfaction of charge 46 in full (1 page)
1 July 2016Satisfaction of charge 46 in full (1 page)
29 June 2016Satisfaction of charge 3 in full (1 page)
29 June 2016Satisfaction of charge 21 in full (1 page)
29 June 2016Satisfaction of charge 55 in full (1 page)
29 June 2016Satisfaction of charge 31 in full (1 page)
29 June 2016Satisfaction of charge 20 in full (1 page)
29 June 2016Satisfaction of charge 11 in full (1 page)
29 June 2016Satisfaction of charge 22 in full (1 page)
29 June 2016Satisfaction of charge 21 in full (1 page)
29 June 2016Satisfaction of charge 30 in full (1 page)
29 June 2016Satisfaction of charge 14 in full (1 page)
29 June 2016Satisfaction of charge 43 in full (1 page)
29 June 2016Satisfaction of charge 36 in full (1 page)
29 June 2016Satisfaction of charge 39 in full (1 page)
29 June 2016Satisfaction of charge 38 in full (1 page)
29 June 2016Satisfaction of charge 47 in full (1 page)
29 June 2016Satisfaction of charge 35 in full (1 page)
29 June 2016Satisfaction of charge 3 in full (1 page)
29 June 2016Satisfaction of charge 25 in full (1 page)
29 June 2016Satisfaction of charge 19 in full (1 page)
29 June 2016Satisfaction of charge 45 in full (1 page)
29 June 2016Satisfaction of charge 14 in full (1 page)
29 June 2016Satisfaction of charge 10 in full (1 page)
29 June 2016Satisfaction of charge 29 in full (1 page)
29 June 2016Satisfaction of charge 19 in full (1 page)
29 June 2016Satisfaction of charge 34 in full (1 page)
29 June 2016Satisfaction of charge 7 in full (1 page)
29 June 2016Satisfaction of charge 15 in full (1 page)
29 June 2016Satisfaction of charge 53 in full (1 page)
29 June 2016Satisfaction of charge 37 in full (1 page)
29 June 2016Satisfaction of charge 7 in full (1 page)
29 June 2016Satisfaction of charge 37 in full (1 page)
29 June 2016Satisfaction of charge 29 in full (1 page)
29 June 2016Satisfaction of charge 13 in full (1 page)
29 June 2016Satisfaction of charge 32 in full (1 page)
29 June 2016Satisfaction of charge 9 in full (1 page)
29 June 2016Satisfaction of charge 4 in full (1 page)
29 June 2016Satisfaction of charge 38 in full (1 page)
29 June 2016Satisfaction of charge 45 in full (1 page)
29 June 2016Satisfaction of charge 20 in full (1 page)
29 June 2016Satisfaction of charge 43 in full (1 page)
29 June 2016Satisfaction of charge 10 in full (1 page)
29 June 2016Satisfaction of charge 35 in full (1 page)
29 June 2016Satisfaction of charge 23 in full (1 page)
29 June 2016Satisfaction of charge 15 in full (1 page)
29 June 2016Satisfaction of charge 28 in full (1 page)
29 June 2016Satisfaction of charge 22 in full (1 page)
29 June 2016Satisfaction of charge 32 in full (1 page)
29 June 2016Satisfaction of charge 28 in full (1 page)
29 June 2016Satisfaction of charge 30 in full (1 page)
29 June 2016Satisfaction of charge 25 in full (1 page)
29 June 2016Satisfaction of charge 34 in full (1 page)
29 June 2016Satisfaction of charge 39 in full (1 page)
29 June 2016Satisfaction of charge 47 in full (1 page)
29 June 2016Satisfaction of charge 4 in full (1 page)
29 June 2016Satisfaction of charge 26 in full (1 page)
29 June 2016Satisfaction of charge 55 in full (1 page)
29 June 2016Satisfaction of charge 53 in full (1 page)
29 June 2016Satisfaction of charge 27 in full (1 page)
29 June 2016Satisfaction of charge 23 in full (1 page)
29 June 2016Satisfaction of charge 36 in full (1 page)
29 June 2016Satisfaction of charge 31 in full (1 page)
29 June 2016Satisfaction of charge 9 in full (1 page)
29 June 2016Satisfaction of charge 26 in full (1 page)
29 June 2016Satisfaction of charge 13 in full (1 page)
29 June 2016Satisfaction of charge 11 in full (1 page)
29 June 2016Satisfaction of charge 12 in full (1 page)
29 June 2016Satisfaction of charge 27 in full (1 page)
29 June 2016Satisfaction of charge 12 in full (1 page)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
5 February 2015Accounts for a small company made up to 31 May 2014 (7 pages)
5 February 2015Accounts for a small company made up to 31 May 2014 (7 pages)
2 October 2014Registration of charge SC1649960059, created on 24 September 2014 (8 pages)
2 October 2014Registration of charge SC1649960059, created on 24 September 2014 (8 pages)
24 June 2014Registration of charge 1649960058 (8 pages)
24 June 2014Registration of charge 1649960058 (8 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
30 April 2013Accounts for a small company made up to 31 May 2012 (7 pages)
30 April 2013Accounts for a small company made up to 31 May 2012 (7 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
20 April 2011Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages)
20 April 2011Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010 (2 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
20 April 2011Director's details changed for Mr Michael Mulraney on 28 June 2010 (2 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
10 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
20 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
22 April 2009Return made up to 17/04/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 42 tullibody road alloa FK10 2LX (1 page)
25 February 2009Registered office changed on 25/02/2009 from 42 tullibody road alloa FK10 2LX (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
21 November 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
21 November 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
7 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
24 April 2008Return made up to 17/04/08; full list of members (3 pages)
24 April 2008Return made up to 17/04/08; full list of members (3 pages)
5 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
5 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
5 February 2008Dec mort/charge * (2 pages)
5 February 2008Dec mort/charge * (2 pages)
5 February 2008Dec mort/charge * (2 pages)
5 February 2008Dec mort/charge * (2 pages)
5 February 2008Dec mort/charge * (2 pages)
5 February 2008Dec mort/charge * (2 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
4 May 2007Return made up to 17/04/07; full list of members (3 pages)
4 May 2007Return made up to 17/04/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
20 April 2006Return made up to 17/04/06; full list of members (2 pages)
20 April 2006Return made up to 17/04/06; full list of members (2 pages)
30 March 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
21 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
8 July 2004Partic of mort/charge * (5 pages)
8 July 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (5 pages)
22 April 2004Return made up to 17/04/04; full list of members (6 pages)
22 April 2004Return made up to 17/04/04; full list of members (6 pages)
19 March 2004Partic of mort/charge * (5 pages)
19 March 2004Partic of mort/charge * (5 pages)
13 March 2004Partic of mort/charge * (5 pages)
13 March 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 January 2004Partic of mort/charge * (5 pages)
22 January 2004Partic of mort/charge * (5 pages)
15 January 2004Partic of mort/charge * (5 pages)
15 January 2004Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
15 November 2003Partic of mort/charge * (5 pages)
15 November 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
19 August 2003Partic of mort/charge * (5 pages)
19 August 2003Partic of mort/charge * (5 pages)
1 August 2003Partic of mort/charge * (5 pages)
1 August 2003Partic of mort/charge * (5 pages)
20 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
7 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 May 2001Return made up to 17/04/01; full list of members (6 pages)
18 May 2001Return made up to 17/04/01; full list of members (6 pages)
24 April 2001Partic of mort/charge * (5 pages)
24 April 2001Partic of mort/charge * (5 pages)
16 February 2001Partic of mort/charge * (5 pages)
16 February 2001Partic of mort/charge * (5 pages)
23 January 2001Partic of mort/charge * (5 pages)
23 January 2001Partic of mort/charge * (5 pages)
19 December 2000Partic of mort/charge * (5 pages)
19 December 2000Partic of mort/charge * (5 pages)
3 October 2000Partic of mort/charge * (5 pages)
3 October 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (5 pages)
15 August 2000Partic of mort/charge * (5 pages)
15 August 2000Partic of mort/charge * (5 pages)
3 August 2000Partic of mort/charge * (5 pages)
3 August 2000Partic of mort/charge * (5 pages)
27 July 2000Partic of mort/charge * (5 pages)
27 July 2000Partic of mort/charge * (5 pages)
17 July 2000Partic of mort/charge * (5 pages)
17 July 2000Partic of mort/charge * (5 pages)
12 July 2000Full accounts made up to 30 April 2000 (10 pages)
12 July 2000Full accounts made up to 30 April 2000 (10 pages)
27 June 2000Partic of mort/charge * (5 pages)
27 June 2000Partic of mort/charge * (5 pages)
21 June 2000Partic of mort/charge * (5 pages)
21 June 2000Partic of mort/charge * (5 pages)
8 June 2000Return made up to 17/04/00; full list of members (6 pages)
8 June 2000Return made up to 17/04/00; full list of members (6 pages)
20 May 2000Partic of mort/charge * (5 pages)
20 May 2000Partic of mort/charge * (5 pages)
24 March 2000Partic of mort/charge * (5 pages)
24 March 2000Partic of mort/charge * (5 pages)
15 March 2000Partic of mort/charge * (5 pages)
15 March 2000Partic of mort/charge * (5 pages)
8 February 2000Full accounts made up to 30 April 1999 (10 pages)
8 February 2000Full accounts made up to 30 April 1999 (10 pages)
12 January 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
2 November 1999Partic of mort/charge * (5 pages)
2 November 1999Partic of mort/charge * (5 pages)
1 November 1999Partic of mort/charge * (5 pages)
1 November 1999Partic of mort/charge * (5 pages)
29 September 1999Partic of mort/charge * (5 pages)
29 September 1999Partic of mort/charge * (5 pages)
29 September 1999Partic of mort/charge * (5 pages)
29 September 1999Partic of mort/charge * (5 pages)
21 June 1999Return made up to 17/04/99; no change of members (4 pages)
21 June 1999Return made up to 17/04/99; no change of members (4 pages)
8 June 1999Partic of mort/charge * (5 pages)
8 June 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
1 March 1999Partic of mort/charge * (5 pages)
1 March 1999Partic of mort/charge * (5 pages)
1 February 1999Full accounts made up to 30 April 1998 (10 pages)
1 February 1999Full accounts made up to 30 April 1998 (10 pages)
27 January 1999Partic of mort/charge * (5 pages)
27 January 1999Partic of mort/charge * (5 pages)
17 December 1998Partic of mort/charge * (5 pages)
17 December 1998Partic of mort/charge * (5 pages)
19 October 1998Partic of mort/charge * (5 pages)
19 October 1998Partic of mort/charge * (5 pages)
14 September 1998Partic of mort/charge * (5 pages)
14 September 1998Partic of mort/charge * (5 pages)
23 June 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1998Partic of mort/charge * (5 pages)
17 June 1998Partic of mort/charge * (5 pages)
19 April 1998Full accounts made up to 30 April 1997 (10 pages)
19 April 1998Full accounts made up to 30 April 1997 (10 pages)
28 October 1997Partic of mort/charge * (7 pages)
28 October 1997Partic of mort/charge * (3 pages)
28 October 1997Partic of mort/charge * (7 pages)
28 October 1997Partic of mort/charge * (3 pages)
16 October 1997Partic of mort/charge * (5 pages)
16 October 1997Partic of mort/charge * (5 pages)
18 July 1997Return made up to 17/04/97; full list of members (6 pages)
18 July 1997Return made up to 17/04/97; full list of members (6 pages)
16 June 1997Partic of mort/charge * (5 pages)
16 June 1997Partic of mort/charge * (5 pages)
13 March 1997Partic of mort/charge * (5 pages)
13 March 1997Partic of mort/charge * (5 pages)
29 January 1997Registered office changed on 29/01/97 from: 4 park circus place glasgow G3 6AN (1 page)
29 January 1997Registered office changed on 29/01/97 from: 4 park circus place glasgow G3 6AN (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1997Memorandum and Articles of Association (5 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1997Registered office changed on 27/01/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
27 January 1997Memorandum and Articles of Association (5 pages)
27 January 1997Registered office changed on 27/01/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
31 December 1996Partic of mort/charge * (6 pages)
31 December 1996Partic of mort/charge * (6 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 June 1996Company name changed macdosh LIMITED\certificate issued on 05/06/96 (2 pages)
4 June 1996Company name changed macdosh LIMITED\certificate issued on 05/06/96 (2 pages)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1996£ nc 100/1000 17/04/96 (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1996£ nc 100/1000 17/04/96 (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 April 1996Incorporation (15 pages)
17 April 1996Incorporation (15 pages)