Company NameRQC Limited
Company StatusLiquidation
Company NumberSC168986
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Duncan Macgilp
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(18 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMrs Sarah Ann Campbell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr George Raphael Michael Kennedy
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 week after company formation)
Appointment Duration14 years, 8 months (resigned 25 June 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address1a Napier Road
Edinburgh
Midlothian
EH10 5BE
Scotland
Director NameMr Robert Wright
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 week after company formation)
Appointment Duration14 years, 10 months (resigned 10 September 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address46 Nasmyth Avenue
Bearsden
Glasgow
G61 4SQ
Scotland
Director NameMr Alan William Fiddes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 week after company formation)
Appointment Duration18 years, 4 months (resigned 19 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Edge Aberlady
East Lothian
EH32 0QB
Scotland
Director NameMr John Irvin Finlay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 week after company formation)
Appointment Duration18 years, 4 months (resigned 19 February 2015)
RoleDirector/Designer
Country of ResidenceScotland
Correspondence Address7 Bellevue Terrace
Edinburgh
Midlothian
EH7 4DT
Scotland
Director NameMr Russell Parker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 week after company formation)
Appointment Duration18 years, 4 months (resigned 19 February 2015)
RoleDirector/Factor
Country of ResidenceScotland
Correspondence Address35 Rubislaw Square
Aberdeen
AB15 4DG
Scotland
Secretary NameRussell Parker
NationalityBritish
StatusResigned
Appointed21 October 1996(1 week after company formation)
Appointment Duration18 years, 4 months (resigned 19 February 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence Address35 Rubislaw Square
Aberdeen
AB15 4DG
Scotland
Director NameMr Nigel William Richard Kennedy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Nelson Street
Edinburgh
Lothian
EH3 6LG
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland

Contact

Websitewww.rqcltd.com

Location

Registered Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£1,736,969
Cash£60,418
Current Liabilities£703,774

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2022 (1 year, 6 months ago)
Next Return Due19 October 2023 (overdue)

Charges

18 September 2001Delivered on: 4 October 2001
Satisfied on: 5 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 5, peel park, east kilbride.
Fully Satisfied
15 June 2001Delivered on: 19 June 2001
Satisfied on: 5 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in saic building, aberdeen science & technology park, bridge of don, aberdeen.
Fully Satisfied
17 May 2001Delivered on: 6 June 2001
Satisfied on: 5 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 July 2000Delivered on: 19 July 2000
Satisfied on: 7 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The benefit of the gross rent received out of the lease (0.96 hectares in aberdeen)--see mortgage document for full definitions.
Fully Satisfied
23 December 1996Delivered on: 10 January 1997
Satisfied on: 7 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in a lease over 0.96 hectares in aberdeen.
Fully Satisfied
17 December 1996Delivered on: 6 January 1997
Satisfied on: 7 June 2001
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.
Fully Satisfied
18 May 2016Delivered on: 25 May 2016
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: (First) all and whole the subjects known as plot 5, peel park, east kilbride, glasgow being the whole subjects registered in the land register of scotland under title number LAN100063 and (second) all and whole the company's right and interest as tenant in the lease of the said subjects between scottish enterprise and the company dated 16 april 2002 and 4 march 2003 as may have been subsequently varied and amended, which interest is registered in the land register of scotland under title number LAN153465.
Outstanding
10 May 2016Delivered on: 17 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 May 2016Delivered on: 12 May 2016
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: The company's whole right, title and interest in and to the rental income (more particularly described in the instrument) in respect of subjects at westpoint house, east kilbride.
Outstanding

Filing History

28 December 2022Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 28 December 2022 (2 pages)
22 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-20
(1 page)
22 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-20
(1 page)
22 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 December 2021Change of details for Regent Quay Development Company Limited as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021 (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 December 2020 (16 pages)
12 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
28 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Douglas Alexander Cumine as a director on 16 December 2019 (1 page)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
5 September 2019Director's details changed for Mr Derek Mcdonald on 1 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Andrew Duncan Macgilp on 1 September 2019 (2 pages)
22 February 2019Satisfaction of charge SC1689860010 in full (1 page)
22 February 2019Satisfaction of charge SC1689860011 in full (1 page)
22 February 2019Satisfaction of charge SC1689860012 in full (1 page)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
29 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
22 June 2017Appointment of Mrs Sarah Ann Campbell as a director on 19 June 2017 (2 pages)
22 June 2017Appointment of Mrs Sarah Ann Campbell as a director on 19 June 2017 (2 pages)
8 June 2017Appointment of Mr Derek Mcdonald as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Derek Mcdonald as a director on 1 June 2017 (2 pages)
16 May 2017Termination of appointment of Derek Porter as a director on 3 May 2017 (1 page)
16 May 2017Termination of appointment of Derek Porter as a director on 3 May 2017 (1 page)
11 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
11 November 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 11 November 2016 (1 page)
11 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
25 May 2016Registration of charge SC1689860012, created on 18 May 2016 (12 pages)
25 May 2016Registration of charge SC1689860012, created on 18 May 2016 (12 pages)
17 May 2016Registration of charge SC1689860011, created on 10 May 2016 (65 pages)
17 May 2016Registration of charge SC1689860011, created on 10 May 2016 (65 pages)
12 May 2016Registration of charge SC1689860010, created on 10 May 2016 (7 pages)
12 May 2016Registration of charge SC1689860010, created on 10 May 2016 (7 pages)
27 April 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 April 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
10 March 2015Appointment of Mr Andrew Duncan Macgilp as a director on 19 February 2015 (3 pages)
10 March 2015Appointment of Mr Andrew Duncan Macgilp as a director on 19 February 2015 (3 pages)
5 March 2015Appointment of Mr Douglas Alexander Cumine as a director on 11 February 2015 (3 pages)
5 March 2015Registered office address changed from 14 Nelson Street Edinburgh Lothian EH3 6LG to 8 Elmbank Gardens Glasgow G2 4NQ on 5 March 2015 (2 pages)
5 March 2015Appointment of Mr Derek Porter as a director on 11 February 2015 (3 pages)
5 March 2015Termination of appointment of Alan William Fiddes as a director on 19 February 2015 (2 pages)
5 March 2015Appointment of Mr Douglas Alexander Cumine as a director on 11 February 2015 (3 pages)
5 March 2015Satisfaction of charge 7 in full (4 pages)
5 March 2015Termination of appointment of Alan William Fiddes as a director on 19 February 2015 (2 pages)
5 March 2015Termination of appointment of Russell Parker as a secretary on 19 February 2015 (2 pages)
5 March 2015Termination of appointment of John Irvin Finlay as a director on 19 February 2015 (2 pages)
5 March 2015Registered office address changed from 14 Nelson Street Edinburgh Lothian EH3 6LG to 8 Elmbank Gardens Glasgow G2 4NQ on 5 March 2015 (2 pages)
5 March 2015Appointment of Mr Derek Porter as a director on 11 February 2015 (3 pages)
5 March 2015Satisfaction of charge 8 in full (4 pages)
5 March 2015Termination of appointment of Russell Parker as a secretary on 19 February 2015 (2 pages)
5 March 2015Satisfaction of charge 9 in full (4 pages)
5 March 2015Termination of appointment of Nigel William Richard Kennedy as a director on 19 February 2015 (2 pages)
5 March 2015Termination of appointment of Russell Parker as a director on 19 February 2015 (2 pages)
5 March 2015Registered office address changed from 14 Nelson Street Edinburgh Lothian EH3 6LG to 8 Elmbank Gardens Glasgow G2 4NQ on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Nigel William Richard Kennedy as a director on 19 February 2015 (2 pages)
5 March 2015Satisfaction of charge 8 in full (4 pages)
5 March 2015Termination of appointment of Russell Parker as a director on 19 February 2015 (2 pages)
5 March 2015Satisfaction of charge 9 in full (4 pages)
5 March 2015Satisfaction of charge 7 in full (4 pages)
5 March 2015Termination of appointment of John Irvin Finlay as a director on 19 February 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(7 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(7 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(7 pages)
12 November 2013Director's details changed for Mr Alan William Fiddes on 14 October 2013 (2 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(7 pages)
12 November 2013Director's details changed for Mr Alan William Fiddes on 14 October 2013 (2 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 August 2013Appointment of Mr Nigel William Richard Kennedy as a director (2 pages)
16 August 2013Appointment of Mr Nigel William Richard Kennedy as a director (2 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
3 January 2013Director's details changed for Mr Alan William Fiddes on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Alan William Fiddes on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Alan William Fiddes on 3 January 2013 (2 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
24 October 2012Director's details changed for Mr Alan William Fiddes on 14 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Alan William Fiddes on 14 October 2012 (2 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
10 November 2011Termination of appointment of George Kennedy as a director (1 page)
10 November 2011Termination of appointment of George Kennedy as a director (1 page)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
10 November 2011Termination of appointment of Robert Wright as a director (1 page)
10 November 2011Termination of appointment of Robert Wright as a director (1 page)
31 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
22 October 2010Secretary's details changed for Russell Parker on 14 October 2010 (2 pages)
22 October 2010Director's details changed for Russell Parker on 14 October 2010 (2 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
22 October 2010Secretary's details changed for Russell Parker on 14 October 2010 (2 pages)
22 October 2010Director's details changed for Russell Parker on 14 October 2010 (2 pages)
3 February 2010Full accounts made up to 30 April 2009 (8 pages)
3 February 2010Full accounts made up to 30 April 2009 (8 pages)
10 November 2009Director's details changed for Robert Wright on 14 October 2009 (2 pages)
10 November 2009Director's details changed for Russell Parker on 14 October 2009 (2 pages)
10 November 2009Director's details changed for Russell Parker on 14 October 2009 (2 pages)
10 November 2009Director's details changed for Alan William Fiddes on 14 October 2009 (2 pages)
10 November 2009Director's details changed for John Irvin Finlay on 14 October 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Alan William Fiddes on 14 October 2009 (2 pages)
10 November 2009Director's details changed for George Raphael Michael Kennedy on 14 October 2009 (2 pages)
10 November 2009Director's details changed for George Raphael Michael Kennedy on 14 October 2009 (2 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Robert Wright on 14 October 2009 (2 pages)
10 November 2009Director's details changed for John Irvin Finlay on 14 October 2009 (2 pages)
13 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
13 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
1 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
1 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
15 November 2007Return made up to 14/10/07; no change of members (8 pages)
15 November 2007Return made up to 14/10/07; no change of members (8 pages)
8 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
7 November 2006Return made up to 14/10/06; full list of members (8 pages)
7 November 2006Return made up to 14/10/06; full list of members (8 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
9 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 October 2004Return made up to 14/10/04; full list of members (8 pages)
28 October 2004Return made up to 14/10/04; full list of members (8 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Registered office changed on 11/06/03 from: 13 james street aberdeen AB11 5AP (1 page)
11 June 2003Registered office changed on 11/06/03 from: 13 james street aberdeen AB11 5AP (1 page)
18 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
18 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
22 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
22 October 2001Return made up to 14/10/01; full list of members (7 pages)
22 October 2001Return made up to 14/10/01; full list of members (7 pages)
4 October 2001Partic of mort/charge * (5 pages)
4 October 2001Partic of mort/charge * (5 pages)
19 June 2001Partic of mort/charge * (5 pages)
19 June 2001Partic of mort/charge * (5 pages)
7 June 2001Dec mort/charge * (2 pages)
7 June 2001Dec mort/charge * (2 pages)
7 June 2001Dec mort/charge * (2 pages)
7 June 2001Dec mort/charge * (2 pages)
7 June 2001Dec mort/charge * (8 pages)
7 June 2001Dec mort/charge * (8 pages)
6 June 2001Partic of mort/charge * (5 pages)
6 June 2001Partic of mort/charge * (5 pages)
25 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 July 2000Partic of mort/charge * (6 pages)
19 July 2000Partic of mort/charge * (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 October 1999Return made up to 14/10/99; full list of members (7 pages)
19 October 1999Return made up to 14/10/99; full list of members (7 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 November 1998Return made up to 14/10/98; no change of members (6 pages)
10 November 1998Return made up to 14/10/98; no change of members (6 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
29 October 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1997Partic of mort/charge * (6 pages)
10 January 1997Partic of mort/charge * (6 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Partic of mort/charge * (6 pages)
6 January 1997Partic of mort/charge * (6 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997Secretary resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: 5 logie mill edinburgh EH7 4HH (1 page)
30 December 1996Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
30 December 1996Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
30 December 1996Registered office changed on 30/12/96 from: 5 logie mill edinburgh EH7 4HH (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
25 October 1996Company name changed shorebay LIMITED\certificate issued on 28/10/96 (2 pages)
25 October 1996Company name changed shorebay LIMITED\certificate issued on 28/10/96 (2 pages)
14 October 1996Incorporation (16 pages)
14 October 1996Incorporation (16 pages)