Glasgow
G2 5HF
Scotland
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mrs Sarah Ann Campbell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr George Raphael Michael Kennedy |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 June 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1a Napier Road Edinburgh Midlothian EH10 5BE Scotland |
Director Name | Mr Robert Wright |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 September 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 46 Nasmyth Avenue Bearsden Glasgow G61 4SQ Scotland |
Director Name | Mr Alan William Fiddes |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Edge Aberlady East Lothian EH32 0QB Scotland |
Director Name | Mr John Irvin Finlay |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 February 2015) |
Role | Director/Designer |
Country of Residence | Scotland |
Correspondence Address | 7 Bellevue Terrace Edinburgh Midlothian EH7 4DT Scotland |
Director Name | Mr Russell Parker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 February 2015) |
Role | Director/Factor |
Country of Residence | Scotland |
Correspondence Address | 35 Rubislaw Square Aberdeen AB15 4DG Scotland |
Secretary Name | Russell Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 February 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 35 Rubislaw Square Aberdeen AB15 4DG Scotland |
Director Name | Mr Nigel William Richard Kennedy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Nelson Street Edinburgh Lothian EH3 6LG Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Elmbank Gardens Glasgow G2 4NQ Scotland |
Website | www.rqcltd.com |
---|
Registered Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £1,736,969 |
Cash | £60,418 |
Current Liabilities | £703,774 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 19 October 2023 (overdue) |
18 September 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 17 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 May 2016 | Delivered 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 |
28 December 2022 | Registered 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 2022 | Resolutions
|
22 December 2022 | Resolutions
|
22 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
2 December 2021 | Change of details for Regent Quay Development Company Limited as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Registered 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 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
12 November 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
28 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Douglas Alexander Cumine as a director on 16 December 2019 (1 page) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
5 September 2019 | Director's details changed for Mr Derek Mcdonald on 1 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Andrew Duncan Macgilp on 1 September 2019 (2 pages) |
22 February 2019 | Satisfaction of charge SC1689860010 in full (1 page) |
22 February 2019 | Satisfaction of charge SC1689860011 in full (1 page) |
22 February 2019 | Satisfaction of charge SC1689860012 in full (1 page) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
29 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 June 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 19 June 2017 (2 pages) |
22 June 2017 | Appointment of Mrs Sarah Ann Campbell as a director on 19 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Derek Mcdonald as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Derek Mcdonald as a director on 1 June 2017 (2 pages) |
16 May 2017 | Termination of appointment of Derek Porter as a director on 3 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Derek Porter as a director on 3 May 2017 (1 page) |
11 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
11 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 May 2016 | Registration of charge SC1689860012, created on 18 May 2016 (12 pages) |
25 May 2016 | Registration of charge SC1689860012, created on 18 May 2016 (12 pages) |
17 May 2016 | Registration of charge SC1689860011, created on 10 May 2016 (65 pages) |
17 May 2016 | Registration of charge SC1689860011, created on 10 May 2016 (65 pages) |
12 May 2016 | Registration of charge SC1689860010, created on 10 May 2016 (7 pages) |
12 May 2016 | Registration of charge SC1689860010, created on 10 May 2016 (7 pages) |
27 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 March 2015 | Appointment of Mr Andrew Duncan Macgilp as a director on 19 February 2015 (3 pages) |
10 March 2015 | Appointment of Mr Andrew Duncan Macgilp as a director on 19 February 2015 (3 pages) |
5 March 2015 | Appointment of Mr Douglas Alexander Cumine as a director on 11 February 2015 (3 pages) |
5 March 2015 | Registered 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 2015 | Appointment of Mr Derek Porter as a director on 11 February 2015 (3 pages) |
5 March 2015 | Termination of appointment of Alan William Fiddes as a director on 19 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Douglas Alexander Cumine as a director on 11 February 2015 (3 pages) |
5 March 2015 | Satisfaction of charge 7 in full (4 pages) |
5 March 2015 | Termination of appointment of Alan William Fiddes as a director on 19 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Russell Parker as a secretary on 19 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of John Irvin Finlay as a director on 19 February 2015 (2 pages) |
5 March 2015 | Registered 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 2015 | Appointment of Mr Derek Porter as a director on 11 February 2015 (3 pages) |
5 March 2015 | Satisfaction of charge 8 in full (4 pages) |
5 March 2015 | Termination of appointment of Russell Parker as a secretary on 19 February 2015 (2 pages) |
5 March 2015 | Satisfaction of charge 9 in full (4 pages) |
5 March 2015 | Termination of appointment of Nigel William Richard Kennedy as a director on 19 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Russell Parker as a director on 19 February 2015 (2 pages) |
5 March 2015 | Registered 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 2015 | Termination of appointment of Nigel William Richard Kennedy as a director on 19 February 2015 (2 pages) |
5 March 2015 | Satisfaction of charge 8 in full (4 pages) |
5 March 2015 | Termination of appointment of Russell Parker as a director on 19 February 2015 (2 pages) |
5 March 2015 | Satisfaction of charge 9 in full (4 pages) |
5 March 2015 | Satisfaction of charge 7 in full (4 pages) |
5 March 2015 | Termination of appointment of John Irvin Finlay as a director on 19 February 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Alan William Fiddes on 14 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Alan William Fiddes on 14 October 2013 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 August 2013 | Appointment of Mr Nigel William Richard Kennedy as a director (2 pages) |
16 August 2013 | Appointment of Mr Nigel William Richard Kennedy as a director (2 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
3 January 2013 | Director's details changed for Mr Alan William Fiddes on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Alan William Fiddes on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Alan William Fiddes on 3 January 2013 (2 pages) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Director's details changed for Mr Alan William Fiddes on 14 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Alan William Fiddes on 14 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
28 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
10 November 2011 | Termination of appointment of George Kennedy as a director (1 page) |
10 November 2011 | Termination of appointment of George Kennedy as a director (1 page) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Termination of appointment of Robert Wright as a director (1 page) |
10 November 2011 | Termination of appointment of Robert Wright as a director (1 page) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Secretary's details changed for Russell Parker on 14 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Russell Parker on 14 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Secretary's details changed for Russell Parker on 14 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Russell Parker on 14 October 2010 (2 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (8 pages) |
10 November 2009 | Director's details changed for Robert Wright on 14 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Russell Parker on 14 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Russell Parker on 14 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Alan William Fiddes on 14 October 2009 (2 pages) |
10 November 2009 | Director's details changed for John Irvin Finlay on 14 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Alan William Fiddes on 14 October 2009 (2 pages) |
10 November 2009 | Director's details changed for George Raphael Michael Kennedy on 14 October 2009 (2 pages) |
10 November 2009 | Director's details changed for George Raphael Michael Kennedy on 14 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Robert Wright on 14 October 2009 (2 pages) |
10 November 2009 | Director's details changed for John Irvin Finlay on 14 October 2009 (2 pages) |
13 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
13 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
21 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
1 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
1 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
15 November 2007 | Return made up to 14/10/07; no change of members (8 pages) |
15 November 2007 | Return made up to 14/10/07; no change of members (8 pages) |
8 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (8 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
9 November 2005 | Return made up to 14/10/05; full list of members
|
9 November 2005 | Return made up to 14/10/05; full list of members
|
25 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 October 2003 | Return made up to 14/10/03; full list of members
|
27 October 2003 | Return made up to 14/10/03; full list of members
|
11 June 2003 | Registered office changed on 11/06/03 from: 13 james street aberdeen AB11 5AP (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 13 james street aberdeen AB11 5AP (1 page) |
18 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 October 2002 | Return made up to 14/10/02; full list of members
|
28 October 2002 | Return made up to 14/10/02; full list of members
|
22 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 December 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
4 October 2001 | Partic of mort/charge * (5 pages) |
19 June 2001 | Partic of mort/charge * (5 pages) |
19 June 2001 | Partic of mort/charge * (5 pages) |
7 June 2001 | Dec mort/charge * (2 pages) |
7 June 2001 | Dec mort/charge * (2 pages) |
7 June 2001 | Dec mort/charge * (2 pages) |
7 June 2001 | Dec mort/charge * (2 pages) |
7 June 2001 | Dec mort/charge * (8 pages) |
7 June 2001 | Dec mort/charge * (8 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
25 October 2000 | Return made up to 14/10/00; full list of members
|
25 October 2000 | Return made up to 14/10/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 July 2000 | Partic of mort/charge * (6 pages) |
19 July 2000 | Partic of mort/charge * (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 November 1998 | Return made up to 14/10/98; no change of members (6 pages) |
10 November 1998 | Return made up to 14/10/98; no change of members (6 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
29 October 1997 | Return made up to 14/10/97; full list of members
|
29 October 1997 | Return made up to 14/10/97; full list of members
|
10 January 1997 | Partic of mort/charge * (6 pages) |
10 January 1997 | Partic of mort/charge * (6 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Partic of mort/charge * (6 pages) |
6 January 1997 | Partic of mort/charge * (6 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 5 logie mill edinburgh EH7 4HH (1 page) |
30 December 1996 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
30 December 1996 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 5 logie mill edinburgh EH7 4HH (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
25 October 1996 | Company name changed shorebay LIMITED\certificate issued on 28/10/96 (2 pages) |
25 October 1996 | Company name changed shorebay LIMITED\certificate issued on 28/10/96 (2 pages) |
14 October 1996 | Incorporation (16 pages) |
14 October 1996 | Incorporation (16 pages) |