Level 5
Glasgow
G1 4AG
Scotland
Director Name | Mr John Reilly Cameron |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 St. Enoch Square Level 5 Glasgow G1 4AG Scotland |
Director Name | Mr John Reilly Cameron |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Brownside Road Cambuslang Glasgow G72 8AF Scotland |
Director Name | Margaret Anne Cameron |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Brownside Road Cambuslang Glasgow G72 8AF Scotland |
Director Name | Ailie Jane Dickie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hamilton Drive Cambuslang Glasgow G72 8JG Scotland |
Director Name | Robert Pittendreigh Dickie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hamilton Drive Cambuslang Glasgow Lanarkshire G72 8JG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Ailie Jane Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hamilton Drive Cambuslang Glasgow G72 8JG Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Alistair Anderson Donald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Forrest Road Stirling FK8 1UH Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2005) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 August 2012) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 60 St. Enoch Square Level 5 Glasgow G1 4AG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
24.3k at £1 | Jacqueline Hutchison 8.50% Ordinary |
---|---|
18.6k at £1 | Margaret Anne Cameron 6.50% Ordinary |
114.3k at £1 | Alistair Anderson Donald 40.00% Ordinary |
42.9k at £1 | Jennifer Cameron 15.00% Ordinary |
42.9k at £1 | John Reilly Cameron 15.00% Ordinary |
42.9k at £1 | Jullie Anne Bell 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,101,762 |
Cash | £30,297 |
Current Liabilities | £389,418 |
Latest Accounts | 25 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 25 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 April |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
19 June 2000 | Delivered on: 23 June 2000 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Brechins bar, 803 govan road, govan, glasgow. Fully Satisfied |
---|---|
19 June 2000 | Delivered on: 23 June 2000 Satisfied on: 2 June 2005 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Brechins bar, 803 govan road, govan, glasgow. Fully Satisfied |
11 September 1997 | Delivered on: 17 September 1997 Satisfied on: 3 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old quarry bar,38/40 cathcart road,rutherglen,glasgow. Fully Satisfied |
18 August 1997 | Delivered on: 21 August 1997 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 July 1997 | Delivered on: 28 July 1997 Satisfied on: 2 June 2005 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The old quarry bar,38/40 cathcart road,rutherglen. Fully Satisfied |
11 July 1997 | Delivered on: 28 July 1997 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The old quarry bar,38/40 cathcart road,rutherglen. Fully Satisfied |
26 June 1997 | Delivered on: 7 July 1997 Satisfied on: 15 July 2002 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 |
9 February 2007 | Delivered on: 17 February 2007 Satisfied on: 28 September 2015 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The vogue bar, 49 main street, rutherglen LAN28405; the old quarry bar, 40 cathcart road, rutherglen LAN123867; crosslands bar, 180 queen margaret drive GLA14009; the black bull, 111 high street GLA181446; the brechin's bar, 803 govan road GLA148060, all glasgow. Fully Satisfied |
26 May 2005 | Delivered on: 2 June 2005 Satisfied on: 28 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Crosslands bar, 180-182 queen margaret drive, glasgow GLA14009. Fully Satisfied |
27 September 2002 | Delivered on: 3 October 2002 Satisfied on: 2 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Crosslands bar, 180/182 queen margaret drive, glasgow. Fully Satisfied |
20 May 2002 | Delivered on: 29 May 2002 Satisfied on: 2 June 2005 Persons entitled: Belhaven Brewery Co. LTD. Classification: Standard security Secured details: All sums due or to become due. Particulars: Crossans public house, 180/182 queen margaret drive, glasgow. Fully Satisfied |
22 May 1997 | Delivered on: 10 June 1997 Satisfied on: 2 June 2005 Persons entitled: Belhaven Brewery Company Limited 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 |
5 September 2013 | Delivered on: 11 September 2013 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: 803 govan road glasgow gla 148060. Outstanding |
14 August 2013 | Delivered on: 31 August 2013 Persons entitled: The Glasgow City Heritage Trust Classification: A registered charge Particulars: 803 govan road, glasgow GLA148060. Outstanding |
22 December 2006 | Delivered on: 12 January 2007 Persons entitled: Caledonian Heritable Limited 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. Outstanding |
18 August 2005 | Delivered on: 6 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 & 51 main street, rutherglen. Outstanding |
14 June 2005 | Delivered on: 18 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The black bull pub, 111 high street, glasgow GLA181446. Outstanding |
26 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Brechins bar, 803 govan road, glasgow GLA248060. Outstanding |
18 May 2005 | Delivered on: 24 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old quarry bar, 38-40 cathcart road, glasgow lan 123867. Outstanding |
28 April 2005 | Delivered on: 6 May 2005 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 |
6 October 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
---|---|
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
24 March 2020 | Previous accounting period shortened from 28 April 2019 to 26 April 2019 (1 page) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 28 April 2019 (1 page) |
8 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
8 May 2019 | Change of details for Alistair Donald as a person with significant control on 8 May 2019 (2 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
22 January 2019 | Director's details changed for Mr John Reilly Cameron on 21 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mrs Julie Anne Bell on 21 January 2019 (2 pages) |
12 December 2018 | Termination of appointment of Alistair Anderson Donald as a director on 4 July 2018 (1 page) |
30 April 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
27 September 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 March 2017 | Director's details changed for Alistair Anderson Donald on 23 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Alistair Anderson Donald on 23 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
28 September 2015 | Satisfaction of charge 15 in full (4 pages) |
28 September 2015 | Satisfaction of charge 19 in full (4 pages) |
28 September 2015 | Satisfaction of charge 19 in full (4 pages) |
28 September 2015 | Satisfaction of charge 15 in full (4 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
2 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
21 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
11 September 2013 | Registration of charge 1722300021 (6 pages) |
11 September 2013 | Registration of charge 1722300021 (6 pages) |
31 August 2013 | Registration of charge 1722300020 (8 pages) |
31 August 2013 | Registration of charge 1722300020 (8 pages) |
13 June 2013 | Alterations to floating charge 12 (16 pages) |
13 June 2013 | Alterations to floating charge 18 (12 pages) |
13 June 2013 | Alterations to floating charge 18 (13 pages) |
13 June 2013 | Alterations to floating charge 12 (15 pages) |
13 June 2013 | Alterations to floating charge 12 (15 pages) |
13 June 2013 | Alterations to floating charge 18 (13 pages) |
13 June 2013 | Alterations to floating charge 18 (12 pages) |
13 June 2013 | Alterations to floating charge 12 (16 pages) |
7 March 2013 | Register inspection address has been changed from C/O Morton Fraser Llp Fifth Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland (1 page) |
7 March 2013 | Register inspection address has been changed from C/O Morton Fraser Llp Fifth Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland (1 page) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
20 August 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF on 20 August 2012 (1 page) |
20 August 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
20 August 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
19 May 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
19 May 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
13 May 2010 | Appointment of John Reilly Cameron as a director (3 pages) |
13 May 2010 | Appointment of John Reilly Cameron as a director (3 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed from C/O Morton Fraser Llp Fifth Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland (1 page) |
8 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register inspection address has been changed from C/O Morton Fraser Llp Fifth Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland (1 page) |
8 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Alistair Anderson Donald on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Alistair Anderson Donald on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Alistair Anderson Donald on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 8 March 2010 (2 pages) |
31 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
4 December 2008 | Director appointed julie anne bell (2 pages) |
4 December 2008 | Director appointed julie anne bell (2 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
1 August 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
1 August 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 145 mclay mcalister & mcgibbon, ca st. Vincent street glasgow G2 5JF united kingdom (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 145 mclay mcalister & mcgibbon, ca st. Vincent street glasgow G2 5JF united kingdom (1 page) |
6 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from, mclay, mcalister & mcgibbon, 53 bothwell street, glasgow, G2 6TS (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from, mclay, mcalister & mcgibbon, 53 bothwell street, glasgow, G2 6TS (1 page) |
6 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
3 July 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
3 July 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
11 May 2007 | Return made up to 11/02/07; full list of members (2 pages) |
11 May 2007 | Return made up to 11/02/07; full list of members (2 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Alterations to a floating charge (5 pages) |
23 January 2007 | Alterations to a floating charge (5 pages) |
23 January 2007 | Alterations to a floating charge (5 pages) |
23 January 2007 | Alterations to a floating charge (5 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
22 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
23 November 2005 | Accounts for a small company made up to 1 May 2005 (8 pages) |
23 November 2005 | Accounts for a small company made up to 1 May 2005 (8 pages) |
23 November 2005 | Accounts for a small company made up to 1 May 2005 (8 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
6 September 2005 | Partic of mort/charge * (3 pages) |
6 September 2005 | Partic of mort/charge * (3 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
2 June 2005 | Dec mort/charge * (2 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Return made up to 11/02/05; full list of members
|
23 March 2005 | Return made up to 11/02/05; full list of members
|
4 February 2005 | Accounts for a small company made up to 3 May 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 3 May 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 3 May 2004 (5 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
3 August 2004 | Dec mort/charge * (4 pages) |
3 August 2004 | Dec mort/charge * (4 pages) |
24 March 2004 | Return made up to 11/02/04; full list of members (8 pages) |
24 March 2004 | Return made up to 11/02/04; full list of members (8 pages) |
28 August 2003 | Accounts for a small company made up to 4 May 2003 (5 pages) |
28 August 2003 | Accounts for a small company made up to 4 May 2003 (5 pages) |
28 August 2003 | Accounts for a small company made up to 4 May 2003 (5 pages) |
25 February 2003 | Return made up to 11/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 11/02/03; full list of members (8 pages) |
23 October 2002 | Accounts for a small company made up to 28 April 2002 (5 pages) |
23 October 2002 | Accounts for a small company made up to 28 April 2002 (5 pages) |
14 October 2002 | Alterations to a floating charge (8 pages) |
14 October 2002 | Alterations to a floating charge (8 pages) |
14 October 2002 | Alterations to a floating charge (8 pages) |
14 October 2002 | Alterations to a floating charge (8 pages) |
3 October 2002 | Partic of mort/charge * (5 pages) |
3 October 2002 | Partic of mort/charge * (5 pages) |
15 July 2002 | Dec mort/charge * (5 pages) |
15 July 2002 | Dec mort/charge * (5 pages) |
29 May 2002 | Partic of mort/charge * (5 pages) |
29 May 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
10 August 2001 | Accounts for a small company made up to 29 April 2001 (5 pages) |
10 August 2001 | Accounts for a small company made up to 29 April 2001 (5 pages) |
27 February 2001 | Return made up to 11/02/01; full list of members
|
27 February 2001 | Return made up to 11/02/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 June 2000 | Alterations to a floating charge (8 pages) |
29 June 2000 | Alterations to a floating charge (8 pages) |
29 June 2000 | Alterations to a floating charge (8 pages) |
29 June 2000 | Alterations to a floating charge (8 pages) |
29 June 2000 | Alterations to a floating charge (8 pages) |
29 June 2000 | Alterations to a floating charge (8 pages) |
23 June 2000 | Partic of mort/charge * (3 pages) |
23 June 2000 | Partic of mort/charge * (7 pages) |
23 June 2000 | Partic of mort/charge * (3 pages) |
23 June 2000 | Partic of mort/charge * (7 pages) |
14 March 2000 | Return made up to 11/02/00; full list of members
|
14 March 2000 | Return made up to 11/02/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 2 May 1999 (5 pages) |
14 February 2000 | Accounts for a small company made up to 2 May 1999 (5 pages) |
14 February 2000 | Accounts for a small company made up to 2 May 1999 (5 pages) |
26 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 3 May 1998 (5 pages) |
7 December 1998 | Accounts for a small company made up to 3 May 1998 (5 pages) |
7 December 1998 | Accounts for a small company made up to 3 May 1998 (5 pages) |
12 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
28 November 1997 | Ad 28/04/97--------- £ si 225818@1=225818 £ ic 2/225820 (2 pages) |
28 November 1997 | Ad 28/04/97--------- £ si 225818@1=225818 £ ic 2/225820 (2 pages) |
10 October 1997 | Alterations to a floating charge (14 pages) |
10 October 1997 | Alterations to a floating charge (5 pages) |
10 October 1997 | Alterations to a floating charge (5 pages) |
10 October 1997 | Alterations to a floating charge (5 pages) |
10 October 1997 | Alterations to a floating charge (14 pages) |
10 October 1997 | Alterations to a floating charge (5 pages) |
17 September 1997 | Partic of mort/charge * (5 pages) |
17 September 1997 | Partic of mort/charge * (5 pages) |
21 August 1997 | Partic of mort/charge * (5 pages) |
21 August 1997 | Partic of mort/charge * (5 pages) |
28 July 1997 | Partic of mort/charge * (3 pages) |
28 July 1997 | Partic of mort/charge * (3 pages) |
28 July 1997 | Partic of mort/charge * (7 pages) |
28 July 1997 | Partic of mort/charge * (7 pages) |
7 July 1997 | Partic of mort/charge * (5 pages) |
7 July 1997 | Partic of mort/charge * (5 pages) |
10 June 1997 | Partic of mort/charge * (6 pages) |
10 June 1997 | Partic of mort/charge * (6 pages) |
26 February 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
26 February 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 53 bothwell street, glasgow, G2 6TS (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 53 bothwell street, glasgow, G2 6TS (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
11 February 1997 | Incorporation (16 pages) |
11 February 1997 | Incorporation (16 pages) |