Company NameBest Cellars (Scotland) Ltd.
DirectorsJulie Anne Bell and John Reilly Cameron
Company StatusActive
Company NumberSC172230
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Julie Anne Bell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(11 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address60 St. Enoch Square
Level 5
Glasgow
G1 4AG
Scotland
Director NameMr John Reilly Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(13 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 St. Enoch Square
Level 5
Glasgow
G1 4AG
Scotland
Director NameMr John Reilly Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Brownside Road
Cambuslang
Glasgow
G72 8AF
Scotland
Director NameMargaret Anne Cameron
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address96 Brownside Road
Cambuslang
Glasgow
G72 8AF
Scotland
Director NameAilie Jane Dickie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Hamilton Drive
Cambuslang
Glasgow
G72 8JG
Scotland
Director NameRobert Pittendreigh Dickie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Hamilton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8JG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameAilie Jane Dickie
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Hamilton Drive
Cambuslang
Glasgow
G72 8JG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlistair Anderson Donald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Forrest Road
Stirling
FK8 1UH
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed01 October 2004(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 October 2005)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(8 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 August 2012)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address60 St. Enoch Square
Level 5
Glasgow
G1 4AG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

24.3k at £1Jacqueline Hutchison
8.50%
Ordinary
18.6k at £1Margaret Anne Cameron
6.50%
Ordinary
114.3k at £1Alistair Anderson Donald
40.00%
Ordinary
42.9k at £1Jennifer Cameron
15.00%
Ordinary
42.9k at £1John Reilly Cameron
15.00%
Ordinary
42.9k at £1Jullie Anne Bell
15.00%
Ordinary

Financials

Year2014
Net Worth£1,101,762
Cash£30,297
Current Liabilities£389,418

Accounts

Latest Accounts25 April 2023 (12 months ago)
Next Accounts Due25 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 April

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

19 June 2000Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2007Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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 2013Delivered on: 11 September 2013
Persons entitled: Glasgow City Council

Classification: A registered charge
Particulars: 803 govan road glasgow gla 148060.
Outstanding
14 August 2013Delivered on: 31 August 2013
Persons entitled: The Glasgow City Heritage Trust

Classification: A registered charge
Particulars: 803 govan road, glasgow GLA148060.
Outstanding
22 December 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

6 October 2020Accounts for a small company made up to 30 April 2019 (10 pages)
7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 March 2020Previous accounting period shortened from 28 April 2019 to 26 April 2019 (1 page)
29 January 2020Previous accounting period shortened from 30 April 2019 to 28 April 2019 (1 page)
8 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
8 May 2019Change of details for Alistair Donald as a person with significant control on 8 May 2019 (2 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
22 January 2019Director's details changed for Mr John Reilly Cameron on 21 January 2019 (2 pages)
22 January 2019Director's details changed for Mrs Julie Anne Bell on 21 January 2019 (2 pages)
12 December 2018Termination of appointment of Alistair Anderson Donald as a director on 4 July 2018 (1 page)
30 April 2018Accounts for a small company made up to 30 April 2017 (9 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 30 April 2016 (8 pages)
27 September 2017Accounts for a small company made up to 30 April 2016 (8 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Director's details changed for Alistair Anderson Donald on 23 March 2017 (2 pages)
28 March 2017Director's details changed for Alistair Anderson Donald on 23 March 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 285,820
(7 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 285,820
(7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
28 September 2015Satisfaction of charge 15 in full (4 pages)
28 September 2015Satisfaction of charge 19 in full (4 pages)
28 September 2015Satisfaction of charge 19 in full (4 pages)
28 September 2015Satisfaction of charge 15 in full (4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 285,820
(7 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 285,820
(7 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 285,820
(7 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 285,820
(7 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (8 pages)
11 September 2013Registration of charge 1722300021 (6 pages)
11 September 2013Registration of charge 1722300021 (6 pages)
31 August 2013Registration of charge 1722300020 (8 pages)
31 August 2013Registration of charge 1722300020 (8 pages)
13 June 2013Alterations to floating charge 12 (16 pages)
13 June 2013Alterations to floating charge 18 (12 pages)
13 June 2013Alterations to floating charge 18 (13 pages)
13 June 2013Alterations to floating charge 12 (15 pages)
13 June 2013Alterations to floating charge 12 (15 pages)
13 June 2013Alterations to floating charge 18 (13 pages)
13 June 2013Alterations to floating charge 18 (12 pages)
13 June 2013Alterations to floating charge 12 (16 pages)
7 March 2013Register 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 2013Register 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 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
20 August 2012Registered 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 2012Registered 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 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
20 August 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
19 May 2010Accounts for a small company made up to 30 April 2009 (8 pages)
19 May 2010Accounts for a small company made up to 30 April 2009 (8 pages)
13 May 2010Appointment of John Reilly Cameron as a director (3 pages)
13 May 2010Appointment of John Reilly Cameron as a director (3 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register 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 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register 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 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
8 April 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Alistair Anderson Donald on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Alistair Anderson Donald on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Morton Fraser Secretaries Limited on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Alistair Anderson Donald on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Morton Fraser Secretaries Limited on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Morton Fraser Secretaries Limited on 8 March 2010 (2 pages)
31 March 2009Return made up to 11/02/09; full list of members (3 pages)
31 March 2009Return made up to 11/02/09; full list of members (3 pages)
4 December 2008Director appointed julie anne bell (2 pages)
4 December 2008Director appointed julie anne bell (2 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
1 August 2008Accounts for a small company made up to 30 April 2007 (8 pages)
1 August 2008Accounts for a small company made up to 30 April 2007 (8 pages)
25 July 2008Registered office changed on 25/07/2008 from 145 mclay mcalister & mcgibbon, ca st. Vincent street glasgow G2 5JF united kingdom (1 page)
25 July 2008Registered office changed on 25/07/2008 from 145 mclay mcalister & mcgibbon, ca st. Vincent street glasgow G2 5JF united kingdom (1 page)
6 March 2008Return made up to 11/02/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from, mclay, mcalister & mcgibbon, 53 bothwell street, glasgow, G2 6TS (1 page)
6 March 2008Registered office changed on 06/03/2008 from, mclay, mcalister & mcgibbon, 53 bothwell street, glasgow, G2 6TS (1 page)
6 March 2008Return made up to 11/02/08; full list of members (3 pages)
3 July 2007Accounts for a small company made up to 30 April 2006 (8 pages)
3 July 2007Accounts for a small company made up to 30 April 2006 (8 pages)
11 May 2007Return made up to 11/02/07; full list of members (2 pages)
11 May 2007Return made up to 11/02/07; full list of members (2 pages)
17 February 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
23 January 2007Alterations to a floating charge (5 pages)
23 January 2007Alterations to a floating charge (5 pages)
23 January 2007Alterations to a floating charge (5 pages)
23 January 2007Alterations to a floating charge (5 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
22 March 2006Return made up to 11/02/06; full list of members (2 pages)
22 March 2006Return made up to 11/02/06; full list of members (2 pages)
23 November 2005Accounts for a small company made up to 1 May 2005 (8 pages)
23 November 2005Accounts for a small company made up to 1 May 2005 (8 pages)
23 November 2005Accounts for a small company made up to 1 May 2005 (8 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
6 September 2005Partic of mort/charge * (3 pages)
6 September 2005Partic of mort/charge * (3 pages)
18 June 2005Partic of mort/charge * (3 pages)
18 June 2005Partic of mort/charge * (3 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Dec mort/charge * (2 pages)
2 June 2005Dec mort/charge * (2 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
23 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 February 2005Accounts for a small company made up to 3 May 2004 (5 pages)
4 February 2005Accounts for a small company made up to 3 May 2004 (5 pages)
4 February 2005Accounts for a small company made up to 3 May 2004 (5 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
3 August 2004Dec mort/charge * (4 pages)
3 August 2004Dec mort/charge * (4 pages)
24 March 2004Return made up to 11/02/04; full list of members (8 pages)
24 March 2004Return made up to 11/02/04; full list of members (8 pages)
28 August 2003Accounts for a small company made up to 4 May 2003 (5 pages)
28 August 2003Accounts for a small company made up to 4 May 2003 (5 pages)
28 August 2003Accounts for a small company made up to 4 May 2003 (5 pages)
25 February 2003Return made up to 11/02/03; full list of members (8 pages)
25 February 2003Return made up to 11/02/03; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 28 April 2002 (5 pages)
23 October 2002Accounts for a small company made up to 28 April 2002 (5 pages)
14 October 2002Alterations to a floating charge (8 pages)
14 October 2002Alterations to a floating charge (8 pages)
14 October 2002Alterations to a floating charge (8 pages)
14 October 2002Alterations to a floating charge (8 pages)
3 October 2002Partic of mort/charge * (5 pages)
3 October 2002Partic of mort/charge * (5 pages)
15 July 2002Dec mort/charge * (5 pages)
15 July 2002Dec mort/charge * (5 pages)
29 May 2002Partic of mort/charge * (5 pages)
29 May 2002Partic of mort/charge * (5 pages)
13 February 2002Return made up to 11/02/02; full list of members (7 pages)
13 February 2002Return made up to 11/02/02; full list of members (7 pages)
10 August 2001Accounts for a small company made up to 29 April 2001 (5 pages)
10 August 2001Accounts for a small company made up to 29 April 2001 (5 pages)
27 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
27 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(7 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 June 2000Alterations to a floating charge (8 pages)
29 June 2000Alterations to a floating charge (8 pages)
29 June 2000Alterations to a floating charge (8 pages)
29 June 2000Alterations to a floating charge (8 pages)
29 June 2000Alterations to a floating charge (8 pages)
29 June 2000Alterations to a floating charge (8 pages)
23 June 2000Partic of mort/charge * (3 pages)
23 June 2000Partic of mort/charge * (7 pages)
23 June 2000Partic of mort/charge * (3 pages)
23 June 2000Partic of mort/charge * (7 pages)
14 March 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(7 pages)
14 March 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(7 pages)
14 February 2000Accounts for a small company made up to 2 May 1999 (5 pages)
14 February 2000Accounts for a small company made up to 2 May 1999 (5 pages)
14 February 2000Accounts for a small company made up to 2 May 1999 (5 pages)
26 February 1999Return made up to 11/02/99; no change of members (4 pages)
26 February 1999Return made up to 11/02/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 3 May 1998 (5 pages)
7 December 1998Accounts for a small company made up to 3 May 1998 (5 pages)
7 December 1998Accounts for a small company made up to 3 May 1998 (5 pages)
12 March 1998Return made up to 11/02/98; full list of members (6 pages)
12 March 1998Return made up to 11/02/98; full list of members (6 pages)
28 November 1997Ad 28/04/97--------- £ si 225818@1=225818 £ ic 2/225820 (2 pages)
28 November 1997Ad 28/04/97--------- £ si 225818@1=225818 £ ic 2/225820 (2 pages)
10 October 1997Alterations to a floating charge (14 pages)
10 October 1997Alterations to a floating charge (5 pages)
10 October 1997Alterations to a floating charge (5 pages)
10 October 1997Alterations to a floating charge (5 pages)
10 October 1997Alterations to a floating charge (14 pages)
10 October 1997Alterations to a floating charge (5 pages)
17 September 1997Partic of mort/charge * (5 pages)
17 September 1997Partic of mort/charge * (5 pages)
21 August 1997Partic of mort/charge * (5 pages)
21 August 1997Partic of mort/charge * (5 pages)
28 July 1997Partic of mort/charge * (3 pages)
28 July 1997Partic of mort/charge * (3 pages)
28 July 1997Partic of mort/charge * (7 pages)
28 July 1997Partic of mort/charge * (7 pages)
7 July 1997Partic of mort/charge * (5 pages)
7 July 1997Partic of mort/charge * (5 pages)
10 June 1997Partic of mort/charge * (6 pages)
10 June 1997Partic of mort/charge * (6 pages)
26 February 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
26 February 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
26 February 1997Registered office changed on 26/02/97 from: 53 bothwell street, glasgow, G2 6TS (1 page)
26 February 1997Registered office changed on 26/02/97 from: 53 bothwell street, glasgow, G2 6TS (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
11 February 1997Incorporation (16 pages)
11 February 1997Incorporation (16 pages)