Company NamePacific Quay Developments Limited
Company StatusDissolved
Company NumberSC174924
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NameBLP 979 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Guy Illingworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(16 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(19 years after company formation)
Appointment Duration7 years, 10 months (closed 12 March 2024)
RoleDirector Of Property Development
Country of ResidenceCanada
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director NameMr David Robinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1999)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address118 Meadowspot
Edinburgh
Lothian
EH10 5UY
Scotland
Director NameJohn Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration22 years, 2 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dales Brow Farm
Dales Brown
Swinton
Manchester
M27 0YN
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Director NameAlan Logan Revie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2010)
RoleChartered Surveyor
Correspondence Address9 Kettilstoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Director NameJohn Edward Irvine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2010)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address5 Cumin Place
Edinburgh
EH9 2JX
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Director NameAlan John Somerville
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 August 2008)
RoleChartered Surveyor
Correspondence Address24b Drumsheugh Gardens
Edinburgh
Midlothian
EH3 7RN
Scotland
Director NameMr Thomas Malcolm Deans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address69 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameMrs Pamela Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameMr David Alan Sivewright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlane Farm
Blair Drummond
Stirling
FK9 4UY
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitepacific-quay.co.uk
Telephone0141 2047763
Telephone regionGlasgow

Location

Registered Address201 West George Street
C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Miller Northpoint (Pacific Quay) LTD
33.33%
Ordinary A
50 at £1Miller Northpoint (Pacific Quay) LTD
33.33%
Ordinary B
50 at £1Miller Northpoint (Pacific Quay) LTD
33.33%
Ordinary C

Financials

Year2014
Net Worth£4,335
Cash£335
Current Liabilities£43,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 December 2000Delivered on: 8 December 2000
Satisfied on: 29 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming the first phase of pacific quay, glasgow lying generally to the north of govan road, glasgow.
Fully Satisfied
21 November 2000Delivered on: 29 November 2000
Satisfied on: 28 July 2006
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
24 December 1997Delivered on: 5 January 1998
Satisfied on: 29 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at north of govan road, glasgow.
Fully Satisfied
17 December 1997Delivered on: 30 December 1997
Satisfied on: 8 June 2006
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
8 August 1997Delivered on: 26 August 1997
Satisfied on: 29 April 2010
Persons entitled: Grosvenor Developments Limited and Others

Classification: Standard security
Secured details: The obligations undertaken by the company in terms of the shareholders agreement.
Particulars: Area of ground to the north of govan road,glasgow.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
25 November 2020Appointment of Mr David Thomas Milloy as a director on 25 November 2020 (2 pages)
22 October 2020Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 February 2020Change of details for Miller Northpoint (Pacific Quay) Limited as a person with significant control on 4 February 2020 (2 pages)
5 February 2020Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020 (1 page)
4 February 2020Change of details for Miller Northpoint (Pacific Quay) Limited as a person with significant control on 3 February 2020 (2 pages)
4 February 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow G2 2LW on 4 February 2020 (1 page)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
23 August 2019Termination of appointment of John Paul Whiteside as a director on 19 August 2019 (1 page)
23 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 January 2019Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 January 2019 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 May 2016Appointment of Mr Andrew Sutherland as a director on 18 May 2016 (2 pages)
20 May 2016Appointment of Mr Andrew Sutherland as a director on 18 May 2016 (2 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150
(5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150
(5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150
(6 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150
(6 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 April 2014Appointment of Guy Illingworth as a director (3 pages)
25 April 2014Appointment of Guy Illingworth as a director (3 pages)
27 March 2014Termination of appointment of David Topham as a director (1 page)
27 March 2014Termination of appointment of David Topham as a director (1 page)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 150
(7 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 150
(7 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
25 September 2012Accounts made up to 31 December 2011 (11 pages)
25 September 2012Accounts made up to 31 December 2011 (11 pages)
2 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
2 June 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
28 December 2011Accounts made up to 31 December 2010 (12 pages)
28 December 2011Accounts made up to 31 December 2010 (12 pages)
28 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
2 September 2011Termination of appointment of Donald Borland as a director (2 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
2 September 2011Termination of appointment of Donald Borland as a director (2 pages)
15 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
15 February 2011Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
16 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
16 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
7 October 2010Accounts made up to 31 December 2009 (11 pages)
7 October 2010Accounts made up to 31 December 2009 (11 pages)
4 May 2010Termination of appointment of David Sivewright as a director (2 pages)
4 May 2010Termination of appointment of David Sivewright as a director (2 pages)
4 May 2010Termination of appointment of John Irvine as a director (2 pages)
4 May 2010Termination of appointment of Alan Revie as a director (2 pages)
4 May 2010Termination of appointment of Alan Revie as a director (2 pages)
4 May 2010Termination of appointment of John Irvine as a director (2 pages)
29 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (4 pages)
29 April 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interests 30/03/2010
(4 pages)
29 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (4 pages)
29 April 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interests 30/03/2010
(4 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
3 November 2009Accounts made up to 31 December 2008 (11 pages)
3 November 2009Accounts made up to 31 December 2008 (11 pages)
23 September 2009Appointment terminated director julie jackson (1 page)
23 September 2009Appointment terminated director julie jackson (1 page)
20 February 2009Return made up to 19/01/09; full list of members (6 pages)
20 February 2009Return made up to 19/01/09; full list of members (6 pages)
29 October 2008Accounts made up to 31 December 2007 (12 pages)
29 October 2008Accounts made up to 31 December 2007 (12 pages)
2 September 2008Director appointed david alan sivewright (3 pages)
2 September 2008Appointment terminated director alan somerville (1 page)
2 September 2008Director appointed david alan sivewright (3 pages)
2 September 2008Appointment terminated director alan somerville (1 page)
17 March 2008Return made up to 19/01/08; full list of members (6 pages)
17 March 2008Return made up to 19/01/08; full list of members (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
17 October 2007Accounts made up to 31 December 2006 (14 pages)
17 October 2007Accounts made up to 31 December 2006 (14 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
11 April 2007Return made up to 19/01/06; full list of members; amend (10 pages)
11 April 2007Return made up to 19/01/06; full list of members; amend (10 pages)
2 March 2007Return made up to 19/01/07; full list of members (4 pages)
2 March 2007Return made up to 19/01/07; full list of members (4 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (3 pages)
1 November 2006Accounts made up to 31 December 2005 (12 pages)
1 November 2006Accounts made up to 31 December 2005 (12 pages)
28 July 2006Dec mort/charge * (2 pages)
28 July 2006Dec mort/charge * (2 pages)
8 June 2006Dec mort/charge * (2 pages)
8 June 2006Dec mort/charge * (2 pages)
19 January 2006Return made up to 19/01/06; full list of members (4 pages)
19 January 2006Return made up to 19/01/06; full list of members (4 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
27 June 2005Accounts made up to 31 December 2004 (12 pages)
27 June 2005Accounts made up to 31 December 2004 (12 pages)
14 April 2005New director appointed (4 pages)
14 April 2005New director appointed (6 pages)
14 April 2005New director appointed (4 pages)
14 April 2005New director appointed (6 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page)
21 January 2005Return made up to 31/12/04; full list of members (10 pages)
21 January 2005Return made up to 31/12/04; full list of members (10 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 November 2003Accounts made up to 31 December 2002 (12 pages)
3 November 2003Accounts made up to 31 December 2002 (12 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (3 pages)
22 July 2003New director appointed (3 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
17 June 2002Accounts made up to 31 December 2001 (11 pages)
17 June 2002Accounts made up to 31 December 2001 (11 pages)
23 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
31 October 2001Accounts made up to 31 December 2000 (10 pages)
31 October 2001Accounts made up to 31 December 2000 (10 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
15 May 2001Return made up to 28/04/01; full list of members (8 pages)
15 May 2001Return made up to 28/04/01; full list of members (8 pages)
15 December 2000Alterations to a floating charge (9 pages)
15 December 2000Alterations to a floating charge (9 pages)
8 December 2000Partic of mort/charge * (5 pages)
8 December 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
29 November 2000Partic of mort/charge * (5 pages)
2 May 2000Return made up to 28/04/00; full list of members (9 pages)
2 May 2000Return made up to 28/04/00; full list of members (9 pages)
11 April 2000Accounts made up to 31 December 1999 (11 pages)
11 April 2000Accounts made up to 31 December 1999 (11 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
15 September 1999Accounts made up to 31 December 1998 (10 pages)
15 September 1999Accounts made up to 31 December 1998 (10 pages)
9 May 1999Return made up to 28/04/99; no change of members (10 pages)
9 May 1999Return made up to 28/04/99; no change of members (10 pages)
15 October 1998Accounts made up to 31 December 1997 (10 pages)
15 October 1998Accounts made up to 31 December 1997 (10 pages)
22 May 1998Return made up to 28/04/98; full list of members (8 pages)
22 May 1998Return made up to 28/04/98; full list of members (8 pages)
13 January 1998Alterations to a floating charge (8 pages)
13 January 1998Alterations to a floating charge (8 pages)
5 January 1998Partic of mort/charge * (5 pages)
5 January 1998Partic of mort/charge * (5 pages)
30 December 1997Partic of mort/charge * (5 pages)
30 December 1997Partic of mort/charge * (5 pages)
26 August 1997Partic of mort/charge * (3 pages)
26 August 1997Partic of mort/charge * (3 pages)
15 July 1997Registered office changed on 15/07/97 from: 130 st vincent street glasgow G2 5HF (1 page)
15 July 1997Registered office changed on 15/07/97 from: 130 st vincent street glasgow G2 5HF (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
8 July 1997Company name changed blp 979 LIMITED\certificate issued on 09/07/97 (2 pages)
8 July 1997Company name changed blp 979 LIMITED\certificate issued on 09/07/97 (2 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 July 1997Memorandum and Articles of Association (31 pages)
4 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 July 1997Memorandum and Articles of Association (31 pages)
4 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
26 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (3 pages)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (3 pages)
26 June 1997£ nc 100/1500 18/06/97 (1 page)
26 June 1997Ad 18/06/97--------- £ si 148@1=148 £ ic 2/150 (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Ad 18/06/97--------- £ si 148@1=148 £ ic 2/150 (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997£ nc 100/1500 18/06/97 (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 April 1997Incorporation (20 pages)
28 April 1997Incorporation (20 pages)