C/O Miller Developments
Glasgow
Lanarkshire
G2 2LW
Scotland
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2016(19 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 March 2024) |
Role | Director Of Property Development |
Country of Residence | Canada |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
Director Name | Mr David Robinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1999) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 118 Meadowspot Edinburgh Lothian EH10 5UY Scotland |
Director Name | John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 2 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dales Brow Farm Dales Brown Swinton Manchester M27 0YN |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgate St Margarets Road Altrincham Cheshire WA14 2AP |
Director Name | Alan Logan Revie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | 9 Kettilstoun Grove Linlithgow West Lothian EH49 6PP Scotland |
Director Name | John Edward Irvine |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 March 2010) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Cumin Place Edinburgh EH9 2JX Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Director Name | Alan John Somerville |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 August 2008) |
Role | Chartered Surveyor |
Correspondence Address | 24b Drumsheugh Gardens Edinburgh Midlothian EH3 7RN Scotland |
Director Name | Mr Thomas Malcolm Deans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 69 Hillview Road Edinburgh Midlothian EH12 8QH Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Mrs Pamela Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Mr David Alan Sivewright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodlane Farm Blair Drummond Stirling FK9 4UY Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(14 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | pacific-quay.co.uk |
---|---|
Telephone | 0141 2047763 |
Telephone region | Glasgow |
Registered Address | 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Miller Northpoint (Pacific Quay) LTD 33.33% Ordinary A |
---|---|
50 at £1 | Miller Northpoint (Pacific Quay) LTD 33.33% Ordinary B |
50 at £1 | Miller Northpoint (Pacific Quay) LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £4,335 |
Cash | £335 |
Current Liabilities | £43,416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 December 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
---|---|
25 November 2020 | Appointment of Mr David Thomas Milloy as a director on 25 November 2020 (2 pages) |
22 October 2020 | Director's details changed for Mr Andrew Sutherland on 16 October 2020 (2 pages) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 February 2020 | Change of details for Miller Northpoint (Pacific Quay) Limited as a person with significant control on 4 February 2020 (2 pages) |
5 February 2020 | Registered 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 2020 | Change of details for Miller Northpoint (Pacific Quay) Limited as a person with significant control on 3 February 2020 (2 pages) |
4 February 2020 | Registered 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 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
23 August 2019 | Termination of appointment of John Paul Whiteside as a director on 19 August 2019 (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 January 2019 | Registered 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 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 May 2016 | Appointment of Mr Andrew Sutherland as a director on 18 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Andrew Sutherland as a director on 18 May 2016 (2 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 April 2014 | Appointment of Guy Illingworth as a director (3 pages) |
25 April 2014 | Appointment of Guy Illingworth as a director (3 pages) |
27 March 2014 | Termination of appointment of David Topham as a director (1 page) |
27 March 2014 | Termination of appointment of David Topham as a director (1 page) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (11 pages) |
2 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
2 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Accounts made up to 31 December 2010 (12 pages) |
28 December 2011 | Accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Director's details changed for Pamela Grant on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Pamela Grant on 28 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
2 September 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
15 February 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
16 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
16 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
7 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
7 October 2010 | Accounts made up to 31 December 2009 (11 pages) |
4 May 2010 | Termination of appointment of David Sivewright as a director (2 pages) |
4 May 2010 | Termination of appointment of David Sivewright as a director (2 pages) |
4 May 2010 | Termination of appointment of John Irvine as a director (2 pages) |
4 May 2010 | Termination of appointment of Alan Revie as a director (2 pages) |
4 May 2010 | Termination of appointment of Alan Revie as a director (2 pages) |
4 May 2010 | Termination of appointment of John Irvine as a director (2 pages) |
29 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (4 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (4 pages) |
29 April 2010 | Resolutions
|
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (9 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (9 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
23 September 2009 | Appointment terminated director julie jackson (1 page) |
23 September 2009 | Appointment terminated director julie jackson (1 page) |
20 February 2009 | Return made up to 19/01/09; full list of members (6 pages) |
20 February 2009 | Return made up to 19/01/09; full list of members (6 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
2 September 2008 | Director appointed david alan sivewright (3 pages) |
2 September 2008 | Appointment terminated director alan somerville (1 page) |
2 September 2008 | Director appointed david alan sivewright (3 pages) |
2 September 2008 | Appointment terminated director alan somerville (1 page) |
17 March 2008 | Return made up to 19/01/08; full list of members (6 pages) |
17 March 2008 | Return made up to 19/01/08; full list of members (6 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
17 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 19/01/06; full list of members; amend (10 pages) |
11 April 2007 | Return made up to 19/01/06; full list of members; amend (10 pages) |
2 March 2007 | Return made up to 19/01/07; full list of members (4 pages) |
2 March 2007 | Return made up to 19/01/07; full list of members (4 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (3 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
28 July 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Dec mort/charge * (2 pages) |
8 June 2006 | Dec mort/charge * (2 pages) |
8 June 2006 | Dec mort/charge * (2 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (4 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (4 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Accounts made up to 31 December 2004 (12 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (12 pages) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | New director appointed (6 pages) |
14 April 2005 | New director appointed (4 pages) |
14 April 2005 | New director appointed (6 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW (1 page) |
21 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
16 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Director's particulars changed (1 page) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (3 pages) |
22 July 2003 | New director appointed (3 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
17 June 2002 | Accounts made up to 31 December 2001 (11 pages) |
17 June 2002 | Accounts made up to 31 December 2001 (11 pages) |
23 April 2002 | Return made up to 22/04/02; full list of members
|
23 April 2002 | Return made up to 22/04/02; full list of members
|
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
15 December 2000 | Alterations to a floating charge (9 pages) |
15 December 2000 | Alterations to a floating charge (9 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
29 November 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Return made up to 28/04/00; full list of members (9 pages) |
2 May 2000 | Return made up to 28/04/00; full list of members (9 pages) |
11 April 2000 | Accounts made up to 31 December 1999 (11 pages) |
11 April 2000 | Accounts made up to 31 December 1999 (11 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
15 September 1999 | Accounts made up to 31 December 1998 (10 pages) |
15 September 1999 | Accounts made up to 31 December 1998 (10 pages) |
9 May 1999 | Return made up to 28/04/99; no change of members (10 pages) |
9 May 1999 | Return made up to 28/04/99; no change of members (10 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
22 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
22 May 1998 | Return made up to 28/04/98; full list of members (8 pages) |
13 January 1998 | Alterations to a floating charge (8 pages) |
13 January 1998 | Alterations to a floating charge (8 pages) |
5 January 1998 | Partic of mort/charge * (5 pages) |
5 January 1998 | Partic of mort/charge * (5 pages) |
30 December 1997 | Partic of mort/charge * (5 pages) |
30 December 1997 | Partic of mort/charge * (5 pages) |
26 August 1997 | Partic of mort/charge * (3 pages) |
26 August 1997 | Partic of mort/charge * (3 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 130 st vincent street glasgow G2 5HF (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 130 st vincent street glasgow G2 5HF (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
8 July 1997 | Company name changed blp 979 LIMITED\certificate issued on 09/07/97 (2 pages) |
8 July 1997 | Company name changed blp 979 LIMITED\certificate issued on 09/07/97 (2 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Memorandum and Articles of Association (31 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Memorandum and Articles of Association (31 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
26 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | £ nc 100/1500 18/06/97 (1 page) |
26 June 1997 | Ad 18/06/97--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Ad 18/06/97--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | £ nc 100/1500 18/06/97 (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
28 April 1997 | Incorporation (20 pages) |
28 April 1997 | Incorporation (20 pages) |