Glasgow
G2 2HQ
Scotland
Secretary Name | Mrs Alison Suzanne Watt Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1997(2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Director Name | Mrs Alison Suzanne Watt Taylor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Director Name | Mr Colin Michael Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HQ Scotland |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Telephone | 0141 2255160 |
---|---|
Telephone region | Glasgow |
Registered Address | 160 West George Street Glasgow G2 2HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Orion Estates & Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,462,975 |
Cash | £89,431 |
Current Liabilities | £3,422,958 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
28 May 1998 | Delivered on: 4 June 1998 Satisfied on: 25 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 saint john street,perth. Fully Satisfied |
---|---|
9 March 1998 | Delivered on: 12 March 1998 Satisfied on: 24 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 February 1998 | Delivered on: 4 March 1998 Satisfied on: 25 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 110 high street,montrose. Fully Satisfied |
22 January 1998 | Delivered on: 12 February 1998 Satisfied on: 25 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 kempock street,gourock. Fully Satisfied |
28 January 1998 | Delivered on: 12 February 1998 Satisfied on: 25 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Cinderellas shop at harbour street,tarbert. Fully Satisfied |
26 January 1998 | Delivered on: 12 February 1998 Satisfied on: 25 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 92/94 bath street,glasgow. Fully Satisfied |
19 February 2008 | Delivered on: 8 March 2008 Satisfied on: 18 July 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One half pro indiviso share in 211/213 west george street, glasgow. Fully Satisfied |
5 February 2008 | Delivered on: 22 February 2008 Satisfied on: 25 February 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 211/213 west george street, glasgow. Fully Satisfied |
26 October 2006 | Delivered on: 7 November 2006 Satisfied on: 18 July 2014 Persons entitled: Lloyds Tsb Scotland PLC Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 newton place, glasgow gla 105915. Fully Satisfied |
23 February 2005 | Delivered on: 28 February 2005 Satisfied on: 25 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects 14 quarry place, hamilton (title number LAN122545). Fully Satisfied |
12 September 2003 | Delivered on: 17 September 2003 Satisfied on: 18 July 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 wellington street, ayr AYR18416. Fully Satisfied |
8 April 2002 | Delivered on: 25 April 2002 Satisfied on: 25 February 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 woodside crescent, glasgow. Fully Satisfied |
1 August 2000 | Delivered on: 11 August 2000 Satisfied on: 27 February 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/2, 235 onslow drive, denniston, glasgow. Fully Satisfied |
1 August 2000 | Delivered on: 11 August 2000 Satisfied on: 18 July 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/2, 108 armadale street, denniston, glasgow. Fully Satisfied |
1 August 2000 | Delivered on: 11 August 2000 Satisfied on: 18 July 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat m/d, 191 onslow drive, denniston, glasgow. Fully Satisfied |
1 August 2000 | Delivered on: 11 August 2000 Satisfied on: 25 February 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 0/2, 3 kennyhill square, denniston, glasgow. Fully Satisfied |
1 August 2000 | Delivered on: 11 August 2000 Satisfied on: 25 February 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 60 finlay drive, denniston, glasgow. Fully Satisfied |
20 July 2000 | Delivered on: 26 July 2000 Satisfied on: 18 July 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 bath street, glasgow. Fully Satisfied |
23 May 2000 | Delivered on: 31 May 2000 Satisfied on: 25 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects 21 bath street, glasgow. Fully Satisfied |
21 March 2000 | Delivered on: 10 April 2000 Satisfied on: 25 February 2015 Persons entitled: Lloyds Tsb Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 218 morrison street, edinburgh. Fully Satisfied |
21 March 2000 | Delivered on: 10 April 2000 Satisfied on: 18 July 2014 Persons entitled: Lloyds Tsb Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 bath street, glasgow. Fully Satisfied |
24 February 2000 | Delivered on: 6 March 2000 Satisfied on: 18 July 2014 Persons entitled: Lloyds Tsb 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 |
2 December 1999 | Delivered on: 15 December 1999 Satisfied on: 25 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 76 & 78 portland street, stirling. Fully Satisfied |
21 June 1999 | Delivered on: 24 June 1999 Satisfied on: 27 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 main street, coatbridge. Fully Satisfied |
25 June 1998 | Delivered on: 9 July 1998 Satisfied on: 25 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 153/155 high street,irvine. Fully Satisfied |
8 July 2015 | Delivered on: 22 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 160 west george street, glasgow, G2 2 hq, being the whole subjects registered in the land register of scotland under title number GLA12859. Outstanding |
8 July 2015 | Delivered on: 22 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 2-10 swan street, glasgow, G4 0AX, being the whole subjects registered in the land register of scotland under title number GLA4316. Outstanding |
25 June 2015 | Delivered on: 29 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 April 2008 | Delivered on: 9 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 160 west george street, glasgow GLA12859. Outstanding |
6 February 2006 | Delivered on: 9 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 2 to 10 swan street, 30 canal street and 1 swan lane, glasgow gla 4316. Outstanding |
28 October 2005 | Delivered on: 1 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That piece or area of ground lying on the north side of st vincent street, glasgow consisting of 456 square metres or thereby together with the lodging and buildings erected thereon bounded on the north by the middle line of a meuse lane 16 feet wide running from douglas street to pitt street along which it exetends 30 feet 9 inches or thereby, on the east by the steading and tenement built thereon. Outstanding |
21 March 2000 | Delivered on: 10 April 2000 Persons entitled: Lloyds Tsb Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1 101 west nile street, glasgow. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
16 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 June 2019 | Secretary's details changed for Mrs Alison Suzanne Watt Taylor on 14 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
14 June 2019 | Director's details changed for Alan James Watt Frics on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mrs Alison Suzanne Watt Taylor on 14 June 2019 (2 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 January 2019 | Satisfaction of charge SC1760320035 in full (1 page) |
3 October 2018 | Satisfaction of charge 32 in full (1 page) |
3 October 2018 | Satisfaction of charge 27 in full (2 pages) |
3 October 2018 | Satisfaction of charge 28 in full (1 page) |
5 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
25 October 2017 | Appointment of Mr Colin Michael Taylor as a director on 16 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Colin Michael Taylor as a director on 16 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Director's details changed for Alan James Watt on 2 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Alan James Watt on 2 June 2016 (2 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 July 2015 | Satisfaction of charge 8 in full (1 page) |
24 July 2015 | Satisfaction of charge 8 in full (1 page) |
22 July 2015 | Registration of charge SC1760320035, created on 8 July 2015 (5 pages) |
22 July 2015 | Registration of charge SC1760320034, created on 8 July 2015 (4 pages) |
22 July 2015 | Registration of charge SC1760320035, created on 8 July 2015 (5 pages) |
22 July 2015 | Registration of charge SC1760320035, created on 8 July 2015 (5 pages) |
22 July 2015 | Registration of charge SC1760320034, created on 8 July 2015 (4 pages) |
22 July 2015 | Registration of charge SC1760320034, created on 8 July 2015 (4 pages) |
29 June 2015 | Registration of charge SC1760320033, created on 25 June 2015 (5 pages) |
29 June 2015 | Registration of charge SC1760320033, created on 25 June 2015 (5 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
19 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
27 February 2015 | Satisfaction of charge 23 in full (1 page) |
27 February 2015 | Satisfaction of charge 11 in full (1 page) |
27 February 2015 | Satisfaction of charge 11 in full (1 page) |
27 February 2015 | Satisfaction of charge 23 in full (1 page) |
25 February 2015 | Satisfaction of charge 6 in full (1 page) |
25 February 2015 | Satisfaction of charge 16 in full (1 page) |
25 February 2015 | Satisfaction of charge 12 in full (1 page) |
25 February 2015 | Satisfaction of charge 4 in full (1 page) |
25 February 2015 | Satisfaction of charge 9 in full (1 page) |
25 February 2015 | Satisfaction of charge 30 in full (1 page) |
25 February 2015 | Satisfaction of charge 10 in full (1 page) |
25 February 2015 | Satisfaction of charge 30 in full (1 page) |
25 February 2015 | Satisfaction of charge 4 in full (1 page) |
25 February 2015 | Satisfaction of charge 5 in full (1 page) |
25 February 2015 | Satisfaction of charge 26 in full (1 page) |
25 February 2015 | Satisfaction of charge 16 in full (1 page) |
25 February 2015 | Satisfaction of charge 24 in full (1 page) |
25 February 2015 | Satisfaction of charge 10 in full (1 page) |
25 February 2015 | Satisfaction of charge 20 in full (1 page) |
25 February 2015 | Satisfaction of charge 6 in full (1 page) |
25 February 2015 | Satisfaction of charge 9 in full (1 page) |
25 February 2015 | Satisfaction of charge 24 in full (1 page) |
25 February 2015 | Satisfaction of charge 17 in full (1 page) |
25 February 2015 | Satisfaction of charge 19 in full (1 page) |
25 February 2015 | Satisfaction of charge 17 in full (1 page) |
25 February 2015 | Satisfaction of charge 7 in full (1 page) |
25 February 2015 | Satisfaction of charge 12 in full (1 page) |
25 February 2015 | Satisfaction of charge 5 in full (1 page) |
25 February 2015 | Satisfaction of charge 26 in full (1 page) |
25 February 2015 | Satisfaction of charge 19 in full (1 page) |
25 February 2015 | Satisfaction of charge 20 in full (1 page) |
25 February 2015 | Satisfaction of charge 7 in full (1 page) |
28 July 2014 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to 160 West George Street Glasgow G2 2HQ on 28 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to 160 West George Street Glasgow G2 2HQ on 28 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 July 2014 | Satisfaction of charge 29 in full (1 page) |
18 July 2014 | Satisfaction of charge 21 in full (1 page) |
18 July 2014 | Satisfaction of charge 21 in full (1 page) |
18 July 2014 | Satisfaction of charge 31 in full (1 page) |
18 July 2014 | Satisfaction of charge 15 in full (1 page) |
18 July 2014 | Satisfaction of charge 31 in full (1 page) |
18 July 2014 | Satisfaction of charge 15 in full (1 page) |
18 July 2014 | Satisfaction of charge 13 in full (1 page) |
18 July 2014 | Satisfaction of charge 22 in full (1 page) |
18 July 2014 | Satisfaction of charge 13 in full (1 page) |
18 July 2014 | Satisfaction of charge 18 in full (1 page) |
18 July 2014 | Satisfaction of charge 25 in full (1 page) |
18 July 2014 | Satisfaction of charge 18 in full (1 page) |
18 July 2014 | Satisfaction of charge 25 in full (1 page) |
18 July 2014 | Satisfaction of charge 29 in full (1 page) |
18 July 2014 | Satisfaction of charge 22 in full (1 page) |
30 June 2014 | Registered office address changed from 211/213 West George Street Glasgow Lanarkshire G2 2LW on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 211/213 West George Street Glasgow Lanarkshire G2 2LW on 30 June 2014 (1 page) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
2 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
2 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Alan James Watt Frics on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Alan James Watt Frics on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
22 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
23 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
23 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 July 2008 | Return made up to 02/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 02/06/08; full list of members (7 pages) |
6 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (2 pages) |
6 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (2 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
2 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (2 pages) |
2 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (2 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
26 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
13 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
13 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Return made up to 02/06/06; full list of members (7 pages) |
31 May 2006 | Return made up to 02/06/06; full list of members (7 pages) |
14 February 2006 | Alterations to a floating charge (8 pages) |
14 February 2006 | Alterations to a floating charge (8 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
9 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
8 February 2006 | Alterations to a floating charge (5 pages) |
8 February 2006 | Alterations to a floating charge (5 pages) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Return made up to 02/06/05; full list of members (7 pages) |
26 May 2005 | Return made up to 02/06/05; full list of members (7 pages) |
16 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 February 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Partic of mort/charge * (3 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 September 2003 | Partic of mort/charge * (6 pages) |
17 September 2003 | Partic of mort/charge * (6 pages) |
3 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
3 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
14 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
14 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
11 August 2000 | Partic of mort/charge * (5 pages) |
26 July 2000 | Partic of mort/charge * (5 pages) |
26 July 2000 | Partic of mort/charge * (5 pages) |
29 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
31 May 2000 | Partic of mort/charge * (5 pages) |
31 May 2000 | Partic of mort/charge * (5 pages) |
10 April 2000 | Partic of mort/charge * (7 pages) |
10 April 2000 | Partic of mort/charge * (5 pages) |
10 April 2000 | Partic of mort/charge * (3 pages) |
10 April 2000 | Partic of mort/charge * (5 pages) |
10 April 2000 | Partic of mort/charge * (3 pages) |
10 April 2000 | Partic of mort/charge * (7 pages) |
6 March 2000 | Partic of mort/charge * (5 pages) |
6 March 2000 | Partic of mort/charge * (5 pages) |
15 December 1999 | Partic of mort/charge * (5 pages) |
15 December 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 211/213 west george street glasgow G2 2LW (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 211/213 west george street glasgow G2 2LW (1 page) |
19 October 1999 | Return made up to 02/06/99; full list of members
|
19 October 1999 | Return made up to 02/06/99; full list of members
|
13 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
6 October 1998 | Return made up to 02/06/98; full list of members (8 pages) |
6 October 1998 | Return made up to 02/06/98; full list of members (8 pages) |
9 July 1998 | Partic of mort/charge * (5 pages) |
9 July 1998 | Partic of mort/charge * (5 pages) |
4 June 1998 | Partic of mort/charge * (5 pages) |
4 June 1998 | Partic of mort/charge * (5 pages) |
17 March 1998 | Ad 10/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 1998 | Ad 10/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 1998 | Partic of mort/charge * (5 pages) |
12 March 1998 | Partic of mort/charge * (5 pages) |
4 March 1998 | Partic of mort/charge * (5 pages) |
4 March 1998 | Partic of mort/charge * (5 pages) |
12 February 1998 | Partic of mort/charge * (3 pages) |
12 February 1998 | Partic of mort/charge * (3 pages) |
12 February 1998 | Partic of mort/charge * (3 pages) |
12 February 1998 | Partic of mort/charge * (9 pages) |
12 February 1998 | Partic of mort/charge * (9 pages) |
12 February 1998 | Partic of mort/charge * (3 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 6/7 blythswood square glasgow G2 4AD (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 6/7 blythswood square glasgow G2 4AD (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
14 August 1997 | Company name changed comlaw no. 442 LIMITED\certificate issued on 15/08/97 (2 pages) |
14 August 1997 | Company name changed comlaw no. 442 LIMITED\certificate issued on 15/08/97 (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (4 pages) |
8 August 1997 | New director appointed (4 pages) |
2 June 1997 | Incorporation (15 pages) |
2 June 1997 | Incorporation (15 pages) |