Company NameHolland House Property Investments Limited
Company StatusActive
Company NumberSC176032
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan James Watt Frics
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Secretary NameMrs Alison Suzanne Watt Taylor
NationalityBritish
StatusCurrent
Appointed06 August 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMrs Alison Suzanne Watt Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMr Colin Michael Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland

Contact

Telephone0141 2255160
Telephone regionGlasgow

Location

Registered Address160 West George Street
Glasgow
G2 2HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Orion Estates & Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,462,975
Cash£89,431
Current Liabilities£3,422,958

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

28 May 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 29 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 April 2008Delivered 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 2006Delivered 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 2005Delivered 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 2000Delivered 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

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 June 2019Secretary's details changed for Mrs Alison Suzanne Watt Taylor on 14 June 2019 (1 page)
14 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
14 June 2019Director's details changed for Alan James Watt Frics on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mrs Alison Suzanne Watt Taylor on 14 June 2019 (2 pages)
12 March 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2019Satisfaction of charge SC1760320035 in full (1 page)
3 October 2018Satisfaction of charge 32 in full (1 page)
3 October 2018Satisfaction of charge 27 in full (2 pages)
3 October 2018Satisfaction of charge 28 in full (1 page)
5 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
25 October 2017Appointment of Mr Colin Michael Taylor as a director on 16 October 2017 (2 pages)
25 October 2017Appointment of Mr Colin Michael Taylor as a director on 16 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Director's details changed for Alan James Watt on 2 June 2016 (2 pages)
16 June 2016Director's details changed for Alan James Watt on 2 June 2016 (2 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 July 2015Satisfaction of charge 8 in full (1 page)
24 July 2015Satisfaction of charge 8 in full (1 page)
22 July 2015Registration of charge SC1760320035, created on 8 July 2015 (5 pages)
22 July 2015Registration of charge SC1760320034, created on 8 July 2015 (4 pages)
22 July 2015Registration of charge SC1760320035, created on 8 July 2015 (5 pages)
22 July 2015Registration of charge SC1760320035, created on 8 July 2015 (5 pages)
22 July 2015Registration of charge SC1760320034, created on 8 July 2015 (4 pages)
22 July 2015Registration of charge SC1760320034, created on 8 July 2015 (4 pages)
29 June 2015Registration of charge SC1760320033, created on 25 June 2015 (5 pages)
29 June 2015Registration of charge SC1760320033, created on 25 June 2015 (5 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
19 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
19 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
27 February 2015Satisfaction of charge 23 in full (1 page)
27 February 2015Satisfaction of charge 11 in full (1 page)
27 February 2015Satisfaction of charge 11 in full (1 page)
27 February 2015Satisfaction of charge 23 in full (1 page)
25 February 2015Satisfaction of charge 6 in full (1 page)
25 February 2015Satisfaction of charge 16 in full (1 page)
25 February 2015Satisfaction of charge 12 in full (1 page)
25 February 2015Satisfaction of charge 4 in full (1 page)
25 February 2015Satisfaction of charge 9 in full (1 page)
25 February 2015Satisfaction of charge 30 in full (1 page)
25 February 2015Satisfaction of charge 10 in full (1 page)
25 February 2015Satisfaction of charge 30 in full (1 page)
25 February 2015Satisfaction of charge 4 in full (1 page)
25 February 2015Satisfaction of charge 5 in full (1 page)
25 February 2015Satisfaction of charge 26 in full (1 page)
25 February 2015Satisfaction of charge 16 in full (1 page)
25 February 2015Satisfaction of charge 24 in full (1 page)
25 February 2015Satisfaction of charge 10 in full (1 page)
25 February 2015Satisfaction of charge 20 in full (1 page)
25 February 2015Satisfaction of charge 6 in full (1 page)
25 February 2015Satisfaction of charge 9 in full (1 page)
25 February 2015Satisfaction of charge 24 in full (1 page)
25 February 2015Satisfaction of charge 17 in full (1 page)
25 February 2015Satisfaction of charge 19 in full (1 page)
25 February 2015Satisfaction of charge 17 in full (1 page)
25 February 2015Satisfaction of charge 7 in full (1 page)
25 February 2015Satisfaction of charge 12 in full (1 page)
25 February 2015Satisfaction of charge 5 in full (1 page)
25 February 2015Satisfaction of charge 26 in full (1 page)
25 February 2015Satisfaction of charge 19 in full (1 page)
25 February 2015Satisfaction of charge 20 in full (1 page)
25 February 2015Satisfaction of charge 7 in full (1 page)
28 July 2014Registered 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 2014Registered 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 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
18 July 2014Satisfaction of charge 29 in full (1 page)
18 July 2014Satisfaction of charge 21 in full (1 page)
18 July 2014Satisfaction of charge 21 in full (1 page)
18 July 2014Satisfaction of charge 31 in full (1 page)
18 July 2014Satisfaction of charge 15 in full (1 page)
18 July 2014Satisfaction of charge 31 in full (1 page)
18 July 2014Satisfaction of charge 15 in full (1 page)
18 July 2014Satisfaction of charge 13 in full (1 page)
18 July 2014Satisfaction of charge 22 in full (1 page)
18 July 2014Satisfaction of charge 13 in full (1 page)
18 July 2014Satisfaction of charge 18 in full (1 page)
18 July 2014Satisfaction of charge 25 in full (1 page)
18 July 2014Satisfaction of charge 18 in full (1 page)
18 July 2014Satisfaction of charge 25 in full (1 page)
18 July 2014Satisfaction of charge 29 in full (1 page)
18 July 2014Satisfaction of charge 22 in full (1 page)
30 June 2014Registered office address changed from 211/213 West George Street Glasgow Lanarkshire G2 2LW on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 211/213 West George Street Glasgow Lanarkshire G2 2LW on 30 June 2014 (1 page)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Alan James Watt Frics on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Alan James Watt Frics on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
5 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
22 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 02/06/09; full list of members (4 pages)
6 July 2009Return made up to 02/06/09; full list of members (4 pages)
23 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
23 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 02/06/08; full list of members (7 pages)
3 July 2008Return made up to 02/06/08; full list of members (7 pages)
6 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (2 pages)
6 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (2 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
2 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (2 pages)
2 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (2 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
26 June 2007Return made up to 02/06/07; no change of members (7 pages)
26 June 2007Return made up to 02/06/07; no change of members (7 pages)
13 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
13 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
7 November 2006Partic of mort/charge * (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
31 May 2006Return made up to 02/06/06; full list of members (7 pages)
31 May 2006Return made up to 02/06/06; full list of members (7 pages)
14 February 2006Alterations to a floating charge (8 pages)
14 February 2006Alterations to a floating charge (8 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
9 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
8 February 2006Alterations to a floating charge (5 pages)
8 February 2006Alterations to a floating charge (5 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Partic of mort/charge * (3 pages)
1 November 2005Partic of mort/charge * (3 pages)
26 May 2005Return made up to 02/06/05; full list of members (7 pages)
26 May 2005Return made up to 02/06/05; full list of members (7 pages)
16 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 February 2005Partic of mort/charge * (3 pages)
28 February 2005Partic of mort/charge * (3 pages)
9 June 2004Return made up to 02/06/04; full list of members (7 pages)
9 June 2004Return made up to 02/06/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 September 2003Partic of mort/charge * (6 pages)
17 September 2003Partic of mort/charge * (6 pages)
3 June 2003Return made up to 02/06/03; full list of members (7 pages)
3 June 2003Return made up to 02/06/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 02/06/02; full list of members (7 pages)
27 June 2002Return made up to 02/06/02; full list of members (7 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
14 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
14 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
26 June 2001Return made up to 02/06/01; full list of members (6 pages)
26 June 2001Return made up to 02/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 August 2000Partic of mort/charge * (5 pages)
11 August 2000Partic of mort/charge * (5 pages)
11 August 2000Partic of mort/charge * (5 pages)
11 August 2000Partic of mort/charge * (5 pages)
11 August 2000Partic of mort/charge * (5 pages)
11 August 2000Partic of mort/charge * (5 pages)
11 August 2000Partic of mort/charge * (5 pages)
11 August 2000Partic of mort/charge * (5 pages)
11 August 2000Partic of mort/charge * (5 pages)
11 August 2000Partic of mort/charge * (5 pages)
26 July 2000Partic of mort/charge * (5 pages)
26 July 2000Partic of mort/charge * (5 pages)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
31 May 2000Partic of mort/charge * (5 pages)
31 May 2000Partic of mort/charge * (5 pages)
10 April 2000Partic of mort/charge * (7 pages)
10 April 2000Partic of mort/charge * (5 pages)
10 April 2000Partic of mort/charge * (3 pages)
10 April 2000Partic of mort/charge * (5 pages)
10 April 2000Partic of mort/charge * (3 pages)
10 April 2000Partic of mort/charge * (7 pages)
6 March 2000Partic of mort/charge * (5 pages)
6 March 2000Partic of mort/charge * (5 pages)
15 December 1999Partic of mort/charge * (5 pages)
15 December 1999Partic of mort/charge * (5 pages)
19 October 1999Registered office changed on 19/10/99 from: 211/213 west george street glasgow G2 2LW (1 page)
19 October 1999Registered office changed on 19/10/99 from: 211/213 west george street glasgow G2 2LW (1 page)
19 October 1999Return made up to 02/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
19 October 1999Return made up to 02/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
13 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 June 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
6 October 1998Return made up to 02/06/98; full list of members (8 pages)
6 October 1998Return made up to 02/06/98; full list of members (8 pages)
9 July 1998Partic of mort/charge * (5 pages)
9 July 1998Partic of mort/charge * (5 pages)
4 June 1998Partic of mort/charge * (5 pages)
4 June 1998Partic of mort/charge * (5 pages)
17 March 1998Ad 10/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 1998Ad 10/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1998Partic of mort/charge * (5 pages)
12 March 1998Partic of mort/charge * (5 pages)
4 March 1998Partic of mort/charge * (5 pages)
4 March 1998Partic of mort/charge * (5 pages)
12 February 1998Partic of mort/charge * (3 pages)
12 February 1998Partic of mort/charge * (3 pages)
12 February 1998Partic of mort/charge * (3 pages)
12 February 1998Partic of mort/charge * (9 pages)
12 February 1998Partic of mort/charge * (9 pages)
12 February 1998Partic of mort/charge * (3 pages)
3 September 1997Registered office changed on 03/09/97 from: 6/7 blythswood square glasgow G2 4AD (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: 6/7 blythswood square glasgow G2 4AD (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
14 August 1997Company name changed comlaw no. 442 LIMITED\certificate issued on 15/08/97 (2 pages)
14 August 1997Company name changed comlaw no. 442 LIMITED\certificate issued on 15/08/97 (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
8 August 1997New director appointed (4 pages)
8 August 1997New director appointed (4 pages)
2 June 1997Incorporation (15 pages)
2 June 1997Incorporation (15 pages)