Chryston
Glasgow
North Lanarkshire
G69 9HZ
Scotland
Director Name | Mr Anthony John Kilcoyne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(12 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Woodhead Road Chryston Glasgow North Lanarkshire G69 9HZ Scotland |
Director Name | Mr Steven Kilcoyne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(12 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Woodhead Road Chryston Glasgow North Lanarkshire G69 9HZ Scotland |
Secretary Name | Mr Derek Kilcoyne |
---|---|
Status | Current |
Appointed | 23 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 6 Woodhead Road Chryston Glasgow North Lanarkshire G69 9HZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Anthony John Kilcoyne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 January 2009) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Flat 3/7 149 Ingram Street Glasgow G1 1DW Scotland |
Director Name | Mr Steven Kilcoyne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 January 2009) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 9 Burnside Road Burnside Glasgow |
Secretary Name | Mr Derek Kilcoyne |
---|---|
Status | Resigned |
Appointed | 15 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Southbrae Drive Jordanhill Glasgow Lanarkshire G13 1TU Scotland |
Secretary Name | Mr Brian James Kilcoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 159 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6RE Scotland |
Website | snagroup.co.uk |
---|---|
Telephone | 0141 5305565 |
Telephone region | Glasgow |
Registered Address | Unit 6 Woodhead Road Chryston Glasgow North Lanarkshire G69 9HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 3 other UK companies use this postal address |
96k at £1 | Sna Holdings LTD 92.75% Ordinary |
---|---|
7.5k at £1 | S&a Directors Pension Scheme 7.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £971,427 |
Current Liabilities | £569,894 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
19 February 2008 | Delivered on: 23 February 2008 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 February 2008 | Delivered on: 23 February 2008 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 January 2008 | Delivered on: 22 January 2008 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 April 2006 | Delivered on: 11 May 2006 Persons entitled: Lloyds Tsb Scottish Asset Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 January 2006 | Delivered on: 3 February 2006 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. Outstanding |
1 May 2009 | Delivered on: 22 May 2009 Persons entitled: Sna Holdings Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 January 2009 | Delivered on: 31 January 2009 Persons entitled: Anthony J Kilcoyne Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets of the company. Outstanding |
13 January 2009 | Delivered on: 31 January 2009 Persons entitled: Steven Kilcoyne Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets of the company. Outstanding |
12 January 2009 | Delivered on: 31 January 2009 Persons entitled: Derek Kilcoyne Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets of the company. Outstanding |
8 February 2006 | Delivered on: 14 February 2006 Satisfied on: 24 June 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 January 2005 | Delivered on: 2 February 2005 Satisfied on: 13 March 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 |
19 July 1999 | Delivered on: 26 July 1999 Satisfied on: 22 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 February 1999 | Delivered on: 1 March 1999 Satisfied on: 30 July 1999 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 |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Anthony John Kilcoyne as a director on 15 May 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Satisfaction of charge 9 in full (1 page) |
19 December 2016 | Satisfaction of charge 8 in full (1 page) |
19 December 2016 | Satisfaction of charge 8 in full (1 page) |
19 December 2016 | Satisfaction of charge 9 in full (1 page) |
19 December 2016 | Satisfaction of charge 7 in full (1 page) |
19 December 2016 | Satisfaction of charge 7 in full (1 page) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
25 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
24 May 2011 | Appointment of Mr Derek Kilcoyne as a secretary (1 page) |
24 May 2011 | Termination of appointment of Brian Kilcoyne as a secretary (1 page) |
24 May 2011 | Termination of appointment of Brian Kilcoyne as a secretary (1 page) |
24 May 2011 | Appointment of Mr Derek Kilcoyne as a secretary (1 page) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (26 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (26 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Derek Kilcoyne on 1 April 2010 (2 pages) |
27 May 2010 | Appointment of Mr Steven Kilcoyne as a director (2 pages) |
27 May 2010 | Appointment of Mr Anthony John Kilcoyne as a director (2 pages) |
27 May 2010 | Appointment of Mr Steven Kilcoyne as a director (2 pages) |
27 May 2010 | Appointment of Mr Anthony John Kilcoyne as a director (2 pages) |
24 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
24 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
30 November 2009 | Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 30 November 2009 (1 page) |
24 June 2009 | Return made up to 15/05/09; full list of members (8 pages) |
24 June 2009 | Return made up to 15/05/09; full list of members (8 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
23 January 2009 | Appointment terminated director stephen kilcoyne (1 page) |
23 January 2009 | Appointment terminated director anthony kilcoyne (1 page) |
23 January 2009 | Secretary appointed brian james kilcoyne (2 pages) |
23 January 2009 | Appointment terminated secretary derek kilcoyne (1 page) |
23 January 2009 | Secretary appointed brian james kilcoyne (2 pages) |
23 January 2009 | Appointment terminated director anthony kilcoyne (1 page) |
23 January 2009 | Appointment terminated director stephen kilcoyne (1 page) |
23 January 2009 | Appointment terminated secretary derek kilcoyne (1 page) |
14 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (8 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (8 pages) |
11 June 2008 | Director and secretary's change of particulars / derek kilcoyne / 01/09/2007 (1 page) |
11 June 2008 | Director and secretary's change of particulars / derek kilcoyne / 01/09/2007 (1 page) |
11 June 2008 | Director's change of particulars / anthony kilcoyne / 01/04/2008 (1 page) |
11 June 2008 | Director's change of particulars / anthony kilcoyne / 01/04/2008 (1 page) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
18 August 2007 | Return made up to 15/05/07; full list of members; amend (9 pages) |
18 August 2007 | Return made up to 15/05/07; full list of members; amend (9 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
12 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
18 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
18 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
24 June 2006 | Dec mort/charge * (2 pages) |
24 June 2006 | Dec mort/charge * (2 pages) |
20 June 2006 | Return made up to 15/05/06; full list of members (11 pages) |
20 June 2006 | Return made up to 15/05/06; full list of members (11 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF (1 page) |
11 May 2006 | Partic of mort/charge * (4 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF (1 page) |
11 May 2006 | Partic of mort/charge * (4 pages) |
5 April 2006 | Ad 28/03/06--------- £ si 7500@1=7500 £ ic 96000/103500 (2 pages) |
5 April 2006 | Ad 28/03/06--------- £ si 7500@1=7500 £ ic 96000/103500 (2 pages) |
31 March 2006 | Minute of meeting re allotment (1 page) |
31 March 2006 | Resolutions
|
31 March 2006 | Nc inc already adjusted 28/03/06 (1 page) |
31 March 2006 | Resolutions
|
31 March 2006 | Nc inc already adjusted 28/03/06 (1 page) |
31 March 2006 | Minute of meeting re allotment (1 page) |
13 March 2006 | Dec mort/charge * (2 pages) |
13 March 2006 | Dec mort/charge * (2 pages) |
14 February 2006 | Partic of mort/charge * (3 pages) |
14 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
22 December 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
22 December 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
22 October 2005 | Dec mort/charge * (2 pages) |
22 October 2005 | Dec mort/charge * (2 pages) |
21 June 2005 | Return made up to 15/05/05; full list of members (11 pages) |
21 June 2005 | Return made up to 15/05/05; full list of members (11 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
13 December 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
13 December 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
14 July 2004 | Return made up to 15/05/04; full list of members (11 pages) |
14 July 2004 | Return made up to 15/05/04; full list of members (11 pages) |
29 December 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
29 December 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
7 July 2003 | Return made up to 15/05/03; full list of members (9 pages) |
7 July 2003 | Return made up to 15/05/03; full list of members (9 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members
|
21 May 2002 | Return made up to 15/05/02; full list of members
|
7 March 2002 | Registered office changed on 07/03/02 from: office 9/10 rosebank building 12 somervell street, cambuslang glasgow lanarkshire G72 7EB (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: office 9/10 rosebank building 12 somervell street, cambuslang glasgow lanarkshire G72 7EB (1 page) |
7 August 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
7 August 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members
|
23 May 2001 | Return made up to 15/05/01; full list of members
|
2 May 2001 | Particulars of contract relating to shares (4 pages) |
2 May 2001 | Ad 04/12/00--------- £ si 95936@1=95936 £ ic 64/96000 (2 pages) |
2 May 2001 | Particulars of contract relating to shares (4 pages) |
2 May 2001 | Ad 04/12/00--------- £ si 95936@1=95936 £ ic 64/96000 (2 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
19 February 2001 | Auditor's resignation (1 page) |
19 February 2001 | Auditor's resignation (1 page) |
13 December 2000 | Nc inc already adjusted 04/04/00 (1 page) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
13 December 2000 | Nc inc already adjusted 04/04/00 (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 June 2000 | Superseding cert for 882 (1 page) |
15 June 2000 | Superseding cert for 882 (1 page) |
24 May 2000 | Return made up to 15/05/00; full list of members
|
24 May 2000 | Return made up to 15/05/00; full list of members
|
18 April 2000 | Ad 31/03/00--------- £ si 8@1=8 £ ic 64/72 (2 pages) |
18 April 2000 | Ad 31/03/00--------- £ si 8@1=8 £ ic 64/72 (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 7 the oaks millholm road cathcart glasgow G44 3YQ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 7 the oaks millholm road cathcart glasgow G44 3YQ (1 page) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
26 July 1999 | Partic of mort/charge * (5 pages) |
26 July 1999 | Partic of mort/charge * (5 pages) |
19 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 March 1999 | Partic of mort/charge * (6 pages) |
1 March 1999 | Partic of mort/charge * (6 pages) |
9 November 1998 | Ad 05/11/98--------- £ si 13@1=13 £ ic 51/64 (2 pages) |
9 November 1998 | Ad 05/11/98--------- £ si 13@1=13 £ ic 51/64 (2 pages) |
5 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
5 June 1998 | Accounts made up to 31 December 1997 (4 pages) |
5 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
5 June 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
5 June 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
5 June 1998 | Accounts made up to 31 December 1997 (4 pages) |
8 May 1998 | Ad 01/04/98--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
8 May 1998 | Ad 01/04/98--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
3 May 1998 | Ad 01/04/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
3 May 1998 | Ad 01/04/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
26 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
26 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New secretary appointed (1 page) |
11 July 1997 | Company name changed s & a kilcoyn LIMITED\certificate issued on 14/07/97 (2 pages) |
11 July 1997 | Company name changed s & a kilcoyn LIMITED\certificate issued on 14/07/97 (2 pages) |
4 July 1997 | Company name changed pathcrest LIMITED\certificate issued on 07/07/97 (2 pages) |
4 July 1997 | Company name changed pathcrest LIMITED\certificate issued on 07/07/97 (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Registered office changed on 02/07/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Registered office changed on 02/07/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Nc inc already adjusted 09/06/97 (1 page) |
2 July 1997 | Nc inc already adjusted 09/06/97 (1 page) |
2 July 1997 | Director resigned (1 page) |
9 June 1997 | Incorporation (16 pages) |
9 June 1997 | Incorporation (16 pages) |