Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director Name | Mr James Easdale |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Christina Easdale |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Christina Easdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ Scotland |
Director Name | Mr Alexander Easdale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Inverclyde PA16 0EQ Scotland |
Website | mcgillsbuses.co.uk |
---|
Registered Address | 99 Earnhill Road Larkfield Industrial Estate Greenock Renfrewshire PA16 0EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
Address Matches | Over 10 other UK companies use this postal address |
262.8k at £1 | Mr James Easdale 99.98% Ordinary |
---|---|
25 at £1 | Executors Of Christina Easdale 0.01% Ordinary |
25 at £1 | Mrs Gail Easdale 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £343,606 |
Net Worth | £2,207,341 |
Cash | £130,564 |
Current Liabilities | £2,217,724 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7E sharp street, gourock--title number REN89589. Outstanding |
---|---|
21 July 1999 | Delivered on: 28 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 inverkip street, greenock. Outstanding |
19 November 2013 | Delivered on: 22 November 2013 Persons entitled: Clifford Finance Limited Classification: A registered charge Particulars: Subjects on the southeast side of dellingburn street greenock REN82071. Outstanding |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The first business centre victory court 2 arthur street greenock REN108185. Outstanding |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Holt court 1 arthur street greenock REN108184. Outstanding |
2 April 2013 | Delivered on: 4 April 2013 Persons entitled: Santander UK PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rental income with effect from the date of assignation - security subjects the first business centre victory court 2 arthur street greenock REN108185. Outstanding |
2 April 2013 | Delivered on: 4 April 2013 Persons entitled: Santander UK PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rental income with effect from the date of assignation: security subjects holt court 1 arthur street greenock REN1081111184. Outstanding |
26 March 2013 | Delivered on: 3 April 2013 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7B sharp street, gourock--title number REN89587. Outstanding |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 steel street, gourock--title number REN27451. Outstanding |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 steel street, gourock--title number REN26645. Outstanding |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 steel street, gourock--title number REN23264. Outstanding |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7I sharp street, gourock--title number REN89592. Outstanding |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7H sharp street, gourock--title number REN89591. Outstanding |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7C sharp street, gourock--title number REN89588. Outstanding |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7G sharp street, gourock--title number REN89590. Outstanding |
22 July 1999 | Delivered on: 28 July 1999 Satisfied on: 20 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 inverkip street, greenock. Fully Satisfied |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 20 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The crescent bar, greenock. Fully Satisfied |
15 July 1999 | Delivered on: 28 July 1999 Satisfied on: 20 October 2011 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 cartsburn street, greenock. Fully Satisfied |
22 June 1999 | Delivered on: 28 June 1999 Satisfied on: 9 November 2011 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 |
12 October 2004 | Delivered on: 14 October 2004 Satisfied on: 25 October 2011 Persons entitled: Alexander Kean 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 |
16 April 1998 | Delivered on: 28 April 1998 Satisfied on: 20 October 2011 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: £20,000 and all further sums due or to become due. Particulars: The crescent bar,23 cartsburn street,greenock. Fully Satisfied |
8 February 2021 | Confirmation statement made on 15 January 2021 with updates (3 pages) |
---|---|
17 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 February 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 September 2017 | Notification of Dalglen (No, 1812) Limited as a person with significant control on 22 August 2017 (2 pages) |
7 September 2017 | Cessation of James Easdale as a person with significant control on 22 August 2017 (1 page) |
7 September 2017 | Notification of Dalglen (No, 1812) Limited as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Cessation of James Easdale as a person with significant control on 7 September 2017 (1 page) |
1 September 2017 | Satisfaction of charge 22 in full (1 page) |
1 September 2017 | Satisfaction of charge 21 in full (1 page) |
1 September 2017 | Satisfaction of charge 23 in full (1 page) |
1 September 2017 | Satisfaction of charge 20 in full (1 page) |
1 September 2017 | Satisfaction of charge SC1821410024 in full (1 page) |
1 September 2017 | Satisfaction of charge 22 in full (1 page) |
1 September 2017 | Satisfaction of charge SC1821410024 in full (1 page) |
1 September 2017 | Satisfaction of charge 23 in full (1 page) |
1 September 2017 | Satisfaction of charge 20 in full (1 page) |
1 September 2017 | Satisfaction of charge 21 in full (1 page) |
25 August 2017 | Satisfaction of charge 19 in full (1 page) |
25 August 2017 | Satisfaction of charge 19 in full (1 page) |
26 July 2017 | Memorandum and Articles of Association (7 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Memorandum and Articles of Association (7 pages) |
26 July 2017 | Resolutions
|
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 June 2016 | Satisfaction of charge 11 in full (1 page) |
3 June 2016 | Satisfaction of charge 14 in full (1 page) |
3 June 2016 | Satisfaction of charge 15 in full (1 page) |
3 June 2016 | Satisfaction of charge 17 in full (1 page) |
3 June 2016 | Satisfaction of charge 14 in full (1 page) |
3 June 2016 | Satisfaction of charge 16 in full (1 page) |
3 June 2016 | Satisfaction of charge 9 in full (1 page) |
3 June 2016 | Satisfaction of charge 10 in full (1 page) |
3 June 2016 | Satisfaction of charge 17 in full (1 page) |
3 June 2016 | Satisfaction of charge 10 in full (1 page) |
3 June 2016 | Satisfaction of charge 9 in full (1 page) |
3 June 2016 | Satisfaction of charge 12 in full (1 page) |
3 June 2016 | Satisfaction of charge 13 in full (1 page) |
3 June 2016 | Satisfaction of charge 11 in full (1 page) |
3 June 2016 | Satisfaction of charge 13 in full (1 page) |
3 June 2016 | Satisfaction of charge 16 in full (1 page) |
3 June 2016 | Satisfaction of charge 15 in full (1 page) |
3 June 2016 | Satisfaction of charge 12 in full (1 page) |
27 January 2016 | Director's details changed for Mr James Easdale on 1 February 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr James Easdale on 1 February 2015 (2 pages) |
27 January 2016 | Director's details changed for Mrs Gail Easdale on 1 February 2015 (2 pages) |
27 January 2016 | Director's details changed for Mrs Gail Easdale on 1 February 2015 (2 pages) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 January 2015 | Termination of appointment of Christina Easdale as a secretary on 13 October 2014 (1 page) |
26 January 2015 | Termination of appointment of Christina Easdale as a secretary on 13 October 2014 (1 page) |
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Christina Easdale as a director on 13 October 2014 (1 page) |
26 January 2015 | Termination of appointment of Christina Easdale as a director on 13 October 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
22 November 2013 | Registration of charge 1821410024 (10 pages) |
22 November 2013 | Registration of charge 1821410024 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 September 2013 | Director's details changed for Mr James Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Christina Easdale on 19 September 2013 (1 page) |
19 September 2013 | Director's details changed for Gail Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Gail Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Christina Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Christina Easdale on 19 September 2013 (1 page) |
19 September 2013 | Director's details changed for Mr James Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Christina Easdale on 19 September 2013 (2 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 August 2012 | Termination of appointment of Alexander Easdale as a director (2 pages) |
29 August 2012 | Termination of appointment of Alexander Easdale as a director (2 pages) |
2 February 2012 | Amended full accounts made up to 31 December 2009 (20 pages) |
2 February 2012 | Amended accounts made up to 31 December 2008 (19 pages) |
2 February 2012 | Amended accounts made up to 31 December 2008 (19 pages) |
2 February 2012 | Amended full accounts made up to 31 December 2009 (20 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
9 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages) |
26 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages) |
20 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
20 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
20 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
20 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
20 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
20 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
20 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
20 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 May 2010 | Appointment of Alexander Easdale as a director (3 pages) |
7 May 2010 | Appointment of Alexander Easdale as a director (3 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Christina Easdale on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Christina Easdale on 20 January 2010 (2 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
5 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
30 January 2008 | Return made up to 15/01/08; no change of members (7 pages) |
30 January 2008 | Return made up to 15/01/08; no change of members (7 pages) |
30 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
30 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 32 esplanade greenock renfrewshire PA16 7RY (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 32 esplanade greenock renfrewshire PA16 7RY (1 page) |
23 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
18 April 2005 | Return made up to 15/01/05; full list of members
|
18 April 2005 | Return made up to 15/01/05; full list of members
|
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
14 October 2004 | Partic of mort/charge * (9 pages) |
14 October 2004 | Partic of mort/charge * (9 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
17 March 2003 | Return made up to 15/01/03; full list of members
|
17 March 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 March 2003 | Return made up to 15/01/03; full list of members
|
14 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
14 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
29 June 2001 | Ad 31/12/99--------- £ si 262700@1 (2 pages) |
29 June 2001 | Ad 31/12/99--------- £ si 262700@1 (2 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
31 March 2001 | Return made up to 15/01/01; full list of members (7 pages) |
31 March 2001 | Resolutions
|
31 March 2001 | Resolutions
|
31 March 2001 | Nc inc already adjusted 31/12/99 (1 page) |
31 March 2001 | Return made up to 15/01/00; full list of members; amend (7 pages) |
31 March 2001 | Nc inc already adjusted 31/12/99 (1 page) |
31 March 2001 | Return made up to 15/01/01; full list of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Return made up to 15/01/00; full list of members (7 pages) |
2 March 2000 | Return made up to 15/01/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
28 June 1999 | Partic of mort/charge * (5 pages) |
28 June 1999 | Partic of mort/charge * (5 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 15/01/99; full list of members (8 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
2 April 1999 | Return made up to 15/01/99; full list of members (8 pages) |
28 April 1998 | Partic of mort/charge * (6 pages) |
28 April 1998 | Partic of mort/charge * (6 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Resolutions
|
15 January 1998 | Incorporation (16 pages) |
15 January 1998 | Incorporation (16 pages) |