Company NameArranglen Limited
DirectorsGail Easdale and James Easdale
Company StatusActive
Company NumberSC182141
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Gail Easdale
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director NameMr James Easdale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameChristina Easdale
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameChristina Easdale
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director NameMr Alexander Easdale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Inverclyde
PA16 0EQ
Scotland

Contact

Websitemcgillsbuses.co.uk

Location

Registered Address99 Earnhill Road
Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

262.8k at £1Mr James Easdale
99.98%
Ordinary
25 at £1Executors Of Christina Easdale
0.01%
Ordinary
25 at £1Mrs Gail Easdale
0.01%
Ordinary

Financials

Year2014
Turnover£343,606
Net Worth£2,207,341
Cash£130,564
Current Liabilities£2,217,724

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

12 September 2003Delivered 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 1999Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2004Delivered 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 1998Delivered 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

Filing History

8 February 2021Confirmation statement made on 15 January 2021 with updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (19 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
7 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
15 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 September 2017Notification of Dalglen (No, 1812) Limited as a person with significant control on 22 August 2017 (2 pages)
7 September 2017Cessation of James Easdale as a person with significant control on 22 August 2017 (1 page)
7 September 2017Notification of Dalglen (No, 1812) Limited as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Cessation of James Easdale as a person with significant control on 7 September 2017 (1 page)
1 September 2017Satisfaction of charge 22 in full (1 page)
1 September 2017Satisfaction of charge 21 in full (1 page)
1 September 2017Satisfaction of charge 23 in full (1 page)
1 September 2017Satisfaction of charge 20 in full (1 page)
1 September 2017Satisfaction of charge SC1821410024 in full (1 page)
1 September 2017Satisfaction of charge 22 in full (1 page)
1 September 2017Satisfaction of charge SC1821410024 in full (1 page)
1 September 2017Satisfaction of charge 23 in full (1 page)
1 September 2017Satisfaction of charge 20 in full (1 page)
1 September 2017Satisfaction of charge 21 in full (1 page)
25 August 2017Satisfaction of charge 19 in full (1 page)
25 August 2017Satisfaction of charge 19 in full (1 page)
26 July 2017Memorandum and Articles of Association (7 pages)
26 July 2017Resolutions
  • RES13 ‐ Situational conflicts of interest 07/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 July 2017Memorandum and Articles of Association (7 pages)
26 July 2017Resolutions
  • RES13 ‐ Situational conflicts of interest 07/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
6 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 June 2016Satisfaction of charge 11 in full (1 page)
3 June 2016Satisfaction of charge 14 in full (1 page)
3 June 2016Satisfaction of charge 15 in full (1 page)
3 June 2016Satisfaction of charge 17 in full (1 page)
3 June 2016Satisfaction of charge 14 in full (1 page)
3 June 2016Satisfaction of charge 16 in full (1 page)
3 June 2016Satisfaction of charge 9 in full (1 page)
3 June 2016Satisfaction of charge 10 in full (1 page)
3 June 2016Satisfaction of charge 17 in full (1 page)
3 June 2016Satisfaction of charge 10 in full (1 page)
3 June 2016Satisfaction of charge 9 in full (1 page)
3 June 2016Satisfaction of charge 12 in full (1 page)
3 June 2016Satisfaction of charge 13 in full (1 page)
3 June 2016Satisfaction of charge 11 in full (1 page)
3 June 2016Satisfaction of charge 13 in full (1 page)
3 June 2016Satisfaction of charge 16 in full (1 page)
3 June 2016Satisfaction of charge 15 in full (1 page)
3 June 2016Satisfaction of charge 12 in full (1 page)
27 January 2016Director's details changed for Mr James Easdale on 1 February 2015 (2 pages)
27 January 2016Director's details changed for Mr James Easdale on 1 February 2015 (2 pages)
27 January 2016Director's details changed for Mrs Gail Easdale on 1 February 2015 (2 pages)
27 January 2016Director's details changed for Mrs Gail Easdale on 1 February 2015 (2 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 262,800
(3 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 262,800
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 October 2015Full accounts made up to 31 December 2014 (21 pages)
26 January 2015Termination of appointment of Christina Easdale as a secretary on 13 October 2014 (1 page)
26 January 2015Termination of appointment of Christina Easdale as a secretary on 13 October 2014 (1 page)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 262,800
(3 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 262,800
(3 pages)
26 January 2015Termination of appointment of Christina Easdale as a director on 13 October 2014 (1 page)
26 January 2015Termination of appointment of Christina Easdale as a director on 13 October 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 262,800
(4 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 262,800
(4 pages)
22 November 2013Registration of charge 1821410024 (10 pages)
22 November 2013Registration of charge 1821410024 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
19 September 2013Director's details changed for Mr James Easdale on 19 September 2013 (2 pages)
19 September 2013Secretary's details changed for Christina Easdale on 19 September 2013 (1 page)
19 September 2013Director's details changed for Gail Easdale on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Gail Easdale on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Christina Easdale on 19 September 2013 (2 pages)
19 September 2013Secretary's details changed for Christina Easdale on 19 September 2013 (1 page)
19 September 2013Director's details changed for Mr James Easdale on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Christina Easdale on 19 September 2013 (2 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 31 December 2011 (22 pages)
8 October 2012Full accounts made up to 31 December 2011 (22 pages)
29 August 2012Termination of appointment of Alexander Easdale as a director (2 pages)
29 August 2012Termination of appointment of Alexander Easdale as a director (2 pages)
2 February 2012Amended full accounts made up to 31 December 2009 (20 pages)
2 February 2012Amended accounts made up to 31 December 2008 (19 pages)
2 February 2012Amended accounts made up to 31 December 2008 (19 pages)
2 February 2012Amended full accounts made up to 31 December 2009 (20 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
9 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
26 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
20 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
20 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
20 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
20 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
20 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
20 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
20 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
20 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
7 May 2010Appointment of Alexander Easdale as a director (3 pages)
7 May 2010Appointment of Alexander Easdale as a director (3 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Christina Easdale on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Christina Easdale on 20 January 2010 (2 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
5 March 2009Return made up to 15/01/09; full list of members (4 pages)
5 March 2009Return made up to 15/01/09; full list of members (4 pages)
20 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
20 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
30 January 2008Return made up to 15/01/08; no change of members (7 pages)
30 January 2008Return made up to 15/01/08; no change of members (7 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
26 June 2007Registered office changed on 26/06/07 from: 32 esplanade greenock renfrewshire PA16 7RY (1 page)
26 June 2007Registered office changed on 26/06/07 from: 32 esplanade greenock renfrewshire PA16 7RY (1 page)
23 February 2007Return made up to 15/01/07; full list of members (7 pages)
23 February 2007Return made up to 15/01/07; full list of members (7 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
7 February 2006Return made up to 15/01/06; full list of members (7 pages)
7 February 2006Return made up to 15/01/06; full list of members (7 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
25 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
18 April 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
14 October 2004Partic of mort/charge * (9 pages)
14 October 2004Partic of mort/charge * (9 pages)
9 February 2004Return made up to 15/01/04; full list of members (7 pages)
9 February 2004Return made up to 15/01/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
17 March 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 March 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2002Return made up to 15/01/02; full list of members (7 pages)
14 February 2002Return made up to 15/01/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2001Ad 31/12/99--------- £ si 262700@1 (2 pages)
29 June 2001Ad 31/12/99--------- £ si 262700@1 (2 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2001Return made up to 15/01/01; full list of members (7 pages)
31 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2001Nc inc already adjusted 31/12/99 (1 page)
31 March 2001Return made up to 15/01/00; full list of members; amend (7 pages)
31 March 2001Nc inc already adjusted 31/12/99 (1 page)
31 March 2001Return made up to 15/01/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Return made up to 15/01/00; full list of members (7 pages)
2 March 2000Return made up to 15/01/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Partic of mort/charge * (5 pages)
28 July 1999Partic of mort/charge * (5 pages)
28 July 1999Partic of mort/charge * (5 pages)
28 July 1999Partic of mort/charge * (5 pages)
28 July 1999Partic of mort/charge * (5 pages)
28 July 1999Partic of mort/charge * (5 pages)
28 July 1999Partic of mort/charge * (5 pages)
28 July 1999Partic of mort/charge * (5 pages)
28 June 1999Partic of mort/charge * (5 pages)
28 June 1999Partic of mort/charge * (5 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Return made up to 15/01/99; full list of members (8 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
2 April 1999Return made up to 15/01/99; full list of members (8 pages)
28 April 1998Partic of mort/charge * (6 pages)
28 April 1998Partic of mort/charge * (6 pages)
16 January 1998Registered office changed on 16/01/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1998Incorporation (16 pages)
15 January 1998Incorporation (16 pages)