22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director Name | Stanley Thomson Gauld |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Property Co Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gaulds Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
Secretary Name | Miss Sharon Stewart |
---|---|
Status | Current |
Appointed | 03 September 2012(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Gaulds Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Miss Sharon Stewart |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gaulds Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Mr Nicholas Thornton Hooke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(4 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 December 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Secretary Name | Robert Cowie Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2000) |
Role | Accountant |
Correspondence Address | 4a Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Secretary Name | Stanley Thomson Gauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(2 years after company formation) |
Appointment Duration | 1 year (resigned 19 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigbet Bridge Of Weir Glasgow P11 3RX |
Secretary Name | Allan Leslie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Stamperland Drive Clarkston Glasgow Lanarkshire G76 8HE Scotland |
Director Name | Alexander William Durnin Donald |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Alexander William Durnin Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Mrs Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 August 2012) |
Role | Accountant |
Correspondence Address | C/O Gaulds Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Messrs McKay & Norwell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(4 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 December 1998) |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Telephone | 0141 4203330 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Gaulds Properties Ltd 22 Milnpark Street Glasgow G41 1BB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
250 at £1 | Amanda Rippey 16.67% Ordinary |
---|---|
250 at £1 | Ashley Gauld 16.67% Ordinary |
250 at £1 | Barclay Keith Gauld 16.67% Ordinary |
250 at £1 | Louise Jane Gauld 16.67% Ordinary |
250 at £1 | Sheila Margaret Gauld 16.67% Preference |
250 at £1 | Stanley Thomson Gauld 16.67% Preference |
Year | 2014 |
---|---|
Net Worth | £2,376,607 |
Cash | £47,930 |
Current Liabilities | £550,544 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 January 1999 | Delivered on: 21 January 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 high street, bonnyrigg. Outstanding |
---|---|
5 January 1999 | Delivered on: 19 January 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 1 up left, 1 up right, 2 up left, 3 up left and 3 up right 176 great george street, glasgow. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming b/3, 103 otago street, glasgow, G12 8NS, being the whole subjects registered in the land register of scotland under title number GLA38849. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/1, 83 hyndland street, glasgow, G11 5PT, being the whole subjects registered in the land register of scotland under title number GLA93374. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/1, 5 derby street, glasgow, G3 7TJ, being the whole subjects registered in the land register of scotland under title number GLA35437. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/1, 17 kersland street, glasgow, G12 8BW, being the whole subjects registered in the land register of scotland under title number GLA84443. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2/1, 36 otago street, glasgow, G12 8JH, being the whole subjects registered in the land register of scotland under title number GLA65803. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2/2, 12 oakfield avenue, glasgow, G12 8JE, being the whole subjects registered in the land register of scotland under title number GLA80858. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1/1, 34 woodlands drive, glasgow, G4 9DW, being the whole subjects registered in the land register of scotland under title number GLA94368. Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 January 1999 | Delivered on: 21 January 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12/2 boat green, edinburgh. Outstanding |
15 January 1999 | Delivered on: 21 January 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 warriston road, edinburgh. Outstanding |
15 January 1999 | Delivered on: 21 January 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 beaverbank place, edinburgh. Outstanding |
15 January 1999 | Delivered on: 21 January 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 albion terrace, edinburgh. Outstanding |
15 January 1999 | Delivered on: 21 January 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 177 causewayside, edinburgh. Outstanding |
15 January 1999 | Delivered on: 21 January 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 brighton street, edinburgh. Outstanding |
26 November 2018 | Delivered on: 13 December 2018 Satisfied on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
12 April 2022 | Memorandum and Articles of Association (11 pages) |
12 April 2022 | Notice of Restriction on the Company's Articles (2 pages) |
12 April 2022 | Resolutions
|
9 July 2021 | Notification of a person with significant control statement (2 pages) |
8 July 2021 | Cessation of Louise Jane Gauld as a person with significant control on 8 July 2021 (1 page) |
8 July 2021 | Cessation of Ashley Gauld as a person with significant control on 8 July 2021 (1 page) |
8 July 2021 | Cessation of Barclay Keith Gauld as a person with significant control on 8 July 2021 (1 page) |
8 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 July 2021 | Cessation of Amanda Rippey as a person with significant control on 8 July 2021 (1 page) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
14 September 2020 | Appointment of Miss Sharon Stewart as a director on 3 September 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 January 2019 | Registration of charge SC1871960022, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC1871960024, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC1871960021, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC1871960023, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC1871960020, created on 24 December 2018 (6 pages) |
4 January 2019 | Registration of charge SC1871960019, created on 24 December 2018 (6 pages) |
4 January 2019 | Satisfaction of charge SC1871960016 in full (1 page) |
4 January 2019 | Registration of charge SC1871960018, created on 24 December 2018 (6 pages) |
3 January 2019 | Registration of charge SC1871960017, created on 21 December 2018 (15 pages) |
13 December 2018 | Satisfaction of charge 8 in full (4 pages) |
13 December 2018 | Satisfaction of charge 12 in full (4 pages) |
13 December 2018 | Satisfaction of charge 13 in full (4 pages) |
13 December 2018 | Registration of charge SC1871960016, created on 26 November 2018 (15 pages) |
13 December 2018 | Satisfaction of charge 10 in full (4 pages) |
13 December 2018 | Satisfaction of charge 14 in full (4 pages) |
13 December 2018 | Satisfaction of charge 9 in full (4 pages) |
13 December 2018 | Satisfaction of charge 15 in full (4 pages) |
13 December 2018 | Satisfaction of charge 11 in full (4 pages) |
8 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 July 2018 | Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Secretary's details changed for Sharon Budd on 24 June 2017 (1 page) |
6 July 2017 | Secretary's details changed for Sharon Budd on 24 June 2017 (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 September 2012 | Appointment of Sharon Budd as a secretary (2 pages) |
7 September 2012 | Appointment of Sharon Budd as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2010 | Secretary's details changed for Mrs Anne Smith on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Sheila Margaret Gauld on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stanley Thomson Gauld on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stanley Thomson Gauld on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Sheila Margaret Gauld on 30 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mrs Anne Smith on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2008 | Secretary appointed mrs anne smith (1 page) |
8 October 2008 | Secretary appointed mrs anne smith (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated director alexander donald (1 page) |
28 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated secretary alexander donald (1 page) |
28 July 2008 | Appointment terminated director alexander donald (1 page) |
28 July 2008 | Appointment terminated secretary alexander donald (1 page) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
6 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
19 June 2006 | Accounting reference date extended from 24/12/06 to 31/12/06 (1 page) |
19 June 2006 | Accounting reference date extended from 24/12/06 to 31/12/06 (1 page) |
31 May 2006 | Total exemption small company accounts made up to 24 December 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 24 December 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 24 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 24 December 2004 (6 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 24 December 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 24 December 2003 (6 pages) |
23 June 2003 | Return made up to 30/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 30/06/03; full list of members (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 24 December 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 24 December 2002 (6 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 24 December 2001 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 24 December 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members
|
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members
|
11 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
11 July 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
20 April 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
30 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 June 1999 | Accounting reference date extended from 30/06/99 to 24/12/99 (1 page) |
23 June 1999 | Accounting reference date extended from 30/06/99 to 24/12/99 (1 page) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Ad 01/12/98--------- £ si 998@1=998 £ ic 502/1500 (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Ad 01/12/98--------- £ si 998@1=998 £ ic 502/1500 (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page) |
19 January 1999 | Partic of mort/charge * (20 pages) |
19 January 1999 | Ad 01/12/98--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Partic of mort/charge * (20 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Ad 01/12/98--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 5 rutland square edinburgh midlothian EH1 2AS (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
6 November 1998 | Memorandum and Articles of Association (15 pages) |
6 November 1998 | Memorandum and Articles of Association (15 pages) |
4 November 1998 | £ nc 1000/1500 28/07/98 (1 page) |
4 November 1998 | Resolutions
|
4 November 1998 | Memorandum and Articles of Association (13 pages) |
4 November 1998 | Resolutions
|
22 October 1998 | Company name changed coolboost LIMITED\certificate issued on 23/10/98 (2 pages) |
22 October 1998 | Company name changed coolboost LIMITED\certificate issued on 23/10/98 (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 June 1998 | Incorporation (13 pages) |
30 June 1998 | Incorporation (13 pages) |