Dalmellington Road
Ayr
KA6 6AB
Scotland
Director Name | Mr Derek Maxwell Lindsay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Eglinton House Ailsa Hospital Dalmellington Road Ayr KA6 6AB Scotland |
Director Name | Michael Anthony Underwood |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2002) |
Role | Engineer |
Correspondence Address | Rivaldsgreen House Friars Brae Linlithgow West Lothian EH49 6BG Scotland |
Director Name | Kenneth Hugh McAlpine |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dudley Terrace Trinity Edinburgh Midlothian EH6 4QH Scotland |
Director Name | Mr Joseph Mark Linney |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 Carmunnock Road Glasgow G44 5AG Scotland |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Mr Richard John Fielder |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Dore Road Dore Sheffield South Yorkshire S17 3NF |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Richard Alan Gregory |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Castle Road, Lavendon Olney Buckinghamshire MK46 4JG |
Director Name | Peter Barry Brooks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | The Willows Guildford Road, Ottershaw Chertsey Surrey KT16 0PB |
Director Name | Harry Duncan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Loyal Gardens Bearsden Glasgow G61 4SA Scotland |
Director Name | Myra Stevenson Cameron |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 June 2005) |
Role | Solicitor |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Secretary Name | Wendy Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 29 Ardbeg Road Carfin Motherwell Lanarkshire ML1 4FE Scotland |
Director Name | Kieron Gerard Meade |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Swift Close Kenilworth Warwickshire CV8 1QT |
Director Name | Mr Barry Edward White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 The Hawthorns Gullane East Lothian EH31 2DZ Scotland |
Secretary Name | Mrs Sarah McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Solicitor |
Correspondence Address | 36 McGurk Way Bellshill Lanarkshire ML4 3PJ Scotland |
Director Name | Mr Nicholas William Moore |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 May 2021) |
Role | Delivery Director |
Country of Residence | United Kingdom |
Correspondence Address | Eglinton House Ailsa Hospital Dalmellington Road Ayr KA6 6AB Scotland |
Director Name | Mr Robert James Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mr Michael John Gillespie |
---|---|
Status | Resigned |
Appointed | 01 June 2015(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mrs Sarah Dippenaar |
---|---|
Status | Resigned |
Appointed | 01 July 2016(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mr Michael John Gillespie |
---|---|
Status | Resigned |
Appointed | 16 October 2017(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | Eglinton House Ailsa Hospital Dalmellington Road Ayr KA6 6AB Scotland |
Director Name | Mr William Duncan Harkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Tim Hesketh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
218k at £1 | Ahli United Bank (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,248,000 |
Gross Profit | £618,000 |
Net Worth | £3,587,000 |
Cash | £1,757,000 |
Current Liabilities | £956,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
9 November 2009 | Delivered on: 12 November 2009 Persons entitled: Ahli United Bank (UK) PLC Classification: Supplemental assignation in security Secured details: All sums due or to become due. Particulars: Whole right, title, interest and benefit in and to the balances standing to the credit of the account. Outstanding |
---|---|
16 March 1999 | Delivered on: 30 March 1999 Persons entitled: The United Bank of Kuwait PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: East ayrshire community hospital. Outstanding |
11 March 1999 | Delivered on: 17 March 1999 Persons entitled: The United Bank of Kuwait PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: Whole right, title and interest in contracts. Outstanding |
1 March 1999 | Delivered on: 12 March 1999 Persons entitled: The United Bank of Kuwait 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 |
18 October 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a small company made up to 31 March 2022 (24 pages) |
9 August 2022 | Change of details for Cumnock Spv Holdings Limited as a person with significant control on 8 August 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
17 June 2021 | Registered office address changed from Eglinton House Ailsa Hospital Dalmellington Road Ayr KA6 6AB Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 17 June 2021 (1 page) |
17 May 2021 | Appointment of Nicola Graham as a director on 7 May 2021 (2 pages) |
7 May 2021 | Appointment of Mr Derek Maxwell Lindsay as a director on 7 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of William Duncan Harkins as a director on 7 May 2021 (1 page) |
7 May 2021 | Termination of appointment of Michael John Gillespie as a secretary on 7 May 2021 (1 page) |
7 May 2021 | Termination of appointment of Nicholas William Moore as a director on 7 May 2021 (1 page) |
7 May 2021 | Registered office address changed from Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB to Eglinton House Ailsa Hospital Dalmellington Road Ayr KA6 6AB on 7 May 2021 (1 page) |
7 May 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
23 April 2021 | Full accounts made up to 31 December 2020 (23 pages) |
29 March 2021 | Satisfaction of charge 5 in full (1 page) |
29 March 2021 | Satisfaction of charge 3 in full (1 page) |
29 March 2021 | Satisfaction of charge 4 in full (1 page) |
29 March 2021 | Satisfaction of charge 1 in full (1 page) |
19 February 2021 | Cessation of Ahli United Bank (Uk) Plc as a person with significant control on 19 February 2021 (1 page) |
19 February 2021 | Change of details for Cumnock Spv Holdings Limited as a person with significant control on 19 February 2021 (2 pages) |
6 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Tim Hesketh as a director on 3 February 2020 (1 page) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
2 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 August 2018 | Appointment of Mr Tim Hesketh as a director on 13 August 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 December 2017 | Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page) |
12 December 2017 | Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages) |
18 October 2017 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page) |
19 July 2017 | Notification of Ahli United Bank (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Notification of Ahli United Bank (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Change of details for Cumnock Spv Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Change of details for Cumnock Spv Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
1 July 2016 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (4 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (4 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 March 2012 | Appointment of Mr Nicholas William Moore as a director (2 pages) |
20 March 2012 | Appointment of Mr Nicholas William Moore as a director (2 pages) |
1 March 2012 | Termination of appointment of Kieron Meade as a director (1 page) |
1 March 2012 | Appointment of Mr Robert James Young as a director (2 pages) |
1 March 2012 | Appointment of Mr Robert James Young as a director (2 pages) |
1 March 2012 | Termination of appointment of Harry Duncan as a director (1 page) |
1 March 2012 | Termination of appointment of Kieron Meade as a director (1 page) |
1 March 2012 | Termination of appointment of Harry Duncan as a director (1 page) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
1 May 2009 | Appointment terminated director barry white (1 page) |
1 May 2009 | Appointment terminated director barry white (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2008 | Secretary appointed sarah mcateer (1 page) |
4 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
4 November 2008 | Secretary appointed sarah mcateer (1 page) |
4 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
5 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
9 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
19 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
28 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
12 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Return made up to 09/07/02; full list of members (9 pages) |
23 August 2002 | Return made up to 09/07/02; full list of members (9 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | New director appointed (3 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
11 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 April 2000 | Ad 29/07/99--------- £ si 6000@1=6000 £ ic 212004/218004 (2 pages) |
20 April 2000 | Ad 24/04/99--------- £ si 212000@1 (2 pages) |
20 April 2000 | Ad 29/07/99--------- £ si 6000@1=6000 £ ic 212004/218004 (2 pages) |
20 April 2000 | Ad 24/04/99--------- £ si 212000@1 (2 pages) |
28 March 2000 | Nc inc already adjusted 01/03/99 (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Nc inc already adjusted 01/03/99 (1 page) |
28 March 2000 | Resolutions
|
12 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
21 March 1999 | Memorandum and Articles of Association (12 pages) |
21 March 1999 | £ nc 100/100000 01/03/99 (1 page) |
21 March 1999 | £ nc 100/100000 01/03/99 (1 page) |
21 March 1999 | Resolutions
|
21 March 1999 | Resolutions
|
21 March 1999 | Memorandum and Articles of Association (12 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
17 March 1999 | Partic of mort/charge * (10 pages) |
17 March 1999 | Partic of mort/charge * (10 pages) |
12 March 1999 | Partic of mort/charge * (11 pages) |
12 March 1999 | Partic of mort/charge * (11 pages) |
8 September 1998 | Company name changed st. Vincent street (284) LIMITED\certificate issued on 09/09/98 (2 pages) |
8 September 1998 | Company name changed st. Vincent street (284) LIMITED\certificate issued on 09/09/98 (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 292 st vincent street glasgow G2 5TQ (1 page) |
9 July 1998 | Incorporation (19 pages) |
9 July 1998 | Incorporation (19 pages) |