Company NameCumnock Spv Limited
DirectorsNicola Graham and Derek Maxwell Lindsay
Company StatusActive
Company NumberSC187479
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicola Graham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed07 May 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAilsa Hospital Turnberry Building
Dalmellington Road
Ayr
KA6 6AB
Scotland
Director NameMr Derek Maxwell Lindsay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEglinton House Ailsa Hospital
Dalmellington Road
Ayr
KA6 6AB
Scotland
Director NameMichael Anthony Underwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleEngineer
Correspondence AddressRivaldsgreen House Friars Brae
Linlithgow
West Lothian
EH49 6BG
Scotland
Director NameKenneth Hugh McAlpine
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Dudley Terrace
Trinity
Edinburgh
Midlothian
EH6 4QH
Scotland
Director NameMr Joseph Mark Linney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Carmunnock Road
Glasgow
G44 5AG
Scotland
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed02 March 1999(7 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameMr Richard John Fielder
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address107 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NF
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameRichard Alan Gregory
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Castle Road, Lavendon
Olney
Buckinghamshire
MK46 4JG
Director NamePeter Barry Brooks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressThe Willows
Guildford Road, Ottershaw
Chertsey
Surrey
KT16 0PB
Director NameHarry Duncan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(5 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Loyal Gardens
Bearsden
Glasgow
G61 4SA
Scotland
Director NameMyra Stevenson Cameron
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(5 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 June 2005)
RoleSolicitor
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Secretary NameWendy Stewart
NationalityBritish
StatusResigned
Appointed31 August 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address29 Ardbeg Road
Carfin
Motherwell
Lanarkshire
ML1 4FE
Scotland
Director NameKieron Gerard Meade
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Swift Close
Kenilworth
Warwickshire
CV8 1QT
Director NameMr Barry Edward White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 The Hawthorns
Gullane
East Lothian
EH31 2DZ
Scotland
Secretary NameMrs Sarah McAteer
NationalityBritish
StatusResigned
Appointed31 October 2008(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2015)
RoleSolicitor
Correspondence Address36 McGurk Way
Bellshill
Lanarkshire
ML4 3PJ
Scotland
Director NameMr Nicholas William Moore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 May 2021)
RoleDelivery Director
Country of ResidenceUnited Kingdom
Correspondence AddressEglinton House Ailsa Hospital
Dalmellington Road
Ayr
KA6 6AB
Scotland
Director NameMr Robert James Young
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Michael John Gillespie
StatusResigned
Appointed01 June 2015(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMrs Sarah Dippenaar
StatusResigned
Appointed01 July 2016(17 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2017)
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Michael John Gillespie
StatusResigned
Appointed16 October 2017(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2021)
RoleCompany Director
Correspondence AddressEglinton House Ailsa Hospital
Dalmellington Road
Ayr
KA6 6AB
Scotland
Director NameMr William Duncan Harkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Tim Hesketh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

218k at £1Ahli United Bank (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,248,000
Gross Profit£618,000
Net Worth£3,587,000
Cash£1,757,000
Current Liabilities£956,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

9 November 2009Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

18 October 2023Accounts for a small company made up to 31 March 2023 (18 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (24 pages)
9 August 2022Change of details for Cumnock Spv Holdings Limited as a person with significant control on 8 August 2022 (2 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
17 June 2021Registered 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 2021Appointment of Nicola Graham as a director on 7 May 2021 (2 pages)
7 May 2021Appointment of Mr Derek Maxwell Lindsay as a director on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of William Duncan Harkins as a director on 7 May 2021 (1 page)
7 May 2021Termination of appointment of Michael John Gillespie as a secretary on 7 May 2021 (1 page)
7 May 2021Termination of appointment of Nicholas William Moore as a director on 7 May 2021 (1 page)
7 May 2021Registered 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 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
23 April 2021Full accounts made up to 31 December 2020 (23 pages)
29 March 2021Satisfaction of charge 5 in full (1 page)
29 March 2021Satisfaction of charge 3 in full (1 page)
29 March 2021Satisfaction of charge 4 in full (1 page)
29 March 2021Satisfaction of charge 1 in full (1 page)
19 February 2021Cessation of Ahli United Bank (Uk) Plc as a person with significant control on 19 February 2021 (1 page)
19 February 2021Change of details for Cumnock Spv Holdings Limited as a person with significant control on 19 February 2021 (2 pages)
6 August 2020Full accounts made up to 31 December 2019 (20 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Tim Hesketh as a director on 3 February 2020 (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
2 April 2019Full accounts made up to 31 December 2018 (19 pages)
13 August 2018Appointment of Mr Tim Hesketh as a director on 13 August 2018 (2 pages)
24 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
11 April 2018Full accounts made up to 31 December 2017 (19 pages)
12 December 2017Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages)
12 December 2017Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page)
12 December 2017Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages)
18 October 2017Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages)
18 October 2017Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages)
17 October 2017Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page)
19 July 2017Notification of Ahli United Bank (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Notification of Ahli United Bank (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
19 July 2017Change of details for Cumnock Spv Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Cumnock Spv Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
12 April 2017Full accounts made up to 31 December 2016 (19 pages)
12 April 2017Full accounts made up to 31 December 2016 (19 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 July 2016Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages)
1 July 2016Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
23 June 2016Full accounts made up to 31 December 2015 (21 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 218,002
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 218,002
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 218,002
(4 pages)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (16 pages)
2 April 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (4 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (4 pages)
8 April 2014Full accounts made up to 31 December 2013 (17 pages)
8 April 2014Full accounts made up to 31 December 2013 (17 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 April 2012Full accounts made up to 31 December 2011 (15 pages)
16 April 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Appointment of Mr Nicholas William Moore as a director (2 pages)
20 March 2012Appointment of Mr Nicholas William Moore as a director (2 pages)
1 March 2012Termination of appointment of Kieron Meade as a director (1 page)
1 March 2012Appointment of Mr Robert James Young as a director (2 pages)
1 March 2012Appointment of Mr Robert James Young as a director (2 pages)
1 March 2012Termination of appointment of Harry Duncan as a director (1 page)
1 March 2012Termination of appointment of Kieron Meade as a director (1 page)
1 March 2012Termination of appointment of Harry Duncan as a director (1 page)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 31 December 2010 (16 pages)
30 March 2011Full accounts made up to 31 December 2010 (16 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 April 2010Full accounts made up to 31 December 2009 (16 pages)
30 April 2010Full accounts made up to 31 December 2009 (16 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 August 2009Return made up to 09/07/09; full list of members (3 pages)
5 August 2009Return made up to 09/07/09; full list of members (3 pages)
1 May 2009Appointment terminated director barry white (1 page)
1 May 2009Appointment terminated director barry white (1 page)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2008Secretary appointed sarah mcateer (1 page)
4 November 2008Appointment terminated secretary wendy stewart (1 page)
4 November 2008Secretary appointed sarah mcateer (1 page)
4 November 2008Appointment terminated secretary wendy stewart (1 page)
5 August 2008Return made up to 09/07/08; full list of members (4 pages)
5 August 2008Return made up to 09/07/08; full list of members (4 pages)
8 April 2008Full accounts made up to 31 December 2007 (15 pages)
8 April 2008Full accounts made up to 31 December 2007 (15 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
9 August 2007Return made up to 09/07/07; full list of members (2 pages)
9 August 2007Return made up to 09/07/07; full list of members (2 pages)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
15 December 2006Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
15 December 2006Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
24 August 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (1 page)
3 August 2006Return made up to 09/07/06; full list of members (2 pages)
3 August 2006Return made up to 09/07/06; full list of members (2 pages)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Return made up to 09/07/05; full list of members (2 pages)
19 August 2005Return made up to 09/07/05; full list of members (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Return made up to 09/07/04; full list of members (8 pages)
14 July 2004Return made up to 09/07/04; full list of members (8 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
12 July 2003Return made up to 09/07/03; full list of members (8 pages)
12 July 2003Return made up to 09/07/03; full list of members (8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Return made up to 09/07/02; full list of members (9 pages)
23 August 2002Return made up to 09/07/02; full list of members (9 pages)
1 August 2002Full accounts made up to 31 December 2001 (12 pages)
1 August 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
14 June 2002New director appointed (3 pages)
14 June 2002New director appointed (3 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001Return made up to 09/07/01; full list of members (8 pages)
11 July 2001Return made up to 09/07/01; full list of members (8 pages)
17 July 2000Return made up to 09/07/00; full list of members (8 pages)
17 July 2000Return made up to 09/07/00; full list of members (8 pages)
10 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 May 2000Full accounts made up to 31 December 1999 (10 pages)
20 April 2000Ad 29/07/99--------- £ si 6000@1=6000 £ ic 212004/218004 (2 pages)
20 April 2000Ad 24/04/99--------- £ si 212000@1 (2 pages)
20 April 2000Ad 29/07/99--------- £ si 6000@1=6000 £ ic 212004/218004 (2 pages)
20 April 2000Ad 24/04/99--------- £ si 212000@1 (2 pages)
28 March 2000Nc inc already adjusted 01/03/99 (1 page)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 2000Nc inc already adjusted 01/03/99 (1 page)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1999Return made up to 09/07/99; full list of members (6 pages)
12 July 1999Return made up to 09/07/99; full list of members (6 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
21 March 1999Memorandum 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 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 March 1999Memorandum and Articles of Association (12 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
17 March 1999Partic of mort/charge * (10 pages)
17 March 1999Partic of mort/charge * (10 pages)
12 March 1999Partic of mort/charge * (11 pages)
12 March 1999Partic of mort/charge * (11 pages)
8 September 1998Company name changed st. Vincent street (284) LIMITED\certificate issued on 09/09/98 (2 pages)
8 September 1998Company name changed st. Vincent street (284) LIMITED\certificate issued on 09/09/98 (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
4 September 1998Registered office changed on 04/09/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
9 July 1998Incorporation (19 pages)
9 July 1998Incorporation (19 pages)