Glasgow
G2 2PQ
Scotland
Director Name | Charles Jeffrey Wordie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1999(8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr William Ellis Wordie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1999(8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Jack Gardiner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Mr Andrew David Charters |
---|---|
Status | Current |
Appointed | 13 October 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | George Thompson Wordie |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Forglen Villa Queen Street Huntly Aberdeenshire AB54 8EB Scotland |
Director Name | Peter Jeffrey Wordie |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | The Row Dunblane Perthshire FK15 9NZ Scotland |
Secretary Name | Mr Iain Johnston Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drum Lodge Drummochy Road Lower Largo Fife KY8 6BZ Scotland |
Secretary Name | Kenneth James Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr John Calder McAlpine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Nigel David Alexander Stanistreet |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2018(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Website | wordieproperties.com |
---|
Registered Address | 208 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
570k at £1 | Holly Ann Wordie 6.20% Ordinary |
---|---|
494.9k at £1 | Andrew G.l Wordie 5.38% Ordinary |
494.9k at £1 | Nicholas J.s Wordie 5.38% Ordinary |
448.2k at £1 | Charles Jeffrey Wordie 4.88% Ordinary |
370.8k at £1 | Alan J.k Wordie 4.03% Ordinary |
353.5k at £1 | William Ellis Wordie 3.85% Ordinary |
339.4k at £1 | Trustees Of Elizabeth Stephen Clarke 3.69% Ordinary |
311.1k at £1 | Miss Philippa Jacqueline Wordie 3.38% Ordinary |
311.1k at £1 | Mrs Claire Chantal Dunn 3.38% Ordinary |
311.1k at £1 | Mrs Michaela Hoskier Wright 3.38% Ordinary |
311.1k at £1 | Roderick P. Wordie 3.38% Ordinary |
- | OTHER 21.50% - |
247.5k at £1 | George T. Wordie Jnr 2.69% Ordinary |
247.5k at £1 | Miss Jane Mann Wordie 2.69% Ordinary |
237.9k at £1 | Trustees Of Nicholas Wordie 2007 Discretionary Settlement 2.59% Ordinary |
212.1k at £1 | William J.m Wordie 2.31% Ordinary |
200k at £1 | Joanna Claire Maertens Wordie 2.18% Ordinary |
200k at £1 | Miss Antonia Sophie Kynoch Wordie 2.18% Ordinary |
200k at £1 | Thomas Philip Henderson Wordie 2.18% Ordinary |
1.2m at £1 | Trustees Of Emma Horler E.w. Paget-tomlinson 2000 Settlement 12.97% Ordinary |
161.8k at £1 | Mrs Katherine H. Bowen 1.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,677,682 |
Net Worth | £22,713,812 |
Cash | £53,483 |
Current Liabilities | £1,629,578 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subjects on the south side of melford road bellshill LAN172326. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 25 wellheads industrial estate aberdeen ABN100238. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 4/26 schoolhill aberdeen ABN35049. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 202-204 west george street glasgow and 115-117 wellington street glasgow GLA108076. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 3-19 king street and dumbarton road stirling stg 29458: STG29026: STG29507: STG33136: STG29459: STG28395: STG24149 see form for further details. Notification of addition to or amendment of charge. Fully Satisfied |
28 August 2013 | Delivered on: 2 September 2013 Satisfied on: 7 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Factory premises at crompton road, ilkeston, derbyshire DY72582; arndale house, 1-16 victoria road, washington TY90965; red lion shopping precinct, stratford rd, shirley WM134860; 101/103 high st, redcar CE42620. See form for further properties. Notification of addition to or amendment of charge. Fully Satisfied |
28 August 2013 | Delivered on: 2 September 2013 Satisfied on: 7 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Block a, central (business and technology) park, argyle street, newcastle upon tyne TY274706 & 335-345 (odd) prince edward road, south shields TY181575. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 20 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The subjects known as seafield trading estate inverness. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 5 whitehouse road stirling stg 14193. notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subjects on the south east side of munro road springkerse industrial estate stirling STG8626. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 13 warriston road edinburgh MIC39645. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subjects on the west side of haggs road glasgow GLA14978. Notification of addition to or amendment of charge. Fully Satisfied |
16 June 2003 | Delivered on: 23 June 2003 Satisfied on: 7 March 2015 Persons entitled: Clydesdale Bank Public Limited Company 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 |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subjects known as steadfast house greenwell road east tullos industrial estate aberdeen KNC21570. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 3 st john street perth pth 20837. notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 206/208 west george street glasgow GLA196313. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 104 and 260 to 266 helen street glasgow GLA129351. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subjects known as 117 west regent street glasgow: 119 west regent street glasgow: 121 west regent street glasgow: 123 west regent street glasgow: 90,92 and 94 west regent lane glasgow GLA11750. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subject on west side of huntingdon road dumfries DMF3336. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Area of ground at st mary's industrial estate dumfries dmf 12753. notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 5 st john street perth PTH22327. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 2 hamilton road cumbuslang glasgow LAN186657. Notification of addition to or amendment of charge. Fully Satisfied |
9 September 2013 | Delivered on: 19 September 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Units 4-7 motorlink industrial estate james street bellshill LAN203201. Notification of addition to or amendment of charge. Fully Satisfied |
24 May 1999 | Delivered on: 28 May 1999 Satisfied on: 23 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 December 2022 | Delivered on: 29 December 2022 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: All and whole the property known as 8 melford road, bellshill currently undergoing registration in the land register of scotland under title number LAN250139. Outstanding |
22 December 2022 | Delivered on: 29 December 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as 8 melford road, bellshill currently undergoing registration in the land register of scotland under title number LAN250139. Outstanding |
22 June 2022 | Delivered on: 28 June 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1, hagmill crescent, coatbridge ML5 4NS (title number: LAN110906). Outstanding |
22 June 2022 | Delivered on: 24 June 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1, hagmill crescent, coatbridge ML5 4NS (title number: LAN110906). Outstanding |
9 June 2022 | Delivered on: 21 June 2022 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: 15,17, 19 and 21 james street, bellshill (title number: LAN117440). Outstanding |
9 June 2022 | Delivered on: 14 June 2022 Persons entitled: Lloyds Bank Corporate Market PLC Classification: A registered charge Particulars: Unit 1, hagmill crescent, coatbridge ML5 4NS (title number: LAN110906). Outstanding |
9 June 2022 | Delivered on: 14 June 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1, hagmill crescent, coatbridge ML5 4NS (title number: LAN110906). Outstanding |
9 June 2022 | Delivered on: 14 June 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 15,17, 19 and 21 james street, bellshill (title number: LAN117440). Outstanding |
31 May 2022 | Delivered on: 8 June 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings known as land on the west side of sharston road, manchester (title number: GM300702). Outstanding |
31 May 2022 | Delivered on: 8 June 2022 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Land and buildings known as land on the west side of sharston road, manchester (title number: GM300702). Outstanding |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: (I) block 25 bellshill industrial estate, belgrave street, bellshill ML4 3NP (LAN203125). (Ii) man central scotland, motherwell food park, clark way, bellshill ML4 3NX (LAN110336). Outstanding |
21 March 2022 | Delivered on: 23 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: (I) block 25 bellshill industrial estate, belgrave street, bellshill ML4 3NP (LAN203125). (Ii) man central scotland, motherwell food park, clark way, bellshill ML4 3NX (LAN110336). Outstanding |
19 January 2022 | Delivered on: 24 January 2022 Persons entitled: Almscliffe Dhesi Developments (2) Limited Classification: A registered charge Particulars: Charge over freehold land at middlesbrough road, middlesbrough forming part of the registered title under title number CE228203 which has been provisionally been allocated a new title number under CE250505. Outstanding |
28 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: 1. units 4-7 james street, motorlink estate, bellshill registered in the land register of scotland under title number LAN203201. 2. unit 2, hamilton road, cambuslang, glasgow G72 7TN registered in the land register of scotland under title number LAN186657. 3. subjects on the south east side of munro road, springkerse industrial estate, stirling registered in the land register of scotland under title number STG8626. 4. subjects on the south side of melford road, bellshill registered in the land register of scotland under title number LAN172326. 5. 3, 5, 7 ,9, 11, 13 and 15 king street, stirling FK8 1DN registered in the land register of scotland under title numbers STG29026 and STG29507. 6. subjects on the west side of haggs road, glasgow G41 4AP registered in the land register of scotland under title number GLA14978. 7. 4/26 schoolhill, aberdeen registered in the land register of scotland under title number ABN35049. 8. westergate, argyle street, glasgow registered in the land register of scotland under title number GLA1218. 9. unit e, plot 6, hamilton international technology park, blantyre, glasgow registered in the land register of scotland under title number LAN200095. 10. unit a, 13 melford road, righead industrial estate, bellshill ML3 3LR registered in the land register of scotland under title number LAN238811. 11. depot at melford road, righead industrial estate, bellshill registered in the land register of scotland under title number LAN33069. Outstanding |
27 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: All that freehold property known as the red lion shopping precinct, stratford road, shirley registered at the land registry under title number WM134860.. All that freehold property known as 335-345 (odd) prince edward road, south shields NE34 7LZ registered at the land registry under title number TY181575.. All that leasehold property known as arndale house, victoria road, washington NE37 2SW registered at the land registry under title number TY90965.. All that freehold property known as 1-7 concorde square, aylesbury HP18 1AS registered at the land registry under title number BM428276.. All that freehold property known as king james retail centre, ermine street, godmanchester, huntingdon PE29 2PA registered at the land registry under title number CB410140.. All that freehold property known as skelton park, pheasant fields lane, skelton, saltburn registered at the land registry under title number CE231389. Outstanding |
27 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. All estates or interests in any freehold or leasehold property belonging to the chargor now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the chargor (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights. Outstanding |
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Outstanding |
5 February 2021 | Delivered on: 17 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as 1-7 concorde square, aylesbury HP18 1AS registered at H. M. land registry under title number BM428276. Outstanding |
5 February 2021 | Delivered on: 17 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as king james retail centre, ermine street, godmanchester, huntingdon PE29 2PA registered at H. M. land registry under title number CB410140. Outstanding |
27 November 2019 | Delivered on: 3 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit a, 13 melford road, righead industrial estate, bellshill (title number LAN238811). Outstanding |
27 November 2019 | Delivered on: 2 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: "Summit point", unit e, plot 6, hamilton international technology park, blantyre (title number LAN200095). Outstanding |
27 November 2019 | Delivered on: 2 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 292 argyle street, glasgow, G2 8QW (title number GLA1218). Outstanding |
27 November 2019 | Delivered on: 2 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units 1-4, melford road, righead industrial estate, bellshill (title number LAN33069). Outstanding |
22 March 2019 | Delivered on: 2 April 2019 Persons entitled: Newcrest Estates Limited Classification: A registered charge Particulars: The freehold property known as berryfields local centre aylesbury buckinghamshire registered at hm land registry under title number BM428276. Outstanding |
30 January 2018 | Delivered on: 31 January 2018 Persons entitled: Bank of Scotland PLC Including Those Deriving Any Title or Interest from It, as Defined in the Conditions (As Defined in the Instrument Evidencing the Charge Accompanying This MR01) Classification: A registered charge Particulars: The freehold property known as skelton park, pheasant fields lane, skelton, saltburn, registered at H.M. land registry under title number CE231389. Outstanding |
21 July 2016 | Delivered on: 22 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All that leasehold property known as manor view house, newcastle upon tyne, NE1 6PA. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 104, 260 to 266, helen street, glasgow. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 2, hamilton road, cambuslang, glasgow, G72 7TN. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 25, wellheads terrace, wellheads industrial estate, aberdeen AB21 7GF. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects on the south side of melford road, bellshill. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units 4-7, james street, motorlink estate, bellshill. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Steadfast house, greenwell road, east tullos industrial estate, aberdeen AB12 3AX. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 202-204, west george street, glasgow, G2 2PQ and 115-117, wellington street, glasgow, G2 2XT. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 117 west regent street, glasgow, G2 2RU, 119 west regent street, glasgow, 121 west regent street, glasgow, G2 2SD, 123 west regent street, glasgow and 90, 92 and 94 west regent lane, glasgow. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 13 warriston road, edinburgh, EH7 4HL. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects on the west side of haggs road, glasgow G41 4AP. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects on the south east side of munro road, springkerse industrial estate, stirling. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4/26 schoolhill, aberdeen. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3, 5, 7, 9, 11, 13 and 15 king street, stirling FK8 1DN. Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Seafield trading estate, inverness. Outstanding |
24 December 2014 | Delivered on: 6 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. All estates or interests in any freehold or leasehold property belonging to wordie properties limited now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All present and future interests of wordie properties limited in or over land or the proceeds of sale of it and all present and future licences of wordie properties limited to enter upon or use land.. The benefit of all other agreements relating to land which wordie properties limited is or may become party to or otherwise entitled.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by wordie properties limited (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.. The benefit of all agreements and licences now or in the future entered into or enjoyed by wordie properties limited relating to the use or exploitation by or on behalf of wordie properties limited in any part of the world of any such rights as are referred to in the preceding paragraph but owned by others.. All of wordie properties limited’s rights now or in the future in relation to trade secrets, confidential information and know how in any part of the world. Outstanding |
24 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Properties (together with all present and future buildings and fixtures) known as manor view house registered at H. M. land registry under title number TY274706; the red lion shopping precinct registered at H. M. land registry under title number WM134860; 335-345 (odd) prince edward road registered at H. M. land registry under title number TY181575; and arndale house registered at H. M. land registry under title number TY90965. Outstanding |
17 February 2021 | Registration of charge SC1878630050, created on 5 February 2021 (8 pages) |
---|---|
17 February 2021 | Registration of charge SC1878630051, created on 5 February 2021 (8 pages) |
7 January 2021 | Satisfaction of charge SC1878630042 in full (1 page) |
19 November 2020 | Memorandum and Articles of Association (15 pages) |
19 November 2020 | Resolutions
|
28 August 2020 | Satisfaction of charge SC1878630040 in full (1 page) |
7 August 2020 | All of the property or undertaking has been released and no longer forms part of charge SC1878630034 (1 page) |
7 August 2020 | Satisfaction of charge SC1878630037 in full (1 page) |
7 August 2020 | Satisfaction of charge SC1878630036 in full (1 page) |
7 August 2020 | Satisfaction of charge SC1878630034 in full (1 page) |
7 August 2020 | Satisfaction of charge SC1878630045 in full (1 page) |
7 August 2020 | Satisfaction of charge SC1878630035 in full (1 page) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (9 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (22 pages) |
3 December 2019 | Registration of charge SC1878630049, created on 27 November 2019 (7 pages) |
2 December 2019 | Registration of charge SC1878630047, created on 27 November 2019 (6 pages) |
2 December 2019 | Registration of charge SC1878630048, created on 27 November 2019 (6 pages) |
2 December 2019 | Registration of charge SC1878630046, created on 27 November 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (9 pages) |
2 April 2019 | Registration of charge SC1878630045, created on 22 March 2019 (17 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (22 pages) |
31 December 2018 | Termination of appointment of John Calder Mcalpine as a director on 31 December 2018 (1 page) |
13 November 2018 | Satisfaction of charge SC1878630043 in full (4 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (9 pages) |
4 April 2018 | Appointment of Mr Nigel David Alexander Stanistreet as a director on 3 April 2018 (2 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (21 pages) |
31 January 2018 | Registration of charge SC1878630044, created on 30 January 2018 (8 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (9 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (9 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (21 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (21 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
22 July 2016 | Registration of charge SC1878630043, created on 21 July 2016 (7 pages) |
22 July 2016 | Registration of charge SC1878630043, created on 21 July 2016 (7 pages) |
24 February 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
24 February 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 March 2015 | Satisfaction of charge 2 in full (4 pages) |
7 March 2015 | Satisfaction of charge 2 in full (4 pages) |
7 March 2015 | Satisfaction of charge SC1878630003 in full (4 pages) |
7 March 2015 | Satisfaction of charge SC1878630004 in full (4 pages) |
7 March 2015 | Satisfaction of charge SC1878630004 in full (4 pages) |
7 March 2015 | Satisfaction of charge SC1878630003 in full (4 pages) |
3 March 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
3 March 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
22 January 2015 | Registration of charge SC1878630038, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630030, created on 13 January 2015 (8 pages) |
22 January 2015 | Registration of charge SC1878630034, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630032, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630041, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630039, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630035, created on 13 January 2015 (7 pages) |
22 January 2015 | Registration of charge SC1878630033, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630031, created on 13 January 2015 (8 pages) |
22 January 2015 | Registration of charge SC1878630035, created on 13 January 2015 (7 pages) |
22 January 2015 | Registration of charge SC1878630029, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630036, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630029, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630040, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630040, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630037, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630039, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630038, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630033, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630042, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630034, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630030, created on 13 January 2015 (8 pages) |
22 January 2015 | Registration of charge SC1878630037, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630036, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630032, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630031, created on 13 January 2015 (8 pages) |
22 January 2015 | Registration of charge SC1878630041, created on 13 January 2015 (6 pages) |
22 January 2015 | Registration of charge SC1878630042, created on 13 January 2015 (6 pages) |
8 January 2015 | Satisfaction of charge SC1878630006 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630018 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630008 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630011 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630008 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630016 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630017 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630010 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630020 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630009 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630022 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630021 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630024 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630019 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630005 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630021 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630023 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630015 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630005 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630014 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630019 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630012 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630017 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630020 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630015 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630006 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630011 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630009 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630016 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630014 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630018 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630024 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630013 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630007 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630013 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630023 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630022 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630010 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630007 in full (4 pages) |
8 January 2015 | Satisfaction of charge SC1878630012 in full (4 pages) |
6 January 2015 | Registration of charge SC1878630028, created on 24 December 2014 (13 pages) |
6 January 2015 | Registration of charge SC1878630028, created on 24 December 2014 (13 pages) |
31 December 2014 | Registration of charge SC1878630027, created on 29 December 2014 (23 pages) |
31 December 2014 | Registration of charge SC1878630025, created on 29 December 2014 (7 pages) |
31 December 2014 | Registration of charge SC1878630025, created on 29 December 2014 (7 pages) |
31 December 2014 | Registration of charge SC1878630026, created on 24 December 2014 (16 pages) |
31 December 2014 | Registration of charge SC1878630026, created on 24 December 2014 (16 pages) |
31 December 2014 | Registration of charge SC1878630027, created on 29 December 2014 (23 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
26 February 2014 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
26 February 2014 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
20 September 2013 | Registration of charge 1878630024 (15 pages) |
20 September 2013 | Registration of charge 1878630024 (15 pages) |
19 September 2013 | Registration of charge 1878630014 (15 pages) |
19 September 2013 | Registration of charge 1878630006 (15 pages) |
19 September 2013 | Registration of charge 1878630009 (15 pages) |
19 September 2013 | Registration of charge 1878630019 (15 pages) |
19 September 2013 | Registration of charge 1878630023 (15 pages) |
19 September 2013 | Registration of charge 1878630020 (15 pages) |
19 September 2013 | Registration of charge 1878630017 (15 pages) |
19 September 2013 | Registration of charge 1878630011 (15 pages) |
19 September 2013 | Registration of charge 1878630023 (15 pages) |
19 September 2013 | Registration of charge 1878630008 (15 pages) |
19 September 2013 | Registration of charge 1878630005 (18 pages) |
19 September 2013 | Registration of charge 1878630018 (15 pages) |
19 September 2013 | Registration of charge 1878630016 (15 pages) |
19 September 2013 | Registration of charge 1878630018 (15 pages) |
19 September 2013 | Registration of charge 1878630008 (15 pages) |
19 September 2013 | Registration of charge 1878630014 (15 pages) |
19 September 2013 | Registration of charge 1878630009 (15 pages) |
19 September 2013 | Registration of charge 1878630022 (15 pages) |
19 September 2013 | Registration of charge 1878630019 (15 pages) |
19 September 2013 | Registration of charge 1878630012 (15 pages) |
19 September 2013 | Registration of charge 1878630020 (15 pages) |
19 September 2013 | Registration of charge 1878630013 (15 pages) |
19 September 2013 | Registration of charge 1878630012 (15 pages) |
19 September 2013 | Registration of charge 1878630013 (15 pages) |
19 September 2013 | Registration of charge 1878630007 (15 pages) |
19 September 2013 | Registration of charge 1878630021 (15 pages) |
19 September 2013 | Registration of charge 1878630010 (15 pages) |
19 September 2013 | Registration of charge 1878630010 (15 pages) |
19 September 2013 | Registration of charge 1878630016 (15 pages) |
19 September 2013 | Registration of charge 1878630015 (15 pages) |
19 September 2013 | Registration of charge 1878630017 (15 pages) |
19 September 2013 | Registration of charge 1878630006 (15 pages) |
19 September 2013 | Registration of charge 1878630022 (15 pages) |
19 September 2013 | Registration of charge 1878630005 (18 pages) |
19 September 2013 | Registration of charge 1878630007 (15 pages) |
19 September 2013 | Registration of charge 1878630011 (15 pages) |
19 September 2013 | Registration of charge 1878630015 (15 pages) |
19 September 2013 | Registration of charge 1878630021 (15 pages) |
2 September 2013 | Registration of charge 1878630003 (23 pages) |
2 September 2013 | Registration of charge 1878630004 (24 pages) |
2 September 2013 | Registration of charge 1878630003 (23 pages) |
2 September 2013 | Registration of charge 1878630004 (24 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
22 February 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
22 February 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
28 February 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
2 March 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages) |
25 March 2010 | Registered office address changed from 3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD on 25 March 2010 (1 page) |
8 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
8 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
6 October 2009 | Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Alan John Kinoch Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Alan John Kinoch Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Alan John Kinoch Wordie on 6 October 2009 (2 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (20 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (20 pages) |
19 March 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
19 March 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
28 July 2008 | Director's change of particulars / alan wordie / 28/07/2008 (1 page) |
28 July 2008 | Return made up to 23/07/08; full list of members (21 pages) |
28 July 2008 | Director's change of particulars / william wordie / 28/07/2008 (2 pages) |
28 July 2008 | Director's change of particulars / alan wordie / 28/07/2008 (1 page) |
28 July 2008 | Return made up to 23/07/08; full list of members (21 pages) |
28 July 2008 | Director's change of particulars / william wordie / 28/07/2008 (2 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (25 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (25 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 204 west george street glasgow G2 2PQ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 204 west george street glasgow G2 2PQ (1 page) |
29 November 2007 | Memorandum and Articles of Association (14 pages) |
29 November 2007 | Memorandum and Articles of Association (14 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (11 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (11 pages) |
23 April 2007 | Total exemption full accounts made up to 30 June 2006 (19 pages) |
23 April 2007 | Total exemption full accounts made up to 30 June 2006 (19 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
26 July 2006 | Return made up to 23/07/06; full list of members (9 pages) |
26 July 2006 | Return made up to 23/07/06; full list of members (9 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (18 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (18 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (15 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (15 pages) |
23 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
23 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 23/07/04; full list of members (12 pages) |
19 August 2004 | Return made up to 23/07/04; full list of members (12 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
24 July 2003 | Return made up to 23/07/03; full list of members
|
24 July 2003 | Return made up to 23/07/03; full list of members
|
23 June 2003 | Partic of mort/charge * (5 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
23 June 2003 | Dec mort/charge * (4 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | Director resigned (1 page) |
29 July 2002 | Return made up to 23/07/02; no change of members
|
29 July 2002 | Return made up to 23/07/02; no change of members
|
30 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 August 2001 | Return made up to 23/07/01; full list of members
|
2 August 2001 | Return made up to 23/07/01; full list of members
|
23 May 2001 | Statement of affairs (198 pages) |
23 May 2001 | Ad 17/05/01--------- £ si 1001815@1=1001815 £ ic 8190000/9191815 (5 pages) |
23 May 2001 | Statement of affairs (198 pages) |
23 May 2001 | Ad 17/05/01--------- £ si 1001815@1=1001815 £ ic 8190000/9191815 (5 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 113 west regent street glasgow lanarkshire G2 2RU (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 113 west regent street glasgow lanarkshire G2 2RU (1 page) |
10 August 2000 | Return made up to 23/07/00; full list of members
|
10 August 2000 | Return made up to 23/07/00; full list of members
|
4 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 August 1999 | Return made up to 23/07/99; full list of members
|
19 August 1999 | Return made up to 23/07/99; full list of members
|
17 June 1999 | Statement of affairs (19 pages) |
17 June 1999 | Ad 24/05/99--------- £ si 8189998@1=8189998 £ ic 2/8190000 (7 pages) |
17 June 1999 | Statement of affairs (19 pages) |
17 June 1999 | Ad 24/05/99--------- £ si 8189998@1=8189998 £ ic 2/8190000 (7 pages) |
28 May 1999 | Partic of mort/charge * (6 pages) |
28 May 1999 | Partic of mort/charge * (6 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 216 st vincent street glasgow G2 5SG (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 216 st vincent street glasgow G2 5SG (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
6 April 1999 | Memorandum and Articles of Association (17 pages) |
6 April 1999 | £ nc 5000000/10000000 22/03/99 (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | £ nc 5000000/10000000 22/03/99 (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Memorandum and Articles of Association (17 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Incorporation (16 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Incorporation (16 pages) |