Company NameGDX Technologies Limited
Company StatusDissolved
Company NumberSC188462
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NameBLP 9814 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Stephen Lord
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 19 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed22 July 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 December 2023)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameDavid McGaw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Back Sneddon Street
Paisley, Glasgow
Renfrewshire
PA3 2DD
Scotland
Director NameMs Helen Pender
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address48 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Director NameMr Richard John Best
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address2 Herndon Court, Flat 2/L
Newton Mearns
Glasgow
G77 5DW
Scotland
Director NameDavid Horn
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleProduct Director
Correspondence Address31 Merkland Drive
Kirkintilloch
G66 3PG
Scotland
Secretary NameMr Richard John Best
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence Address2 Herndon Court, Flat 2/L
Newton Mearns
Glasgow
G77 5DW
Scotland
Director NameMr Dean Christopher Cooke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erleigh Drive
Chippenham
SN15 2NQ
Director NameMr Bruce Quentin Ginnever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(7 years, 11 months after company formation)
Appointment Duration8 years (resigned 24 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Back Sneddon Street
Paisley, Glasgow
Renfrewshire
PA3 2DD
Scotland
Secretary NameMr Alex Henderson
NationalityBritish
StatusResigned
Appointed13 July 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address8 Pulteney Avenue
Bath
BA2 4HH
Director NameCorinne Herzog
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2007(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 21 February 2008)
RoleLegal Director (Europe)
Country of ResidenceBelgium
Correspondence Address15 Avenue Wansart
Brussels
1180
Foreign
Director NameJohn Casey Tripp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2008(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2011)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Back Sneddon Street
Paisley, Glasgow
Renfrewshire
PA3 2DD
Scotland
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed01 March 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XE
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(12 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address61-63 Back Sneddon Street
Paisley, Glasgow
Renfrewshire
PA3 2DD
Scotland
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61-63 Back Sneddon Street
Paisley, Glasgow
Renfrewshire
PA3 2DD
Scotland
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameSteven John Costello
StatusResigned
Appointed31 October 2013(15 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleGeneral Manager Uk & Roi
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Peter Helas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(18 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressStanley Security Solutions - Europe Limited Stanle
Bramble Road
Swindon, Wiltshire
England And Wales
SN2 8ER
Director NameMs Stephanie Irene Merrifield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(18 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.stanleysecurityproducts.co.uk/products--services/door-entry.html
Telephone0161 4063400
Telephone regionManchester

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

135k at £1Stanley Security Solutions Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 February 2003Delivered on: 17 February 2003
Satisfied on: 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61-63 back sneddon street, pasiley--title number REN18264.
Fully Satisfied
26 November 1998Delivered on: 7 December 1998
Satisfied on: 14 July 2004
Persons entitled: Royal Bank Invoice Finance Limited

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
27 November 1998Delivered on: 3 December 1998
Satisfied on: 23 December 1999
Persons entitled: Blick Door Entry Limited

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
27 November 1998Delivered on: 27 November 1998
Satisfied on: 6 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
10 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
3 September 2017Appointment of Ms Stephanie Irene Merrifield as a director on 31 July 2017 (2 pages)
3 September 2017Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 July 2017Notification of Stanley Security Solutions Operations Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Stanley Security Solutions Operations Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Amit Kumar Sood as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr John Peter Helas as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 135,000
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 135,000
(6 pages)
27 August 2015Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages)
27 August 2015Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages)
27 August 2015Director's details changed for Mr Amit Kumar Sood on 31 October 2013 (2 pages)
27 August 2015Director's details changed for Ms Susan Stubbs on 31 October 2013 (2 pages)
27 August 2015Secretary's details changed for Steven John Costello on 31 October 2013 (1 page)
27 August 2015Secretary's details changed for Steven John Costello on 31 October 2013 (1 page)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 135,000
(6 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 135,000
(6 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 August 2014Termination of appointment of David Mcgaw as a director on 31 January 2012 (1 page)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 135,000
(5 pages)
18 August 2014Termination of appointment of David Mcgaw as a director on 31 January 2012 (1 page)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 135,000
(5 pages)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Bruce Quentin Ginnever as a director on 24 July 2014 (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
20 March 2014Termination of appointment of Matthew Cogzell as a director (1 page)
19 March 2014Appointment of Steven John Costello as a secretary (2 pages)
19 March 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
19 March 2014Appointment of Steven John Costello as a secretary (2 pages)
19 March 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 135,000
(6 pages)
18 September 2013Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages)
18 September 2013Secretary's details changed for Fred Hayhurst on 10 September 2012 (2 pages)
18 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 135,000
(6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
12 July 2012Appointment of Mr Matthew James Cogzell as a director (2 pages)
12 July 2012Appointment of Mr Matthew James Cogzell as a director (2 pages)
9 July 2012Termination of appointment of John Tripp as a director (1 page)
9 July 2012Termination of appointment of John Tripp as a director (1 page)
9 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
9 July 2012Termination of appointment of Matthew Cogzell as a director (1 page)
9 July 2012Termination of appointment of Matthew Cogzell as a director (1 page)
9 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
19 October 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
19 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
19 October 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
19 October 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 August 2011Director's details changed for Mr Bruce Quentin Ginnever on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for John Casey Tripp on 8 August 2011 (2 pages)
8 August 2011Director's details changed for David Mcgaw on 8 August 2011 (2 pages)
8 August 2011Director's details changed for David Mcgaw on 8 August 2011 (2 pages)
8 August 2011Director's details changed for David Mcgaw on 8 August 2011 (2 pages)
8 August 2011Director's details changed for John Casey Tripp on 8 August 2011 (2 pages)
8 August 2011Director's details changed for John Casey Tripp on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Bruce Quentin Ginnever on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Bruce Quentin Ginnever on 8 August 2011 (2 pages)
20 October 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
20 October 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 August 2010Annual return made up to 29 July 2010 (15 pages)
26 August 2010Annual return made up to 29 July 2010 (15 pages)
3 June 2010Full accounts made up to 31 December 2008 (15 pages)
3 June 2010Full accounts made up to 31 December 2008 (15 pages)
16 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
16 March 2010Appointment of Fred Hayhurst as a secretary (3 pages)
4 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (8 pages)
4 November 2009Annual return made up to 29 July 2009 with a full list of shareholders (8 pages)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Full accounts made up to 31 December 2007 (15 pages)
27 April 2009Full accounts made up to 31 December 2007 (15 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Appointment terminated secretary alex henderson (1 page)
22 October 2008Appointment terminated secretary alex henderson (1 page)
9 September 2008Return made up to 29/07/08; full list of members (4 pages)
9 September 2008Return made up to 29/07/08; full list of members (4 pages)
7 April 2008Director appointed john casey tripp (2 pages)
7 April 2008Director appointed john casey tripp (2 pages)
13 March 2008Appointment terminated director corinne herzog (1 page)
13 March 2008Appointment terminated director corinne herzog (1 page)
18 February 2008Full accounts made up to 31 December 2006 (16 pages)
18 February 2008Full accounts made up to 31 December 2006 (16 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
17 August 2007Return made up to 29/07/07; full list of members (2 pages)
17 August 2007Return made up to 29/07/07; full list of members (2 pages)
30 October 2006Section 394 auditors resignation (1 page)
30 October 2006Section 394 auditors resignation (1 page)
4 August 2006Return made up to 29/07/06; full list of members (4 pages)
4 August 2006Return made up to 29/07/06; full list of members (4 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Dec mort/charge * (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Dec mort/charge * (2 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2006Section 394 aud res (1 page)
20 July 2006Section 394 aud res (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
6 July 2006Dec mort/charge * (2 pages)
6 July 2006Dec mort/charge * (2 pages)
15 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 October 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 October 2005£ ic 150000/135000 12/10/05 £ sr 15000@1=15000 (2 pages)
24 October 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 October 2005£ ic 150000/135000 12/10/05 £ sr 15000@1=15000 (2 pages)
26 July 2005Return made up to 29/07/05; full list of members (8 pages)
26 July 2005Return made up to 29/07/05; full list of members (8 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
20 July 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2004Dec mort/charge * (5 pages)
14 July 2004Dec mort/charge * (5 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 July 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 March 2003Registered office changed on 03/03/03 from: studios 23,24 & 25 sir james clark building 17 abbey mill business centre paisley renfrewshire PA1 1TJ (1 page)
3 March 2003Registered office changed on 03/03/03 from: studios 23,24 & 25 sir james clark building 17 abbey mill business centre paisley renfrewshire PA1 1TJ (1 page)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
1 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 December 1999Dec mort/charge * (5 pages)
23 December 1999Dec mort/charge * (5 pages)
4 August 1999Return made up to 12/08/99; full list of members (6 pages)
4 August 1999Return made up to 12/08/99; full list of members (6 pages)
8 March 1999Alterations to a floating charge (11 pages)
8 March 1999Alterations to a floating charge (11 pages)
3 March 1999Alterations to a floating charge (8 pages)
3 March 1999Alterations to a floating charge (8 pages)
2 March 1999Alterations to a floating charge (8 pages)
2 March 1999Alterations to a floating charge (8 pages)
27 January 1999Memorandum and Articles of Association (13 pages)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 January 1999Memorandum and Articles of Association (13 pages)
7 December 1998Partic of mort/charge * (5 pages)
7 December 1998Partic of mort/charge * (5 pages)
3 December 1998Partic of mort/charge * (5 pages)
3 December 1998Partic of mort/charge * (5 pages)
2 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1998Nc inc already adjusted 27/11/98 (1 page)
2 December 1998Registered office changed on 02/12/98 from: 130 st vincent street glasgow G2 5HF (1 page)
2 December 1998New director appointed (1 page)
2 December 1998Registered office changed on 02/12/98 from: 130 st vincent street glasgow G2 5HF (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Ad 27/11/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
2 December 1998New secretary appointed (1 page)
2 December 1998Nc inc already adjusted 27/11/98 (1 page)
2 December 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
2 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1998New director appointed (1 page)
2 December 1998New secretary appointed (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998New director appointed (1 page)
2 December 1998Ad 27/11/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
27 November 1998Partic of mort/charge * (6 pages)
27 November 1998Partic of mort/charge * (6 pages)
19 November 1998New director appointed (1 page)
19 November 1998New director appointed (1 page)
19 November 1998New director appointed (1 page)
19 November 1998New director appointed (1 page)
13 November 1998Company name changed blp 9814 LIMITED\certificate issued on 16/11/98 (2 pages)
13 November 1998Company name changed blp 9814 LIMITED\certificate issued on 16/11/98 (2 pages)
12 August 1998Incorporation (20 pages)
12 August 1998Incorporation (20 pages)