Glasgow
G3 7SL
Scotland
Secretary Name | Mrs Carole Ann Doyle |
---|---|
Status | Current |
Appointed | 13 October 2011(13 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mrs Carole Ann Doyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 July 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Cameron Lee Doyle |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Ian Thomas Doyle |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Ironmonger |
Country of Residence | Scotland |
Correspondence Address | 4 Ferniebank Brae Bridge Of Allan FK9 4PU Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mr John Gemmell Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Clydeview Bothwell Glasgow G71 8NW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Alison Margaret Campbell Syme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 October 2011) |
Role | Administrator |
Correspondence Address | 30 Cragganmore Tullibody Alloa Clackmannanshire FK10 2SY Scotland |
Registered Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
88 at £1 | Lee Doyle 73.95% Ordinary |
---|---|
28 at £1 | Gillian Mcdougall 23.53% Ordinary |
1 at £1 | Carol Doyle 0.84% Ordinary B |
1 at £1 | Gillian Mcdougall 0.84% Ordinary C |
1 at £1 | Lee Doyle 0.84% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £544,076 |
Current Liabilities | £303,673 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
30 April 2008 | Delivered on: 8 May 2008 Satisfied on: 27 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6 at 2 randolph terrace, stirling STG60451. Fully Satisfied |
---|---|
29 January 2008 | Delivered on: 19 February 2008 Satisfied on: 7 August 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation of sale proceeds Secured details: All sums due or to become due. Particulars: Development at 2 randolph terrace, stirling. Fully Satisfied |
19 March 2004 | Delivered on: 3 April 2004 Satisfied on: 27 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 lairox terrace, denny. Fully Satisfied |
21 November 2000 | Delivered on: 22 November 2000 Satisfied on: 24 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The cross keys, 3/5 queen street, stirling. Fully Satisfied |
26 April 2000 | Delivered on: 11 May 2000 Satisfied on: 27 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The caperceilidh bar, 52 cowane street, stirling. Fully Satisfied |
26 April 2000 | Delivered on: 11 May 2000 Satisfied on: 25 March 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The chalet bar, strathmore drive, cornton, stirling. Fully Satisfied |
14 October 1999 | Delivered on: 28 October 1999 Satisfied on: 25 March 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 4 ferry brae, dunoon. Fully Satisfied |
19 October 1999 | Delivered on: 28 October 1999 Satisfied on: 24 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Macclures bar, 2 ferry brae, dunoon. Fully Satisfied |
18 November 2011 | Delivered on: 26 November 2011 Satisfied on: 24 July 2014 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Roman bar 470 main street camelon falkirk stg 42338. Fully Satisfied |
16 November 2011 | Delivered on: 24 November 2011 Satisfied on: 24 July 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Andersons bar (formerly gillies bar) 1-2 yardhead leith edinburgh MID34148. Fully Satisfied |
16 March 1999 | Delivered on: 23 March 1999 Satisfied on: 13 June 2014 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 |
18 May 2022 | Delivered on: 27 May 2022 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: All and whole 470 main street, camelon, falkirk FK1 4QJ (known as roman bar) being the subjects registered in the land register of scotland under title number STG42338. Outstanding |
2 October 2019 | Delivered on: 9 October 2019 Persons entitled: Caledonian Heritable LTD Classification: A registered charge Particulars: The commercial inn, 128 main street, lennoxtown, registered in the land register of scotland under title number STG20591. Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Maclures bar 2 ferry brae dunoon. Outstanding |
8 May 2014 | Delivered on: 22 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 22 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 470 main street, camelon STG42338. Outstanding |
16 May 2014 | Delivered on: 22 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 queen street, stirling STG34413. Outstanding |
16 May 2014 | Delivered on: 22 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1-2 yardhead, edinburgh MID34148. Outstanding |
12 October 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
25 October 2022 | Confirmation statement made on 13 October 2022 with updates (5 pages) |
27 May 2022 | Registration of charge SC1902220018, created on 18 May 2022 (14 pages) |
24 May 2022 | Alterations to floating charge SC1902220015 (16 pages) |
18 May 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
18 October 2021 | Director's details changed for Mrs Carole Ann Doyle on 13 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 13 October 2021 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
22 June 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
9 June 2020 | Resolutions
|
9 June 2020 | Statement of capital on 9 June 2020
|
9 June 2020 | Statement by Directors (1 page) |
9 June 2020 | Solvency Statement dated 11/05/20 (1 page) |
17 October 2019 | Confirmation statement made on 13 October 2019 with updates (5 pages) |
17 October 2019 | Cessation of Gillian Mcdougall as a person with significant control on 13 October 2019 (1 page) |
9 October 2019 | Registration of charge SC1902220017, created on 2 October 2019 (8 pages) |
10 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
18 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
2 February 2016 | Appointment of Mr Cameron Lee Doyle as a director on 15 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Cameron Lee Doyle as a director on 15 January 2016 (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Change of share class name or designation (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Secretary's details changed for Mrs Carole Ann Doyle on 10 November 2015 (1 page) |
10 November 2015 | Director's details changed for Mr Lee Grant Marshall Doyle on 10 November 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Mrs Carole Ann Doyle on 10 November 2015 (1 page) |
10 November 2015 | Director's details changed for Mr Lee Grant Marshall Doyle on 10 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
25 March 2015 | Satisfaction of charge 3 in full (4 pages) |
25 March 2015 | Satisfaction of charge 3 in full (4 pages) |
25 March 2015 | Satisfaction of charge 4 in full (4 pages) |
25 March 2015 | Satisfaction of charge 4 in full (4 pages) |
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
24 July 2014 | Satisfaction of charge 2 in full (4 pages) |
24 July 2014 | Satisfaction of charge 6 in full (4 pages) |
24 July 2014 | Satisfaction of charge 11 in full (5 pages) |
24 July 2014 | Satisfaction of charge 6 in full (4 pages) |
24 July 2014 | Satisfaction of charge 11 in full (5 pages) |
24 July 2014 | Satisfaction of charge 2 in full (4 pages) |
24 July 2014 | Satisfaction of charge 10 in full (4 pages) |
24 July 2014 | Satisfaction of charge 10 in full (4 pages) |
13 June 2014 | Satisfaction of charge 1 in full (4 pages) |
13 June 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Registration of charge 1902220016 (9 pages) |
30 May 2014 | Registration of charge 1902220016 (9 pages) |
22 May 2014 | Registration of charge 1902220013 (8 pages) |
22 May 2014 | Registration of charge 1902220014 (8 pages) |
22 May 2014 | Registration of charge 1902220013 (8 pages) |
22 May 2014 | Registration of charge 1902220014 (8 pages) |
22 May 2014 | Registration of charge 1902220012 (9 pages) |
22 May 2014 | Registration of charge 1902220015 (16 pages) |
22 May 2014 | Registration of charge 1902220015 (16 pages) |
22 May 2014 | Registration of charge 1902220012 (9 pages) |
17 March 2014 | Secretary's details changed for Mrs Carole Ann Doyle on 1 March 2014 (1 page) |
17 March 2014 | Director's details changed for Mr Lee Grant Marshall Doyle on 1 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Lee Grant Marshall Doyle on 1 March 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Mrs Carole Ann Doyle on 1 March 2014 (1 page) |
17 March 2014 | Director's details changed for Mr Lee Grant Marshall Doyle on 1 March 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Mrs Carole Ann Doyle on 1 March 2014 (1 page) |
12 March 2014 | Termination of appointment of Ian Doyle as a director (1 page) |
12 March 2014 | Termination of appointment of Ian Doyle as a director (1 page) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 August 2013 | Appointment of Mrs Carole Ann Doyle as a director (2 pages) |
9 August 2013 | Appointment of Mrs Carole Ann Doyle as a director (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
3 January 2013 | Secretary's details changed for Mrs Carole Ann Doyle on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Lee Grant Marshall Doyle on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Lee Grant Marshall Doyle on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Mrs Carole Ann Doyle on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Mrs Carole Ann Doyle on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Lee Grant Marshall Doyle on 3 January 2013 (2 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
1 December 2011 | Alterations to floating charge 1 (5 pages) |
1 December 2011 | Alterations to floating charge 1 (5 pages) |
30 November 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
30 November 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 October 2011 | Termination of appointment of Alison Syme as a secretary (1 page) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Director's details changed for Mr Lee Grant Marshall Doyle on 13 October 2011 (2 pages) |
24 October 2011 | Appointment of Mrs Carole Ann Doyle as a secretary (2 pages) |
24 October 2011 | Director's details changed for Mr Lee Grant Marshall Doyle on 13 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Termination of appointment of Alison Syme as a secretary (1 page) |
24 October 2011 | Appointment of Mrs Carole Ann Doyle as a secretary (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Secretary's details changed for Alison Margaret Campbell Syme on 13 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Alison Margaret Campbell Syme on 13 October 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Ian Thomas Doyle on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Lee Grant Marshall Doyle on 13 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Lee Grant Marshall Doyle on 13 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Director's details changed for Ian Thomas Doyle on 13 October 2009 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
13 November 2008 | Return made up to 13/10/08; no change of members (4 pages) |
13 November 2008 | Return made up to 13/10/08; no change of members (4 pages) |
12 November 2008 | Director's change of particulars / ian doyle / 30/01/2008 (1 page) |
12 November 2008 | Director's change of particulars / ian doyle / 30/01/2008 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 February 2008 | Partic of mort/charge * (3 pages) |
19 February 2008 | Partic of mort/charge * (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (8 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (8 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
3 April 2004 | Partic of mort/charge * (5 pages) |
3 April 2004 | Partic of mort/charge * (5 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
11 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
15 January 2003 | Memorandum and Articles of Association (5 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
15 January 2003 | Memorandum and Articles of Association (5 pages) |
22 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Ad 05/09/02--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
24 September 2002 | Ad 05/09/02--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
24 September 2002 | Resolutions
|
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 December 2001 | Return made up to 13/10/01; full list of members (6 pages) |
20 December 2001 | Return made up to 13/10/01; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 June 2001 | Dec mort/charge * (4 pages) |
11 June 2001 | Dec mort/charge * (4 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: kerse road stirling FK7 7SG (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: kerse road stirling FK7 7SG (1 page) |
9 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
22 November 2000 | Partic of mort/charge * (5 pages) |
22 November 2000 | Partic of mort/charge * (5 pages) |
23 September 2000 | Registered office changed on 23/09/00 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
23 September 2000 | Registered office changed on 23/09/00 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
11 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
2 November 1999 | Return made up to 13/10/99; full list of members
|
2 November 1999 | Return made up to 13/10/99; full list of members
|
28 October 1999 | Partic of mort/charge * (5 pages) |
28 October 1999 | Partic of mort/charge * (5 pages) |
28 October 1999 | Partic of mort/charge * (5 pages) |
28 October 1999 | Partic of mort/charge * (5 pages) |
29 March 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
29 March 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
23 March 1999 | Partic of mort/charge * (6 pages) |
23 March 1999 | Partic of mort/charge * (6 pages) |
15 March 1999 | New director appointed (3 pages) |
15 March 1999 | Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page) |
15 March 1999 | Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page) |
15 March 1999 | New director appointed (3 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 90 mitchell street glasgow G1 3NQ (1 page) |
22 February 1999 | Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1999 | Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 90 mitchell street glasgow G1 3NQ (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Incorporation (16 pages) |
13 October 1998 | Incorporation (16 pages) |