London
W4 4AL
Director Name | Mr JosÉ Javier RomÃN Hernando |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 March 2022(23 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | West Wing, 17th Floor 389 Chiswick High Road London W4 4AL |
Director Name | Mr David James Duncan Livingstone |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Heathfield Drive Milngavie Glasgow G62 8AZ Scotland |
Director Name | Sissel Livingstone |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heathfield Drive Milngavie Glasgow G62 8AZ Scotland |
Secretary Name | Sissel Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heathfield Drive Milngavie Glasgow G62 8AZ Scotland |
Secretary Name | Mrs Joyce Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Southwold Road Ralston Paisley Renfrewshire PA1 3AL Scotland |
Secretary Name | Andrew Robert Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland |
Director Name | Ms Kathleen McBride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland |
Director Name | Mrs Joyce Downie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 December 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland |
Director Name | Mr George Leonard Thomas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2014) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland |
Secretary Name | Mr Peter Francis Fee |
---|---|
Status | Resigned |
Appointed | 18 November 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR Scotland |
Director Name | Mr Peter Francis Fee |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR Scotland |
Director Name | Mrs Eileen Leith |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland |
Secretary Name | Mr Douglas Gray |
---|---|
Status | Resigned |
Appointed | 26 April 2019(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR Scotland |
Secretary Name | Mr Ronnie Cairney |
---|---|
Status | Resigned |
Appointed | 30 November 2019(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2021) |
Role | Company Director |
Correspondence Address | Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland |
Director Name | Mr John Kenneth McConnell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland |
Director Name | Mr Scott Somervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2021(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | clydehealthcare.com |
---|---|
Telephone | 0141 4277233 |
Telephone region | Glasgow |
Registered Address | 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Clyde Marine Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,553,372 |
Gross Profit | £780,303 |
Net Worth | £799,344 |
Cash | £155,113 |
Current Liabilities | £446,081 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
29 September 2014 | Delivered on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 January 2000 | Delivered on: 26 January 2000 Satisfied on: 30 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
1 August 2023 | Cessation of Csn Care Group Limited as a person with significant control on 31 July 2023 (1 page) |
1 August 2023 | Notification of Clece Care Services Limited as a person with significant control on 31 July 2023 (2 pages) |
25 May 2023 | Director's details changed for Mr José Javier Román Hernando on 23 May 2023 (2 pages) |
25 May 2023 | Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 6th Floor, Sugar Bond 2 Anderson Place Edinburgh EH6 5NP on 25 May 2023 (1 page) |
25 May 2023 | Director's details changed for Mr Miguel Angel Herráiz Marco on 23 May 2023 (2 pages) |
5 April 2023 | Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023 (1 page) |
5 April 2023 | Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023 (2 pages) |
16 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages) |
16 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
16 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
16 January 2023 | Change of details for Csn Care Group Limited as a person with significant control on 5 August 2022 (2 pages) |
13 January 2023 | Change of details for Csn Care Group Limited as a person with significant control on 5 August 2022 (2 pages) |
18 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
11 May 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
6 April 2022 | Memorandum and Articles of Association (8 pages) |
6 April 2022 | Resolutions
|
30 March 2022 | Appointment of Mr Mario Abajo Ménguez as a director on 22 March 2022 (2 pages) |
29 March 2022 | Appointment of Mr José Javier Román Hernando as a director on 22 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Craig Archibald Macdonald Hendry as a director on 22 March 2022 (1 page) |
29 March 2022 | Registered office address changed from 160 West George Street Glasgow G2 2HG Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 29 March 2022 (1 page) |
29 March 2022 | Termination of appointment of Scott Somervaille Christie as a director on 22 March 2022 (1 page) |
19 January 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
8 September 2021 | Appointment of Mr Scott Somervaille Christie as a director on 6 September 2021 (2 pages) |
8 September 2021 | Registered office address changed from Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ Scotland to 160 West George Street Glasgow G2 2HG on 8 September 2021 (1 page) |
8 September 2021 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 6 September 2021 (2 pages) |
8 September 2021 | Notification of Csn Care Group Limited as a person with significant control on 6 September 2021 (2 pages) |
8 September 2021 | Termination of appointment of John Kenneth Mcconnell as a director on 6 September 2021 (1 page) |
8 September 2021 | Termination of appointment of Ronnie Cairney as a secretary on 6 September 2021 (1 page) |
8 September 2021 | Cessation of The Clyde Group Limited as a person with significant control on 6 September 2021 (1 page) |
6 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
15 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
26 October 2020 | Appointment of Mr John Kenneth Mcconnell as a director on 26 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Eileen Leith as a director on 26 October 2020 (1 page) |
4 June 2020 | Registered office address changed from Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR Scotland to Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ on 4 June 2020 (1 page) |
20 March 2020 | Confirmation statement made on 8 March 2020 with updates (3 pages) |
2 December 2019 | Termination of appointment of Douglas Gray as a secretary on 30 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Ronnie Cairney as a secretary on 30 November 2019 (2 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 April 2019 | Appointment of Mr Douglas Gray as a secretary on 26 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Peter Francis Fee as a director on 26 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Peter Francis Fee as a secretary on 26 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
13 January 2019 | Registered office address changed from Seaforth House Seaforth Road North Hillington Park Glasgow G52 4JQ to Alba House 2 Central Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2QR on 13 January 2019 (1 page) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
14 September 2018 | Appointment of Mrs Eileen Leith as a director on 7 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Kathleen Mcbride as a director on 31 August 2018 (1 page) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Mr Peter Francis Fee as a director on 16 February 2018 (2 pages) |
11 January 2018 | Termination of appointment of Joyce Downie as a director on 29 December 2017 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
31 December 2016 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
5 December 2016 | Full accounts made up to 31 May 2016 (16 pages) |
5 December 2016 | Full accounts made up to 31 May 2016 (16 pages) |
10 May 2016 | Satisfaction of charge SC1941290002 in full (4 pages) |
10 May 2016 | Satisfaction of charge SC1941290002 in full (4 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
18 September 2015 | Full accounts made up to 31 May 2015 (15 pages) |
18 September 2015 | Full accounts made up to 31 May 2015 (15 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 December 2014 | Full accounts made up to 31 May 2014 (15 pages) |
8 December 2014 | Full accounts made up to 31 May 2014 (15 pages) |
27 November 2014 | Appointment of Mr Peter Francis Fee as a secretary on 18 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Peter Francis Fee as a secretary on 18 November 2014 (2 pages) |
23 October 2014 | Termination of appointment of Andrew Robert Wray as a secretary on 29 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of Andrew Robert Wray as a secretary on 29 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of George Leonard Thomas as a director on 29 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of George Leonard Thomas as a director on 29 September 2014 (2 pages) |
30 September 2014 | Registration of charge SC1941290002, created on 29 September 2014 (10 pages) |
30 September 2014 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Registration of charge SC1941290002, created on 29 September 2014 (10 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 January 2014 | Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages) |
3 January 2014 | Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mr George Leonard Thomas on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages) |
3 January 2014 | Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr George Leonard Thomas on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Ms Kathleen Mcbride on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Ms Kathleen Mcbride on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Ms Kathleen Mcbride on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages) |
3 January 2014 | Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages) |
3 January 2014 | Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Mr George Leonard Thomas on 3 January 2014 (2 pages) |
3 January 2014 | Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page) |
3 January 2014 | Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page) |
20 November 2013 | Full accounts made up to 31 May 2013 (16 pages) |
20 November 2013 | Full accounts made up to 31 May 2013 (16 pages) |
19 November 2013 | Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 19 November 2013 (1 page) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
31 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
21 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
18 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Statement of company's objects (2 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Statement of company's objects (2 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
7 October 2009 | Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Joyce Downie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kathleen Mcbride on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joyce Downie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kathleen Mcbride on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kathleen Mcbride on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Joyce Downie on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page) |
21 April 2009 | Aud resignation (2 pages) |
21 April 2009 | Aud resignation (2 pages) |
17 April 2009 | Auditor's resignation (2 pages) |
17 April 2009 | Auditor's resignation (2 pages) |
9 April 2009 | Auditor's resignation (1 page) |
9 April 2009 | Auditor's resignation (1 page) |
9 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
31 December 2008 | Director appointed george leonard thomas (2 pages) |
31 December 2008 | Director appointed george leonard thomas (2 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
9 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
9 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
5 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
5 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | New secretary appointed (1 page) |
5 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 June 2002 | Return made up to 08/03/02; full list of members (7 pages) |
19 June 2002 | Return made up to 08/03/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
26 January 2000 | Partic of mort/charge * (6 pages) |
26 January 2000 | Partic of mort/charge * (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 1 royal bank place glasgow G1 3AA (1 page) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New secretary appointed;new director appointed (3 pages) |
29 March 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
29 March 1999 | New director appointed (3 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 1 royal bank place glasgow G1 3AA (1 page) |
29 March 1999 | New secretary appointed;new director appointed (3 pages) |
29 March 1999 | New director appointed (3 pages) |
8 March 1999 | Incorporation (15 pages) |
8 March 1999 | Incorporation (15 pages) |