Company NameClyde Healthcare Limited
DirectorsMario Abajo MÉNguez and JosÉ Javier RomÁN Hernando
Company StatusActive
Company NumberSC194129
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mario Abajo MÉNguez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 2022(23 years after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Wing, 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMr JosÉ Javier RomÁN Hernando
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed22 March 2022(23 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWest Wing, 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMr David James Duncan Livingstone
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Heathfield Drive
Milngavie
Glasgow
G62 8AZ
Scotland
Director NameSissel Livingstone
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Heathfield Drive
Milngavie
Glasgow
G62 8AZ
Scotland
Secretary NameSissel Livingstone
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Heathfield Drive
Milngavie
Glasgow
G62 8AZ
Scotland
Secretary NameMrs Joyce Downie
NationalityBritish
StatusResigned
Appointed14 January 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Southwold Road
Ralston
Paisley
Renfrewshire
PA1 3AL
Scotland
Secretary NameAndrew Robert Wray
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSeaforth House Seaforth Road North
Hillington Park
Glasgow
G52 4JQ
Scotland
Director NameMs Kathleen McBride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaforth House Seaforth Road North
Hillington Park
Glasgow
G52 4JQ
Scotland
Director NameMrs Joyce Downie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(8 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 December 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSeaforth House Seaforth Road North
Hillington Park
Glasgow
G52 4JQ
Scotland
Director NameMr George Leonard Thomas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2014)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaforth House Seaforth Road North
Hillington Park
Glasgow
G52 4JQ
Scotland
Secretary NameMr Peter Francis Fee
StatusResigned
Appointed18 November 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2019)
RoleCompany Director
Correspondence AddressAlba House 2 Central Avenue
Clydebank Business Park
Clydebank
West Dunbartonshire
G81 2QR
Scotland
Director NameMr Peter Francis Fee
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlba House 2 Central Avenue
Clydebank Business Park
Clydebank
West Dunbartonshire
G81 2QR
Scotland
Director NameMrs Eileen Leith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeaforth House Seaforth Road North
Hillington Park
Glasgow
G52 4JQ
Scotland
Secretary NameMr Douglas Gray
StatusResigned
Appointed26 April 2019(20 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2019)
RoleCompany Director
Correspondence AddressAlba House 2 Central Avenue
Clydebank Business Park
Clydebank
West Dunbartonshire
G81 2QR
Scotland
Secretary NameMr Ronnie Cairney
StatusResigned
Appointed30 November 2019(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2021)
RoleCompany Director
Correspondence AddressSeaforth House Seaforth Road North
Hillington Park
Glasgow
G52 4JQ
Scotland
Director NameMr John Kenneth McConnell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(21 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeaforth House Seaforth Road North
Hillington Park
Glasgow
G52 4JQ
Scotland
Director NameMr Scott Somervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(22 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(22 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteclydehealthcare.com
Telephone0141 4277233
Telephone regionGlasgow

Location

Registered Address6th Floor, Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Clyde Marine Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,553,372
Gross Profit£780,303
Net Worth£799,344
Cash£155,113
Current Liabilities£446,081

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

29 September 2014Delivered on: 30 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 January 2000Delivered 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

Filing History

22 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
1 August 2023Cessation of Csn Care Group Limited as a person with significant control on 31 July 2023 (1 page)
1 August 2023Notification of Clece Care Services Limited as a person with significant control on 31 July 2023 (2 pages)
25 May 2023Director's details changed for Mr José Javier Román Hernando on 23 May 2023 (2 pages)
25 May 2023Registered 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 2023Director's details changed for Mr Miguel Angel Herráiz Marco on 23 May 2023 (2 pages)
5 April 2023Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023 (1 page)
5 April 2023Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023 (2 pages)
16 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
16 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
16 January 2023Change of details for Csn Care Group Limited as a person with significant control on 5 August 2022 (2 pages)
13 January 2023Change of details for Csn Care Group Limited as a person with significant control on 5 August 2022 (2 pages)
18 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
11 May 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
6 April 2022Memorandum and Articles of Association (8 pages)
6 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 March 2022Appointment of Mr Mario Abajo Ménguez as a director on 22 March 2022 (2 pages)
29 March 2022Appointment of Mr José Javier Román Hernando as a director on 22 March 2022 (2 pages)
29 March 2022Termination of appointment of Craig Archibald Macdonald Hendry as a director on 22 March 2022 (1 page)
29 March 2022Registered 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 2022Termination of appointment of Scott Somervaille Christie as a director on 22 March 2022 (1 page)
19 January 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
8 September 2021Appointment of Mr Scott Somervaille Christie as a director on 6 September 2021 (2 pages)
8 September 2021Registered 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 2021Appointment of Mr Craig Archibald Macdonald Hendry as a director on 6 September 2021 (2 pages)
8 September 2021Notification of Csn Care Group Limited as a person with significant control on 6 September 2021 (2 pages)
8 September 2021Termination of appointment of John Kenneth Mcconnell as a director on 6 September 2021 (1 page)
8 September 2021Termination of appointment of Ronnie Cairney as a secretary on 6 September 2021 (1 page)
8 September 2021Cessation of The Clyde Group Limited as a person with significant control on 6 September 2021 (1 page)
6 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
15 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (17 pages)
26 October 2020Appointment of Mr John Kenneth Mcconnell as a director on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of Eileen Leith as a director on 26 October 2020 (1 page)
4 June 2020Registered 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 2020Confirmation statement made on 8 March 2020 with updates (3 pages)
2 December 2019Termination of appointment of Douglas Gray as a secretary on 30 November 2019 (1 page)
2 December 2019Appointment of Mr Ronnie Cairney as a secretary on 30 November 2019 (2 pages)
16 May 2019Full accounts made up to 31 December 2018 (18 pages)
30 April 2019Appointment of Mr Douglas Gray as a secretary on 26 April 2019 (2 pages)
30 April 2019Termination of appointment of Peter Francis Fee as a director on 26 April 2019 (1 page)
30 April 2019Termination of appointment of Peter Francis Fee as a secretary on 26 April 2019 (1 page)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
13 January 2019Registered 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 2018Accounts for a small company made up to 31 December 2017 (16 pages)
14 September 2018Appointment of Mrs Eileen Leith as a director on 7 September 2018 (2 pages)
4 September 2018Termination of appointment of Kathleen Mcbride as a director on 31 August 2018 (1 page)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
1 March 2018Appointment of Mr Peter Francis Fee as a director on 16 February 2018 (2 pages)
11 January 2018Termination of appointment of Joyce Downie as a director on 29 December 2017 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
31 December 2016Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
5 December 2016Full accounts made up to 31 May 2016 (16 pages)
5 December 2016Full accounts made up to 31 May 2016 (16 pages)
10 May 2016Satisfaction of charge SC1941290002 in full (4 pages)
10 May 2016Satisfaction of charge SC1941290002 in full (4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
18 September 2015Full accounts made up to 31 May 2015 (15 pages)
18 September 2015Full accounts made up to 31 May 2015 (15 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
8 December 2014Full accounts made up to 31 May 2014 (15 pages)
8 December 2014Full accounts made up to 31 May 2014 (15 pages)
27 November 2014Appointment of Mr Peter Francis Fee as a secretary on 18 November 2014 (2 pages)
27 November 2014Appointment of Mr Peter Francis Fee as a secretary on 18 November 2014 (2 pages)
23 October 2014Termination of appointment of Andrew Robert Wray as a secretary on 29 September 2014 (2 pages)
23 October 2014Termination of appointment of Andrew Robert Wray as a secretary on 29 September 2014 (2 pages)
23 October 2014Termination of appointment of George Leonard Thomas as a director on 29 September 2014 (2 pages)
23 October 2014Termination of appointment of George Leonard Thomas as a director on 29 September 2014 (2 pages)
30 September 2014Registration of charge SC1941290002, created on 29 September 2014 (10 pages)
30 September 2014Satisfaction of charge 1 in full (4 pages)
30 September 2014Satisfaction of charge 1 in full (4 pages)
30 September 2014Registration of charge SC1941290002, created on 29 September 2014 (10 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
3 January 2014Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages)
3 January 2014Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mr George Leonard Thomas on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages)
3 January 2014Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mr George Leonard Thomas on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Ms Kathleen Mcbride on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Ms Kathleen Mcbride on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Ms Kathleen Mcbride on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages)
3 January 2014Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mrs Joyce Downie on 3 January 2014 (2 pages)
3 January 2014Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mr George Leonard Thomas on 3 January 2014 (2 pages)
3 January 2014Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page)
3 January 2014Secretary's details changed for Andrew Robert Wray on 3 January 2014 (1 page)
20 November 2013Full accounts made up to 31 May 2013 (16 pages)
20 November 2013Full accounts made up to 31 May 2013 (16 pages)
19 November 2013Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 209 Govan Road Glasgow G51 1HJ on 19 November 2013 (1 page)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
31 January 2013Full accounts made up to 31 May 2012 (16 pages)
31 January 2013Full accounts made up to 31 May 2012 (16 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
21 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
18 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
18 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 24/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 March 2010Statement of company's objects (2 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 24/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 March 2010Statement of company's objects (2 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
7 October 2009Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page)
7 October 2009Director's details changed for Joyce Downie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages)
7 October 2009Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Kathleen Mcbride on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Joyce Downie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Kathleen Mcbride on 6 October 2009 (2 pages)
7 October 2009Director's details changed for George Leonard Thomas on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Kathleen Mcbride on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page)
7 October 2009Director's details changed for Joyce Downie on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Andrew Robert Wray on 6 October 2009 (1 page)
21 April 2009Aud resignation (2 pages)
21 April 2009Aud resignation (2 pages)
17 April 2009Auditor's resignation (2 pages)
17 April 2009Auditor's resignation (2 pages)
9 April 2009Auditor's resignation (1 page)
9 April 2009Auditor's resignation (1 page)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
12 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
12 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
31 December 2008Director appointed george leonard thomas (2 pages)
31 December 2008Director appointed george leonard thomas (2 pages)
13 March 2008Return made up to 08/03/08; full list of members (4 pages)
13 March 2008Return made up to 08/03/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 February 2008Resolutions
  • RES13 ‐ Composite guarantee 31/01/08
(1 page)
18 February 2008Resolutions
  • RES13 ‐ Composite guarantee 31/01/08
(1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
9 February 2008Declaration of assistance for shares acquisition (6 pages)
9 February 2008Declaration of assistance for shares acquisition (6 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
5 April 2007Return made up to 08/03/07; full list of members (2 pages)
5 April 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (1 page)
5 April 2006Return made up to 08/03/06; full list of members (7 pages)
5 April 2006Return made up to 08/03/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2005Return made up to 08/03/05; full list of members (7 pages)
4 April 2005Return made up to 08/03/05; full list of members (7 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 January 2005New secretary appointed (1 page)
17 January 2005New secretary appointed (1 page)
5 April 2004Return made up to 08/03/04; full list of members (7 pages)
5 April 2004Return made up to 08/03/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 March 2003Return made up to 08/03/03; full list of members (7 pages)
27 March 2003Return made up to 08/03/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 June 2002Return made up to 08/03/02; full list of members (7 pages)
19 June 2002Return made up to 08/03/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2001Return made up to 08/03/01; full list of members (6 pages)
28 March 2001Return made up to 08/03/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 March 2000Return made up to 08/03/00; full list of members (6 pages)
22 March 2000Return made up to 08/03/00; full list of members (6 pages)
26 January 2000Partic of mort/charge * (6 pages)
26 January 2000Partic of mort/charge * (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 1 royal bank place glasgow G1 3AA (1 page)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed;new director appointed (3 pages)
29 March 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
29 March 1999New director appointed (3 pages)
29 March 1999Registered office changed on 29/03/99 from: 1 royal bank place glasgow G1 3AA (1 page)
29 March 1999New secretary appointed;new director appointed (3 pages)
29 March 1999New director appointed (3 pages)
8 March 1999Incorporation (15 pages)
8 March 1999Incorporation (15 pages)