Uddingston
Glasgow
Lanarkshire
G71 6DJ
Scotland
Secretary Name | Mr Mark Carlin |
---|---|
Status | Current |
Appointed | 19 January 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Main Street Uddingston Glasgow G71 7ES Scotland |
Director Name | William Donnelly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2002) |
Role | Accountant |
Correspondence Address | 9 Easdale Place Newton Mearns Glasgow G77 6XD Scotland |
Director Name | Ian Scott Jay |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2001) |
Role | Chartered Surveyor |
Correspondence Address | 11 Murieston Walk South Murieston Livingston West Lothian EH54 9EW Scotland |
Director Name | Jan Wladyslaw Stepek |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2002) |
Role | Retired Electrical Retailer |
Correspondence Address | 55 Union Street Hamilton Lanarkshire ML3 6NF Scotland |
Director Name | James Walker Watson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 February 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Hamilton Tower Regents Gate, Bothwell Castle Estate Glasgow G71 8QU Scotland |
Secretary Name | James Walker Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 February 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Hamilton Tower Regents Gate, Bothwell Castle Estate Glasgow G71 8QU Scotland |
Director Name | Mr Mark Carlin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 133 Marlborough Avenue Glasgow G11 7JE Scotland |
Director Name | William Kirk |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Executive Director |
Correspondence Address | 4 Montgomery Place Larkhall Lanarkshire ML9 2EZ Scotland |
Director Name | Iain Grant Wilson Urquhart |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 August 2007) |
Role | Local Authority Director |
Correspondence Address | 114 Clyde Street Carluke ML8 5BG Scotland |
Secretary Name | Mr Leslie Gray |
---|---|
Status | Resigned |
Appointed | 19 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 January 2022) |
Role | Company Director |
Correspondence Address | 23 Main Street Uddingston Glasgow G71 7ES Scotland |
Director Name | Mr John Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 November 2019(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2020) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Cross Main Street Uddingston Glasgow G71 7ES Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Deeka LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,289,378 |
Cash | £122,302 |
Current Liabilities | £1,091,512 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
2 August 2004 | Delivered on: 18 August 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the west side of new park street, hamilton (title number LAN99534). Outstanding |
---|---|
2 August 2004 | Delivered on: 18 August 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Minerals on the southwest side of auchinraith avenue, hamilton (title number LAN143983). Outstanding |
28 July 2004 | Delivered on: 3 August 2004 Persons entitled: Aib Group (UK) PLC 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. Outstanding |
22 August 2022 | Delivered on: 24 August 2022 Persons entitled: Prosigns (Glasgow) Limited Classification: A registered charge Particulars: Subjects known as new douglas park, cadzow avenue, hamilton ML3 0FT registered in the land register of scotland under the title numbers LAN99534, LAN115396 and LAN143983. Outstanding |
14 July 2022 | Delivered on: 20 July 2022 Persons entitled: Colin Mcgowan Classification: A registered charge Particulars: Subjects know as new douglas park, cadzow avenue, hamilton registered in the land register of scotland under title numbers LAN99534, LAN115396 and LAN143983. Outstanding |
2 August 2004 | Delivered on: 18 August 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The southwest side of auchinraith avenue, hamilton and northwest of newpark street, hamilton (title number LAN106094). Outstanding |
2 August 2004 | Delivered on: 18 August 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the southwest of auchinraith avenue, hamilton (title number lan 115396). Outstanding |
18 February 2003 | Delivered on: 18 February 2003 Satisfied on: 5 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the south west of auchinraith avenue, hamilton and on the west side of new park street, hamilton--title numbers LAN99534, LAN115396, LAN106094 and LAN143983. Fully Satisfied |
14 February 2003 | Delivered on: 17 February 2003 Satisfied on: 5 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Ground, first and second floors within the north stand of hamilton academicals football stadium at auchinraith avenue, hamilton. Fully Satisfied |
12 July 2001 | Delivered on: 18 July 2001 Satisfied on: 3 August 2004 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 |
9 May 2000 | Delivered on: 30 May 2000 Satisfied on: 5 March 2007 Persons entitled: Standforth Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the south west of auchinraith avenue, hamilton. Fully Satisfied |
9 May 2000 | Delivered on: 24 May 2000 Satisfied on: 16 June 2004 Persons entitled: Ballast Wiltshier PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at auchinraith avenue, hamilton. Fully Satisfied |
4 May 2000 | Delivered on: 16 May 2000 Satisfied on: 16 June 2004 Persons entitled: Ballast Wiltshier 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 |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 August 2022 | Registration of charge SC1947210013, created on 22 August 2022 (6 pages) |
21 July 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
20 July 2022 | Registration of charge SC1947210012, created on 14 July 2022 (6 pages) |
14 June 2022 | Satisfaction of charge 7 in full (4 pages) |
10 June 2022 | Satisfaction of charge 8 in full (4 pages) |
10 June 2022 | Satisfaction of charge 10 in full (4 pages) |
10 June 2022 | Satisfaction of charge 11 in full (4 pages) |
10 June 2022 | Satisfaction of charge 9 in full (4 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 March 2022 | Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
27 January 2022 | Registered office address changed from 23 Main Street Uddingston Glasgow G71 7ES Scotland to The Cross Main Street Uddingston Glasgow G71 7ES on 27 January 2022 (1 page) |
19 January 2022 | Registered office address changed from New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT to 23 Main Street Uddingston Glasgow G71 7ES on 19 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Leslie Gray as a secretary on 19 January 2022 (1 page) |
19 January 2022 | Appointment of Mr Mark Carlin as a secretary on 19 January 2022 (2 pages) |
21 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
29 January 2021 | Termination of appointment of John Brown as a director on 31 December 2020 (1 page) |
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 November 2019 | Appointment of Mr John Brown as a director on 25 November 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 April 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 April 2013 | Registered office address changed from Ballast Stadium New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from Ballast Stadium New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Registered office address changed from C/O Friels the Cross Uddingston Glasgow G71 7EJ on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O Friels the Cross Uddingston Glasgow G71 7EJ on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O Friels the Cross Uddingston Glasgow G71 7EJ on 3 April 2013 (1 page) |
11 March 2013 | Section 519 (1 page) |
11 March 2013 | Section 519 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 March 2013 | Termination of appointment of James Watson as a secretary (1 page) |
4 March 2013 | Termination of appointment of James Watson as a director (1 page) |
4 March 2013 | Appointment of Mr Leslie Gray as a secretary (1 page) |
4 March 2013 | Termination of appointment of James Watson as a director (1 page) |
4 March 2013 | Termination of appointment of James Watson as a secretary (1 page) |
4 March 2013 | Appointment of Mr Leslie Gray as a secretary (1 page) |
15 January 2013 | Section 519 (1 page) |
15 January 2013 | Section 519 (1 page) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
10 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
19 March 2008 | Registered office changed on 19/03/2008 from the cross uddingston glasgow G71 7ES (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from the cross uddingston glasgow G71 7ES (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 March 2007 | Dec mort/charge * (2 pages) |
5 March 2007 | Dec mort/charge * (3 pages) |
5 March 2007 | Dec mort/charge * (3 pages) |
5 March 2007 | Dec mort/charge * (3 pages) |
5 March 2007 | Dec mort/charge * (2 pages) |
5 March 2007 | Dec mort/charge * (3 pages) |
30 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: the cross uddingston G71 7ES (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: the cross uddingston G71 7ES (1 page) |
27 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
27 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
18 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Dec mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Dec mort/charge * (5 pages) |
16 June 2004 | Dec mort/charge * (4 pages) |
16 June 2004 | Dec mort/charge * (5 pages) |
16 June 2004 | Dec mort/charge * (4 pages) |
16 June 2004 | Dec mort/charge * (5 pages) |
26 May 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
26 May 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
12 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
29 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
18 February 2003 | Partic of mort/charge * (5 pages) |
18 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | Partic of mort/charge * (6 pages) |
14 February 2003 | Alterations to a floating charge (14 pages) |
14 February 2003 | Alterations to a floating charge (14 pages) |
14 February 2003 | Alterations to a floating charge (14 pages) |
14 February 2003 | Alterations to a floating charge (14 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
15 April 2002 | Director resigned (1 page) |
20 March 2002 | Ad 13/03/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
20 March 2002 | Ad 13/03/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Nc inc already adjusted 06/11/01 (1 page) |
3 December 2001 | Nc inc already adjusted 06/11/01 (1 page) |
18 July 2001 | Partic of mort/charge * (5 pages) |
18 July 2001 | Partic of mort/charge * (5 pages) |
4 May 2001 | Return made up to 29/03/01; full list of members (8 pages) |
4 May 2001 | Return made up to 29/03/01; full list of members (8 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
30 May 2000 | Partic of mort/charge * (5 pages) |
30 May 2000 | Partic of mort/charge * (5 pages) |
24 May 2000 | Partic of mort/charge * (9 pages) |
24 May 2000 | Partic of mort/charge * (9 pages) |
16 May 2000 | Partic of mort/charge * (8 pages) |
16 May 2000 | Alterations to a floating charge (11 pages) |
16 May 2000 | Alterations to a floating charge (11 pages) |
16 May 2000 | Partic of mort/charge * (8 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
2 May 2000 | Return made up to 29/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 29/03/00; full list of members (7 pages) |
26 January 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
26 January 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed;new director appointed (3 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed;new director appointed (3 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
12 May 1999 | Memorandum and Articles of Association (9 pages) |
12 May 1999 | Memorandum and Articles of Association (9 pages) |
26 April 1999 | Company name changed daisyfree LIMITED\certificate issued on 27/04/99 (2 pages) |
26 April 1999 | Company name changed daisyfree LIMITED\certificate issued on 27/04/99 (2 pages) |
29 March 1999 | Incorporation (13 pages) |
29 March 1999 | Incorporation (13 pages) |