Baillieston
Glasgow
G69 6GA
Scotland
Director Name | Mr Patrick Weil |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 1, Parkway Court, 251 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Director Name | Ms Tanya Yelchenko |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 15 January 2024(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Global House Fox Lane North Chertsey KT16 9HW |
Director Name | Philip Reilly |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Lift Engineer |
Correspondence Address | 12 Muirhead Drive Linwood Paisley Renfrewshire PA3 3JP Scotland |
Director Name | Mr Philip Reilly |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Lift Engineer |
Country of Residence | Scotland |
Correspondence Address | 61 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Secretary Name | Philip Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Lift Engineer |
Correspondence Address | 43 Lounsdale Avenue Paisley PA2 9LT Scotland |
Secretary Name | Karen Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 08 March 2023) |
Role | Company Director |
Correspondence Address | 61 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Director Name | Derek McKay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 March 2023) |
Role | Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sherwood Avenue Paisley Renfrewshire PA1 3SJ Scotland |
Director Name | Kenneth Martin Wright |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 2010) |
Role | Lift Enginner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millfield Meadows Craigends Erskine Renfrewshire PA8 6HQ Scotland |
Director Name | Mr Colin Joseph Edgar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Airlink Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2RS Scotland |
Director Name | Mr James Patrick Doherty |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 March 2023) |
Role | Lift Engineeer |
Country of Residence | United Kingdom |
Correspondence Address | Thistle House Inchinnan Road Paisley PA3 2RE Scotland |
Director Name | Mr John Barry Dunion |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2021) |
Role | Service Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House Inchinnan Road Paisley PA3 2RE Scotland |
Director Name | Mr Timothy Joyce |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 1, Parkway Court, 251 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Director Name | Mr Andrew Miles |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2023(23 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 1, Parkway Court, 251 Springhill Parkway Baillieston Glasgow G69 6GA Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | consultlifts.co.uk |
---|---|
Telephone | 0141 8497211 |
Telephone region | Glasgow |
Registered Address | Pavilion 1, Parkway Court, 251 Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
600 at £1 | Philip Reilly 74.91% Ordinary |
---|---|
200 at £1 | Karen Reilly 24.97% Ordinary |
100 at £0.005 | Philip Reilly 0.06% Ordinary B |
50 at £0.005 | Derek Mckay 0.03% Ordinary B |
50 at £0.005 | Karen Reilly 0.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £398,806 |
Cash | £362,421 |
Current Liabilities | £312,324 |
Latest Accounts | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 8 December 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 8 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
19 December 2017 | Delivered on: 21 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 October 2017 | Delivered on: 5 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Thistle house, gateway international business park (also known as unit 3, airlink industrial estate) inchinnan road, paisley. REN106924. Outstanding |
25 August 2016 | Delivered on: 31 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 July 2016 | Delivered on: 22 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 11, airlink industrial estate, inchinnan road, paisley. REN104419. Outstanding |
26 March 2016 | Delivered on: 7 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 10 airline industrial estate, indhinnan road, paisley, in the county of renfrew. REN104419. Outstanding |
26 March 2016 | Delivered on: 7 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 9 airlink industrial estate, inchinnan road, paisley, in the county of renfrew. REN104419. Please see instrument for further details. Outstanding |
30 July 2004 | Delivered 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. Outstanding |
15 January 2024 | Termination of appointment of Andrew Miles as a director on 15 January 2024 (1 page) |
---|---|
15 January 2024 | Appointment of Ms Tanya Yelchenko as a director on 15 January 2024 (2 pages) |
22 November 2023 | Total exemption full accounts made up to 8 March 2023 (11 pages) |
4 October 2023 | Appointment of Mr Patrick Weil as a director on 4 October 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Andrew Miles on 21 August 2023 (2 pages) |
15 August 2023 | Termination of appointment of Timothy Joyce as a director on 15 August 2023 (1 page) |
29 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
28 April 2023 | Previous accounting period shortened from 31 December 2023 to 8 March 2023 (1 page) |
20 March 2023 | Appointment of Tebogo Brenda Albert as a secretary on 9 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Karen Reilly as a secretary on 8 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Thistle House Inchinnan Road Paisley PA3 2RE Scotland to Pavilion 1, Parkway Court, 251 Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA on 20 March 2023 (1 page) |
20 March 2023 | Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
14 March 2023 | Notification of Kone Public Limited Company as a person with significant control on 8 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Derek Mckay as a director on 8 March 2023 (1 page) |
14 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2023 | Change of share class name or designation (2 pages) |
14 March 2023 | Satisfaction of charge 1 in full (1 page) |
14 March 2023 | Resolutions
|
14 March 2023 | Memorandum and Articles of Association (36 pages) |
14 March 2023 | Appointment of Mr Andrew Miles as a director on 8 March 2023 (2 pages) |
14 March 2023 | Appointment of Mr Timothy Joyce as a director on 8 March 2023 (2 pages) |
14 March 2023 | Cessation of Philip Reilly as a person with significant control on 8 March 2023 (1 page) |
14 March 2023 | Termination of appointment of James Patrick Doherty as a director on 8 March 2023 (1 page) |
14 March 2023 | Termination of appointment of Philip Reilly as a director on 8 March 2023 (1 page) |
1 March 2023 | Statement of capital following an allotment of shares on 20 July 2009
|
1 March 2023 | Second filing of the annual return made up to 21 May 2010 (22 pages) |
1 March 2023 | Second filing of the annual return made up to 21 May 2014 (27 pages) |
1 March 2023 | Second filing of the annual return made up to 21 May 2013 (26 pages) |
1 March 2023 | Second filing of the annual return made up to 21 May 2011 (23 pages) |
1 March 2023 | Second filing of the annual return made up to 21 May 2012 (23 pages) |
1 March 2023 | Second filing of Confirmation Statement dated 21 May 2017 (11 pages) |
1 March 2023 | Second filing of the annual return made up to 21 May 2015 (27 pages) |
1 March 2023 | Second filing of the annual return made up to 21 May 2016 (23 pages) |
27 February 2023 | Change of details for Mr Philip Reilly as a person with significant control on 1 May 2017 (2 pages) |
23 February 2023 | Form 128(4) 20 july 2009 (2 pages) |
23 February 2023 | Resolutions
|
23 February 2023 | Memorandum and Articles of Association (4 pages) |
30 January 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
27 January 2023 | Satisfaction of charge SC1966510007 in full (1 page) |
13 January 2023 | Satisfaction of charge SC1966510005 in full (1 page) |
13 January 2023 | Satisfaction of charge SC1966510006 in full (1 page) |
6 January 2023 | Satisfaction of charge SC1966510002 in full (1 page) |
6 January 2023 | Satisfaction of charge SC1966510004 in full (1 page) |
6 January 2023 | Satisfaction of charge SC1966510003 in full (1 page) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
29 September 2021 | Termination of appointment of John Barry Dunion as a director on 24 September 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
4 October 2018 | Appointment of Mr John Barry Dunion as a director on 2 October 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 December 2017 | Registration of charge SC1966510007, created on 19 December 2017 (4 pages) |
17 November 2017 | Registered office address changed from Unit 9 Airlink Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2RS to Thistle House Inchinnan Road Paisley PA3 2RE on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Unit 9 Airlink Industrial Estate Inchinnan Road Paisley Renfrewshire PA3 2RS to Thistle House Inchinnan Road Paisley PA3 2RE on 17 November 2017 (1 page) |
5 October 2017 | Registration of charge SC1966510006, created on 3 October 2017 (6 pages) |
5 October 2017 | Registration of charge SC1966510006, created on 3 October 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 June 2017 | 21/05/17 Statement of Capital gbp 1000
|
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 August 2016 | Registration of charge SC1966510005, created on 25 August 2016 (4 pages) |
31 August 2016 | Registration of charge SC1966510005, created on 25 August 2016 (4 pages) |
22 July 2016 | Registration of charge SC1966510004, created on 19 July 2016 (7 pages) |
22 July 2016 | Registration of charge SC1966510004, created on 19 July 2016 (7 pages) |
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 April 2016 | Registration of charge SC1966510003, created on 26 March 2016 (7 pages) |
7 April 2016 | Registration of charge SC1966510002, created on 26 March 2016 (7 pages) |
7 April 2016 | Registration of charge SC1966510002, created on 26 March 2016 (7 pages) |
7 April 2016 | Registration of charge SC1966510003, created on 26 March 2016 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 June 2015 | Appointment of Mr James Patrick Doherty as a director on 3 September 2014 (2 pages) |
15 June 2015 | Appointment of Mr James Patrick Doherty as a director on 3 September 2014 (2 pages) |
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Mr James Patrick Doherty as a director on 3 September 2014 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 October 2014 | Termination of appointment of Colin Joseph Edgar as a director on 31 August 2014 (1 page) |
21 October 2014 | Termination of appointment of Colin Joseph Edgar as a director on 31 August 2014 (1 page) |
9 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 June 2012 | Director's details changed for Derek Mckay on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Derek Mckay on 15 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders
|
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Appointment of Mr Colin Joseph Edgar as a director (2 pages) |
15 March 2012 | Appointment of Mr Colin Joseph Edgar as a director (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 February 2012 | Termination of appointment of Kenneth Wright as a director (1 page) |
10 February 2012 | Termination of appointment of Kenneth Wright as a director (1 page) |
6 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders
|
6 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Philip Reilly on 21 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Philip Reilly on 21 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Kenneth Martin Wright on 21 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders
|
4 June 2010 | Director's details changed for Derek Mckay on 21 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Derek Mckay on 21 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Kenneth Martin Wright on 21 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 August 2009 | Gbp nc 100/1000\20/07/09 (1 page) |
10 August 2009 | Resolutions
|
10 August 2009 | Ad 20/07/09\gbp si 100@1=100\gbp ic 800/900\ (2 pages) |
10 August 2009 | Gbp nc 100/1000\20/07/09 (1 page) |
10 August 2009 | Ad 20/07/09\gbp si 100@1=100\gbp ic 800/900\ (2 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Ad 20/07/09\gbp si 796@1=796\gbp ic 4/800\ (2 pages) |
10 August 2009 | Ad 20/07/09\gbp si 796@1=796\gbp ic 4/800\ (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from unit three 56 abercorn street paisley PA3 4AZ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from unit three 56 abercorn street paisley PA3 4AZ (1 page) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / philip reilly / 16/06/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / karen reilly / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / philip reilly / 16/06/2008 (1 page) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Secretary's change of particulars / karen reilly / 16/06/2008 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
31 May 2007 | Return made up to 21/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 21/05/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
13 June 2005 | New director appointed (2 pages) |
3 August 2004 | Partic of mort/charge * (6 pages) |
3 August 2004 | Partic of mort/charge * (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 May 2004 | Return made up to 21/05/04; full list of members
|
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Return made up to 21/05/04; full list of members
|
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
25 June 2002 | Return made up to 27/05/02; full list of members
|
25 June 2002 | Return made up to 27/05/02; full list of members
|
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 110 castle gardens paisley renfrewshire PA2 9RD (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 110 castle gardens paisley renfrewshire PA2 9RD (1 page) |
30 May 2001 | Return made up to 27/05/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
30 May 2001 | Return made up to 27/05/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
2 February 2000 | Accounting reference date extended from 31/08/99 to 31/08/00 (1 page) |
2 February 2000 | Accounting reference date extended from 31/08/99 to 31/08/00 (1 page) |
30 June 1999 | Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
30 June 1999 | Accounting reference date shortened from 31/05/00 to 31/08/99 (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
30 June 1999 | Accounting reference date shortened from 31/05/00 to 31/08/99 (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Secretary resigned (1 page) |
26 June 1999 | Secretary resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
27 May 1999 | Incorporation (14 pages) |
27 May 1999 | Incorporation (14 pages) |