Company NameConsult Lift Services Ltd.
DirectorsPatrick Weil and Tanya Yelchenko
Company StatusActive
Company NumberSC196651
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameTebogo Brenda Albert
StatusCurrent
Appointed09 March 2023(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressPavilion 1, Parkway Court, 251 Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Director NameMr Patrick Weil
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(24 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 1, Parkway Court, 251 Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Director NameMs Tanya Yelchenko
Date of BirthJune 1989 (Born 34 years ago)
NationalityUkrainian
StatusCurrent
Appointed15 January 2024(24 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressGlobal House Fox Lane North
Chertsey
KT16 9HW
Director NamePhilip Reilly
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleLift Engineer
Correspondence Address12 Muirhead Drive
Linwood
Paisley
Renfrewshire
PA3 3JP
Scotland
Director NameMr Philip Reilly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleLift Engineer
Country of ResidenceScotland
Correspondence Address61 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Secretary NamePhilip Reilly
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleLift Engineer
Correspondence Address43 Lounsdale Avenue
Paisley
PA2 9LT
Scotland
Secretary NameKaren Reilly
NationalityBritish
StatusResigned
Appointed14 May 2004(4 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 08 March 2023)
RoleCompany Director
Correspondence Address61 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameDerek McKay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years after company formation)
Appointment Duration17 years, 9 months (resigned 08 March 2023)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sherwood Avenue
Paisley
Renfrewshire
PA1 3SJ
Scotland
Director NameKenneth Martin Wright
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2010)
RoleLift Enginner
Country of ResidenceUnited Kingdom
Correspondence Address4 Millfield Meadows
Craigends
Erskine
Renfrewshire
PA8 6HQ
Scotland
Director NameMr Colin Joseph Edgar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Airlink Industrial Estate
Inchinnan Road
Paisley
Renfrewshire
PA3 2RS
Scotland
Director NameMr James Patrick Doherty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(15 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 March 2023)
RoleLift Engineeer
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House Inchinnan Road
Paisley
PA3 2RE
Scotland
Director NameMr John Barry Dunion
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2021)
RoleService Director
Country of ResidenceScotland
Correspondence AddressThistle House Inchinnan Road
Paisley
PA3 2RE
Scotland
Director NameMr Timothy Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2023(23 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 1, Parkway Court, 251 Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Director NameMr Andrew Miles
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2023(23 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 1, Parkway Court, 251 Springhill Parkway
Baillieston
Glasgow
G69 6GA
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteconsultlifts.co.uk
Telephone0141 8497211
Telephone regionGlasgow

Location

Registered AddressPavilion 1, Parkway Court, 251 Springhill Parkway, Glasgow Business Park
Baillieston
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

600 at £1Philip Reilly
74.91%
Ordinary
200 at £1Karen Reilly
24.97%
Ordinary
100 at £0.005Philip Reilly
0.06%
Ordinary B
50 at £0.005Derek Mckay
0.03%
Ordinary B
50 at £0.005Karen Reilly
0.03%
Ordinary B

Financials

Year2014
Net Worth£398,806
Cash£362,421
Current Liabilities£312,324

Accounts

Latest Accounts8 March 2023 (1 year, 1 month ago)
Next Accounts Due8 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End8 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Charges

19 December 2017Delivered on: 21 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 October 2017Delivered 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 2016Delivered on: 31 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 July 2016Delivered 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 2016Delivered 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 2016Delivered 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 2004Delivered 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

Filing History

15 January 2024Termination of appointment of Andrew Miles as a director on 15 January 2024 (1 page)
15 January 2024Appointment of Ms Tanya Yelchenko as a director on 15 January 2024 (2 pages)
22 November 2023Total exemption full accounts made up to 8 March 2023 (11 pages)
4 October 2023Appointment of Mr Patrick Weil as a director on 4 October 2023 (2 pages)
21 August 2023Director's details changed for Mr Andrew Miles on 21 August 2023 (2 pages)
15 August 2023Termination of appointment of Timothy Joyce as a director on 15 August 2023 (1 page)
29 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 April 2023Previous accounting period shortened from 31 December 2023 to 8 March 2023 (1 page)
20 March 2023Appointment of Tebogo Brenda Albert as a secretary on 9 March 2023 (2 pages)
20 March 2023Termination of appointment of Karen Reilly as a secretary on 8 March 2023 (1 page)
20 March 2023Registered 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 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
14 March 2023Notification of Kone Public Limited Company as a person with significant control on 8 March 2023 (2 pages)
14 March 2023Termination of appointment of Derek Mckay as a director on 8 March 2023 (1 page)
14 March 2023Particulars of variation of rights attached to shares (2 pages)
14 March 2023Change of share class name or designation (2 pages)
14 March 2023Satisfaction of charge 1 in full (1 page)
14 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 March 2023Memorandum and Articles of Association (36 pages)
14 March 2023Appointment of Mr Andrew Miles as a director on 8 March 2023 (2 pages)
14 March 2023Appointment of Mr Timothy Joyce as a director on 8 March 2023 (2 pages)
14 March 2023Cessation of Philip Reilly as a person with significant control on 8 March 2023 (1 page)
14 March 2023Termination of appointment of James Patrick Doherty as a director on 8 March 2023 (1 page)
14 March 2023Termination of appointment of Philip Reilly as a director on 8 March 2023 (1 page)
1 March 2023Statement of capital following an allotment of shares on 20 July 2009
  • GBP 200
(2 pages)
1 March 2023Second filing of the annual return made up to 21 May 2010 (22 pages)
1 March 2023Second filing of the annual return made up to 21 May 2014 (27 pages)
1 March 2023Second filing of the annual return made up to 21 May 2013 (26 pages)
1 March 2023Second filing of the annual return made up to 21 May 2011 (23 pages)
1 March 2023Second filing of the annual return made up to 21 May 2012 (23 pages)
1 March 2023Second filing of Confirmation Statement dated 21 May 2017 (11 pages)
1 March 2023Second filing of the annual return made up to 21 May 2015 (27 pages)
1 March 2023Second filing of the annual return made up to 21 May 2016 (23 pages)
27 February 2023Change of details for Mr Philip Reilly as a person with significant control on 1 May 2017 (2 pages)
23 February 2023Form 128(4) 20 july 2009 (2 pages)
23 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The shareholers ratify any action of the company and/or the directors actions in relation to the period from 20 july 2009 to the date of this resolution 20/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 February 2023Memorandum and Articles of Association (4 pages)
30 January 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
27 January 2023Satisfaction of charge SC1966510007 in full (1 page)
13 January 2023Satisfaction of charge SC1966510005 in full (1 page)
13 January 2023Satisfaction of charge SC1966510006 in full (1 page)
6 January 2023Satisfaction of charge SC1966510002 in full (1 page)
6 January 2023Satisfaction of charge SC1966510004 in full (1 page)
6 January 2023Satisfaction of charge SC1966510003 in full (1 page)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
29 September 2021Termination of appointment of John Barry Dunion as a director on 24 September 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
4 October 2018Appointment of Mr John Barry Dunion as a director on 2 October 2018 (2 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 December 2017Registration of charge SC1966510007, created on 19 December 2017 (4 pages)
17 November 2017Registered 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 2017Registered 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 2017Registration of charge SC1966510006, created on 3 October 2017 (6 pages)
5 October 2017Registration of charge SC1966510006, created on 3 October 2017 (6 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 201721/05/17 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/03/2023
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/03/2023
(5 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2016Registration of charge SC1966510005, created on 25 August 2016 (4 pages)
31 August 2016Registration of charge SC1966510005, created on 25 August 2016 (4 pages)
22 July 2016Registration of charge SC1966510004, created on 19 July 2016 (7 pages)
22 July 2016Registration of charge SC1966510004, created on 19 July 2016 (7 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 801
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2023
(6 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 801
(6 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 801
(6 pages)
7 April 2016Registration of charge SC1966510003, created on 26 March 2016 (7 pages)
7 April 2016Registration of charge SC1966510002, created on 26 March 2016 (7 pages)
7 April 2016Registration of charge SC1966510002, created on 26 March 2016 (7 pages)
7 April 2016Registration of charge SC1966510003, created on 26 March 2016 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 June 2015Appointment of Mr James Patrick Doherty as a director on 3 September 2014 (2 pages)
15 June 2015Appointment of Mr James Patrick Doherty as a director on 3 September 2014 (2 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 801
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2023
(7 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 801
(7 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 801
(7 pages)
15 June 2015Appointment of Mr James Patrick Doherty as a director on 3 September 2014 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 October 2014Termination of appointment of Colin Joseph Edgar as a director on 31 August 2014 (1 page)
21 October 2014Termination of appointment of Colin Joseph Edgar as a director on 31 August 2014 (1 page)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 801
(6 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 801
(6 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 801
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2023
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2023
(6 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 June 2012Director's details changed for Derek Mckay on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Derek Mckay on 15 June 2012 (2 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2023
(6 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
15 March 2012Appointment of Mr Colin Joseph Edgar as a director (2 pages)
15 March 2012Appointment of Mr Colin Joseph Edgar as a director (2 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 February 2012Termination of appointment of Kenneth Wright as a director (1 page)
10 February 2012Termination of appointment of Kenneth Wright as a director (1 page)
6 September 2011Annual return made up to 21 May 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2023
(7 pages)
6 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Philip Reilly on 21 May 2010 (2 pages)
4 June 2010Director's details changed for Philip Reilly on 21 May 2010 (2 pages)
4 June 2010Director's details changed for Kenneth Martin Wright on 21 May 2010 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2023
(6 pages)
4 June 2010Director's details changed for Derek Mckay on 21 May 2010 (2 pages)
4 June 2010Director's details changed for Derek Mckay on 21 May 2010 (2 pages)
4 June 2010Director's details changed for Kenneth Martin Wright on 21 May 2010 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
14 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 August 2009Gbp nc 100/1000\20/07/09 (1 page)
10 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2009Ad 20/07/09\gbp si 100@1=100\gbp ic 800/900\ (2 pages)
10 August 2009Gbp nc 100/1000\20/07/09 (1 page)
10 August 2009Ad 20/07/09\gbp si 100@1=100\gbp ic 800/900\ (2 pages)
10 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2009Ad 20/07/09\gbp si 796@1=796\gbp ic 4/800\ (2 pages)
10 August 2009Ad 20/07/09\gbp si 796@1=796\gbp ic 4/800\ (2 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Return made up to 21/05/09; full list of members (4 pages)
16 June 2009Return made up to 21/05/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from unit three 56 abercorn street paisley PA3 4AZ (1 page)
11 May 2009Registered office changed on 11/05/2009 from unit three 56 abercorn street paisley PA3 4AZ (1 page)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Director's change of particulars / philip reilly / 16/06/2008 (1 page)
16 June 2008Secretary's change of particulars / karen reilly / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / philip reilly / 16/06/2008 (1 page)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Secretary's change of particulars / karen reilly / 16/06/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
31 May 2007Return made up to 21/05/07; no change of members (7 pages)
31 May 2007Return made up to 21/05/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 May 2006Return made up to 21/05/06; full list of members (7 pages)
23 May 2006Return made up to 21/05/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Return made up to 21/05/05; full list of members (6 pages)
13 June 2005Return made up to 21/05/05; full list of members (6 pages)
13 June 2005New director appointed (2 pages)
3 August 2004Partic of mort/charge * (6 pages)
3 August 2004Partic of mort/charge * (6 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 May 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 June 2003Return made up to 27/05/03; full list of members (7 pages)
6 June 2003Return made up to 27/05/03; full list of members (7 pages)
25 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 April 2002Registered office changed on 11/04/02 from: 110 castle gardens paisley renfrewshire PA2 9RD (1 page)
11 April 2002Registered office changed on 11/04/02 from: 110 castle gardens paisley renfrewshire PA2 9RD (1 page)
30 May 2001Return made up to 27/05/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
30 May 2001Return made up to 27/05/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 June 2000Return made up to 27/05/00; full list of members (6 pages)
6 June 2000Return made up to 27/05/00; full list of members (6 pages)
2 February 2000Accounting reference date extended from 31/08/99 to 31/08/00 (1 page)
2 February 2000Accounting reference date extended from 31/08/99 to 31/08/00 (1 page)
30 June 1999Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4 (3 pages)
30 June 1999Accounting reference date shortened from 31/05/00 to 31/08/99 (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4 (3 pages)
30 June 1999Accounting reference date shortened from 31/05/00 to 31/08/99 (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Secretary resigned (1 page)
26 June 1999Secretary resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
27 May 1999Incorporation (14 pages)
27 May 1999Incorporation (14 pages)