Company NameDundas Heritable Limited
DirectorJohn Anthony Smith
Company StatusActive
Company NumberSC200676
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Anthony Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Secretary NameMr John Anthony Smith
NationalityBritish
StatusCurrent
Appointed11 October 1999(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameWilliam Smith
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressKilmany
Campsie Glen
Glasgow
G65 7AB
Scotland
Director NameElaine Campbell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2013)
RolePublican
Country of ResidenceScotland
Correspondence Address15 Redhills View
Lennoxtown
Glasgow
Lanarkshire
G65 7BL
Scotland
Director NameAlice Patricia Smith
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2012)
RolePublican
Country of ResidenceScotland
Correspondence AddressKilmany
Campsie Glen
Glasgow
G65 7AB
Scotland
Director NameMr William Taylor Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(1 month after company formation)
Appointment Duration24 years, 3 months (resigned 08 February 2024)
RoleManager
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesmithshotel.com

Location

Registered AddressBallantyne & Co
60 St. Enoch Square
Glasgow
G1 4AG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Aubrey Smith Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,475,504
Cash£14,895
Current Liabilities£1,795,133

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

2 July 2001Delivered on: 18 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

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
3 July 2013Delivered on: 23 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land to the north of kilsyth road, haggs, bonnybridge.
Outstanding
3 July 2013Delivered on: 23 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Hebron hall, kilsyth road, haggs, bonnybridge, FK4 1HN.
Outstanding
3 July 2013Delivered on: 23 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The premises known as "four winds", kilsyth road, haggs, bonnybridge, FK4 1HN.
Outstanding
13 May 2000Delivered on: 18 May 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 219 & 221 high street and 4 and 6 nicholas street, glasgow.
Outstanding
16 January 2013Delivered on: 29 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westwood bar rockhampton avenue east kilbride glasgow LAN50960.
Outstanding
16 January 2013Delivered on: 29 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The avenue (formerly the exchange bar) 2 alexander street airdrie LAN123549.
Outstanding
16 January 2013Delivered on: 29 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The park bar 1198-1202 argyle street glasgow and 2 gray street glasgow GLA154233.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 September 2011Delivered on: 8 October 2011
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westwood bar rockhampton avenue east kilbride glasgow LAN50960.
Outstanding
21 September 2011Delivered on: 8 October 2011
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The park bar 1198-1202 argyle street glasgow and 2 gray street glasgow GLA154233.
Outstanding
20 September 2011Delivered on: 8 October 2011
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The exchange bar two alexander street airdrie lan 123549.
Outstanding
8 September 2011Delivered on: 17 September 2011
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 January 2011Delivered on: 28 January 2011
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Railway inn one george street howwood johnstone REN118261.
Outstanding
29 July 2008Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four winds, haggs by bonnybridge, stirlingshire.
Outstanding
29 July 2008Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The falcon, 45 borestone crescent, stirling STG52272 STG52274.
Outstanding
2 May 2008Delivered on: 3 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First and last bar, 1968-1972 maryhill road, glasgow GLA133891.
Outstanding
1 May 2008Delivered on: 2 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Howwood inn, main street, howwood, johnstone REN36625.
Outstanding
11 December 2007Delivered on: 15 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104 and 106 torrisdale street, glasgow GLA90513.
Outstanding
24 October 2007Delivered on: 25 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The portland arms, 1169 shettleston road, glasgow.
Outstanding
30 July 2007Delivered on: 9 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The viking bar, 1190 maryhill road, glasgow and 5 shakespeare street, glasgow GLA109961.
Outstanding
30 July 2007Delivered on: 9 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Enigma bar, st john street, coatbridge LAN83812.
Outstanding
30 July 2007Delivered on: 9 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The willow bar, 203 roxburgh street, greenock REN109594.
Outstanding
15 March 2001Delivered on: 29 March 2001
Satisfied on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The scarecrow, 5 market street and 2 main street, kilsyth and the dwellinghouse known as 2A main street, kilsyth.
Fully Satisfied
8 January 2001Delivered on: 12 January 2001
Satisfied on: 2 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The vale bar, 3/7 dundas street, glasgow.
Fully Satisfied
8 January 2001Delivered on: 11 January 2001
Satisfied on: 2 October 2014
Persons entitled: Scottish Courage Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The vale bar, 3/7 dundas street, glasgow.
Fully Satisfied
22 November 2000Delivered on: 27 November 2000
Satisfied on: 25 August 2005
Persons entitled: Scottish Courage Limited

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.
Fully Satisfied
30 August 2000Delivered on: 16 September 2000
Satisfied on: 12 August 2005
Persons entitled: Aib Group (UK) 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
8 May 2000Delivered on: 11 May 2000
Satisfied on: 3 April 2002
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
27 June 2005Delivered on: 30 June 2005
Satisfied on: 2 October 2014
Persons entitled: Carlsberg UK (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in the leasehold subjects forming the former dance studio/healthclub at the martell, burnbank road, falkirk thereafter known as stones bar and grill and now known as the boathouse bar & grill.
Fully Satisfied
8 June 2005Delivered on: 10 June 2005
Satisfied on: 4 July 2007
Persons entitled: Carlsberg UK (Scotland) Limited

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.
Fully Satisfied
18 April 2000Delivered on: 25 April 2000
Satisfied on: 9 November 2000
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

24 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
23 November 2023Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG on 23 November 2023 (1 page)
12 October 2023Satisfaction of charge 17 in full (1 page)
31 August 2023Satisfaction of charge 24 in full (1 page)
31 August 2023Satisfaction of charge 3 in full (1 page)
31 August 2023Satisfaction of charge 15 in full (1 page)
31 August 2023Satisfaction of charge 13 in full (1 page)
31 August 2023Satisfaction of charge 25 in full (1 page)
31 August 2023Satisfaction of charge 12 in full (1 page)
31 August 2023Satisfaction of charge 16 in full (1 page)
31 August 2023Satisfaction of charge 18 in full (1 page)
31 August 2023Satisfaction of charge 20 in full (1 page)
20 July 2023Satisfaction of charge 28 in full (1 page)
10 July 2023Satisfaction of charge 27 in full (1 page)
24 April 2023Satisfaction of charge 26 in full (1 page)
24 April 2023Satisfaction of charge 29 in full (1 page)
14 April 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
13 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
13 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 30 March 2021 (3 pages)
12 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
1 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 August 2020Registered office address changed from 3 David Donnelly Place Kirkintilloch Glasgow G66 1DD to 82 Berkeley Street Glasgow G3 7DS on 30 August 2020 (1 page)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 August 2019Secretary's details changed for Mr John Anthony Smith on 15 August 2019 (1 page)
15 August 2019Director's details changed for Mr William Taylor Smith on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr John Anthony Smith on 15 August 2019 (2 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Part of the property or undertaking has been released from charge 26 (2 pages)
27 October 2016Part of the property or undertaking has been released from charge 26 (2 pages)
9 September 2016Part of the property or undertaking has been released from charge 26 (2 pages)
9 September 2016Part of the property or undertaking has been released from charge 26 (2 pages)
6 September 2016Part of the property or undertaking has been released from charge 22 (2 pages)
6 September 2016Part of the property or undertaking has been released from charge 22 (2 pages)
5 September 2016Satisfaction of charge SC2006760031 in full (1 page)
5 September 2016Satisfaction of charge SC2006760032 in full (1 page)
5 September 2016Satisfaction of charge SC2006760032 in full (1 page)
5 September 2016Satisfaction of charge SC2006760031 in full (1 page)
24 August 2016Satisfaction of charge SC2006760030 in full (1 page)
24 August 2016Satisfaction of charge SC2006760030 in full (1 page)
18 August 2016Part of the property or undertaking has been released from charge 22 (2 pages)
18 August 2016Part of the property or undertaking has been released from charge 22 (2 pages)
18 August 2016Part of the property or undertaking has been released from charge 9 (2 pages)
18 August 2016Part of the property or undertaking has been released from charge 9 (2 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Satisfaction of charge 11 in full (4 pages)
2 October 2014Satisfaction of charge 11 in full (4 pages)
2 October 2014Satisfaction of charge 8 in full (4 pages)
2 October 2014Satisfaction of charge 7 in full (4 pages)
2 October 2014Satisfaction of charge 6 in full (4 pages)
2 October 2014Satisfaction of charge 8 in full (4 pages)
2 October 2014Satisfaction of charge 7 in full (4 pages)
2 October 2014Satisfaction of charge 6 in full (4 pages)
4 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
23 April 2014Alterations to floating charge 9 (26 pages)
23 April 2014Alterations to floating charge 26 (24 pages)
23 April 2014Alterations to floating charge 9 (26 pages)
23 April 2014Alterations to floating charge 26 (24 pages)
15 April 2014Alterations to floating charge 22 (24 pages)
15 April 2014Alterations to floating charge 22 (24 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Termination of appointment of Elaine Campbell as a director (1 page)
2 August 2013Termination of appointment of Elaine Campbell as a director (1 page)
2 August 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
2 August 2013Termination of appointment of Elaine Campbell as a director (1 page)
2 August 2013Termination of appointment of Elaine Campbell as a director (1 page)
2 August 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
23 July 2013Registration of charge 2006760031 (6 pages)
23 July 2013Registration of charge 2006760032 (6 pages)
23 July 2013Registration of charge 2006760030 (6 pages)
23 July 2013Registration of charge 2006760032 (6 pages)
23 July 2013Registration of charge 2006760031 (6 pages)
23 July 2013Registration of charge 2006760030 (6 pages)
9 July 2013Alterations to floating charge 26 (25 pages)
9 July 2013Alterations to floating charge 26 (25 pages)
5 July 2013Alterations to floating charge 22 (25 pages)
5 July 2013Alterations to floating charge 22 (25 pages)
4 July 2013Alterations to floating charge 9 (25 pages)
4 July 2013Alterations to floating charge 9 (25 pages)
3 April 2013Full accounts made up to 31 March 2012 (12 pages)
3 April 2013Full accounts made up to 31 March 2012 (12 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 29 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 29 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
8 January 2013Alterations to floating charge 26 (6 pages)
8 January 2013Alterations to floating charge 26 (6 pages)
8 January 2013Alterations to floating charge 9 (6 pages)
8 January 2013Alterations to floating charge 9 (6 pages)
5 January 2013Alterations to floating charge 22 (6 pages)
5 January 2013Alterations to floating charge 22 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
2 November 2012Termination of appointment of William Smith as a director (1 page)
2 November 2012Termination of appointment of Alice Smith as a director (1 page)
2 November 2012Termination of appointment of William Smith as a director (1 page)
2 November 2012Termination of appointment of Alice Smith as a director (1 page)
5 April 2012Annual return made up to 30 March 2012 (17 pages)
5 April 2012Full accounts made up to 31 March 2011 (15 pages)
5 April 2012Annual return made up to 30 March 2012 (17 pages)
5 April 2012Full accounts made up to 31 March 2011 (15 pages)
1 December 2011Section 519 auditors statement (1 page)
1 December 2011Section 519 auditors statement (1 page)
8 October 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
30 September 2011Alterations to floating charge 9 (5 pages)
30 September 2011Alterations to floating charge 9 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
17 September 2011Alterations to floating charge 22 (5 pages)
17 September 2011Alterations to floating charge 22 (5 pages)
30 March 2011Accounts for a small company made up to 31 March 2010 (9 pages)
30 March 2011Accounts for a small company made up to 31 March 2010 (9 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 November 2009Director's details changed for Elaine Campbell on 1 October 2009 (2 pages)
24 November 2009Director's details changed for John Anthony Smith on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for William Smith on 1 October 2009 (2 pages)
24 November 2009Director's details changed for John Anthony Smith on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
24 November 2009Registered office address changed from 118 Dumbarton Road Clydebank Glasgow G81 1UQ on 24 November 2009 (1 page)
24 November 2009Director's details changed for Alice Patricia Smith on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Alice Patricia Smith on 1 October 2009 (2 pages)
24 November 2009Registered office address changed from 118 Dumbarton Road Clydebank Glasgow G81 1UQ on 24 November 2009 (1 page)
24 November 2009Director's details changed for William Taylor Smith on 1 October 2009 (2 pages)
24 November 2009Director's details changed for William Smith on 1 October 2009 (2 pages)
24 November 2009Director's details changed for William Taylor Smith on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Elaine Campbell on 1 October 2009 (2 pages)
24 November 2009Director's details changed for John Anthony Smith on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Alice Patricia Smith on 1 October 2009 (2 pages)
24 November 2009Director's details changed for William Smith on 1 October 2009 (2 pages)
24 November 2009Director's details changed for William Taylor Smith on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Elaine Campbell on 1 October 2009 (2 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
22 January 2009Return made up to 11/10/08; full list of members (4 pages)
22 January 2009Return made up to 11/10/08; full list of members (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
25 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
15 December 2007Partic of mort/charge * (3 pages)
15 December 2007Partic of mort/charge * (3 pages)
3 December 2007Return made up to 11/10/07; full list of members (3 pages)
3 December 2007Return made up to 11/10/07; full list of members (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
4 July 2007Dec mort/charge * (2 pages)
4 July 2007Dec mort/charge * (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2006Return made up to 11/10/06; full list of members (3 pages)
2 November 2006Location of debenture register (1 page)
2 November 2006Registered office changed on 02/11/06 from: 140 glasgow road clydebank glasgow G81 1QL (1 page)
2 November 2006Location of register of members (1 page)
2 November 2006Location of debenture register (1 page)
2 November 2006Return made up to 11/10/06; full list of members (3 pages)
2 November 2006Location of register of members (1 page)
2 November 2006Registered office changed on 02/11/06 from: 140 glasgow road clydebank glasgow G81 1QL (1 page)
8 November 2005Return made up to 11/10/05; full list of members (3 pages)
8 November 2005Return made up to 11/10/05; full list of members (3 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Dec mort/charge * (2 pages)
25 August 2005Dec mort/charge * (2 pages)
12 August 2005Dec mort/charge * (2 pages)
12 August 2005Dec mort/charge * (2 pages)
30 June 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Return made up to 11/10/04; full list of members (8 pages)
6 October 2004Return made up to 11/10/04; full list of members (8 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 November 2003Return made up to 11/10/03; full list of members (8 pages)
5 November 2003Return made up to 11/10/03; full list of members (8 pages)
13 May 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2003Registered office changed on 10/04/03 from: 3 david donnelly place kirkintilloch glasgow lanarkshire G66 1DD (1 page)
10 April 2003Registered office changed on 10/04/03 from: 3 david donnelly place kirkintilloch glasgow lanarkshire G66 1DD (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 April 2002Dec mort/charge * (4 pages)
3 April 2002Dec mort/charge * (4 pages)
6 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001Return made up to 11/10/01; full list of members (7 pages)
17 October 2001Return made up to 11/10/01; full list of members (7 pages)
18 July 2001Partic of mort/charge * (5 pages)
18 July 2001Partic of mort/charge * (5 pages)
2 April 2001Dec mort/charge release * (5 pages)
2 April 2001Dec mort/charge release * (5 pages)
29 March 2001Partic of mort/charge * (8 pages)
29 March 2001Partic of mort/charge * (8 pages)
26 February 2001Return made up to 11/10/00; full list of members (8 pages)
26 February 2001Return made up to 11/10/00; full list of members (8 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 January 2001Partic of mort/charge * (5 pages)
12 January 2001Partic of mort/charge * (5 pages)
11 January 2001Partic of mort/charge * (5 pages)
11 January 2001Partic of mort/charge * (5 pages)
7 December 2000Alterations to a floating charge (8 pages)
7 December 2000Alterations to a floating charge (8 pages)
6 December 2000Alterations to a floating charge (8 pages)
6 December 2000Alterations to a floating charge (8 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
21 November 2000Dec mort/charge release * (4 pages)
21 November 2000Dec mort/charge release * (4 pages)
9 November 2000Dec mort/charge * (4 pages)
9 November 2000Dec mort/charge * (4 pages)
16 September 2000Partic of mort/charge * (5 pages)
16 September 2000Partic of mort/charge * (5 pages)
17 August 2000Registered office changed on 17/08/00 from: c/o graham & co C.A. 8 miller street clydebank dunbartonshire G81 1UQ (1 page)
17 August 2000Registered office changed on 17/08/00 from: c/o graham & co C.A. 8 miller street clydebank dunbartonshire G81 1UQ (1 page)
18 May 2000Partic of mort/charge * (5 pages)
18 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
11 May 2000Partic of mort/charge * (5 pages)
25 April 2000Partic of mort/charge * (6 pages)
25 April 2000Partic of mort/charge * (6 pages)
8 March 2000New director appointed (1 page)
8 March 2000New director appointed (1 page)
8 March 2000New director appointed (1 page)
8 March 2000New director appointed (1 page)
8 March 2000New director appointed (1 page)
8 March 2000New director appointed (1 page)
29 February 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
29 February 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
21 December 1999Registered office changed on 21/12/99 from: 3 david donnelly place kirkintilloch glasgow lanarkshire G66 1DD (1 page)
21 December 1999Registered office changed on 21/12/99 from: 3 david donnelly place kirkintilloch glasgow lanarkshire G66 1DD (1 page)
21 December 1999Accounting reference date shortened from 31/10/00 to 28/02/00 (2 pages)
21 December 1999Accounting reference date shortened from 31/10/00 to 28/02/00 (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (17 pages)
11 October 1999Incorporation (17 pages)