Dundee
Tayside
DD4 8XD
Scotland
Director Name | Mr Tyler John Buchan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(22 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2024(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr David Robert Cooper |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Fenwick Road Giffnock Glasgow G46 6UQ Scotland |
Director Name | Mr James Gregor McPherson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Lodge Kilmardinny Crescent, Bearsden Glasgow G61 3NN Scotland |
Secretary Name | Mr David Robert Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Fenwick Road Giffnock Glasgow G46 6UQ Scotland |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Watermark Business Park 375 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watermark Business Park 375 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Ross Andrew Gordon McLellan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8-9 Technology Centre Claymore Drive Aberdeen AB23 8GD Scotland |
Director Name | David Craig Hutchinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 2022) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Watermark Business Park 375 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Gordon William Kerr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caley Ocean Systems Limited McCallum House 375 Govan Road Glasgow G51 2SE Scotland |
Secretary Name | Mr Gordon William Kerr |
---|---|
Status | Resigned |
Appointed | 19 August 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 24 October 2021) |
Role | Company Director |
Correspondence Address | Caley Ocean Systems Limited, McCallum House 375 Go Glasgow G51 2SE Scotland |
Secretary Name | Mr Tyler John Buchan |
---|---|
Status | Resigned |
Appointed | 02 November 2021(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr David John Hodkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2023(23 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Watermark Business Park 375 Govan Road Glasgow G51 2SE Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2019(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 August 2021) |
Correspondence Address | Blackwood House Union Grove Lane Union Grove Lane Aberdeen Aberdeenshire AB10 6XU Scotland |
Website | caley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 246626 |
Telephone region | East Kilbride |
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
51.2k at £1 | Mavor Group LTD 64.00% Ordinary A |
---|---|
28.8k at £1 | Mavor Group LTD 36.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,767,103 |
Gross Profit | £5,812,243 |
Net Worth | £8,769,348 |
Cash | £5,411,002 |
Current Liabilities | £2,823,934 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
13 August 2021 | Delivered on: 17 August 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming pavilion 1, watermark business park, govan road, glasgow being the whole of the subjects registered in the land register of scotland under title number GLA214751; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described. Outstanding |
---|---|
5 August 2021 | Delivered on: 13 August 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: N/A. Outstanding |
4 August 2021 | Delivered on: 9 August 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 March 2019 | Delivered on: 29 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 September 2014 | Delivered on: 10 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming unit 1, watermark business park, glasgow (title number GLA214751). Outstanding |
14 January 2009 | Delivered on: 23 January 2009 Persons entitled: Royal 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 |
25 January 2023 | Delivered on: 31 January 2023 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
6 September 2021 | Delivered on: 7 September 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming pavilion 1, watermark business park, govan road, glasgow being the whole of the subjects registered in the land register of scotland under title number GLA214751; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described. Outstanding |
23 March 2009 | Delivered on: 7 April 2009 Satisfied on: 12 November 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the east side of mavor avenue, east kilbride. Fully Satisfied |
23 December 1999 | Delivered on: 10 January 2000 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property lying on the east side of mavor avenue, east kilbride, glasgow. Fully Satisfied |
17 December 1999 | Delivered on: 24 December 1999 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
9 January 2024 | Termination of appointment of David John Hodkinson as a director on 31 December 2023 (1 page) |
---|---|
11 December 2023 | Alterations to floating charge SC2007300013 (19 pages) |
5 December 2023 | Registration of charge SC2007300013, created on 28 November 2023 (66 pages) |
23 November 2023 | Satisfaction of charge SC2007300008 in full (1 page) |
12 October 2023 | Alterations to floating charge SC2007300012 (19 pages) |
10 October 2023 | Alterations to floating charge SC2007300011 (19 pages) |
2 October 2023 | Registration of charge SC2007300012, created on 28 September 2023 (51 pages) |
10 February 2023 | Alterations to floating charge SC2007300008 (18 pages) |
10 February 2023 | Appointment of Mr David John Hodkinson as a director on 2 February 2023 (2 pages) |
1 February 2023 | Alterations to floating charge SC2007300011 (18 pages) |
31 January 2023 | Registration of charge SC2007300011, created on 25 January 2023 (18 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (24 pages) |
18 October 2022 | Termination of appointment of David Robert Cooper as a director on 18 October 2022 (1 page) |
30 September 2022 | Satisfaction of charge SC2007300010 in full (1 page) |
30 September 2022 | Satisfaction of charge SC2007300009 in full (1 page) |
12 August 2022 | Satisfaction of charge SC2007300007 in full (1 page) |
27 July 2022 | Satisfaction of charge SC2007300005 in full (1 page) |
27 July 2022 | Satisfaction of charge 3 in full (1 page) |
13 May 2022 | Termination of appointment of David Craig Hutchinson as a director on 12 April 2022 (1 page) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
2 November 2021 | Appointment of Mr Tyler John Buchan as a director on 2 November 2021 (2 pages) |
2 November 2021 | Appointment of Mr Tyler John Buchan as a secretary on 2 November 2021 (2 pages) |
24 October 2021 | Termination of appointment of Gordon William Kerr as a secretary on 24 October 2021 (1 page) |
24 October 2021 | Termination of appointment of Gordon William Kerr as a director on 24 October 2021 (1 page) |
1 October 2021 | Current accounting period extended from 30 December 2021 to 31 March 2022 (1 page) |
29 September 2021 | Accounts for a small company made up to 30 December 2020 (11 pages) |
7 September 2021 | Registration of charge SC2007300010, created on 6 September 2021 (14 pages) |
24 August 2021 | Appointment of Mr Gordon William Kerr as a secretary on 19 August 2021 (2 pages) |
23 August 2021 | Termination of appointment of Blackwood Partners Llp as a secretary on 19 August 2021 (1 page) |
23 August 2021 | Cessation of Seanamic Limited as a person with significant control on 5 August 2021 (1 page) |
23 August 2021 | Appointment of Mrs Kerrie Rae Doreen Murray as a director on 4 August 2021 (2 pages) |
23 August 2021 | Notification of Pryme Group Holdings Limited as a person with significant control on 5 August 2021 (2 pages) |
17 August 2021 | Registration of charge SC2007300009, created on 13 August 2021 (14 pages) |
14 August 2021 | Satisfaction of charge SC2007300006 in full (1 page) |
13 August 2021 | Registration of charge SC2007300008, created on 5 August 2021 (21 pages) |
12 August 2021 | Resolutions
|
12 August 2021 | Memorandum and Articles of Association (11 pages) |
10 August 2021 | Termination of appointment of James Gregor Mcpherson as a director on 30 July 2021 (1 page) |
9 August 2021 | Registration of charge SC2007300007, created on 4 August 2021 (5 pages) |
22 March 2021 | Secretary's details changed for Blackwood Partners Llp on 22 March 2021 (1 page) |
5 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 30 December 2019 (12 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Blackwood Partners Llp as a secretary on 7 November 2019 (2 pages) |
6 January 2020 | Appointment of Mr Gordon William Kerr as a director on 7 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Ross Andrew Gordon Mclellan as a director on 4 December 2019 (1 page) |
14 November 2019 | Termination of appointment of Burness Paull Llp as a secretary on 1 November 2019 (1 page) |
27 September 2019 | Full accounts made up to 30 December 2018 (24 pages) |
29 March 2019 | Registration of charge SC2007300006, created on 22 March 2019 (13 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 30 December 2017 (25 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 September 2018 | Appointment of Mr David Craig Hutchinson as a director on 7 September 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 August 2017 | Change of details for Seanamic Group Limited as a person with significant control on 7 June 2017 (2 pages) |
24 August 2017 | Change of details for Seanamic Group Limited as a person with significant control on 7 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Ross Andrew Gordon Mclellan as a director on 24 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Ross Andrew Gordon Mclellan as a director on 24 May 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 August 2016 | Termination of appointment of Alasdair Macdonald as a director on 30 June 2016 (1 page) |
17 August 2016 | Termination of appointment of Alasdair Macdonald as a director on 30 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Christopher John Gill as a director on 31 May 2016 (1 page) |
10 June 2016 | Termination of appointment of Christopher John Gill as a director on 31 May 2016 (1 page) |
29 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ to Watermark Business Park 375 Govan Road Glasgow G51 2SE on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ to Watermark Business Park 375 Govan Road Glasgow G51 2SE on 29 February 2016 (1 page) |
2 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
2 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
30 May 2015 | Full accounts made up to 31 August 2014 (20 pages) |
30 May 2015 | Full accounts made up to 31 August 2014 (20 pages) |
10 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
22 October 2014 | Appointment of Burness Paull Llp as a secretary on 19 September 2014 (3 pages) |
22 October 2014 | Appointment of Christopher John Gill as a director on 19 September 2014 (3 pages) |
22 October 2014 | Registered office address changed from Mavor Avenue East Kilbride Glasgow Lanarkshire G74 4PU to Watermark Business Park 249 Govan Road Glasgow G51 1HJ on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of David Robert Cooper as a secretary on 19 September 2014 (2 pages) |
22 October 2014 | Termination of appointment of David Robert Cooper as a secretary on 19 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Alasdair Macdonald as a director on 19 September 2014 (3 pages) |
22 October 2014 | Appointment of Burness Paull Llp as a secretary on 19 September 2014 (3 pages) |
22 October 2014 | Appointment of Mr Alasdair Macdonald as a director on 19 September 2014 (3 pages) |
22 October 2014 | Registered office address changed from Mavor Avenue East Kilbride Glasgow Lanarkshire G74 4PU to Watermark Business Park 249 Govan Road Glasgow G51 1HJ on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Christopher John Gill as a director on 19 September 2014 (3 pages) |
10 September 2014 | Registration of charge SC2007300005, created on 1 September 2014 (6 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
3 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
9 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
2 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
23 February 2010 | Director's details changed for David Robert Cooper on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for David Robert Cooper on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Gregor Mcpherson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Gregor Mcpherson on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (4 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (4 pages) |
29 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
6 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (4 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (4 pages) |
21 June 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
21 June 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
10 November 2005 | Return made up to 13/10/05; full list of members (4 pages) |
10 November 2005 | Return made up to 13/10/05; full list of members (4 pages) |
8 August 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
8 August 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
3 November 2004 | Return made up to 13/10/04; no change of members (7 pages) |
3 November 2004 | Return made up to 13/10/04; no change of members (7 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
11 November 2003 | Return made up to 13/10/03; no change of members (5 pages) |
11 November 2003 | Return made up to 13/10/03; no change of members (5 pages) |
22 September 2003 | Full accounts made up to 30 September 2002 (19 pages) |
22 September 2003 | Full accounts made up to 30 September 2002 (19 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
4 October 2001 | Return made up to 13/10/01; no change of members
|
4 October 2001 | Return made up to 13/10/01; no change of members
|
30 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
13 January 2000 | Ad 15/12/99--------- £ si 79998@1=79998 £ ic 2/80000 (3 pages) |
13 January 2000 | Ad 15/12/99--------- £ si 79998@1=79998 £ ic 2/80000 (3 pages) |
10 January 2000 | Partic of mort/charge * (5 pages) |
10 January 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
24 December 1999 | Partic of mort/charge * (6 pages) |
24 December 1999 | Partic of mort/charge * (6 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
17 November 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
17 November 1999 | £ nc 100/80000 16/11/99 (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
17 November 1999 | £ nc 100/80000 16/11/99 (1 page) |
17 November 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Company name changed dalglen (no. 729) LIMITED\certificate issued on 04/11/99 (2 pages) |
3 November 1999 | Company name changed dalglen (no. 729) LIMITED\certificate issued on 04/11/99 (2 pages) |
13 October 1999 | Incorporation (18 pages) |
13 October 1999 | Incorporation (18 pages) |