Bearsden
Glasgow
G61 1DY
Scotland
Secretary Name | Lindsay McGeorge Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 22 Pendicle Road Bearsden Glasgow G61 1DY Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mr Thomas Ronald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage Badachro Gairloch Ross-Shire IV21 2AA Scotland |
Director Name | Mr Thomas Ronald Cole |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 April 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage Badachro Gairloch Ross-Shire IV21 2AA Scotland |
Registered Address | 22 Pendicle Road Bearsden Glasgow G61 1DY Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
210k at £1 | Graham Hugh Crawford 99.91% Deferred |
---|---|
140 at £1 | Lindsay Mcgeorge Crawford 0.07% Ordinary |
44 at £1 | Trustees Of Boclair Management LTD Small Self Administered Scheme 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,656,127 |
Cash | £425,596 |
Current Liabilities | £168,555 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
21 January 2003 | Delivered on: 29 January 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 106/108 george street, edinburgh; 335/349SAUCHIEHALL street, glasgow & 13 newton terrace, glasgow. Part Satisfied |
---|---|
10 March 2003 | Delivered on: 13 March 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Rental assignation Secured details: All sums due or to become due. Particulars: 1. lease between grovemoor properties limited and starbucks coffee company (UK) limited constituted by missives between cole & co on behalf of grovemoor properties limited and steedman ramage on behalf of starbucks coffee company (UK) limited dated 22 december 2000 and subsequent dates.....see mortgage document for full listing. Part Satisfied |
9 January 2003 | Delivered on: 28 January 2003 Satisfied on: 3 April 2012 Persons entitled: Anglo Irish Bank Corporation 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 |
3 January 2002 | Delivered on: 15 January 2002 Satisfied on: 16 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 newton terrace, sauchiehall street,glasgow. Fully Satisfied |
24 October 2000 | Delivered on: 8 November 2000 Satisfied on: 5 April 2005 Persons entitled: The Managing Trustees of Fiona (Decor) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 106 george street, edinburgh. Fully Satisfied |
4 October 2000 | Delivered on: 20 October 2000 Satisfied on: 16 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All rental income in respect of 106 george street, edinburgh. Fully Satisfied |
6 October 2000 | Delivered on: 20 October 2000 Satisfied on: 16 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 106 george street, edinburgh. Fully Satisfied |
4 October 2000 | Delivered on: 20 October 2000 Satisfied on: 16 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All rental income receivable by the company in respect of the occupational leases as defined in the assignation of rents in repsect of 335-349 sauchiehall street, glasgow. Fully Satisfied |
3 April 2012 | Delivered on: 11 April 2012 Satisfied on: 26 March 2014 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 newton terrace, glasgow GLA159094. Fully Satisfied |
6 October 2000 | Delivered on: 20 October 2000 Satisfied on: 16 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 335/349 sauchiehall street, glasgow. Fully Satisfied |
27 May 2004 | Delivered on: 4 June 2004 Satisfied on: 31 March 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52-58 high street, perth PTH126952. Fully Satisfied |
23 September 2003 | Delivered on: 27 September 2003 Satisfied on: 10 January 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 woodside crescent, glasgow GLA105899. Fully Satisfied |
4 October 2000 | Delivered on: 6 October 2000 Satisfied on: 16 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 December 2022 | Delivered on: 12 December 2022 Persons entitled: Perth and Kinross Council Classification: A registered charge Particulars: 52-58 high street, perth, registered in the land register of scotland under title number PTH12692. Outstanding |
28 December 2018 | Delivered on: 3 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Standard security over 358 and 360 byres road, glasgow. Outstanding |
2 September 2015 | Delivered on: 5 September 2015 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: A registered charge Particulars: 10 sandyford place and excepted subjects at 22 sandyford place lane, glasgow. GLA71171. 22 sandyford place lane, glasgow. GLA62578. Outstanding |
3 April 2012 | Delivered on: 11 April 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52-58 high street, perth PTH12692. Outstanding |
3 April 2012 | Delivered on: 11 April 2012 Persons entitled: Aldermore Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 335 sauchiehall street, glasgow GLA71852. Outstanding |
29 March 2012 | Delivered on: 3 April 2012 Persons entitled: Aldermore Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 July 2005 | Delivered on: 15 July 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 1 & 2 woodside place, glasgow. Outstanding |
22 October 2004 | Delivered on: 2 November 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The parks, 107 & 115 milton street & 78 & 82 renton street, glasgow GLA39514. Outstanding |
16 October 2004 | Delivered on: 28 October 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Rental assignation Secured details: All sums due or to become due. Particulars: Rents due under lease over the parks, 107-115 milton street, glasgow. Outstanding |
23 May 2003 | Delivered on: 10 June 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3/7 ml, queens gardens, dowanhill, glasgow. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
11 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
15 December 2022 | Alterations to floating charge 17 (21 pages) |
12 December 2022 | Registration of charge SC2083320023, created on 6 December 2022 (6 pages) |
17 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
9 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
13 November 2019 | Notification of Alex Culverwell as a person with significant control on 30 October 2019 (2 pages) |
7 November 2019 | Notification of Sine Anne Montgomery Crawford as a person with significant control on 30 October 2019 (2 pages) |
7 November 2019 | Change of details for Mr Lindsay Mcgeorge Crawford as a person with significant control on 30 October 2019 (5 pages) |
7 November 2019 | Change of details for Mr Lindsay Mcgeorge Crawford as a person with significant control on 23 October 2019 (5 pages) |
7 November 2019 | Cessation of Sine Anne Montgomery Crawford as a person with significant control on 30 October 2019 (3 pages) |
7 November 2019 | Notification of Sine Anne Montgomery Crawford as a person with significant control on 23 October 2019 (2 pages) |
5 November 2019 | Resolutions
|
5 November 2019 | Memorandum and Articles of Association (9 pages) |
5 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
25 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
3 January 2019 | Registration of charge SC2083320022, created on 28 December 2018 (5 pages) |
20 December 2018 | Satisfaction of charge 11 in full (4 pages) |
20 December 2018 | Satisfaction of charge 16 in full (4 pages) |
20 December 2018 | Satisfaction of charge 15 in full (4 pages) |
20 December 2018 | Satisfaction of charge SC2083320021 in full (4 pages) |
20 December 2018 | Satisfaction of charge 9 in full (4 pages) |
20 December 2018 | Satisfaction of charge 14 in full (4 pages) |
20 December 2018 | Satisfaction of charge 10 in full (4 pages) |
10 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
11 October 2017 | Change of details for Mr Lindsay Mcgeorge Crawford as a person with significant control on 22 September 2017 (5 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Statement of company's objects (2 pages) |
11 October 2017 | Change of details for Mr Lindsay Mcgeorge Crawford as a person with significant control on 22 September 2017 (5 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Statement of company's objects (2 pages) |
11 October 2017 | Memorandum and Articles of Association (11 pages) |
11 October 2017 | Memorandum and Articles of Association (11 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 September 2015 | Registration of charge SC2083320021, created on 2 September 2015 (8 pages) |
5 September 2015 | Registration of charge SC2083320021, created on 2 September 2015 (8 pages) |
5 September 2015 | Registration of charge SC2083320021, created on 2 September 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
4 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (2 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (2 pages) |
3 July 2014 | Secretary's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (1 page) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (1 page) |
26 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages) |
26 March 2014 | Satisfaction of charge 20 in full (4 pages) |
26 March 2014 | Satisfaction of charge 20 in full (4 pages) |
26 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages) |
26 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages) |
26 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 15 (3 pages) |
30 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 15 (3 pages) |
18 October 2012 | Registered office address changed from 29 Boclair Road Bearsden Glasgow G61 2AF on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 29 Boclair Road Bearsden Glasgow G61 2AF on 18 October 2012 (1 page) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
17 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
5 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
5 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
4 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 9 (3 pages) |
4 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10 (3 pages) |
4 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10 (3 pages) |
4 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 9 (3 pages) |
3 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 9 (3 pages) |
3 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 9 (3 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
2 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10 (3 pages) |
2 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
2 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
12 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
19 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 8 (4 pages) |
18 May 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 8 (4 pages) |
30 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 9 (3 pages) |
30 April 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 9 (3 pages) |
27 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
27 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
27 August 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (2 pages) |
27 August 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (2 pages) |
27 August 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (2 pages) |
27 August 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (2 pages) |
27 August 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (2 pages) |
27 August 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (2 pages) |
6 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
6 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
21 May 2008 | Secretary appointed lindsay mcgeorge crawford (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Memorandum and Articles of Association (10 pages) |
21 May 2008 | Appointment terminated director and secretary thomas cole (1 page) |
21 May 2008 | Appointment terminated director and secretary thomas cole (1 page) |
21 May 2008 | Secretary appointed lindsay mcgeorge crawford (1 page) |
21 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
21 May 2008 | Declaration of assistance for shares acquisition (4 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Memorandum and Articles of Association (10 pages) |
14 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
14 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
11 August 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
11 August 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (8 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (8 pages) |
9 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
9 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Return made up to 06/06/05; full list of members
|
7 June 2005 | Return made up to 06/06/05; full list of members
|
5 April 2005 | Dec mort/charge * (2 pages) |
5 April 2005 | Dec mort/charge * (2 pages) |
1 March 2005 | Dec mort/charge release * (2 pages) |
1 March 2005 | Dec mort/charge release * (2 pages) |
11 January 2005 | Dec mort/charge * (2 pages) |
11 January 2005 | Dec mort/charge * (2 pages) |
11 January 2005 | Dec mort/charge * (2 pages) |
11 January 2005 | Dec mort/charge * (2 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
12 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
12 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
16 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
16 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
4 June 2004 | Partic of mort/charge * (5 pages) |
4 June 2004 | Partic of mort/charge * (5 pages) |
10 January 2004 | Dec mort/charge * (4 pages) |
10 January 2004 | Dec mort/charge * (4 pages) |
27 September 2003 | Partic of mort/charge * (5 pages) |
27 September 2003 | Partic of mort/charge * (5 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members
|
23 June 2003 | Return made up to 20/06/03; full list of members
|
10 June 2003 | Partic of mort/charge * (5 pages) |
10 June 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | £ ic 300184/210184 04/03/03 £ sr 90000@1=90000 (1 page) |
25 March 2003 | £ ic 300184/210184 04/03/03 £ sr 90000@1=90000 (1 page) |
18 March 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
18 March 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
13 March 2003 | Partic of mort/charge * (5 pages) |
13 March 2003 | Partic of mort/charge * (5 pages) |
11 March 2003 | Ad 06/03/03--------- £ si 44@1=44 £ ic 300140/300184 (2 pages) |
11 March 2003 | Ad 06/03/03--------- £ si 44@1=44 £ ic 300140/300184 (2 pages) |
5 February 2003 | Alterations to a floating charge (8 pages) |
5 February 2003 | Alterations to a floating charge (8 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Declaration of shares redemption:auditor's report (3 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Declaration of shares redemption:auditor's report (3 pages) |
29 January 2003 | Resolutions
|
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: st andrew house 141 west nile street glasgow lanarkshire G1 2RN (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: st andrew house 141 west nile street glasgow lanarkshire G1 2RN (1 page) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (5 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (5 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
8 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
19 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
15 January 2002 | Partic of mort/charge * (5 pages) |
15 January 2002 | Partic of mort/charge * (5 pages) |
4 July 2001 | Return made up to 20/06/01; full list of members
|
4 July 2001 | Return made up to 20/06/01; full list of members
|
22 June 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
22 June 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | New director appointed (3 pages) |
12 December 2000 | Ad 05/12/00--------- £ si 70@1=70 £ ic 300070/300140 (2 pages) |
12 December 2000 | Ad 05/12/00--------- £ si 70@1=70 £ ic 300070/300140 (2 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
8 November 2000 | Partic of mort/charge * (5 pages) |
7 November 2000 | Alterations to a floating charge (11 pages) |
7 November 2000 | Alterations to a floating charge (11 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
19 October 2000 | Alterations to a floating charge (11 pages) |
19 October 2000 | Alterations to a floating charge (11 pages) |
6 October 2000 | Partic of mort/charge * (6 pages) |
6 October 2000 | Partic of mort/charge * (6 pages) |
6 October 2000 | Ad 04/10/00--------- £ si 300069@1=300069 £ ic 1/300070 (2 pages) |
6 October 2000 | Memorandum and Articles of Association (10 pages) |
6 October 2000 | £ nc 1000/301000 04/10/00 (1 page) |
6 October 2000 | Resolutions
|
6 October 2000 | Memorandum and Articles of Association (10 pages) |
6 October 2000 | £ nc 1000/301000 04/10/00 (1 page) |
6 October 2000 | Resolutions
|
6 October 2000 | Ad 04/10/00--------- £ si 300069@1=300069 £ ic 1/300070 (2 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | Company name changed crawford developments LIMITED\certificate issued on 21/09/00 (2 pages) |
21 September 2000 | Memorandum and Articles of Association (7 pages) |
21 September 2000 | Memorandum and Articles of Association (7 pages) |
21 September 2000 | Company name changed crawford developments LIMITED\certificate issued on 21/09/00 (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 2 lancaster crescent glasgow lanarkshire G12 0RR (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 2 lancaster crescent glasgow lanarkshire G12 0RR (1 page) |
18 September 2000 | New secretary appointed (1 page) |
18 September 2000 | New secretary appointed (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
7 September 2000 | Company name changed lancaster shelf 33 LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed lancaster shelf 33 LIMITED\certificate issued on 08/09/00 (2 pages) |
20 June 2000 | Incorporation (20 pages) |
20 June 2000 | Incorporation (20 pages) |