Lochwinnoch Road
Kilmacolm
PA13 4DZ
Scotland
Secretary Name | Jennifer Susan Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Duart Lochwinnoch Road Kilmacolm PA13 4DZ Scotland |
Director Name | Mrs Jennifer Susan Harvey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | First Floor St George's Buildings 5 St. Vincent Place Glasgow G1 2DH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | harveylets.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2041100 |
Telephone region | Glasgow |
Registered Address | First Floor St George's Buildings 5 St. Vincent Place Glasgow G1 2DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60 at £1 | Douglas John Harvey 60.00% Ordinary |
---|---|
40 at £1 | Jennifer Harvey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,061 |
Cash | £39,347 |
Current Liabilities | £118,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
15 March 2005 | Delivered on: 19 March 2005 Satisfied on: 1 December 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 duncansby way, perth PTH5558. Fully Satisfied |
---|---|
14 March 2005 | Delivered on: 18 March 2005 Satisfied on: 17 May 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 167 garrioch road, glasgow. Fully Satisfied |
27 January 2005 | Delivered on: 2 February 2005 Satisfied on: 1 December 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 20/9 balfour place, edinburgh. Fully Satisfied |
27 January 2005 | Delivered on: 2 February 2005 Satisfied on: 1 December 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r 9 albion gate, ingram street, glasgow. Fully Satisfied |
27 January 2005 | Delivered on: 2 February 2005 Satisfied on: 1 December 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 43/4 kent road, glasgow. Fully Satisfied |
12 January 2005 | Delivered on: 18 January 2005 Satisfied on: 1 December 2011 Persons entitled: Dunfermline Building Society 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 |
26 November 2003 | Delivered on: 29 November 2003 Satisfied on: 1 December 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground right, 9 albion gate, ingram street, glasgow. Fully Satisfied |
24 June 2003 | Delivered on: 27 June 2003 Satisfied on: 1 December 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4, 43 kent road, glasgow (title number GLA29962). Fully Satisfied |
10 September 2007 | Delivered on: 13 September 2007 Satisfied on: 1 December 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 7, 52 strathleven place, dumbarton. Fully Satisfied |
8 June 2007 | Delivered on: 27 June 2007 Satisfied on: 1 December 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/3, 11 kirklee quadrant, glasgow. Fully Satisfied |
22 February 2006 | Delivered on: 25 February 2006 Satisfied on: 1 December 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 219 onslow drive, dennistoun, glasgow. Fully Satisfied |
25 January 2006 | Delivered on: 30 January 2006 Satisfied on: 17 May 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Top floor flatted dwellinghouuse of tenement 167 garrioch road, glasgow. Fully Satisfied |
10 November 2005 | Delivered on: 15 November 2005 Satisfied on: 17 May 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 32 thornwood avenue, glasgow. Fully Satisfied |
19 May 2005 | Delivered on: 25 May 2005 Satisfied on: 17 May 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 35 exeter drive, glasgow gla 57749. Fully Satisfied |
21 March 2005 | Delivered on: 5 April 2005 Satisfied on: 1 December 2011 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 kilpatrick court, old kilpatrick, glasgow DMB50065. Fully Satisfied |
26 June 2002 | Delivered on: 9 July 2002 Satisfied on: 18 January 2005 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 |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 7 52 strathleven place dumbarton DMB71325. Outstanding |
2 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/f 39 duncansby way perth pth 5558. Outstanding |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r 9 albion gate glasgow GLA31709. Outstanding |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 20/9 balfour place edinburgh MID25705. Outstanding |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4 43 kent road glasgow GLA29962. Outstanding |
2 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3./3 11 kirklee quadrant glasgow GLA15163. Outstanding |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/f 2 kilpatrick court old kilpatrick DMB50065. Outstanding |
2 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2 219 onslow drive glasgow gla 5002. Outstanding |
2 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2 219 onslow drive glasgow GLA5002. Outstanding |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/f 2 kilpatrick court old kilpatrick dmb 50065. Outstanding |
2 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/3 11 kirklee quadrant glasgow GLA15163. Outstanding |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4 43 kent road glasgow GLA29962. Outstanding |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 20/9 balfour place edinburgh MID25705. Outstanding |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r 9 albion gate glasgow GLA31709. Outstanding |
2 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/f 39 duncansby way perth pth 5558. Outstanding |
1 December 2011 | Delivered on: 12 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 7 52 strathleven place dumbarton DMB71325. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
6 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
25 July 2017 | Satisfaction of charge 31 in full (1 page) |
25 July 2017 | Satisfaction of charge 22 in full (1 page) |
25 July 2017 | Satisfaction of charge 31 in full (1 page) |
25 July 2017 | Satisfaction of charge 22 in full (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Satisfaction of charge 33 in full (1 page) |
14 October 2016 | Satisfaction of charge 20 in full (1 page) |
14 October 2016 | Satisfaction of charge 20 in full (1 page) |
14 October 2016 | Satisfaction of charge 33 in full (1 page) |
7 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 November 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Appointment of Mrs Jennifer Susan Harvey as a director (2 pages) |
20 March 2013 | Appointment of Mrs Jennifer Susan Harvey as a director (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Alterations to floating charge 18 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
1 December 2011 | Alterations to floating charge 17 (7 pages) |
1 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
17 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
17 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
17 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
17 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
17 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
17 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
17 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 August 2010 | Director's details changed for Douglas John Harvey on 1 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Douglas John Harvey on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Douglas John Harvey on 1 August 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
27 June 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | Partic of mort/charge * (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
18 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Partic of mort/charge * (3 pages) |
5 April 2005 | Partic of mort/charge * (3 pages) |
19 March 2005 | Partic of mort/charge * (3 pages) |
19 March 2005 | Partic of mort/charge * (3 pages) |
18 March 2005 | Partic of mort/charge * (3 pages) |
18 March 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Dec mort/charge * (2 pages) |
18 January 2005 | Dec mort/charge * (2 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
29 November 2003 | Partic of mort/charge * (5 pages) |
29 November 2003 | Partic of mort/charge * (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members
|
18 August 2003 | Return made up to 01/08/03; full list of members
|
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
2 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
9 July 2002 | Partic of mort/charge * (6 pages) |
9 July 2002 | Partic of mort/charge * (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 166 buchanan street glasgow lanarkshire G1 2NH (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 166 buchanan street glasgow lanarkshire G1 2NH (1 page) |
23 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
29 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Incorporation (16 pages) |
1 August 2000 | Incorporation (16 pages) |