Edinburgh
EH3 9GL
Scotland
Director Name | Mr Michael Milligan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(10 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 June 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | Muirwood Bankrugg Gifford East Lothian EH41 4JS Scotland |
Director Name | Alasdair Nicholls |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2003) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Holmead Road London SW6 2JE |
Secretary Name | Clifford Robin Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 6 Pondwick Road Harpenden Hertfordshire AL5 2HG |
Director Name | Mr John Howard Brooks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 07 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadian Farnborough Hill Orpington Kent BR6 7EQ |
Director Name | Daivd Murray Mitchell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2004) |
Role | Surveyor |
Correspondence Address | 9 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 118 Weymede Byfleet West Byfleet Surrey KT14 7DJ |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | David Jonathon Knight |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 7 King Malcolm Close Edinburgh EH10 7JB Scotland |
Director Name | Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 September 2004) |
Role | Chartered Surveyor |
Correspondence Address | 39 Park Street London W1K 7HJ |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 February 2005) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Director Name | Anthony Wilby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 21 January 2005) |
Role | Operations Director North |
Correspondence Address | The Waveney 15 Leighton Road Neston South Wirral CH64 3SF Wales |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(4 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 February 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Guy Trevor Parker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 January 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Caxton House Cann Lane North Woodside Mews Appleton Warrington WA4 5NF |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Secretary Name | Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 50 Warlington Road Thornton Heath Surrey CR7 7DE |
Director Name | Mrs Rachel Elizabeth Robertson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2006) |
Role | Head Of Corporate Banking |
Country of Residence | England |
Correspondence Address | Betchworth House 101 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Mr Fraser McKenzie Sime |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wilton Road Edinburgh Midlothian EH16 5NN Scotland |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 December 2009) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Secretary Name | Joanne Elizabeth Massey |
---|---|
Status | Resigned |
Appointed | 17 December 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | 35 Ridgeway Road Redhill Surrey RH1 6PQ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.qmile.com/ |
---|---|
Telephone | 0845 0002525 |
Telephone region | Unknown |
Registered Address | 6-8 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £41,484,000 |
Gross Profit | £9,940,000 |
Net Worth | £34,732,000 |
Cash | £9,296,000 |
Current Liabilities | £12,500,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
1 September 2009 | Delivered on: 16 September 2009 Satisfied on: 30 September 2013 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 30 September 2013 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. Fully Satisfied |
8 May 2008 | Delivered on: 10 May 2008 Satisfied on: 2 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westhill shopping centre, old skene road, aberdeen ABN40318 ABN76327. Fully Satisfied |
4 February 2008 | Delivered on: 8 February 2008 Satisfied on: 2 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Atholl house, churchill avenue, east kilbride LAN115508. Fully Satisfied |
5 October 2005 | Delivered on: 17 October 2005 Satisfied on: 30 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to south of lauriston place, edinburgh & 4.4 square metres at lauriston place/chalmers street, edinburgh. Fully Satisfied |
2 June 2003 | Delivered on: 11 June 2003 Satisfied on: 2 June 2010 Persons entitled: Lothian University Hospitals Nhs Trust Classification: Standard security Secured details: The obligations as contained in the sale and development agreement. Particulars: Area of ground fronting lauriston place, edinburgh, midlothian. Fully Satisfied |
2 June 2003 | Delivered on: 6 June 2003 Satisfied on: 30 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Former royal infirmary site, lauriston place, edinburgh. Fully Satisfied |
1 October 2013 | Delivered on: 10 October 2013 Satisfied on: 17 January 2014 Persons entitled: Gladedale Commercial Group Limited Classification: A registered charge Particulars: Q1 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge. Fully Satisfied |
1 October 2013 | Delivered on: 10 October 2013 Satisfied on: 17 January 2014 Persons entitled: Gladedale Commercial Group Limited Classification: A registered charge Particulars: Q19 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge. Fully Satisfied |
1 October 2013 | Delivered on: 10 October 2013 Satisfied on: 17 January 2014 Persons entitled: Gladedale Commercial Group Limited Classification: A registered charge Particulars: Q21 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge. Fully Satisfied |
1 October 2013 | Delivered on: 10 October 2013 Satisfied on: 17 January 2014 Persons entitled: Gladedale Commercial Group Limited Classification: A registered charge Particulars: Q25 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge. Fully Satisfied |
7 June 2001 | Delivered on: 28 June 2001 Satisfied on: 30 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All obligations owed by the assignor to bos pursuant to the facility letter. Particulars: Whole right title and interest and benefit of the assignor in and to (a) the sale and development agreement; and (b) without prejudice to the foregoing generality, the rights. Fully Satisfied |
1 October 2013 | Delivered on: 10 October 2013 Satisfied on: 17 January 2014 Persons entitled: Gladedale Commercial Group Limited Classification: A registered charge Particulars: Q24 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge. Fully Satisfied |
1 October 2013 | Delivered on: 10 October 2013 Satisfied on: 17 January 2014 Persons entitled: Gladedale Commercial Group Limited Classification: A registered charge Particulars: Q7/8 quartermile 1 lauriston place edinburgh MID42209. Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2013 | Delivered on: 1 October 2013 Satisfied on: 17 January 2014 Persons entitled: Glendale Commercial Group Limited Classification: A registered charge Particulars: Charged assets subject quartermile edinburgh see form for further details. Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2013 | Delivered on: 1 October 2013 Satisfied on: 17 January 2014 Persons entitled: Gladedale Commercial Group Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 June 2012 | Delivered on: 10 July 2012 Satisfied on: 30 September 2013 Persons entitled: Bank of Scotland PLC Classification: English security agreement Secured details: All sums due or to become due. Particulars: Security is made with full title guarantee in accordance with the law of property please see form for details. Fully Satisfied |
28 June 2012 | Delivered on: 9 July 2012 Satisfied on: 30 September 2013 Persons entitled: Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Right title and interest in and to all the assigned rights please see form for details. Fully Satisfied |
22 November 2011 | Delivered on: 30 November 2011 Satisfied on: 30 September 2013 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Right title interest and benefit in and to the pledged assets please see form. Fully Satisfied |
17 September 2009 | Delivered on: 25 September 2009 Satisfied on: 2 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westhill shopping centre, old skene road, westhill ABN40318 ABN76327. Fully Satisfied |
11 September 2009 | Delivered on: 23 September 2009 Satisfied on: 30 September 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Quartermile 1 lauriston place edinburgh mid 42209. Fully Satisfied |
11 September 2009 | Delivered on: 23 September 2009 Satisfied on: 2 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Atholl house avondale avenue east kilbride glasgow LAN1 15508. Fully Satisfied |
7 June 2001 | Delivered on: 25 June 2001 Satisfied on: 30 September 2013 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 |
15 January 2015 | Delivered on: 16 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects being the area of ground shown delineated red on plan 1 annexed and executed as relative hereto known as and comprising Q7 and Q8, quartermile, edinburgh which subjects form part and portion of the subjects at 1 lauriston place, edinburgh which housed the royal infirmary of edinburgh registered in the land register of scotland under title number MID42209, together with (I) the buildings and others erected thereon, (ii) the fixtures and fittings therein and thereon, (iii) a pro indiviso right of common property in the development common parts at the development, all as the said development common parts and development are more particularly described in the deed of conditions granted by southside capital limited dated 28 september 2007 and registered in the land register of scotland under title number MID42209 on 1 october 2007 and which forms burdens entry 13 on the land certificate relative to title number MID42209; (iv) the right to the benefit of the real burdens and the servitudes set out in the said deed of conditions; (v) the whole rights common and mutual and sole and otherwise effeiring thereto described in the said deed of conditions; (vi) the fittings and fixtures and any buildings erected on the subjects; (vii) the whole parts and privileges and pertinents of the subjects hereby secured including without prejudice to the generality of the foregoing the whole rights, servitudes, pertinents and others described in the said deed of conditions. Outstanding |
26 March 2014 | Delivered on: 3 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Subjects at sites Q1, Q22, Q23, Q24 & Q25 quartermile, edinburgh MID42209. Outstanding |
25 March 2014 | Delivered on: 27 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 March 2014 | Delivered on: 27 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
31 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
17 June 2020 | Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to 6-8 Wemyss Place Edinburgh EH3 6DH on 17 June 2020 (1 page) |
31 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
31 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
31 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
6 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
28 May 2018 | Cessation of Seth Andrew Klarman as a person with significant control on 26 April 2018 (1 page) |
28 May 2018 | Cessation of Bg-Mf Investments Gp Limited as a person with significant control on 26 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Steven Hall as a director on 26 April 2018 (1 page) |
23 April 2018 | Satisfaction of charge SC2101700026 in full (4 pages) |
23 April 2018 | Satisfaction of charge SC2101700025 in full (4 pages) |
24 March 2018 | Satisfaction of charge SC2101700024 in full (4 pages) |
24 March 2018 | Satisfaction of charge SC2101700027 in full (4 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 May 2017 | Director's details changed for Mr Steven Hall on 15 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Steven Hall on 15 May 2017 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 January 2015 | Registration of charge SC2101700027, created on 15 January 2015 (16 pages) |
16 January 2015 | Registration of charge SC2101700027, created on 15 January 2015 (16 pages) |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (6 pages) |
22 April 2014 | Statement of capital on 22 April 2014
|
22 April 2014 | Solvency statement dated 15/04/14 (1 page) |
22 April 2014 | Statement by directors (1 page) |
22 April 2014 | Resolutions
|
22 April 2014 | Statement of capital on 22 April 2014
|
22 April 2014 | Solvency statement dated 15/04/14 (1 page) |
22 April 2014 | Statement by directors (1 page) |
22 April 2014 | Resolutions
|
8 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 April 2014 | Registration of charge 2101700026 (21 pages) |
3 April 2014 | Registration of charge 2101700026 (21 pages) |
27 March 2014 | Registration of charge 2101700024 (25 pages) |
27 March 2014 | Registration of charge 2101700025 (28 pages) |
27 March 2014 | Registration of charge 2101700025 (28 pages) |
27 March 2014 | Registration of charge 2101700024 (25 pages) |
17 January 2014 | Satisfaction of charge 2101700022 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700016 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700023 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700017 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700022 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700018 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700019 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700021 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700018 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700020 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700021 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700023 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700016 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700019 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700020 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2101700017 in full (4 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 October 2013 | Registration of charge 2101700019
|
10 October 2013 | Registration of charge 2101700020
|
10 October 2013 | Registration of charge 2101700018
|
10 October 2013 | Registration of charge 2101700019
|
10 October 2013 | Registration of charge 2101700023
|
10 October 2013 | Registration of charge 2101700020
|
10 October 2013 | Registration of charge 2101700018
|
10 October 2013 | Registration of charge 2101700022
|
10 October 2013 | Registration of charge 2101700022
|
10 October 2013 | Registration of charge 2101700023
|
10 October 2013 | Registration of charge 2101700021
|
10 October 2013 | Registration of charge 2101700021
|
9 October 2013 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013 (1 page) |
8 October 2013 | Termination of appointment of Elizabeth Catchpole as a director (2 pages) |
8 October 2013 | Termination of appointment of Joanne Massey as a secretary (2 pages) |
8 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2013 | Termination of appointment of Neil Fitzsimmons as a director (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Termination of appointment of Joanne Massey as a secretary (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
8 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Termination of appointment of Neil Fitzsimmons as a director (2 pages) |
8 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
8 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Termination of appointment of Elizabeth Catchpole as a director (2 pages) |
8 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Appointment of Mr Steven Hall as a director (3 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Appointment of Mr Steven Hall as a director (3 pages) |
1 October 2013 | Registration of charge 2101700016 (14 pages) |
1 October 2013 | Registration of charge 2101700017
|
1 October 2013 | Registration of charge 2101700017
|
1 October 2013 | Resolutions
|
1 October 2013 | Company name changed gladedale ventures LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Resolutions
|
1 October 2013 | Registration of charge 2101700016 (14 pages) |
1 October 2013 | Company name changed gladedale ventures LIMITED\certificate issued on 01/10/13
|
30 September 2013 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Satisfaction of charge 3 in full (4 pages) |
30 September 2013 | Satisfaction of charge 14 in full (4 pages) |
30 September 2013 | Satisfaction of charge 9 in full (4 pages) |
30 September 2013 | Satisfaction of charge 13 in full (4 pages) |
30 September 2013 | Satisfaction of charge 15 in full (4 pages) |
30 September 2013 | Satisfaction of charge 11 in full (4 pages) |
30 September 2013 | Satisfaction of charge 5 in full (4 pages) |
30 September 2013 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Satisfaction of charge 15 in full (4 pages) |
30 September 2013 | Satisfaction of charge 13 in full (4 pages) |
30 September 2013 | Satisfaction of charge 8 in full (4 pages) |
30 September 2013 | Satisfaction of charge 5 in full (4 pages) |
30 September 2013 | Satisfaction of charge 3 in full (4 pages) |
30 September 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Satisfaction of charge 9 in full (4 pages) |
30 September 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Satisfaction of charge 14 in full (4 pages) |
30 September 2013 | Satisfaction of charge 8 in full (4 pages) |
30 September 2013 | Satisfaction of charge 11 in full (4 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (8 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Alterations to floating charge 8 (20 pages) |
16 July 2012 | Alterations to floating charge 1 (20 pages) |
16 July 2012 | Alterations to floating charge 15 (20 pages) |
16 July 2012 | Alterations to floating charge 15 (20 pages) |
16 July 2012 | Alterations to floating charge 9 (20 pages) |
16 July 2012 | Alterations to floating charge 9 (20 pages) |
16 July 2012 | Alterations to floating charge 8 (20 pages) |
16 July 2012 | Alterations to floating charge 1 (20 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 15 (22 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 15 (22 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
26 October 2011 | Director's details changed for Paul Curran on 11 October 2010 (2 pages) |
26 October 2011 | Director's details changed for Michael Milligan on 11 October 2010 (2 pages) |
26 October 2011 | Director's details changed for Paul Curran on 11 October 2010 (2 pages) |
26 October 2011 | Director's details changed for Michael Milligan on 11 October 2010 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Appointment of Michael Milligan as a director (2 pages) |
2 September 2010 | Appointment of Michael Milligan as a director (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Appointment of Paul Curran as a director (2 pages) |
5 August 2010 | Appointment of Paul Curran as a director (2 pages) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 February 2010 | Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
25 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
23 October 2009 | Resolutions
|
23 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
17 October 2009 | Conve (1 page) |
17 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
17 October 2009 | Conve (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | 123 inc auth cap from 100 to 200 01/09/2009 (2 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | 123 inc auth cap from 100 to 200 01/09/2009 (2 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
8 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Full accounts made up to 31 December 2007 (22 pages) |
2 October 2009 | Full accounts made up to 31 December 2007 (22 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 September 2009 | Alterations to floating charge 8 (16 pages) |
18 September 2009 | Alterations to floating charge 8 (16 pages) |
18 September 2009 | Alterations to floating charge 1 (16 pages) |
18 September 2009 | Alterations to floating charge 1 (16 pages) |
18 September 2009 | Alterations to floating charge 9 (16 pages) |
18 September 2009 | Alterations to floating charge 9 (16 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 9 (23 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 9 (23 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
25 August 2009 | Appointment terminated director ian robertson (1 page) |
25 August 2009 | Appointment terminated director ian robertson (1 page) |
9 June 2009 | Memorandum and Articles of Association (15 pages) |
9 June 2009 | Secretary appointed robin simon johnson (1 page) |
9 June 2009 | Memorandum and Articles of Association (15 pages) |
9 June 2009 | Appointment terminated director alistair hewitt (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
9 June 2009 | Appointment terminated director fraser sime (1 page) |
9 June 2009 | Appointment terminated director alistair hewitt (1 page) |
9 June 2009 | Secretary appointed robin simon johnson (1 page) |
9 June 2009 | Appointment terminated director fraser sime (1 page) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Director appointed dominic joseph lavelle (10 pages) |
27 March 2009 | Appointment terminated secretary devendra gandhi (1 page) |
27 March 2009 | Director appointed dominic joseph lavelle (10 pages) |
27 March 2009 | Appointment terminated secretary devendra gandhi (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
24 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
24 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
24 July 2008 | Director's change of particulars / fraser sime / 13/06/2008 (1 page) |
24 July 2008 | Director's change of particulars / fraser sime / 13/06/2008 (1 page) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
13 March 2008 | Memorandum and Articles of Association (15 pages) |
13 March 2008 | Memorandum and Articles of Association (15 pages) |
11 March 2008 | Company name changed southside capital LIMITED\certificate issued on 11/03/08 (4 pages) |
11 March 2008 | Company name changed southside capital LIMITED\certificate issued on 11/03/08 (4 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
4 March 2008 | Memorandum and Articles of Association (16 pages) |
4 March 2008 | Memorandum and Articles of Association (16 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 15 lauriston place edinburgh EH3 9EN (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 15 lauriston place edinburgh EH3 9EN (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page) |
9 January 2008 | New director appointed (3 pages) |
9 January 2008 | New director appointed (3 pages) |
19 November 2007 | Amended full accounts made up to 31 December 2006 (15 pages) |
19 November 2007 | Amended full accounts made up to 31 December 2006 (15 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
28 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 October 2006 | Return made up to 18/08/06; full list of members (8 pages) |
5 October 2006 | Return made up to 18/08/06; full list of members (8 pages) |
13 April 2006 | Auditor's resignation (2 pages) |
13 April 2006 | Auditor's resignation (2 pages) |
21 October 2005 | Return made up to 18/08/05; full list of members (8 pages) |
21 October 2005 | Return made up to 18/08/05; full list of members (8 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | New director appointed (3 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (7 pages) |
26 January 2005 | New secretary appointed (7 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (7 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (7 pages) |
26 January 2005 | New director appointed (7 pages) |
26 January 2005 | New director appointed (7 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (5 pages) |
11 October 2004 | New director appointed (5 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
3 September 2004 | Return made up to 18/08/04; full list of members (9 pages) |
3 September 2004 | Return made up to 18/08/04; full list of members (9 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 June 2004 | New director appointed (10 pages) |
7 June 2004 | New director appointed (10 pages) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 13 melville street edinburgh EH3 7PE (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 13 melville street edinburgh EH3 7PE (1 page) |
23 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
11 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 June 2003 | Partic of mort/charge * (6 pages) |
6 June 2003 | Partic of mort/charge * (6 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
5 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
5 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
17 April 2002 | New secretary appointed (1 page) |
17 April 2002 | New secretary appointed (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
25 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 December 2001 | Director's particulars changed (2 pages) |
20 December 2001 | Director's particulars changed (2 pages) |
5 October 2001 | Return made up to 18/08/01; full list of members (7 pages) |
5 October 2001 | Return made up to 18/08/01; full list of members (7 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
28 June 2001 | Partic of mort/charge * (6 pages) |
28 June 2001 | Partic of mort/charge * (6 pages) |
26 June 2001 | Alterations to a floating charge (12 pages) |
26 June 2001 | Alterations to a floating charge (12 pages) |
25 June 2001 | Partic of mort/charge * (3 pages) |
25 June 2001 | Partic of mort/charge * (3 pages) |
15 June 2001 | New director appointed (5 pages) |
15 June 2001 | New director appointed (5 pages) |
12 June 2001 | Memorandum and Articles of Association (21 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Memorandum and Articles of Association (21 pages) |
12 June 2001 | Resolutions
|
6 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
6 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
8 December 2000 | Ad 06/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 2000 | Ad 06/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | New director appointed (3 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New director appointed (3 pages) |
26 September 2000 | Company name changed m m & s (2690) LIMITED\certificate issued on 26/09/00 (2 pages) |
26 September 2000 | Company name changed m m & s (2690) LIMITED\certificate issued on 26/09/00 (2 pages) |
18 August 2000 | Incorporation (15 pages) |
18 August 2000 | Incorporation (15 pages) |