West Lothian
EH49 6QE
Scotland
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 December 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 months after company formation) |
Appointment Duration | 1 week (resigned 23 February 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Secretary Name | Derek Ellery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 months after company formation) |
Appointment Duration | 1 week (resigned 23 February 2001) |
Role | Solicitor |
Correspondence Address | 28 Davieland Road Giffnock Glasgow G46 7LL Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 October 2005) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 14 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 14 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Lawyer |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Role | Investment Manager |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2009) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Gillian Christine Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2009) |
Role | Solicitor |
Correspondence Address | 112 Seaview Terrace Edinburgh Midlothian EH15 2HQ Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Director Name | Mr Fraser McKenzie Sime |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 June 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wilton Road Edinburgh Midlothian EH16 5NN Scotland |
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2009) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | Grant Thornton UK Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2008 |
---|---|
Gross Profit | -£1,327 |
Net Worth | £1,187,191 |
Cash | £122,825 |
Current Liabilities | £54,003,187 |
Latest Accounts | 4 July 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 28 December 2016 (overdue) |
---|
8 August 2017 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
8 August 2017 | Notice of ceasing to act as receiver or manager (1 page) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
29 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
29 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
24 January 2010 | Termination of appointment of John Kennedy as a director (4 pages) |
24 January 2010 | Termination of appointment of John Kennedy as a director (4 pages) |
20 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
20 January 2010 | Termination of appointment of Andrew White as a director (2 pages) |
20 January 2010 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 20 January 2010 (2 pages) |
11 December 2009 | Termination of appointment of Neil Burnett as a director (2 pages) |
11 December 2009 | Termination of appointment of Neil Burnett as a director (2 pages) |
24 November 2009 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
24 November 2009 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
27 October 2009 | Appointment of James Scott Cairns as a director (2 pages) |
27 October 2009 | Appointment of James Scott Cairns as a director (2 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (4 pages) |
18 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
5 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
1 July 2009 | Appointment terminated director bruce anderson (1 page) |
1 July 2009 | Appointment terminated director bruce anderson (1 page) |
1 July 2009 | Appointment terminated director fraser sime (1 page) |
1 July 2009 | Appointment terminated director fraser sime (1 page) |
19 March 2009 | Full accounts made up to 4 July 2008 (14 pages) |
19 March 2009 | Group of companies' accounts made up to 31 July 2007 (19 pages) |
19 March 2009 | Full accounts made up to 4 July 2008 (14 pages) |
19 March 2009 | Group of companies' accounts made up to 31 July 2007 (19 pages) |
19 March 2009 | Full accounts made up to 4 July 2008 (14 pages) |
17 February 2009 | Appointment terminated director gillian sellar (1 page) |
17 February 2009 | Director appointed neil scott burnett (8 pages) |
17 February 2009 | Appointment terminated director gillian sellar (1 page) |
17 February 2009 | Director appointed neil scott burnett (8 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
19 November 2008 | Alterations to floating charge 30 (18 pages) |
19 November 2008 | Alterations to floating charge 28 (18 pages) |
19 November 2008 | Alterations to floating charge 30 (18 pages) |
19 November 2008 | Alterations to floating charge 1 (18 pages) |
19 November 2008 | Alterations to floating charge 28 (18 pages) |
19 November 2008 | Alterations to floating charge 1 (18 pages) |
10 November 2008 | Capitals not rolled up (2 pages) |
10 November 2008 | Capitals not rolled up (2 pages) |
4 November 2008 | Director appointed mr fraser sime (2 pages) |
4 November 2008 | Director appointed mr fraser sime (2 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
11 July 2008 | Alterations to floating charge 30 (16 pages) |
11 July 2008 | Alterations to floating charge 30 (16 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
30 June 2008 | Director appointed mr ronald alexander robson (2 pages) |
30 June 2008 | Director appointed mr ronald alexander robson (2 pages) |
26 June 2008 | Company name changed kenmore active value LIMITED\certificate issued on 26/06/08 (3 pages) |
26 June 2008 | Company name changed kenmore active value LIMITED\certificate issued on 26/06/08 (3 pages) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
17 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
17 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
17 March 2008 | Appointment terminated secretary john brown (1 page) |
17 March 2008 | Appointment terminated secretary john brown (1 page) |
21 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | Director resigned (1 page) |
14 June 2007 | Group of companies' accounts made up to 31 July 2006 (17 pages) |
14 June 2007 | Group of companies' accounts made up to 31 July 2006 (17 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 14/12/05; full list of members (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 14/12/05; full list of members (3 pages) |
10 May 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (6 pages) |
13 February 2006 | New director appointed (6 pages) |
17 January 2006 | Group of companies' accounts made up to 31 July 2005 (17 pages) |
17 January 2006 | Group of companies' accounts made up to 31 July 2005 (17 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | New director appointed (3 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
27 April 2005 | Group of companies' accounts made up to 31 July 2004 (17 pages) |
27 April 2005 | Group of companies' accounts made up to 31 July 2004 (17 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
15 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
15 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
11 May 2004 | Alterations to a floating charge (42 pages) |
11 May 2004 | Alterations to a floating charge (54 pages) |
11 May 2004 | Alterations to a floating charge (43 pages) |
11 May 2004 | Partic of mort/charge * (22 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Alterations to a floating charge (43 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Alterations to a floating charge (43 pages) |
11 May 2004 | Partic of mort/charge * (22 pages) |
11 May 2004 | Alterations to a floating charge (42 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Alterations to a floating charge (37 pages) |
11 May 2004 | Alterations to a floating charge (42 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Alterations to a floating charge (43 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Partic of mort/charge * (27 pages) |
11 May 2004 | Alterations to a floating charge (54 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Partic of mort/charge * (27 pages) |
11 May 2004 | Alterations to a floating charge (42 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Alterations to a floating charge (36 pages) |
11 May 2004 | Alterations to a floating charge (37 pages) |
11 February 2004 | Group of companies' accounts made up to 31 July 2003 (18 pages) |
11 February 2004 | Group of companies' accounts made up to 31 July 2003 (18 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
13 November 2003 | Dec mort/charge * (4 pages) |
13 November 2003 | Dec mort/charge * (4 pages) |
13 November 2003 | Dec mort/charge * (4 pages) |
13 November 2003 | Dec mort/charge * (4 pages) |
2 March 2003 | Group of companies' accounts made up to 31 July 2002 (12 pages) |
2 March 2003 | Group of companies' accounts made up to 31 July 2002 (12 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 7 melville crescent edinburgh EH3 7NA (1 page) |
29 November 2002 | Dec mort/charge release * (8 pages) |
29 November 2002 | Dec mort/charge release * (8 pages) |
29 November 2002 | Dec mort/charge release * (8 pages) |
29 November 2002 | Dec mort/charge * (4 pages) |
29 November 2002 | Dec mort/charge release * (11 pages) |
29 November 2002 | Dec mort/charge release * (8 pages) |
29 November 2002 | Dec mort/charge * (4 pages) |
29 November 2002 | Dec mort/charge release * (8 pages) |
29 November 2002 | Dec mort/charge release * (8 pages) |
29 November 2002 | Dec mort/charge release * (11 pages) |
29 November 2002 | Dec mort/charge * (4 pages) |
29 November 2002 | Dec mort/charge * (4 pages) |
25 November 2002 | New director appointed (1 page) |
25 November 2002 | New director appointed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
5 July 2002 | Nc inc already adjusted 09/04/02 (1 page) |
5 July 2002 | Nc inc already adjusted 09/04/02 (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
12 April 2002 | Partic of mort/charge * (11 pages) |
12 April 2002 | Alterations to a floating charge (15 pages) |
12 April 2002 | Alterations to a floating charge (15 pages) |
12 April 2002 | Alterations to a floating charge (18 pages) |
12 April 2002 | Partic of mort/charge * (11 pages) |
12 April 2002 | Partic of mort/charge * (11 pages) |
12 April 2002 | Alterations to a floating charge (17 pages) |
12 April 2002 | Alterations to a floating charge (18 pages) |
12 April 2002 | Alterations to a floating charge (17 pages) |
12 April 2002 | Alterations to a floating charge (17 pages) |
12 April 2002 | Alterations to a floating charge (17 pages) |
12 April 2002 | Partic of mort/charge * (11 pages) |
11 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
11 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
8 January 2002 | Alterations to a floating charge (15 pages) |
8 January 2002 | Alterations to a floating charge (17 pages) |
8 January 2002 | Alterations to a floating charge (17 pages) |
8 January 2002 | Alterations to a floating charge (17 pages) |
8 January 2002 | Partic of mort/charge * (11 pages) |
8 January 2002 | Alterations to a floating charge (27 pages) |
8 January 2002 | Partic of mort/charge * (11 pages) |
8 January 2002 | Partic of mort/charge * (11 pages) |
8 January 2002 | Alterations to a floating charge (15 pages) |
8 January 2002 | Alterations to a floating charge (17 pages) |
8 January 2002 | Partic of mort/charge * (11 pages) |
8 January 2002 | Alterations to a floating charge (27 pages) |
23 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
23 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
7 December 2001 | Partic of mort/charge * (9 pages) |
7 December 2001 | Alterations to a floating charge (11 pages) |
7 December 2001 | Partic of mort/charge * (9 pages) |
7 December 2001 | Alterations to a floating charge (9 pages) |
7 December 2001 | Alterations to a floating charge (8 pages) |
7 December 2001 | Alterations to a floating charge (9 pages) |
7 December 2001 | Alterations to a floating charge (8 pages) |
7 December 2001 | Alterations to a floating charge (9 pages) |
7 December 2001 | Partic of mort/charge * (9 pages) |
7 December 2001 | Alterations to a floating charge (11 pages) |
7 December 2001 | Alterations to a floating charge (11 pages) |
7 December 2001 | Alterations to a floating charge (9 pages) |
7 December 2001 | Partic of mort/charge * (9 pages) |
7 December 2001 | Alterations to a floating charge (11 pages) |
28 September 2001 | Partic of mort/charge * (8 pages) |
28 September 2001 | Alterations to a floating charge (10 pages) |
28 September 2001 | Alterations to a floating charge (11 pages) |
28 September 2001 | Alterations to a floating charge (10 pages) |
28 September 2001 | Partic of mort/charge * (36 pages) |
28 September 2001 | Partic of mort/charge * (36 pages) |
28 September 2001 | Partic of mort/charge * (8 pages) |
28 September 2001 | Alterations to a floating charge (8 pages) |
28 September 2001 | Alterations to a floating charge (11 pages) |
28 September 2001 | Alterations to a floating charge (8 pages) |
28 September 2001 | Alterations to a floating charge (8 pages) |
28 September 2001 | Alterations to a floating charge (8 pages) |
20 September 2001 | Partic of mort/charge * (8 pages) |
20 September 2001 | Alterations to a floating charge (11 pages) |
20 September 2001 | Alterations to a floating charge (10 pages) |
20 September 2001 | Alterations to a floating charge (8 pages) |
20 September 2001 | Alterations to a floating charge (8 pages) |
20 September 2001 | Alterations to a floating charge (11 pages) |
20 September 2001 | Alterations to a floating charge (8 pages) |
20 September 2001 | Alterations to a floating charge (10 pages) |
20 September 2001 | Alterations to a floating charge (8 pages) |
20 September 2001 | Partic of mort/charge * (36 pages) |
20 September 2001 | Partic of mort/charge * (36 pages) |
20 September 2001 | Partic of mort/charge * (8 pages) |
16 August 2001 | Partic of mort/charge * (6 pages) |
16 August 2001 | Partic of mort/charge * (3 pages) |
16 August 2001 | Partic of mort/charge * (6 pages) |
16 August 2001 | Partic of mort/charge * (3 pages) |
25 July 2001 | Alterations to a floating charge (14 pages) |
25 July 2001 | Alterations to a floating charge (14 pages) |
25 July 2001 | Alterations to a floating charge (15 pages) |
25 July 2001 | Alterations to a floating charge (14 pages) |
25 July 2001 | Alterations to a floating charge (14 pages) |
25 July 2001 | Alterations to a floating charge (12 pages) |
25 July 2001 | Alterations to a floating charge (12 pages) |
25 July 2001 | Alterations to a floating charge (15 pages) |
6 July 2001 | Alterations to a floating charge (8 pages) |
6 July 2001 | Alterations to a floating charge (8 pages) |
6 July 2001 | Partic of mort/charge * (8 pages) |
6 July 2001 | Alterations to a floating charge (8 pages) |
6 July 2001 | Partic of mort/charge * (8 pages) |
6 July 2001 | Alterations to a floating charge (11 pages) |
6 July 2001 | Alterations to a floating charge (8 pages) |
6 July 2001 | Alterations to a floating charge (11 pages) |
6 July 2001 | Alterations to a floating charge (11 pages) |
6 July 2001 | Alterations to a floating charge (11 pages) |
6 July 2001 | Partic of mort/charge * (24 pages) |
6 July 2001 | Partic of mort/charge * (24 pages) |
14 May 2001 | Partic of mort/charge * (10 pages) |
14 May 2001 | Alterations to a floating charge (11 pages) |
14 May 2001 | Alterations to a floating charge (13 pages) |
14 May 2001 | Partic of mort/charge * (10 pages) |
14 May 2001 | Alterations to a floating charge (11 pages) |
14 May 2001 | Alterations to a floating charge (13 pages) |
14 May 2001 | Alterations to a floating charge (11 pages) |
14 May 2001 | Alterations to a floating charge (11 pages) |
14 May 2001 | Alterations to a floating charge (14 pages) |
14 May 2001 | Partic of mort/charge * (10 pages) |
14 May 2001 | Alterations to a floating charge (14 pages) |
14 May 2001 | Partic of mort/charge * (10 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
12 April 2001 | Alterations to a floating charge (11 pages) |
12 April 2001 | Alterations to a floating charge (11 pages) |
12 April 2001 | Alterations to a floating charge (13 pages) |
12 April 2001 | Alterations to a floating charge (13 pages) |
12 April 2001 | Alterations to a floating charge (11 pages) |
12 April 2001 | Alterations to a floating charge (11 pages) |
12 April 2001 | Alterations to a floating charge (13 pages) |
12 April 2001 | Alterations to a floating charge (13 pages) |
10 April 2001 | Alterations to a floating charge (13 pages) |
10 April 2001 | Alterations to a floating charge (11 pages) |
10 April 2001 | Alterations to a floating charge (13 pages) |
10 April 2001 | Alterations to a floating charge (11 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 7 melville crescent edinburgh midlothian EH3 7NA (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 7 melville crescent edinburgh midlothian EH3 7NA (1 page) |
5 April 2001 | Alterations to a floating charge (11 pages) |
5 April 2001 | Alterations to a floating charge (14 pages) |
5 April 2001 | Alterations to a floating charge (14 pages) |
5 April 2001 | Partic of mort/charge * (10 pages) |
5 April 2001 | Alterations to a floating charge (11 pages) |
5 April 2001 | Partic of mort/charge * (9 pages) |
5 April 2001 | Partic of mort/charge * (9 pages) |
5 April 2001 | Partic of mort/charge * (10 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | New director appointed (3 pages) |
9 March 2001 | Alterations to a floating charge (10 pages) |
9 March 2001 | Alterations to a floating charge (12 pages) |
9 March 2001 | Alterations to a floating charge (12 pages) |
9 March 2001 | Alterations to a floating charge (10 pages) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (4 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (4 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Ad 23/02/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Memorandum and Articles of Association (16 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
8 March 2001 | £ nc 100/500000 23/02/01 (2 pages) |
8 March 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | £ nc 100/500000 23/02/01 (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Memorandum and Articles of Association (16 pages) |
8 March 2001 | Ad 23/02/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
8 March 2001 | Resolutions
|
7 March 2001 | Partic of mort/charge * (8 pages) |
7 March 2001 | Partic of mort/charge * (8 pages) |
7 March 2001 | Partic of mort/charge * (8 pages) |
7 March 2001 | Partic of mort/charge * (8 pages) |
6 March 2001 | Alterations to a floating charge (13 pages) |
6 March 2001 | Alterations to a floating charge (11 pages) |
6 March 2001 | Alterations to a floating charge (13 pages) |
6 March 2001 | Alterations to a floating charge (11 pages) |
2 March 2001 | Partic of mort/charge * (7 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Partic of mort/charge * (7 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
1 March 2001 | Partic of mort/charge * (9 pages) |
1 March 2001 | Partic of mort/charge * (8 pages) |
1 March 2001 | Alterations to a floating charge (11 pages) |
1 March 2001 | Partic of mort/charge * (9 pages) |
1 March 2001 | Alterations to a floating charge (11 pages) |
1 March 2001 | Partic of mort/charge * (8 pages) |
23 January 2001 | Company name changed dalglen (no 759) LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed dalglen (no 759) LIMITED\certificate issued on 23/01/01 (2 pages) |
14 December 2000 | Incorporation (18 pages) |
14 December 2000 | Incorporation (18 pages) |