Company NameGeneral Practice Group Scotland Limited
Company StatusDissolved
Company NumberSC213807
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 3 months ago)
Dissolution Date5 January 2022 (2 years, 2 months ago)
Previous NamesDalglen (No 760) Limited and General Practice Investment Corporation Scotland Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul David Tebbit
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(10 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 05 January 2022)
RoleReal Estate Investment / Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(11 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 05 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Justin Ward Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(12 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameNoel Stackhouse
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 months after company formation)
Appointment Duration3 years (resigned 26 March 2004)
RoleCompany Director
Correspondence Address19 Mill Farm Drive
Newmillerdam
West Yorkshire
WF2 6QP
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Hall
Brookland
Romney Marsh
Kent
TN29 9TD
Director NameRichard Kelvin Hughes
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(3 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 May 2010)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellesley House
Sloane Square
London
SW1W 8AL
Secretary NamePeter Charles Stahelin
NationalityBritish
StatusResigned
Appointed19 March 2001(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2002)
RoleSolicitor
Correspondence Address112 Ember Lane
Esher
Surrey
KT10 8EL
Secretary NameMr James Clifford Fairbairn
NationalityBritish
StatusResigned
Appointed18 December 2002(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarklye
Rushlake Green
Heathfield
E Sussex
TN21 9PN
Director NameMr Paul John Joseph Radcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudges Hill
Ramsden
Chipping Norton
Oxfordshire
OX7 3AT
Director NameMr Ian David Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House 21 Rose Hill
Dorking
Surrey
RH4 2EA
Director NameMr Neeral Shashikant Patel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(4 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsh Close
Mill Hill
London
NW7 4NY
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Hall
Brookland
Romney Marsh
Kent
TN29 9TD
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Northway
London
NW11 6PB
Director NameMr Matthew James Wheeldon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Weston Road
Thames Ditton
Surrey
KT7 0HN
Secretary NameMr Jonathan Knight
StatusResigned
Appointed01 December 2011(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 December 2017)
RoleCompany Director
Correspondence Address1 Portland Place
London
W1B 1PN
Secretary NameMiss Emily Trace
StatusResigned
Appointed15 July 2013(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address1 Portland Place
London
W1B 1PN
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed01 December 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2019)
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL

Contact

Websitegpgroup.co.uk
Email address[email protected]
Telephone020 78819700
Telephone regionLondon

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

2 at £1General Practice Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£491,000
Net Worth£3,444,000
Cash£655,000
Current Liabilities£5,306,000

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

21 September 2005Delivered on: 23 September 2005
Satisfied on: 27 October 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Right, title, benefits and interest to rents over 9-16 seafield terrace, portsoy.
Fully Satisfied
1 February 2005Delivered on: 17 February 2005
Satisfied on: 27 October 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9-16 seafield terrace, portsoy.
Fully Satisfied
14 February 2005Delivered on: 15 February 2005
Satisfied on: 27 October 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground known as moorheads hospital, st. Michael street, dumfries extending to 0.4510 hectares.
Fully Satisfied
25 November 2004Delivered on: 30 November 2004
Satisfied on: 27 October 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground extending to 63 square metres forming part of mcjerrow car park, on the south side of victoria road, lockerbie (title number DMF14205).
Fully Satisfied
25 August 2004Delivered on: 27 August 2004
Satisfied on: 27 October 2009
Persons entitled: The General Practice Finance Corporation Limited as Trustee

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The right, title and interest in and to the rents over muirfield medical centre, liff road, muirhead, by dundee.
Fully Satisfied
23 July 2004Delivered on: 30 July 2004
Satisfied on: 27 October 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Muirhead medical centre, liff road, muirhead, by dundee.
Fully Satisfied
16 August 2002Delivered on: 5 September 2002
Satisfied on: 27 October 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hillbank health centre, 1A constitution street, dundee.
Fully Satisfied
26 July 2002Delivered on: 14 August 2002
Satisfied on: 20 March 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property--hillbank health centre, 1A constitution street, dundee--floating charge over assets.
Fully Satisfied
6 December 2006Delivered on: 11 December 2006
Satisfied on: 27 October 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to the rents.
Fully Satisfied
4 May 2006Delivered on: 16 May 2006
Satisfied on: 27 October 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those two parts of the old mart, victoria road, lockerbie, in the burgh of lockerbie and other subjects - see schedule to form 410 for details.
Fully Satisfied
27 April 2006Delivered on: 3 May 2006
Satisfied on: 17 November 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Right, titles, benefits and interests in the rents over primary health care centre, victoria road, lockerbie.
Fully Satisfied
1 August 2002Delivered on: 14 August 2002
Satisfied on: 27 October 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: Hillbank health centre, 1A constitution street, dundee.
Fully Satisfied
5 November 2014Delivered on: 11 November 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Hillbank health centre 1A, constitution street, dundee - ANG21764.
Outstanding
5 November 2014Delivered on: 11 November 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: 16 seafield terrace, banff - BNF2324.
Outstanding
5 November 2014Delivered on: 11 November 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Moorhead hospital, st michael street, dumfries - DMF15889.
Outstanding
5 November 2014Delivered on: 11 November 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Liff road, muirhead, dundee - ANG32937.
Outstanding
5 November 2014Delivered on: 11 November 2014
Persons entitled: Barclays Bank as Security Agent

Classification: A registered charge
Particulars: Lockerbie clinic, victoria road, lockerbie - DMF14205.
Outstanding
3 November 2014Delivered on: 12 November 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Lockerbie medical centre, victoria gardens, lockerbie, DG11 2BJ registered under title number DMF14205;. Dumfries medical centre, moorhead, dumfries, registered under title number DMF15889;. Hillbank surgery, 1A constitution street, hillbank, dundee, DD3 6NF registered under title number ANG21764;. For details of further land charged please refer to the instrument.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The lockerbie clinic, victoria road, lockerbie - DMF14205.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Hillbank health centre 1A, constitution street, dundee - ANG21764.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Barclays Bank Plas as Security Trustee

Classification: A registered charge
Particulars: Liff road, muirhead, dundee - ANG32937.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Moorhead hospital, st michael street, dumfries - DMF15889.
Outstanding
3 November 2014Delivered on: 5 November 2014
Persons entitled: Barclays Bank Pls as Security Trustee

Classification: A registered charge
Particulars: 16 seafield terrace, banff - BNF2324.
Outstanding

Filing History

5 December 2017Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages)
5 December 2017Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (22 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
20 January 2016Secretary's details changed for Miss Emily Trace on 3 August 2015 (1 page)
20 January 2016Secretary's details changed for Mr Jonathan Knight on 3 August 2015 (1 page)
20 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(7 pages)
29 November 2015Full accounts made up to 31 March 2015 (20 pages)
29 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(7 pages)
17 December 2014Full accounts made up to 31 March 2014 (18 pages)
12 November 2014Registration of charge SC2138070018, created on 3 November 2014 (75 pages)
12 November 2014Registration of charge SC2138070018, created on 3 November 2014 (75 pages)
11 November 2014Registration of charge SC2138070021, created on 5 November 2014 (11 pages)
11 November 2014Registration of charge SC2138070023, created on 5 November 2014 (11 pages)
11 November 2014Registration of charge SC2138070023, created on 5 November 2014 (11 pages)
11 November 2014Registration of charge SC2138070022, created on 5 November 2014 (11 pages)
11 November 2014Registration of charge SC2138070021, created on 5 November 2014 (11 pages)
11 November 2014Registration of charge SC2138070019, created on 5 November 2014 (11 pages)
11 November 2014Registration of charge SC2138070019, created on 5 November 2014 (11 pages)
11 November 2014Registration of charge SC2138070022, created on 5 November 2014 (11 pages)
11 November 2014Registration of charge SC2138070020, created on 5 November 2014 (11 pages)
11 November 2014Registration of charge SC2138070020, created on 5 November 2014 (11 pages)
7 November 2014Memorandum and Articles of Association (12 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2014Registration of charge SC2138070014, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC2138070015, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC2138070016, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC2138070013, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC2138070015, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC2138070013, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC2138070014, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge SC2138070016, created on 3 November 2014 (9 pages)
22 August 2014Secretary's details changed for Miss Emily Trace on 20 August 2014 (1 page)
22 August 2014Director's details changed for Mr Harry Platt on 20 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Justin Ward Brown on 20 August 2014 (2 pages)
21 February 2014Termination of appointment of Marcus Sperber as a director (1 page)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(8 pages)
24 December 2013Full accounts made up to 31 March 2013 (16 pages)
21 November 2013Appointment of Mr Justin Ward Brown as a director (2 pages)
21 November 2013Appointment of Miss Emily Trace as a secretary (1 page)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
29 November 2012Full accounts made up to 31 March 2012 (17 pages)
17 September 2012Appointment of Mr Harry Platt as a director (2 pages)
12 January 2012Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (17 pages)
6 January 2012Appointment of Mr Paul David Tebbit as a director (2 pages)
6 January 2012Termination of appointment of Matthew Wheeldon as a director (1 page)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/01/2012
(7 pages)
4 January 2012Director's details changed for Mr Neeral Patel on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Neeral Patel on 4 January 2012 (2 pages)
9 December 2011Appointment of Mr Jonathan Knight as a secretary (2 pages)
9 December 2011Termination of appointment of James Fairbairn as a secretary (1 page)
27 October 2011Full accounts made up to 31 March 2011 (18 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
22 December 2010Director's details changed for Mr Neeral Patel on 26 May 2010 (2 pages)
22 December 2010Director's details changed for Matthew James Wheeldon on 26 May 2010 (2 pages)
12 October 2010Full accounts made up to 31 March 2010 (18 pages)
12 July 2010Termination of appointment of Mark Sheardown as a director (2 pages)
12 July 2010Termination of appointment of Richard Hughes as a director (2 pages)
23 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (7 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Mark Francis Sheardown on 16 December 2009 (2 pages)
4 January 2010Director's details changed for Richard Kelvin Hughes on 16 December 2009 (2 pages)
4 January 2010Director's details changed for Matthew James Wheeldon on 16 December 2009 (2 pages)
17 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
10 November 2009Full accounts made up to 31 March 2009 (19 pages)
27 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
27 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
27 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
27 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
27 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
27 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
15 June 2009Auditor's resignation (2 pages)
4 March 2009Return made up to 14/12/08; full list of members (4 pages)
11 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 September 2008Director appointed matthew james wheeldon (2 pages)
29 January 2008Full accounts made up to 31 March 2007 (15 pages)
9 January 2008Return made up to 14/12/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
11 January 2007Return made up to 14/12/06; full list of members (8 pages)
11 December 2006Partic of mort/charge * (5 pages)
24 May 2006Director resigned (1 page)
16 May 2006Partic of mort/charge * (7 pages)
3 May 2006Partic of mort/charge * (4 pages)
2 May 2006Registered office changed on 02/05/06 from: forsyth house lomond court, castle business park, stirling FK9 4TU (1 page)
9 February 2006Full accounts made up to 31 March 2005 (14 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (1 page)
11 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
23 September 2005Partic of mort/charge * (5 pages)
17 February 2005Partic of mort/charge * (5 pages)
15 February 2005Partic of mort/charge * (7 pages)
10 January 2005Return made up to 14/12/04; full list of members (7 pages)
8 December 2004Company name changed general practice investment corp oration scotland LIMITED\certificate issued on 08/12/04 (2 pages)
30 November 2004Partic of mort/charge * (5 pages)
28 September 2004Full accounts made up to 31 March 2004 (13 pages)
3 September 2004Director's particulars changed (1 page)
27 August 2004Partic of mort/charge * (6 pages)
16 August 2004Registered office changed on 16/08/04 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
30 July 2004Partic of mort/charge * (7 pages)
28 April 2004Director resigned (1 page)
11 January 2004Return made up to 14/12/03; full list of members (8 pages)
4 December 2003Full accounts made up to 31 March 2003 (14 pages)
23 August 2003New director appointed (3 pages)
23 January 2003Full accounts made up to 31 March 2002 (8 pages)
17 January 2003Director's particulars changed (1 page)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (1 page)
5 September 2002Partic of mort/charge * (8 pages)
14 August 2002Partic of mort/charge * (8 pages)
14 August 2002Partic of mort/charge * (7 pages)
18 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
3 July 2002Full accounts made up to 31 August 2001 (8 pages)
14 January 2002Return made up to 14/12/01; full list of members (7 pages)
15 June 2001Memorandum and Articles of Association (12 pages)
26 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
20 March 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Company name changed dalglen (no 760) LIMITED\certificate issued on 20/03/01 (2 pages)
20 March 2001New director appointed (3 pages)
14 December 2000Incorporation (18 pages)