Glasgow
G77 6DT
Scotland
Secretary Name | Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 74 Rotherwood Avenue Glasgow G13 2RJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Croyland 202 Ayr Road Glasgow G77 6DT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
Year | 2007 |
---|---|
Net Worth | £116,262 |
Current Liabilities | £127,276 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 December 2001 | Delivered on: 21 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lefthand house on the 1ST floor above ground floor at 17 deanston drive, glasgow. Outstanding |
---|---|
5 November 2001 | Delivered on: 15 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Right hand house, ground floor, 1 clifford place, glasgow. Outstanding |
5 November 2001 | Delivered on: 15 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6 eskdale, kirkvale court, newton mearns. Outstanding |
5 November 2001 | Delivered on: 15 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost house, 2ND floor, 248 paisley road west, glasgow. Outstanding |
7 May 2001 | Delivered on: 11 May 2001 Persons entitled: A Crolla & Son (Catering) Limited Classification: Standard security Secured details: Obligations as contained in missives. Particulars: 23 union place, edinburgh. Outstanding |
13 March 2001 | Delivered on: 20 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 west moreland street, glasgow. Outstanding |
27 February 2001 | Delivered on: 8 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse being the righthand house on the second floor at 205 albert drive glasgow of tenement 192/209 albert drive glasgow. Outstanding |
10 July 2006 | Delivered on: 28 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop known as 25 gibson street, glasgow GLA176325. Outstanding |
10 July 2006 | Delivered on: 28 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Restaurant at 23 gibson street, glasgow GLA176326. Outstanding |
26 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The southmost house on the first floor at 13 henrietta street, glasgow gla 23622. Outstanding |
27 April 2005 | Delivered on: 10 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse being the westmost house on the first floor above the ground floor of the tenement of flatted dwellinghouses known as and forming 104 middleton street, glasgow, gla 152396. Outstanding |
27 April 2005 | Delivered on: 10 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse being the northmost house on the first floor above the ground floor of the tenement of flatted dwellinghouses known as and forming 32 thornwood avenue, glasgow gla 29442. Outstanding |
28 April 2005 | Delivered on: 5 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse being the southmost house on the first flat abohe ground floor of the tenement of flatted dwellinghouses known as and forming 1A merrick gardens, glasgow, gla 24824. Outstanding |
3 March 2005 | Delivered on: 15 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat 23 union place, edinburgh, MID901. Outstanding |
3 March 2005 | Delivered on: 8 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 262 woodlands road, glasgow GLA74432. Outstanding |
18 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two shops at 628 and 630 pollokshaws road, glasgow with basement. Outstanding |
29 June 2004 | Delivered on: 3 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The righthand flat on the second floor of the tenement 141 meadowpark, dennistoun, glasgow. Outstanding |
20 February 2004 | Delivered on: 9 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The right hand house on the ground floor of 184 copeland road, ibrox, glasgow (title number gla 25676). Outstanding |
6 November 2003 | Delivered on: 15 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The office premises situated on the third floor at gordon chambers, 82 mitchell street, glasgow (title number gla 145802). Outstanding |
15 August 2003 | Delivered on: 27 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 daisy street, glasgow GLA25163. Outstanding |
21 August 2003 | Delivered on: 27 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 lorne street, glasgow GLA105809. Outstanding |
3 April 2003 | Delivered on: 17 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 montague street, glasgow. Outstanding |
8 October 2002 | Delivered on: 11 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 barrington drive, glasgow. Outstanding |
13 May 2002 | Delivered on: 28 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/l, 633 duke street, glasgow. Outstanding |
22 January 2002 | Delivered on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 325 tantallon road, langside, glasgow. Outstanding |
15 June 2017 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
12 November 2015 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Croyland 202 Ayr Road Glasgow G77 6DT on 12 November 2015 (2 pages) |
17 September 2010 | Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 17 September 2010 (2 pages) |
6 August 2010 | Notice of receiver's report (15 pages) |
27 May 2010 | Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 27 May 2010 (2 pages) |
26 May 2010 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
24 March 2009 | Return made up to 12/01/09; no change of members (4 pages) |
18 November 2008 | Return made up to 12/01/08; no change of members (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 June 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
7 March 2005 | Return made up to 12/01/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
3 July 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 262 woodlands road glasgow G3 6NE (1 page) |
7 May 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
14 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
15 November 2003 | Partic of mort/charge * (5 pages) |
27 August 2003 | Partic of mort/charge * (5 pages) |
27 August 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
17 April 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Return made up to 12/01/03; full list of members
|
11 October 2002 | Partic of mort/charge * (5 pages) |
28 May 2002 | Partic of mort/charge * (5 pages) |
6 April 2002 | Return made up to 12/01/02; full list of members
|
5 February 2002 | Partic of mort/charge * (5 pages) |
21 December 2001 | Partic of mort/charge * (6 pages) |
15 November 2001 | Partic of mort/charge * (5 pages) |
15 November 2001 | Partic of mort/charge * (5 pages) |
15 November 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
8 March 2001 | Partic of mort/charge * (9 pages) |
7 March 2001 | Partic of mort/charge * (5 pages) |
19 February 2001 | Partic of mort/charge * (6 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Incorporation (16 pages) |