Glasgow
G1 3BX
Scotland
Director Name | Anthony Arthur Stisi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 North Bridge Street Hawick Roxburghshire TD9 9QT Scotland |
Secretary Name | Anthony Arthur Stisi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 North Bridge Street Hawick Roxburghshire TD9 9QT Scotland |
Director Name | Alastair Douglas McDougall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mayfield House Frankscroft Peebles Peebleshire EH45 9DX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
470 at £1 | Ranforde Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£608,122 |
Cash | £2,551 |
Current Liabilities | £103,553 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2003 | Delivered on: 9 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Attic flat at 15 minto place, hawick. Outstanding |
---|---|
29 August 2003 | Delivered on: 9 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost ground flat at 12 gladstone street, hawick. Outstanding |
4 June 2003 | Delivered on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 9 duke street, hawick. Outstanding |
21 May 2003 | Delivered on: 27 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 12 earl street, hawick. Outstanding |
9 May 2003 | Delivered on: 23 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 3E allars bank, hawick (south eastmost first floor flat). Outstanding |
30 April 2003 | Delivered on: 9 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 15 gladstone street, hawick. Outstanding |
7 January 2003 | Delivered on: 14 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost first floor flat, 6 rosevale street, hawick. Outstanding |
27 December 2002 | Delivered on: 10 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 8 oliver crescent, hawick. Outstanding |
27 December 2002 | Delivered on: 10 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 6 northcote street, hawick. Outstanding |
27 December 2002 | Delivered on: 10 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 8 rosevale street, hawick. Outstanding |
27 December 2002 | Delivered on: 10 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 3 laing terrace, hawick. Outstanding |
27 December 2002 | Delivered on: 10 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 2 oliver crescent, hawick. Outstanding |
29 August 2003 | Delivered on: 9 September 2003 Satisfied on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost 1ST floor flat with attic above at 20 trinity street, hawick. Fully Satisfied |
29 August 2003 | Delivered on: 9 September 2003 Satisfied on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Centre top or attic flat at 6 northcote street, hawick. Fully Satisfied |
29 August 2003 | Delivered on: 9 September 2003 Satisfied on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost ground floor flat known as 16 arthur street, hawick. Fully Satisfied |
29 August 2003 | Delivered on: 9 September 2003 Satisfied on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost basement flat at 11 gladstone street, hawick. Fully Satisfied |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 high street, hawick. Fully Satisfied |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 park street, hawick. Fully Satisfied |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 myreslawgreen, hawick. Fully Satisfied |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 laidlaw terrace, hawick. Fully Satisfied |
22 July 2003 | Delivered on: 30 July 2003 Satisfied on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost first floor flat at 14 trinity street, hawick. Fully Satisfied |
28 April 2003 | Delivered on: 13 May 2003 Satisfied on: 5 April 2007 Persons entitled: Scott Elliot Classification: Standard security Secured details: £60,000. Particulars: Flats at 3 allars bank, hawick and other flats-see original mortgage document for further details. Fully Satisfied |
26 February 2003 | Delivered on: 28 February 2003 Satisfied on: 5 April 2007 Persons entitled: Scott Elliot Classification: Standard security Secured details: £60,000. Particulars: 1ST floor flat 14 noble place, hawick. Fully Satisfied |
22 January 2003 | Delivered on: 29 January 2003 Satisfied on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 bourtree place, hawick. Fully Satisfied |
27 December 2002 | Delivered on: 10 January 2003 Satisfied on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at 9 lothian street, hawick. Fully Satisfied |
20 June 2017 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
28 November 2016 | Notice of receiver's report (8 pages) |
27 September 2016 | Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 27 September 2016 (2 pages) |
26 September 2016 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
15 February 2016 | Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 15 February 2016 (1 page) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Registered office address changed from 34 North Bridge Street Hawick Roxburghshire TD9 9QT to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 10 North Bridge Street Hawick Roxburghshire TD9 9QW Scotland to 10 North Bridge Street Hawick Roxburghshire TD9 9QW on 18 September 2015 (1 page) |
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Termination of appointment of Anthony Arthur Stisi as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Anthony Arthur Stisi as a secretary on 31 July 2014 (1 page) |
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Registered office address changed from 10 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 10 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland on 5 July 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
7 May 2012 | Director's details changed for Eileen Walsh on 1 September 2011 (2 pages) |
7 May 2012 | Director's details changed for Eileen Walsh on 1 September 2011 (2 pages) |
7 May 2012 | Secretary's details changed for Anthony Arthur Stisi on 1 January 2012 (1 page) |
7 May 2012 | Secretary's details changed for Anthony Arthur Stisi on 1 January 2012 (1 page) |
7 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Director's details changed for Anthony Arthur Stisi on 1 January 2012 (2 pages) |
7 May 2012 | Director's details changed for Anthony Arthur Stisi on 1 January 2012 (2 pages) |
22 March 2012 | Registered office address changed from Moat House C/O Hogg & Thorburn Ca 14 Gala Park Galashiels Scottish Borders TD1 1EX on 22 March 2012 (1 page) |
13 March 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
10 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
11 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from hogg & thorburn,moat house 14 gala park galashiels TD1 1EX (1 page) |
10 March 2009 | Director's change of particulars / eileen walsh / 15/01/2009 (1 page) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
9 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
30 November 2007 | Nc inc already adjusted 04/09/07 (2 pages) |
27 November 2007 | Statement of affairs (6 pages) |
27 November 2007 | Statement of affairs (6 pages) |
20 November 2007 | £ ic 705/470 05/11/07 £ sr 235@1=235 (1 page) |
9 November 2007 | Director resigned (1 page) |
3 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 September 2007 | Declaration of shares redemption:auditor's report (3 pages) |
28 September 2007 | Resolutions
|
12 September 2007 | Ad 04/09/07--------- £ si 3@1=3 £ ic 702/705 (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | Ad 04/09/07--------- £ si 102@1=102 £ ic 600/702 (2 pages) |
8 September 2007 | Return made up to 17/01/04; full list of members; amend (8 pages) |
8 September 2007 | Ad 17/01/01--------- £ si 98@1 (2 pages) |
13 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Dec mort/charge * (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members
|
19 April 2006 | Return made up to 17/01/06; full list of members (8 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 February 2005 | Return made up to 17/01/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Company name changed border lets LIMITED\certificate issued on 13/12/04 (2 pages) |
12 January 2004 | Return made up to 17/01/04; full list of members
|
27 September 2003 | Resolutions
|
27 September 2003 | Ad 17/09/03--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
27 September 2003 | Ad 17/09/03--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Nc inc already adjusted 17/09/03 (1 page) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
30 July 2003 | Partic of mort/charge * (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 June 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Partic of mort/charge * (5 pages) |
23 May 2003 | Partic of mort/charge * (5 pages) |
13 May 2003 | Partic of mort/charge * (5 pages) |
9 May 2003 | Partic of mort/charge * (5 pages) |
28 February 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Ad 20/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 February 2003 | Nc inc already adjusted 20/01/03 (1 page) |
21 February 2003 | Resolutions
|
29 January 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
14 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
18 December 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
1 November 2002 | Partic of mort/charge * (5 pages) |
18 October 2002 | Partic of mort/charge * (5 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
13 August 2002 | Partic of mort/charge * (5 pages) |
17 July 2002 | Partic of mort/charge * (5 pages) |
17 July 2002 | Partic of mort/charge * (5 pages) |
17 July 2002 | Partic of mort/charge * (5 pages) |
17 July 2002 | Partic of mort/charge * (5 pages) |
24 June 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
29 April 2002 | Partic of mort/charge * (5 pages) |
29 March 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
14 February 2002 | Return made up to 17/01/02; full list of members
|
28 January 2002 | Partic of mort/charge * (5 pages) |
18 January 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (5 pages) |
18 October 2001 | Partic of mort/charge * (5 pages) |
16 October 2001 | Partic of mort/charge * (5 pages) |
4 September 2001 | Partic of mort/charge * (5 pages) |
13 August 2001 | Partic of mort/charge * (5 pages) |
28 July 2001 | Partic of mort/charge * (5 pages) |
14 July 2001 | Partic of mort/charge * (5 pages) |
18 May 2001 | Partic of mort/charge * (5 pages) |
24 April 2001 | Resolutions
|
20 April 2001 | Partic of mort/charge * (6 pages) |
25 January 2001 | Ad 17/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
17 January 2001 | Incorporation (16 pages) |