Malew
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr James Whittaker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Urmston Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(22 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(22 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauldslie House Mauldslie Rosebank Carluke Lanarkshire ML8 5QE Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2006) |
Role | Finance Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | peelports.co.uk |
---|---|
Telephone | 0151 9496000 |
Telephone region | Liverpool |
Registered Address | 16 Robertson Street Glasgow G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
6.6m at £1 | Peel Land & Property (Ports No.3) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,091,458 |
Gross Profit | £1,052,127 |
Net Worth | £55,082,763 |
Cash | £36,240 |
Current Liabilities | £1,858,831 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Kingston industrial estate, ardgowan street, port glasgow REN42896. Fully Satisfied |
---|---|
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 29 July 2008 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 on the northeast side of kings inch road, renfrew (renfrew slip) ren 109457. Fully Satisfied |
8 August 2008 | Delivered on: 13 August 2008 Satisfied on: 29 March 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming the mast site at lovat place, hillington industrial estate, glasgow REN77659. Fully Satisfied |
24 July 2008 | Delivered on: 31 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 robertson street, glasgow GLA184886. Fully Satisfied |
24 July 2008 | Delivered on: 31 July 2008 Satisfied on: 2 July 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22,23,24 & 25 blythswood square, glasgow GLA6561. Fully Satisfied |
28 April 2006 | Delivered on: 16 May 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold and leasehold property known as the timber site, 416 chester road & walton lock, chester road, warrington CH300228 CH534984 CH182701. Fully Satisfied |
23 July 2008 | Delivered on: 31 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south side of south street, glasgow comprising 6.59 hectares GLA129471. Fully Satisfied |
23 July 2008 | Delivered on: 31 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Clydeholm road, glasgow GLA40093. Fully Satisfied |
23 July 2008 | Delivered on: 31 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Subject known as brand site, holmfauld road, glasgow GLA56407 and the subjects between the river clyde abd govan road, glasgow GLA42202. Fully Satisfied |
23 July 2008 | Delivered on: 31 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as king george v docks (west), glasgow GLA185523 and area of ground lying to the north west of renfrew road, glasgow REN96506. Fully Satisfied |
24 July 2008 | Delivered on: 31 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground situated to the south side of broomielaw, glasgow presently used as a car park GLA184893. Fully Satisfied |
23 July 2008 | Delivered on: 31 July 2008 Satisfied on: 29 March 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1,2,3,4,5,6,7 albion industrial complex, south stret, glasgow GLA114137. Fully Satisfied |
23 July 2008 | Delivered on: 31 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kingston industrial estate, ardgowan street, port glasgow REN42896. Fully Satisfied |
23 July 2008 | Delivered on: 31 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Clydeway house, 813 south street, glasgow GLA58407. Fully Satisfied |
23 July 2008 | Delivered on: 31 July 2008 Satisfied on: 29 March 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north east side of south street, glasgow GLA165691. Fully Satisfied |
16 July 2008 | Delivered on: 23 July 2008 Satisfied on: 28 April 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture 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 |
22 September 2005 | Delivered on: 7 October 2005 Satisfied on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details. Fully Satisfied |
19 June 2008 | Delivered on: 25 June 2008 Satisfied on: 29 July 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at kingston yard, port glasgow road, greenock REN122725. Fully Satisfied |
12 March 2007 | Delivered on: 21 March 2007 Satisfied on: 29 July 2008 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 on the north and north west side of meadowside street, renfrew REN69755 REN45935 and REN48625. Fully Satisfied |
20 February 2007 | Delivered on: 3 March 2007 Satisfied on: 4 April 2013 Persons entitled: National Grid Property Limited Classification: Standard security Secured details: The obligations incumbent in terms of condition 5 of and part I of the schedule annexed and signed as relative to offer dated 31 january 2007. Particulars: The land known as depot and land at inchgreen, greenock, glasgow (title number REN106409). Fully Satisfied |
28 November 2006 | Delivered on: 12 December 2006 Satisfied on: 11 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: King george v docks west, glasgow (GLA185523 REN96506). Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 at ardrossan harbour, ardrossan (AYR45125 AYR74022 AYR74023). Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 clydeholm road, glasgow (GLA180460). Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 at meadowside street, renfrew (amec site) REN116979. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 at brand site, holmfauld road, glasgow (GLA56407) & subjects between the river clyde & govan road, glasgow (GLA42202). Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Kingston industrial estate, ardgowan street, port glasgow (REN42896). Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 at victoria harbour, rue end street, greenock (REN114831); 114 rue end street, greenock (REN18766); waterfront lounge bar, 12 east india breast, greenock (REN94628) & area of ground on north east side of rue end street & on north west side of virginia street, greenock (REN63065). Fully Satisfied |
17 June 2005 | Delivered on: 30 June 2005 Satisfied on: 13 February 2007 Persons entitled: Arriva Scotland West Limited Classification: Standard security Secured details: All sums due in terms of missives dated 9 & 15 june 2005. Particulars: Property at port glasgow road, greenock (title numbers REN44688 and REN44692). Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 neil street & unit 1, 5 neil street, renfrew & unit 6 meadowside industrial estate, neil street, renfrew REN46649 REN3607. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 the north east side of south street, glasgow (balmoral street) GLA165691. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 congress road (stobcross crane), glasgow GLA120862. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Albion industrial complex, south street, glasgow GLA114137. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 on south west of clydeholm road, glasgow GLA40093. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Clydeway house, 813 south street, glasgow GLA58407. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22,23,24 & 25 blythswood square, glasgow GLA6561. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units a-l, meadowside street, renfrew REN89663 REN84250. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 on south side of south street, glasgow comprising 6.59 hectares (albion autos) GLA129471. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 on north east side of kings inch road, renfrew REN109457. Fully Satisfied |
17 June 2005 | Delivered on: 28 June 2005 Satisfied on: 13 February 2007 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 at pottery street/port glasgow road, greenock. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 robertson street, glasgow GLA184886. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Car park on south side of broomielaw, glasgow GLA184893. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 at ferry road/clyde street, renfrew REN55226. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: James watt dock west, greenock REN121315. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mast site at lovat place, hillington industrial estate, glasgow REN77659. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 at kingston yard, port glasgow REN119792 REN94506 REN59358 REN80700 REN80698. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 on south east side of main street, inverkip, greenock (ratho road, cartsdyke) REN37657. Fully Satisfied |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 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 extending to 2.6 acres of ground at bowling, glasgow (DMB67900); subjects to south of dumbarton road, bowling (DMB69561); subjects to south of dumbarton road, dumbarton (DMB23338) & subjects at bowling harbour (DMB71234). Fully Satisfied |
26 October 2006 | Delivered on: 16 November 2006 Satisfied on: 30 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite debenture incorporating floating charge Secured details: All sums due or to become due. Particulars: Fixed charges, assignments and floating charge - see paper apart for details. Fully Satisfied |
28 June 2006 | Delivered on: 3 July 2006 Satisfied on: 29 July 2008 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 at ferry road/clyde street, renfrew ren 55226. Fully Satisfied |
7 October 2003 | Delivered on: 18 October 2003 Satisfied on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of first legal mortgage, all freehold and leasehold property wheresoever situate (other than scottish heritable property) now owned by the gh chargor or in which the gh chargor may have interst; fixed charges over assets; floating charge over same. Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 22 November 2006 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 at brand site, holmfauld road & subjects between the river clyde & govan road, glasgow GLA56407 GLA42202. Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 clydeholm road, glasgow (GLA180460). Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 29 July 2008 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 congress road (stobcross crane), glasgow GLA120862. Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 22 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22,23,24 & 25 blythswood square, glasgow GLA6561. Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Clydeway house, 813 south street, glasgow GLA58407. Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 29 July 2008 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 at albion industrial complex, south street, glasgow GLA114137. Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 22 November 2006 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 on south side of south street, glasgow GLA129471. Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 22 November 2006 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 on south west side of clydeholm road, glasgow GLA40093. Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 29 July 2008 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 north east of south street, glasgow (balmoral street) GLA165691. Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 22 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Car park on south side of broomielaw, glasgow GLA184893. Fully Satisfied |
30 April 2003 | Delivered on: 16 May 2003 Satisfied on: 6 April 2004 Persons entitled: The Royal Bank of Scotland PLC 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 |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 22 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 robertson street, glasgow GLA184886. Fully Satisfied |
12 May 2006 | Delivered on: 26 May 2006 Satisfied on: 22 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: King george v docks (west), glasgow GLA185523. Fully Satisfied |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mast site at lovat place, hillington industrial estate, glasgow REN77659. Fully Satisfied |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units a-l, meadowside street, renfrew REN89663 REN84250. Fully Satisfied |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 22 November 2006 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 at (1) victoria harbour, rue end street, greenock REN114831 (2) 114 rue end street, greenock REN18766 (3) waterfront lounge bar, 12 east india breast, greenock REN94628 and (4) area of ground on north east side of rue end street and on north west side of virginia street, greenock REN63065. Fully Satisfied |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 29 July 2008 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 on the south east side of main street, inverkip, greenock (ratho road, cartsdyke) ren 37657. Fully Satisfied |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Kingston yard, port glasgow ren 119792 ren 94506 ren 59358. Fully Satisfied |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 29 July 2008 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 at meadowside street, renfrew (amec site) ren 116979. Fully Satisfied |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 22 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 neil street & unit 1, 5 neil street, renfrew & unit 6, meadowside industrial estate, neil street, renfrew REN46649 REN3607. Fully Satisfied |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 22 November 2006 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 at ardrossan harbour, ardrossan ayr 45125. Fully Satisfied |
14 April 2003 | Delivered on: 25 April 2003 Satisfied on: 25 September 2006 Persons entitled: Persimmon Homes Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 18094 square metres at ardrossan harbour, ardrossan. Fully Satisfied |
23 August 2012 | Delivered on: 4 September 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 16 robertson street glasgow GLA184886: car parkon the south side fo the broomielaw glasgow GLA184893 please see form for more details. Outstanding |
22 August 2012 | Delivered on: 28 August 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rights, titles and interests to the rents. See form for further details. Outstanding |
7 April 2011 | Delivered on: 15 April 2011 Persons entitled: Aviva Commercial Finance Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: As security for the payment and discharge of its obligations under the assignation and in respect of the indebtedness, the assignor assigns by way of security to the trustee its whole right, title and interest in and to all the assigned rights.(please see form for details). Outstanding |
30 March 2011 | Delivered on: 13 April 2011 Persons entitled: Aviva Commercial Finance Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 16 robertson street, glasgow GLA184886 and others. See form for further details. Outstanding |
8 April 2011 | Delivered on: 11 April 2011 Persons entitled: Aviva Commercial Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 robertson street, glasgow GLA184886 and others. See form for full details. Outstanding |
8 December 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
4 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
2 August 2023 | Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages) |
12 May 2023 | Director's details changed for Mark Whitworth on 3 May 2023 (2 pages) |
11 May 2023 | Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
27 June 2022 | Director's details changed for Mr James Whittaker on 24 June 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
26 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
4 February 2021 | Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
7 January 2021 | Change of details for Peel L&P (Ports No.3) Limited as a person with significant control on 2 November 2020 (2 pages) |
14 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
3 March 2020 | Change of details for Peel L&P (Ports No.3) Limited as a person with significant control on 3 March 2020 (2 pages) |
2 March 2020 | Change of details for Peel L&P (Ports No.3) Limited as a person with significant control on 2 March 2020 (2 pages) |
28 February 2020 | Change of details for Peel Land and Property (Ports No.3) Limited as a person with significant control on 28 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
15 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
3 March 2015 | Part of the property or undertaking has been released from charge 75 (5 pages) |
3 March 2015 | Part of the property or undertaking has been released from charge 75 (5 pages) |
20 February 2015 | Part of the property or undertaking has been released from charge 77 (5 pages) |
20 February 2015 | Part of the property or undertaking has been released from charge 76 (5 pages) |
20 February 2015 | Part of the property or undertaking has been released from charge 73 (5 pages) |
20 February 2015 | Part of the property or undertaking has been released from charge 76 (5 pages) |
20 February 2015 | Part of the property or undertaking has been released from charge 73 (5 pages) |
20 February 2015 | Part of the property or undertaking has been released from charge 77 (5 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages) |
5 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 77 (9 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 77 (9 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 76 (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 76 (8 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Appointment of Mr Mark Whittaker as a director (2 pages) |
9 February 2012 | Appointment of Mr Mark Whittaker as a director (2 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
28 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 60 (4 pages) |
28 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 60 (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 75 (9 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 75 (9 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 74 (16 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 74 (16 pages) |
11 April 2011 | Particulars of a mortgage or charge / charge no: 73 (9 pages) |
11 April 2011 | Particulars of a mortgage or charge / charge no: 73 (9 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages) |
7 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages) |
30 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 57 (3 pages) |
30 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 57 (3 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
2 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages) |
2 July 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 60 (5 pages) |
2 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages) |
2 July 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 60 (5 pages) |
18 May 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
18 May 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
19 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
27 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
10 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
15 October 2008 | Return made up to 17/04/08; full list of members; amend (8 pages) |
15 October 2008 | Return made up to 17/04/08; full list of members; amend (8 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 72 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 72 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 71 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 71 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 65 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (17 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (17 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (17 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (17 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Declaration of assistance for shares acquisition (17 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (37 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (17 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (37 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
11 July 2008 | Appointment terminated director euan jamieson (1 page) |
11 July 2008 | Appointment terminated director euan jamieson (1 page) |
10 July 2008 | Director appointed steven underwood (1 page) |
10 July 2008 | Director appointed steven underwood (1 page) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
21 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
17 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
29 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
13 February 2007 | Dec mort/charge * (2 pages) |
13 February 2007 | Dec mort/charge * (2 pages) |
13 February 2007 | Dec mort/charge * (2 pages) |
13 February 2007 | Dec mort/charge * (2 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
23 November 2006 | Memorandum and Articles of Association (25 pages) |
23 November 2006 | Memorandum and Articles of Association (25 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
22 November 2006 | Dec mort/charge * (2 pages) |
16 November 2006 | Partic of mort/charge * (23 pages) |
16 November 2006 | Partic of mort/charge * (23 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (22 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (22 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (22 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (22 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
25 September 2006 | Dec mort/charge * (2 pages) |
25 September 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | New director appointed (5 pages) |
28 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Partic of mort/charge * (3 pages) |
3 July 2006 | Partic of mort/charge * (3 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | Full accounts made up to 31 March 2005 (17 pages) |
25 May 2006 | Full accounts made up to 31 March 2005 (17 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Partic of mort/charge * (4 pages) |
16 May 2006 | Partic of mort/charge * (4 pages) |
30 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
7 October 2005 | Partic of mort/charge * (8 pages) |
7 October 2005 | Partic of mort/charge * (8 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
30 June 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Alterations to a floating charge (5 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Alterations to a floating charge (5 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members
|
31 March 2005 | Return made up to 23/03/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
6 April 2004 | Dec mort/charge * (4 pages) |
6 April 2004 | Dec mort/charge * (4 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
18 October 2003 | Partic of mort/charge * (8 pages) |
18 October 2003 | Partic of mort/charge * (8 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
25 June 2003 | Auditor's resignation (1 page) |
25 June 2003 | Auditor's resignation (1 page) |
16 May 2003 | Partic of mort/charge * (9 pages) |
16 May 2003 | Partic of mort/charge * (9 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
10 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
20 March 2003 | Resolutions
|
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
16 May 2002 | Ad 20/04/02--------- £ si 6592218@1=6592218 £ ic 1/6592219 (2 pages) |
16 May 2002 | Statement of affairs (25 pages) |
16 May 2002 | Ad 20/04/02--------- £ si 6592218@1=6592218 £ ic 1/6592219 (2 pages) |
16 May 2002 | Statement of affairs (25 pages) |
7 May 2002 | Company name changed clydeport properties 2001 limite d\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed clydeport properties 2001 limite d\certificate issued on 07/05/02 (2 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | £ nc 1000/6600000 23/04/02 (1 page) |
2 May 2002 | £ nc 1000/6600000 23/04/02 (1 page) |
6 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
6 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
10 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 May 2001 | Company name changed pacific shelf 1033 LIMITED\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed pacific shelf 1033 LIMITED\certificate issued on 08/05/01 (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (10 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 April 2001 | New director appointed (5 pages) |
25 April 2001 | New secretary appointed;new director appointed (10 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 April 2001 | New director appointed (5 pages) |
23 March 2001 | Incorporation (15 pages) |
23 March 2001 | Incorporation (15 pages) |