Company NameClydeport Properties Limited
Company StatusActive
Company NumberSC217258
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(10 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Urmston
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(22 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(22 years, 4 months after company formation)
Appointment Duration8 months
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(3 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(3 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed18 April 2001(3 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2006)
RoleFinance Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepeelports.co.uk
Telephone0151 9496000
Telephone regionLiverpool

Location

Registered Address16 Robertson Street
Glasgow
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.6m at £1Peel Land & Property (Ports No.3) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,091,458
Gross Profit£1,052,127
Net Worth£55,082,763
Cash£36,240
Current Liabilities£1,858,831

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

12 May 2006Delivered 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 2006Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

8 December 2023Accounts for a small company made up to 31 March 2023 (19 pages)
4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages)
12 May 2023Director's details changed for Mark Whitworth on 3 May 2023 (2 pages)
11 May 2023Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (19 pages)
27 June 2022Director's details changed for Mr James Whittaker on 24 June 2022 (2 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
26 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
4 February 2021Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
7 January 2021Change of details for Peel L&P (Ports No.3) Limited as a person with significant control on 2 November 2020 (2 pages)
14 December 2020Full accounts made up to 31 March 2020 (23 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
3 March 2020Change of details for Peel L&P (Ports No.3) Limited as a person with significant control on 3 March 2020 (2 pages)
2 March 2020Change of details for Peel L&P (Ports No.3) Limited as a person with significant control on 2 March 2020 (2 pages)
28 February 2020Change 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 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (21 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
19 December 2018Full accounts made up to 31 March 2018 (22 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
15 December 2017Full accounts made up to 31 March 2017 (20 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
30 December 2016Full accounts made up to 31 March 2016 (22 pages)
30 December 2016Full accounts made up to 31 March 2016 (22 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
7 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
7 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6,592,219
(11 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6,592,219
(11 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6,592,219
(10 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6,592,219
(10 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
3 March 2015Part of the property or undertaking has been released from charge 75 (5 pages)
3 March 2015Part of the property or undertaking has been released from charge 75 (5 pages)
20 February 2015Part of the property or undertaking has been released from charge 77 (5 pages)
20 February 2015Part of the property or undertaking has been released from charge 76 (5 pages)
20 February 2015Part of the property or undertaking has been released from charge 73 (5 pages)
20 February 2015Part of the property or undertaking has been released from charge 76 (5 pages)
20 February 2015Part of the property or undertaking has been released from charge 73 (5 pages)
20 February 2015Part of the property or undertaking has been released from charge 77 (5 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (19 pages)
7 January 2015Full accounts made up to 31 March 2014 (19 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,592,219
(10 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,592,219
(10 pages)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
17 December 2013Full accounts made up to 31 March 2013 (19 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages)
28 December 2012Full accounts made up to 31 March 2012 (20 pages)
28 December 2012Full accounts made up to 31 March 2012 (20 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 77 (9 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 77 (9 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 76 (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 76 (8 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
9 January 2012Full accounts made up to 31 March 2011 (21 pages)
9 January 2012Full accounts made up to 31 March 2011 (21 pages)
28 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 60 (4 pages)
28 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 60 (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 75 (9 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 75 (9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 74 (16 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 74 (16 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 73 (9 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 73 (9 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages)
30 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages)
30 March 2011Statement 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 2011Statement 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 2011Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages)
30 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
30 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
30 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages)
30 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages)
29 December 2010Full accounts made up to 31 March 2010 (22 pages)
29 December 2010Full accounts made up to 31 March 2010 (22 pages)
2 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages)
2 July 2010Application 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 2010Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages)
2 July 2010Application 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 2010Appointment of Mr Peter John Hosker as a director (2 pages)
18 May 2010Appointment of Mr Peter John Hosker as a director (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
19 February 2010Full accounts made up to 31 March 2009 (22 pages)
19 February 2010Full accounts made up to 31 March 2009 (22 pages)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
27 April 2009Return made up to 17/04/09; full list of members (5 pages)
27 April 2009Return made up to 17/04/09; full list of members (5 pages)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
10 February 2009Full accounts made up to 31 March 2008 (22 pages)
10 February 2009Full accounts made up to 31 March 2008 (22 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
(1 page)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
(1 page)
15 October 2008Return made up to 17/04/08; full list of members; amend (8 pages)
15 October 2008Return made up to 17/04/08; full list of members; amend (8 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 72 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 72 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 70 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 71 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 70 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 71 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
24 July 2008Declaration of assistance for shares acquisition (17 pages)
24 July 2008Declaration of assistance for shares acquisition (17 pages)
24 July 2008Declaration of assistance for shares acquisition (15 pages)
24 July 2008Declaration of assistance for shares acquisition (39 pages)
24 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2008Declaration of assistance for shares acquisition (39 pages)
24 July 2008Declaration of assistance for shares acquisition (17 pages)
24 July 2008Declaration of assistance for shares acquisition (17 pages)
24 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2008Declaration of assistance for shares acquisition (17 pages)
24 July 2008Declaration of assistance for shares acquisition (15 pages)
24 July 2008Declaration of assistance for shares acquisition (39 pages)
24 July 2008Declaration of assistance for shares acquisition (39 pages)
24 July 2008Declaration of assistance for shares acquisition (37 pages)
24 July 2008Declaration of assistance for shares acquisition (17 pages)
24 July 2008Declaration of assistance for shares acquisition (37 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 60 (5 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 60 (5 pages)
11 July 2008Appointment terminated director euan jamieson (1 page)
11 July 2008Appointment terminated director euan jamieson (1 page)
10 July 2008Director appointed steven underwood (1 page)
10 July 2008Director appointed steven underwood (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
21 April 2008Return made up to 17/04/08; full list of members (5 pages)
21 April 2008Return made up to 17/04/08; full list of members (5 pages)
5 February 2008Full accounts made up to 31 March 2007 (20 pages)
5 February 2008Full accounts made up to 31 March 2007 (20 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
17 April 2007Full accounts made up to 31 March 2006 (18 pages)
17 April 2007Full accounts made up to 31 March 2006 (18 pages)
29 March 2007Return made up to 23/03/07; full list of members (3 pages)
29 March 2007Return made up to 23/03/07; full list of members (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
12 December 2006Partic of mort/charge * (3 pages)
12 December 2006Partic of mort/charge * (3 pages)
8 December 2006Dec mort/charge * (2 pages)
8 December 2006Dec mort/charge * (2 pages)
8 December 2006Dec mort/charge * (2 pages)
8 December 2006Dec mort/charge * (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 November 2006Memorandum and Articles of Association (25 pages)
23 November 2006Memorandum and Articles of Association (25 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Resolutions
  • RES13 ‐ Dividend effective 23/10/06
(1 page)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Resolutions
  • RES13 ‐ Dividend effective 23/10/06
(1 page)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Dec mort/charge * (2 pages)
22 November 2006Dec mort/charge * (2 pages)
16 November 2006Partic of mort/charge * (23 pages)
16 November 2006Partic of mort/charge * (23 pages)
3 November 2006Declaration of assistance for shares acquisition (22 pages)
3 November 2006Declaration of assistance for shares acquisition (20 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (20 pages)
3 November 2006Declaration of assistance for shares acquisition (20 pages)
3 November 2006Declaration of assistance for shares acquisition (20 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (22 pages)
3 November 2006Declaration of assistance for shares acquisition (22 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (20 pages)
3 November 2006Declaration of assistance for shares acquisition (20 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (20 pages)
3 November 2006Declaration of assistance for shares acquisition (22 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (20 pages)
25 September 2006Dec mort/charge * (2 pages)
25 September 2006Dec mort/charge * (2 pages)
28 July 2006New director appointed (5 pages)
28 July 2006New director appointed (5 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006New secretary appointed (1 page)
3 July 2006Partic of mort/charge * (3 pages)
3 July 2006Partic of mort/charge * (3 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
25 May 2006Full accounts made up to 31 March 2005 (17 pages)
25 May 2006Full accounts made up to 31 March 2005 (17 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
16 May 2006Partic of mort/charge * (4 pages)
16 May 2006Partic of mort/charge * (4 pages)
30 March 2006Return made up to 23/03/06; full list of members (2 pages)
30 March 2006Return made up to 23/03/06; full list of members (2 pages)
7 October 2005Partic of mort/charge * (8 pages)
7 October 2005Partic of mort/charge * (8 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
28 June 2005Alterations to a floating charge (5 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Alterations to a floating charge (5 pages)
28 June 2005Partic of mort/charge * (3 pages)
31 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
6 April 2004Dec mort/charge * (4 pages)
6 April 2004Dec mort/charge * (4 pages)
31 March 2004Return made up to 23/03/04; full list of members (7 pages)
31 March 2004Return made up to 23/03/04; full list of members (7 pages)
18 October 2003Partic of mort/charge * (8 pages)
18 October 2003Partic of mort/charge * (8 pages)
17 October 2003Full accounts made up to 31 March 2003 (19 pages)
17 October 2003Full accounts made up to 31 March 2003 (19 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (7 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (7 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
13 October 2003Declaration of assistance for shares acquisition (5 pages)
25 June 2003Auditor's resignation (1 page)
25 June 2003Auditor's resignation (1 page)
16 May 2003Partic of mort/charge * (9 pages)
16 May 2003Partic of mort/charge * (9 pages)
25 April 2003Partic of mort/charge * (6 pages)
25 April 2003Partic of mort/charge * (6 pages)
10 April 2003Return made up to 23/03/03; full list of members (7 pages)
10 April 2003Return made up to 23/03/03; full list of members (7 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2003Declaration of assistance for shares acquisition (12 pages)
20 March 2003Declaration of assistance for shares acquisition (12 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 November 2002Full accounts made up to 31 December 2001 (20 pages)
1 November 2002Full accounts made up to 31 December 2001 (20 pages)
22 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2002Ad 20/04/02--------- £ si 6592218@1=6592218 £ ic 1/6592219 (2 pages)
16 May 2002Statement of affairs (25 pages)
16 May 2002Ad 20/04/02--------- £ si 6592218@1=6592218 £ ic 1/6592219 (2 pages)
16 May 2002Statement of affairs (25 pages)
7 May 2002Company name changed clydeport properties 2001 limite d\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed clydeport properties 2001 limite d\certificate issued on 07/05/02 (2 pages)
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002£ nc 1000/6600000 23/04/02 (1 page)
2 May 2002£ nc 1000/6600000 23/04/02 (1 page)
6 April 2002Return made up to 23/03/02; full list of members (6 pages)
6 April 2002Return made up to 23/03/02; full list of members (6 pages)
14 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 May 2001Company name changed pacific shelf 1033 LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed pacific shelf 1033 LIMITED\certificate issued on 08/05/01 (2 pages)
25 April 2001New secretary appointed;new director appointed (10 pages)
25 April 2001Registered office changed on 25/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 April 2001New director appointed (5 pages)
25 April 2001New secretary appointed;new director appointed (10 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 April 2001New director appointed (5 pages)
23 March 2001Incorporation (15 pages)
23 March 2001Incorporation (15 pages)