Company NameEpoch Property Limited
DirectorGlenn Patrick Murphy
Company StatusActive
Company NumberSC217846
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Glenn Patrick Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed05 April 2001(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMerchiston Cottage Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland
Secretary NameMr Robert Gary McNeil
StatusCurrent
Appointed01 October 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressEllismuir House Ellismuir Way
Tannochside Park, Uddingston
Glasgow
G71 5PW
Scotland
Director NameMr Colin Alexander Young
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address104 Brownside Road
Cambuslang
Glasgow
G72 8AF
Scotland
Secretary NameMr Colin Alexander Young
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address104 Brownside Road
Cambuslang
Glasgow
G72 8AF
Scotland
Secretary NameAlison Catherine Murphy
NationalityBritish
StatusResigned
Appointed11 May 2005(4 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2018)
RoleSecretary
Correspondence AddressMerchiston Cottage
Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemurphy-young.com
Email address[email protected]
Telephone08448001986
Telephone regionUnknown

Location

Registered AddressEllismuir House Ellismuir Way
Tannochside Park, Uddingston
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Glenn Patrick Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£277,520
Cash£191,485
Current Liabilities£433,310

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 April 2024 (3 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

10 October 2006Delivered on: 14 October 2006
Satisfied on: 21 October 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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
3 March 2006Delivered on: 9 March 2006
Satisfied on: 21 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Almond business centre, craigshill road, livingston MID87426.
Fully Satisfied
22 December 2005Delivered on: 6 January 2006
Satisfied on: 3 June 2008
Persons entitled: Hsbc Bank 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
24 December 2003Delivered on: 30 December 2003
Satisfied on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in and to the subjects now known as europa house, earn avenue, bellshill (title number LAN63748).
Fully Satisfied
5 December 2003Delivered on: 12 December 2003
Satisfied on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interst in the lease relative to that area of ground at grangemouth enterprise centre, falkirk road, grangemouth, stirlingshire extending to 0.227 hectares.
Fully Satisfied
20 November 2003Delivered on: 26 November 2003
Satisfied on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north side of edinburgh road, cockenzie, prestonpans ELN4641.
Fully Satisfied
25 August 2003Delivered on: 3 September 2003
Satisfied on: 2 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
27 October 2010Delivered on: 29 October 2010
Satisfied on: 5 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 November 2008Delivered on: 20 November 2008
Satisfied on: 2 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground on the north side of tannoch drive, glasgow LAN202707.
Fully Satisfied
16 April 2008Delivered on: 19 April 2008
Satisfied on: 9 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the south west side of brinwell road, blackpool LA861159.
Fully Satisfied
18 April 2002Delivered on: 2 May 2002
Satisfied on: 21 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.263 acres formerly comprising the cockenzie business centre and whole other erections thereon on the parish of tranent and county of east lothian.
Fully Satisfied
3 October 2007Delivered on: 5 October 2007
Satisfied on: 21 October 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 fleming road, kirkton campus, livingston WLN30175.
Fully Satisfied
24 May 2007Delivered on: 5 June 2007
Satisfied on: 21 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Morton house, beancross road, grangemouth STG57899.
Fully Satisfied
24 May 2007Delivered on: 5 June 2007
Satisfied on: 21 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over morton house, earls gate park, grangemouth STG57900.
Fully Satisfied
15 December 2006Delivered on: 21 December 2006
Satisfied on: 21 October 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Photon house, percy street, armley, leeds WYK741178.
Fully Satisfied
8 November 2006Delivered on: 21 November 2006
Satisfied on: 21 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease of subjects on south west side of earn avenue, bellshill LAN63748.
Fully Satisfied
8 November 2006Delivered on: 17 November 2006
Satisfied on: 21 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Almond business centre craigshill livingston MID87426.
Fully Satisfied
8 November 2006Delivered on: 15 November 2006
Satisfied on: 21 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north side of edinburgh road, cockenzie, prestonpans ELN4641.
Fully Satisfied
8 November 2006Delivered on: 11 November 2006
Satisfied on: 21 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at grangemouth enterprise centre, falkirk road, grangemouth STG46579.
Fully Satisfied
10 October 2006Delivered on: 17 October 2006
Satisfied on: 21 October 2010
Persons entitled: Lloyds Tsb 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
6 October 2006Delivered on: 17 October 2006
Satisfied on: 26 October 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Concorde business centre, preston farm industrial estate, stockton-on-tees CE67198 CE117669.
Fully Satisfied
14 March 2002Delivered on: 18 March 2002
Satisfied on: 18 November 2003
Persons entitled: Hsbc Bank 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
25 August 2022Delivered on: 26 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects on the northeast side of redwood crescent, east kilbride, glasgow being the whole subjects registered in the land register of scotland under title number LAN121868.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects on the northeast side of redwood crescent, east kilbride, glasgow being the whole subjects registered in the land register of scotland under title number LAN121868.
Outstanding
16 March 2022Delivered on: 24 March 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming new lanarkshire house, dove wynd, strathclyde business park, bellshill ML4 3AD, being the subjects registered in the land register of scotland under title number LAN93514.
Outstanding
17 December 2019Delivered on: 23 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The tenant's interest under the lease of the subjects known as and forming epoch house, falkirk road, grangemouth FK3 8WW the tenant's interest in which is registered in the land register of scotland under title number STG46579.
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the ground on the northeast side of james watt avenue, scottish technology park, east kilbride being the subjects registered in the land register of scotland under title number LAN206626.
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Grampian court, beveridge square, livingston, west lothian. Title number MID105763.
Outstanding
4 July 2018Delivered on: 16 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Grampian court, beveridge square, livingston, west lothian. MID105763.
Outstanding
26 May 2016Delivered on: 28 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 3 & 4, lancaster park, newborough road, needham, burton upon trent. SF499772.
Outstanding
28 August 2015Delivered on: 8 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the south west side of brinwell road, blackpool. LA861159.
Outstanding
9 September 2015Delivered on: 11 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Building 2, ellismuir way, uddingston. LAN202707.
Outstanding
28 July 2015Delivered on: 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 November 2010Delivered on: 5 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground forming tannochside park, uddingston, glasgow, title number LAN202707.the buildings known as building 2, ellismuir way, uddingston, glasgow, title numbers LAN193801 and LAN177097.
Outstanding
28 October 2010Delivered on: 29 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property known as brinwell business centre brinwell road blackpool LA861159.
Outstanding

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
23 December 2019Registration of charge SC2178460032, created on 17 December 2019 (4 pages)
2 July 2019Registration of charge SC2178460031, created on 1 July 2019 (5 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
2 October 2018Appointment of Mr Robert Gary Mcneil as a secretary on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Alison Catherine Murphy as a secretary on 1 October 2018 (1 page)
15 August 2018Registration of charge SC2178460030, created on 14 August 2018 (11 pages)
16 July 2018Registration of charge SC2178460029, created on 4 July 2018 (11 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
7 September 2017Satisfaction of charge 24 in full (4 pages)
7 September 2017Satisfaction of charge 24 in full (4 pages)
7 September 2017Satisfaction of charge SC2178460027 in full (4 pages)
7 September 2017Satisfaction of charge SC2178460027 in full (4 pages)
6 June 2017Satisfaction of charge 22 in full (4 pages)
6 June 2017Satisfaction of charge 22 in full (4 pages)
22 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 May 2016Registration of charge SC2178460028, created on 26 May 2016 (9 pages)
28 May 2016Registration of charge SC2178460028, created on 26 May 2016 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 70
(4 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 70
(4 pages)
11 September 2015Registration of charge SC2178460026, created on 9 September 2015 (6 pages)
11 September 2015Registration of charge SC2178460026, created on 9 September 2015 (6 pages)
11 September 2015Registration of charge SC2178460026, created on 9 September 2015 (6 pages)
8 September 2015Registration of charge SC2178460027, created on 28 August 2015 (9 pages)
8 September 2015Registration of charge SC2178460027, created on 28 August 2015 (9 pages)
5 September 2015Satisfaction of charge 23 in full (4 pages)
5 September 2015Satisfaction of charge 23 in full (4 pages)
31 July 2015Registration of charge SC2178460025, created on 28 July 2015 (5 pages)
31 July 2015Registration of charge SC2178460025, created on 28 July 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 70
(4 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 70
(4 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 70
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 70
(4 pages)
18 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 70
(4 pages)
18 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 70
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 May 2011Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 3 May 2011 (1 page)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from , 5 Fleming Road, Kirkton Campus, Livingston, EH54 7BN on 3 May 2011 (1 page)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
9 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
2 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
2 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
2 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
2 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 23 (6 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 23 (6 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
26 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
26 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
21 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
21 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
21 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
21 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
21 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
21 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
24 April 2009Return made up to 05/04/09; full list of members (3 pages)
24 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 December 2008Return made up to 05/04/08; full list of members (3 pages)
22 December 2008Return made up to 05/04/08; full list of members (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Registered office changed on 21/11/07 from: eon house, earn avenue, bellshill, north lanarkshire ML4 3LP (1 page)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Registered office changed on 21/11/07 from: eon house earn avenue bellshill north lanarkshire ML4 3LP (1 page)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
5 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
18 April 2007Return made up to 05/04/07; full list of members (6 pages)
18 April 2007Return made up to 05/04/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 December 2006Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
21 November 2006Partic of mort/charge * (3 pages)
21 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (6 pages)
17 October 2006Partic of mort/charge * (5 pages)
17 October 2006Partic of mort/charge * (6 pages)
17 October 2006Partic of mort/charge * (5 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 September 2006Return made up to 05/04/06; full list of members (6 pages)
14 September 2006Return made up to 05/04/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
3 June 2005£ ic 70/40 11/05/05 £ sr 30@1=30 (1 page)
3 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 June 2005£ ic 70/40 11/05/05 £ sr 30@1=30 (1 page)
3 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 May 2005Return made up to 05/04/05; full list of members (7 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Return made up to 05/04/05; full list of members (7 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 November 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
23 November 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
27 April 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
27 April 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
1 March 2004Registered office changed on 01/03/04 from: 1 fountain business centre ellis street coatbridge north lanarkshire ML5 3AA (1 page)
1 March 2004Registered office changed on 01/03/04 from: 1 fountain business centre, ellis street, coatbridge, north lanarkshire ML5 3AA (1 page)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
30 December 2003Partic of mort/charge * (5 pages)
30 December 2003Partic of mort/charge * (5 pages)
12 December 2003Partic of mort/charge * (6 pages)
12 December 2003Partic of mort/charge * (6 pages)
26 November 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 pages)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (4 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
30 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
16 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
6 June 2002Return made up to 05/04/02; full list of members (7 pages)
6 June 2002Return made up to 05/04/02; full list of members (7 pages)
2 May 2002Partic of mort/charge * (5 pages)
2 May 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (6 pages)
18 March 2002Partic of mort/charge * (6 pages)
13 June 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2001Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 April 2001Incorporation (13 pages)
5 April 2001Incorporation (13 pages)