West Linton
Peeblesshire
EH46 7DT
Scotland
Secretary Name | Mr Robert Gary McNeil |
---|---|
Status | Current |
Appointed | 01 October 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Ellismuir House Ellismuir Way Tannochside Park, Uddingston Glasgow G71 5PW Scotland |
Director Name | Mr Colin Alexander Young |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | Scotland |
Correspondence Address | 104 Brownside Road Cambuslang Glasgow G72 8AF Scotland |
Secretary Name | Mr Colin Alexander Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | Scotland |
Correspondence Address | 104 Brownside Road Cambuslang Glasgow G72 8AF Scotland |
Secretary Name | Alison Catherine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2018) |
Role | Secretary |
Correspondence Address | Merchiston Cottage Linton Bank Drive West Linton Peeblesshire EH46 7DT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | murphy-young.com |
---|---|
Email address | [email protected] |
Telephone | 08448001986 |
Telephone region | Unknown |
Registered Address | Ellismuir House Ellismuir Way Tannochside Park, Uddingston Glasgow G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Glenn Patrick Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,520 |
Cash | £191,485 |
Current Liabilities | £433,310 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
10 October 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 31 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 November 2010 | Delivered 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 2010 | Delivered 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 |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
21 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge SC2178460032, created on 17 December 2019 (4 pages) |
2 July 2019 | Registration of charge SC2178460031, created on 1 July 2019 (5 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
2 October 2018 | Appointment of Mr Robert Gary Mcneil as a secretary on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Alison Catherine Murphy as a secretary on 1 October 2018 (1 page) |
15 August 2018 | Registration of charge SC2178460030, created on 14 August 2018 (11 pages) |
16 July 2018 | Registration of charge SC2178460029, created on 4 July 2018 (11 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
30 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
7 September 2017 | Satisfaction of charge 24 in full (4 pages) |
7 September 2017 | Satisfaction of charge 24 in full (4 pages) |
7 September 2017 | Satisfaction of charge SC2178460027 in full (4 pages) |
7 September 2017 | Satisfaction of charge SC2178460027 in full (4 pages) |
6 June 2017 | Satisfaction of charge 22 in full (4 pages) |
6 June 2017 | Satisfaction of charge 22 in full (4 pages) |
22 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 May 2016 | Registration of charge SC2178460028, created on 26 May 2016 (9 pages) |
28 May 2016 | Registration of charge SC2178460028, created on 26 May 2016 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 September 2015 | Registration of charge SC2178460026, created on 9 September 2015 (6 pages) |
11 September 2015 | Registration of charge SC2178460026, created on 9 September 2015 (6 pages) |
11 September 2015 | Registration of charge SC2178460026, created on 9 September 2015 (6 pages) |
8 September 2015 | Registration of charge SC2178460027, created on 28 August 2015 (9 pages) |
8 September 2015 | Registration of charge SC2178460027, created on 28 August 2015 (9 pages) |
5 September 2015 | Satisfaction of charge 23 in full (4 pages) |
5 September 2015 | Satisfaction of charge 23 in full (4 pages) |
31 July 2015 | Registration of charge SC2178460025, created on 28 July 2015 (5 pages) |
31 July 2015 | Registration of charge SC2178460025, created on 28 July 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 May 2011 | Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Registered office address changed from , 5 Fleming Road, Kirkton Campus, Livingston, EH54 7BN on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
9 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
2 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
2 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
2 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
2 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
26 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
26 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
24 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 December 2008 | Return made up to 05/04/08; full list of members (3 pages) |
22 December 2008 | Return made up to 05/04/08; full list of members (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: eon house, earn avenue, bellshill, north lanarkshire ML4 3LP (1 page) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: eon house earn avenue bellshill north lanarkshire ML4 3LP (1 page) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Partic of mort/charge * (3 pages) |
5 October 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (6 pages) |
17 October 2006 | Partic of mort/charge * (5 pages) |
17 October 2006 | Partic of mort/charge * (6 pages) |
17 October 2006 | Partic of mort/charge * (5 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
14 September 2006 | Return made up to 05/04/06; full list of members (6 pages) |
14 September 2006 | Return made up to 05/04/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
6 January 2006 | Partic of mort/charge * (3 pages) |
3 June 2005 | £ ic 70/40 11/05/05 £ sr 30@1=30 (1 page) |
3 June 2005 | Resolutions
|
3 June 2005 | £ ic 70/40 11/05/05 £ sr 30@1=30 (1 page) |
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
23 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 November 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
23 November 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
27 April 2004 | Return made up to 05/04/04; full list of members
|
27 April 2004 | Return made up to 05/04/04; full list of members
|
1 March 2004 | Registered office changed on 01/03/04 from: 1 fountain business centre ellis street coatbridge north lanarkshire ML5 3AA (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 1 fountain business centre, ellis street, coatbridge, north lanarkshire ML5 3AA (1 page) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 December 2003 | Partic of mort/charge * (5 pages) |
30 December 2003 | Partic of mort/charge * (5 pages) |
12 December 2003 | Partic of mort/charge * (6 pages) |
12 December 2003 | Partic of mort/charge * (6 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Return made up to 05/04/03; full list of members
|
30 April 2003 | Return made up to 05/04/03; full list of members
|
16 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
16 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 June 2002 | Return made up to 05/04/02; full list of members (7 pages) |
6 June 2002 | Return made up to 05/04/02; full list of members (7 pages) |
2 May 2002 | Partic of mort/charge * (5 pages) |
2 May 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (6 pages) |
18 March 2002 | Partic of mort/charge * (6 pages) |
13 June 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 24 great king street, edinburgh, midlothian EH3 6QN (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 April 2001 | Incorporation (13 pages) |
5 April 2001 | Incorporation (13 pages) |