Hillington Park
Glasgow
G52 4XX
Scotland
Secretary Name | Mr Michael Joseph McShane |
---|---|
Status | Current |
Appointed | 17 November 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Director Name | Mark Agnew |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Eastcroft Drive Polmont Falkirk Central FK2 0SU Scotland |
Secretary Name | Mark Agnew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Eastcroft Drive Polmont Falkirk Central FK2 0SU Scotland |
Secretary Name | Maureen McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | 51 Craigs Crescent Rumford Falkirk FK2 0ET Scotland |
Director Name | Daniel James McGilvray |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41a Grahams Road Falkirk Stirlingshire FK1 1LA Scotland |
Secretary Name | Daniel James McGilvray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41a Grahams Road Falkirk Stirlingshire FK1 1LA Scotland |
Secretary Name | Mr Craig Richard Miller |
---|---|
Status | Resigned |
Appointed | 26 February 2014(12 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Director Name | Mr Michael Joseph McShane |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01324 611600 |
---|---|
Telephone region | Falkirk |
Registered Address | 24 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
101k at £1 | Mr Thomas Mcmillan 83.33% Ordinary A |
---|---|
20.2k at £1 | Mrs Petra Mcmillan 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,378,450 |
Cash | £143,866 |
Current Liabilities | £1,018,746 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
23 March 2006 | Delivered on: 7 April 2006 Satisfied on: 13 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The clachan bar, 15 main street, shieldhill, falkirk (title number stg 3346). Fully Satisfied |
---|---|
9 September 2005 | Delivered on: 16 September 2005 Satisfied on: 13 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The public house premises known as and forming birrells bar, 46 redding road, falkirk stg 8109. Fully Satisfied |
4 August 2005 | Delivered on: 11 August 2005 Satisfied on: 13 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming oxgang house hotel, oxgang road, grangemouth (title number STG52282). Fully Satisfied |
4 October 2004 | Delivered on: 12 October 2004 Satisfied on: 20 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial building and yard at the former castlelaurie iron works, bankside, falkirk STG11635 STG49550. Fully Satisfied |
27 June 2003 | Delivered on: 8 July 2003 Satisfied on: 13 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The craiglee inn, redding road, reddingmuirhead, falkirk--title number stg 3318. Fully Satisfied |
9 July 2009 | Delivered on: 16 July 2009 Satisfied on: 13 February 2014 Persons entitled: David George Hunter Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the southside of 15 main street, shieldhill, falkirk STG36271. Fully Satisfied |
19 September 2006 | Delivered on: 23 September 2006 Satisfied on: 13 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The hurlet, one carradale avenue, falkirk STG21106. Fully Satisfied |
2 August 2002 | Delivered on: 9 August 2002 Satisfied on: 20 February 2014 Persons entitled: Clydesdale Bank Public Limited Company 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 |
13 December 2004 | Delivered on: 21 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lorne tavern, 17 argyll street, dollar CLK4856. Outstanding |
1 December 2004 | Delivered on: 8 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the north side of garden terrace, falkirk known as and forming westquarter labour and community club, garden terrace, falkirk (title number STG16822). Outstanding |
8 June 2021 | Delivered on: 11 June 2021 Persons entitled: Wul Enterprises LTD Classification: A registered charge Particulars: All and whole dumbuck hotel, glasgow road, dumbarton being the whole subjects registered in the land register of scotland under title number DMB2382. Outstanding |
6 January 2020 | Delivered on: 7 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the old station bar and flats formerly known as the royal hotel, 30-32 high street, bonnybridge, FK4 1DA, being the subjects registered in the land register of scotland under title number STG26844. Outstanding |
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the licensed premises formerly known as "laing's hotel" 8 roseangle, dundee DD1 4LR being the whole subjects registered in the land register of scotland under title number. ANG5409. Outstanding |
21 May 2018 | Delivered on: 5 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 14 lint riggs, falkirk, FK1 1DG being the. Subjects registered in the land register of scotland under title number STG20934. Outstanding |
1 September 2017 | Delivered on: 14 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as scotia bar, 51 manor street, falkirk, FK1 1NH registered in the land register of scotland under title number STG6081. Outstanding |
1 September 2017 | Delivered on: 14 September 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as craiglee, redding road, reddingmuirhead, falkirk, FK2 0DP registered in the land register of scotland under title number STG50963. Outstanding |
19 May 2017 | Delivered on: 3 June 2017 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Outstanding |
23 May 2017 | Delivered on: 26 May 2017 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Particulars: Dumbuck hotel, glasgow road, dumbarton. DMB2382. Please refer to instrument for further details. Outstanding |
28 August 2002 | Delivered on: 30 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lock stock & barrel (formerly carronshore bar), carronshore road, falkirk. Outstanding |
19 May 2017 | Delivered on: 24 May 2017 Persons entitled: Greene King Brewing and Retailing Limited Classification: A registered charge Outstanding |
20 May 2016 | Delivered on: 6 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as 1 marchmont avenue, polmont, falkirk, FK2 0PW registered in the land register of scotland under title number STG73305. Outstanding |
18 February 2016 | Delivered on: 25 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The black bull inn, main street, polmont. STG21206. Outstanding |
13 October 2015 | Delivered on: 14 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The black bull inn, main street, falkirk. STG21206. Outstanding |
13 March 2014 | Delivered on: 26 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as and forming the dumbuck hotel glasgow road dumbarton DMB2382. Subjects known as and forming the access road at dumbuck hotel glasgow road dumbarton DMB2382. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 14 February 2014 Persons entitled: Dianne Isabella Donaldson Classification: A registered charge Particulars: The lorne tavern 17 argyll street dollar. Outstanding |
23 December 2013 | Delivered on: 6 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 6 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 carradale avenue falkirk stg 21106. 15 main street shieldhill falkirk STG3346. STG36271: STG8109: STG52282: STG49550: STG3318: STG33052. See form for further details. Notification of addition to or amendment of charge. Outstanding |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
7 January 2020 | Registration of charge SC2219360026, created on 6 January 2020 (7 pages) |
18 December 2019 | Satisfaction of charge SC2219360014 in full (1 page) |
18 December 2019 | Satisfaction of charge 6 in full (1 page) |
18 December 2019 | Satisfaction of charge 2 in full (1 page) |
18 December 2019 | Satisfaction of charge 5 in full (1 page) |
4 October 2019 | Registration of charge SC2219360025, created on 2 October 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
10 October 2018 | Appointment of Mr Michael Joseph Mcshane as a director on 1 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
5 June 2018 | Registration of charge SC2219360024, created on 21 May 2018 (6 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 September 2017 | Registration of charge SC2219360023, created on 1 September 2017 (5 pages) |
14 September 2017 | Registration of charge SC2219360022, created on 1 September 2017 (5 pages) |
14 September 2017 | Registration of charge SC2219360022, created on 1 September 2017 (5 pages) |
14 September 2017 | Registration of charge SC2219360023, created on 1 September 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
3 June 2017 | Registration of charge SC2219360021, created on 19 May 2017 (18 pages) |
3 June 2017 | Registration of charge SC2219360021, created on 19 May 2017 (18 pages) |
26 May 2017 | Registration of charge SC2219360020, created on 23 May 2017 (15 pages) |
26 May 2017 | Registration of charge SC2219360020, created on 23 May 2017 (15 pages) |
24 May 2017 | Registration of charge SC2219360019, created on 19 May 2017 (11 pages) |
24 May 2017 | Registration of charge SC2219360019, created on 19 May 2017 (11 pages) |
4 January 2017 | Amended total exemption small company accounts made up to 30 April 2015 (9 pages) |
4 January 2017 | Amended total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 June 2016 | Registration of charge SC2219360018, created on 20 May 2016 (5 pages) |
6 June 2016 | Registration of charge SC2219360018, created on 20 May 2016 (5 pages) |
25 February 2016 | Satisfaction of charge SC2219360016 in full (4 pages) |
25 February 2016 | Registration of charge SC2219360017, created on 18 February 2016 (8 pages) |
25 February 2016 | Satisfaction of charge SC2219360016 in full (4 pages) |
25 February 2016 | Registration of charge SC2219360017, created on 18 February 2016 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 October 2015 | Registration of charge SC2219360016, created on 13 October 2015 (7 pages) |
14 October 2015 | Registration of charge SC2219360016, created on 13 October 2015 (7 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 March 2015 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to Alchemy House 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to Alchemy House 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 31 March 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 November 2014 | Appointment of Mr Michael Joseph Mcshane as a secretary on 17 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Michael Joseph Mcshane as a secretary on 17 November 2014 (2 pages) |
26 September 2014 | Termination of appointment of Craig Richard Miller as a secretary on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Craig Richard Miller as a secretary on 26 September 2014 (1 page) |
16 September 2014 | Director's details changed for Thomas Mcmillan on 1 January 2014 (2 pages) |
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Thomas Mcmillan on 1 January 2014 (2 pages) |
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Thomas Mcmillan on 1 January 2014 (2 pages) |
16 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 March 2014 | Registration of charge 2219360015 (9 pages) |
26 March 2014 | Registration of charge 2219360015 (9 pages) |
26 February 2014 | Appointment of Mr Craig Richard Miller as a secretary (2 pages) |
26 February 2014 | Appointment of Mr Craig Richard Miller as a secretary (2 pages) |
20 February 2014 | Satisfaction of charge 1 in full (4 pages) |
20 February 2014 | Satisfaction of charge 1 in full (4 pages) |
20 February 2014 | Satisfaction of charge 4 in full (4 pages) |
20 February 2014 | Satisfaction of charge 4 in full (4 pages) |
14 February 2014 | Registration of charge 2219360014 (10 pages) |
14 February 2014 | Registration of charge 2219360014 (10 pages) |
13 February 2014 | Satisfaction of charge 7 in full (4 pages) |
13 February 2014 | Satisfaction of charge 7 in full (4 pages) |
13 February 2014 | Satisfaction of charge 11 in full (4 pages) |
13 February 2014 | Satisfaction of charge 9 in full (4 pages) |
13 February 2014 | Satisfaction of charge 9 in full (4 pages) |
13 February 2014 | Satisfaction of charge 8 in full (4 pages) |
13 February 2014 | Satisfaction of charge 3 in full (4 pages) |
13 February 2014 | Satisfaction of charge 10 in full (4 pages) |
13 February 2014 | Satisfaction of charge 3 in full (4 pages) |
13 February 2014 | Satisfaction of charge 8 in full (4 pages) |
13 February 2014 | Satisfaction of charge 11 in full (4 pages) |
13 February 2014 | Satisfaction of charge 10 in full (4 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
6 January 2014 | Registration of charge 2219360013 (18 pages) |
6 January 2014 | Registration of charge 2219360013 (18 pages) |
6 January 2014 | Registration of charge 2219360012 (9 pages) |
6 January 2014 | Registration of charge 2219360012 (9 pages) |
31 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
30 April 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
15 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Termination of appointment of Daniel Mcgilvray as a director (1 page) |
16 August 2011 | Termination of appointment of Daniel Mcgilvray as a director (1 page) |
16 August 2011 | Termination of appointment of Daniel Mcgilvray as a secretary (1 page) |
16 August 2011 | Termination of appointment of Daniel Mcgilvray as a secretary (1 page) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
23 September 2006 | Partic of mort/charge * (4 pages) |
23 September 2006 | Partic of mort/charge * (4 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Return made up to 06/08/05; full list of members (5 pages) |
14 July 2006 | Return made up to 06/08/05; full list of members (5 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
16 September 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Partic of mort/charge * (3 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
15 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
13 September 2004 | Ad 31/05/02--------- £ si 101000@1 (2 pages) |
13 September 2004 | Ad 31/05/02--------- £ si 101000@1 (2 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 March 2004 | Ad 09/02/04--------- £ si 20200@1=20200 £ ic 1/20201 (2 pages) |
9 March 2004 | Ad 09/02/04--------- £ si 20200@1=20200 £ ic 1/20201 (2 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
24 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 September 2003 | Return made up to 06/08/03; full list of members
|
24 September 2003 | Return made up to 06/08/03; full list of members
|
8 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
6 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 June 2003 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
24 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
24 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Partic of mort/charge * (6 pages) |
9 August 2002 | Partic of mort/charge * (6 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
6 August 2001 | Incorporation (14 pages) |
6 August 2001 | Incorporation (14 pages) |