Company NameDarren McKechnie Properties Ltd.
Company StatusDissolved
Company NumberSC224932
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren James McKechnie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Victoria Crescent Road
Glasgow
G12 9DE
Scotland
Secretary NameMr Stephen John McKechnie
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Victoria Crescent
Glasgow
G12 9DE
Scotland
Secretary NameCarol McCrea
NationalityBritish
StatusResigned
Appointed01 April 2002(4 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 12 January 2015)
RoleCompany Director
Correspondence Address27 Bradfield Avenue
Glasgow
G12 0QH
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Darren James Mckechnie
98.04%
Ordinary
1 at £1Darren James Mckechnie
0.98%
Ordinary A-j
1 at £1Lorraine Mckechnie
0.98%
Ordinary A-j

Financials

Year2014
Net Worth-£1,105,606
Cash£106
Current Liabilities£25,349

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

8 January 2013Delivered on: 9 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost house on the ground or street floor of the tenement 14 aberfoyle street dennistoun glasgow GLA63259.
Outstanding
8 January 2013Delivered on: 9 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1 2073 dumbarton road yoker glasgow GLA102218.
Outstanding
27 May 2008Delivered on: 31 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0/1, 162 garrioch road, glasgow GLA108710.
Outstanding
15 May 2008Delivered on: 17 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26F castleton court, newton mearns, glasgow.
Outstanding
29 April 2008Delivered on: 15 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Flats 0/2, 1/1, 1/2, 2/1, 2/2, 3/1, 3/2 18 annette street, glasgow GLA186486 GLA199909.
Outstanding
24 April 2008Delivered on: 7 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The righthand and northeastmost flat on the second floor above the ground floor entering by the close number 6 woodcroft avenue, glasgow, govan, lanark.
Outstanding
26 October 2007Delivered on: 31 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2 11 airlie street hyndland glasgow.
Outstanding
2 July 2007Delivered on: 5 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 241 househillmuir road, glasgow.
Outstanding
10 May 2007Delivered on: 18 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat one (up right) 673 pollokshaws road, glasgow.
Outstanding
11 May 2007Delivered on: 18 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92 crofthill road, glasgow.
Outstanding
17 April 2007Delivered on: 27 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 50 cartside street glasgow.
Outstanding
15 February 2007Delivered on: 21 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse known as being the southwestmost house on the first floor above the ground floor of the tenement one hundred and ten thornliebank road, glasgow GLA37331.
Outstanding
13 February 2007Delivered on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 ravenscraig drive priesthill glasgow.
Outstanding
9 November 2006Delivered on: 28 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeastmost flat on third floor at 21 kelbourne street, glasgow GLA154823.
Outstanding
23 October 2006Delivered on: 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat one/two twenty eight tarfside gardens, cardonald, glasgow GLA108797.
Outstanding
23 October 2006Delivered on: 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The righthand house on the first floor above the ground floor at seventy one torrisdale street, glasgow GLA8723.
Outstanding
23 June 2006Delivered on: 5 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47B braeface road, cumbernauld.
Outstanding
14 June 2006Delivered on: 20 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat top left, 41 bankhall street, govanhill, glasgow.
Outstanding
16 May 2006Delivered on: 25 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 crofton avenue, glasgow.
Outstanding
30 March 2006Delivered on: 8 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 banchory avenue, glasgow.
Outstanding
9 February 2006Delivered on: 22 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost first floor flat, 482 cathcart road, mount florida, glasgow GLA86138.
Outstanding
21 December 2005Delivered on: 4 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5, 706 pollockshaws road, glasgow.
Outstanding
8 November 2005Delivered on: 15 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/1, 77 grovepark street, glasgow GLA112204.
Outstanding
20 October 2005Delivered on: 29 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 11 raeswood gardens, crookston, glasgow gla 10219.
Outstanding
7 October 2005Delivered on: 12 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 21 croftburn drive, glasgow gla 115939.
Outstanding

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2021Satisfaction of charge 1 in full (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2019Notice of ceasing to act as receiver or manager (2 pages)
28 February 2019Notice of ceasing to act as receiver or manager (3 pages)
1 June 2017Notice of the appointment of receiver by a holder of a floating charge (3 pages)
1 June 2017Notice of the appointment of receiver by a holder of a floating charge (3 pages)
13 May 2017Notice of the appointment of receiver by a holder of a floating charge (4 pages)
13 May 2017Notice of the appointment of receiver by a holder of a floating charge (4 pages)
11 May 2017Notice of ceasing to act as receiver or manager (1 page)
11 May 2017Notice of ceasing to act as receiver or manager (1 page)
11 May 2017Notice of ceasing to act as receiver or manager (1 page)
11 May 2017Notice of ceasing to act as receiver or manager (1 page)
26 February 2016Notice of receiver's report (13 pages)
26 February 2016Notice of receiver's report (13 pages)
25 January 2016Notice of the appointment of receiver by a holder of a floating charge (3 pages)
25 January 2016Notice of the appointment of receiver by a holder of a floating charge (3 pages)
12 January 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 141 Bothwell Street Glasgow G2 7EQ on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 141 Bothwell Street Glasgow G2 7EQ on 12 January 2016 (2 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 102
(4 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 102
(4 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 102
(4 pages)
12 January 2015Termination of appointment of Carol Mccrea as a secretary on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Carol Mccrea as a secretary on 12 January 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 102
(5 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 102
(5 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 102
(5 pages)
15 November 2013Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages)
15 November 2013Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 102
(5 pages)
15 November 2013Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages)
15 November 2013Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 102
(5 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 102
(5 pages)
15 November 2013Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages)
15 November 2013Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 56 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 55 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 56 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 55 (6 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
9 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 November 2012 (1 page)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
9 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 November 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
31 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
29 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
29 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
7 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
7 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 02/11/08; full list of members (4 pages)
27 April 2009Return made up to 02/11/08; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 51 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 51 (4 pages)
7 February 2008Return made up to 02/11/07; full list of members (3 pages)
7 February 2008Return made up to 02/11/07; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Ad 03/11/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
6 February 2008Ad 03/11/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 November 2007Registered office changed on 09/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
9 November 2007Registered office changed on 09/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
20 November 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
25 May 2006Partic of mort/charge * (3 pages)
25 May 2006Partic of mort/charge * (3 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 April 2006Return made up to 02/11/05; full list of members (6 pages)
18 April 2006Return made up to 02/11/05; full list of members (6 pages)
8 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (2 pages)
28 September 2005Partic of mort/charge * (2 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
10 August 2005Partic of mort/charge * (3 pages)
10 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
12 May 2005Partic of mort/charge * (3 pages)
12 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
11 May 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 November 2004Partic of mort/charge * (3 pages)
25 November 2004Partic of mort/charge * (3 pages)
2 November 2004Return made up to 02/11/04; full list of members (6 pages)
2 November 2004Return made up to 02/11/04; full list of members (6 pages)
26 October 2004Partic of mort/charge * (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
20 October 2004Partic of mort/charge * (3 pages)
20 October 2004Partic of mort/charge * (3 pages)
24 September 2004Partic of mort/charge * (5 pages)
24 September 2004Partic of mort/charge * (5 pages)
23 September 2004Partic of mort/charge * (5 pages)
23 September 2004Partic of mort/charge * (5 pages)
6 July 2004Partic of mort/charge * (5 pages)
6 July 2004Partic of mort/charge * (5 pages)
16 March 2004Partic of mort/charge * (5 pages)
16 March 2004Partic of mort/charge * (5 pages)
2 March 2004Partic of mort/charge * (5 pages)
2 March 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (5 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 January 2004Partic of mort/charge * (5 pages)
23 January 2004Partic of mort/charge * (5 pages)
14 November 2003Return made up to 02/11/03; full list of members (6 pages)
14 November 2003Return made up to 02/11/03; full list of members (6 pages)
2 October 2003Partic of mort/charge * (5 pages)
2 October 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
3 June 2003Partic of mort/charge * (5 pages)
3 June 2003Partic of mort/charge * (5 pages)
15 January 2003Partic of mort/charge * (5 pages)
15 January 2003Partic of mort/charge * (5 pages)
10 December 2002Return made up to 02/11/02; full list of members (6 pages)
10 December 2002Return made up to 02/11/02; full list of members (6 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
30 July 2002Partic of mort/charge * (5 pages)
30 July 2002Partic of mort/charge * (5 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
6 June 2002Partic of mort/charge * (6 pages)
6 June 2002Partic of mort/charge * (6 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
4 February 2002Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
9 November 2001Registered office changed on 09/11/01 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Incorporation (9 pages)
2 November 2001Incorporation (9 pages)