Glasgow
G12 9DE
Scotland
Secretary Name | Mr Stephen John McKechnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Victoria Crescent Glasgow G12 9DE Scotland |
Secretary Name | Carol McCrea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | 27 Bradfield Avenue Glasgow G12 0QH Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Darren James Mckechnie 98.04% Ordinary |
---|---|
1 at £1 | Darren James Mckechnie 0.98% Ordinary A-j |
1 at £1 | Lorraine Mckechnie 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£1,105,606 |
Cash | £106 |
Current Liabilities | £25,349 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 January 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2021 | Satisfaction of charge 1 in full (1 page) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Notice of ceasing to act as receiver or manager (2 pages) |
28 February 2019 | Notice of ceasing to act as receiver or manager (3 pages) |
1 June 2017 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
1 June 2017 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
13 May 2017 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
13 May 2017 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
11 May 2017 | Notice of ceasing to act as receiver or manager (1 page) |
11 May 2017 | Notice of ceasing to act as receiver or manager (1 page) |
11 May 2017 | Notice of ceasing to act as receiver or manager (1 page) |
11 May 2017 | Notice of ceasing to act as receiver or manager (1 page) |
26 February 2016 | Notice of receiver's report (13 pages) |
26 February 2016 | Notice of receiver's report (13 pages) |
25 January 2016 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
25 January 2016 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
12 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
12 January 2015 | Termination of appointment of Carol Mccrea as a secretary on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Carol Mccrea as a secretary on 12 January 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
15 November 2013 | Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages) |
15 November 2013 | Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages) |
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages) |
15 November 2013 | Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages) |
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages) |
15 November 2013 | Director's details changed for Darren Mckechnie on 1 March 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 9 November 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
31 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
29 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
7 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 02/11/08; full list of members (4 pages) |
27 April 2009 | Return made up to 02/11/08; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
7 February 2008 | Return made up to 02/11/07; full list of members (3 pages) |
7 February 2008 | Return made up to 02/11/07; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Ad 03/11/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
6 February 2008 | Ad 03/11/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
31 October 2007 | Partic of mort/charge * (3 pages) |
31 October 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Partic of mort/charge * (3 pages) |
21 February 2007 | Partic of mort/charge * (3 pages) |
21 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members
|
20 November 2006 | Return made up to 02/11/06; full list of members
|
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 April 2006 | Return made up to 02/11/05; full list of members (6 pages) |
18 April 2006 | Return made up to 02/11/05; full list of members (6 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
8 April 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (2 pages) |
28 September 2005 | Partic of mort/charge * (2 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
12 May 2005 | Partic of mort/charge * (3 pages) |
12 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 November 2004 | Partic of mort/charge * (3 pages) |
25 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
2 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
24 September 2004 | Partic of mort/charge * (5 pages) |
24 September 2004 | Partic of mort/charge * (5 pages) |
23 September 2004 | Partic of mort/charge * (5 pages) |
23 September 2004 | Partic of mort/charge * (5 pages) |
6 July 2004 | Partic of mort/charge * (5 pages) |
6 July 2004 | Partic of mort/charge * (5 pages) |
16 March 2004 | Partic of mort/charge * (5 pages) |
16 March 2004 | Partic of mort/charge * (5 pages) |
2 March 2004 | Partic of mort/charge * (5 pages) |
2 March 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 January 2004 | Partic of mort/charge * (5 pages) |
23 January 2004 | Partic of mort/charge * (5 pages) |
14 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
14 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
3 June 2003 | Partic of mort/charge * (5 pages) |
3 June 2003 | Partic of mort/charge * (5 pages) |
15 January 2003 | Partic of mort/charge * (5 pages) |
15 January 2003 | Partic of mort/charge * (5 pages) |
10 December 2002 | Return made up to 02/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 02/11/02; full list of members (6 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
30 July 2002 | Partic of mort/charge * (5 pages) |
30 July 2002 | Partic of mort/charge * (5 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
6 June 2002 | Partic of mort/charge * (6 pages) |
6 June 2002 | Partic of mort/charge * (6 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
4 February 2002 | Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
2 November 2001 | Incorporation (9 pages) |
2 November 2001 | Incorporation (9 pages) |