Corsefield Road
Lochwinnoch
PA12 4DN
Scotland
Director Name | Mr Anthony James Parker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Foxdale Court Bonnybridge Stirlingshire FK4 2FF Scotland |
Secretary Name | Mr Anthony James Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Foxdale Court Bonnybridge Stirlingshire FK4 2FF Scotland |
Director Name | Mr Ronald Andrew Coakley |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Mr Ronald Andrew Coakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Rosslyn Terrace Glasgow G12 9NB Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Wallace White Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 August 2002) |
Correspondence Address | 69 St Vincent Street Glasgow G2 5TF 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 |
Year | 2010 |
---|---|
Turnover | £2,137,544 |
Gross Profit | £918,292 |
Net Worth | -£11,405,074 |
Current Liabilities | £28,950,729 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2020 | Administrator's progress report (11 pages) |
10 February 2020 | Move from Administration to Dissolution (13 pages) |
3 October 2019 | Administrator's progress report (12 pages) |
30 August 2019 | Notice of extension of period of Administration (3 pages) |
9 April 2019 | Administrator's progress report (10 pages) |
14 March 2019 | Termination of appointment of Ronald Andrew Coakley as a secretary on 14 January 2015 (2 pages) |
2 October 2018 | Administrator's progress report (11 pages) |
21 August 2018 | Notice of extension of period of Administration (1 page) |
19 March 2018 | Administrator's progress report (10 pages) |
29 September 2017 | Administrator's progress report (10 pages) |
29 September 2017 | Administrator's progress report (10 pages) |
5 September 2017 | Notice of extension of period of Administration (1 page) |
5 September 2017 | Notice of extension of period of Administration (1 page) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (2 pages) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (2 pages) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
14 June 2017 | Notice of appointment of replacement/additional administrator (1 page) |
14 June 2017 | Notice of appointment of replacement/additional administrator (1 page) |
14 June 2017 | Notice of vacation of office by administrator (2 pages) |
6 April 2017 | Administrator's progress report (9 pages) |
6 April 2017 | Administrator's progress report (9 pages) |
29 September 2016 | Administrator's progress report (10 pages) |
29 September 2016 | Administrator's progress report (10 pages) |
2 September 2016 | Notice of extension of period of Administration (1 page) |
2 September 2016 | Notice of extension of period of Administration (1 page) |
29 March 2016 | Administrator's progress report (9 pages) |
29 March 2016 | Administrator's progress report (9 pages) |
5 October 2015 | Administrator's progress report (8 pages) |
5 October 2015 | Administrator's progress report (8 pages) |
3 September 2015 | Notice of extension of period of Administration (2 pages) |
3 September 2015 | Notice of extension of period of Administration (2 pages) |
8 April 2015 | Administrator's progress report (8 pages) |
8 April 2015 | Administrator's progress report (8 pages) |
21 January 2015 | Termination of appointment of Ronald Andrew Coakley as a director on 20 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Ronald Andrew Coakley as a director on 20 January 2015 (2 pages) |
3 October 2014 | Administrator's progress report (9 pages) |
3 October 2014 | Administrator's progress report (9 pages) |
8 September 2014 | Notice of extension of period of Administration (2 pages) |
8 September 2014 | Notice of extension of period of Administration (2 pages) |
20 March 2014 | Administrator's progress report (9 pages) |
20 March 2014 | Administrator's progress report (9 pages) |
4 September 2013 | Administrator's progress report (8 pages) |
4 September 2013 | Administrator's progress report (8 pages) |
30 August 2013 | Notice of extension of period of Administration (2 pages) |
30 August 2013 | Notice of extension of period of Administration (2 pages) |
9 April 2013 | Administrator's progress report (8 pages) |
9 April 2013 | Administrator's progress report (8 pages) |
26 November 2012 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
26 November 2012 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
6 November 2012 | Statement of administrator's deemed proposal (1 page) |
6 November 2012 | Statement of administrator's deemed proposal (1 page) |
15 October 2012 | Statement of administrator's proposal (16 pages) |
15 October 2012 | Statement of administrator's proposal (16 pages) |
28 August 2012 | Appointment of an administrator (3 pages) |
28 August 2012 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 28 August 2012 (1 page) |
28 August 2012 | Appointment of an administrator (3 pages) |
28 August 2012 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 28 August 2012 (1 page) |
4 April 2012 | Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on 4 April 2012 (1 page) |
4 April 2012 | Director's details changed for Ronald Andrew Coakley on 1 December 2011 (2 pages) |
4 April 2012 | Director's details changed for Ronald Andrew Coakley on 1 December 2011 (2 pages) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Director's details changed for Ronald Andrew Coakley on 1 December 2011 (2 pages) |
4 April 2012 | Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on 4 April 2012 (1 page) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
4 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
10 May 2011 | Director's details changed for Ronald Andrew Coakley on 21 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Ronald Andrew Coakley on 21 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Full accounts made up to 31 March 2009 (19 pages) |
21 April 2011 | Full accounts made up to 31 March 2010 (18 pages) |
21 April 2011 | Full accounts made up to 31 March 2009 (19 pages) |
21 April 2011 | Full accounts made up to 31 March 2010 (18 pages) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 25 (4 pages) |
22 July 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 25 (4 pages) |
22 July 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
22 July 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
1 October 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 October 2009 | Return made up to 21/02/09; full list of members (4 pages) |
31 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 July 2009 | Secretary appointed ronald andrew coakley (1 page) |
1 July 2009 | Secretary appointed ronald andrew coakley (1 page) |
15 April 2009 | Appointment terminated director and secretary anthony parker (1 page) |
15 April 2009 | Appointment terminated director and secretary anthony parker (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 2ND floor 202 bath street glasgow G2 4HW (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 2ND floor 202 bath street glasgow G2 4HW (1 page) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 3RD floor 202 bath street glasgow G2 4HW (1 page) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 3RD floor 202 bath street glasgow G2 4HW (1 page) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members
|
14 March 2007 | Return made up to 21/02/07; full list of members
|
6 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 February 2007 | Partic of mort/charge * (3 pages) |
2 February 2007 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
21 September 2006 | Partic of mort/charge * (3 pages) |
21 September 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Dec mort/charge * (2 pages) |
22 August 2006 | Dec mort/charge * (2 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (5 pages) |
20 May 2006 | Partic of mort/charge * (5 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
27 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Dec mort/charge release * (2 pages) |
19 January 2006 | Dec mort/charge release * (2 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Dec mort/charge * (2 pages) |
17 October 2005 | Dec mort/charge * (2 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Alterations to a floating charge (8 pages) |
26 May 2005 | Alterations to a floating charge (8 pages) |
20 May 2005 | Partic of mort/charge * (4 pages) |
20 May 2005 | Partic of mort/charge * (4 pages) |
17 May 2005 | Alterations to a floating charge (8 pages) |
17 May 2005 | Alterations to a floating charge (8 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
5 May 2005 | Dec mort/charge * (2 pages) |
21 April 2005 | Partic of mort/charge * (4 pages) |
21 April 2005 | Partic of mort/charge * (4 pages) |
2 April 2005 | Return made up to 21/02/05; full list of members (7 pages) |
2 April 2005 | Return made up to 21/02/05; full list of members (7 pages) |
26 March 2005 | Partic of mort/charge * (3 pages) |
26 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: regents chambers 257 main street bellshill lanarkshire ML4 1AJ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: regents chambers 257 main street bellshill lanarkshire ML4 1AJ (1 page) |
16 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
29 January 2004 | Partic of mort/charge * (5 pages) |
29 January 2004 | Partic of mort/charge * (5 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (6 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (6 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members
|
14 March 2003 | Return made up to 21/02/03; full list of members
|
11 March 2003 | Partic of mort/charge * (5 pages) |
11 March 2003 | Partic of mort/charge * (5 pages) |
28 February 2003 | Partic of mort/charge * (5 pages) |
28 February 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: c/o wallace white chartered accountants 69 st vincent street glasgow G2 5TF (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: c/o wallace white chartered accountants 69 st vincent street glasgow G2 5TF (1 page) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (10 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (10 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Partic of mort/charge * (6 pages) |
25 June 2002 | Partic of mort/charge * (6 pages) |
11 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | New director appointed (2 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Company name changed hms (413) LIMITED\certificate issued on 16/05/02 (3 pages) |
16 May 2002 | Company name changed hms (413) LIMITED\certificate issued on 16/05/02 (3 pages) |
16 May 2002 | Resolutions
|
21 February 2002 | Incorporation (22 pages) |
21 February 2002 | Incorporation (22 pages) |