Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Ritchie Weir |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Steading Auchterarder Perthshire PH3 1DZ Scotland |
Secretary Name | Barbara McKnaight Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | Home Farm Steading Auchterarder Perthshire PH3 1DZ Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Michael Wall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 7 Brickyard Lane Reed Royston Hertfordshire SG8 8BE |
Director Name | Charles Grant |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourtree 25 Glasgow Street Helensburgh Dunbartonshire G84 8YH Scotland |
Director Name | Derek Bond |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cooperage Quay Stirling Stirlingshire FK8 7JH Scotland |
Director Name | Mr Jonathan Corrie Rankin Weir |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Secretary Name | Mr Kenneth John McLean |
---|---|
Status | Resigned |
Appointed | 31 August 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(18 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | arnoldclark.com |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
195k at £1 | Arnold Clark Automobiles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
16 March 2011 | Delivered on: 19 March 2011 Satisfied on: 13 September 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
11 August 2009 | Delivered on: 17 August 2009 Satisfied on: 19 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigshaw drive west tullos industrial estate aberdeen KNC17459. Fully Satisfied |
26 November 2003 | Delivered on: 3 December 2003 Satisfied on: 19 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dunsinane industrial estate, dundee ANG20818 ANG27905 ANG28288. Fully Satisfied |
11 November 2003 | Delivered on: 14 November 2003 Satisfied on: 24 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the north side of broadfold road, bridge of don, aberdeen (title number ABN7579). Fully Satisfied |
11 November 2002 | Delivered on: 15 November 2002 Satisfied on: 7 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at king street, aberdeen (title numbers abn 1974 and abn 57186). Fully Satisfied |
11 November 2002 | Delivered on: 15 November 2002 Satisfied on: 19 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot of ground extending to 0.27 hectares at inveralmond, perth (title number pth 12710). Fully Satisfied |
11 November 2002 | Delivered on: 15 November 2002 Satisfied on: 7 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at hareness road, aberdeen (title number knc 5785). Fully Satisfied |
11 November 2002 | Delivered on: 15 November 2002 Satisfied on: 19 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at beancross road, grangemouth (title number stg 35660). Fully Satisfied |
22 March 2011 | Delivered on: 25 March 2011 Satisfied on: 7 September 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south west side of beancross road grangemouth stg 35660. Fully Satisfied |
22 March 2011 | Delivered on: 25 March 2011 Satisfied on: 7 September 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at craigshaw drive west tullos industrial estate aberdeen knc 19274. Fully Satisfied |
22 March 2011 | Delivered on: 25 March 2011 Satisfied on: 7 September 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at dunsinane industrial estate dundee ANG29531. Fully Satisfied |
22 March 2011 | Delivered on: 25 March 2011 Satisfied on: 7 September 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the north east of ruthvenfield road perth PTH12710. Fully Satisfied |
28 October 2002 | Delivered on: 31 October 2002 Satisfied on: 19 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
2 December 2021 | Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page) |
2 December 2021 | Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page) |
2 December 2021 | Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages) |
2 December 2021 | Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
10 June 2021 | Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
17 July 2017 | Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
20 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
20 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 July 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
19 July 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
16 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 September 2012 | Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 10 September 2012 (1 page) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
10 September 2012 | Appointment of Mr Scott Willies as a director (2 pages) |
10 September 2012 | Termination of appointment of Charles Grant as a director (1 page) |
10 September 2012 | Termination of appointment of Jonathan Weir as a director (1 page) |
10 September 2012 | Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 10 September 2012 (1 page) |
10 September 2012 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
10 September 2012 | Appointment of Mr Kenneth John Mclean as a secretary (1 page) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
10 September 2012 | Termination of appointment of Alan Stewart as a director (1 page) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 September 2012 | Termination of appointment of John Weir as a director (1 page) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
10 September 2012 | Termination of appointment of Derek Bond as a director (1 page) |
10 September 2012 | Appointment of Mr Kenneth John Mclean as a director (2 pages) |
10 September 2012 | Appointment of Mr Edward Hawthorne as a director (2 pages) |
10 September 2012 | Termination of appointment of Jonathan Weir as a director (1 page) |
10 September 2012 | Appointment of Mr Kenneth John Mclean as a director (2 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
10 September 2012 | Termination of appointment of Derek Bond as a director (1 page) |
10 September 2012 | Termination of appointment of Alan Stewart as a director (1 page) |
10 September 2012 | Termination of appointment of Charles Grant as a director (1 page) |
10 September 2012 | Appointment of Mr Edward Hawthorne as a director (2 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
10 September 2012 | Appointment of Mr Scott Willies as a director (2 pages) |
10 September 2012 | Termination of appointment of John Weir as a director (1 page) |
6 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 9 (4 pages) |
6 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 9 (4 pages) |
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (30 pages) |
19 June 2012 | Company name changed holmston holdings LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed holmston holdings LIMITED\certificate issued on 19/06/12
|
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (31 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (31 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
4 June 2010 | Appointment of Mr Jonathan Corrie Rankin Weir as a director (2 pages) |
4 June 2010 | Appointment of Mr Jonathan Corrie Rankin Weir as a director (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Group of companies' accounts made up to 31 October 2009 (30 pages) |
9 March 2010 | Group of companies' accounts made up to 31 October 2009 (30 pages) |
1 February 2010 | Termination of appointment of Barbara Weir as a secretary (2 pages) |
1 February 2010 | Termination of appointment of Barbara Weir as a secretary (2 pages) |
1 October 2009 | Group of companies' accounts made up to 31 October 2008 (30 pages) |
1 October 2009 | Group of companies' accounts made up to 31 October 2008 (30 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 August 2008 | Group of companies' accounts made up to 31 October 2007 (30 pages) |
26 August 2008 | Group of companies' accounts made up to 31 October 2007 (30 pages) |
19 May 2008 | Director's change of particulars / derek bond / 19/04/2008 (1 page) |
19 May 2008 | Director's change of particulars / derek bond / 19/04/2008 (1 page) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 August 2007 | Group of companies' accounts made up to 31 October 2006 (28 pages) |
17 August 2007 | Group of companies' accounts made up to 31 October 2006 (28 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
1 September 2006 | Group of companies' accounts made up to 31 October 2005 (25 pages) |
1 September 2006 | Group of companies' accounts made up to 31 October 2005 (25 pages) |
24 May 2006 | Dec mort/charge * (2 pages) |
24 May 2006 | Dec mort/charge * (2 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
31 August 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
31 August 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
5 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
5 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
3 June 2004 | Group of companies' accounts made up to 31 October 2003 (26 pages) |
3 June 2004 | Group of companies' accounts made up to 31 October 2003 (26 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 December 2003 | Partic of mort/charge * (6 pages) |
3 December 2003 | Partic of mort/charge * (6 pages) |
14 November 2003 | Partic of mort/charge * (5 pages) |
14 November 2003 | Partic of mort/charge * (5 pages) |
12 August 2003 | Group of companies' accounts made up to 31 October 2002 (24 pages) |
12 August 2003 | Group of companies' accounts made up to 31 October 2002 (24 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (6 pages) |
31 October 2002 | Partic of mort/charge * (6 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | New director appointed (3 pages) |
24 September 2002 | New director appointed (2 pages) |
19 July 2002 | Particulars of contract relating to shares (3 pages) |
19 July 2002 | Particulars of contract relating to shares (3 pages) |
30 May 2002 | Notice of assignment of name or new name to shares (2 pages) |
30 May 2002 | Notice of assignment of name or new name to shares (2 pages) |
25 May 2002 | Resolutions
|
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | Registered office changed on 25/05/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Registered office changed on 25/05/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
25 May 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
25 May 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | Ad 21/05/02--------- £ si 194999@1=194999 £ ic 1/195000 (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | Ad 21/05/02--------- £ si 194999@1=194999 £ ic 1/195000 (2 pages) |
25 May 2002 | Nc inc already adjusted 21/05/02 (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | Resolutions
|
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Nc inc already adjusted 21/05/02 (1 page) |
16 April 2002 | Company name changed lothian fifty (864) LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed lothian fifty (864) LIMITED\certificate issued on 16/04/02 (2 pages) |
28 February 2002 | Incorporation (24 pages) |
28 February 2002 | Incorporation (24 pages) |