Swords
Co Dublin
K67 X971
Director Name | Mr Guy Pakenham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Titan Enterprise Business Centre 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF Scotland |
Secretary Name | Ms Una Irene Geraldine Ni Mhurchu |
---|---|
Status | Current |
Appointed | 01 August 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Hilton House Unit 3 Swords Business Park Swords K67 X971 Dublin Ireland |
Director Name | Owen McLaren |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 Afton Crescent Bearsden Glasgow Lanarkshire G61 2PY Scotland |
Director Name | Graham Myles |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 23 Dongalston Gardens South Milngavie Glasgow G62 6HS Scotland |
Secretary Name | Owen McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 3 Afton Crescent Bearsden Glasgow Lanarkshire G61 2PY Scotland |
Director Name | Daniel Liebert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Phillip Lionel Ullmann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(12 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Ian James Munro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Michael Patrick Kennedy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2021(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Titan Enterprise Business Centre 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Twenty20 Midco 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2021) |
Correspondence Address | 33 Soho Square London W1D 3QU |
Website | thistlewindowcleaning.com |
---|
Registered Address | Suite 2-3 Titan Enterprise Business Centre 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
4 at £1 | Cordant Security Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £854,880 |
Gross Profit | £392,964 |
Net Worth | £1,504,051 |
Cash | £427,722 |
Current Liabilities | £368,391 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 11 April 2022 (2 years ago) |
---|---|
Next Return Due | 25 April 2023 (overdue) |
2 March 2020 | Delivered on: 10 March 2020 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge. Outstanding |
14 March 2014 | Delivered on: 17 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 May 2011 | Delivered on: 6 June 2011 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 May 2011 | Delivered on: 6 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 March 2020 | Delivered on: 13 March 2020 Persons entitled: Tristan Nicholas Ramus Classification: A registered charge Outstanding |
2 March 2020 | Delivered on: 13 March 2020 Persons entitled: Cordant Group PLC (In Administration) Cordant People Limited (In Administration) Cordant Security Limited (In Administration) Pmp Recruitment Limited (In Administration) Classification: A registered charge Outstanding |
5 August 2009 | Delivered on: 21 August 2009 Satisfied on: 31 May 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Security accession deed Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 March 2007 | Delivered on: 20 April 2007 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage all freehold and leasehold property including fixed charges and floating charge over all assets - see form 410 for full details. Fully Satisfied |
30 March 2007 | Delivered on: 11 April 2007 Satisfied on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 April 2023 | Resolutions
|
---|---|
15 August 2022 | Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 1 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of Michael Patrick Kennedy as a director on 31 July 2022 (1 page) |
11 July 2022 | Full accounts made up to 30 June 2021 (19 pages) |
11 July 2022 | Director's details changed for Mr Declan Doyle on 4 July 2022 (2 pages) |
3 May 2022 | Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on 11 April 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Guy Pakenham on 11 April 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Michael Patrick Kennedy on 11 April 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 11 April 2022 with updates (5 pages) |
14 October 2021 | Previous accounting period extended from 31 March 2021 to 29 June 2021 (1 page) |
11 June 2021 | Notification of Bidvest Noonan (Uk) Limited as a person with significant control on 27 May 2021 (2 pages) |
10 June 2021 | Appointment of Mr Michael Patrick Kennedy as a director on 27 May 2021 (2 pages) |
10 June 2021 | Termination of appointment of Ian James Munro as a director on 27 May 2021 (1 page) |
10 June 2021 | Cessation of Twenty20 Midco1 Limited as a person with significant control on 27 May 2021 (1 page) |
10 June 2021 | Termination of appointment of Alan Connor as a secretary on 27 May 2021 (1 page) |
10 June 2021 | Termination of appointment of Twenty20 Midco 1 Limited as a director on 27 May 2021 (1 page) |
10 June 2021 | Appointment of Mr Guy Pakenham as a director on 27 May 2021 (2 pages) |
10 June 2021 | Appointment of Mr Declan Doyle as a director on 27 May 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
7 October 2020 | Current accounting period extended from 29 December 2020 to 31 March 2021 (1 page) |
10 September 2020 | Director's details changed for Mr Ian James Munro on 10 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Twenty20 Midco 1 Limited on 10 September 2020 (1 page) |
19 May 2020 | Accounts for a small company made up to 31 December 2018 (21 pages) |
6 May 2020 | Satisfaction of charge SC2302600008 in full (1 page) |
6 May 2020 | Satisfaction of charge 4 in full (1 page) |
6 May 2020 | Satisfaction of charge SC2302600010 in full (1 page) |
6 May 2020 | Satisfaction of charge SC2302600007 in full (1 page) |
6 May 2020 | Cessation of Guy Pakenham as a person with significant control on 2 March 2020 (1 page) |
6 May 2020 | Satisfaction of charge 5 in full (1 page) |
29 April 2020 | Cessation of Cordant Security Limited as a person with significant control on 2 March 2020 (1 page) |
29 April 2020 | Notification of Twenty20 Midco1 Limited as a person with significant control on 2 March 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
14 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
13 March 2020 | Registration of charge SC2302600011, created on 2 March 2020 (29 pages) |
13 March 2020 | Registration of charge SC2302600010, created on 2 March 2020 (57 pages) |
10 March 2020 | Appointment of Twenty20 Midco 1 Limited as a director on 2 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Ian James Munro as a director on 2 March 2020 (2 pages) |
10 March 2020 | Registration of charge SC2302600009, created on 2 March 2020 (15 pages) |
10 March 2020 | Termination of appointment of Phillip Lionel Ullmann as a director on 2 March 2020 (1 page) |
21 February 2020 | Satisfaction of charge SC2302600006 in full (1 page) |
4 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
24 January 2018 | Alterations to floating charge 5 (49 pages) |
24 January 2018 | Alterations to floating charge 4 (49 pages) |
24 January 2018 | Alterations to floating charge 4 (71 pages) |
24 January 2018 | Alterations to floating charge 5 (71 pages) |
24 January 2018 | Alterations to floating charge SC2302600007 (49 pages) |
24 January 2018 | Alterations to floating charge SC2302600006 (71 pages) |
24 January 2018 | Alterations to floating charge SC2302600008 (71 pages) |
24 January 2018 | Alterations to floating charge SC2302600006 (49 pages) |
24 January 2018 | Alterations to floating charge SC2302600007 (71 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
17 July 2017 | Alterations to floating charge SC2302600007 (50 pages) |
17 July 2017 | Alterations to floating charge 5 (50 pages) |
17 July 2017 | Alterations to floating charge SC2302600006 (50 pages) |
17 July 2017 | Alterations to floating charge 5 (68 pages) |
17 July 2017 | Alterations to floating charge SC2302600007 (68 pages) |
17 July 2017 | Alterations to floating charge SC2302600008 (68 pages) |
17 July 2017 | Alterations to floating charge 4 (68 pages) |
17 July 2017 | Alterations to floating charge 4 (68 pages) |
17 July 2017 | Alterations to floating charge 5 (68 pages) |
17 July 2017 | Alterations to floating charge SC2302600008 (50 pages) |
17 July 2017 | Alterations to floating charge SC2302600006 (68 pages) |
17 July 2017 | Alterations to floating charge SC2302600008 (68 pages) |
17 July 2017 | Alterations to floating charge SC2302600007 (68 pages) |
17 July 2017 | Alterations to floating charge SC2302600008 (50 pages) |
17 July 2017 | Alterations to floating charge SC2302600006 (68 pages) |
17 July 2017 | Alterations to floating charge 5 (50 pages) |
17 July 2017 | Alterations to floating charge 4 (50 pages) |
17 July 2017 | Alterations to floating charge 4 (50 pages) |
17 July 2017 | Alterations to floating charge SC2302600006 (50 pages) |
17 July 2017 | Alterations to floating charge SC2302600007 (50 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
16 November 2016 | Alterations to floating charge 4 (53 pages) |
16 November 2016 | Alterations to floating charge 5 (53 pages) |
16 November 2016 | Alterations to floating charge SC2302600006 (53 pages) |
16 November 2016 | Alterations to floating charge 5 (53 pages) |
16 November 2016 | Alterations to floating charge 4 (53 pages) |
16 November 2016 | Alterations to floating charge SC2302600006 (53 pages) |
16 November 2016 | Alterations to floating charge SC2302600007 (53 pages) |
16 November 2016 | Alterations to floating charge SC2302600007 (53 pages) |
15 August 2016 | Registration of charge SC2302600008, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge SC2302600008, created on 15 August 2016 (45 pages) |
10 June 2016 | Alterations to floating charge 4 (45 pages) |
10 June 2016 | Alterations to floating charge SC2302600006 (45 pages) |
10 June 2016 | Alterations to floating charge SC2302600007 (51 pages) |
10 June 2016 | Alterations to floating charge 5 (45 pages) |
10 June 2016 | Alterations to floating charge 4 (45 pages) |
10 June 2016 | Alterations to floating charge SC2302600007 (51 pages) |
10 June 2016 | Alterations to floating charge SC2302600006 (45 pages) |
10 June 2016 | Alterations to floating charge 5 (45 pages) |
8 June 2016 | Full accounts made up to 30 June 2015 (16 pages) |
8 June 2016 | Full accounts made up to 30 June 2015 (16 pages) |
6 June 2016 | Registration of charge SC2302600007, created on 31 May 2016 (50 pages) |
6 June 2016 | Registration of charge SC2302600007, created on 31 May 2016 (50 pages) |
13 April 2016 | Registered office address changed from 10 Newton Place Glasgow G3 7PR to C/O Suite 2-3 Titan Enterprise Business Centre 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from 10 Newton Place Glasgow G3 7PR to C/O Suite 2-3 Titan Enterprise Business Centre 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 June 2015 | Alteration to charge SC2302600006, created on 14 March 2014 (43 pages) |
30 June 2015 | Alteration to charge 5, created on 20 May 2011 (43 pages) |
30 June 2015 | Alteration to charge 4, created on 20 May 2011 (43 pages) |
30 June 2015 | Alteration to charge 4, created on 20 May 2011 (43 pages) |
30 June 2015 | Alteration to charge 5, created on 20 May 2011 (43 pages) |
30 June 2015 | Alteration to charge SC2302600006, created on 14 March 2014 (43 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
6 February 2015 | Company name changed thistle window cleaning (scotland) LIMITED\certificate issued on 06/02/15
|
6 February 2015 | Company name changed thistle window cleaning (scotland) LIMITED\certificate issued on 06/02/15
|
9 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (17 pages) |
9 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (17 pages) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
16 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
16 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
16 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
16 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
16 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
16 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
16 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
17 March 2014 | Registration of charge 2302600006 (27 pages) |
17 March 2014 | Registration of charge 2302600006 (27 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (28 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (28 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Daniel Liebert on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Alan Connor on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Daniel Liebert on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Alan Connor on 16 March 2012 (2 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
13 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
9 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
21 August 2009 | Resolutions
|
17 June 2009 | Full accounts made up to 30 June 2008 (17 pages) |
17 June 2009 | Full accounts made up to 30 June 2008 (17 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
3 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
3 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
6 June 2008 | Return made up to 11/04/08; full list of members (5 pages) |
6 June 2008 | Return made up to 11/04/08; full list of members (5 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 10 newton place glasgow G3 7PR (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 10 newton place glasgow G3 7PR (1 page) |
7 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
10 May 2007 | Resolutions
|
10 May 2007 | Resolutions
|
25 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
20 April 2007 | Partic of mort/charge * (5 pages) |
20 April 2007 | Partic of mort/charge * (5 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
11 April 2007 | Partic of mort/charge * (4 pages) |
11 April 2007 | Partic of mort/charge * (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 April 2005 | Return made up to 11/04/05; full list of members (8 pages) |
12 April 2005 | Return made up to 11/04/05; full list of members (8 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
7 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
10 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
25 April 2002 | Ad 15/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Ad 15/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
25 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
11 April 2002 | Incorporation (16 pages) |
11 April 2002 | Incorporation (16 pages) |