Company NameCordant Thistle Limited
DirectorsDeclan Doyle and Guy Pakenham
Company StatusLiquidation
Company NumberSC230260
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Previous NameThistle Window Cleaning (Scotland) Limited

Business Activity

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

Directors

Director NameMr Declan Doyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHilton House Swords Business Park
Swords
Co Dublin
K67 X971
Director NameMr Guy Pakenham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitan Enterprise Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
Secretary NameMs Una Irene Geraldine Ni Mhurchu
StatusCurrent
Appointed01 August 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressHilton House Unit 3
Swords Business Park
Swords K67 X971
Dublin
Ireland
Director NameOwen McLaren
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleSalesman
Correspondence Address3 Afton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2PY
Scotland
Director NameGraham Myles
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleManager
Correspondence Address23 Dongalston Gardens South
Milngavie
Glasgow
G62 6HS
Scotland
Secretary NameOwen McLaren
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleSalesman
Correspondence Address3 Afton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2PY
Scotland
Director NameDaniel Liebert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Ian James Munro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Michael Patrick Kennedy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2021(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitan Enterprise Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameTwenty20 Midco 1 Limited (Corporation)
StatusResigned
Appointed02 March 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2021)
Correspondence Address33 Soho Square
London
W1D 3QU

Contact

Websitethistlewindowcleaning.com

Location

Registered AddressSuite 2-3
Titan Enterprise Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

4 at £1Cordant Security Limited
100.00%
Ordinary

Financials

Year2014
Turnover£854,880
Gross Profit£392,964
Net Worth£1,504,051
Cash£427,722
Current Liabilities£368,391

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return11 April 2022 (2 years ago)
Next Return Due25 April 2023 (overdue)

Charges

2 March 2020Delivered on: 10 March 2020
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
31 May 2016Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2020Delivered on: 13 March 2020
Persons entitled: Tristan Nicholas Ramus

Classification: A registered charge
Outstanding
2 March 2020Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

14 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
(1 page)
15 August 2022Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 1 August 2022 (2 pages)
1 August 2022Termination of appointment of Michael Patrick Kennedy as a director on 31 July 2022 (1 page)
11 July 2022Full accounts made up to 30 June 2021 (19 pages)
11 July 2022Director's details changed for Mr Declan Doyle on 4 July 2022 (2 pages)
3 May 2022Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on 11 April 2022 (2 pages)
3 May 2022Director's details changed for Mr Guy Pakenham on 11 April 2022 (2 pages)
3 May 2022Director's details changed for Mr Michael Patrick Kennedy on 11 April 2022 (2 pages)
3 May 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
14 October 2021Previous accounting period extended from 31 March 2021 to 29 June 2021 (1 page)
11 June 2021Notification of Bidvest Noonan (Uk) Limited as a person with significant control on 27 May 2021 (2 pages)
10 June 2021Appointment of Mr Michael Patrick Kennedy as a director on 27 May 2021 (2 pages)
10 June 2021Termination of appointment of Ian James Munro as a director on 27 May 2021 (1 page)
10 June 2021Cessation of Twenty20 Midco1 Limited as a person with significant control on 27 May 2021 (1 page)
10 June 2021Termination of appointment of Alan Connor as a secretary on 27 May 2021 (1 page)
10 June 2021Termination of appointment of Twenty20 Midco 1 Limited as a director on 27 May 2021 (1 page)
10 June 2021Appointment of Mr Guy Pakenham as a director on 27 May 2021 (2 pages)
10 June 2021Appointment of Mr Declan Doyle as a director on 27 May 2021 (2 pages)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
7 October 2020Current accounting period extended from 29 December 2020 to 31 March 2021 (1 page)
10 September 2020Director's details changed for Mr Ian James Munro on 10 September 2020 (2 pages)
10 September 2020Director's details changed for Twenty20 Midco 1 Limited on 10 September 2020 (1 page)
19 May 2020Accounts for a small company made up to 31 December 2018 (21 pages)
6 May 2020Satisfaction of charge SC2302600008 in full (1 page)
6 May 2020Satisfaction of charge 4 in full (1 page)
6 May 2020Satisfaction of charge SC2302600010 in full (1 page)
6 May 2020Satisfaction of charge SC2302600007 in full (1 page)
6 May 2020Cessation of Guy Pakenham as a person with significant control on 2 March 2020 (1 page)
6 May 2020Satisfaction of charge 5 in full (1 page)
29 April 2020Cessation of Cordant Security Limited as a person with significant control on 2 March 2020 (1 page)
29 April 2020Notification of Twenty20 Midco1 Limited as a person with significant control on 2 March 2020 (2 pages)
29 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
14 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
13 March 2020Registration of charge SC2302600011, created on 2 March 2020 (29 pages)
13 March 2020Registration of charge SC2302600010, created on 2 March 2020 (57 pages)
10 March 2020Appointment of Twenty20 Midco 1 Limited as a director on 2 March 2020 (2 pages)
10 March 2020Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020 (1 page)
10 March 2020Appointment of Mr Ian James Munro as a director on 2 March 2020 (2 pages)
10 March 2020Registration of charge SC2302600009, created on 2 March 2020 (15 pages)
10 March 2020Termination of appointment of Phillip Lionel Ullmann as a director on 2 March 2020 (1 page)
21 February 2020Satisfaction of charge SC2302600006 in full (1 page)
4 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (20 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
24 January 2018Alterations to floating charge 5 (49 pages)
24 January 2018Alterations to floating charge 4 (49 pages)
24 January 2018Alterations to floating charge 4 (71 pages)
24 January 2018Alterations to floating charge 5 (71 pages)
24 January 2018Alterations to floating charge SC2302600007 (49 pages)
24 January 2018Alterations to floating charge SC2302600006 (71 pages)
24 January 2018Alterations to floating charge SC2302600008 (71 pages)
24 January 2018Alterations to floating charge SC2302600006 (49 pages)
24 January 2018Alterations to floating charge SC2302600007 (71 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
17 July 2017Alterations to floating charge SC2302600007 (50 pages)
17 July 2017Alterations to floating charge 5 (50 pages)
17 July 2017Alterations to floating charge SC2302600006 (50 pages)
17 July 2017Alterations to floating charge 5 (68 pages)
17 July 2017Alterations to floating charge SC2302600007 (68 pages)
17 July 2017Alterations to floating charge SC2302600008 (68 pages)
17 July 2017Alterations to floating charge 4 (68 pages)
17 July 2017Alterations to floating charge 4 (68 pages)
17 July 2017Alterations to floating charge 5 (68 pages)
17 July 2017Alterations to floating charge SC2302600008 (50 pages)
17 July 2017Alterations to floating charge SC2302600006 (68 pages)
17 July 2017Alterations to floating charge SC2302600008 (68 pages)
17 July 2017Alterations to floating charge SC2302600007 (68 pages)
17 July 2017Alterations to floating charge SC2302600008 (50 pages)
17 July 2017Alterations to floating charge SC2302600006 (68 pages)
17 July 2017Alterations to floating charge 5 (50 pages)
17 July 2017Alterations to floating charge 4 (50 pages)
17 July 2017Alterations to floating charge 4 (50 pages)
17 July 2017Alterations to floating charge SC2302600006 (50 pages)
17 July 2017Alterations to floating charge SC2302600007 (50 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
16 November 2016Alterations to floating charge 4 (53 pages)
16 November 2016Alterations to floating charge 5 (53 pages)
16 November 2016Alterations to floating charge SC2302600006 (53 pages)
16 November 2016Alterations to floating charge 5 (53 pages)
16 November 2016Alterations to floating charge 4 (53 pages)
16 November 2016Alterations to floating charge SC2302600006 (53 pages)
16 November 2016Alterations to floating charge SC2302600007 (53 pages)
16 November 2016Alterations to floating charge SC2302600007 (53 pages)
15 August 2016Registration of charge SC2302600008, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge SC2302600008, created on 15 August 2016 (45 pages)
10 June 2016Alterations to floating charge 4 (45 pages)
10 June 2016Alterations to floating charge SC2302600006 (45 pages)
10 June 2016Alterations to floating charge SC2302600007 (51 pages)
10 June 2016Alterations to floating charge 5 (45 pages)
10 June 2016Alterations to floating charge 4 (45 pages)
10 June 2016Alterations to floating charge SC2302600007 (51 pages)
10 June 2016Alterations to floating charge SC2302600006 (45 pages)
10 June 2016Alterations to floating charge 5 (45 pages)
8 June 2016Full accounts made up to 30 June 2015 (16 pages)
8 June 2016Full accounts made up to 30 June 2015 (16 pages)
6 June 2016Registration of charge SC2302600007, created on 31 May 2016 (50 pages)
6 June 2016Registration of charge SC2302600007, created on 31 May 2016 (50 pages)
13 April 2016Registered 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 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(6 pages)
13 April 2016Registered 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 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(6 pages)
30 June 2015Alteration to charge SC2302600006, created on 14 March 2014 (43 pages)
30 June 2015Alteration to charge 5, created on 20 May 2011 (43 pages)
30 June 2015Alteration to charge 4, created on 20 May 2011 (43 pages)
30 June 2015Alteration to charge 4, created on 20 May 2011 (43 pages)
30 June 2015Alteration to charge 5, created on 20 May 2011 (43 pages)
30 June 2015Alteration to charge SC2302600006, created on 14 March 2014 (43 pages)
17 June 2015Resolutions
  • RES13 ‐ Documents approved 04/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents approved 04/06/2015
(12 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(6 pages)
30 March 2015Full accounts made up to 30 June 2014 (17 pages)
30 March 2015Full accounts made up to 30 June 2014 (17 pages)
6 February 2015Company name changed thistle window cleaning (scotland) LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
6 February 2015Company name changed thistle window cleaning (scotland) LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
9 June 2014Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (17 pages)
9 June 2014Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (17 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 09/06/2014.
(7 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 09/06/2014.
(7 pages)
16 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
16 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
16 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
16 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
16 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
16 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
16 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
16 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
17 March 2014Registration of charge 2302600006 (27 pages)
17 March 2014Registration of charge 2302600006 (27 pages)
19 December 2013Full accounts made up to 30 June 2013 (28 pages)
19 December 2013Full accounts made up to 30 June 2013 (28 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
13 February 2013Full accounts made up to 30 June 2012 (17 pages)
13 February 2013Full accounts made up to 30 June 2012 (17 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Daniel Liebert on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Daniel Liebert on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alan Connor on 16 March 2012 (2 pages)
2 December 2011Full accounts made up to 30 June 2011 (18 pages)
2 December 2011Full accounts made up to 30 June 2011 (18 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
13 January 2011Full accounts made up to 30 June 2010 (17 pages)
13 January 2011Full accounts made up to 30 June 2010 (17 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
9 December 2009Full accounts made up to 30 June 2009 (17 pages)
9 December 2009Full accounts made up to 30 June 2009 (17 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 3 (18 pages)
21 August 2009Resolutions
  • RES13 ‐ Facilities agreement 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 3 (18 pages)
21 August 2009Resolutions
  • RES13 ‐ Facilities agreement 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 June 2009Full accounts made up to 30 June 2008 (17 pages)
17 June 2009Full accounts made up to 30 June 2008 (17 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
3 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
3 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
6 June 2008Return made up to 11/04/08; full list of members (5 pages)
6 June 2008Return made up to 11/04/08; full list of members (5 pages)
6 February 2008Full accounts made up to 31 March 2007 (17 pages)
6 February 2008Full accounts made up to 31 March 2007 (17 pages)
4 February 2008Registered office changed on 04/02/08 from: 10 newton place glasgow G3 7PR (1 page)
4 February 2008Registered office changed on 04/02/08 from: 10 newton place glasgow G3 7PR (1 page)
7 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 May 2007Resolutions
  • RES13 ‐ Guarantee approved 30/03/07
(2 pages)
10 May 2007Resolutions
  • RES13 ‐ Guarantee approved 30/03/07
(2 pages)
25 April 2007Return made up to 11/04/07; full list of members (3 pages)
25 April 2007Return made up to 11/04/07; full list of members (3 pages)
20 April 2007Partic of mort/charge * (5 pages)
20 April 2007Partic of mort/charge * (5 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2007Partic of mort/charge * (4 pages)
11 April 2007Partic of mort/charge * (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Return made up to 11/04/06; full list of members (3 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Return made up to 11/04/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 April 2005Return made up to 11/04/05; full list of members (8 pages)
12 April 2005Return made up to 11/04/05; full list of members (8 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 April 2004Return made up to 11/04/04; full list of members (8 pages)
7 April 2004Return made up to 11/04/04; full list of members (8 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 April 2003Return made up to 11/04/03; full list of members (7 pages)
10 April 2003Return made up to 11/04/03; full list of members (7 pages)
25 April 2002Ad 15/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
25 April 2002Registered office changed on 25/04/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Ad 15/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
11 April 2002Incorporation (16 pages)
11 April 2002Incorporation (16 pages)