Company NameHb (Csct) Limited
DirectorsHelen Davies and Neil Robinson
Company StatusActive
Company NumberSC231364
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Previous NameRedrow Homes (City Scotland) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(21 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressRedrow House
St. David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(21 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameDavid Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2006)
RoleDeveloper
Correspondence Address36a Langside Drive
Newlands
Glasgow
G43 2QQ
Scotland
Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2006)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address53 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Secretary NameDavid Sean Robinson
NationalityBritish
StatusResigned
Appointed27 June 2002(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 January 2003)
RoleDeveloper
Correspondence Address36a Langside Drive
Newlands
Glasgow
G43 2QQ
Scotland
Director NameGordon Millar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Dale Torwood
Larbert
Stirlingshire
FK5 4SN
Scotland
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(8 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(8 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House
12 Swallow Drive
Kelsall
Cheshire
CW6 0GD
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed14 January 2003(8 months, 1 week after company formation)
Appointment Duration20 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameAnne Janet Anderson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2007)
RoleSales
Correspondence Address195 The Moorings
St Davids Harbour
Dalgetty Bay
Fife
KY11 9GX
Scotland
Director NameColin Crombie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 February 2009)
RoleQuantity Surveyor
Correspondence Address3 Crinan Place
Dunfermline
Fife
KY11 8FR
Scotland
Director NameIrene Paton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Dunollie Place
Gartcosh
South Lanarkshire
G69 8LN
Scotland
Director NameMr David John Campbell-Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridgemere Hosue
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Director NameMr Alexander Clunie McBride
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Clive Thomas Parry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(11 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTlt Llp 140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameRedrow Homes Limited (Corporation)
StatusResigned
Appointed18 March 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2016)
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusResigned
Appointed18 March 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2016)
Correspondence AddressRedrow House St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales

Contact

Websiteredrow.co.uk

Location

Registered AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Hb (Sc) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

30 April 2003Delivered on: 16 May 2003
Persons entitled: Clydeport Properties Limited

Classification: Standard security
Secured details: All sums due in terms of an overage agreement dated 6 and 8 august 2002.
Particulars: Former bus depot at knightswood, glasgow.
Outstanding
21 January 2003Delivered on: 3 February 2003
Persons entitled: Clydeport Properties Limited

Classification: Standard security
Secured details: Obligations as contained in a deed of conditions.
Particulars: Knightswood bus depot, knightsbridge street, anniesland, glasgow--title numbers GLA163690, GLA92882 & GLA154430.
Outstanding
28 August 2002Delivered on: 13 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at campbell street, greenock--title number ren 110158 and ren 108158.
Outstanding
28 August 2002Delivered on: 11 September 2002
Persons entitled: Clydeport Properties Limited

Classification: Standard security
Secured details: All sums due in terms of an overage agreement dated 6 and 8 august 2002.
Particulars: Knightswood bus depot, anniesland, glasgow.
Outstanding
28 August 2002Delivered on: 10 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at the former knightswood bus depot, anniesland road, glasgow.
Outstanding
28 August 2002Delivered on: 4 September 2002
Persons entitled: First Glasgow (No 1) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. 9.360 acres or thereby at anniesland road, glasgow 2. subjects on the south side of knightsbridge street, glasgow 3. title number gla 154430.
Outstanding
31 July 2002Delivered on: 2 August 2002
Satisfied on: 23 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

4 January 2024Appointment of Mr Neil Robinson as a director on 31 December 2023 (2 pages)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
30 November 2023Termination of appointment of Graham Anthony Cope as a director on 30 November 2023 (1 page)
20 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
24 May 2023Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page)
24 May 2023Registered office address changed from C/O Mr K T Meldrum Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
22 November 2021Appointment of Ms Helen Davies as a director on 22 November 2021 (2 pages)
22 November 2021Appointment of Mr Graham Anthony Cope as a director on 22 November 2021 (2 pages)
22 November 2021Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Termination of appointment of Redrow Homes Limited as a director on 9 May 2016 (1 page)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Termination of appointment of Redrow Homes Limited as a director on 9 May 2016 (1 page)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
3 June 2014Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland on 3 June 2014 (1 page)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland on 3 June 2014 (1 page)
25 February 2014Appointment of Mr Clive Thomas Parry as a director (2 pages)
25 February 2014Termination of appointment of Alexander Mcbride as a director (1 page)
25 February 2014Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 25 February 2014 (1 page)
25 February 2014Termination of appointment of Alexander Mcbride as a director (1 page)
25 February 2014Appointment of Mr Clive Thomas Parry as a director (2 pages)
25 February 2014Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 25 February 2014 (1 page)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
30 May 2012Termination of appointment of Alexander Mcbride as a director (1 page)
30 May 2012Termination of appointment of Alexander Mcbride as a director (1 page)
3 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
3 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
15 August 2011Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page)
10 August 2011Appointment of Mr Alexander Clunie Mcbride as a director (2 pages)
10 August 2011Appointment of Mr Alexander Clunie Mcbride as a director (2 pages)
9 August 2011Termination of appointment of Irene Paton as a director (1 page)
9 August 2011Termination of appointment of Irene Paton as a director (1 page)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
11 March 2011Full accounts made up to 30 June 2010 (12 pages)
11 March 2011Full accounts made up to 30 June 2010 (12 pages)
15 July 2010Director's details changed for Redrow Homes Limited on 1 May 2010 (2 pages)
15 July 2010Director's details changed for Redrow Homes Limited on 1 May 2010 (2 pages)
15 July 2010Director's details changed for Redrow Homes Limited on 1 May 2010 (2 pages)
15 July 2010Secretary's details changed for Graham Anthony Cope on 1 May 2010 (1 page)
15 July 2010Secretary's details changed for Graham Anthony Cope on 1 May 2010 (1 page)
15 July 2010Secretary's details changed for Graham Anthony Cope on 1 May 2010 (1 page)
15 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 July 2010Company name changed redrow homes (city scotland) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
1 July 2010Company name changed redrow homes (city scotland) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
8 April 2010Full accounts made up to 30 June 2009 (12 pages)
8 April 2010Full accounts made up to 30 June 2009 (12 pages)
26 November 2009Appointment of Alexander Clunie Mcbride as a director (2 pages)
26 November 2009Termination of appointment of David Campbell-Kelly as a director (1 page)
26 November 2009Termination of appointment of David Campbell-Kelly as a director (1 page)
26 November 2009Appointment of Alexander Clunie Mcbride as a director (2 pages)
11 June 2009Director's change of particulars / david campbell-kelly / 11/06/2009 (1 page)
11 June 2009Return made up to 10/05/09; full list of members (4 pages)
11 June 2009Director's change of particulars / david campbell-kelly / 11/06/2009 (1 page)
11 June 2009Return made up to 10/05/09; full list of members (4 pages)
26 March 2009Full accounts made up to 30 June 2008 (12 pages)
26 March 2009Full accounts made up to 30 June 2008 (12 pages)
19 March 2009Director appointed redrow homes LIMITED (2 pages)
19 March 2009Director appointed redrow homes LIMITED (2 pages)
19 March 2009Appointment terminated director graham cope (1 page)
19 March 2009Director appointed mr david john campbell-kelly (2 pages)
19 March 2009Appointment terminated director graham cope (1 page)
19 March 2009Director appointed mr david john campbell-kelly (2 pages)
10 March 2009Appointment terminated director colin crombie (1 page)
10 March 2009Appointment terminated director colin crombie (1 page)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
22 November 2007Full accounts made up to 30 June 2007 (13 pages)
22 November 2007Full accounts made up to 30 June 2007 (13 pages)
10 July 2007Return made up to 10/05/07; no change of members (8 pages)
10 July 2007Return made up to 10/05/07; no change of members (8 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
13 December 2006Full accounts made up to 30 June 2006 (13 pages)
13 December 2006Full accounts made up to 30 June 2006 (13 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
6 June 2006Return made up to 10/05/06; full list of members (10 pages)
6 June 2006Return made up to 10/05/06; full list of members (10 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
7 December 2005Full accounts made up to 30 June 2005 (13 pages)
7 December 2005Full accounts made up to 30 June 2005 (13 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
3 June 2005Return made up to 10/05/05; full list of members (9 pages)
3 June 2005Return made up to 10/05/05; full list of members (9 pages)
26 April 2005Full accounts made up to 30 June 2004 (13 pages)
26 April 2005Full accounts made up to 30 June 2004 (13 pages)
19 July 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2004Full accounts made up to 30 June 2003 (13 pages)
4 May 2004Full accounts made up to 30 June 2003 (13 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Partic of mort/charge * (5 pages)
16 May 2003Partic of mort/charge * (5 pages)
5 February 2003Company name changed park lane city LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed park lane city LIMITED\certificate issued on 05/02/03 (2 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Auditor's resignation (1 page)
3 February 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
3 February 2003New secretary appointed;new director appointed (1 page)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed;new director appointed (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
3 February 2003Partic of mort/charge * (5 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
23 January 2003Dec mort/charge * (5 pages)
23 January 2003Dec mort/charge * (5 pages)
23 January 2003Registered office changed on 23/01/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
13 September 2002Partic of mort/charge * (5 pages)
13 September 2002Partic of mort/charge * (5 pages)
11 September 2002Partic of mort/charge * (5 pages)
11 September 2002Partic of mort/charge * (5 pages)
10 September 2002Partic of mort/charge * (5 pages)
10 September 2002Partic of mort/charge * (5 pages)
4 September 2002Partic of mort/charge * (5 pages)
4 September 2002Partic of mort/charge * (5 pages)
29 August 2002Alterations to a floating charge (10 pages)
29 August 2002Alterations to a floating charge (10 pages)
12 August 2002Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
12 August 2002Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2002Memorandum and Articles of Association (3 pages)
7 August 2002Memorandum and Articles of Association (3 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 August 2002Partic of mort/charge * (7 pages)
2 August 2002Partic of mort/charge * (7 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New director appointed (2 pages)
28 June 2002Company name changed blp 2002-31 LIMITED\certificate issued on 28/06/02 (2 pages)
28 June 2002Company name changed blp 2002-31 LIMITED\certificate issued on 28/06/02 (2 pages)
10 May 2002Incorporation (16 pages)
10 May 2002Incorporation (16 pages)