9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Redrow House St. David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | David Sean Robinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 2006) |
Role | Developer |
Correspondence Address | 36a Langside Drive Newlands Glasgow G43 2QQ Scotland |
Director Name | Mr Brian John Clarke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 53 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Secretary Name | David Sean Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 January 2003) |
Role | Developer |
Correspondence Address | 36a Langside Drive Newlands Glasgow G43 2QQ Scotland |
Director Name | Gordon Millar |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 March 2006) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Dale Torwood Larbert Stirlingshire FK5 4SN Scotland |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Director Name | Mr Graham Anthony Cope |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry House 12 Swallow Drive Kelsall Cheshire CW6 0GD |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Anne Janet Anderson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2007) |
Role | Sales |
Correspondence Address | 195 The Moorings St Davids Harbour Dalgetty Bay Fife KY11 9GX Scotland |
Director Name | Colin Crombie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2009) |
Role | Quantity Surveyor |
Correspondence Address | 3 Crinan Place Dunfermline Fife KY11 8FR Scotland |
Director Name | Irene Paton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dunollie Place Gartcosh South Lanarkshire G69 8LN Scotland |
Director Name | Mr David John Campbell-Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridgemere Hosue Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Mr Alexander Clunie McBride |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Clive Thomas Parry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Graham Anthony Cope |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2016) |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2016) |
Correspondence Address | Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Website | redrow.co.uk |
---|
Registered Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Hb (Sc) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
30 April 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
4 January 2024 | Appointment of Mr Neil Robinson as a director on 31 December 2023 (2 pages) |
---|---|
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a director on 30 November 2023 (1 page) |
20 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
24 May 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
17 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
22 November 2021 | Appointment of Ms Helen Davies as a director on 22 November 2021 (2 pages) |
22 November 2021 | Appointment of Mr Graham Anthony Cope as a director on 22 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Redrow Homes Limited as a director on 9 May 2016 (1 page) |
2 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Redrow Homes Limited as a director on 9 May 2016 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland on 3 June 2014 (1 page) |
25 February 2014 | Appointment of Mr Clive Thomas Parry as a director (2 pages) |
25 February 2014 | Termination of appointment of Alexander Mcbride as a director (1 page) |
25 February 2014 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Alexander Mcbride as a director (1 page) |
25 February 2014 | Appointment of Mr Clive Thomas Parry as a director (2 pages) |
25 February 2014 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 25 February 2014 (1 page) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Termination of appointment of Alexander Mcbride as a director (1 page) |
30 May 2012 | Termination of appointment of Alexander Mcbride as a director (1 page) |
3 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
15 August 2011 | Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page) |
10 August 2011 | Appointment of Mr Alexander Clunie Mcbride as a director (2 pages) |
10 August 2011 | Appointment of Mr Alexander Clunie Mcbride as a director (2 pages) |
9 August 2011 | Termination of appointment of Irene Paton as a director (1 page) |
9 August 2011 | Termination of appointment of Irene Paton as a director (1 page) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
15 July 2010 | Director's details changed for Redrow Homes Limited on 1 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Redrow Homes Limited on 1 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Redrow Homes Limited on 1 May 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Graham Anthony Cope on 1 May 2010 (1 page) |
15 July 2010 | Secretary's details changed for Graham Anthony Cope on 1 May 2010 (1 page) |
15 July 2010 | Secretary's details changed for Graham Anthony Cope on 1 May 2010 (1 page) |
15 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Company name changed redrow homes (city scotland) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed redrow homes (city scotland) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
8 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 November 2009 | Appointment of Alexander Clunie Mcbride as a director (2 pages) |
26 November 2009 | Termination of appointment of David Campbell-Kelly as a director (1 page) |
26 November 2009 | Termination of appointment of David Campbell-Kelly as a director (1 page) |
26 November 2009 | Appointment of Alexander Clunie Mcbride as a director (2 pages) |
11 June 2009 | Director's change of particulars / david campbell-kelly / 11/06/2009 (1 page) |
11 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / david campbell-kelly / 11/06/2009 (1 page) |
11 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
19 March 2009 | Director appointed redrow homes LIMITED (2 pages) |
19 March 2009 | Director appointed redrow homes LIMITED (2 pages) |
19 March 2009 | Appointment terminated director graham cope (1 page) |
19 March 2009 | Director appointed mr david john campbell-kelly (2 pages) |
19 March 2009 | Appointment terminated director graham cope (1 page) |
19 March 2009 | Director appointed mr david john campbell-kelly (2 pages) |
10 March 2009 | Appointment terminated director colin crombie (1 page) |
10 March 2009 | Appointment terminated director colin crombie (1 page) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
10 July 2007 | Return made up to 10/05/07; no change of members (8 pages) |
10 July 2007 | Return made up to 10/05/07; no change of members (8 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
13 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
13 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 10/05/06; full list of members (10 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (10 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (9 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (9 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
19 July 2004 | Return made up to 10/05/04; full list of members
|
19 July 2004 | Return made up to 10/05/04; full list of members
|
4 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2003 | Return made up to 10/05/03; full list of members
|
17 June 2003 | Return made up to 10/05/03; full list of members
|
16 May 2003 | Partic of mort/charge * (5 pages) |
16 May 2003 | Partic of mort/charge * (5 pages) |
5 February 2003 | Company name changed park lane city LIMITED\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed park lane city LIMITED\certificate issued on 05/02/03 (2 pages) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
3 February 2003 | New secretary appointed;new director appointed (1 page) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
3 February 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
23 January 2003 | Dec mort/charge * (5 pages) |
23 January 2003 | Dec mort/charge * (5 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
13 September 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
11 September 2002 | Partic of mort/charge * (5 pages) |
11 September 2002 | Partic of mort/charge * (5 pages) |
10 September 2002 | Partic of mort/charge * (5 pages) |
10 September 2002 | Partic of mort/charge * (5 pages) |
4 September 2002 | Partic of mort/charge * (5 pages) |
4 September 2002 | Partic of mort/charge * (5 pages) |
29 August 2002 | Alterations to a floating charge (10 pages) |
29 August 2002 | Alterations to a floating charge (10 pages) |
12 August 2002 | Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
12 August 2002 | Ad 31/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Memorandum and Articles of Association (3 pages) |
7 August 2002 | Memorandum and Articles of Association (3 pages) |
7 August 2002 | Resolutions
|
2 August 2002 | Partic of mort/charge * (7 pages) |
2 August 2002 | Partic of mort/charge * (7 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
28 June 2002 | Company name changed blp 2002-31 LIMITED\certificate issued on 28/06/02 (2 pages) |
28 June 2002 | Company name changed blp 2002-31 LIMITED\certificate issued on 28/06/02 (2 pages) |
10 May 2002 | Incorporation (16 pages) |
10 May 2002 | Incorporation (16 pages) |