Glasgow
G5 8BN
Scotland
Director Name | Ms Sandra Anne McArthur |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(19 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Cortmalaw Gardens Glasgow G33 1TJ Scotland |
Secretary Name | Miss Marion Catherine Vanzetta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Louden Terrace Glasgow Lanarkshire G12 9AQ Scotland |
Director Name | Ms Marion Catherine Vanzetta |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 April 2021) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 161 West Street Glasgow G5 8BN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.sellmyoffices.com |
---|
Registered Address | Suite 2/3, 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lynne Mcarthur 50.00% Ordinary |
---|---|
1 at £1 | Marion Catherine Vanzetta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,726 |
Cash | £1,533 |
Current Liabilities | £35,676 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2023 (3 weeks, 3 days from now) |
23 August 2004 | Delivered on: 31 August 2004 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/l, 38 carlibar road, barrhead. Fully Satisfied |
---|---|
22 April 2004 | Delivered on: 5 May 2004 Satisfied on: 28 August 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r, 18 dunn street, paisley. Fully Satisfied |
12 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 May 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8G fairguslie, paisley. Fully Satisfied |
15 July 2008 | Delivered on: 18 July 2008 Satisfied on: 12 February 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 68 stock street, paisley. Fully Satisfied |
29 May 2008 | Delivered on: 5 June 2008 Satisfied on: 18 November 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 3 chapel street, rutherglen. Fully Satisfied |
13 February 2008 | Delivered on: 20 February 2008 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 102 myrtle park, glasgow. Fully Satisfied |
8 January 2008 | Delivered on: 18 January 2008 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 lismore drive, paisley. Fully Satisfied |
8 April 2004 | Delivered on: 20 April 2004 Satisfied on: 30 July 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/3, 18 dunn street, paisley. Fully Satisfied |
6 December 2007 | Delivered on: 12 December 2007 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5U, 23 latherton drive, glasgow. Fully Satisfied |
21 September 2007 | Delivered on: 2 October 2007 Satisfied on: 3 September 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 9 dipple place, glasgow. Fully Satisfied |
4 September 2007 | Delivered on: 19 September 2007 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 kerr street, paisley. Fully Satisfied |
5 September 2007 | Delivered on: 13 September 2007 Satisfied on: 19 December 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 rowan street paisley. Fully Satisfied |
9 July 2007 | Delivered on: 25 July 2007 Satisfied on: 19 December 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 409 pappert bonhill. Fully Satisfied |
9 July 2007 | Delivered on: 13 July 2007 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1 7 onslow road clydebank. Fully Satisfied |
12 June 2007 | Delivered on: 3 July 2007 Satisfied on: 19 December 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17A wardrop street, paisley. Fully Satisfied |
6 April 2007 | Delivered on: 20 April 2007 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65A beechwood drive, bonhill. Fully Satisfied |
11 January 2007 | Delivered on: 17 January 2007 Satisfied on: 13 June 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 buchanan street, dumbarton. Fully Satisfied |
31 March 2004 | Delivered on: 6 April 2004 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 seedhill road, paisley. Fully Satisfied |
5 January 2007 | Delivered on: 11 January 2007 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 millford drive, linwood. Fully Satisfied |
21 November 2006 | Delivered on: 24 November 2006 Satisfied on: 26 January 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat one/left, 22 blackhall street, paisley. Fully Satisfied |
16 October 2006 | Delivered on: 27 October 2006 Satisfied on: 13 December 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 clifford place glasgow. Fully Satisfied |
26 September 2006 | Delivered on: 30 September 2006 Satisfied on: 10 January 2007 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 wilverton road, glasgow. Fully Satisfied |
21 July 2006 | Delivered on: 26 July 2006 Satisfied on: 24 November 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r, 5 espedair street, paisley. Fully Satisfied |
11 July 2006 | Delivered on: 14 July 2006 Satisfied on: 28 November 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2H, wellington place, clydebank. Fully Satisfied |
11 July 2006 | Delivered on: 14 July 2006 Satisfied on: 24 November 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 tay place, johnstone. Fully Satisfied |
15 June 2006 | Delivered on: 21 June 2006 Satisfied on: 24 November 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/l, 33 bruce road, paisley. Fully Satisfied |
5 April 2006 | Delivered on: 11 April 2006 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 dee place, johnstone. Fully Satisfied |
8 February 2006 | Delivered on: 11 February 2006 Satisfied on: 24 November 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 70 divernia way, barrhead. Fully Satisfied |
4 March 2004 | Delivered on: 16 March 2004 Satisfied on: 1 September 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 crossflats crescents (flat g/r), paisley. Fully Satisfied |
2 December 2005 | Delivered on: 8 December 2005 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat t/m 30 gertrude place barrhead. Fully Satisfied |
16 November 2005 | Delivered on: 23 November 2005 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 newton avenue, barrhead. Fully Satisfied |
10 October 2005 | Delivered on: 21 October 2005 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r, 2 station road, dumbarton. Fully Satisfied |
3 October 2005 | Delivered on: 17 October 2005 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 birmingham road, renfrew. Fully Satisfied |
22 July 2005 | Delivered on: 3 August 2005 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 44I simons crescent, renfrew. Fully Satisfied |
31 May 2005 | Delivered on: 17 June 2005 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 21 st james street, paisley, renfrewshire. Fully Satisfied |
10 March 2005 | Delivered on: 17 March 2005 Satisfied on: 8 June 2005 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 blackwood avenue, linwood. Fully Satisfied |
7 January 2005 | Delivered on: 18 January 2005 Satisfied on: 1 June 2005 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/1, 51 underwood road, paisley. Fully Satisfied |
1 November 2004 | Delivered on: 18 November 2004 Satisfied on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North most house on ground floor at 20 clarences street, paisley REN69589. Fully Satisfied |
4 October 2004 | Delivered on: 21 October 2004 Satisfied on: 22 August 2005 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 vernon drive, linwood. Fully Satisfied |
22 January 2004 | Delivered on: 29 January 2004 Satisfied on: 21 December 2020 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 August 2004 | Delivered on: 10 August 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/m, 16 mckerrell street, paisley. Outstanding |
12 May 2004 | Delivered on: 18 May 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/l, 4 castle street, paisley. Outstanding |
19 September 2008 | Delivered on: 25 September 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 bardrain road, paisley. Outstanding |
30 April 2004 | Delivered on: 30 April 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 espedair street, paisley. Outstanding |
27 August 2008 | Delivered on: 30 August 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 199 nobleston bonhill. Outstanding |
3 July 2008 | Delivered on: 8 July 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39D ettrick terrace, johnstone. Outstanding |
16 June 2008 | Delivered on: 20 June 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 65 birchfield drive, glasgow. Outstanding |
12 June 2008 | Delivered on: 18 June 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2 427 hawthorn street glasgow. Outstanding |
28 April 2008 | Delivered on: 1 May 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 9D, westcliffe, dumbarton. Outstanding |
10 April 2008 | Delivered on: 18 April 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 2190 dumbarton road, glasgow. Outstanding |
11 January 2008 | Delivered on: 15 January 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 20 heathcot avenue, glasgow. Outstanding |
18 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
---|---|
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
11 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Secretary's details changed for Miss Marion Catherine Vanzetta on 5 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Secretary's details changed for Miss Marion Catherine Vanzetta on 5 November 2012 (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
2 November 2011 | Director's details changed for Miss Marion Catherine Vanzetta on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Miss Marion Catherine Vanzetta on 2 November 2011 (2 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Miss Marion Catherine Vanzetta on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lynne Mcarthur on 12 October 2009 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
31 July 2008 | Director and secretary's change of particulars / marion vanzetta / 23/07/2008 (1 page) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
20 February 2008 | Partic of mort/charge * (3 pages) |
18 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
13 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
3 July 2007 | Partic of mort/charge * (3 pages) |
13 June 2007 | Dec mort/charge * (2 pages) |
20 April 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
26 January 2007 | Dec mort/charge * (2 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Dec mort/charge * (2 pages) |
28 November 2006 | Dec mort/charge * (2 pages) |
24 November 2006 | Dec mort/charge * (2 pages) |
24 November 2006 | Dec mort/charge * (2 pages) |
24 November 2006 | Dec mort/charge * (2 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
24 November 2006 | Dec mort/charge * (2 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
9 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2006 | Partic of mort/charge * (3 pages) |
26 July 2006 | Partic of mort/charge * (3 pages) |
14 July 2006 | Partic of mort/charge * (3 pages) |
14 July 2006 | Partic of mort/charge * (4 pages) |
11 July 2006 | Dec mort/charge * (2 pages) |
11 July 2006 | Dec mort/charge * (2 pages) |
11 July 2006 | Dec mort/charge * (2 pages) |
11 July 2006 | Dec mort/charge * (2 pages) |
11 July 2006 | Dec mort/charge * (2 pages) |
11 July 2006 | Dec mort/charge * (2 pages) |
11 July 2006 | Dec mort/charge * (2 pages) |
11 July 2006 | Dec mort/charge * (2 pages) |
11 July 2006 | Dec mort/charge * (2 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | New director appointed (1 page) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 February 2006 | Partic of mort/charge * (3 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Secretary's particulars changed (1 page) |
24 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
23 November 2005 | Partic of mort/charge * (3 pages) |
23 November 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 168 bath street glasgow G2 4TQ (1 page) |
14 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 August 2005 | Dec mort/charge * (2 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
17 June 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Dec mort/charge * (2 pages) |
1 June 2005 | Dec mort/charge * (2 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
22 January 2005 | Accounting reference date extended from 31/10/04 to 05/04/05 (1 page) |
18 January 2005 | Partic of mort/charge * (3 pages) |
26 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
21 October 2004 | Partic of mort/charge * (3 pages) |
1 September 2004 | Dec mort/charge * (4 pages) |
31 August 2004 | Partic of mort/charge * (5 pages) |
28 August 2004 | Dec mort/charge * (4 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
30 July 2004 | Dec mort/charge * (4 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
5 May 2004 | Partic of mort/charge * (5 pages) |
30 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
6 April 2004 | Partic of mort/charge * (5 pages) |
16 March 2004 | Partic of mort/charge * (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
29 January 2004 | Partic of mort/charge * (6 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
9 December 2003 | Return made up to 09/10/03; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (16 pages) |