Company NameMCV Properties Ltd.
DirectorsLynne McArthur and Sandra Anne McArthur
Company StatusActive
Company NumberSC237921
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Lynne McArthur
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1, 161 West Street
Glasgow
G5 8BN
Scotland
Director NameMs Sandra Anne McArthur
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(19 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Cortmalaw Gardens
Glasgow
G33 1TJ
Scotland
Secretary NameMiss Marion Catherine Vanzetta
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Louden Terrace
Glasgow
Lanarkshire
G12 9AQ
Scotland
Director NameMs Marion Catherine Vanzetta
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(3 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 April 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressFlat 3/1
161 West Street
Glasgow
G5 8BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sellmyoffices.com

Location

Registered AddressSuite 2/3, 2nd Floor, 48
West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lynne Mcarthur
50.00%
Ordinary
1 at £1Marion Catherine Vanzetta
50.00%
Ordinary

Financials

Year2014
Net Worth£77,726
Cash£1,533
Current Liabilities£35,676

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

23 August 2004Delivered 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 2004Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2008Delivered 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 2004Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

18 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 November 2012Secretary's details changed for Miss Marion Catherine Vanzetta on 5 November 2012 (2 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 November 2012Secretary's details changed for Miss Marion Catherine Vanzetta on 5 November 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
2 November 2011Director's details changed for Miss Marion Catherine Vanzetta on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Miss Marion Catherine Vanzetta on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Miss Marion Catherine Vanzetta on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Lynne Mcarthur on 12 October 2009 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 51 (3 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
29 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
3 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
31 July 2008Director and secretary's change of particulars / marion vanzetta / 23/07/2008 (1 page)
18 July 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
13 December 2007Dec mort/charge * (2 pages)
12 December 2007Partic of mort/charge * (3 pages)
2 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
2 October 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
3 July 2007Partic of mort/charge * (3 pages)
13 June 2007Dec mort/charge * (2 pages)
20 April 2007Partic of mort/charge * (3 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 January 2007Dec mort/charge * (2 pages)
17 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
10 January 2007Dec mort/charge * (2 pages)
28 November 2006Dec mort/charge * (2 pages)
24 November 2006Dec mort/charge * (2 pages)
24 November 2006Dec mort/charge * (2 pages)
24 November 2006Dec mort/charge * (2 pages)
24 November 2006Partic of mort/charge * (3 pages)
24 November 2006Dec mort/charge * (2 pages)
27 October 2006Partic of mort/charge * (3 pages)
9 October 2006Return made up to 09/10/06; full list of members (2 pages)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 September 2006Partic of mort/charge * (3 pages)
26 July 2006Partic of mort/charge * (3 pages)
14 July 2006Partic of mort/charge * (3 pages)
14 July 2006Partic of mort/charge * (4 pages)
11 July 2006Dec mort/charge * (2 pages)
11 July 2006Dec mort/charge * (2 pages)
11 July 2006Dec mort/charge * (2 pages)
11 July 2006Dec mort/charge * (2 pages)
11 July 2006Dec mort/charge * (2 pages)
11 July 2006Dec mort/charge * (2 pages)
11 July 2006Dec mort/charge * (2 pages)
11 July 2006Dec mort/charge * (2 pages)
11 July 2006Dec mort/charge * (2 pages)
21 June 2006Partic of mort/charge * (3 pages)
26 April 2006New director appointed (1 page)
11 April 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
8 December 2005Partic of mort/charge * (3 pages)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Return made up to 09/10/05; full list of members (2 pages)
23 November 2005Partic of mort/charge * (3 pages)
23 November 2005Secretary's particulars changed (1 page)
21 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
28 September 2005Registered office changed on 28/09/05 from: 168 bath street glasgow G2 4TQ (1 page)
14 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 August 2005Dec mort/charge * (2 pages)
3 August 2005Partic of mort/charge * (3 pages)
17 June 2005Partic of mort/charge * (3 pages)
8 June 2005Dec mort/charge * (2 pages)
1 June 2005Dec mort/charge * (2 pages)
17 March 2005Partic of mort/charge * (3 pages)
4 February 2005Dec mort/charge * (2 pages)
22 January 2005Accounting reference date extended from 31/10/04 to 05/04/05 (1 page)
18 January 2005Partic of mort/charge * (3 pages)
26 November 2004Return made up to 09/10/04; full list of members (6 pages)
18 November 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
1 September 2004Dec mort/charge * (4 pages)
31 August 2004Partic of mort/charge * (5 pages)
28 August 2004Dec mort/charge * (4 pages)
10 August 2004Partic of mort/charge * (5 pages)
30 July 2004Dec mort/charge * (4 pages)
18 May 2004Partic of mort/charge * (5 pages)
5 May 2004Partic of mort/charge * (5 pages)
30 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
6 April 2004Partic of mort/charge * (5 pages)
16 March 2004Partic of mort/charge * (5 pages)
3 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 January 2004Partic of mort/charge * (6 pages)
31 December 2003Registered office changed on 31/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
9 December 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2003Registered office changed on 09/10/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
14 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
9 October 2002Incorporation (16 pages)