Company NameOak-Ngate Limited
Company StatusActive
Company NumberSC242834
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Cannon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2003(8 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSt Annes
Glenasmole
Bothernabreena
County Dublin
Irish
Director NameMr Owen Kirk
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2003(8 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Oak Park
Castleknock
Dublin 15
Co Dublin
Irish
Director NameMr Harry Joseph O'Donnell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(8 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Newark Drive
Pollokshields
Glasgow
G41 4PX
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Director NameMr Robert Murray Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Newark Drive
Pollokshields
Glasgow
G41 4QB
Scotland
Director NameMr David Lewis Robert Citrin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Secretary NameMr Robert Murray Robertson
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Newark Drive
Pollokshields
Glasgow
G41 4QB
Scotland
Secretary NameMr David Lewis Robert Citrin
NationalityBritish
StatusResigned
Appointed31 August 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address161 Terregles Avenue
Pollokshields
Glasgow
G41 4RT
Scotland
Secretary NameBrechin Tindal Oatts, Solicitors (Corporation)
StatusResigned
Appointed30 January 2003(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 07 October 2003)
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland

Contact

Telephone0141 3532010
Telephone regionGlasgow

Location

Registered Address13 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.01Bishop Loch Homes LTD
76.34%
Ordinary
31 at £0.01Michael Cannon
11.83%
Ordinary
31 at £0.01Owen Kirk
11.83%
Ordinary

Financials

Year2014
Net Worth£2,429,789
Cash£281,339
Current Liabilities£378,791

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

19 May 2010Delivered on: 27 May 2010
Persons entitled: Michael Cannon and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole subjects registered in the land register of scotland under title number GLA120501.
Outstanding
19 May 2010Delivered on: 27 May 2010
Persons entitled: Michael Cannon and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas forming part of GLA120501.
Outstanding
21 November 2003Delivered on: 3 December 2003
Persons entitled: Greater Glasgow Primary Care National Health Service Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: GLA126336 GLA131233 GLA133447 GLA133450 GLA147505 GLA158544 GLA159342 GLA120501 GLA143242 GLA147864 being gartloch hospital, gartloch road, glasgow.
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 28 March 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land at the back of the grove, london road, woore CW3 9SQ registered in the land registry under title number SL152348.
Outstanding
13 May 2010Delivered on: 27 May 2010
Persons entitled: Michael Cannon and Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 September 2004Delivered on: 15 September 2004
Satisfied on: 19 June 2010
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 property known as the greenbelt land at the former gartloch hospital, glasgow (title number GLA120501).
Fully Satisfied
8 September 2004Delivered on: 15 September 2004
Satisfied on: 19 June 2010
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 property known as the hamlets & listed building site, gartloch hospital, glasgow (part of title number GLA120501).
Fully Satisfied
23 August 2004Delivered on: 3 September 2004
Satisfied on: 8 June 2010
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
21 November 2003Delivered on: 9 December 2003
Satisfied on: 7 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at gartloch hospital, easterhouse, glasgow GLA120501 GLA139546 GLA139548 GLA143242 GLA143898 GLA147864 GLA149441 GLA152542 GLA152541 GLA153395 GLA155297.
Fully Satisfied
21 November 2003Delivered on: 9 December 2003
Satisfied on: 7 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greenbelt land, gartloch hospital, easterhouse, glasgow under exception-see original form 410 for further details.
Fully Satisfied
7 November 2003Delivered on: 15 November 2003
Satisfied on: 3 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
5 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
25 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
2 August 2019Satisfaction of charge SC2428340011 in full (1 page)
2 August 2019Satisfaction of charge SC2428340012 in full (1 page)
14 March 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 December 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 April 2018Alterations to floating charge 10 (30 pages)
5 April 2018Alterations to floating charge SC2428340011 (30 pages)
28 March 2018Registration of charge SC2428340011, created on 26 March 2018 (51 pages)
28 March 2018Registration of charge SC2428340012, created on 26 March 2018 (20 pages)
18 January 2018Confirmation statement made on 1 October 2017 with updates (4 pages)
18 January 2018Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages)
18 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Second filing of the annual return made up to 1 October 2014 (22 pages)
29 December 2017Second filing of the annual return made up to 1 October 2015 (22 pages)
29 December 2017Second filing of the annual return made up to 1 October 2013 (22 pages)
1 September 2017Change of name notice (2 pages)
1 September 2017Change of name notice (2 pages)
1 September 2017Company name changed new city vision (gartloch) LIMITED\certificate issued on 01/09/17
  • RES15 ‐ Change company name resolution on 2017-08-24
(3 pages)
1 September 2017Company name changed new city vision (gartloch) LIMITED\certificate issued on 01/09/17
  • RES15 ‐ Change company name resolution on 2017-08-24
(3 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
6 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
5 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2.62
(5 pages)
5 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2.62
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/12/2017
(5 pages)
5 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2.62
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/12/2017
(5 pages)
5 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2.62
(5 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (9 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (9 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2.62
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/12/2017
(5 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2.62
(5 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2.62
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/12/2017
(5 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2.62
(5 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Accounts for a small company made up to 31 March 2013 (9 pages)
9 May 2014Accounts for a small company made up to 31 March 2013 (9 pages)
25 April 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2.62
(5 pages)
2 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2.62
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/12/2017
(5 pages)
2 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2.62
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/12/2017
(5 pages)
2 January 2014Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2.62
(5 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Accounts for a small company made up to 31 March 2012 (9 pages)
30 September 2013Accounts for a small company made up to 31 March 2012 (9 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
4 May 2013Compulsory strike-off action has been suspended (1 page)
4 May 2013Compulsory strike-off action has been suspended (1 page)
17 April 2013Sub-division of shares on 13 February 2012 (6 pages)
17 April 2013Statement of capital following an allotment of shares on 13 February 2012
  • GBP 2.62
(5 pages)
17 April 2013Sub-division of shares on 13 February 2012 (6 pages)
17 April 2013Statement of capital following an allotment of shares on 13 February 2012
  • GBP 2.62
(5 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 31 shares of £0.01 each be issued 13/02/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
11 April 2013Statement of company's objects (2 pages)
11 April 2013Statement of company's objects (2 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 31 shares of £0.01 each be issued 13/02/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
20 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
20 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
7 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts for a small company made up to 31 March 2010 (8 pages)
9 May 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 April 2011Accounts for a medium company made up to 31 March 2009 (22 pages)
4 April 2011Accounts for a medium company made up to 31 March 2009 (22 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010Accounts for a medium company made up to 31 March 2008 (17 pages)
5 November 2010Accounts for a medium company made up to 31 March 2008 (17 pages)
3 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010Compulsory strike-off action has been suspended (1 page)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
21 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
8 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 April 2010Termination of appointment of David Citrin as a director (2 pages)
30 April 2010Termination of appointment of David Citrin as a secretary (2 pages)
30 April 2010Termination of appointment of David Citrin as a director (2 pages)
30 April 2010Termination of appointment of David Citrin as a secretary (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
19 November 2008Secretary appointed david lewis robert citrin (2 pages)
9 October 2008Appointment terminated director and secretary robert robertson (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Appointment terminated director and secretary robert robertson (1 page)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 February 2008Company name changed bishop loch (gartloch) LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed bishop loch (gartloch) LIMITED\certificate issued on 08/02/08 (2 pages)
4 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
4 February 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
7 December 2007Dec mort/charge * (2 pages)
7 December 2007Dec mort/charge * (2 pages)
7 December 2007Dec mort/charge * (2 pages)
7 December 2007Dec mort/charge * (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: silverwells house, 114 cadzow street, hamilton, ML3 6HP (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Registered office changed on 28/09/07 from: silverwells house, 114 cadzow street, hamilton, ML3 6HP (1 page)
28 September 2007Registered office changed on 28/09/07 from: 13 newton place, glasgow, G3 7PR (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: 13 newton place, glasgow, G3 7PR (1 page)
1 August 2007Amended full accounts made up to 31 March 2006 (14 pages)
1 August 2007Amended full accounts made up to 31 March 2006 (14 pages)
13 July 2007Full accounts made up to 31 March 2006 (15 pages)
13 July 2007Full accounts made up to 31 March 2006 (15 pages)
21 February 2007Return made up to 24/01/07; full list of members (3 pages)
21 February 2007Return made up to 24/01/07; full list of members (3 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
10 May 2006Return made up to 24/01/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 24/01/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
3 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
17 January 2005Return made up to 24/01/05; full list of members (7 pages)
17 January 2005Return made up to 24/01/05; full list of members (7 pages)
8 January 2005Alterations to a floating charge (8 pages)
8 January 2005Alterations to a floating charge (8 pages)
15 September 2004Partic of mort/charge * (5 pages)
15 September 2004Partic of mort/charge * (5 pages)
15 September 2004Partic of mort/charge * (5 pages)
15 September 2004Partic of mort/charge * (5 pages)
3 September 2004Dec mort/charge * (5 pages)
3 September 2004Dec mort/charge * (5 pages)
3 September 2004Partic of mort/charge * (5 pages)
3 September 2004Partic of mort/charge * (5 pages)
18 February 2004Return made up to 24/01/04; full list of members (7 pages)
18 February 2004Return made up to 24/01/04; full list of members (7 pages)
19 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 December 2003Partic of mort/charge * (6 pages)
9 December 2003Partic of mort/charge * (5 pages)
9 December 2003Partic of mort/charge * (6 pages)
9 December 2003Partic of mort/charge * (5 pages)
3 December 2003Partic of mort/charge * (7 pages)
3 December 2003Partic of mort/charge * (7 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (3 pages)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (3 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (3 pages)
18 November 2003Director resigned (1 page)
15 November 2003Alterations to a floating charge (8 pages)
15 November 2003Alterations to a floating charge (8 pages)
15 November 2003Partic of mort/charge * (7 pages)
15 November 2003Partic of mort/charge * (7 pages)
8 October 2003Company name changed forty eight shelf (104) LIMITED\certificate issued on 08/10/03 (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 48 st vincent street, glasgow, strathclyde G2 5HS (1 page)
8 October 2003Company name changed forty eight shelf (104) LIMITED\certificate issued on 08/10/03 (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 48 st vincent street, glasgow, strathclyde G2 5HS (1 page)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003New secretary appointed (1 page)
24 January 2003Incorporation (19 pages)
24 January 2003Incorporation (19 pages)