Glenasmole
Bothernabreena
County Dublin
Irish
Director Name | Mr Owen Kirk |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Oak Park Castleknock Dublin 15 Co Dublin Irish |
Director Name | Mr Harry Joseph O'Donnell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Newark Drive Pollokshields Glasgow G41 4PX Scotland |
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Mr David Lewis Robert Citrin |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Director Name | Mr Robert Murray Robertson |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Newark Drive Pollokshields Glasgow G41 4QB Scotland |
Director Name | Mr David Lewis Robert Citrin |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Secretary Name | Mr Robert Murray Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Newark Drive Pollokshields Glasgow G41 4QB Scotland |
Secretary Name | Mr David Lewis Robert Citrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 161 Terregles Avenue Pollokshields Glasgow G41 4RT Scotland |
Secretary Name | Brechin Tindal Oatts, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 October 2003) |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Telephone | 0141 3532010 |
---|---|
Telephone region | Glasgow |
Registered Address | 13 Newton Place Glasgow G3 7PR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.01 | Bishop Loch Homes LTD 76.34% Ordinary |
---|---|
31 at £0.01 | Michael Cannon 11.83% Ordinary |
31 at £0.01 | Owen Kirk 11.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,429,789 |
Cash | £281,339 |
Current Liabilities | £378,791 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 October 2022 (8 months ago) |
---|---|
Next Return Due | 15 October 2023 (4 months, 2 weeks from now) |
19 May 2010 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 2018 | Delivered on: 28 March 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
26 March 2018 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
24 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
---|---|
11 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
2 August 2019 | Satisfaction of charge SC2428340012 in full (1 page) |
2 August 2019 | Satisfaction of charge SC2428340011 in full (1 page) |
14 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 December 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 April 2018 | Alterations to floating charge 10 (30 pages) |
5 April 2018 | Alterations to floating charge SC2428340011 (30 pages) |
28 March 2018 | Registration of charge SC2428340012, created on 26 March 2018 (20 pages) |
28 March 2018 | Registration of charge SC2428340011, created on 26 March 2018 (51 pages) |
18 January 2018 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
18 January 2018 | Notification of Owen Kirk as a person with significant control on 2 October 2016 (2 pages) |
18 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Second filing of the annual return made up to 1 October 2015 (22 pages) |
29 December 2017 | Second filing of the annual return made up to 1 October 2014 (22 pages) |
29 December 2017 | Second filing of the annual return made up to 1 October 2013 (22 pages) |
1 September 2017 | Company name changed new city vision (gartloch) LIMITED\certificate issued on 01/09/17
|
1 September 2017 | Change of name notice (2 pages) |
1 September 2017 | Company name changed new city vision (gartloch) LIMITED\certificate issued on 01/09/17
|
1 September 2017 | Change of name notice (2 pages) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
5 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
2 February 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
2 February 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
9 May 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
25 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
30 September 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
4 May 2013 | Compulsory strike-off action has been suspended (1 page) |
4 May 2013 | Compulsory strike-off action has been suspended (1 page) |
17 April 2013 | Sub-division of shares on 13 February 2012 (6 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 13 February 2012
|
17 April 2013 | Sub-division of shares on 13 February 2012 (6 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 13 February 2012
|
11 April 2013 | Statement of company's objects (2 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Statement of company's objects (2 pages) |
11 April 2013 | Resolutions
|
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 May 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 April 2011 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
4 April 2011 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2010 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
5 November 2010 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
3 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | Compulsory strike-off action has been suspended (1 page) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
8 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
8 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 April 2010 | Termination of appointment of David Citrin as a secretary (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a secretary (2 pages) |
30 April 2010 | Termination of appointment of David Citrin as a director (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
19 November 2008 | Secretary appointed david lewis robert citrin (2 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Appointment terminated director and secretary robert robertson (1 page) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Appointment terminated director and secretary robert robertson (1 page) |
8 February 2008 | Company name changed bishop loch (gartloch) LIMITED\certificate issued on 08/02/08 (2 pages) |
8 February 2008 | Company name changed bishop loch (gartloch) LIMITED\certificate issued on 08/02/08 (2 pages) |
4 February 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
4 February 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 13 newton place, glasgow, G3 7PR (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: silverwells house, 114 cadzow street, hamilton, ML3 6HP (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 13 newton place, glasgow, G3 7PR (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: silverwells house, 114 cadzow street, hamilton, ML3 6HP (1 page) |
28 September 2007 | Secretary resigned (1 page) |
1 August 2007 | Amended full accounts made up to 31 March 2006 (14 pages) |
1 August 2007 | Amended full accounts made up to 31 March 2006 (14 pages) |
13 July 2007 | Full accounts made up to 31 March 2006 (15 pages) |
13 July 2007 | Full accounts made up to 31 March 2006 (15 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 24/01/06; full list of members (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 24/01/06; full list of members (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
8 January 2005 | Alterations to a floating charge (8 pages) |
8 January 2005 | Alterations to a floating charge (8 pages) |
15 September 2004 | Partic of mort/charge * (5 pages) |
15 September 2004 | Partic of mort/charge * (5 pages) |
15 September 2004 | Partic of mort/charge * (5 pages) |
15 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Dec mort/charge * (5 pages) |
3 September 2004 | Partic of mort/charge * (5 pages) |
3 September 2004 | Dec mort/charge * (5 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
19 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 December 2003 | Partic of mort/charge * (6 pages) |
9 December 2003 | Partic of mort/charge * (5 pages) |
9 December 2003 | Partic of mort/charge * (6 pages) |
9 December 2003 | Partic of mort/charge * (5 pages) |
3 December 2003 | Partic of mort/charge * (7 pages) |
3 December 2003 | Partic of mort/charge * (7 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New director appointed (3 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
15 November 2003 | Alterations to a floating charge (8 pages) |
15 November 2003 | Partic of mort/charge * (7 pages) |
15 November 2003 | Alterations to a floating charge (8 pages) |
15 November 2003 | Partic of mort/charge * (7 pages) |
8 October 2003 | Company name changed forty eight shelf (104) LIMITED\certificate issued on 08/10/03 (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 48 st vincent street, glasgow, strathclyde G2 5HS (1 page) |
8 October 2003 | Company name changed forty eight shelf (104) LIMITED\certificate issued on 08/10/03 (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 48 st vincent street, glasgow, strathclyde G2 5HS (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
24 January 2003 | Incorporation (19 pages) |
24 January 2003 | Incorporation (19 pages) |