Hamilton
ML3 6JP
Scotland
Secretary Name | Barbara Kendall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Director Name | Barbara Kendall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Barbara Kendall 33.33% Ordinary |
---|---|
2 at £1 | David Kendall 33.33% Ordinary |
1 at £1 | Christine Jenkins 16.67% Ordinary |
1 at £1 | Ian Jenkins 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £377,533 |
Cash | £57,118 |
Current Liabilities | £49,355 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
23 November 2004 | Delivered on: 1 December 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 69 skye wynd, hamilton LAN149069. Outstanding |
---|---|
24 August 2004 | Delivered on: 8 September 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 coll lea, hamilton LAN149535. Outstanding |
8 July 2004 | Delivered on: 19 July 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 403 west craigs, hamilton known as 5 tain terrace, hamilton. Outstanding |
29 June 2004 | Delivered on: 16 July 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 prunier drive, peterhead, aberdeenshire. Outstanding |
10 March 2004 | Delivered on: 17 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 72 prunier drive, peterhead, aberdeenshire. Outstanding |
15 June 2023 | Delivered on: 20 June 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 12 newmilns gardens blantyre glasgow G72 0JQ being the subjects registered in the land register of scotland under title number LAN190916. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 42 prunier drive peterhead AB42 1ZH being the subjects registered in the land register of scotland under title number ABN73477. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 159 caird street hamilton ML3 0AZ being the subjects registered in the land register of scotland under title number LAN21705. Outstanding |
3 March 2004 | Delivered on: 10 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 131 prunier drive, peterhead, aberdeenshire. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 43 prunier place peterhead AB42 1PN being the subjects registered in the land register of scotland under title number ABN67117. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 5 tain terrace blantyre glasgow G72 0GD being the subjects registered in the land register of scotland under title number LAN175668. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 12 darvel grove blantyre glasgow G72 0JU being the subjects registered in the land register of scotland under title number LAN192342. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3 coll lea hamilton ML3 8BW being the subjects registered in the land register of scotland under title number LAN149535. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 21 oakfield drive dumfries DG1 4PD being the subjects registered in the land register of scotland under title number DMF12792. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 131 prunier drive peterhead AB42 1ZG being the subjects registered in the land register of scotland under title number ABN71354. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 28 belvidere avenue glasgow G31 4PA being the subjects registered in the land register of scotland under title number GLA195799. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 33 tiree grange hamilton ML3 8BP being the subjects registered in the land register of scotland under title number LAN147748. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 40 philips wynd hamilton ML3 8PA being the subjects registered in the land register of scotland under tile number LAN198299. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 42 philips wynd hamilton ML3 8PA being the subjects registered in the land register of scotland under title number LAN198352. Outstanding |
28 May 2003 | Delivered on: 11 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 oakfield drive, dumfries. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 69 skye wynd hamilton ML3 8BF being the subjects registered in the land register of scotland under title number LAN149069. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 72 prunier drive peterhead AB42 1ZH being the subjects registered in the land register of scotland under title number ABN71478. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 46 park holme court hamilton ML3 0FS being the subjects registered in the land register of scotland under title number LAN184866. Outstanding |
19 April 2023 | Delivered on: 20 April 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 67 alford avenue blantyre glasgow G72 0GS being the subjects registered in the land register of scotland under title number LAN179496. Outstanding |
8 November 2021 | Delivered on: 10 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 11 beauly crescent, wisha being the subjects registered in the land register of scotland under the title number LAN140871. Outstanding |
22 May 2021 | Delivered on: 26 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 5 waddell crescent, newmains, wishaw. Outstanding |
17 May 2021 | Delivered on: 19 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 5 busby place, newmains, wishaw. Outstanding |
17 May 2021 | Delivered on: 19 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 18 copperwood crescent hamilton. Outstanding |
27 January 2012 | Delivered on: 9 February 2012 Persons entitled: Paragon Mortgages Limited Classification: Deed of substituted security Secured details: All sums due or to become due. Particulars: Property 73 longholme road lonsdale grange carlisle CU127917. Outstanding |
14 December 2007 | Delivered on: 19 December 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 philips wynd, wellhall road, hamilton. Outstanding |
20 May 2003 | Delivered on: 9 June 2003 Persons entitled: Paragon Mortgages Limited 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. Outstanding |
12 December 2007 | Delivered on: 18 December 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 philips wynd, wellhall road, hamilton. Outstanding |
17 September 2007 | Delivered on: 22 September 2007 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 darvel grove, blantyre, glasgow LAN192342. Outstanding |
22 August 2007 | Delivered on: 30 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 456 belvidere village (now known as 128 belvidere avenue), london road, glasgow. Outstanding |
15 August 2007 | Delivered on: 23 August 2007 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 newmilns gardens blantyre glasgow LAN190916. Outstanding |
14 May 2007 | Delivered on: 19 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Forty six parkholme court, hamilton LAN184866. Outstanding |
24 April 2007 | Delivered on: 28 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Forty three prunier place, peterhead ABN67117. Outstanding |
30 September 2005 | Delivered on: 14 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming thirty three tiree grange, hamilton lan 147748. Outstanding |
10 January 2005 | Delivered on: 17 January 2005 Persons entitled: Paragon Mortgage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as plot 90, the point, west craigs, hamilton and to be known as 67 alford avenue, blantyre (title number LAN179496). Outstanding |
9 May 2003 | Delivered on: 28 May 2003 Persons entitled: Paragon Mortgages Limited 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. Outstanding |
25 May 2006 | Delivered on: 9 June 2006 Satisfied on: 27 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as 43 prunier place, peterhead abn 67117. Fully Satisfied |
5 May 2006 | Delivered on: 13 May 2006 Satisfied on: 21 March 2012 Persons entitled: The Royal Bank of Scotland 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 |
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 June 2023 | Registration of charge SC2445210043, created on 15 June 2023 (3 pages) |
20 April 2023 | Registration of charge SC2445210034, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210039, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210042, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210027, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210031, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210036, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210038, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210037, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210026, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210035, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210030, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210029, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210040, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210033, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210028, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210032, created on 19 April 2023 (4 pages) |
20 April 2023 | Registration of charge SC2445210041, created on 19 April 2023 (4 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
30 January 2023 | Satisfaction of charge 14 in full (4 pages) |
30 January 2023 | Satisfaction of charge 1 in full (4 pages) |
30 January 2023 | Satisfaction of charge 20 in full (4 pages) |
30 January 2023 | Satisfaction of charge 15 in full (4 pages) |
30 January 2023 | Satisfaction of charge 3 in full (4 pages) |
30 January 2023 | Satisfaction of charge 5 in full (4 pages) |
30 January 2023 | Satisfaction of charge 16 in full (4 pages) |
30 January 2023 | Satisfaction of charge 19 in full (4 pages) |
30 January 2023 | Satisfaction of charge 4 in full (4 pages) |
30 January 2023 | Satisfaction of charge 6 in full (4 pages) |
30 January 2023 | Satisfaction of charge 11 in full (4 pages) |
30 January 2023 | Satisfaction of charge 17 in full (4 pages) |
30 January 2023 | Satisfaction of charge 18 in full (4 pages) |
30 January 2023 | Satisfaction of charge 10 in full (4 pages) |
30 January 2023 | Satisfaction of charge 21 in full (4 pages) |
30 January 2023 | Satisfaction of charge 9 in full (4 pages) |
30 January 2023 | Satisfaction of charge 7 in full (4 pages) |
30 January 2023 | Satisfaction of charge 8 in full (4 pages) |
6 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
10 November 2021 | Registration of charge SC2445210025, created on 8 November 2021 (6 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 May 2021 | Registration of charge SC2445210024, created on 22 May 2021 (6 pages) |
19 May 2021 | Registration of charge SC2445210022, created on 17 May 2021 (6 pages) |
19 May 2021 | Registration of charge SC2445210023, created on 17 May 2021 (6 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
24 February 2021 | Director's details changed for Barbara Kendall on 24 February 2021 (2 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
10 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Director's details changed for Barbara Kendall on 28 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Barbara Kendall on 28 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 April 2017 | Director's details changed for Barbara Kendall on 28 April 2017 (2 pages) |
28 April 2017 | Registered office address changed from 18 Avon St Hamilton ML3 7JW to 1 Auchingramont Road Hamilton ML3 6JP on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 18 Avon St Hamilton ML3 7JW to 1 Auchingramont Road Hamilton ML3 6JP on 28 April 2017 (1 page) |
28 April 2017 | Director's details changed for Barbara Kendall on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr David John Kendall on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr David John Kendall on 28 April 2017 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
27 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
29 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
29 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
28 March 2012 | Director's details changed for David John Kendall on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for David John Kendall on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Barbara Kendall on 28 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Barbara Kendall on 28 March 2012 (1 page) |
28 March 2012 | Director's details changed for Barbara Kendall on 28 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Barbara Kendall on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Director's details changed for Barbara Kendall on 24 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Barbara Kendall on 24 February 2010 (2 pages) |
12 May 2010 | Director's details changed for David John Kendall on 24 February 2010 (2 pages) |
12 May 2010 | Director's details changed for David John Kendall on 24 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
27 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
22 September 2007 | Partic of mort/charge * (3 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 24/02/07; full list of members (3 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Return made up to 24/02/07; full list of members (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
30 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
17 January 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
19 July 2004 | Partic of mort/charge * (5 pages) |
19 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 18 avon street hamilton ML3 7JW (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 18 avon street hamilton ML3 7JW (1 page) |
18 March 2004 | Return made up to 24/02/04; full list of members
|
18 March 2004 | Return made up to 24/02/04; full list of members
|
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
10 March 2004 | Partic of mort/charge * (5 pages) |
10 March 2004 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
9 June 2003 | Partic of mort/charge * (5 pages) |
9 June 2003 | Partic of mort/charge * (5 pages) |
28 May 2003 | Partic of mort/charge * (6 pages) |
28 May 2003 | Partic of mort/charge * (6 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 March 2003 | Ad 28/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Ad 28/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 50 orchard street hamilton lanarkshire ML3 6PB (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 50 orchard street hamilton lanarkshire ML3 6PB (1 page) |
5 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |