Company NameKendall Residential Ltd.
DirectorsDavid John Kendall and Barbara Kendall
Company StatusActive
Company NumberSC244521
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Kendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Secretary NameBarbara Kendall
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameBarbara Kendall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Barbara Kendall
33.33%
Ordinary
2 at £1David Kendall
33.33%
Ordinary
1 at £1Christine Jenkins
16.67%
Ordinary
1 at £1Ian Jenkins
16.67%
Ordinary

Financials

Year2014
Net Worth£377,533
Cash£57,118
Current Liabilities£49,355

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

23 November 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2023Delivered on: 20 June 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
19 April 2023Delivered 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 2023Delivered 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 2023Delivered 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 2004Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2003Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2021Delivered 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 2021Delivered on: 26 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 5 waddell crescent, newmains, wishaw.
Outstanding
17 May 2021Delivered on: 19 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 5 busby place, newmains, wishaw.
Outstanding
17 May 2021Delivered on: 19 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 copperwood crescent hamilton.
Outstanding
27 January 2012Delivered 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 2007Delivered 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 2003Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

11 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 June 2023Registration of charge SC2445210043, created on 15 June 2023 (3 pages)
20 April 2023Registration of charge SC2445210034, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210039, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210042, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210027, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210031, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210036, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210038, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210037, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210026, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210035, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210030, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210029, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210040, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210033, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210028, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210032, created on 19 April 2023 (4 pages)
20 April 2023Registration of charge SC2445210041, created on 19 April 2023 (4 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 January 2023Satisfaction of charge 14 in full (4 pages)
30 January 2023Satisfaction of charge 1 in full (4 pages)
30 January 2023Satisfaction of charge 20 in full (4 pages)
30 January 2023Satisfaction of charge 15 in full (4 pages)
30 January 2023Satisfaction of charge 3 in full (4 pages)
30 January 2023Satisfaction of charge 5 in full (4 pages)
30 January 2023Satisfaction of charge 16 in full (4 pages)
30 January 2023Satisfaction of charge 19 in full (4 pages)
30 January 2023Satisfaction of charge 4 in full (4 pages)
30 January 2023Satisfaction of charge 6 in full (4 pages)
30 January 2023Satisfaction of charge 11 in full (4 pages)
30 January 2023Satisfaction of charge 17 in full (4 pages)
30 January 2023Satisfaction of charge 18 in full (4 pages)
30 January 2023Satisfaction of charge 10 in full (4 pages)
30 January 2023Satisfaction of charge 21 in full (4 pages)
30 January 2023Satisfaction of charge 9 in full (4 pages)
30 January 2023Satisfaction of charge 7 in full (4 pages)
30 January 2023Satisfaction of charge 8 in full (4 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
10 November 2021Registration of charge SC2445210025, created on 8 November 2021 (6 pages)
22 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 May 2021Registration of charge SC2445210024, created on 22 May 2021 (6 pages)
19 May 2021Registration of charge SC2445210022, created on 17 May 2021 (6 pages)
19 May 2021Registration of charge SC2445210023, created on 17 May 2021 (6 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 February 2021Director's details changed for Barbara Kendall on 24 February 2021 (2 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Director's details changed for Barbara Kendall on 28 April 2017 (2 pages)
2 May 2017Director's details changed for Barbara Kendall on 28 April 2017 (2 pages)
28 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 April 2017Director's details changed for Barbara Kendall on 28 April 2017 (2 pages)
28 April 2017Registered 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 2017Registered 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 2017Director's details changed for Barbara Kendall on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr David John Kendall on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr David John Kendall on 28 April 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6
(4 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(4 pages)
14 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(4 pages)
8 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
27 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
29 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
29 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
28 March 2012Director's details changed for David John Kendall on 28 March 2012 (2 pages)
28 March 2012Director's details changed for David John Kendall on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Barbara Kendall on 28 March 2012 (2 pages)
28 March 2012Secretary's details changed for Barbara Kendall on 28 March 2012 (1 page)
28 March 2012Director's details changed for Barbara Kendall on 28 March 2012 (2 pages)
28 March 2012Secretary's details changed for Barbara Kendall on 28 March 2012 (1 page)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Barbara Kendall on 24 February 2010 (2 pages)
12 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Barbara Kendall on 24 February 2010 (2 pages)
12 May 2010Director's details changed for David John Kendall on 24 February 2010 (2 pages)
12 May 2010Director's details changed for David John Kendall on 24 February 2010 (2 pages)
12 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 24/02/09; full list of members (4 pages)
30 March 2009Return made up to 24/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Return made up to 24/02/08; full list of members (4 pages)
27 May 2008Return made up to 24/02/08; full list of members (4 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
23 August 2007Partic of mort/charge * (3 pages)
23 August 2007Partic of mort/charge * (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 24/02/07; full list of members (3 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Return made up to 24/02/07; full list of members (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Partic of mort/charge * (3 pages)
9 June 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
16 March 2006Return made up to 24/02/06; full list of members (7 pages)
16 March 2006Return made up to 24/02/06; full list of members (7 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
17 January 2005Partic of mort/charge * (3 pages)
17 January 2005Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Partic of mort/charge * (5 pages)
8 September 2004Partic of mort/charge * (5 pages)
19 July 2004Partic of mort/charge * (5 pages)
19 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
23 March 2004Registered office changed on 23/03/04 from: 18 avon street hamilton ML3 7JW (1 page)
23 March 2004Registered office changed on 23/03/04 from: 18 avon street hamilton ML3 7JW (1 page)
18 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
18 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
10 March 2004Partic of mort/charge * (5 pages)
10 March 2004Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
9 June 2003Partic of mort/charge * (5 pages)
9 June 2003Partic of mort/charge * (5 pages)
28 May 2003Partic of mort/charge * (6 pages)
28 May 2003Partic of mort/charge * (6 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2003Ad 28/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Ad 28/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: 50 orchard street hamilton lanarkshire ML3 6PB (1 page)
5 March 2003Registered office changed on 05/03/03 from: 50 orchard street hamilton lanarkshire ML3 6PB (1 page)
5 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)