7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Current |
Appointed | 10 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | Mr Derek Gordon Gardner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2013) |
Role | C.E.O. |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Director Name | Nicholas Joseph Giles |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2006) |
Role | Chairman |
Correspondence Address | 33 Julian Lane Glasgow G12 0RU Scotland |
Director Name | David Pentleton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 6 Park Road Saltcoats Ayrshire KA21 5DH Scotland |
Director Name | Paul Thompson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(7 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 18 Southpark Road Ayr Ayrshire KA7 2TL Scotland |
Secretary Name | Mr Derek Gordon Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Director Name | Alastair George Hessett |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 09 July 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(11 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Director Name | Mr Thomas Joseph Gallagher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2015(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Website | gilesinsurance.co.uk |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1.000k at £0.001 | Quillco 227 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,236,000 |
Current Liabilities | £77,513,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
23 April 2008 | Delivered on: 12 May 2008 Satisfied on: 4 December 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Debenture including fixed charges, assignment and floating charge over all assets - see form 410 paper apart for full details. Fully Satisfied |
---|---|
3 March 2008 | Delivered on: 19 March 2008 Satisfied on: 4 December 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All money or liabilities due under any finance document. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery - see form 410 paper apart for full details. Fully Satisfied |
10 July 2006 | Delivered on: 19 July 2006 Satisfied on: 7 March 2008 Persons entitled: Clydesdale Bank Public Limited Company 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 |
3 February 2004 | Delivered on: 11 February 2004 Satisfied on: 1 August 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
2 October 2023 | Change of details for Quillco 227 Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 July 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
25 April 2023 | Termination of appointment of Carol Richmond as a director on 14 April 2023 (1 page) |
29 March 2023 | Registered office address changed from Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT to Spectrum Building 55 Blythswood Street Glasgow Scotland G2 7AT on 29 March 2023 (1 page) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
19 October 2021 | Resolutions
|
19 October 2021 | Statement by Directors (1 page) |
19 October 2021 | Solvency Statement dated 20/09/21 (1 page) |
19 October 2021 | Statement of capital on 19 October 2021
|
13 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
1 December 2020 | Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
15 August 2018 | Termination of appointment of Jarlath Delphene Wade as a secretary on 10 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
10 July 2018 | Appointment of Mr Charles Douglas Scott as a director on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Ian Graham Story as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Ian Graham Story as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 March 2015 | Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
7 January 2015 | Auditor's resignation (2 pages) |
7 January 2015 | Auditor's resignation (2 pages) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
15 August 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages) |
15 August 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages) |
15 August 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages) |
11 July 2014 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
11 July 2014 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
11 July 2014 | Termination of appointment of Alastair Hessett as a director (1 page) |
11 July 2014 | Termination of appointment of Alastair Hessett as a director (1 page) |
11 July 2014 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
11 July 2014 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
8 July 2014 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
8 July 2014 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
9 May 2014 | Full accounts made up to 31 August 2013 (15 pages) |
9 May 2014 | Full accounts made up to 31 August 2013 (15 pages) |
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 February 2014 | Appointment of Mr David Christopher Ross as a director (2 pages) |
10 February 2014 | Termination of appointment of Paul Matson as a director (1 page) |
10 February 2014 | Termination of appointment of Paul Matson as a director (1 page) |
10 February 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
10 February 2014 | Appointment of Mr David Christopher Ross as a director (2 pages) |
10 February 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
4 December 2013 | Satisfaction of charge 3 in full (1 page) |
4 December 2013 | Satisfaction of charge 3 in full (1 page) |
4 December 2013 | Satisfaction of charge 4 in full (1 page) |
4 December 2013 | Satisfaction of charge 4 in full (1 page) |
4 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
4 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
22 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
22 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (17 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (17 pages) |
30 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (3 pages) |
27 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (3 pages) |
10 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
10 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
9 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Director's details changed for Alastair George Hessett on 28 February 2011 (2 pages) |
9 May 2011 | Director's details changed for Alastair George Hessett on 28 February 2011 (2 pages) |
9 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (15 pages) |
22 October 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (15 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
6 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
6 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
10 July 2009 | Auditor's resignation (1 page) |
10 July 2009 | Auditor's resignation (1 page) |
26 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
26 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
28 March 2009 | Return made up to 25/03/09; no change of members (5 pages) |
28 March 2009 | Return made up to 25/03/09; no change of members (5 pages) |
19 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
19 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
22 August 2008 | Director appointed paul dominic matson (2 pages) |
22 August 2008 | Director appointed paul dominic matson (2 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (15 pages) |
1 July 2008 | Full accounts made up to 31 August 2007 (15 pages) |
16 May 2008 | Return made up to 25/03/08; no change of members (8 pages) |
16 May 2008 | Return made up to 25/03/08; no change of members (8 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (27 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
12 March 2008 | Appointment terminated director and secretary derek gardner (1 page) |
12 March 2008 | Director and secretary appointed alastair george hessett (2 pages) |
12 March 2008 | Appointment terminated director and secretary derek gardner (1 page) |
12 March 2008 | Director and secretary appointed alastair george hessett (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 October 2007 | Full accounts made up to 31 August 2006 (15 pages) |
8 October 2007 | Full accounts made up to 31 August 2006 (15 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members
|
29 March 2007 | Return made up to 25/03/07; full list of members
|
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Dec mort/charge * (2 pages) |
1 August 2006 | Dec mort/charge * (2 pages) |
19 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Declaration of assistance for shares acquisition (5 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2006 | Partic of mort/charge * (4 pages) |
19 July 2006 | Partic of mort/charge * (4 pages) |
10 July 2006 | Section 394 (1 page) |
10 July 2006 | Section 394 (1 page) |
23 June 2006 | Group of companies' accounts made up to 31 August 2005 (27 pages) |
23 June 2006 | Group of companies' accounts made up to 31 August 2005 (27 pages) |
23 May 2006 | Return made up to 25/03/06; full list of members
|
23 May 2006 | Return made up to 25/03/06; full list of members
|
8 September 2005 | Registered office changed on 08/09/05 from: 35-47 bank street irvine KA12 0LN (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 35-47 bank street irvine KA12 0LN (1 page) |
18 July 2005 | Group of companies' accounts made up to 31 August 2004 (33 pages) |
18 July 2005 | Group of companies' accounts made up to 31 August 2004 (33 pages) |
1 April 2005 | Return made up to 25/03/05; full list of members
|
1 April 2005 | Return made up to 25/03/05; full list of members
|
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 25/03/04; full list of members
|
13 May 2004 | Return made up to 25/03/04; full list of members
|
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
11 February 2004 | Partic of mort/charge * (6 pages) |
11 February 2004 | Partic of mort/charge * (6 pages) |
26 January 2004 | Particulars of contract relating to shares (4 pages) |
26 January 2004 | Ad 29/10/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
26 January 2004 | Particulars of contract relating to shares (4 pages) |
26 January 2004 | Ad 29/10/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 35-47 bank street irvine ayrshire KA12 0LN (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 35-47 bank street irvine ayrshire KA12 0LN (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | New director appointed (2 pages) |
29 October 2003 | Nc inc already adjusted 24/10/03 (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
29 October 2003 | Nc inc already adjusted 24/10/03 (1 page) |
11 July 2003 | Company name changed macnewco ninety seven LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed macnewco ninety seven LIMITED\certificate issued on 11/07/03 (2 pages) |
25 March 2003 | Incorporation (21 pages) |
25 March 2003 | Incorporation (21 pages) |