Company NameOcean Investments (Scotland) Limited
DirectorVijay Kumar
Company StatusActive
Company NumberSC246394
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vijay Kumar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address24 Fairley Street
Glasgow
G51 2SN
Scotland
Secretary NameRenu Kumar
NationalityBritish
StatusCurrent
Appointed10 October 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address24 Fairley Street
Glasgow
G51 2SN
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address24 Fairley Street
Glasgow
G51 2SN
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Vijay Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth£356,598
Cash£129,581
Current Liabilities£55,496

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

20 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 149 earl street, glasgow.
Outstanding
20 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/1, 4 bluevale street, glasgow.
Outstanding
21 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 202 copland road, glasgow.
Outstanding
21 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 ibrox street, glasgow.
Outstanding
28 November 2011Delivered on: 6 December 2011
Persons entitled: Habib Bank Ag Zurich

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 70 shaw street glasgow GLA20269.
Outstanding
20 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1567 dumbarton road, glasgow.
Outstanding
17 July 2008Delivered on: 29 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2 9 shaw street glasgow.
Outstanding
15 February 2008Delivered on: 6 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 344 duke street, glasgow.
Outstanding
20 February 2008Delivered on: 28 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 342A duke street, glasgow.
Outstanding
23 February 2007Delivered on: 1 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3B 689 duke street glasgow.
Outstanding
12 February 2007Delivered on: 16 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground floor 189 wellshot road, glasgow.
Outstanding
19 January 2007Delivered on: 26 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3 clavering street east, paisley.
Outstanding
19 January 2007Delivered on: 26 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/right 144 sword st glasgow.
Outstanding
19 January 2007Delivered on: 26 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6 clavering street west, paisley (2/2).
Outstanding
5 January 2007Delivered on: 16 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/3 5 clavering st east, paisley.
Outstanding
6 September 2006Delivered on: 12 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 175C james street, glasgow.
Outstanding
20 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 707 duke street, glasgow.
Outstanding
5 September 2006Delivered on: 12 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat j, 972 shettleston road, glasgow.
Outstanding
5 September 2006Delivered on: 8 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/r 247 cumbernauld road, glasgow.
Outstanding
4 September 2006Delivered on: 8 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 132A coatbridge road, airdrie.
Outstanding
28 July 2006Delivered on: 16 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/2, 29 milnbank street, glasgow.
Outstanding
27 July 2006Delivered on: 3 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/l, 61 milnbank street, glasgow.
Outstanding
8 June 2006Delivered on: 15 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/2, 96 middleton street, glasgow.
Outstanding
10 January 2006Delivered on: 19 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 594 london road, glasgow.
Outstanding
10 January 2006Delivered on: 17 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/2 664 eglinton street, glasgow.
Outstanding
9 January 2006Delivered on: 17 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 21 garturk street, glasgow.
Outstanding
14 December 2005Delivered on: 21 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 341 paisley road west, glasgow.
Outstanding
30 April 2004Delivered on: 10 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, ibrox industrial estate, 24 fairley street, glasgow.
Outstanding
15 November 2005Delivered on: 30 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 9 copland place, glasgow.
Outstanding
24 October 2005Delivered on: 28 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 1571 paisley road west, glasgow gla 160776.
Outstanding
23 August 2005Delivered on: 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 590 maryhill road, glasgow GLA169396.
Outstanding
17 August 2005Delivered on: 24 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/l, 7 elizabeth street, glasgow GLA58754.
Outstanding
11 August 2005Delivered on: 17 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/L, 7 elizabeth street, glasgow (title number GLA58754).
Outstanding
1 August 2005Delivered on: 16 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 10 broomlands street, paisley (title number REN29516).
Outstanding
25 July 2005Delivered on: 28 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 611 london road, glasgow gla 158125.
Outstanding
11 February 2005Delivered on: 24 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 120 copland road, glasgow.
Outstanding
24 November 2004Delivered on: 27 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 205 albert drive, glasgow.
Outstanding
8 October 2004Delivered on: 21 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 copland road, glasgow flat t/r.
Outstanding
22 April 2004Delivered on: 1 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 hillfoot street, glasgow.
Outstanding
8 October 2004Delivered on: 15 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/2 896 shettleston road, glasgow.
Outstanding
15 June 2004Delivered on: 23 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/2 30 midlock street, glasgow.
Outstanding
15 June 2004Delivered on: 23 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 brand street, glasgow.
Outstanding
14 June 2004Delivered on: 23 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/3 427 hawthorn street, glasgow.
Outstanding
10 June 2004Delivered on: 16 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 443 pinkston road, glasgow.
Outstanding
4 June 2004Delivered on: 10 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/2, 25 elizabeth street, glasgow.
Outstanding
21 May 2004Delivered on: 3 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 641 duke street, glasgow.
Outstanding
21 May 2004Delivered on: 2 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 whitehill street, glasgow.
Outstanding
20 May 2004Delivered on: 29 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 meadowpark street, glasgow.
Outstanding
20 May 2004Delivered on: 29 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 haldane street, glasgow.
Outstanding
18 February 2004Delivered on: 27 February 2004
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.
Outstanding

Filing History

26 January 2024Amended total exemption full accounts made up to 31 March 2023 (8 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
8 February 2022Amended total exemption full accounts made up to 31 March 2021 (8 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
18 January 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from 24 Fairlie Street Govan Glasgow G51 2SN United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 24 Fairlie Street Govan Glasgow G51 2SN United Kingdom on 22 April 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Alterations to floating charge 1 (5 pages)
20 September 2012Alterations to floating charge 1 (5 pages)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 50 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 50 (6 pages)
21 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Director's details changed for Vijay Kumar on 25 March 2010 (2 pages)
7 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Renu Kumar on 25 March 2010 (1 page)
7 June 2010Director's details changed for Vijay Kumar on 25 March 2010 (2 pages)
7 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Renu Kumar on 25 March 2010 (1 page)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Registered office changed on 01/09/2009 from 20 trafalgar street edinburgh EH6 4DF (1 page)
1 September 2009Registered office changed on 01/09/2009 from 20 trafalgar street edinburgh EH6 4DF (1 page)
9 June 2009Return made up to 25/03/09; full list of members (3 pages)
9 June 2009Return made up to 25/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
13 May 2008Return made up to 25/03/08; full list of members (3 pages)
13 May 2008Return made up to 25/03/08; full list of members (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2007Return made up to 25/03/07; full list of members (2 pages)
9 October 2007Return made up to 25/03/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 13 breadalbane street edinburgh midlothian EH6 5JJ (1 page)
21 September 2007Registered office changed on 21/09/07 from: 13 breadalbane street edinburgh midlothian EH6 5JJ (1 page)
1 March 2007Partic of mort/charge * (3 pages)
1 March 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
8 September 2006Partic of mort/charge * (3 pages)
8 September 2006Partic of mort/charge * (3 pages)
8 September 2006Partic of mort/charge * (3 pages)
8 September 2006Partic of mort/charge * (3 pages)
4 September 2006Return made up to 25/03/06; full list of members (2 pages)
4 September 2006Return made up to 25/03/06; full list of members (2 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
3 August 2006Partic of mort/charge * (3 pages)
3 August 2006Partic of mort/charge * (3 pages)
12 July 2006Registered office changed on 12/07/06 from: 24 fairley street glasgow G51 2SN (1 page)
12 July 2006Registered office changed on 12/07/06 from: 24 fairley street glasgow G51 2SN (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
30 November 2005Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
28 October 2005Partic of mort/charge * (3 pages)
28 October 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
24 August 2005Partic of mort/charge * (3 pages)
24 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
19 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(6 pages)
19 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(6 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
27 November 2004Partic of mort/charge * (3 pages)
27 November 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
17 June 2004Return made up to 25/03/04; full list of members (6 pages)
17 June 2004Return made up to 25/03/04; full list of members (6 pages)
16 June 2004Partic of mort/charge * (5 pages)
16 June 2004Partic of mort/charge * (5 pages)
10 June 2004Partic of mort/charge * (5 pages)
10 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
1 May 2004Partic of mort/charge * (5 pages)
1 May 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (6 pages)
27 February 2004Partic of mort/charge * (6 pages)
16 October 2003Company name changed macnewco one hundred LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed macnewco one hundred LIMITED\certificate issued on 16/10/03 (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
25 March 2003Incorporation (21 pages)
25 March 2003Incorporation (21 pages)