Company NameRuby Dco Six Limited
Company StatusDissolved
Company NumberSC247115
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NamesBLP 2003-29 Limited and Clark Munro Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thorsten Sprank
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 12 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 5 International House, Crays Avenue
Orpington
BR5 3RS
Director NameRandolph Dale Winchester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAsh Cottage
Banff Road
Keith
Aberdeenshire
AB55 5HA
Scotland
Director NameSimon Philip Lints
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2006)
RoleCorporate Financier
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Director NameMr Colin Edward Clark
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeyfield House
Old Town
Keith
Banffshire
AB55 5DQ
Scotland
Secretary NameSimon Philip Lints
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2006)
RoleCorporate Financier
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Director NameMr John Cochrane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Maxwell Drive
East Kilbride
Lanarkshire
G74 4HH
Scotland
Director NameDianne McGroary
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address31 Dumgoyne Drive
Bearsden
Glasgow
Lanarkshire
G61 3AW
Scotland
Director NameAnthony Baxter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressHighview
21 Chater Drive
Nantwich
Cheshire
CW5 7GH
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressHighview
21 Chater Drive
Nantwich
Cheshire
CW5 7GH
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2012)
RoleSecretary
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed25 July 2012(9 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2022)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2016(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2017(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
Director NameGraham Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2022(19 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressClyde Offices, 2nd Floor, 48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Big Pharma LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 March 2006Delivered on: 3 April 2006
Satisfied on: 13 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
16 November 2004Delivered on: 23 November 2004
Satisfied on: 2 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 30 seafield street, cullen BNF2121 & 29 seafield street, cullen BNF2020.
Fully Satisfied
10 November 2004Delivered on: 15 November 2004
Satisfied on: 2 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28-30 seafield street, cullen--title number BNF2121 & 29 seafield street, cullen--title number BNF2020.
Fully Satisfied
12 September 2003Delivered on: 17 September 2003
Satisfied on: 24 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 high street & 1 chapel road, grantown-on-spey.
Fully Satisfied
2 September 2003Delivered on: 16 September 2003
Satisfied on: 24 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

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

Filing History

12 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
20 December 2023Application to strike the company off the register (1 page)
29 September 2023Change of details for Big Pharma Limited as a person with significant control on 31 August 2023 (2 pages)
18 September 2023Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland to Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP on 18 September 2023 (1 page)
5 September 2023Resolutions
  • RES13 ‐ Sole director appointment 31/08/2023
(2 pages)
5 September 2023Termination of appointment of Graham Wiseman as a director on 31 August 2023 (1 page)
5 September 2023Appointment of Thorsten Sprank as a director on 31 August 2023 (2 pages)
4 September 2023Company name changed clark munro LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
25 August 2023Confirmation statement made on 25 August 2023 with updates (5 pages)
22 August 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
16 August 2023Statement of capital on 16 August 2023
  • GBP 0.01
(5 pages)
16 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 August 2023Statement by Directors (1 page)
16 August 2023Solvency Statement dated 15/08/23 (1 page)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
9 September 2022Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022 (1 page)
8 September 2022Resolutions
  • RES13 ‐ Ratification of directors 07/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 September 2022Memorandum and Articles of Association (33 pages)
8 September 2022Statement of company's objects (2 pages)
7 September 2022Appointment of Graham Wiseman as a director on 7 September 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
19 May 2022Termination of appointment of Christian Keen as a director on 18 May 2022 (1 page)
2 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
19 June 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page)
29 November 2019Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages)
8 November 2019Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH on 8 November 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
26 March 2018Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages)
4 January 2018Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
5 December 2017Appointment of Mr Marcus Hilger as a director on 13 November 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
3 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
31 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
31 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 September 2011Appointment of Mr William Shepherd as a director (2 pages)
9 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
9 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
9 September 2011Appointment of Mr William Shepherd as a director (2 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
27 October 2010Full accounts made up to 31 December 2009 (12 pages)
27 October 2010Full accounts made up to 31 December 2009 (12 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
19 October 2009Full accounts made up to 31 December 2008 (17 pages)
19 October 2009Full accounts made up to 31 December 2008 (17 pages)
5 May 2009Return made up to 02/04/09; full list of members (3 pages)
5 May 2009Return made up to 02/04/09; full list of members (3 pages)
16 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
16 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
4 March 2009Accounts for a small company made up to 29 February 2008 (7 pages)
4 March 2009Accounts for a small company made up to 29 February 2008 (7 pages)
30 April 2008Return made up to 02/04/08; full list of members (3 pages)
30 April 2008Return made up to 02/04/08; full list of members (3 pages)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
10 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
10 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
1 April 2008Prev sho from 31/03/2008 to 29/02/2008 (1 page)
1 April 2008Prev sho from 31/03/2008 to 29/02/2008 (1 page)
20 March 2008Secretary appointed jennifer anne brierley (2 pages)
20 March 2008Director appointed andrew john willetts (2 pages)
20 March 2008Appointment terminated director and secretary anthony baxter (1 page)
20 March 2008Appointment terminated director dianne mcgroary (1 page)
20 March 2008Appointment terminated director john cochrane (1 page)
20 March 2008Appointment terminated director and secretary anthony baxter (1 page)
20 March 2008Registered office changed on 20/03/2008 from 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page)
20 March 2008Director appointed peter smerdon (1 page)
20 March 2008Registered office changed on 20/03/2008 from 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page)
20 March 2008Appointment terminated director john cochrane (1 page)
20 March 2008Director appointed peter smerdon (1 page)
20 March 2008Director appointed andrew john willetts (2 pages)
20 March 2008Appointment terminated director dianne mcgroary (1 page)
20 March 2008Secretary appointed jennifer anne brierley (2 pages)
14 March 2008Accounts for a small company made up to 31 March 2007 (8 pages)
14 March 2008Accounts for a small company made up to 31 March 2007 (8 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 June 2007Return made up to 02/04/07; full list of members (3 pages)
26 June 2007Return made up to 02/04/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
2 June 2006Dec mort/charge * (2 pages)
2 June 2006Dec mort/charge * (2 pages)
2 June 2006Dec mort/charge * (2 pages)
2 June 2006Dec mort/charge * (2 pages)
24 May 2006Dec mort/charge * (2 pages)
24 May 2006Dec mort/charge * (2 pages)
24 May 2006Dec mort/charge * (2 pages)
24 May 2006Dec mort/charge * (2 pages)
12 May 2006Return made up to 02/04/06; full list of members (3 pages)
12 May 2006Return made up to 02/04/06; full list of members (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
24 February 2006Director resigned (2 pages)
24 February 2006Director resigned (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
22 April 2005Return made up to 02/04/05; full list of members (7 pages)
22 April 2005Return made up to 02/04/05; full list of members (7 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
23 November 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
15 November 2004Partic of mort/charge * (3 pages)
15 November 2004Partic of mort/charge * (3 pages)
17 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Partic of mort/charge * (5 pages)
17 September 2003Partic of mort/charge * (5 pages)
16 September 2003Partic of mort/charge * (6 pages)
16 September 2003Partic of mort/charge * (6 pages)
5 September 2003New secretary appointed;new director appointed (3 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed;new director appointed (3 pages)
5 September 2003Secretary resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
27 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2003Memorandum and Articles of Association (10 pages)
27 August 2003Ad 11/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2003Memorandum and Articles of Association (10 pages)
27 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Ad 11/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2003Director resigned (1 page)
7 July 2003Company name changed blp 2003-29 LIMITED\certificate issued on 07/07/03 (2 pages)
7 July 2003Company name changed blp 2003-29 LIMITED\certificate issued on 07/07/03 (2 pages)
2 April 2003Incorporation (16 pages)
2 April 2003Incorporation (16 pages)