Company NameAcretree
DirectorRobert Wills
Company StatusActive
Company NumberSC251393
CategoryPrivate Unlimited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameRobert Wills
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(2 weeks, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Ian Michael Hamilton
NationalityBritish
StatusResigned
Appointed04 July 2003(2 weeks, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Dunglass View
Strathblane
Glasgow
G63 9BQ
Scotland
Secretary NameMessrs  Hbm Sayers (A Firm)
NationalityBritish
StatusResigned
Appointed09 October 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2004)
RoleCompany Director
Correspondence Address13 Bath Street
Glasgow
G2 1HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed15 December 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2008)
Correspondence AddressSixth Floor
53 Bothwell Street
Glasgow
G2 6TS
Scotland

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

903.2k at £1Robert Wills
59.58%
Ordinary
612.7k at £1Robert Wills
40.42%
Convertible Preference

Financials

Year2014
Net Worth£2,619,702
Cash£22,976
Current Liabilities£399,336

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

3 December 2019Delivered on: 17 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 2B stockwell street, glasgow, being the whole subjects registered in the land register of scotland under title number GLA122664.
Outstanding
16 July 2019Delivered on: 29 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 11 and 13 stewarton street, wishaw, ML2 8AA, together with a right in common with the proprietors of the subjects 7 and 9 stewarton street, aforesaid, in and to the common passage leading from stewarton street, being the whole subjects registered in the land register of scotland under title number LAN103275.
Outstanding
8 May 2019Delivered on: 13 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the co-operative store, 64/68 burnbank centre, hamilton, ML3 0NA, being the whole subjects registered in the land register of scotland under title number LAN229633.
Outstanding
18 July 2018Delivered on: 19 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 70/78 bank street, alexandria registered in the land register of scotland under title number DMB81500.
Outstanding
12 December 2017Delivered on: 21 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 50 titchfield street, kilmarnock, KA1 1PH registered in the land register of scotland under title number AYR66554.
Outstanding
16 October 2017Delivered on: 17 October 2017
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: A registered charge
Particulars: All and whole the subjects known as units 10 and 11, thornliebank industrial estate, spiersbridge terrace, thornliebank, glasgow lying to the north east of nitshill road, glasgow shown outlined in red on the plan annexed and executed as relative to the standard security which subjects are now undergoing registration in the land register of scotland under title number 229811.
Outstanding
12 September 2013Delivered on: 13 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 3 bridge street bonnybridge STG68588. Notification of addition to or amendment of charge.
Outstanding
22 March 2013Delivered on: 12 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 stewarton street wishaw LAN404415.
Outstanding
19 February 2013Delivered on: 23 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of london road carmyle LAN184861 and the area of ground at london road glasgow LAN200031.
Outstanding
6 February 2013Delivered on: 21 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 October 2009Delivered on: 7 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3 38 thornwood avenue glasgow.
Outstanding
26 October 2009Delivered on: 7 November 2009
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 23 grosvenor court 365 byres road glasgow.
Outstanding
26 October 2009Delivered on: 7 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4/8 11 prince albert road glasgow.
Outstanding
26 October 2009Delivered on: 7 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost second floor flat 25 huntly gardens glasgow.
Outstanding
4 July 2008Delivered on: 10 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Units 2-8, brunswick court, lower brunswick street, leeds WYK498870.
Outstanding
9 November 2006Delivered on: 17 November 2006
Satisfied on: 9 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 grosvenor ct, 365 byres road, glasgow.
Fully Satisfied
11 May 2006Delivered on: 1 June 2006
Satisfied on: 9 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3, 38 thornwood avenue, glasgow.
Fully Satisfied
11 May 2006Delivered on: 1 June 2006
Satisfied on: 9 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/r, 25 huntly gardens, glasgow.
Fully Satisfied
11 May 2006Delivered on: 1 June 2006
Satisfied on: 9 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4/8, 11 prince albert road, glasgow.
Fully Satisfied
6 March 2006Delivered on: 14 March 2006
Satisfied on: 27 June 2008
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
15 August 2005Delivered on: 25 August 2005
Satisfied on: 10 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property: units 2-8 brunswick court, lower brunswick street, leeds WYK498870.
Fully Satisfied
13 January 2004Delivered on: 21 January 2004
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 alfred street, dunoon (title number ARG1996).
Fully Satisfied
27 November 2003Delivered on: 9 December 2003
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 ayr street, troon--title number AYR50363.
Fully Satisfied
27 November 2003Delivered on: 6 December 2003
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5C grovepark gardens, glasgow--title number GLA96947.
Fully Satisfied
27 November 2003Delivered on: 6 December 2003
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 4 kennedy path, glasgow--title number GLA47478.
Fully Satisfied
31 October 2003Delivered on: 8 November 2003
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 90 westmoreland street, glasgow GLA53069.
Fully Satisfied
4 November 2003Delivered on: 8 November 2003
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/2, 87 wilton street, glasgow GLA124429.
Fully Satisfied
4 November 2003Delivered on: 8 November 2003
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/4, 6 norval street, glasgow GLA51823.
Fully Satisfied
4 November 2003Delivered on: 8 November 2003
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/3, 405 west princes street, glasgow GLA39527.
Fully Satisfied
4 November 2003Delivered on: 8 November 2003
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3, 38 thornwood avenue, glasgow GLA4740.
Fully Satisfied
4 November 2003Delivered on: 8 November 2003
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4/8, 11 prince albert road, glasgow GLA98656.
Fully Satisfied

Filing History

18 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
16 June 2023Registered office address changed from C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 16 June 2023 (1 page)
3 September 2022Satisfaction of charge 49 in full (4 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
17 June 2022Change of details for Mr Robert Wills as a person with significant control on 17 June 2022 (2 pages)
17 June 2022Director's details changed for Robert Wills on 17 June 2022 (2 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
17 December 2019Registration of charge SC2513930062, created on 3 December 2019 (5 pages)
29 July 2019Registration of charge SC2513930061, created on 16 July 2019 (7 pages)
5 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
13 May 2019Registration of charge SC2513930060, created on 8 May 2019 (6 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 July 2018Registration of charge SC2513930059, created on 18 July 2018 (5 pages)
21 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
12 February 2018Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 12 February 2018 (1 page)
21 December 2017Registration of charge SC2513930058, created on 12 December 2017 (5 pages)
8 November 2017Satisfaction of charge 55 in full (4 pages)
8 November 2017Satisfaction of charge 55 in full (4 pages)
17 October 2017Registration of charge SC2513930057, created on 16 October 2017 (9 pages)
17 October 2017Registration of charge SC2513930057, created on 16 October 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 August 2017Re-registration from a private limited company to a private unlimited company
  • FOA-RR ‐
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
(2 pages)
10 August 2017Re-registration from a private limited company to a private unlimited company (2 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 August 2017Re-registration of Memorandum and Articles (33 pages)
10 August 2017Registered office address changed from C/O Maxmac Registrations Sixth Floor 53 Bothwell Street Glasgow G2 6TS to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 10 August 2017 (2 pages)
10 August 2017Certificate of re-registration from Limited to Unlimited (1 page)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 August 2017Re-registration assent (1 page)
10 August 2017Registered office address changed from C/O Maxmac Registrations Sixth Floor 53 Bothwell Street Glasgow G2 6TS to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 10 August 2017 (2 pages)
26 June 2017Notification of Robert Wills as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Robert Wills as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 February 2017Second filing of the annual return made up to 18 June 2016 (22 pages)
6 February 2017Second filing of the annual return made up to 18 June 2016 (22 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,515,903
(4 pages)
27 June 2016Annual return
Statement of capital on 2016-06-27
  • GBP 1,515,903

Statement of capital on 2017-02-06
  • GBP 1,515,903
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/02/2017
(4 pages)
27 June 2016Annual return
Statement of capital on 2016-06-27
  • GBP 1,515,903

Statement of capital on 2017-02-06
  • GBP 1,515,903
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/02/2017
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,515,903
(4 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,515,903
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,515,903
(4 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,515,903
(4 pages)
7 January 2014Amended accounts made up to 31 December 2012 (6 pages)
7 January 2014Amended accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Registration of charge 2513930056
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
13 September 2013Registration of charge 2513930056
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
26 April 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
26 April 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 April 2013Particulars of a mortgage or charge / charge no: 55 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 55 (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 54 (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 54 (6 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 53 (4 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 53 (4 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
11 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
24 June 2010Registered office address changed from C/O Maxmac Registrations Maxwell Maclaurin Solicitors Sixth Floor 53 Bothwell St Glasgow G2 6TS on 24 June 2010 (1 page)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 June 2010Registered office address changed from C/O Maxmac Registrations Maxwell Maclaurin Solicitors Sixth Floor 53 Bothwell St Glasgow G2 6TS on 24 June 2010 (1 page)
23 June 2010Director's details changed for Robert Wills on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Robert Wills on 18 June 2010 (2 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 52 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 52 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 49 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 51 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 49 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 50 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 51 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 50 (6 pages)
4 October 2009Director's details changed for Robert Wills on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Robert Wills on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Robert Wills on 1 October 2009 (3 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
28 November 2008Return made up to 18/06/08; full list of members (3 pages)
28 November 2008Return made up to 18/06/08; full list of members (3 pages)
7 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 48 (4 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 48 (4 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
12 May 2008Appointment terminated secretary maxmac registrations LIMITED (1 page)
12 May 2008Appointment terminated secretary maxmac registrations LIMITED (1 page)
15 April 2008Director's change of particulars / robert wills / 11/04/2008 (1 page)
15 April 2008Director's change of particulars / robert wills / 11/04/2008 (1 page)
25 March 2008Director's change of particulars / robert wills / 18/03/2008 (1 page)
25 March 2008Director's change of particulars / robert wills / 18/03/2008 (1 page)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
31 July 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/07
(6 pages)
31 July 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/07
(6 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 July 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
(6 pages)
6 July 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
(6 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
13 October 2005Dec mort/charge * (2 pages)
13 October 2005Dec mort/charge * (2 pages)
13 October 2005Dec mort/charge * (2 pages)
13 October 2005Dec mort/charge * (2 pages)
25 August 2005Partic of mort/charge * (6 pages)
25 August 2005Partic of mort/charge * (6 pages)
16 June 2005Return made up to 18/06/05; full list of members (6 pages)
16 June 2005Return made up to 18/06/05; full list of members (6 pages)
3 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 January 2005Registered office changed on 07/01/05 from: 73 st. Vincent crescent flat 2/2 glasgow strathclyde G3 8NQ (1 page)
7 January 2005Registered office changed on 07/01/05 from: 73 st. Vincent crescent flat 2/2 glasgow strathclyde G3 8NQ (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
5 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2004Return made up to 18/06/04; full list of members (6 pages)
23 July 2004Return made up to 18/06/04; full list of members (6 pages)
25 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2004Memorandum and Articles of Association (15 pages)
29 April 2004Memorandum and Articles of Association (15 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 February 2004Memorandum and Articles of Association (15 pages)
26 February 2004Memorandum and Articles of Association (15 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
9 December 2003Partic of mort/charge * (5 pages)
9 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
28 November 2003Particulars of contract relating to shares (4 pages)
28 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2003Particulars of contract relating to shares (4 pages)
28 November 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
28 November 2003Ad 09/10/03--------- £ si 143785@1=143785 £ ic 1372120/1515905 (2 pages)
28 November 2003£ nc 1515903/1516903 08/10/03 (1 page)
28 November 2003£ nc 1515903/1516903 08/10/03 (1 page)
28 November 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
28 November 2003Ad 09/10/03--------- £ si 143785@1=143785 £ ic 1372120/1515905 (2 pages)
28 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Ad 09/10/03--------- £ si 35213@1=35213 £ ic 175455/210668 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 129113@1=129113 £ ic 1105091/1234204 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 30518@1=30518 £ ic 46342/76860 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 28170@1=28170 £ ic 18172/46342 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 88031@1=88031 £ ic 826326/914357 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 35213@1=35213 £ ic 246491/281704 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 32278@1=32278 £ ic 76860/109138 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 102703@1=102703 £ ic 1002388/1105091 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 137916@1=137916 £ ic 1234204/1372120 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 34039@1=34039 £ ic 141416/175455 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 35213@1=35213 £ ic 175455/210668 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 82163@1=82163 £ ic 487698/569861 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 85097@1=85097 £ ic 569861/654958 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 81576@1=81576 £ ic 323959/405535 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 85097@1=85097 £ ic 569861/654958 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 42255@1=42255 £ ic 281704/323959 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 88031@1=88031 £ ic 914357/1002388 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 32278@1=32278 £ ic 76860/109138 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 18780@1=18780 £ ic 227711/246491 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 88031@1=88031 £ ic 826326/914357 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 28170@1=28170 £ ic 18172/46342 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 82163@1=82163 £ ic 405535/487698 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 137916@1=137916 £ ic 1234204/1372120 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 81576@1=81576 £ ic 323959/405535 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 35213@1=35213 £ ic 246491/281704 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 32278@1=32278 £ ic 109138/141416 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 82163@1=82163 £ ic 405535/487698 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 102703@1=102703 £ ic 1002388/1105091 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 85097@1=85097 £ ic 654958/740055 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 35213@1=35213 £ ic 210668/245881 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 42255@1=42255 £ ic 281704/323959 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 32278@1=32278 £ ic 109138/141416 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 82163@1=82163 £ ic 487698/569861 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 86271@1=86271 £ ic 740055/826326 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 88031@1=88031 £ ic 914357/1002388 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 129113@1=129113 £ ic 1105091/1234204 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 86271@1=86271 £ ic 740055/826326 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 34039@1=34039 £ ic 141416/175455 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 30518@1=30518 £ ic 46342/76860 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 85097@1=85097 £ ic 654958/740055 (2 pages)
14 November 2003Ad 09/10/03--------- £ si 18780@1=18780 £ ic 227711/246491 (2 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Particulars of contract relating to shares (4 pages)
14 November 2003Ad 09/10/03--------- £ si 35213@1=35213 £ ic 210668/245881 (2 pages)
9 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2003Nc inc already adjusted 07/10/03 (4 pages)
9 November 2003Nc inc already adjusted 07/10/03 (4 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
8 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (6 pages)
4 November 2003Partic of mort/charge * (6 pages)
22 October 2003Partic of mort/charge * (6 pages)
22 October 2003Partic of mort/charge * (6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 13 bath street glasgow G2 1HY (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 13 bath street glasgow G2 1HY (1 page)
7 July 2003Memorandum and Articles of Association (12 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2003Registered office changed on 07/07/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Memorandum and Articles of Association (12 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 June 2003Incorporation (16 pages)
18 June 2003Incorporation (16 pages)