Stirling
FK9 4TT
Scotland
Secretary Name | Joanne Elizabeth Massey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 August 2017) |
Role | Company Director |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Giles Henry Sharp |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr David Jonathan Knight |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Director Name | Richard James Phillips |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 5 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | David Murray Mitchell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 03 November 2004) |
Role | Surveyor |
Correspondence Address | 9 Kirklands Drive Newton Mearns Glasgow G77 5FF Scotland |
Director Name | Mr Alexander Anderson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | Kenneth Douglas Haldane |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 2004) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG Scotland |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | David Samuel Kennedy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2005) |
Role | Civil Engineer |
Correspondence Address | 1 Glebe Gardens Edinburgh EH12 7SG Scotland |
Director Name | Steven Fowler |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 January 2010) |
Role | Regional Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C, Ground Floor, Cirrus Glasgow Airport Busin Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Director Name | Joanne May Macleod |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2009) |
Role | Regional Finance Director |
Correspondence Address | 23/3 Silvermills Edinburgh EH3 5BF Scotland |
Director Name | Jim McGowan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 66 Mulben Crescent Glasgow Lanarkshire G53 7EH Scotland |
Director Name | Thomas Crawford Copstick |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 227 B Glasgow Road Ralston Paisley Renfrewshire PA1 3JR Scotland |
Secretary Name | Mr James John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(4 years after company formation) |
Appointment Duration | 5 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Secretary Name | Mr Peter Anthony Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfoot House South Luffenham Rutland LE15 8NP |
Director Name | Mr Angus Iain Macleod |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | William Rae Burns |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Barnton Grove Barnton Edinburgh EH4 6EJ Scotland |
Secretary Name | Miss Karen Lorraine Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Director Name | Karen Jean Armstrong |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C, Ground Floor, Cirrus Glasgow Airport Busin Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
Director Name | Simon Christopher Brown |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C, Ground Floor, Cirrus Glasgow Airport Busin Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
Director Name | James McLellan Kirkpatrick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG Scotland |
Director Name | James McLellan Kirkpatrick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG Scotland |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Norman Yardley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Paul Anthony Moran |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG Scotland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 March 2010) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Website | www.tamda.org |
---|
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | -£250,000 |
Net Worth | £522,000 |
Cash | £3,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 February 2010 | Delivered on: 13 February 2010 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 27 granton harbour edinburgh MID56170. Fully Satisfied |
---|---|
29 January 2010 | Delivered on: 5 February 2010 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Deed of accession to residential security agreement Secured details: All sums due or to become due. Particulars: First legal mortgage over all estates or interests in any freehold or leasehold property owned by it, all plant and machinery etc-see form for further details. Fully Satisfied |
29 January 2010 | Delivered on: 5 February 2010 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 February 2004 | Delivered on: 19 February 2004 Satisfied on: 4 November 2014 Persons entitled: Taylor Woodrow Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 26 & 27 granton harbour, edinburgh MID56170. Fully Satisfied |
9 February 2004 | Delivered on: 19 February 2004 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 26 & 27 at granton harbour, edinburgh MID56170. Fully Satisfied |
9 February 2004 | Delivered on: 17 February 2004 Satisfied on: 4 November 2014 Persons entitled: Forth Property Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of two areas of ground forming plots 26 & 27, granton harbour, edinburgh. Fully Satisfied |
9 February 2004 | Delivered on: 12 February 2004 Satisfied on: 4 November 2014 Persons entitled: Forth Property Developments Limited Classification: Standard security Secured details: Obligations set out in the missives. Particulars: Plots 26 & 27 granton harbpur, edinburgh. Fully Satisfied |
23 January 2004 | Delivered on: 29 January 2004 Satisfied on: 10 February 2010 Persons entitled: Taylor Woodrow Developments Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 January 2004 | Delivered on: 29 January 2004 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 February 2010 | Delivered on: 15 February 2010 Persons entitled: Forth Property Developments Limited Classification: Standard security Secured details: Obligations contained in the missives. Particulars: Plot 27 granton harbour edinburgh MID56170. Outstanding |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
1 October 2016 | Satisfaction of charge 10 in full (5 pages) |
1 October 2016 | Satisfaction of charge 10 in full (5 pages) |
7 July 2016 | Statement by Directors (1 page) |
7 July 2016 | Resolutions
|
7 July 2016 | Statement of capital on 7 July 2016
|
7 July 2016 | Statement by Directors (1 page) |
7 July 2016 | Statement of capital on 7 July 2016
|
7 July 2016 | Solvency Statement dated 30/06/16 (1 page) |
7 July 2016 | Solvency Statement dated 30/06/16 (1 page) |
7 July 2016 | Resolutions
|
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
26 October 2015 | Director's details changed for Keith Richard Douglas on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Keith Richard Douglas on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 5 in full (4 pages) |
7 January 2015 | Satisfaction of charge 9 in full (4 pages) |
7 January 2015 | Satisfaction of charge 7 in full (4 pages) |
7 January 2015 | Satisfaction of charge 8 in full (4 pages) |
7 January 2015 | Satisfaction of charge 8 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 9 in full (4 pages) |
7 January 2015 | Satisfaction of charge 5 in full (4 pages) |
7 January 2015 | Satisfaction of charge 7 in full (4 pages) |
19 December 2014 | Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
4 November 2014 | Satisfaction of charge 4 in full (4 pages) |
4 November 2014 | Satisfaction of charge 4 in full (4 pages) |
4 November 2014 | Satisfaction of charge 6 in full (4 pages) |
4 November 2014 | Satisfaction of charge 6 in full (4 pages) |
4 November 2014 | Satisfaction of charge 3 in full (4 pages) |
4 November 2014 | Satisfaction of charge 3 in full (4 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 May 2013 | Appointment of Paul Anthony Moran as a director (2 pages) |
9 May 2013 | Appointment of Paul Anthony Moran as a director (2 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 August 2012 | Termination of appointment of Norman Yardley as a director (1 page) |
1 August 2012 | Termination of appointment of Norman Yardley as a director (1 page) |
16 July 2012 | Alterations to floating charge 7 (20 pages) |
16 July 2012 | Alterations to floating charge 7 (20 pages) |
16 July 2012 | Alterations to floating charge 1 (20 pages) |
16 July 2012 | Alterations to floating charge 1 (20 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
24 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
24 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
7 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
3 December 2010 | Full accounts made up to 31 December 2008 (15 pages) |
3 December 2010 | Full accounts made up to 31 December 2008 (15 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Appointment of Norman Yardley as a director (2 pages) |
6 September 2010 | Appointment of Norman Yardley as a director (2 pages) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
24 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
24 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
24 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
24 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
19 April 2010 | Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 19 April 2010 (2 pages) |
31 March 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
30 March 2010 | Appointment of Joanne Elizabeth Massey as a secretary (3 pages) |
30 March 2010 | Appointment of Joanne Elizabeth Massey as a secretary (3 pages) |
10 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
10 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
17 February 2010 | Alterations to floating charge 7 (12 pages) |
17 February 2010 | Termination of appointment of Angus Macleod as a director (2 pages) |
17 February 2010 | Alterations to floating charge 1 (12 pages) |
17 February 2010 | Alterations to floating charge 7 (12 pages) |
17 February 2010 | Termination of appointment of Angus Macleod as a director (2 pages) |
17 February 2010 | Alterations to floating charge 1 (12 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 February 2010 | Termination of appointment of Karen Jean Armstrong as a director (2 pages) |
10 February 2010 | Termination of appointment of Steven Fowler as a director (2 pages) |
10 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Termination of appointment of Karen Atterbury as a secretary (2 pages) |
10 February 2010 | Registered office address changed from , Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley, PA3 2SJ on 10 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Karen Jean Armstrong as a director (2 pages) |
10 February 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
10 February 2010 | Registered office address changed from , Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley, PA3 2SJ on 10 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Karen Atterbury as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Termination of appointment of Steven Fowler as a director (2 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
5 February 2010 | Alterations to floating charge 7 (12 pages) |
5 February 2010 | Alterations to floating charge 1 (9 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
5 February 2010 | Alterations to floating charge 1 (9 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
5 February 2010 | Alterations to floating charge 7 (12 pages) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
2 November 2009 | Director's details changed for Karen Jean Armstrong on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Karen Jean Armstrong on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for James Mclellan Kirkpatrick on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Gaffney on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Richard Douglas on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Steven Fowler on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Simon Christopher Brown on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for James Mclellan Kirkpatrick on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Steven Fowler on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Gaffney on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Simon Christopher Brown on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Karen Lorraine Atterbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Angus Iain Macleod on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Karen Lorraine Atterbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Keith Richard Douglas on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Angus Iain Macleod on 30 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009 (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from, 2 garbett road, kirkton campus, livingston, EH54 7DL (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from, 2 garbett road, kirkton campus, livingston, EH54 7DL (1 page) |
8 July 2009 | Director appointed james mclellan kirkpatrick (2 pages) |
8 July 2009 | Director appointed james mclellan kirkpatrick (2 pages) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
28 April 2009 | Director appointed karen jean armstrong (1 page) |
28 April 2009 | Director appointed karen jean armstrong (1 page) |
27 April 2009 | Appointment terminated director joanne macleod (1 page) |
27 April 2009 | Appointment terminated director joanne macleod (1 page) |
20 April 2009 | Director appointed simon christopher brown (1 page) |
20 April 2009 | Appointment terminated director william burns (1 page) |
20 April 2009 | Director appointed simon christopher brown (1 page) |
20 April 2009 | Appointment terminated director william burns (1 page) |
5 January 2009 | Secretary appointed karen lorraine atterbury (1 page) |
5 January 2009 | Secretary appointed karen lorraine atterbury (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
9 October 2008 | Director appointed angus macleod (1 page) |
9 October 2008 | Director appointed angus macleod (1 page) |
22 August 2008 | Director appointed william rae burns (1 page) |
22 August 2008 | Director appointed william rae burns (1 page) |
20 August 2008 | Appointment terminated director thomas crawford copstick (1 page) |
20 August 2008 | Appointment terminated director thomas crawford copstick (1 page) |
23 June 2008 | Appointment terminated director david knight (1 page) |
23 June 2008 | Appointment terminated director david knight (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
28 March 2008 | Director appointed thomas crawford copstick (1 page) |
28 March 2008 | Appointment terminated director jim mcgowan (1 page) |
28 March 2008 | Appointment terminated director jim mcgowan (1 page) |
28 March 2008 | Director appointed thomas crawford copstick (1 page) |
29 February 2008 | Director's change of particulars / joanne bell / 08/12/2007 (1 page) |
29 February 2008 | Director's change of particulars / joanne bell / 08/12/2007 (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
2 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Director resigned (1 page) |
8 March 2006 | Alterations to a floating charge (7 pages) |
8 March 2006 | Alterations to a floating charge (7 pages) |
8 March 2006 | Alterations to a floating charge (7 pages) |
8 March 2006 | Alterations to a floating charge (7 pages) |
15 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
28 January 2005 | Alterations to a floating charge (6 pages) |
28 January 2005 | Alterations to a floating charge (6 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
3 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
16 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 2 blythswood square, glasgow, G2 4AD (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 2 blythswood square, glasgow, G2 4AD (1 page) |
19 February 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
17 February 2004 | Partic of mort/charge * (5 pages) |
17 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | New secretary appointed (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (1 page) |
3 February 2004 | Alterations to a floating charge (10 pages) |
3 February 2004 | Alterations to a floating charge (10 pages) |
3 February 2004 | Alterations to a floating charge (10 pages) |
3 February 2004 | Alterations to a floating charge (10 pages) |
29 January 2004 | Partic of mort/charge * (7 pages) |
29 January 2004 | Partic of mort/charge * (6 pages) |
29 January 2004 | Partic of mort/charge * (7 pages) |
29 January 2004 | Partic of mort/charge * (6 pages) |
27 January 2004 | Ad 23/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 January 2004 | Ad 23/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Ad 04/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Ad 04/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (3 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
2 December 2003 | Company name changed mitreshelf 353 LIMITED\certificate issued on 02/12/03 (3 pages) |
2 December 2003 | Company name changed mitreshelf 353 LIMITED\certificate issued on 02/12/03 (3 pages) |
23 October 2003 | Incorporation (18 pages) |
23 October 2003 | Incorporation (18 pages) |