Company NameTaydale (Granton) Limited
Company StatusDissolved
Company NumberSC258109
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameMitreshelf 353 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKeith Richard Douglas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 15 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Secretary NameJoanne Elizabeth Massey
NationalityBritish
StatusClosed
Appointed23 March 2010(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2017)
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr David Jonathan Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Director NameRichard James Phillips
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 31 December 2006)
RoleChartered Accountant
Correspondence Address5 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameDavid Murray Mitchell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 03 November 2004)
RoleSurveyor
Correspondence Address9 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Director NameMr Alexander Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Director NameKenneth Douglas Haldane
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 2004)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road
Halbeath
Dunfermline
Fife
KY11 7EG
Scotland
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusResigned
Appointed31 January 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameDavid Samuel Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(8 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2005)
RoleCivil Engineer
Correspondence Address1 Glebe Gardens
Edinburgh
EH12 7SG
Scotland
Director NameSteven Fowler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 January 2010)
RoleRegional Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C, Ground Floor, Cirrus Glasgow Airport Busin
Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Secretary NameCaterina De Feo
NationalityBritish
StatusResigned
Appointed18 July 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2007)
RoleCompany Director
Correspondence Address42 The Crescent
Hampton In Arden
Solihull
West Midlands
B92 0BP
Director NameJoanne May Macleod
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2009)
RoleRegional Finance Director
Correspondence Address23/3 Silvermills
Edinburgh
EH3 5BF
Scotland
Director NameJim McGowan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address66 Mulben Crescent
Glasgow
Lanarkshire
G53 7EH
Scotland
Director NameThomas Crawford Copstick
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 July 2008)
RoleCompany Director
Correspondence Address227 B Glasgow Road
Ralston
Paisley
Renfrewshire
PA1 3JR
Scotland
Secretary NameMr James John Jordan
NationalityBritish
StatusResigned
Appointed12 November 2007(4 years after company formation)
Appointment Duration5 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House
2 Church Lane
Stanford On Avon
Northamptonshire
NN6 6JP
Secretary NameMr Peter Anthony Carr
NationalityBritish
StatusResigned
Appointed15 April 2008(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfoot House South Luffenham
Rutland
LE15 8NP
Director NameMr Angus Iain Macleod
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameWilliam Rae Burns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Barnton Grove
Barnton
Edinburgh
EH4 6EJ
Scotland
Secretary NameMiss Karen Lorraine Atterbury
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 New Bond Street
London
W1S 1SB
Director NameKaren Jean Armstrong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C, Ground Floor, Cirrus Glasgow Airport Busin
Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameSimon Christopher Brown
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C, Ground Floor, Cirrus Glasgow Airport Busin
Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Director NameJames McLellan Kirkpatrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road
Halbeath
Dunfermline
Fife
KY11 7EG
Scotland
Director NameJames McLellan Kirkpatrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road
Halbeath
Dunfermline
Fife
KY11 7EG
Scotland
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameNorman Yardley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NamePaul Anthony Moran
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Jon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road
Halbeath
Dunfermline
Fife
KY11 7EG
Scotland
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed29 January 2010(6 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 March 2010)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.tamda.org

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches4 other UK companies use this postal address

Financials

Year2012
Gross Profit-£250,000
Net Worth£522,000
Cash£3,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

2 February 2010Delivered 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 2010Delivered 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 2010Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2010Delivered 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

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
1 October 2016Satisfaction of charge 10 in full (5 pages)
1 October 2016Satisfaction of charge 10 in full (5 pages)
7 July 2016Statement by Directors (1 page)
7 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 July 2016Statement of capital on 7 July 2016
  • GBP 2.00
(3 pages)
7 July 2016Statement by Directors (1 page)
7 July 2016Statement of capital on 7 July 2016
  • GBP 2.00
(3 pages)
7 July 2016Solvency Statement dated 30/06/16 (1 page)
7 July 2016Solvency Statement dated 30/06/16 (1 page)
7 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
26 October 2015Director's details changed for Keith Richard Douglas on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Keith Richard Douglas on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
23 October 2015Registered 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 2015Registered 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 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(7 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 5 in full (4 pages)
7 January 2015Satisfaction of charge 9 in full (4 pages)
7 January 2015Satisfaction of charge 7 in full (4 pages)
7 January 2015Satisfaction of charge 8 in full (4 pages)
7 January 2015Satisfaction of charge 8 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 9 in full (4 pages)
7 January 2015Satisfaction of charge 5 in full (4 pages)
7 January 2015Satisfaction of charge 7 in full (4 pages)
19 December 2014Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page)
19 December 2014Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
4 November 2014Satisfaction of charge 4 in full (4 pages)
4 November 2014Satisfaction of charge 4 in full (4 pages)
4 November 2014Satisfaction of charge 6 in full (4 pages)
4 November 2014Satisfaction of charge 6 in full (4 pages)
4 November 2014Satisfaction of charge 3 in full (4 pages)
4 November 2014Satisfaction of charge 3 in full (4 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(9 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(9 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(9 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(9 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
9 May 2013Appointment of Paul Anthony Moran as a director (2 pages)
9 May 2013Appointment of Paul Anthony Moran as a director (2 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 August 2012Termination of appointment of Norman Yardley as a director (1 page)
1 August 2012Termination of appointment of Norman Yardley as a director (1 page)
16 July 2012Alterations to floating charge 7 (20 pages)
16 July 2012Alterations to floating charge 7 (20 pages)
16 July 2012Alterations to floating charge 1 (20 pages)
16 July 2012Alterations to floating charge 1 (20 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
24 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
24 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
24 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
7 March 2011Full accounts made up to 31 December 2009 (15 pages)
7 March 2011Full accounts made up to 31 December 2009 (15 pages)
3 December 2010Full accounts made up to 31 December 2008 (15 pages)
3 December 2010Full accounts made up to 31 December 2008 (15 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
6 September 2010Appointment of Norman Yardley as a director (2 pages)
6 September 2010Appointment of Norman Yardley as a director (2 pages)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
24 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
24 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
24 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
24 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
19 April 2010Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 19 April 2010 (2 pages)
31 March 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
31 March 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
30 March 2010Appointment of Joanne Elizabeth Massey as a secretary (3 pages)
30 March 2010Appointment of Joanne Elizabeth Massey as a secretary (3 pages)
10 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
10 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
17 February 2010Alterations to floating charge 7 (12 pages)
17 February 2010Termination of appointment of Angus Macleod as a director (2 pages)
17 February 2010Alterations to floating charge 1 (12 pages)
17 February 2010Alterations to floating charge 7 (12 pages)
17 February 2010Termination of appointment of Angus Macleod as a director (2 pages)
17 February 2010Alterations to floating charge 1 (12 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
10 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 February 2010Termination of appointment of Karen Jean Armstrong as a director (2 pages)
10 February 2010Termination of appointment of Steven Fowler as a director (2 pages)
10 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 February 2010Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 2010Termination of appointment of Karen Atterbury as a secretary (2 pages)
10 February 2010Registered 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 2010Termination of appointment of Karen Jean Armstrong as a director (2 pages)
10 February 2010Termination of appointment of Simon Brown as a director (2 pages)
10 February 2010Registered 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 2010Termination of appointment of Karen Atterbury as a secretary (2 pages)
10 February 2010Termination of appointment of Simon Brown as a director (2 pages)
10 February 2010Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 2010Termination of appointment of Steven Fowler as a director (2 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
5 February 2010Alterations to floating charge 7 (12 pages)
5 February 2010Alterations to floating charge 1 (9 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 8 (20 pages)
5 February 2010Alterations to floating charge 1 (9 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 8 (20 pages)
5 February 2010Alterations to floating charge 7 (12 pages)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
2 November 2009Director's details changed for Karen Jean Armstrong on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
2 November 2009Director's details changed for Karen Jean Armstrong on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for James Mclellan Kirkpatrick on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Gaffney on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Richard Douglas on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Steven Fowler on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Simon Christopher Brown on 30 October 2009 (2 pages)
30 October 2009Director's details changed for James Mclellan Kirkpatrick on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Steven Fowler on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Gaffney on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Simon Christopher Brown on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Karen Lorraine Atterbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Angus Iain Macleod on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Karen Lorraine Atterbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Keith Richard Douglas on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Angus Iain Macleod on 30 October 2009 (2 pages)
15 October 2009Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009 (1 page)
4 September 2009Registered office changed on 04/09/2009 from, 2 garbett road, kirkton campus, livingston, EH54 7DL (1 page)
4 September 2009Registered office changed on 04/09/2009 from, 2 garbett road, kirkton campus, livingston, EH54 7DL (1 page)
8 July 2009Director appointed james mclellan kirkpatrick (2 pages)
8 July 2009Director appointed james mclellan kirkpatrick (2 pages)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
28 April 2009Director appointed karen jean armstrong (1 page)
28 April 2009Director appointed karen jean armstrong (1 page)
27 April 2009Appointment terminated director joanne macleod (1 page)
27 April 2009Appointment terminated director joanne macleod (1 page)
20 April 2009Director appointed simon christopher brown (1 page)
20 April 2009Appointment terminated director william burns (1 page)
20 April 2009Director appointed simon christopher brown (1 page)
20 April 2009Appointment terminated director william burns (1 page)
5 January 2009Secretary appointed karen lorraine atterbury (1 page)
5 January 2009Secretary appointed karen lorraine atterbury (1 page)
2 January 2009Appointment terminated secretary peter carr (1 page)
2 January 2009Appointment terminated secretary peter carr (1 page)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 October 2008Return made up to 23/10/08; full list of members (5 pages)
24 October 2008Return made up to 23/10/08; full list of members (5 pages)
9 October 2008Director appointed angus macleod (1 page)
9 October 2008Director appointed angus macleod (1 page)
22 August 2008Director appointed william rae burns (1 page)
22 August 2008Director appointed william rae burns (1 page)
20 August 2008Appointment terminated director thomas crawford copstick (1 page)
20 August 2008Appointment terminated director thomas crawford copstick (1 page)
23 June 2008Appointment terminated director david knight (1 page)
23 June 2008Appointment terminated director david knight (1 page)
8 May 2008Secretary appointed peter anthony carr (1 page)
8 May 2008Secretary appointed peter anthony carr (1 page)
8 May 2008Appointment terminated secretary james jordan (1 page)
8 May 2008Appointment terminated secretary james jordan (1 page)
28 March 2008Director appointed thomas crawford copstick (1 page)
28 March 2008Appointment terminated director jim mcgowan (1 page)
28 March 2008Appointment terminated director jim mcgowan (1 page)
28 March 2008Director appointed thomas crawford copstick (1 page)
29 February 2008Director's change of particulars / joanne bell / 08/12/2007 (1 page)
29 February 2008Director's change of particulars / joanne bell / 08/12/2007 (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
19 July 2007Full accounts made up to 31 December 2006 (13 pages)
19 July 2007Full accounts made up to 31 December 2006 (13 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
2 November 2006Return made up to 23/10/06; full list of members (3 pages)
2 November 2006Return made up to 23/10/06; full list of members (3 pages)
16 August 2006Full accounts made up to 31 December 2005 (13 pages)
16 August 2006Full accounts made up to 31 December 2005 (13 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
8 March 2006Alterations to a floating charge (7 pages)
8 March 2006Alterations to a floating charge (7 pages)
8 March 2006Alterations to a floating charge (7 pages)
8 March 2006Alterations to a floating charge (7 pages)
15 November 2005Return made up to 23/10/05; full list of members (3 pages)
15 November 2005Return made up to 23/10/05; full list of members (3 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
3 June 2005Full accounts made up to 31 December 2004 (13 pages)
3 June 2005Full accounts made up to 31 December 2004 (13 pages)
8 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2005Alterations to a floating charge (6 pages)
28 January 2005Alterations to a floating charge (6 pages)
28 January 2005New director appointed (3 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (3 pages)
28 January 2005Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
3 November 2004Return made up to 23/10/04; full list of members (8 pages)
3 November 2004Return made up to 23/10/04; full list of members (8 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
16 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
8 March 2004Registered office changed on 08/03/04 from: 2 blythswood square, glasgow, G2 4AD (1 page)
8 March 2004Registered office changed on 08/03/04 from: 2 blythswood square, glasgow, G2 4AD (1 page)
19 February 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (5 pages)
17 February 2004Partic of mort/charge * (5 pages)
17 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
4 February 2004New secretary appointed (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (1 page)
3 February 2004Alterations to a floating charge (10 pages)
3 February 2004Alterations to a floating charge (10 pages)
3 February 2004Alterations to a floating charge (10 pages)
3 February 2004Alterations to a floating charge (10 pages)
29 January 2004Partic of mort/charge * (7 pages)
29 January 2004Partic of mort/charge * (6 pages)
29 January 2004Partic of mort/charge * (7 pages)
29 January 2004Partic of mort/charge * (6 pages)
27 January 2004Ad 23/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 January 2004Ad 23/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Ad 04/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Ad 04/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (3 pages)
12 December 2003New director appointed (3 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2003Company name changed mitreshelf 353 LIMITED\certificate issued on 02/12/03 (3 pages)
2 December 2003Company name changed mitreshelf 353 LIMITED\certificate issued on 02/12/03 (3 pages)
23 October 2003Incorporation (18 pages)
23 October 2003Incorporation (18 pages)