Glasgow
G2 4HB
Scotland
Secretary Name | Mr Maurice Keith Glen |
---|---|
Status | Current |
Appointed | 28 June 2013(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Ms Suzanne Joy Glen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Graham Iain Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 412 Castle Gait Paisley PA1 2HE Scotland |
Director Name | Graham Iain Clark |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 412 Castle Gait Paisley PA1 2HE Scotland |
Director Name | Mr Alasdair Iain Irvine |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bent Road Hamilton South Lanarkshire ML3 6QB Scotland |
Director Name | Mr Peter James Hutton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 November 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Strathearn House 211 Hope Street Glasgow G2 2UW Scotland |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(15 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 January 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Nevisview LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £650,854 |
Cash | £47,450 |
Current Liabilities | £944,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
28 July 2010 | Delivered on: 10 August 2010 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 January 2018 | Delivered on: 16 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 February 2018 | Delivered on: 8 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects at auchinraith industrial estate, elm street, blantyre, glasgow, being the subjects registered in the land register of scotland under title number LAN22075;. Outstanding |
26 January 2018 | Delivered on: 1 February 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 10 - 18 (even) street, liverpool L2 0NE registered at hm land registry under title number MS435447. Outstanding |
10 February 2014 | Delivered on: 20 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ground floor known as and forming unit 1 2/10 high street carluke LAN191377. Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 19 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All rents as defined in lease between kirkglen limited and robertson retail limited dated 6TH january. Outstanding |
17 October 2013 | Delivered on: 23 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ground lying to north of etna road, falkirk STG60532. Notification of addition to or amendment of charge. Outstanding |
7 October 2013 | Delivered on: 17 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 January 2013 | Delivered on: 15 January 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects formerly known as central bar thereafter jaggy thistle and now known as hayweights 82-84 north high street musselburgh MID144324 see form for further details. Outstanding |
8 January 2013 | Delivered on: 11 January 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ats unit rutherglen industrial estate number 1 glasgow road rutherglen glasgow LAN152499. Outstanding |
1 October 2012 | Delivered on: 12 October 2012 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 246 high street cowdenbeath FFE23770. Outstanding |
6 August 2010 | Delivered on: 12 August 2010 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 35 bridgegate irvine ayr 87638. Outstanding |
6 August 2010 | Delivered on: 12 August 2010 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop 24 high street montrose ang 53283. Outstanding |
14 October 2009 | Delivered on: 17 October 2009 Satisfied on: 10 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 bonnygate cupar and 14 bonnygate cupar. Fully Satisfied |
11 September 2009 | Delivered on: 19 September 2009 Satisfied on: 10 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and dwellinghouse in bridgegate at the foot of hill street irvine. Fully Satisfied |
9 April 2009 | Delivered on: 22 April 2009 Satisfied on: 10 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24/26 high street montrose. Fully Satisfied |
16 March 2009 | Delivered on: 21 March 2009 Satisfied on: 10 March 2011 Persons entitled: Clydesdale Bank 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 |
17 March 2006 | Delivered on: 6 April 2006 Satisfied on: 10 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those shop and premises known as and forming twenty two to twenty four bridge street, paisley ren 45000. Fully Satisfied |
17 January 2005 | Delivered on: 25 January 2005 Satisfied on: 10 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the west side of forth avenue, kirkcaldy (title number FFE24677). Fully Satisfied |
27 May 2004 | Delivered on: 3 June 2004 Satisfied on: 10 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Sterling house, 20 renfield street, glasgow GLA44181. Fully Satisfied |
29 November 2011 | Delivered on: 2 December 2011 Satisfied on: 13 March 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at maddiston road rumford falkirk stg 16621. Fully Satisfied |
6 August 2010 | Delivered on: 12 August 2010 Satisfied on: 13 March 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 12 bonnygate cupar ffe 94537. Fully Satisfied |
5 May 2004 | Delivered on: 19 May 2004 Satisfied on: 10 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 August 2010 | Delivered on: 12 August 2010 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 105 and 107 high street dumbarton dmb 62809. Part Satisfied |
2 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 June 2020 | Registered office address changed from Strathearn House 211 Hope Street Glasgow G2 2UW to 109 Douglas Street Glasgow G2 4HB on 1 June 2020 (1 page) |
9 February 2020 | Appointment of Mrs Suzanne Joy Glen as a director on 7 February 2020 (2 pages) |
14 January 2020 | Termination of appointment of Kevin Thompson as a director on 14 January 2020 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Kevin Thompson as a director on 26 November 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
23 January 2019 | Director's details changed for Mr Maurice Keith Glen on 2 January 2019 (2 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
27 November 2018 | Termination of appointment of Peter James Hutton as a director on 27 November 2018 (1 page) |
16 February 2018 | Registration of charge SC2601340024, created on 26 January 2018 (6 pages) |
8 February 2018 | Registration of charge SC2601340023, created on 5 February 2018 (6 pages) |
1 February 2018 | Registration of charge SC2601340022, created on 26 January 2018 (26 pages) |
11 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
14 September 2017 | Satisfaction of charge 17 in full (1 page) |
14 September 2017 | Satisfaction of charge 17 in full (1 page) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 December 2016 | Satisfaction of charge 13 in full (1 page) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 December 2016 | Satisfaction of charge 13 in full (1 page) |
24 October 2016 | Satisfaction of charge 16 in full (1 page) |
24 October 2016 | Satisfaction of charge 16 in full (1 page) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Maurice Glen on 24 April 2015 (2 pages) |
4 December 2015 | Director's details changed for Maurice Glen on 24 April 2015 (2 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mr Peter James Hutton on 4 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Maurice Glen on 24 July 2014 (2 pages) |
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Maurice Glen on 24 July 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Peter James Hutton on 4 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mr Peter James Hutton on 4 December 2014 (2 pages) |
20 February 2014 | Registration of charge 2601340021 (8 pages) |
20 February 2014 | Registration of charge 2601340021 (8 pages) |
19 February 2014 | Registration of charge 2601340020 (9 pages) |
19 February 2014 | Registration of charge 2601340020 (9 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 October 2013 | Registration of charge 2601340019 (10 pages) |
23 October 2013 | Registration of charge 2601340019 (10 pages) |
17 October 2013 | Registration of charge 2601340018 (10 pages) |
17 October 2013 | Registration of charge 2601340018 (10 pages) |
28 June 2013 | Appointment of Mr Maurice Keith Glen as a secretary (1 page) |
28 June 2013 | Termination of appointment of Graham Clark as a secretary (1 page) |
28 June 2013 | Termination of appointment of Graham Clark as a director (1 page) |
28 June 2013 | Appointment of Mr Maurice Keith Glen as a secretary (1 page) |
28 June 2013 | Termination of appointment of Graham Clark as a director (1 page) |
28 June 2013 | Termination of appointment of Graham Clark as a secretary (1 page) |
13 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
13 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
13 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
13 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
13 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
13 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Appointment of Mr Peter James Hutton as a director (2 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Appointment of Mr Peter James Hutton as a director (2 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
9 August 2012 | Termination of appointment of Alasdair Irvine as a director (1 page) |
9 August 2012 | Termination of appointment of Alasdair Irvine as a director (1 page) |
9 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 69 st vincent street glasgow G2 5TF (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 69 st vincent street glasgow G2 5TF (1 page) |
1 June 2009 | Company name changed bellmore LIMITED\certificate issued on 01/06/09 (2 pages) |
1 June 2009 | Company name changed bellmore LIMITED\certificate issued on 01/06/09 (2 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
12 August 2008 | Director appointed alasdair iain irvine (2 pages) |
12 August 2008 | Ad 01/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 August 2008 | Ad 01/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 August 2008 | Director appointed alasdair iain irvine (2 pages) |
18 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
3 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
19 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
8 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
8 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2005 | Partic of mort/charge * (3 pages) |
25 January 2005 | Partic of mort/charge * (3 pages) |
29 December 2004 | Return made up to 02/12/04; full list of members
|
29 December 2004 | Return made up to 02/12/04; full list of members
|
2 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 June 2004 | Partic of mort/charge * (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
19 May 2004 | Partic of mort/charge * (6 pages) |
19 May 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: scott's company formations 5 logie mill. Beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: scott's company formations 5 logie mill. Beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
12 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Incorporation (16 pages) |
2 December 2003 | Incorporation (16 pages) |