Malew
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mauldslie House Mauldslie Rosebank Carluke Lanarkshire ML8 5QE Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2006) |
Role | Finance Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | clydeport.co.uk |
---|---|
Telephone | 0151 9496000 |
Telephone region | Liverpool |
Registered Address | 16 Robertson Street Glasgow Lanarkshire G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
192.3k at £1 | Peel Land Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,640 |
Gross Profit | £3,640 |
Net Worth | £210,282 |
Cash | £26 |
Current Liabilities | £2,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
19 September 2013 | Delivered on: 2 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: See form. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 September 2013 | Delivered on: 2 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 July 2008 | Delivered on: 23 July 2008 Satisfied on: 11 October 2013 Persons entitled: Lloyds Tsb 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 |
7 November 2006 | Delivered on: 22 November 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at longhaugh, bishopton REN117215. Fully Satisfied |
26 October 2006 | Delivered on: 16 November 2006 Satisfied on: 30 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite debenture incorporating floating charge Secured details: All sums due or to become due. Particulars: Fixed charges, assignments and floating charge - see paper apart for details. Fully Satisfied |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 29 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at longhaugh, bishopton REN117215. Fully Satisfied |
22 September 2005 | Delivered on: 7 October 2005 Satisfied on: 15 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details. Fully Satisfied |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
13 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
25 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
22 November 2021 | Confirmation statement made on 19 November 2021 with updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
9 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages) |
23 December 2020 | Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages) |
23 December 2020 | Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages) |
23 December 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
23 December 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
30 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
5 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
5 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
5 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
18 April 2019 | Cessation of Peel Land Holdings Limited as a person with significant control on 29 March 2019 (1 page) |
18 April 2019 | Notification of Peel Property (No.2) Limited as a person with significant control on 29 March 2019 (2 pages) |
11 April 2019 | Satisfaction of charge SC2762360007 in full (4 pages) |
11 April 2019 | Satisfaction of charge SC2762360006 in full (4 pages) |
27 March 2019 | Statement of capital on 27 March 2019
|
27 March 2019 | Resolutions
|
27 March 2019 | Solvency Statement dated 26/03/19 (2 pages) |
27 March 2019 | Statement by Directors (2 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
5 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
6 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
11 October 2013 | Satisfaction of charge 5 in full (4 pages) |
11 October 2013 | Satisfaction of charge 5 in full (4 pages) |
2 October 2013 | Registration of charge 2762360007 (172 pages) |
2 October 2013 | Registration of charge 2762360007 (172 pages) |
2 October 2013 | Registration of charge 2762360006 (17 pages) |
2 October 2013 | Registration of charge 2762360006 (17 pages) |
20 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (9 pages) |
20 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (9 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 February 2012 | Appointment of Mr Mark Whittaker as a director (2 pages) |
9 February 2012 | Appointment of Mr Mark Whittaker as a director (2 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
13 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
7 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
26 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
26 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Ad 16/07/08\gbp si 192284@1=192284\gbp ic 1/192285\ (2 pages) |
6 August 2008 | Ad 16/07/08\gbp si 192284@1=192284\gbp ic 1/192285\ (2 pages) |
6 August 2008 | Nc inc already adjusted 16/07/08 (1 page) |
6 August 2008 | Nc inc already adjusted 16/07/08 (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
23 July 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 July 2008 | Appointment terminated director euan jamieson (1 page) |
11 July 2008 | Appointment terminated director euan jamieson (1 page) |
10 July 2008 | Director appointed steven underwood (1 page) |
10 July 2008 | Director appointed steven underwood (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
6 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
15 December 2006 | Dec mort/charge * (2 pages) |
15 December 2006 | Dec mort/charge * (2 pages) |
30 November 2006 | Memorandum and Articles of Association (4 pages) |
30 November 2006 | Memorandum and Articles of Association (4 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
20 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
16 November 2006 | Partic of mort/charge * (23 pages) |
16 November 2006 | Partic of mort/charge * (23 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (21 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
28 July 2006 | New director appointed (5 pages) |
28 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (7 pages) |
24 July 2006 | New director appointed (7 pages) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
4 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
7 October 2005 | Partic of mort/charge * (8 pages) |
7 October 2005 | Partic of mort/charge * (8 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
10 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
10 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed;new director appointed (4 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New secretary appointed;new director appointed (4 pages) |
31 January 2005 | Company name changed sf 2008 LIMITED\certificate issued on 29/01/05 (2 pages) |
31 January 2005 | Company name changed sf 2008 LIMITED\certificate issued on 29/01/05 (2 pages) |
19 November 2004 | Incorporation (17 pages) |
19 November 2004 | Incorporation (17 pages) |