Company NameClydeport Longhaugh B Limited
Company StatusActive - Proposal to Strike off
Company NumberSC276236
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Previous NameSf 2008 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(7 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed26 January 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2006)
RoleFinance Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websiteclydeport.co.uk
Telephone0151 9496000
Telephone regionLiverpool

Location

Registered Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

192.3k at £1Peel Land Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,640
Gross Profit£3,640
Net Worth£210,282
Cash£26
Current Liabilities£2,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

19 September 2013Delivered 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 2013Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
13 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
25 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 19 November 2021 with updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages)
23 December 2020Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages)
23 December 2020Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages)
23 December 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
23 December 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
18 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
30 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
30 October 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
5 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
18 April 2019Cessation of Peel Land Holdings Limited as a person with significant control on 29 March 2019 (1 page)
18 April 2019Notification of Peel Property (No.2) Limited as a person with significant control on 29 March 2019 (2 pages)
11 April 2019Satisfaction of charge SC2762360007 in full (4 pages)
11 April 2019Satisfaction of charge SC2762360006 in full (4 pages)
27 March 2019Statement of capital on 27 March 2019
  • GBP 1
(3 pages)
27 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2019Solvency Statement dated 26/03/19 (2 pages)
27 March 2019Statement by Directors (2 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
5 December 2017Full accounts made up to 31 March 2017 (16 pages)
5 December 2017Full accounts made up to 31 March 2017 (16 pages)
21 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (17 pages)
16 December 2016Full accounts made up to 31 March 2016 (17 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
6 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
6 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
6 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
6 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 192,285
(9 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 192,285
(9 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
9 January 2015Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 192,285
(9 pages)
19 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 192,285
(9 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 192,285
(9 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 192,285
(9 pages)
11 October 2013Satisfaction of charge 5 in full (4 pages)
11 October 2013Satisfaction of charge 5 in full (4 pages)
2 October 2013Registration of charge 2762360007 (172 pages)
2 October 2013Registration of charge 2762360007 (172 pages)
2 October 2013Registration of charge 2762360006 (17 pages)
2 October 2013Registration of charge 2762360006 (17 pages)
20 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (9 pages)
20 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (9 pages)
14 December 2012Full accounts made up to 31 March 2012 (16 pages)
14 December 2012Full accounts made up to 31 March 2012 (16 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
9 January 2012Full accounts made up to 31 March 2011 (14 pages)
9 January 2012Full accounts made up to 31 March 2011 (14 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (8 pages)
30 November 2010Full accounts made up to 31 March 2010 (16 pages)
30 November 2010Full accounts made up to 31 March 2010 (16 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
12 October 2010Appointment of Mr Peter John Hosker as a director (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 January 2010Full accounts made up to 31 March 2009 (15 pages)
13 January 2010Full accounts made up to 31 March 2009 (15 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
7 January 2009Full accounts made up to 31 March 2008 (14 pages)
7 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 November 2008Return made up to 19/11/08; full list of members (5 pages)
26 November 2008Return made up to 19/11/08; full list of members (5 pages)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
(1 page)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
(1 page)
6 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 August 2008Ad 16/07/08\gbp si 192284@1=192284\gbp ic 1/192285\ (2 pages)
6 August 2008Ad 16/07/08\gbp si 192284@1=192284\gbp ic 1/192285\ (2 pages)
6 August 2008Nc inc already adjusted 16/07/08 (1 page)
6 August 2008Nc inc already adjusted 16/07/08 (1 page)
6 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 July 2008Appointment terminated director euan jamieson (1 page)
11 July 2008Appointment terminated director euan jamieson (1 page)
10 July 2008Director appointed steven underwood (1 page)
10 July 2008Director appointed steven underwood (1 page)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
6 February 2008Full accounts made up to 31 March 2007 (14 pages)
6 February 2008Full accounts made up to 31 March 2007 (14 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 November 2007Return made up to 19/11/07; full list of members (3 pages)
21 November 2007Return made up to 19/11/07; full list of members (3 pages)
15 December 2006Dec mort/charge * (2 pages)
15 December 2006Dec mort/charge * (2 pages)
30 November 2006Memorandum and Articles of Association (4 pages)
30 November 2006Memorandum and Articles of Association (4 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
20 November 2006Return made up to 19/11/06; full list of members (3 pages)
20 November 2006Return made up to 19/11/06; full list of members (3 pages)
16 November 2006Partic of mort/charge * (23 pages)
16 November 2006Partic of mort/charge * (23 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
3 November 2006Declaration of assistance for shares acquisition (21 pages)
22 September 2006Full accounts made up to 31 March 2006 (11 pages)
22 September 2006Full accounts made up to 31 March 2006 (11 pages)
28 July 2006New director appointed (5 pages)
28 July 2006New director appointed (5 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (7 pages)
24 July 2006New director appointed (7 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
4 January 2006Return made up to 19/11/05; full list of members (2 pages)
4 January 2006Return made up to 19/11/05; full list of members (2 pages)
7 October 2005Partic of mort/charge * (8 pages)
7 October 2005Partic of mort/charge * (8 pages)
10 February 2005Registered office changed on 10/02/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
10 February 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
10 February 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
8 February 2005New secretary appointed;new director appointed (4 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New secretary appointed;new director appointed (4 pages)
31 January 2005Company name changed sf 2008 LIMITED\certificate issued on 29/01/05 (2 pages)
31 January 2005Company name changed sf 2008 LIMITED\certificate issued on 29/01/05 (2 pages)
19 November 2004Incorporation (17 pages)
19 November 2004Incorporation (17 pages)