Company NameTucson Properties Limited
DirectorsAdam Lincoln Foster and Francis Colhoun
Company StatusActive
Company NumberSC288886
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Previous NameFirstform (124) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Lincoln Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Secretary NameMrs Johanne Coutts
StatusCurrent
Appointed01 November 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameJohn Colhoun
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2006)
RoleSelf Employed
Correspondence Address74 Langside Drive
Glasgow
G43 2ST
Scotland
Secretary NameGordon Campbell Clarkson
NationalityBritish
StatusResigned
Appointed25 August 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Heather Avenue
Bearsden
Glasgow
G61 3JE
Scotland
Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameMr Adam Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Warwick Road
London
W5 3XH
Secretary NameMr Francis Colhoun
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 30 November 2011)
RoleCompany Director
Correspondence Address3c Orbital Court
East Kilbride
Glasgow
G74 5PH
Scotland
Director NameMr Terence Colhoun
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address3c Orbital Court
East Kilbride
Glasgow
G74 5PH
Scotland
Secretary NameMr Douglas John McBean
StatusResigned
Appointed22 June 2011(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2018)
RoleCompany Director
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Douglas John McBean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(7 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 November 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Location

Registered Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£362,062
Gross Profit£294,738
Net Worth-£3,261,031
Cash£57,035
Current Liabilities£7,435,835

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

6 August 2007Delivered on: 7 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 meadow way, newton mearns, glasgow REN78709.
Outstanding
6 August 2007Delivered on: 7 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 meadow way, newton mearns, glasgow REN78708.
Outstanding
15 May 2007Delivered on: 17 May 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A,1B,1C,1F,1G,1H,1J,2A,2B,2D,2E,2F,3C,4A,4B,4C,4D,4G,4H, and 4J sloan place, irvine.
Outstanding
15 May 2007Delivered on: 17 May 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18A,18B,18C,18D,18E,18F,20A,20B,20C,20D,20E,20F,22A,22B,22C,22D,22E,22F inchinnan court and six garage units at inchinnan court, inchinnan road, paisley.
Outstanding
22 December 2006Delivered on: 29 December 2006
Persons entitled: Dunfermline Building Society

Classification: Legal charge and rental assignment
Secured details: All sums due or to become due.
Particulars: Subjects known as plot atkinsons way, foxhills industrial park, scunthorpe HS117679.
Outstanding
22 December 2006Delivered on: 29 December 2006
Persons entitled: Dunfermline Building Society

Classification: Legal charge and rental assignment
Secured details: All sums due or to become due.
Particulars: Land & buildings to south east of silverthorne lane, st phillips, bristol AV93386.
Outstanding
28 October 2008Delivered on: 4 November 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/1, 958 sauchiehall street, glasgow GLA32625.
Outstanding
19 December 2006Delivered on: 22 December 2006
Persons entitled: Dunfermline Building Society

Classification: Bond & 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.
Outstanding
5 June 2008Delivered on: 6 June 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 168 glencroft road, glasgow GLA112813.
Outstanding
9 May 2008Delivered on: 13 May 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 crofthill road, glasgow being the ground floor house of building 29 & 31 crofthill road GLA92942.
Outstanding
29 April 2008Delivered on: 3 May 2008
Persons entitled: Thomas Brian Kelly

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, ashley drive, bothwell, glasgow LAN192963.
Outstanding
21 December 2007Delivered on: 24 December 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 175 kingsheath avenue, rutherglen, glasgow LAN158522.
Outstanding
8 November 2007Delivered on: 9 November 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 ashley drive, bothwell, glasgow LAN192963.
Outstanding
5 September 2007Delivered on: 7 September 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 croftside avenue, glasgow GLA155936.
Outstanding
5 September 2007Delivered on: 7 September 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 270 montford avenue, rutherglen, glasgow LAN101776.
Outstanding
5 September 2007Delivered on: 7 September 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 croftside avenue, glasgow GLA155958.
Outstanding
5 September 2007Delivered on: 7 September 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 279 croftfoot road, glasgow GLA156075.
Outstanding
5 September 2007Delivered on: 7 September 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 122 croftside avenue, glasgow GLA155994.
Outstanding
22 August 2007Delivered on: 22 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 136 croftwood avenue, glasgow GLA156039.
Outstanding
22 August 2007Delivered on: 22 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 152 croftwood avenue, glasgow GLA155937.
Outstanding
6 August 2007Delivered on: 7 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 meadow way, newton mearns, glasgow REN78704.
Outstanding
6 August 2007Delivered on: 7 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 meadow way, newton mearns, glasgow REN78702.
Outstanding
6 August 2007Delivered on: 7 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 meadow way, newton mearns, glasgow REN78698.
Outstanding
6 August 2007Delivered on: 7 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 meadow way, newton mearns, glasgow REN78716.
Outstanding
6 August 2007Delivered on: 7 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 meadow way, newton mearns, glasgow REN78714.
Outstanding
6 August 2007Delivered on: 7 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 meadow way, newton mearns, glasgow REN78713.
Outstanding
6 August 2007Delivered on: 7 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 meadow way, newton mearns, glasgow REN78712.
Outstanding
16 June 2008Delivered on: 24 June 2008
Satisfied on: 14 May 2010
Persons entitled: Thomas Brian Kelly

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, ashley drive, bothwell, glasgow LAN198298.
Fully Satisfied
16 June 2008Delivered on: 20 June 2008
Satisfied on: 14 May 2010
Persons entitled: Thomas Brian Kelly

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, ashley drive, bothwell, glasgow LAN198298.
Fully Satisfied
20 February 2006Delivered on: 10 March 2006
Satisfied on: 20 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 346-348 nitshill road, glasgow GLA107594.
Fully Satisfied
28 October 2005Delivered on: 7 November 2005
Satisfied on: 20 December 2006
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

Filing History

7 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 13 June 2020 with updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
2 November 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 November 2018Appointment of Mrs Johanne Coutts as a secretary on 1 November 2018 (2 pages)
1 November 2018Registered office address changed from 3/6 West Pilton Way Edinburgh EH4 4BF to 1/1, 15 North Claremont Street Glasgow G3 7NR on 1 November 2018 (1 page)
1 November 2018Appointment of Mr Adam Lincoln Foster as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Douglas John Mcbean as a director on 1 November 2018 (1 page)
1 November 2018Appointment of Mr Francis Colhoun as a director on 1 November 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
1 November 2018Termination of appointment of Douglas John Mcbean as a secretary on 1 November 2018 (1 page)
26 September 2018Notification of Francis Colhoun as a person with significant control on 6 April 2016 (2 pages)
26 September 2018Notification of Adam Foster as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2016 (11 pages)
25 September 2018Confirmation statement made on 12 September 2016 with updates (11 pages)
25 September 2018Confirmation statement made on 12 September 2017 with no updates (2 pages)
25 September 2018Administrative restoration application (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2015 (11 pages)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
19 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 102
(3 pages)
4 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 102
(3 pages)
3 September 2015Full accounts made up to 30 November 2014 (14 pages)
3 September 2015Full accounts made up to 30 November 2014 (14 pages)
12 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 102
(3 pages)
12 December 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 102
(3 pages)
1 September 2014Full accounts made up to 30 November 2013 (14 pages)
1 September 2014Full accounts made up to 30 November 2013 (14 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 102
(3 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 102
(3 pages)
30 August 2013Full accounts made up to 30 November 2012 (15 pages)
30 August 2013Full accounts made up to 30 November 2012 (15 pages)
6 December 2012Registered office address changed from 3C Orbital Court East Kilbride Glasgow G74 5PH Scotland on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 3C Orbital Court East Kilbride Glasgow G74 5PH Scotland on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 3C Orbital Court East Kilbride Glasgow G74 5PH Scotland on 6 December 2012 (1 page)
14 November 2012Appointment of Mr Douglas John Mcbean as a director (2 pages)
14 November 2012Termination of appointment of Terence Colhoun as a director (1 page)
14 November 2012Appointment of Mr Douglas John Mcbean as a director (2 pages)
14 November 2012Termination of appointment of Terence Colhoun as a director (1 page)
17 September 2012Termination of appointment of Francis Colhoun as a secretary (1 page)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
17 September 2012Termination of appointment of Francis Colhoun as a secretary (1 page)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (9 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (9 pages)
30 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
22 June 2011Appointment of Mr Douglas John Mcbean as a secretary (1 page)
22 June 2011Appointment of Mr Douglas John Mcbean as a secretary (1 page)
13 May 2011Director's details changed for Mr Terence Colhoun on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 25 Central Avenue Cambuslang Glasgow G72 8AY on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 25 Central Avenue Cambuslang Glasgow G72 8AY on 13 May 2011 (1 page)
13 May 2011Secretary's details changed for Mr Francis Colhoun on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr Terence Colhoun on 13 May 2011 (2 pages)
13 May 2011Secretary's details changed for Mr Francis Colhoun on 13 May 2011 (1 page)
6 April 2011Accounts for a small company made up to 30 November 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 November 2010 (7 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mr Terence Colhoun on 12 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Terence Colhoun on 12 September 2010 (2 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
27 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
27 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
14 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
14 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
14 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
14 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
23 March 2010Company name changed firstform (124) LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
23 March 2010Company name changed firstform (124) LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
4 December 2009Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages)
4 December 2009Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages)
4 December 2009Director's details changed for Mr Terence Colhoun on 1 November 2009 (3 pages)
4 December 2009Director's details changed for Mr Terence Colhoun on 1 November 2009 (3 pages)
4 December 2009Director's details changed for Mr Terence Colhoun on 1 November 2009 (3 pages)
4 December 2009Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 September 2009Director's change of particulars / terence colhoun / 17/09/2009 (2 pages)
17 September 2009Director's change of particulars / terence colhoun / 17/09/2009 (2 pages)
14 August 2009Appointment terminated director adam foster (1 page)
14 August 2009Appointment terminated director adam foster (1 page)
2 March 2009Director appointed terence colhoun (1 page)
2 March 2009Director appointed terence colhoun (1 page)
2 March 2009Appointment terminated director francis colhoun (1 page)
2 March 2009Appointment terminated director francis colhoun (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
1 September 2008Full accounts made up to 30 November 2007 (15 pages)
1 September 2008Full accounts made up to 30 November 2007 (15 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
12 June 2008Alterations to floating charge 3 (6 pages)
12 June 2008Alterations to floating charge 3 (6 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
7 May 2008Registered office changed on 07/05/2008 from 74 langside drive newlands, glasgow G43 2ST (1 page)
7 May 2008Registered office changed on 07/05/2008 from 74 langside drive newlands, glasgow G43 2ST (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
24 December 2007Partic of mort/charge * (3 pages)
24 December 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
14 September 2007Location of debenture register (1 page)
14 September 2007Return made up to 12/09/07; full list of members (3 pages)
14 September 2007Return made up to 12/09/07; full list of members (3 pages)
14 September 2007Location of debenture register (1 page)
12 September 2007Location of register of members (1 page)
12 September 2007Location of register of members (1 page)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
18 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
18 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
14 May 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
14 May 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
9 May 2007Registered office changed on 09/05/07 from: 24 langside drive newlands glasgow G43 2ST (1 page)
9 May 2007Registered office changed on 09/05/07 from: 24 langside drive newlands glasgow G43 2ST (1 page)
29 December 2006Partic of mort/charge * (5 pages)
29 December 2006Partic of mort/charge * (5 pages)
29 December 2006Partic of mort/charge * (5 pages)
29 December 2006Partic of mort/charge * (5 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
21 December 2006Ad 14/12/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
21 December 2006Ad 14/12/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
20 December 2006Dec mort/charge * (2 pages)
20 December 2006Dec mort/charge * (2 pages)
20 December 2006Dec mort/charge * (2 pages)
20 December 2006Dec mort/charge * (2 pages)
20 November 2006Memorandum and Articles of Association (9 pages)
20 November 2006Memorandum and Articles of Association (9 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2006New secretary appointed;new director appointed (3 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2006New secretary appointed;new director appointed (3 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 24 heather avenue bearsden glasgow G61 3JE (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 24 heather avenue bearsden glasgow G61 3JE (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (3 pages)
16 October 2006Registered office changed on 16/10/06 from: 25 newton place glasgow G3 7PY (1 page)
16 October 2006Location of register of members (1 page)
16 October 2006Return made up to 15/08/06; full list of members (2 pages)
16 October 2006Location of register of members (1 page)
16 October 2006Registered office changed on 16/10/06 from: 25 newton place glasgow G3 7PY (1 page)
16 October 2006Ad 15/08/05--------- £ si 100@1=100 £ ic 1/101 (1 page)
16 October 2006Location of debenture register (1 page)
16 October 2006Return made up to 15/08/06; full list of members (2 pages)
16 October 2006Ad 15/08/05--------- £ si 100@1=100 £ ic 1/101 (1 page)
16 October 2006Location of debenture register (1 page)
10 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: st davids house st davids drive dalgety bay KY11 9NB (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: st davids house st davids drive dalgety bay KY11 9NB (1 page)
26 August 2005Director resigned (1 page)
15 August 2005Incorporation (12 pages)
15 August 2005Incorporation (12 pages)