Glasgow
G3 7NR
Scotland
Director Name | Mr Francis Colhoun |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Secretary Name | Mrs Johanne Coutts |
---|---|
Status | Current |
Appointed | 01 November 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | John Colhoun |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2006) |
Role | Self Employed |
Correspondence Address | 74 Langside Drive Glasgow G43 2ST Scotland |
Secretary Name | Gordon Campbell Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Heather Avenue Bearsden Glasgow G61 3JE Scotland |
Director Name | Mr Francis Colhoun |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 14a Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Director Name | Mr Adam Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Warwick Road London W5 3XH |
Secretary Name | Mr Francis Colhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 3c Orbital Court East Kilbride Glasgow G74 5PH Scotland |
Director Name | Mr Terence Colhoun |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2012) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3c Orbital Court East Kilbride Glasgow G74 5PH Scotland |
Secretary Name | Mr Douglas John McBean |
---|---|
Status | Resigned |
Appointed | 22 June 2011(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | Mr Douglas John McBean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 November 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Registered Address | 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £362,062 |
Gross Profit | £294,738 |
Net Worth | -£3,261,031 |
Cash | £57,035 |
Current Liabilities | £7,435,835 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
6 August 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 November 2018 | Appointment of Mrs Johanne Coutts as a secretary on 1 November 2018 (2 pages) |
1 November 2018 | Registered 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 2018 | Appointment of Mr Adam Lincoln Foster as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Douglas John Mcbean as a director on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Mr Francis Colhoun as a director on 1 November 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
1 November 2018 | Termination of appointment of Douglas John Mcbean as a secretary on 1 November 2018 (1 page) |
26 September 2018 | Notification of Francis Colhoun as a person with significant control on 6 April 2016 (2 pages) |
26 September 2018 | Notification of Adam Foster as a person with significant control on 6 April 2016 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
25 September 2018 | Confirmation statement made on 12 September 2016 with updates (11 pages) |
25 September 2018 | Confirmation statement made on 12 September 2017 with no updates (2 pages) |
25 September 2018 | Administrative restoration application (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
19 February 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 September 2015 | Full accounts made up to 30 November 2014 (14 pages) |
3 September 2015 | Full accounts made up to 30 November 2014 (14 pages) |
12 December 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 September 2014 | Full accounts made up to 30 November 2013 (14 pages) |
1 September 2014 | Full accounts made up to 30 November 2013 (14 pages) |
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 August 2013 | Full accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Full accounts made up to 30 November 2012 (15 pages) |
6 December 2012 | Registered office address changed from 3C Orbital Court East Kilbride Glasgow G74 5PH Scotland on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 3C Orbital Court East Kilbride Glasgow G74 5PH Scotland on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 3C Orbital Court East Kilbride Glasgow G74 5PH Scotland on 6 December 2012 (1 page) |
14 November 2012 | Appointment of Mr Douglas John Mcbean as a director (2 pages) |
14 November 2012 | Termination of appointment of Terence Colhoun as a director (1 page) |
14 November 2012 | Appointment of Mr Douglas John Mcbean as a director (2 pages) |
14 November 2012 | Termination of appointment of Terence Colhoun as a director (1 page) |
17 September 2012 | Termination of appointment of Francis Colhoun as a secretary (1 page) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Termination of appointment of Francis Colhoun as a secretary (1 page) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
28 August 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
30 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Appointment of Mr Douglas John Mcbean as a secretary (1 page) |
22 June 2011 | Appointment of Mr Douglas John Mcbean as a secretary (1 page) |
13 May 2011 | Director's details changed for Mr Terence Colhoun on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from 25 Central Avenue Cambuslang Glasgow G72 8AY on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 25 Central Avenue Cambuslang Glasgow G72 8AY on 13 May 2011 (1 page) |
13 May 2011 | Secretary's details changed for Mr Francis Colhoun on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for Mr Terence Colhoun on 13 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Francis Colhoun on 13 May 2011 (1 page) |
6 April 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mr Terence Colhoun on 12 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Terence Colhoun on 12 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
27 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
14 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
14 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
14 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
14 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
23 March 2010 | Company name changed firstform (124) LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Company name changed firstform (124) LIMITED\certificate issued on 23/03/10
|
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
4 December 2009 | Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages) |
4 December 2009 | Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Terence Colhoun on 1 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Terence Colhoun on 1 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Terence Colhoun on 1 November 2009 (3 pages) |
4 December 2009 | Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
17 September 2009 | Director's change of particulars / terence colhoun / 17/09/2009 (2 pages) |
17 September 2009 | Director's change of particulars / terence colhoun / 17/09/2009 (2 pages) |
14 August 2009 | Appointment terminated director adam foster (1 page) |
14 August 2009 | Appointment terminated director adam foster (1 page) |
2 March 2009 | Director appointed terence colhoun (1 page) |
2 March 2009 | Director appointed terence colhoun (1 page) |
2 March 2009 | Appointment terminated director francis colhoun (1 page) |
2 March 2009 | Appointment terminated director francis colhoun (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
1 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
12 June 2008 | Alterations to floating charge 3 (6 pages) |
12 June 2008 | Alterations to floating charge 3 (6 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 74 langside drive newlands, glasgow G43 2ST (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 74 langside drive newlands, glasgow G43 2ST (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
24 December 2007 | Partic of mort/charge * (3 pages) |
24 December 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
14 September 2007 | Location of debenture register (1 page) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Location of register of members (1 page) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
14 May 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
14 May 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 24 langside drive newlands glasgow G43 2ST (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 24 langside drive newlands glasgow G43 2ST (1 page) |
29 December 2006 | Partic of mort/charge * (5 pages) |
29 December 2006 | Partic of mort/charge * (5 pages) |
29 December 2006 | Partic of mort/charge * (5 pages) |
29 December 2006 | Partic of mort/charge * (5 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Ad 14/12/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
21 December 2006 | Ad 14/12/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
20 November 2006 | Memorandum and Articles of Association (9 pages) |
20 November 2006 | Memorandum and Articles of Association (9 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | New secretary appointed;new director appointed (3 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | New secretary appointed;new director appointed (3 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 24 heather avenue bearsden glasgow G61 3JE (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 24 heather avenue bearsden glasgow G61 3JE (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (3 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 25 newton place glasgow G3 7PY (1 page) |
16 October 2006 | Location of register of members (1 page) |
16 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
16 October 2006 | Location of register of members (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 25 newton place glasgow G3 7PY (1 page) |
16 October 2006 | Ad 15/08/05--------- £ si 100@1=100 £ ic 1/101 (1 page) |
16 October 2006 | Location of debenture register (1 page) |
16 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
16 October 2006 | Ad 15/08/05--------- £ si 100@1=100 £ ic 1/101 (1 page) |
16 October 2006 | Location of debenture register (1 page) |
10 March 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: st davids house st davids drive dalgety bay KY11 9NB (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: st davids house st davids drive dalgety bay KY11 9NB (1 page) |
26 August 2005 | Director resigned (1 page) |
15 August 2005 | Incorporation (12 pages) |
15 August 2005 | Incorporation (12 pages) |