London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2011(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2011(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 December 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Karen Linda Naysmith |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 78 South Trinity Road Edinburgh Midlothian EH5 3PW Scotland |
Director Name | Mr Alasdair Murray Macconnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Alastair John Harley Hepburn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr John Francis Brophy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Ronans Terrace Innerleithen Tweeddale EH44 6RB Scotland |
Director Name | Paul John Devine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | Little Garth 33 Marmion Road North Berwick East Lothian EH39 4PF Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sterling House (3rd Floor) 20 Renfield House Glasgow G2 5AP Scotland |
Director Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aurora Building 120 Bothwell Street Glasgow G2 7JS Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 October 2011) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | cala.co.uk |
---|---|
Telephone | 01628 552300 |
Telephone region | Maidenhead |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1.8m at £1 | Glasgow South Orbital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,282,205 |
Current Liabilities | £102,876 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 January 2010 | Delivered on: 19 January 2010 Satisfied on: 11 March 2011 Persons entitled: Bank of Scotland PLC Classification: Rental assignation Secured details: All sums due or to become due. Particulars: In the terms of the lease in the name of rent and the whole amount of future increases (please see form). Fully Satisfied |
---|---|
21 December 2009 | Delivered on: 24 December 2009 Satisfied on: 16 March 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 April 2006 | Delivered on: 9 May 2006 Satisfied on: 11 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Carradale house, philipshill business park, east kilbride. Fully Satisfied |
19 April 2006 | Delivered on: 9 May 2006 Satisfied on: 19 August 2011 Persons entitled: Uberior Ventures Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Carradale house, philipshill business park, east kilbride. Fully Satisfied |
19 April 2006 | Delivered on: 29 April 2006 Satisfied on: 13 August 2011 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground extending to 56 decimal or one hundredth parts of a hectare (0.56HA) or thereby on which the building known as carradale house, philipshill business park, east kilbride in the county of lanark which subjects form part and portion of LAN156515. Fully Satisfied |
19 April 2006 | Delivered on: 27 April 2006 Satisfied on: 2 February 2010 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Carradale house, philipshill business park east kilbride LAN188073. Fully Satisfied |
5 December 2005 | Delivered on: 22 December 2005 Satisfied on: 2 February 2010 Persons entitled: Uberior Ventures Limited 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 |
5 December 2005 | Delivered on: 22 December 2005 Satisfied on: 2 February 2010 Persons entitled: Cala Management Limited 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 |
21 October 2011 | Delivered on: 3 November 2011 Satisfied on: 23 April 2014 Persons entitled: Cala Properties (Holdings) Limited Classification: Standard security Secured details: For all sums due and to become due in terms of clause 8 of a share purchase agreement. Particulars: Carradale house philipshill business park east kilbride. Fully Satisfied |
5 December 2005 | Delivered on: 19 December 2005 Satisfied on: 11 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 October 2011 | Delivered on: 22 October 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Carradale house philipshill business park east kilbride LAN188073. Outstanding |
14 October 2011 | Delivered on: 18 October 2011 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2018 | Return of final meeting of voluntary winding up (3 pages) |
24 April 2017 | Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 April 2017 (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
9 December 2016 | Satisfaction of charge 10 in full (1 page) |
9 December 2016 | Satisfaction of charge 11 in full (1 page) |
9 December 2016 | Satisfaction of charge 11 in full (1 page) |
9 December 2016 | Satisfaction of charge 10 in full (1 page) |
30 November 2016 | Accounts for a small company made up to 30 June 2016 (8 pages) |
30 November 2016 | Accounts for a small company made up to 30 June 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 March 2016 | Director's details changed for Mr Andrew John Pettit on 22 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr William James Killick on 22 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Andrew John Pettit on 22 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr William James Killick on 22 March 2016 (2 pages) |
25 February 2016 | Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page) |
25 February 2016 | Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page) |
29 December 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
29 December 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
17 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
17 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 April 2014 | Satisfaction of charge 12 in full (4 pages) |
23 April 2014 | Satisfaction of charge 12 in full (4 pages) |
13 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
13 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 January 2014 | Director's details changed for Mr Andrew John Pettit on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Stephen Gerard Kelly on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr William James Killick on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Andrew John Pettit on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Andrew John Pettit on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Stephen Gerard Kelly on 1 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Stephen Gerard Kelly on 1 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Stewarty Martin Robertson as a director (2 pages) |
7 January 2014 | Director's details changed for Mr William James Killick on 1 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Stewarty Martin Robertson as a director (2 pages) |
7 January 2014 | Director's details changed for Mr William James Killick on 1 January 2014 (2 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
27 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
7 February 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
7 February 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
12 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AF on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AF on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AF on 4 April 2012 (2 pages) |
14 November 2011 | Sect 519 auditors resignation letter (1 page) |
14 November 2011 | Sect 519 auditors resignation letter (1 page) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 November 2011 | Appointment of Mr Andrew John Pettit as a director (3 pages) |
2 November 2011 | Appointment of Mr Andrew John Pettit as a director (3 pages) |
1 November 2011 | Appointment of Mr William James Killick as a director (3 pages) |
1 November 2011 | Appointment of Mr William James Killick as a director (3 pages) |
27 October 2011 | Section 519 (2 pages) |
27 October 2011 | Section 519 (2 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
25 October 2011 | Company name changed cala properties (carradale) LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Company name changed cala properties (carradale) LIMITED\certificate issued on 25/10/11
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 October 2011 | Appointment of Mr Stephen Gerard Kelly as a director (3 pages) |
20 October 2011 | Appointment of Mr Stephen Gerard Kelly as a director (3 pages) |
20 October 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of Ledge Services Limited as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Alan Brown as a director (2 pages) |
20 October 2011 | Termination of appointment of Alan Brown as a director (2 pages) |
20 October 2011 | Appointment of Mr Paul Mcphie Johnston as a director (3 pages) |
20 October 2011 | Termination of appointment of John Reid as a director (2 pages) |
20 October 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of John Reid as a director (2 pages) |
20 October 2011 | Termination of appointment of Ledge Services Limited as a secretary (2 pages) |
20 October 2011 | Appointment of Mr Paul Mcphie Johnston as a director (3 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 October 2011 | Alterations to floating charge 10 (5 pages) |
18 October 2011 | Alterations to floating charge 10 (5 pages) |
7 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
7 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
11 April 2011 | Termination of appointment of Gerald Campbell More as a director (1 page) |
11 April 2011 | Termination of appointment of Gerald Campbell More as a director (1 page) |
16 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
16 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
25 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
25 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Memorandum and Articles of Association (13 pages) |
7 July 2010 | Termination of appointment of Alasdair Murray Macconnell as a director (1 page) |
7 July 2010 | Termination of appointment of Alasdair Murray Macconnell as a director (1 page) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Memorandum and Articles of Association (13 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
3 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
3 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
3 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
3 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
9 January 2010 | Appointment of John Graham Gunn Reid as a director (3 pages) |
9 January 2010 | Appointment of John Graham Gunn Reid as a director (3 pages) |
9 January 2010 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 January 2010 | Termination of appointment of Alastair John Harley Hepburn as a director (2 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 January 2010 | Resolutions
|
9 January 2010 | Termination of appointment of Alastair John Harley Hepburn as a director (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
18 October 2009 | Full accounts made up to 30 June 2008 (16 pages) |
18 October 2009 | Full accounts made up to 30 June 2008 (16 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 June 2009 | Appointment terminated director pamela dickson (1 page) |
18 June 2009 | Appointment terminated director pamela dickson (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
23 February 2009 | Director appointed gerald campbell more (2 pages) |
23 February 2009 | Appointment terminated director paul devine (1 page) |
23 February 2009 | Appointment terminated director paul devine (1 page) |
23 February 2009 | Director appointed gerald campbell more (2 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members; amend (6 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members; amend (6 pages) |
5 September 2008 | Director appointed paul john devine (3 pages) |
5 September 2008 | Director appointed paul john devine (3 pages) |
27 August 2008 | Appointment terminated director john brophy (1 page) |
27 August 2008 | Appointment terminated director john brophy (1 page) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 November 2007 | New director appointed (4 pages) |
29 November 2007 | New director appointed (4 pages) |
21 September 2007 | Full accounts made up to 30 June 2007 (13 pages) |
21 September 2007 | Full accounts made up to 30 June 2007 (13 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
19 February 2007 | Alterations to a floating charge (7 pages) |
19 February 2007 | Alterations to a floating charge (7 pages) |
19 February 2007 | Alterations to a floating charge (7 pages) |
19 February 2007 | Alterations to a floating charge (7 pages) |
8 September 2006 | Full accounts made up to 30 June 2006 (13 pages) |
8 September 2006 | Full accounts made up to 30 June 2006 (13 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (3 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | Alterations to a floating charge (9 pages) |
26 April 2006 | Alterations to a floating charge (9 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
25 January 2006 | Company name changed ledge 884 LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed ledge 884 LIMITED\certificate issued on 25/01/06 (2 pages) |
22 December 2005 | Partic of mort/charge * (6 pages) |
22 December 2005 | Partic of mort/charge * (6 pages) |
22 December 2005 | Partic of mort/charge * (6 pages) |
22 December 2005 | Partic of mort/charge * (6 pages) |
19 December 2005 | Partic of mort/charge * (6 pages) |
19 December 2005 | Partic of mort/charge * (6 pages) |
16 December 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
16 December 2005 | New director appointed (4 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (4 pages) |
16 December 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
22 August 2005 | Incorporation (25 pages) |
22 August 2005 | Incorporation (25 pages) |