Company NameGW Properties Limited
DirectorGraeme Walker
Company StatusActive
Company NumberSC293492
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Graeme Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressFlat 1/2 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Secretary NameMr Thomas Murray
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops
Buchanan Castle Estate
Glasgow
Stirlingshire
G63 0HX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFlat 1/2
15 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Graeme Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£77,118
Cash£526
Current Liabilities£245,491

Accounts

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

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months from now)

Charges

22 January 2008Delivered on: 26 January 2008
Satisfied on: 19 November 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South westmost 3RD floor flat at 150 fergus drive, glasgow, GLA38876.
Fully Satisfied
8 October 2007Delivered on: 19 October 2007
Satisfied on: 16 September 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 182 hyndland road, glasgow.
Fully Satisfied
1 October 2007Delivered on: 4 October 2007
Satisfied on: 19 November 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 havelock street, glasgow.
Fully Satisfied
18 July 2007Delivered on: 25 July 2007
Satisfied on: 21 October 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 crown road north glasgow.
Fully Satisfied
6 July 2007Delivered on: 13 July 2007
Satisfied on: 19 November 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost house on the second floor above the ground floor on the left of the westmost landing of the eastmost of the two blocks known as kelvin court, great western road, glasgow being the subjects known as forty kelvin court, glasgow GLA17875.
Fully Satisfied
15 July 2011Delivered on: 23 July 2011
Satisfied on: 16 July 2013
Persons entitled: Clydesdale 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
3 November 2008Delivered on: 7 November 2008
Satisfied on: 12 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 160 fergus drive, glasgow.
Fully Satisfied
11 August 2008Delivered on: 21 August 2008
Satisfied on: 30 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmosty house on first floor, 13 kennoway drive, glasgow GLA81749.
Fully Satisfied
11 August 2008Delivered on: 16 August 2008
Satisfied on: 7 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 13 kennoway drive, glasgow GLA81749.
Fully Satisfied
14 July 2008Delivered on: 2 August 2008
Satisfied on: 4 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage number 52 at norwood park, bearsden, glasgow DMB44541 and flat 42 norwood park, bearsden.
Fully Satisfied
8 February 2008Delivered on: 14 February 2008
Satisfied on: 19 November 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 130 fergus drive, glasgow GLA15897.
Fully Satisfied
12 December 2005Delivered on: 15 December 2005
Satisfied on: 16 July 2013
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
4 January 2007Delivered on: 9 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 kelvin court, kelvinside, glasgow.
Outstanding
29 June 2023Delivered on: 8 July 2023
Persons entitled: Neil Stuart Davidson

Classification: A registered charge
Particulars: 143 athole gardens, glasgow GLA217567.
Outstanding
22 August 2022Delivered on: 29 August 2022
Persons entitled: Neil Stuart Davidson

Classification: A registered charge
Particulars: All and whole the property known as and forming 9 crown terrace, glasgow, G12 9EY registered in the land register of scotland under title number GLA241380.
Outstanding
31 May 2022Delivered on: 8 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the southmost office suite on the first floor above the ground floor of the. Tenement 15 north claremont street, glasgow, G3 7NR registered in the land register of scotland. Under title number GLA97587.
Outstanding
16 February 2022Delivered on: 17 February 2022
Persons entitled: Neil Stuart Davidson

Classification: A registered charge
Particulars: All and whole that flatted dwellinghouse being the dwellinghouse on the first floor above the ground floor of the a terraced property known as number two lancaster crescent, glasgow in the parish of glasgow (formerly in the parish of govan) and in the city of glasgow district of strathclyde region and for the purpose of registration of writs in the county of the barony and regality of glasgow being the subjects more particularly described in and disponed by disposition by clevelux properties limited in favour of james william callison and mrs christine callison dated 12TH and recorded in the division of the general register of sasines for the county of the barony of glasgow on 24TH both days of january, 1978; together with (one) the whole buildings and other erections thereon; (two) the parts, privileges and pertinents thereof; (three) the whole rights, common, mutual or sole effeiring thereto; (four) the fittings and fixtures therein and thereon and (five) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
29 April 2021Delivered on: 6 May 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects comprising 1 buckingham terrace, glasgow, G12 8EB, being the. Subjects registered in the land register of scotland under title number GLA161464.
Outstanding
4 June 2020Delivered on: 8 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects (in the first place) all and whole the subjects known as and. Forming 19 lynedoch crescent, glasgow, G3 86EQ comprising the flat at street level at 19 lynedoch. Crescent with the basement thereunder of the tenement 18 lynedoch crescent being the subjects. Registered in the land register of scotland under title number GLA90482 and (in the second place). The subjects known as 20 lynedoch crescent, glasgow, G3 6EQ being the ground floor office. Premises at 19 lynedoch crescent of the tenement 18 lynedoch street and 19 lynedoch crescent. Being the subjects registered in the land register of scotland under title number GLA90498.
Outstanding
13 December 2006Delivered on: 20 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 ladywood, milngavie, glasgow.
Outstanding
28 May 2020Delivered on: 3 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 May 2018Delivered on: 25 May 2018
Persons entitled: W.M Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: 11 claveden crescent, glasgow, G12 0PB and a one-sixteenth pro indivisible share of the pleasure ground both formely forming part and portion of the subjects comprising 11-13 inclusive cleveden crescent, glasgow G12 0PB registered in the land register under title number GLA142715.
Outstanding
23 March 2018Delivered on: 3 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 athole gardens, glasgow G21 9BA being the subjects registered in the land register of scotland under title number GLA226350.
Outstanding
4 May 2017Delivered on: 17 May 2017
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: 20 athole gardens, glasgow.
Outstanding
10 January 2017Delivered on: 11 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 4 park circus place, glasgow, G3 6AN registered in the land register. Of scotland under title number GLA119286.
Outstanding
20 December 2016Delivered on: 23 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 14 July 2015
Persons entitled: Wm Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: All and whole (first) that main door former dwellinghouse on the ground or street level floor, with th ebasement beneath the same, situated at number nine lynedoch street, glasgow; (second) that flat situated on the first floor above the ground or street floor entering by the common close and stair number eleven at lynedoch street; and (three) the subjects situated on the second floor above the ground floor at eleven lynedoch street, glasgow registered in the land register of scotland under title number GLA83882; all as more particularly described in the charge.
Outstanding
13 June 2014Delivered on: 30 June 2014
Persons entitled: W M Mann & Co (Investments) Limited

Classification: A registered charge
Outstanding
14 January 2014Delivered on: 28 January 2014
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: A registered charge
Particulars: 13 havelock street, glasgow. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 31 May 2013
Persons entitled: W M Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: Flat 0/1 81 oban drive glasgow. Notification of addition to or amendment of charge.
Outstanding
10 October 2006Delivered on: 19 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor house of the tenement forty-five and forty-seven havelock street, glasgow GLA158949.
Outstanding
18 March 2013Delivered on: 6 April 2013
Persons entitled: W.M. Mann & Co (Investments) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand second floor flat 68 fergus drive glasgow gla 212429. righthand third floor flat 34 polwarth street hyndland glasgow gla 212667.
Outstanding
17 August 2011Delivered on: 19 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Right hand flatted dwellinghouse on the second floor of the tenement 66 and 68 hyndland street, glasgow.
Outstanding
7 February 2011Delivered on: 15 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat 39 polwarth street glasgow.
Outstanding
29 July 2009Delivered on: 5 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 ashton road glasgow.
Outstanding

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
8 July 2023Registration of charge SC2934920035, created on 29 June 2023 (10 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
28 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
29 August 2022Registration of charge SC2934920034, created on 22 August 2022 (6 pages)
8 June 2022Registration of charge SC2934920033, created on 31 May 2022 (6 pages)
31 March 2022Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ to Flat 1/2 15 North Claremont Street Glasgow G3 7NR on 31 March 2022 (1 page)
17 February 2022Registration of charge SC2934920032, created on 16 February 2022 (7 pages)
8 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 May 2021Registration of charge SC2934920031, created on 29 April 2021 (6 pages)
27 April 2021Satisfaction of charge SC2934920030 in full (1 page)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
8 June 2020Registration of charge SC2934920030, created on 4 June 2020 (7 pages)
3 June 2020Registration of charge SC2934920029, created on 28 May 2020 (16 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
8 May 2019Satisfaction of charge SC2934920027 in full (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
25 May 2018Registration of charge SC2934920028, created on 22 May 2018 (10 pages)
18 May 2018All of the property or undertaking has been released from charge SC2934920024 (5 pages)
3 April 2018Registration of charge SC2934920027, created on 23 March 2018 (6 pages)
5 March 2018Satisfaction of charge SC2934920025 in full (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 June 2017All of the property or undertaking has been released from charge SC2934920026 (5 pages)
30 June 2017All of the property or undertaking has been released from charge SC2934920026 (5 pages)
17 May 2017Registration of charge SC2934920026, created on 4 May 2017 (9 pages)
17 May 2017Registration of charge SC2934920026, created on 4 May 2017 (9 pages)
11 January 2017Registration of charge SC2934920025, created on 10 January 2017 (6 pages)
11 January 2017Registration of charge SC2934920025, created on 10 January 2017 (6 pages)
23 December 2016Registration of charge SC2934920024, created on 20 December 2016 (16 pages)
23 December 2016Registration of charge SC2934920024, created on 20 December 2016 (16 pages)
16 December 2016Satisfaction of charge 15 in full (4 pages)
16 December 2016Satisfaction of charge SC2934920022 in full (4 pages)
16 December 2016Satisfaction of charge SC2934920022 in full (4 pages)
16 December 2016Satisfaction of charge 4 in full (4 pages)
16 December 2016Satisfaction of charge SC2934920021 in full (4 pages)
16 December 2016Satisfaction of charge SC2934920023 in full (4 pages)
16 December 2016Satisfaction of charge 2 in full (4 pages)
16 December 2016Satisfaction of charge 16 in full (4 pages)
16 December 2016Satisfaction of charge 15 in full (4 pages)
16 December 2016Satisfaction of charge SC2934920020 in full (4 pages)
16 December 2016Satisfaction of charge SC2934920020 in full (4 pages)
16 December 2016Satisfaction of charge 2 in full (4 pages)
16 December 2016Satisfaction of charge 16 in full (4 pages)
16 December 2016Satisfaction of charge 18 in full (4 pages)
16 December 2016Satisfaction of charge 18 in full (4 pages)
16 December 2016Satisfaction of charge 4 in full (4 pages)
16 December 2016Satisfaction of charge 19 in full (4 pages)
16 December 2016Satisfaction of charge 19 in full (4 pages)
16 December 2016Satisfaction of charge SC2934920021 in full (4 pages)
16 December 2016Satisfaction of charge SC2934920023 in full (4 pages)
16 December 2016Satisfaction of charge 3 in full (4 pages)
16 December 2016Satisfaction of charge 3 in full (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
14 July 2015Registration of charge SC2934920023, created on 13 July 2015 (7 pages)
14 July 2015Registration of charge SC2934920023, created on 13 July 2015 (7 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Registration of charge 2934920022 (10 pages)
30 June 2014Registration of charge 2934920022 (10 pages)
28 January 2014Registration of charge 2934920021 (8 pages)
28 January 2014Registration of charge 2934920021 (8 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Satisfaction of charge 17 in full (4 pages)
16 July 2013Satisfaction of charge 1 in full (4 pages)
16 July 2013Satisfaction of charge 17 in full (4 pages)
16 July 2013Satisfaction of charge 1 in full (4 pages)
31 May 2013Registration of charge 2934920020 (6 pages)
31 May 2013Registration of charge 2934920020 (6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 19 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 19 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Graeme Walker on 31 July 2012 (2 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Graeme Walker on 31 July 2012 (2 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
15 February 2010Director's details changed for Graeme Walker on 22 November 2009 (2 pages)
15 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Graeme Walker on 22 November 2009 (2 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
19 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
23 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
23 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 March 2009Return made up to 22/11/08; full list of members (3 pages)
18 March 2009Return made up to 22/11/08; full list of members (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 April 2008Ad 31/03/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages)
24 April 2008Ad 31/03/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 March 2008Registered office changed on 25/03/2008 from 31 colquhoun drive, bearsden glasgow strathclyde G61 4NQ (1 page)
25 March 2008Registered office changed on 25/03/2008 from 31 colquhoun drive, bearsden glasgow strathclyde G61 4NQ (1 page)
14 February 2008Partic of mort/charge * (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
20 December 2007Return made up to 22/11/07; full list of members (2 pages)
20 December 2007Return made up to 22/11/07; full list of members (2 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
2 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
2 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
28 December 2006Return made up to 22/11/06; full list of members (6 pages)
28 December 2006Return made up to 22/11/06; full list of members (6 pages)
20 December 2006Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
19 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
1 March 2006Registered office changed on 01/03/06 from: murray & co ca 149 dalsetter avenue glasgow G15 8TE (1 page)
1 March 2006Registered office changed on 01/03/06 from: murray & co ca 149 dalsetter avenue glasgow G15 8TE (1 page)
15 December 2005Partic of mort/charge * (3 pages)
15 December 2005Partic of mort/charge * (3 pages)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Incorporation (14 pages)
22 November 2005Director resigned (1 page)
22 November 2005Incorporation (14 pages)