Glasgow
G3 7NR
Scotland
Secretary Name | Mr Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Treetops Buchanan Castle Estate Glasgow Stirlingshire G63 0HX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Flat 1/2 15 North Claremont Street Glasgow G3 7NR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Graeme Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,118 |
Cash | £526 |
Current Liabilities | £245,491 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
22 January 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2007 | Delivered 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 2023 | Delivered on: 8 July 2023 Persons entitled: Neil Stuart Davidson Classification: A registered charge Particulars: 143 athole gardens, glasgow GLA217567. Outstanding |
22 August 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2006 | Delivered 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 2020 | Delivered on: 3 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 May 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 17 May 2017 Persons entitled: W.M. Mann & Co (Investments) Limited Classification: A registered charge Particulars: 20 athole gardens, glasgow. Outstanding |
10 January 2017 | Delivered 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 2016 | Delivered on: 23 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 July 2015 | Delivered 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 2014 | Delivered on: 30 June 2014 Persons entitled: W M Mann & Co (Investments) Limited Classification: A registered charge Outstanding |
14 January 2014 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
28 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
8 July 2023 | Registration of charge SC2934920035, created on 29 June 2023 (10 pages) |
8 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
29 August 2022 | Registration of charge SC2934920034, created on 22 August 2022 (6 pages) |
8 June 2022 | Registration of charge SC2934920033, created on 31 May 2022 (6 pages) |
31 March 2022 | Registered 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 2022 | Registration of charge SC2934920032, created on 16 February 2022 (7 pages) |
8 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Registration of charge SC2934920031, created on 29 April 2021 (6 pages) |
27 April 2021 | Satisfaction of charge SC2934920030 in full (1 page) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
8 June 2020 | Registration of charge SC2934920030, created on 4 June 2020 (7 pages) |
3 June 2020 | Registration of charge SC2934920029, created on 28 May 2020 (16 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
8 May 2019 | Satisfaction of charge SC2934920027 in full (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
25 May 2018 | Registration of charge SC2934920028, created on 22 May 2018 (10 pages) |
18 May 2018 | All of the property or undertaking has been released from charge SC2934920024 (5 pages) |
3 April 2018 | Registration of charge SC2934920027, created on 23 March 2018 (6 pages) |
5 March 2018 | Satisfaction of charge SC2934920025 in full (1 page) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 June 2017 | All of the property or undertaking has been released from charge SC2934920026 (5 pages) |
30 June 2017 | All of the property or undertaking has been released from charge SC2934920026 (5 pages) |
17 May 2017 | Registration of charge SC2934920026, created on 4 May 2017 (9 pages) |
17 May 2017 | Registration of charge SC2934920026, created on 4 May 2017 (9 pages) |
11 January 2017 | Registration of charge SC2934920025, created on 10 January 2017 (6 pages) |
11 January 2017 | Registration of charge SC2934920025, created on 10 January 2017 (6 pages) |
23 December 2016 | Registration of charge SC2934920024, created on 20 December 2016 (16 pages) |
23 December 2016 | Registration of charge SC2934920024, created on 20 December 2016 (16 pages) |
16 December 2016 | Satisfaction of charge 15 in full (4 pages) |
16 December 2016 | Satisfaction of charge SC2934920022 in full (4 pages) |
16 December 2016 | Satisfaction of charge SC2934920022 in full (4 pages) |
16 December 2016 | Satisfaction of charge 4 in full (4 pages) |
16 December 2016 | Satisfaction of charge SC2934920021 in full (4 pages) |
16 December 2016 | Satisfaction of charge SC2934920023 in full (4 pages) |
16 December 2016 | Satisfaction of charge 2 in full (4 pages) |
16 December 2016 | Satisfaction of charge 16 in full (4 pages) |
16 December 2016 | Satisfaction of charge 15 in full (4 pages) |
16 December 2016 | Satisfaction of charge SC2934920020 in full (4 pages) |
16 December 2016 | Satisfaction of charge SC2934920020 in full (4 pages) |
16 December 2016 | Satisfaction of charge 2 in full (4 pages) |
16 December 2016 | Satisfaction of charge 16 in full (4 pages) |
16 December 2016 | Satisfaction of charge 18 in full (4 pages) |
16 December 2016 | Satisfaction of charge 18 in full (4 pages) |
16 December 2016 | Satisfaction of charge 4 in full (4 pages) |
16 December 2016 | Satisfaction of charge 19 in full (4 pages) |
16 December 2016 | Satisfaction of charge 19 in full (4 pages) |
16 December 2016 | Satisfaction of charge SC2934920021 in full (4 pages) |
16 December 2016 | Satisfaction of charge SC2934920023 in full (4 pages) |
16 December 2016 | Satisfaction of charge 3 in full (4 pages) |
16 December 2016 | Satisfaction of charge 3 in full (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 July 2015 | Registration of charge SC2934920023, created on 13 July 2015 (7 pages) |
14 July 2015 | Registration of charge SC2934920023, created on 13 July 2015 (7 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Registration of charge 2934920022 (10 pages) |
30 June 2014 | Registration of charge 2934920022 (10 pages) |
28 January 2014 | Registration of charge 2934920021 (8 pages) |
28 January 2014 | Registration of charge 2934920021 (8 pages) |
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Satisfaction of charge 17 in full (4 pages) |
16 July 2013 | Satisfaction of charge 1 in full (4 pages) |
16 July 2013 | Satisfaction of charge 17 in full (4 pages) |
16 July 2013 | Satisfaction of charge 1 in full (4 pages) |
31 May 2013 | Registration of charge 2934920020 (6 pages) |
31 May 2013 | Registration of charge 2934920020 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Graeme Walker on 31 July 2012 (2 pages) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Graeme Walker on 31 July 2012 (2 pages) |
20 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
15 February 2010 | Director's details changed for Graeme Walker on 22 November 2009 (2 pages) |
15 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Graeme Walker on 22 November 2009 (2 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
19 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
23 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
23 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 March 2009 | Return made up to 22/11/08; full list of members (3 pages) |
18 March 2009 | Return made up to 22/11/08; full list of members (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 April 2008 | Ad 31/03/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages) |
24 April 2008 | Ad 31/03/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 31 colquhoun drive, bearsden glasgow strathclyde G61 4NQ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 31 colquhoun drive, bearsden glasgow strathclyde G61 4NQ (1 page) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
2 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
2 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 January 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
28 December 2006 | Return made up to 22/11/06; full list of members (6 pages) |
28 December 2006 | Return made up to 22/11/06; full list of members (6 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
19 October 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: murray & co ca 149 dalsetter avenue glasgow G15 8TE (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: murray & co ca 149 dalsetter avenue glasgow G15 8TE (1 page) |
15 December 2005 | Partic of mort/charge * (3 pages) |
15 December 2005 | Partic of mort/charge * (3 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Incorporation (14 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Incorporation (14 pages) |