Glasgow
G2 4HU
Scotland
Director Name | Mr Frank Robert Atkinson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr Daniel Simon Quint |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Secretary Name | IEG Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2021(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 19-20 The Triangle Nottingham NG2 1AE |
Director Name | Richard Anthony Knight |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(3 months after company formation) |
Appointment Duration | 11 years (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7/1 The Pinnacle 160 Bothwell Street Glasgow Lanarkshire G2 7EA Scotland |
Director Name | Charles Devaney Turner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(3 months after company formation) |
Appointment Duration | 11 years (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Brian George Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 May 2017) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Millview 36 Birkdhill Road Cambus Barron Stirling FK7 9JS Scotland |
Secretary Name | Derek George May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 2015) |
Role | Financial Controller |
Correspondence Address | 142 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Director Name | Mr Derek George May |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Secretary Name | Miss Helen Anne Jones |
---|---|
Status | Resigned |
Appointed | 15 September 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | 20 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Christopher Mark Pullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Mark Keegan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr Andrew John Hogarth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | Mr Paul Simon Collins |
---|---|
Status | Resigned |
Appointed | 12 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Director Name | Dr Michael Robert Watts |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Secretary Name | Mr Philip Andrew Gormley |
---|---|
Status | Resigned |
Appointed | 27 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Director Name | Ms Tracy Lewis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 April 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2020(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2021) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge KT13 0TS |
Website | www.bwsr.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2728100 |
Telephone region | Glasgow |
Registered Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3.6k at £1 | Allison French 4.17% Ordinary |
---|---|
3.6k at £1 | Brian Cairney 4.17% Ordinary |
3.6k at £1 | Graeme Strachan 4.17% Ordinary |
3.6k at £1 | Linda Skeen 4.17% Ordinary |
31.5k at £1 | Charles Devaney Turner 36.46% Ordinary |
31.5k at £1 | Richard Anthony Knight 36.46% Ordinary |
9k at £1 | Brian George Williamson 10.42% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,629,723 |
Gross Profit | £3,932,322 |
Net Worth | £1,028,759 |
Cash | £998,662 |
Current Liabilities | £7,072,700 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Rbs Invoice Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
26 June 2020 | Delivered on: 14 July 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
26 June 2020 | Delivered on: 14 July 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
26 June 2020 | Delivered on: 6 July 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
26 June 2019 | Delivered on: 12 July 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
4 July 2018 | Delivered on: 11 July 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
19 May 2016 | Delivered on: 25 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 October 2013 | Delivered on: 8 November 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 September 2006 | Delivered on: 12 September 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. Outstanding |
23 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
5 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
4 July 2022 | Full accounts made up to 31 December 2021 (40 pages) |
1 January 2022 | Confirmation statement made on 1 January 2022 with updates (4 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (40 pages) |
13 July 2021 | Satisfaction of charge SC2961040006 in full (1 page) |
13 July 2021 | Satisfaction of charge SC2961040005 in full (1 page) |
13 July 2021 | Satisfaction of charge SC2961040007 in full (1 page) |
13 July 2021 | Satisfaction of charge SC2961040004 in full (1 page) |
13 July 2021 | Satisfaction of charge SC2961040008 in full (1 page) |
14 June 2021 | Registration of charge SC2961040009, created on 10 June 2021 (55 pages) |
14 April 2021 | Appointment of Mr Daniel Simon Quint as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Prism Cosec Limited as a secretary on 15 March 2021 (1 page) |
1 April 2021 | Appointment of Ieg Limited as a secretary on 15 March 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (39 pages) |
6 October 2020 | Change of details for Staffline Recruitment Limited as a person with significant control on 15 May 2017 (2 pages) |
4 August 2020 | Appointment of Prism Cosec Limited as a secretary on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Philip Andrew Gormley as a secretary on 1 August 2020 (1 page) |
14 July 2020 | Registration of charge SC2961040008, created on 26 June 2020 (23 pages) |
14 July 2020 | Registration of charge SC2961040007, created on 26 June 2020 (23 pages) |
6 July 2020 | Registration of charge SC2961040006, created on 26 June 2020 (25 pages) |
9 June 2020 | Memorandum and Articles of Association (11 pages) |
8 June 2020 | Resolutions
|
4 June 2020 | Termination of appointment of Christopher Mark Pullen as a director on 3 June 2020 (1 page) |
24 April 2020 | Termination of appointment of Tracy Lewis as a director on 24 April 2020 (1 page) |
17 March 2020 | Appointment of Mr Frank Robert Atkinson as a director on 11 March 2020 (2 pages) |
17 March 2020 | Appointment of Ms Tracy Lewis as a director on 11 March 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
28 January 2020 | Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 July 2018 (1 page) |
18 December 2019 | Termination of appointment of Michael Robert Watts as a director on 18 December 2019 (1 page) |
5 December 2019 | Appointment of Mr Ben De Lucchi as a director on 2 December 2019 (2 pages) |
18 November 2019 | Auditor's resignation (2 pages) |
8 November 2019 | Termination of appointment of Paul Simon Collins as a secretary on 27 September 2019 (1 page) |
8 November 2019 | Appointment of Mr Philip Andrew Gormley as a secretary on 27 September 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
14 August 2019 | Termination of appointment of Mark Keegan as a director on 18 July 2019 (1 page) |
12 July 2019 | Registration of charge SC2961040005, created on 26 June 2019 (22 pages) |
11 July 2019 | Alterations to floating charge SC2961040004 (16 pages) |
23 April 2019 | Termination of appointment of Derek George May as a director on 19 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
16 July 2018 | Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 July 2018 (2 pages) |
16 July 2018 | Change of details for Staffline Recruitment Limited as a person with significant control on 4 July 2018 (2 pages) |
11 July 2018 | Registration of charge SC2961040004, created on 4 July 2018 (35 pages) |
10 July 2018 | Memorandum and Articles of Association (12 pages) |
10 July 2018 | Satisfaction of charge SC2961040003 in full (1 page) |
10 July 2018 | Resolutions
|
14 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
23 May 2018 | Registered office address changed from 20 Stafford Street Edinburgh EH3 7BD Scotland to 1st Floor 193/199 Bath Street Glasgow G2 4HU on 23 May 2018 (1 page) |
30 January 2018 | Cessation of Brian George Williamson as a person with significant control on 12 May 2017 (1 page) |
30 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
25 January 2018 | Director's details changed for Mr Christopher Mark Pullen on 24 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Michael Robert Watts as a director on 24 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Andrew John Hogarth as a director on 24 January 2018 (1 page) |
29 November 2017 | Cessation of Charles Devaney Turner as a person with significant control on 15 May 2017 (1 page) |
29 November 2017 | Cessation of Derek George May as a person with significant control on 15 May 2017 (1 page) |
29 November 2017 | Cessation of Anthony Knight as a person with significant control on 15 May 2017 (1 page) |
29 November 2017 | Cessation of Anthony Knight as a person with significant control on 15 May 2017 (1 page) |
29 November 2017 | Notification of Staffline Recruitment Limited as a person with significant control on 15 May 2017 (2 pages) |
29 November 2017 | Cessation of Charles Devaney Turner as a person with significant control on 15 May 2017 (1 page) |
29 November 2017 | Cessation of Anthony Knight as a person with significant control on 15 May 2017 (1 page) |
29 November 2017 | Cessation of Anthony Knight as a person with significant control on 15 May 2017 (1 page) |
29 November 2017 | Cessation of Derek George May as a person with significant control on 15 May 2017 (1 page) |
29 November 2017 | Notification of Staffline Recruitment Limited as a person with significant control on 15 May 2017 (2 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
22 May 2017 | Appointment of Mr Andrew John Hogarth as a director on 12 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Paul Simon Collins as a secretary on 12 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Helen Anne Jones as a secretary on 12 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Mark Keegan as a director on 12 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Christopher Mark Pullen as a director on 12 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Richard Anthony Knight as a director on 12 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Charles Devaney Turner as a director on 12 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Helen Anne Jones as a secretary on 12 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Brian George Williamson as a director on 12 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Mark Keegan as a director on 12 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Christopher Mark Pullen as a director on 12 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Paul Simon Collins as a secretary on 12 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Andrew John Hogarth as a director on 12 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Charles Devaney Turner as a director on 12 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Brian George Williamson as a director on 12 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Richard Anthony Knight as a director on 12 May 2017 (1 page) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
8 September 2016 | Director's details changed for Charles Devaney Turner on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Charles Devaney Turner on 8 September 2016 (2 pages) |
18 June 2016 | Satisfaction of charge SC2961040002 in full (4 pages) |
18 June 2016 | Satisfaction of charge 1 in full (4 pages) |
18 June 2016 | Satisfaction of charge 1 in full (4 pages) |
18 June 2016 | Satisfaction of charge SC2961040002 in full (4 pages) |
25 May 2016 | Registration of charge SC2961040003, created on 19 May 2016 (17 pages) |
25 May 2016 | Registration of charge SC2961040003, created on 19 May 2016 (17 pages) |
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 October 2015 | Registered office address changed from Lower Ground Floor 209/11 st Vincent Street Glasgow G2 5QY to 20 Stafford Street Edinburgh EH3 7BD on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Lower Ground Floor 209/11 st Vincent Street Glasgow G2 5QY to 20 Stafford Street Edinburgh EH3 7BD on 20 October 2015 (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
16 September 2015 | Termination of appointment of Derek George May as a secretary on 15 September 2015 (1 page) |
16 September 2015 | Appointment of Miss Helen Anne Jones as a secretary on 15 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Derek George May as a secretary on 15 September 2015 (1 page) |
16 September 2015 | Appointment of Miss Helen Anne Jones as a secretary on 15 September 2015 (2 pages) |
4 February 2015 | Appointment of Mr Derek George May as a director on 27 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Derek George May as a director on 27 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 November 2013 | Registration of charge 2961040002 (20 pages) |
8 November 2013 | Registration of charge 2961040002 (20 pages) |
11 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
11 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
1 June 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
1 June 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Purchase of own shares. (8 pages) |
15 December 2011 | Purchase of own shares. (8 pages) |
13 December 2011 | Cancellation of shares. Statement of capital on 13 December 2011
|
13 December 2011 | Cancellation of shares. Statement of capital on 13 December 2011
|
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
4 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Charles Devaney Turner on 2 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Charles Devaney Turner on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard Anthony Knight on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Charles Devaney Turner on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard Anthony Knight on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard Anthony Knight on 2 October 2009 (2 pages) |
24 June 2009 | Full accounts made up to 28 December 2008 (15 pages) |
24 June 2009 | Full accounts made up to 28 December 2008 (15 pages) |
2 March 2009 | Return made up to 25/01/09; full list of members (6 pages) |
2 March 2009 | Director's change of particulars / charles turner / 02/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / charles turner / 02/03/2009 (1 page) |
2 March 2009 | Return made up to 25/01/09; full list of members (6 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Return made up to 25/01/08; full list of members (6 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from lowr ground floor 209/11 st vincent street glasgow G2 5QY (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from lowr ground floor 209/11 st vincent street glasgow G2 5QY (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Return made up to 25/01/08; full list of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 August 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
10 August 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 6/7 blythswood square glasgow G2 4AD (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 6/7 blythswood square glasgow G2 4AD (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
14 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
13 September 2006 | Nc inc already adjusted 07/09/06 (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Ad 07/09/06--------- £ si 89998@1=89998 £ ic 2/90000 (3 pages) |
13 September 2006 | Ad 07/09/06--------- £ si 89998@1=89998 £ ic 2/90000 (3 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Nc inc already adjusted 07/09/06 (2 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 6/7 blythswood square glasgow G2 4AD (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 6/7 blythswood square glasgow G2 4AD (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Company name changed hms (652) LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Company name changed hms (652) LIMITED\certificate issued on 05/05/06 (2 pages) |
25 January 2006 | Incorporation (22 pages) |
25 January 2006 | Incorporation (22 pages) |