Edinburgh
EH11 4DU
Scotland
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr David John Gill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 20 Hermitage Gardens Edinburgh EH10 6BA Scotland |
Secretary Name | Ms Moira Ramsay Sibbald |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2006(2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Alistair John Harley Hepburn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(4 months, 1 week 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 Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2018) |
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 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(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 | 15 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cala.co.uk |
---|---|
Telephone | 01628 552300 |
Telephone region | Maidenhead |
Registered Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 5 other UK companies use this postal address |
60.2m at £1 | Hsdl Nominees LTD 99.98% Ordinary D |
---|---|
13.5m at £0.001 | Hsdl Nominees LTD 0.02% Ordinary C |
900 at £0.001 | Cala Group LTD 0.00% Ordinary C |
100 at £1 | Hsdl Nominees LTD 0.00% Ordinary A |
100 at £1 | Hsdl Nominees LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,365,639 |
Gross Profit | £2,113,917 |
Net Worth | £74,968,792 |
Cash | £545,108 |
Current Liabilities | £3,545,309 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
19 December 2007 | Delivered on: 3 January 2008 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plot 53, broughton manor gate, milton keynes. Outstanding |
---|---|
10 July 2018 | Delivered on: 19 July 2018 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2018 | Delivered on: 19 July 2018 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
5 July 2016 | Delivered on: 11 July 2016 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
14 August 2014 | Delivered on: 19 August 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects to south east of murieston road, livingston MID148526. See form for further details. Outstanding |
18 December 2013 | Delivered on: 24 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 23 September 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole the subjects at wellheads farm, murieston road, livingston extending to 6.5 acres or thereby and shown delineated and coloured green on the plan annexed and signed as relative to the instrument evidencing the charge accompanying this form MR01, comprising part and portion of (first) the subjects more particularly described in and disponed by the disposition by bank of scotland PLC and mrs irene williamson, as executors-nominate of the late mrs jacobina muriel agnes dobbie or blackwood in favour of (I) the brooke hospital for animals, the scottish society for the prevention of cruelty to animals, the world society for the protection of animals, the peoples dispensary for sick animals, the edinburgh cats protection league, the trustees of the charity of the international league for the protection of horses and the incorporated trustees of the donkey sanctuary; (ii) george clark; and (iii) maureen taylor and mrs donna louise hume, as executors-nominate of the late donald mcdonald farquharson, dated 26 november 2007 and 1 april 2008 and recorded in the division of the general register of sasines applicable to the county of midlothian on 16 april 2008; and (second) the subjects more particularly (seventh) described in, disponed by and shown coloured green on the seventh plan annexed and signed as relative to the feu charter by livingston development corporation in favour of the woodland trust dated 20 and 25 march and recorded in the said division of the general register of sasines on 28 march 1996.. notification of addition to or amendment of charge. Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC Classification: English deed of confirmation Secured details: All sums due or to become due. Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details. Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC Classification: Scottish deed of confirmation Secured details: All sums due or to become due. Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details. Outstanding |
29 June 2010 | Delivered on: 14 July 2010 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: All rights derived from the shares including rights to dividends and other distributions paid or payable after the date of the share pledge. Outstanding |
29 June 2010 | Delivered on: 7 July 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture 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. Outstanding |
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Scotland PLC Classification: Debenture 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. Outstanding |
7 July 2009 | Delivered on: 21 July 2009 Persons entitled: Vsm Estates Limited and Another Classification: Legal charge Secured details: All monies to be paid under an agreement dated 22/11/07. Particulars: Land and buildings situated at raf ruislip AGL185857. Outstanding |
7 July 2009 | Delivered on: 21 July 2009 Persons entitled: The Secretary of State for Defence Classification: Legal charge Secured details: All monies to be paid under a transfer dated 22/02/08. Particulars: The land and buildings situated at raf ruislip AGL185857. Outstanding |
19 June 2008 | Delivered on: 25 June 2008 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Plot 50 broughton manor gate milton keynes. Outstanding |
19 June 2008 | Delivered on: 25 June 2008 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Plot 51 broughton manor gate milton keynes. Outstanding |
22 February 2008 | Delivered on: 7 March 2008 Persons entitled: Vsm Estates Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings at raf west ruislip NGL86850. Outstanding |
22 February 2008 | Delivered on: 7 March 2008 Persons entitled: The Secretary of State for Defence Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings situated at raf west ruislip NGL86850. Outstanding |
19 December 2007 | Delivered on: 3 January 2008 Satisfied on: 13 August 2010 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plots 1-12 inclusive, broughton manor gate, milton keynes. Fully Satisfied |
4 June 2007 | Delivered on: 20 June 2007 Satisfied on: 8 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Areas G1 & G2 broughton manor farm, milton keynes BM317727 BM317728. Fully Satisfied |
30 March 2007 | Delivered on: 6 April 2007 Satisfied on: 8 May 2009 Persons entitled: Taylor Woodrow Developments Limited Classification: Legal charge Secured details: £9,542,750. Particulars: Freehold property known as areas G1 & G2, broughton manor farm, broughton gate, milton keynes BM317727 BM317728. Fully Satisfied |
7 July 2006 | Delivered on: 13 July 2006 Satisfied on: 7 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 3 july 2006. Particulars: A one third pro indiviso share in those parts of almondhill farm, kirkliston, west lothian extending to 19.7164 hectares. Fully Satisfied |
4 October 2012 | Delivered on: 12 October 2012 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land known as the tranche 1,2,7 and 12 sites cassio campus west herts college watford HD382027. Fully Satisfied |
5 July 2012 | Delivered on: 13 July 2012 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Tranche 9 site, cassio campus, west herts college, watford HD382027. Fully Satisfied |
5 July 2012 | Delivered on: 13 July 2012 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Tranche 4 site, cassio campus, west herts college, watford HD382027. Fully Satisfied |
2 April 2012 | Delivered on: 12 April 2012 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land known as the tranche 11 site cassio campus west herts college watford HD382027. Fully Satisfied |
2 April 2012 | Delivered on: 12 April 2012 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land known as the tranche 5 site, cassio campus west herts college watford HD38207. Fully Satisfied |
7 July 2006 | Delivered on: 13 July 2006 Satisfied on: 7 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 3 july 2006. Particulars: A one third pro indiviso share in that area of land at newmains, kirkliston, west lothian. Fully Satisfied |
3 February 2012 | Delivered on: 20 February 2012 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land known as the tranche 10 site cassio campus west herts college watford HD382027. Fully Satisfied |
4 January 2012 | Delivered on: 19 January 2012 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land known as the tranche 6 site, cassio campus west herts college watford HD382027. Fully Satisfied |
21 September 2011 | Delivered on: 7 October 2011 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Tranche 8 site cassio campus west herts college watford HD382027. Fully Satisfied |
6 January 2011 | Delivered on: 25 January 2011 Satisfied on: 9 May 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those three areas of ground north-east of almondhill road kirkliston extending to 1.629 hectares 2.389 hectares and 3.272 hectares area h area I and area j title number wln 3770. Fully Satisfied |
6 January 2011 | Delivered on: 25 January 2011 Satisfied on: 9 May 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at longacre kirkliston which subjects form part and portion of the subjects registered under title number wln 37703. Fully Satisfied |
6 January 2011 | Delivered on: 8 January 2011 Satisfied on: 18 October 2012 Persons entitled: Walker Holdings (Scotland) Limited Classification: Standard security Secured details: Obligations due in minute of variation. Particulars: Area part of j almondhill kirkliston wln 44536 (formerly part of the subjects registered under wln 37703. Fully Satisfied |
30 December 2009 | Delivered on: 11 January 2010 Satisfied on: 7 May 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at grovewood hill, craigs road, edinburgh, title number MID90574. Fully Satisfied |
30 December 2009 | Delivered on: 11 January 2010 Satisfied on: 7 May 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at almondhill farm, kirkliston title number WLN37703 and subjects at newmains, kirkliston title number WLN37702. Fully Satisfied |
29 June 2006 | Delivered on: 11 July 2006 Satisfied on: 30 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property at robroyston road, glasgow gla 79339 gla 181101. Fully Satisfied |
30 December 2009 | Delivered on: 11 January 2010 Satisfied on: 30 April 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of land at robroyston, title numbers GLA187787 and GLA187791. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land lying to the south east of milton road broughton BM317727 bm 317728. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land at raf west ruislip high road ickenham uxbridge AGL183365. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 7 March 2019 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 June 2008 | Delivered on: 4 July 2008 Satisfied on: 8 May 2009 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plot 86 broughton manor gate, milton keynes. Fully Satisfied |
19 June 2008 | Delivered on: 25 June 2008 Satisfied on: 13 August 2010 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plot 23 broughton manor gate milton keynes. Fully Satisfied |
12 June 2006 | Delivered on: 22 June 2006 Satisfied on: 15 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 2 june 2006. Particulars: The subjects situated on or towards the north of craigs road, edinburgh extending to 17.3 acres. Fully Satisfied |
19 June 2008 | Delivered on: 25 June 2008 Satisfied on: 8 May 2009 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plot 74, broughton manor gate milton keynes. Fully Satisfied |
22 February 2008 | Delivered on: 6 March 2008 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Land forming part of raf west ruslip. Fully Satisfied |
19 December 2007 | Delivered on: 3 January 2008 Satisfied on: 13 August 2010 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plots 104, 105 & 106 broughton manor gate, milton keynes. Fully Satisfied |
19 December 2007 | Delivered on: 3 January 2008 Satisfied on: 13 August 2010 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plots 85 & 87 broughton manor gate, milton keynes. Fully Satisfied |
19 December 2007 | Delivered on: 3 January 2008 Satisfied on: 13 August 2010 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plots 70, 71 & 72 broughton manor gate, milton keynes. Fully Satisfied |
19 December 2007 | Delivered on: 3 January 2008 Satisfied on: 20 June 2009 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plots 61, 62 and 63, broughton manor gate, milton keynes. Fully Satisfied |
19 December 2007 | Delivered on: 3 January 2008 Satisfied on: 13 August 2010 Persons entitled: Aragon Housing Association Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Plots 14, 15 and 16, broughton manor gate, milton keynes. Fully Satisfied |
22 May 2006 | Delivered on: 6 June 2006 Satisfied on: 30 April 2014 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 |
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (5 pages) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
9 June 2020 | Alterations to floating charge SC2989380053 (27 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
12 August 2019 | Alterations to floating charge SC2989380053 (21 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (6 pages) |
7 March 2019 | Satisfaction of charge SC2989380049 in full (1 page) |
7 March 2019 | Satisfaction of charge 25 in full (1 page) |
7 March 2019 | Satisfaction of charge 46 in full (1 page) |
7 March 2019 | Satisfaction of charge 32 in full (1 page) |
7 March 2019 | Satisfaction of charge 28 in full (1 page) |
7 March 2019 | Satisfaction of charge 45 in full (1 page) |
7 March 2019 | Satisfaction of charge 33 in full (1 page) |
7 March 2019 | Satisfaction of charge SC2989380051 in full (1 page) |
7 March 2019 | Satisfaction of charge SC2989380048 in full (1 page) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
25 July 2018 | Alterations to floating charge SC2989380053 (55 pages) |
19 July 2018 | Registration of charge SC2989380053, created on 10 July 2018 (25 pages) |
19 July 2018 | Registration of charge SC2989380052, created on 10 July 2018 (22 pages) |
2 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
16 March 2018 | Confirmation statement made on 15 March 2018 with updates (6 pages) |
20 February 2018 | Satisfaction of charge SC2989380047 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC2989380050 in full (4 pages) |
11 October 2017 | Full accounts made up to 30 June 2017 (23 pages) |
11 October 2017 | Full accounts made up to 30 June 2017 (23 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 15/03/2017 (7 pages) |
1 September 2017 | Second filing of Confirmation Statement dated 15/03/2017 (7 pages) |
26 July 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages) |
15 March 2017 | 15/03/17 Statement of Capital gbp 60191542.999
|
15 March 2017 | 15/03/17 Statement of Capital gbp 60191542.999
|
17 October 2016 | Full accounts made up to 30 June 2016 (25 pages) |
17 October 2016 | Full accounts made up to 30 June 2016 (25 pages) |
13 July 2016 | Alterations to floating charge SC2989380051 (148 pages) |
13 July 2016 | Alterations to floating charge SC2989380051 (148 pages) |
11 July 2016 | Registration of charge SC2989380051, created on 5 July 2016 (20 pages) |
11 July 2016 | Registration of charge SC2989380051, created on 5 July 2016 (20 pages) |
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
19 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 October 2014 | Full accounts made up to 30 June 2014 (22 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (22 pages) |
19 August 2014 | Registration of charge SC2989380050, created on 14 August 2014
|
19 August 2014 | Registration of charge SC2989380050, created on 14 August 2014
|
3 July 2014 | Director's details changed for Mr Kevin Whitaker on 6 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Kevin Whitaker on 6 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Kevin Whitaker on 6 June 2014 (2 pages) |
24 May 2014 | Satisfaction of charge 15 in full (4 pages) |
24 May 2014 | Satisfaction of charge 37 in full (4 pages) |
24 May 2014 | Satisfaction of charge 43 in full (4 pages) |
24 May 2014 | Satisfaction of charge 39 in full (4 pages) |
24 May 2014 | Satisfaction of charge 43 in full (4 pages) |
24 May 2014 | Satisfaction of charge 37 in full (4 pages) |
24 May 2014 | Satisfaction of charge 26 in full (4 pages) |
24 May 2014 | Satisfaction of charge 27 in full (4 pages) |
24 May 2014 | Satisfaction of charge 42 in full (4 pages) |
24 May 2014 | Satisfaction of charge 42 in full (4 pages) |
24 May 2014 | Satisfaction of charge 38 in full (4 pages) |
24 May 2014 | Satisfaction of charge 27 in full (4 pages) |
24 May 2014 | Satisfaction of charge 39 in full (4 pages) |
24 May 2014 | Satisfaction of charge 26 in full (4 pages) |
24 May 2014 | Satisfaction of charge 15 in full (4 pages) |
24 May 2014 | Satisfaction of charge 44 in full (4 pages) |
24 May 2014 | Satisfaction of charge 38 in full (4 pages) |
24 May 2014 | Satisfaction of charge 41 in full (4 pages) |
24 May 2014 | Satisfaction of charge 40 in full (4 pages) |
24 May 2014 | Satisfaction of charge 44 in full (4 pages) |
24 May 2014 | Satisfaction of charge 41 in full (4 pages) |
24 May 2014 | Satisfaction of charge 40 in full (4 pages) |
9 May 2014 | Satisfaction of charge 35 in full (4 pages) |
9 May 2014 | Satisfaction of charge 36 in full (4 pages) |
9 May 2014 | Satisfaction of charge 35 in full (4 pages) |
9 May 2014 | Satisfaction of charge 36 in full (4 pages) |
7 May 2014 | Satisfaction of charge 30 in full (4 pages) |
7 May 2014 | Satisfaction of charge 5 in full (4 pages) |
7 May 2014 | Satisfaction of charge 4 in full (4 pages) |
7 May 2014 | Satisfaction of charge 31 in full (4 pages) |
7 May 2014 | Satisfaction of charge 5 in full (4 pages) |
7 May 2014 | Satisfaction of charge 4 in full (4 pages) |
7 May 2014 | Satisfaction of charge 31 in full (4 pages) |
7 May 2014 | Satisfaction of charge 30 in full (4 pages) |
30 April 2014 | Satisfaction of charge 29 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Satisfaction of charge 3 in full (4 pages) |
30 April 2014 | Satisfaction of charge 29 in full (4 pages) |
30 April 2014 | Satisfaction of charge 3 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 March 2014 | Satisfaction of charge 2 in full (4 pages) |
15 March 2014 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Registration of charge 2989380049 (30 pages) |
24 December 2013 | Registration of charge 2989380049 (30 pages) |
23 December 2013 | Registration of charge 2989380048 (32 pages) |
23 December 2013 | Registration of charge 2989380048 (32 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
23 September 2013 | Registration of charge 2989380047 (25 pages) |
23 September 2013 | Registration of charge 2989380047 (25 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 45 (12 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 46 (12 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 46 (12 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 45 (12 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 29 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 29 (3 pages) |
20 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
18 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
18 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (18 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (18 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
20 February 2012 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
13 September 2011 | Full accounts made up to 30 June 2011 (18 pages) |
13 September 2011 | Full accounts made up to 30 June 2011 (18 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 32 (14 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 32 (14 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
4 March 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Statement of company's objects (2 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
10 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2010 | Appointment of John Graham Gunn Reid as a director (3 pages) |
10 January 2010 | Appointment of John Graham Gunn Reid as a director (3 pages) |
10 January 2010 | Termination of appointment of Alistair Hepburn as a director (2 pages) |
10 January 2010 | Termination of appointment of Alistair Hepburn as a director (2 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
10 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Statement of company's objects (2 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
20 November 2009 | Director's details changed for Kevin Whitaker on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Kevin Whitaker on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Kevin Whitaker on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
26 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
1 October 2009 | Full accounts made up to 30 June 2008 (19 pages) |
1 October 2009 | Full accounts made up to 30 June 2008 (19 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
24 June 2009 | Appointment terminated director pamela dickson (1 page) |
24 June 2009 | Appointment terminated director pamela dickson (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
24 March 2009 | Director's change of particulars / neil stoddart / 14/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / neil stoddart / 14/03/2009 (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
15 January 2009 | Appointment terminated director gerald more (1 page) |
15 January 2009 | Appointment terminated director gerald more (1 page) |
15 January 2009 | Director appointed kevin whitaker (1 page) |
15 January 2009 | Director appointed kevin whitaker (1 page) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
12 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
12 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
20 June 2007 | Partic of mort/charge * (4 pages) |
20 June 2007 | Partic of mort/charge * (4 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
16 April 2007 | Alterations to a floating charge (5 pages) |
16 April 2007 | Alterations to a floating charge (5 pages) |
6 April 2007 | Partic of mort/charge * (3 pages) |
6 April 2007 | Partic of mort/charge * (3 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | New director appointed (7 pages) |
13 June 2006 | New director appointed (7 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Ad 23/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 June 2006 | Ad 23/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 June 2006 | Resolutions
|
6 June 2006 | Partic of mort/charge * (6 pages) |
6 June 2006 | Partic of mort/charge * (6 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
19 May 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Company name changed pacific shelf 1364 LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
19 May 2006 | Company name changed pacific shelf 1364 LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | New director appointed (3 pages) |
15 March 2006 | Incorporation (17 pages) |
15 March 2006 | Incorporation (17 pages) |