Cumbernauld
Glasgow
G68 0LW
Scotland
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Tollpark Road Cumbernauld Glasgow G68 0LW Scotland |
Director Name | Mr Stephen Love |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Tollpark Road Cumbernauld Glasgow G68 0LW Scotland |
Director Name | Mr Stuart Lee Fyfe |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Tollpark Road Cumbernauld Glasgow G68 0LW Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2014(6 years after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | James McSporran |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(1 day after company formation) |
Appointment Duration | 11 months (resigned 14 May 2009) |
Role | Group Operations Director |
Correspondence Address | 44 Eaglesham Road Newton Mearns Glasgow Lanarkshire G77 5BU Scotland |
Director Name | Mr Alan Wilson Symon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Park Road Eskbank Dalkeith EH22 3DF Scotland |
Secretary Name | Mr Alan Wilson Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(1 day after company formation) |
Appointment Duration | 6 years (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Park Road Eskbank Dalkeith EH22 3DF Scotland |
Director Name | Mr Fraser Irvine Niven |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bonaly Avenue Edinburgh Midlothian EH13 0ET Scotland |
Director Name | Mr Alexander Houstoun |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gamekeepers Road Edinburgh Midlothian EH4 6LU Scotland |
Director Name | Mr John James Dering Nettleton |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newington House Newington Warborough Oxfordshire OX10 7AG |
Director Name | William McColl |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Barnton Park View Edinburgh EH4 6HJ Scotland |
Director Name | Mr Robert Lindsay Brockie Aird |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Tollpark Road Wardpark Industrial Estate Cumbernauld G68 0LP Scotland |
Director Name | Mr John Dering Nettleton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newington House Newington House Newington Wallingford Oxfordshire OX10 7AG |
Director Name | Mrs Jill Amanda McGregor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Tollpark Road Cumbernauld Glasgow G68 0LW Scotland |
Director Name | MBM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Website | www.spacerighteurope.co.uk |
---|
Registered Address | 38 Tollpark Road Cumbernauld Glasgow G68 0LW Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Year | 2013 |
---|---|
Net Worth | £293,209 |
Cash | £101,092 |
Current Liabilities | £1,998,286 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
13 May 2015 | Delivered on: 29 May 2015 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
13 May 2014 | Delivered on: 28 May 2014 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for and on Behalf of Scottish Loan Fund L.P.) Classification: A registered charge Outstanding |
20 June 2012 | Delivered on: 5 July 2012 Persons entitled: Scottish Enterprise Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 June 2012 | Delivered on: 26 June 2012 Persons entitled: West of Scotland Loan Fund Classification: Bond & floating charge Secured details: In terms of the loan facility agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 June 2012 | Delivered on: 23 June 2012 Persons entitled: Capital Angels Investments LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
30 January 2020 | Delivered on: 10 February 2020 Persons entitled: Rockpool (Security Trustee) Limited (as Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
13 May 2015 | Delivered on: 1 June 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
25 June 2008 | Delivered on: 7 July 2008 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. Outstanding |
25 June 2008 | Delivered on: 7 July 2008 Satisfied on: 11 June 2009 Persons entitled: Spaceright Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 June 2008 | Delivered on: 7 July 2008 Satisfied on: 11 June 2009 Persons entitled: Ultralon Holdings Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 June 2008 | Delivered on: 7 July 2008 Satisfied on: 11 June 2009 Persons entitled: Ultralon Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Full accounts made up to 31 December 2022 (30 pages) |
24 May 2023 | Termination of appointment of Andrew Jones as a director on 24 May 2023 (1 page) |
18 October 2022 | Appointment of Mr Stuart Lee Fyfe as a director on 17 October 2022 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
23 September 2022 | Termination of appointment of Jill Amanda Mcgregor as a director on 23 September 2022 (1 page) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
15 April 2021 | Alterations to floating charge SC3442570012 (41 pages) |
14 April 2021 | Satisfaction of charge 1 in full (1 page) |
14 April 2021 | Satisfaction of charge SC3442570011 in full (1 page) |
14 April 2021 | Satisfaction of charge SC3442570010 in full (1 page) |
9 April 2021 | Alterations to floating charge SC3442570013 (36 pages) |
1 April 2021 | Registration of charge SC3442570013, created on 31 March 2021 (21 pages) |
25 March 2021 | Registered office address changed from 38 Tollpark Road Wardpark Industrial Estate Cumbernauld G68 0LP to 38 Tollpark Road Cumbernauld Glasgow G68 0LW on 25 March 2021 (1 page) |
21 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
30 November 2020 | Appointment of Ms Jill Amanda Mcgregor as a director on 5 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 1 September 2020 with updates (6 pages) |
4 August 2020 | Second filing for the appointment of Mr Stephen Love as a director (3 pages) |
19 February 2020 | Resolutions
|
19 February 2020 | Resolutions
|
18 February 2020 | Alterations to floating charge SC3442570012 (41 pages) |
13 February 2020 | Alterations to floating charge SC3442570010 (39 pages) |
12 February 2020 | Satisfaction of charge 7 in full (1 page) |
12 February 2020 | Satisfaction of charge 5 in full (1 page) |
10 February 2020 | Termination of appointment of Alexander Houstoun as a director on 30 January 2020 (1 page) |
10 February 2020 | Registration of charge SC3442570012, created on 30 January 2020 (40 pages) |
10 February 2020 | Notification of Spaceright Group Limited as a person with significant control on 30 January 2020 (2 pages) |
10 February 2020 | Termination of appointment of Alan Wilson Symon as a director on 30 January 2020 (1 page) |
10 February 2020 | Withdrawal of a person with significant control statement on 10 February 2020 (2 pages) |
10 February 2020 | Appointment of Mr Andrew Jones as a director on 30 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr Stephen Love as a director on 30 January 2020
|
10 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
10 February 2020 | Termination of appointment of John James Dering Nettleton as a director on 30 January 2020 (1 page) |
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (6 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with updates (6 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
7 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
7 September 2017 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
19 July 2016 | Alterations to floating charge 7 (46 pages) |
19 July 2016 | Alterations to floating charge 7 (46 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Alterations to floating charge 5 (40 pages) |
15 July 2016 | Alterations to floating charge 5 (40 pages) |
15 July 2016 | Resolutions
|
14 July 2016 | Satisfaction of charge SC3442570009 in full (1 page) |
14 July 2016 | Satisfaction of charge SC3442570008 in full (1 page) |
14 July 2016 | Satisfaction of charge SC3442570008 in full (1 page) |
14 July 2016 | Alterations to floating charge SC3442570010 (42 pages) |
14 July 2016 | Alterations to floating charge 1 (43 pages) |
14 July 2016 | Satisfaction of charge SC3442570009 in full (1 page) |
14 July 2016 | Alterations to floating charge 1 (43 pages) |
14 July 2016 | Alterations to floating charge SC3442570010 (42 pages) |
19 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
19 June 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
2 June 2016 | Registration of charge SC3442570011, created on 27 May 2016 (18 pages) |
2 June 2016 | Registration of charge SC3442570011, created on 27 May 2016 (18 pages) |
5 April 2016 | Satisfaction of charge 6 in full (4 pages) |
5 April 2016 | Satisfaction of charge 6 in full (4 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
21 January 2016 | Resolutions
|
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
5 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2014 (20 pages) |
5 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2014 (20 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
3 June 2015 | Alterations to floating charge SC3442570010 (19 pages) |
3 June 2015 | Alterations to floating charge 1 (19 pages) |
3 June 2015 | Alterations to floating charge 1 (19 pages) |
3 June 2015 | Alterations to floating charge SC3442570010 (19 pages) |
1 June 2015 | Registration of charge SC3442570010, created on 13 May 2015 (19 pages) |
1 June 2015 | Registration of charge SC3442570010, created on 13 May 2015 (19 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 May 2015 | Registration of charge SC3442570009, created on 13 May 2015 (15 pages) |
29 May 2015 | Alterations to floating charge SC3442570009 (19 pages) |
29 May 2015 | Alterations to floating charge 7 (19 pages) |
29 May 2015 | Alterations to floating charge SC3442570008 (19 pages) |
29 May 2015 | Alterations to floating charge 5 (19 pages) |
29 May 2015 | Alterations to floating charge 6 (19 pages) |
29 May 2015 | Alterations to floating charge 5 (19 pages) |
29 May 2015 | Registration of charge SC3442570009, created on 13 May 2015 (15 pages) |
29 May 2015 | Alterations to floating charge SC3442570008 (19 pages) |
29 May 2015 | Alterations to floating charge 6 (19 pages) |
29 May 2015 | Alterations to floating charge 7 (19 pages) |
29 May 2015 | Alterations to floating charge SC3442570009 (19 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
24 November 2014 | Termination of appointment of John Dering Nettleton as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of John Dering Nettleton as a director on 24 November 2014 (1 page) |
5 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
5 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
12 June 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Alan Symon as a secretary (1 page) |
12 June 2014 | Termination of appointment of Alan Symon as a secretary (1 page) |
12 June 2014 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
28 May 2014 | Registration of charge 3442570008 (15 pages) |
28 May 2014 | Alterations to floating charge 1 (20 pages) |
28 May 2014 | Alterations to floating charge 5 (20 pages) |
28 May 2014 | Registration of charge 3442570008 (15 pages) |
28 May 2014 | Alterations to a floating charge (20 pages) |
28 May 2014 | Alterations to floating charge 6 (20 pages) |
28 May 2014 | Alterations to floating charge 5 (20 pages) |
28 May 2014 | Alterations to floating charge 7 (20 pages) |
28 May 2014 | Alterations to floating charge 1 (20 pages) |
28 May 2014 | Alterations to floating charge 7 (20 pages) |
28 May 2014 | Alterations to a floating charge (20 pages) |
28 May 2014 | Alterations to floating charge 6 (20 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 8 November 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 8 November 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 8 November 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (9 pages) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (9 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
12 March 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
12 March 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
12 March 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
4 February 2013 | Appointment of Mr John Dering Nettleton as a director (2 pages) |
4 February 2013 | Appointment of Mr John Dering Nettleton as a director (2 pages) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Termination of appointment of William Mccoll as a director (1 page) |
15 August 2012 | Termination of appointment of William Mccoll as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 July 2012 | Alterations to floating charge 7 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 July 2012 | Alterations to floating charge 7 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 July 2012 | Alterations to floating charge 1 (10 pages) |
3 July 2012 | Alterations to floating charge 1 (10 pages) |
29 June 2012 | Alterations to floating charge 5 (5 pages) |
29 June 2012 | Alterations to floating charge 5 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 June 2012 | Alterations to floating charge 6 (5 pages) |
26 June 2012 | Alterations to floating charge 6 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
25 July 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
25 July 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
13 May 2011 | Termination of appointment of Robert Aird as a director (1 page) |
13 May 2011 | Termination of appointment of Robert Aird as a director (1 page) |
14 March 2011 | Appointment of Mr Stephen Richard Ashton as a director (2 pages) |
14 March 2011 | Appointment of Mr Stephen Richard Ashton as a director (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 10 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (12 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (12 pages) |
7 July 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 10 June 2010 (2 pages) |
11 March 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
11 March 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
1 February 2010 | Appointment of Mr Robert Lindsay Brockie Aird as a director (2 pages) |
1 February 2010 | Appointment of Mr Robert Lindsay Brockie Aird as a director (2 pages) |
11 September 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
11 September 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
16 July 2009 | Director and secretary's change of particulars / alan symon / 13/07/2009 (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 12/06/09; full list of members (9 pages) |
16 July 2009 | Return made up to 12/06/09; full list of members (9 pages) |
16 July 2009 | Director and secretary's change of particulars / alan symon / 13/07/2009 (1 page) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 May 2009 | Appointment terminated director james mcsporran (1 page) |
19 May 2009 | Appointment terminated director james mcsporran (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
28 August 2008 | Appointment terminated director fraser irvine niven (1 page) |
28 August 2008 | Ad 20/08/08\gbp si 1100@1=1100\gbp ic 5050/6150\ (3 pages) |
28 August 2008 | Ad 20/08/08\gbp si 1100@1=1100\gbp ic 5050/6150\ (3 pages) |
28 August 2008 | Appointment terminated director fraser irvine niven (1 page) |
28 August 2008 | Director appointed william mccoll (3 pages) |
28 August 2008 | Director appointed william mccoll (3 pages) |
16 August 2008 | Company name changed ul 2008 LIMITED\certificate issued on 20/08/08 (2 pages) |
16 August 2008 | Company name changed ul 2008 LIMITED\certificate issued on 20/08/08 (2 pages) |
7 July 2008 | Alterations to floating charge 1 (7 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 July 2008 | Alterations to floating charge 1 (7 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 July 2008 | Ad 23/06/08\gbp si 2800@1=2800\gbp ic 2250/5050\ (4 pages) |
1 July 2008 | Ad 23/06/08\gbp si 2800@1=2800\gbp ic 2250/5050\ (4 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Gbp nc 2250/6150\23/06/08 (1 page) |
1 July 2008 | Gbp nc 2250/6150\23/06/08 (1 page) |
1 July 2008 | Resolutions
|
27 June 2008 | Ad 19/06/08\gbp si 2248@1=2248\gbp ic 2/2250\ (2 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Ad 19/06/08\gbp si 2248@1=2248\gbp ic 2/2250\ (2 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Gbp nc 1000/2250\19/06/08 (1 page) |
27 June 2008 | Gbp nc 1000/2250\19/06/08 (1 page) |
24 June 2008 | Director appointed fraser irvine niven (2 pages) |
24 June 2008 | Director appointed alexander houstoun (2 pages) |
24 June 2008 | Director appointed fraser irvine niven (2 pages) |
24 June 2008 | Director appointed john james dering nettleton (1 page) |
24 June 2008 | Director appointed john james dering nettleton (1 page) |
24 June 2008 | Director appointed alexander houstoun (2 pages) |
19 June 2008 | Director appointed james mcsporran (1 page) |
19 June 2008 | Director appointed james mcsporran (1 page) |
18 June 2008 | Secretary appointed mbm secretarial services LIMITED (1 page) |
18 June 2008 | Secretary appointed mbm secretarial services LIMITED (1 page) |
16 June 2008 | Director and secretary appointed alan wilson symon (1 page) |
16 June 2008 | Director and secretary appointed alan wilson symon (1 page) |
15 June 2008 | Registered office changed on 15/06/2008 from 107 george street edinburgh EH2 3ES (1 page) |
15 June 2008 | Registered office changed on 15/06/2008 from 107 george street edinburgh EH2 3ES (1 page) |
13 June 2008 | Appointment terminated director mbm nominees LIMITED (1 page) |
13 June 2008 | Appointment terminated director mbm nominees LIMITED (1 page) |
13 June 2008 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
13 June 2008 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
12 June 2008 | Incorporation (23 pages) |
12 June 2008 | Incorporation (23 pages) |