Glasgow
G2 5TQ
Scotland
Director Name | Mr Thomas Coakley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 17 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 307 Albert Drive Glasgow G41 5RP Scotland |
Director Name | Mr Ronald Andrew Coakley |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2015) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Rosslyn Terrace Glasgow G12 9NB Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | C/O Brodies 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £1,337,553 |
Net Worth | £8,391,750 |
Cash | £1,977 |
Current Liabilities | £1,456,705 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2019 | Administrator's progress report (23 pages) |
9 October 2019 | Move from Administration to Dissolution (23 pages) |
9 September 2019 | Administrator's progress report (24 pages) |
28 March 2019 | Administrator's progress report (22 pages) |
21 September 2018 | Administrator's progress report (22 pages) |
13 August 2018 | Notice of extension of period of Administration (1 page) |
25 June 2018 | Registered office address changed from C/O Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE Scotland to C/O Brodies 110 Queen Street Glasgow G1 3BX on 25 June 2018 (2 pages) |
23 January 2018 | Administrator's progress report (23 pages) |
16 August 2017 | Notice of extension of period of Administration (1 page) |
10 July 2017 | Administrator's progress report (23 pages) |
10 July 2017 | Administrator's progress report (23 pages) |
14 February 2017 | Notice of extension of period of Administration (1 page) |
14 February 2017 | Administrator's progress report (22 pages) |
14 February 2017 | Administrator's progress report (22 pages) |
14 February 2017 | Notice of extension of period of Administration (1 page) |
27 July 2016 | Administrator's progress report (21 pages) |
27 July 2016 | Administrator's progress report (21 pages) |
16 February 2016 | Notice of extension of period of Administration (1 page) |
16 February 2016 | Notice of extension of period of Administration (1 page) |
15 January 2016 | Administrator's progress report (23 pages) |
15 January 2016 | Administrator's progress report (23 pages) |
23 July 2015 | Notice of extension of period of Administration (22 pages) |
23 July 2015 | Notice of extension of period of Administration (22 pages) |
23 July 2015 | Administrator's progress report (22 pages) |
23 July 2015 | Administrator's progress report (22 pages) |
22 January 2015 | Administrator's progress report (22 pages) |
22 January 2015 | Administrator's progress report (22 pages) |
21 January 2015 | Termination of appointment of Ronald Andrew Coakley as a director on 20 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Ronald Andrew Coakley as a director on 20 January 2015 (2 pages) |
16 September 2014 | Administrator's progress report (24 pages) |
16 September 2014 | Administrator's progress report (24 pages) |
16 September 2014 | Notice of extension of period of Administration (24 pages) |
16 September 2014 | Notice of extension of period of Administration (24 pages) |
24 July 2014 | Satisfaction of charge 31 in full (4 pages) |
24 July 2014 | Satisfaction of charge 6 in full (4 pages) |
24 July 2014 | Satisfaction of charge 39 in full (4 pages) |
24 July 2014 | Satisfaction of charge 62 in full (4 pages) |
24 July 2014 | Satisfaction of charge 59 in full (4 pages) |
24 July 2014 | Satisfaction of charge 31 in full (4 pages) |
24 July 2014 | Satisfaction of charge 49 in full (4 pages) |
24 July 2014 | Satisfaction of charge 51 in full (4 pages) |
24 July 2014 | Satisfaction of charge 48 in full (4 pages) |
24 July 2014 | Satisfaction of charge 37 in full (4 pages) |
24 July 2014 | Satisfaction of charge 35 in full (4 pages) |
24 July 2014 | Satisfaction of charge 28 in full (4 pages) |
24 July 2014 | Satisfaction of charge 44 in full (4 pages) |
24 July 2014 | Satisfaction of charge 4 in full (4 pages) |
24 July 2014 | Satisfaction of charge 22 in full (4 pages) |
24 July 2014 | Satisfaction of charge 49 in full (4 pages) |
24 July 2014 | Satisfaction of charge 7 in full (4 pages) |
24 July 2014 | Satisfaction of charge 27 in full (4 pages) |
24 July 2014 | Satisfaction of charge 4 in full (4 pages) |
24 July 2014 | Satisfaction of charge 64 in full (4 pages) |
24 July 2014 | Satisfaction of charge 20 in full (4 pages) |
24 July 2014 | Satisfaction of charge 48 in full (4 pages) |
24 July 2014 | Satisfaction of charge 13 in full (4 pages) |
24 July 2014 | Satisfaction of charge 46 in full (4 pages) |
24 July 2014 | Satisfaction of charge 14 in full (4 pages) |
24 July 2014 | Satisfaction of charge 63 in full (4 pages) |
24 July 2014 | Satisfaction of charge 63 in full (4 pages) |
24 July 2014 | Satisfaction of charge 6 in full (4 pages) |
24 July 2014 | Satisfaction of charge 45 in full (4 pages) |
24 July 2014 | Satisfaction of charge 30 in full (4 pages) |
24 July 2014 | Satisfaction of charge 59 in full (4 pages) |
24 July 2014 | Satisfaction of charge 16 in full (4 pages) |
24 July 2014 | Satisfaction of charge 19 in full (4 pages) |
24 July 2014 | Satisfaction of charge 34 in full (4 pages) |
24 July 2014 | Satisfaction of charge 44 in full (4 pages) |
24 July 2014 | Satisfaction of charge 42 in full (4 pages) |
24 July 2014 | Satisfaction of charge 7 in full (4 pages) |
24 July 2014 | Satisfaction of charge 9 in full (4 pages) |
24 July 2014 | Satisfaction of charge 62 in full (4 pages) |
24 July 2014 | Satisfaction of charge 37 in full (4 pages) |
24 July 2014 | Satisfaction of charge 45 in full (4 pages) |
24 July 2014 | Satisfaction of charge 53 in full (4 pages) |
24 July 2014 | Satisfaction of charge 42 in full (4 pages) |
24 July 2014 | Satisfaction of charge 60 in full (4 pages) |
24 July 2014 | Satisfaction of charge 5 in full (4 pages) |
24 July 2014 | Satisfaction of charge 53 in full (4 pages) |
24 July 2014 | Satisfaction of charge 19 in full (4 pages) |
24 July 2014 | Satisfaction of charge 18 in full (4 pages) |
24 July 2014 | Satisfaction of charge 39 in full (4 pages) |
24 July 2014 | Satisfaction of charge 30 in full (4 pages) |
24 July 2014 | Satisfaction of charge 18 in full (4 pages) |
24 July 2014 | Satisfaction of charge 3 in full (4 pages) |
24 July 2014 | Satisfaction of charge 12 in full (4 pages) |
24 July 2014 | Satisfaction of charge 38 in full (4 pages) |
24 July 2014 | Satisfaction of charge 12 in full (4 pages) |
24 July 2014 | Satisfaction of charge 43 in full (4 pages) |
24 July 2014 | Satisfaction of charge 46 in full (4 pages) |
24 July 2014 | Satisfaction of charge 26 in full (4 pages) |
24 July 2014 | Satisfaction of charge 29 in full (4 pages) |
24 July 2014 | Satisfaction of charge 25 in full (4 pages) |
24 July 2014 | Satisfaction of charge 51 in full (4 pages) |
24 July 2014 | Satisfaction of charge 16 in full (4 pages) |
24 July 2014 | Satisfaction of charge 55 in full (4 pages) |
24 July 2014 | Satisfaction of charge 9 in full (4 pages) |
24 July 2014 | Satisfaction of charge 54 in full (4 pages) |
24 July 2014 | Satisfaction of charge 52 in full (4 pages) |
24 July 2014 | Satisfaction of charge 35 in full (4 pages) |
24 July 2014 | Satisfaction of charge 38 in full (4 pages) |
24 July 2014 | Satisfaction of charge 57 in full (4 pages) |
24 July 2014 | Satisfaction of charge 20 in full (4 pages) |
24 July 2014 | Satisfaction of charge 60 in full (4 pages) |
24 July 2014 | Satisfaction of charge 43 in full (4 pages) |
24 July 2014 | Satisfaction of charge 8 in full (4 pages) |
24 July 2014 | Satisfaction of charge 25 in full (4 pages) |
24 July 2014 | Satisfaction of charge 56 in full (4 pages) |
24 July 2014 | Satisfaction of charge 8 in full (4 pages) |
24 July 2014 | Satisfaction of charge 41 in full (4 pages) |
24 July 2014 | Satisfaction of charge 21 in full (4 pages) |
24 July 2014 | Satisfaction of charge 13 in full (4 pages) |
24 July 2014 | Satisfaction of charge 54 in full (4 pages) |
24 July 2014 | Satisfaction of charge 22 in full (4 pages) |
24 July 2014 | Satisfaction of charge 3 in full (4 pages) |
24 July 2014 | Satisfaction of charge 5 in full (4 pages) |
24 July 2014 | Satisfaction of charge 10 in full (4 pages) |
24 July 2014 | Satisfaction of charge 50 in full (4 pages) |
24 July 2014 | Satisfaction of charge 34 in full (4 pages) |
24 July 2014 | Satisfaction of charge 1 in full (4 pages) |
24 July 2014 | Satisfaction of charge 41 in full (4 pages) |
24 July 2014 | Satisfaction of charge 10 in full (4 pages) |
24 July 2014 | Satisfaction of charge 2 in full (4 pages) |
24 July 2014 | Satisfaction of charge 40 in full (4 pages) |
24 July 2014 | Satisfaction of charge 47 in full (4 pages) |
24 July 2014 | Satisfaction of charge 14 in full (4 pages) |
24 July 2014 | Satisfaction of charge 28 in full (4 pages) |
24 July 2014 | Satisfaction of charge 26 in full (4 pages) |
24 July 2014 | Satisfaction of charge 1 in full (4 pages) |
24 July 2014 | Satisfaction of charge 21 in full (4 pages) |
24 July 2014 | Satisfaction of charge 57 in full (4 pages) |
24 July 2014 | Satisfaction of charge 47 in full (4 pages) |
24 July 2014 | Satisfaction of charge 64 in full (4 pages) |
24 July 2014 | Satisfaction of charge 2 in full (4 pages) |
24 July 2014 | Satisfaction of charge 40 in full (4 pages) |
24 July 2014 | Satisfaction of charge 11 in full (4 pages) |
24 July 2014 | Satisfaction of charge 58 in full (4 pages) |
24 July 2014 | Satisfaction of charge 50 in full (4 pages) |
24 July 2014 | Satisfaction of charge 11 in full (4 pages) |
24 July 2014 | Satisfaction of charge 29 in full (4 pages) |
24 July 2014 | Satisfaction of charge 27 in full (4 pages) |
24 July 2014 | Satisfaction of charge 55 in full (4 pages) |
24 July 2014 | Satisfaction of charge 56 in full (4 pages) |
24 July 2014 | Satisfaction of charge 52 in full (4 pages) |
24 July 2014 | Satisfaction of charge 58 in full (4 pages) |
11 February 2014 | Administrator's progress report (24 pages) |
11 February 2014 | Notice of extension of period of Administration (1 page) |
11 February 2014 | Administrator's progress report (24 pages) |
11 February 2014 | Notice of extension of period of Administration (1 page) |
16 December 2013 | Notice of resignation of administrator (1 page) |
16 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
16 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
16 December 2013 | Notice of resignation of administrator (1 page) |
19 September 2013 | Administrator's progress report (22 pages) |
19 September 2013 | Administrator's progress report (22 pages) |
21 May 2013 | Statement of administrator's deemed proposal (1 page) |
21 May 2013 | Statement of administrator's deemed proposal (1 page) |
16 April 2013 | Statement of affairs with form 2.13B(SCOT) (5 pages) |
16 April 2013 | Statement of affairs with form 2.13B(SCOT) (5 pages) |
12 April 2013 | Statement of administrator's proposal (31 pages) |
12 April 2013 | Statement of administrator's proposal (31 pages) |
21 February 2013 | Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 21 February 2013 (2 pages) |
18 February 2013 | Appointment of an administrator (9 pages) |
18 February 2013 | Appointment of an administrator (9 pages) |
11 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
11 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
1 February 2013 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 1 February 2013 (1 page) |
1 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2013-02-01
|
3 January 2013 | Termination of appointment of Thomas Coakley as a director (3 pages) |
3 January 2013 | Termination of appointment of Thomas Coakley as a director (3 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 64 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 64 (6 pages) |
27 February 2012 | Director's details changed for Mr Thomas Coakley on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Registered office address changed from Lower Ground Floor 21 Blythswood Square Glasgow G2 4BL Scotland on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Lower Ground Floor 21 Blythswood Square Glasgow G2 4BL Scotland on 27 February 2012 (1 page) |
27 February 2012 | Director's details changed for Mr Thomas Coakley on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Mr Thomas Coakley on 1 February 2012 (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
12 May 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Termination of appointment of David Tannahill as a director (2 pages) |
1 December 2010 | Termination of appointment of David Tannahill as a director (2 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 32 (14 pages) |
14 April 2010 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 14 April 2010 (1 page) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 32 (14 pages) |
14 April 2010 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 14 April 2010 (1 page) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
17 February 2010 | Appointment of David James Tannahill as a director (2 pages) |
17 February 2010 | Appointment of Mr Thomas Coakley as a director (2 pages) |
17 February 2010 | Appointment of David James Tannahill as a director (2 pages) |
17 February 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Alan Barr as a director (1 page) |
17 February 2010 | Appointment of Mr Ronald Andrew Coakley as a director (2 pages) |
17 February 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Alan Barr as a director (1 page) |
17 February 2010 | Appointment of Mr Ronald Andrew Coakley as a director (2 pages) |
17 February 2010 | Appointment of Mr Thomas Coakley as a director (2 pages) |
2 November 2009 | Incorporation
|
2 November 2009 | Incorporation
|
2 November 2009 | Incorporation
|