Company NameSt. Vincent Street (491) Limited
Company StatusDissolved
Company NumberSC367833
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date9 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Thomas Coakley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameDavid James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 17 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address307 Albert Drive
Glasgow
G41 5RP
Scotland
Director NameMr Ronald Andrew Coakley
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2015)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address5 Rosslyn Terrace
Glasgow
G12 9NB
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2009(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressC/O Brodies
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£1,337,553
Net Worth£8,391,750
Cash£1,977
Current Liabilities£1,456,705

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 January 2020Final Gazette dissolved following liquidation (1 page)
9 October 2019Administrator's progress report (23 pages)
9 October 2019Move from Administration to Dissolution (23 pages)
9 September 2019Administrator's progress report (24 pages)
28 March 2019Administrator's progress report (22 pages)
21 September 2018Administrator's progress report (22 pages)
13 August 2018Notice of extension of period of Administration (1 page)
25 June 2018Registered 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 2018Administrator's progress report (23 pages)
16 August 2017Notice of extension of period of Administration (1 page)
10 July 2017Administrator's progress report (23 pages)
10 July 2017Administrator's progress report (23 pages)
14 February 2017Notice of extension of period of Administration (1 page)
14 February 2017Administrator's progress report (22 pages)
14 February 2017Administrator's progress report (22 pages)
14 February 2017Notice of extension of period of Administration (1 page)
27 July 2016Administrator's progress report (21 pages)
27 July 2016Administrator's progress report (21 pages)
16 February 2016Notice of extension of period of Administration (1 page)
16 February 2016Notice of extension of period of Administration (1 page)
15 January 2016Administrator's progress report (23 pages)
15 January 2016Administrator's progress report (23 pages)
23 July 2015Notice of extension of period of Administration (22 pages)
23 July 2015Notice of extension of period of Administration (22 pages)
23 July 2015Administrator's progress report (22 pages)
23 July 2015Administrator's progress report (22 pages)
22 January 2015Administrator's progress report (22 pages)
22 January 2015Administrator's progress report (22 pages)
21 January 2015Termination of appointment of Ronald Andrew Coakley as a director on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Ronald Andrew Coakley as a director on 20 January 2015 (2 pages)
16 September 2014Administrator's progress report (24 pages)
16 September 2014Administrator's progress report (24 pages)
16 September 2014Notice of extension of period of Administration (24 pages)
16 September 2014Notice of extension of period of Administration (24 pages)
24 July 2014Satisfaction of charge 31 in full (4 pages)
24 July 2014Satisfaction of charge 6 in full (4 pages)
24 July 2014Satisfaction of charge 39 in full (4 pages)
24 July 2014Satisfaction of charge 62 in full (4 pages)
24 July 2014Satisfaction of charge 59 in full (4 pages)
24 July 2014Satisfaction of charge 31 in full (4 pages)
24 July 2014Satisfaction of charge 49 in full (4 pages)
24 July 2014Satisfaction of charge 51 in full (4 pages)
24 July 2014Satisfaction of charge 48 in full (4 pages)
24 July 2014Satisfaction of charge 37 in full (4 pages)
24 July 2014Satisfaction of charge 35 in full (4 pages)
24 July 2014Satisfaction of charge 28 in full (4 pages)
24 July 2014Satisfaction of charge 44 in full (4 pages)
24 July 2014Satisfaction of charge 4 in full (4 pages)
24 July 2014Satisfaction of charge 22 in full (4 pages)
24 July 2014Satisfaction of charge 49 in full (4 pages)
24 July 2014Satisfaction of charge 7 in full (4 pages)
24 July 2014Satisfaction of charge 27 in full (4 pages)
24 July 2014Satisfaction of charge 4 in full (4 pages)
24 July 2014Satisfaction of charge 64 in full (4 pages)
24 July 2014Satisfaction of charge 20 in full (4 pages)
24 July 2014Satisfaction of charge 48 in full (4 pages)
24 July 2014Satisfaction of charge 13 in full (4 pages)
24 July 2014Satisfaction of charge 46 in full (4 pages)
24 July 2014Satisfaction of charge 14 in full (4 pages)
24 July 2014Satisfaction of charge 63 in full (4 pages)
24 July 2014Satisfaction of charge 63 in full (4 pages)
24 July 2014Satisfaction of charge 6 in full (4 pages)
24 July 2014Satisfaction of charge 45 in full (4 pages)
24 July 2014Satisfaction of charge 30 in full (4 pages)
24 July 2014Satisfaction of charge 59 in full (4 pages)
24 July 2014Satisfaction of charge 16 in full (4 pages)
24 July 2014Satisfaction of charge 19 in full (4 pages)
24 July 2014Satisfaction of charge 34 in full (4 pages)
24 July 2014Satisfaction of charge 44 in full (4 pages)
24 July 2014Satisfaction of charge 42 in full (4 pages)
24 July 2014Satisfaction of charge 7 in full (4 pages)
24 July 2014Satisfaction of charge 9 in full (4 pages)
24 July 2014Satisfaction of charge 62 in full (4 pages)
24 July 2014Satisfaction of charge 37 in full (4 pages)
24 July 2014Satisfaction of charge 45 in full (4 pages)
24 July 2014Satisfaction of charge 53 in full (4 pages)
24 July 2014Satisfaction of charge 42 in full (4 pages)
24 July 2014Satisfaction of charge 60 in full (4 pages)
24 July 2014Satisfaction of charge 5 in full (4 pages)
24 July 2014Satisfaction of charge 53 in full (4 pages)
24 July 2014Satisfaction of charge 19 in full (4 pages)
24 July 2014Satisfaction of charge 18 in full (4 pages)
24 July 2014Satisfaction of charge 39 in full (4 pages)
24 July 2014Satisfaction of charge 30 in full (4 pages)
24 July 2014Satisfaction of charge 18 in full (4 pages)
24 July 2014Satisfaction of charge 3 in full (4 pages)
24 July 2014Satisfaction of charge 12 in full (4 pages)
24 July 2014Satisfaction of charge 38 in full (4 pages)
24 July 2014Satisfaction of charge 12 in full (4 pages)
24 July 2014Satisfaction of charge 43 in full (4 pages)
24 July 2014Satisfaction of charge 46 in full (4 pages)
24 July 2014Satisfaction of charge 26 in full (4 pages)
24 July 2014Satisfaction of charge 29 in full (4 pages)
24 July 2014Satisfaction of charge 25 in full (4 pages)
24 July 2014Satisfaction of charge 51 in full (4 pages)
24 July 2014Satisfaction of charge 16 in full (4 pages)
24 July 2014Satisfaction of charge 55 in full (4 pages)
24 July 2014Satisfaction of charge 9 in full (4 pages)
24 July 2014Satisfaction of charge 54 in full (4 pages)
24 July 2014Satisfaction of charge 52 in full (4 pages)
24 July 2014Satisfaction of charge 35 in full (4 pages)
24 July 2014Satisfaction of charge 38 in full (4 pages)
24 July 2014Satisfaction of charge 57 in full (4 pages)
24 July 2014Satisfaction of charge 20 in full (4 pages)
24 July 2014Satisfaction of charge 60 in full (4 pages)
24 July 2014Satisfaction of charge 43 in full (4 pages)
24 July 2014Satisfaction of charge 8 in full (4 pages)
24 July 2014Satisfaction of charge 25 in full (4 pages)
24 July 2014Satisfaction of charge 56 in full (4 pages)
24 July 2014Satisfaction of charge 8 in full (4 pages)
24 July 2014Satisfaction of charge 41 in full (4 pages)
24 July 2014Satisfaction of charge 21 in full (4 pages)
24 July 2014Satisfaction of charge 13 in full (4 pages)
24 July 2014Satisfaction of charge 54 in full (4 pages)
24 July 2014Satisfaction of charge 22 in full (4 pages)
24 July 2014Satisfaction of charge 3 in full (4 pages)
24 July 2014Satisfaction of charge 5 in full (4 pages)
24 July 2014Satisfaction of charge 10 in full (4 pages)
24 July 2014Satisfaction of charge 50 in full (4 pages)
24 July 2014Satisfaction of charge 34 in full (4 pages)
24 July 2014Satisfaction of charge 1 in full (4 pages)
24 July 2014Satisfaction of charge 41 in full (4 pages)
24 July 2014Satisfaction of charge 10 in full (4 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 40 in full (4 pages)
24 July 2014Satisfaction of charge 47 in full (4 pages)
24 July 2014Satisfaction of charge 14 in full (4 pages)
24 July 2014Satisfaction of charge 28 in full (4 pages)
24 July 2014Satisfaction of charge 26 in full (4 pages)
24 July 2014Satisfaction of charge 1 in full (4 pages)
24 July 2014Satisfaction of charge 21 in full (4 pages)
24 July 2014Satisfaction of charge 57 in full (4 pages)
24 July 2014Satisfaction of charge 47 in full (4 pages)
24 July 2014Satisfaction of charge 64 in full (4 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 40 in full (4 pages)
24 July 2014Satisfaction of charge 11 in full (4 pages)
24 July 2014Satisfaction of charge 58 in full (4 pages)
24 July 2014Satisfaction of charge 50 in full (4 pages)
24 July 2014Satisfaction of charge 11 in full (4 pages)
24 July 2014Satisfaction of charge 29 in full (4 pages)
24 July 2014Satisfaction of charge 27 in full (4 pages)
24 July 2014Satisfaction of charge 55 in full (4 pages)
24 July 2014Satisfaction of charge 56 in full (4 pages)
24 July 2014Satisfaction of charge 52 in full (4 pages)
24 July 2014Satisfaction of charge 58 in full (4 pages)
11 February 2014Administrator's progress report (24 pages)
11 February 2014Notice of extension of period of Administration (1 page)
11 February 2014Administrator's progress report (24 pages)
11 February 2014Notice of extension of period of Administration (1 page)
16 December 2013Notice of resignation of administrator (1 page)
16 December 2013Notice of appointment of replacement/additional administrator (1 page)
16 December 2013Notice of appointment of replacement/additional administrator (1 page)
16 December 2013Notice of resignation of administrator (1 page)
19 September 2013Administrator's progress report (22 pages)
19 September 2013Administrator's progress report (22 pages)
21 May 2013Statement of administrator's deemed proposal (1 page)
21 May 2013Statement of administrator's deemed proposal (1 page)
16 April 2013Statement of affairs with form 2.13B(SCOT) (5 pages)
16 April 2013Statement of affairs with form 2.13B(SCOT) (5 pages)
12 April 2013Statement of administrator's proposal (31 pages)
12 April 2013Statement of administrator's proposal (31 pages)
21 February 2013Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 21 February 2013 (2 pages)
18 February 2013Appointment of an administrator (9 pages)
18 February 2013Appointment of an administrator (9 pages)
11 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
11 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
1 February 2013Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 1 February 2013 (1 page)
1 February 2013Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 273,500
(4 pages)
1 February 2013Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland on 1 February 2013 (1 page)
1 February 2013Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 273,500
(4 pages)
1 February 2013Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 273,500
(4 pages)
3 January 2013Termination of appointment of Thomas Coakley as a director (3 pages)
3 January 2013Termination of appointment of Thomas Coakley as a director (3 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 64 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 64 (6 pages)
27 February 2012Director's details changed for Mr Thomas Coakley on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
27 February 2012Registered office address changed from Lower Ground Floor 21 Blythswood Square Glasgow G2 4BL Scotland on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Lower Ground Floor 21 Blythswood Square Glasgow G2 4BL Scotland on 27 February 2012 (1 page)
27 February 2012Director's details changed for Mr Thomas Coakley on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Mr Thomas Coakley on 1 February 2012 (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
12 May 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Termination of appointment of David Tannahill as a director (2 pages)
1 December 2010Termination of appointment of David Tannahill as a director (2 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 33 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 33 (6 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 32 (14 pages)
14 April 2010Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 14 April 2010 (1 page)
14 April 2010Particulars of a mortgage or charge / charge no: 32 (14 pages)
14 April 2010Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 14 April 2010 (1 page)
9 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 273,500
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 273,500
(2 pages)
17 February 2010Appointment of David James Tannahill as a director (2 pages)
17 February 2010Appointment of Mr Thomas Coakley as a director (2 pages)
17 February 2010Appointment of David James Tannahill as a director (2 pages)
17 February 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
17 February 2010Termination of appointment of Alan Barr as a director (1 page)
17 February 2010Appointment of Mr Ronald Andrew Coakley as a director (2 pages)
17 February 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
17 February 2010Termination of appointment of Alan Barr as a director (1 page)
17 February 2010Appointment of Mr Ronald Andrew Coakley as a director (2 pages)
17 February 2010Appointment of Mr Thomas Coakley as a director (2 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)