Glasgow
G66 7AR
Scotland
Secretary Name | Mr John Strange Campbell |
---|---|
Status | Current |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Craigend Steading Campsie Glen Glasgow G66 7AR Scotland |
Director Name | Mr Mark John Campbell |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Office Worker |
Country of Residence | Scotland |
Correspondence Address | Craigend Steading Campsie Glen Glasgow G66 7AR Scotland |
Director Name | Mr Alan William Campbell |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Site Manager |
Country of Residence | Scotland |
Correspondence Address | Craigend Steading Campsie Glen Glasgow G66 7AR Scotland |
Registered Address | Craigash Steading Strathblane Road Milngavie Glasgow G62 8LF Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £35,007 |
Current Liabilities | £304,206 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
23 January 2014 | Delivered on: 28 January 2014 Satisfied on: 26 August 2015 Persons entitled: Jenny Stewart Neill Robert Neill Agnes Johnston Neill James John Neill Classification: A registered charge Particulars: Farm and lands of rossie, parish of dunning and county of perth to be known as plot 12, rossie steadings. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
29 March 2013 | Delivered on: 3 April 2013 Satisfied on: 29 July 2015 Persons entitled: Lowry Capital Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 11 rossie steadings dunning perthshire pth 41505. Fully Satisfied |
26 March 2013 | Delivered on: 28 March 2013 Satisfied on: 22 May 2013 Persons entitled: Lowry Capital Limited 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 |
9 January 2013 | Delivered on: 26 January 2013 Satisfied on: 29 July 2015 Persons entitled: The Firm of Messrs Robert Neill Classification: Standard security Secured details: All obligations in terms of missives. Particulars: Plot 11 phase 2 rossie steadings dunning perthshire PTH41505. Fully Satisfied |
9 January 2013 | Delivered on: 16 January 2013 Satisfied on: 29 July 2015 Persons entitled: John Strange Campbell and Another Classification: Standard security Secured details: £195,000.00. Particulars: Subjects at the farm and lands of rossie and the parish of dunning and county of perth. Fully Satisfied |
17 August 2012 | Delivered on: 25 August 2012 Satisfied on: 29 July 2015 Persons entitled: John Strange Campbell and Another Classification: Standard security Secured details: £195,000. Particulars: Farm and lands of rossie and parish of dunning, county of perth. Fully Satisfied |
15 June 2012 | Delivered on: 23 June 2012 Satisfied on: 29 July 2015 Persons entitled: The Firm of Messrs Robert Neill Classification: Standard security Secured details: Obligations in terms of missives. Particulars: Plot 10 phase 2 rossie steadings dunning perthshire PTH40665. Fully Satisfied |
6 May 2015 | Delivered on: 20 May 2015 Satisfied on: 2 December 2015 Persons entitled: Lowrie Capital Limited Classification: A registered charge Particulars: Plot 11, rossie farm steading, dunning, perthshire. PTH45242. Fully Satisfied |
28 December 2011 | Delivered on: 13 January 2012 Satisfied on: 29 July 2015 Persons entitled: Firm of Messrs Robert Neill Classification: Standard security Secured details: All obligations in terms of missives. Particulars: Plot 9 phase 2 rossie steadings dunning perthshire PTH40083. Fully Satisfied |
6 May 2015 | Delivered on: 8 May 2015 Satisfied on: 2 December 2015 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Phase 3 rossie farm steading, dunning, perthshire. Pth 42524. Fully Satisfied |
12 February 2015 | Delivered on: 18 February 2015 Satisfied on: 2 December 2015 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Plot 14 rossie farm steading. Title number PTH44467. Fully Satisfied |
21 January 2015 | Delivered on: 28 January 2015 Satisfied on: 2 December 2015 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Plot 22 phase 3, rossie farm steadings, dunning PTH44255. Fully Satisfied |
27 October 2014 | Delivered on: 4 November 2014 Satisfied on: 2 December 2015 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Plot 17, rossie farm steading, dunning, perthshire PTH44043. Fully Satisfied |
3 October 2014 | Delivered on: 7 October 2014 Satisfied on: 2 December 2015 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Plot 16, phase 3, rossie farm steading PTH44043. Fully Satisfied |
11 July 2014 | Delivered on: 26 July 2014 Satisfied on: 2 December 2015 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: The subjects known as and forming plot 20, phase 3, rossie farm steading, dunning, perthshire (title number PTH43681). Fully Satisfied |
4 June 2014 | Delivered on: 7 June 2014 Satisfied on: 2 December 2015 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Subjects known as and forming plot 21 phase 3 rossie farm steading dunning perthshire PTH43181. Fully Satisfied |
11 February 2014 | Delivered on: 20 February 2014 Satisfied on: 15 April 2014 Persons entitled: Lowry Capital Limited Classification: A registered charge Fully Satisfied |
17 February 2014 | Delivered on: 18 February 2014 Satisfied on: 15 April 2014 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: House 13 plot 12 rossie steadings dunning perthshire PTH43043. Fully Satisfied |
28 December 2011 | Delivered on: 6 January 2012 Satisfied on: 29 July 2015 Persons entitled: John Strange Campbell and Another Classification: Standard security Secured details: £195,000. Particulars: Plot 9, phase 2, part of the farm and lands of rossie in the parish of dunning and county of perth. Fully Satisfied |
29 August 2022 | Delivered on: 31 August 2022 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming old manse stables, station road, balfron, for more details please refer to the instrument. Outstanding |
11 May 2021 | Delivered on: 12 May 2021 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: The plot or area of ground situated at clachan of campsie, strathblane, glasgow, for more details please see instrument. Outstanding |
12 April 2019 | Delivered on: 17 April 2019 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Area of ground lying to the south of croy cunningham farm, killearn, glasgow for more details please refer to the instrument. Outstanding |
13 March 2019 | Delivered on: 15 March 2019 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: All and whole (one) that plot or area of ground lying to the south east of croy cunningham farm, killearn, glasgow for more details please refer to the instrument. Outstanding |
13 March 2019 | Delivered on: 15 March 2019 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: All and whole that area of land lying to the south of croy cunningham farm, killearn, glasgow for more details please refer to the instrument. Outstanding |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: Jenny Stewart Neill Robert Neill Agnes Johnston Neill James John Neill Andrew Allan Bell Debra Margaret Bell Andrew B Bell & Sons (A Firm) Classification: A registered charge Particulars: Area of land at bankell farm, millngaie. STG77750. Outstanding |
6 December 2017 | Delivered on: 8 December 2017 Persons entitled: Jenny Stewart Neill Robert Neill Agnes Johnston Neill James John Neill Andrew Allan Bell Debra Margaret Bell Andrew B Bell & Sons (A Firm) Andrew B Bell & Sons Debra Margaret Bell Andrew Allan Bell Classification: A registered charge Particulars: Area of land at bankell farm, millngavie. STG77750. Outstanding |
4 December 2017 | Delivered on: 13 December 2017 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Are of land forming part of bankell farm milngavie for more details please refer to the instrument. Outstanding |
24 August 2017 | Delivered on: 4 September 2017 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Unit 8 killearn home farm for more details please refer to the instrument. Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Unit 2 & 3 killearn home farm, killearn STG73370. Outstanding |
16 November 2016 | Delivered on: 18 November 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: The subjects known as and forming unit 4 & 9 killearn home farm (title number STG73370). Outstanding |
29 September 2016 | Delivered on: 1 October 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Unit 5 killearn home farm, stirling. Please refer to instrument for further details. Outstanding |
30 August 2016 | Delivered on: 2 September 2016 Persons entitled: Lowry Capital Classification: A registered charge Particulars: Unit 5 killearn home farm. Please refer to instrument for further details. Outstanding |
1 March 2016 | Delivered on: 12 March 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Units 1, 6 & 11 killearn home farm to be known as units 1, 6 & 11 croy buchanan steading. Please refer to instrument for further details. Outstanding |
1 March 2016 | Delivered on: 12 March 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Killearn home farm and to be known as croy buchanan steading. Please refer to instrument for further details. Outstanding |
24 February 2016 | Delivered on: 26 February 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Plot 18 rossie farm steading, dunning, perthshire. PTH41916. Outstanding |
18 September 2015 | Delivered on: 23 September 2015 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Plot 19 rossie farm steading, dunning, perthshire. PTH41910. Outstanding |
29 May 2014 | Delivered on: 10 June 2014 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
24 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
12 December 2022 | Registered office address changed from 196 Bath Street 2nd Floor Glasgow G2 4HG Scotland to Craigash Steading Strathblane Road Milngavie Glasgow G62 8LF on 12 December 2022 (1 page) |
29 November 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
31 August 2022 | Registration of charge SC3872410037, created on 29 August 2022 (11 pages) |
14 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
26 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
5 August 2021 | Satisfaction of charge SC3872410033 in full (4 pages) |
5 August 2021 | Satisfaction of charge SC3872410035 in full (4 pages) |
5 August 2021 | Satisfaction of charge SC3872410030 in full (4 pages) |
5 August 2021 | Satisfaction of charge SC3872410034 in full (4 pages) |
5 August 2021 | Satisfaction of charge SC3872410031 in full (4 pages) |
5 August 2021 | Satisfaction of charge SC3872410032 in full (4 pages) |
12 May 2021 | Registration of charge SC3872410036, created on 11 May 2021 (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
21 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
20 July 2019 | Satisfaction of charge SC3872410022 in full (4 pages) |
4 June 2019 | Resolutions
|
4 June 2019 | Registered office address changed from Craigend Steadings Campsie Glen Glasgow G66 7AR Scotland to 196 Bath Street 2nd Floor Glasgow G2 4HG on 4 June 2019 (1 page) |
17 April 2019 | Registration of charge SC3872410035, created on 12 April 2019 (4 pages) |
15 March 2019 | Registration of charge SC3872410034, created on 13 March 2019 (4 pages) |
15 March 2019 | Registration of charge SC3872410033, created on 13 March 2019 (4 pages) |
6 March 2019 | Registered office address changed from Craigend Steading Campsie Glen Glasgow to Craigend Steadings Campsie Glen Glasgow G66 7AR on 6 March 2019 (1 page) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
2 May 2018 | Registration of charge SC3872410032, created on 27 April 2018 (24 pages) |
20 March 2018 | Satisfaction of charge SC3872410028 in full (4 pages) |
20 March 2018 | Satisfaction of charge SC3872410029 in full (4 pages) |
20 March 2018 | Satisfaction of charge SC3872410023 in full (4 pages) |
20 March 2018 | Satisfaction of charge SC3872410024 in full (4 pages) |
13 December 2017 | Registration of charge SC3872410030, created on 4 December 2017 (5 pages) |
13 December 2017 | Registration of charge SC3872410030, created on 4 December 2017 (5 pages) |
8 December 2017 | Registration of charge SC3872410031, created on 6 December 2017 (24 pages) |
8 December 2017 | Registration of charge SC3872410031, created on 6 December 2017 (24 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
4 September 2017 | Registration of charge SC3872410029, created on 24 August 2017 (3 pages) |
4 September 2017 | Registration of charge SC3872410029, created on 24 August 2017 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 June 2017 | Satisfaction of charge SC3872410021 in full (4 pages) |
21 June 2017 | Satisfaction of charge SC3872410025 in full (4 pages) |
21 June 2017 | Satisfaction of charge SC3872410026 in full (4 pages) |
21 June 2017 | Satisfaction of charge SC3872410027 in full (4 pages) |
21 June 2017 | Satisfaction of charge SC3872410025 in full (4 pages) |
21 June 2017 | Satisfaction of charge SC3872410027 in full (4 pages) |
21 June 2017 | Satisfaction of charge SC3872410021 in full (4 pages) |
21 June 2017 | Satisfaction of charge SC3872410026 in full (4 pages) |
16 December 2016 | Registration of charge SC3872410028, created on 14 December 2016 (5 pages) |
16 December 2016 | Registration of charge SC3872410028, created on 14 December 2016 (5 pages) |
18 November 2016 | Registration of charge SC3872410027, created on 16 November 2016 (5 pages) |
18 November 2016 | Registration of charge SC3872410027, created on 16 November 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 October 2016 | Registration of charge SC3872410026, created on 29 September 2016 (5 pages) |
1 October 2016 | Registration of charge SC3872410026, created on 29 September 2016 (5 pages) |
2 September 2016 | Registration of charge SC3872410025, created on 30 August 2016 (5 pages) |
2 September 2016 | Registration of charge SC3872410025, created on 30 August 2016 (5 pages) |
12 March 2016 | Registration of charge SC3872410024, created on 1 March 2016 (7 pages) |
12 March 2016 | Registration of charge SC3872410023, created on 1 March 2016 (7 pages) |
12 March 2016 | Registration of charge SC3872410024, created on 1 March 2016 (7 pages) |
12 March 2016 | Registration of charge SC3872410023, created on 1 March 2016 (7 pages) |
26 February 2016 | Registration of charge SC3872410022, created on 24 February 2016 (6 pages) |
26 February 2016 | Registration of charge SC3872410022, created on 24 February 2016 (6 pages) |
2 December 2015 | Satisfaction of charge SC3872410014 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410020 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410018 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410019 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410016 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410015 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410012 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410016 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410012 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410017 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410018 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410020 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410019 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410014 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410015 in full (4 pages) |
2 December 2015 | Satisfaction of charge SC3872410017 in full (4 pages) |
20 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
23 September 2015 | Registration of charge SC3872410021, created on 18 September 2015 (6 pages) |
23 September 2015 | Registration of charge SC3872410021, created on 18 September 2015 (6 pages) |
26 August 2015 | Satisfaction of charge SC3872410009 in full (4 pages) |
26 August 2015 | Satisfaction of charge SC3872410009 in full (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Satisfaction of charge 1 in full (4 pages) |
29 July 2015 | Satisfaction of charge 4 in full (4 pages) |
29 July 2015 | Satisfaction of charge 1 in full (4 pages) |
29 July 2015 | Satisfaction of charge 3 in full (4 pages) |
29 July 2015 | Satisfaction of charge 5 in full (4 pages) |
29 July 2015 | Satisfaction of charge 2 in full (4 pages) |
29 July 2015 | Satisfaction of charge 6 in full (4 pages) |
29 July 2015 | Satisfaction of charge 8 in full (4 pages) |
29 July 2015 | Satisfaction of charge 4 in full (4 pages) |
29 July 2015 | Satisfaction of charge 6 in full (4 pages) |
29 July 2015 | Satisfaction of charge 8 in full (4 pages) |
29 July 2015 | Satisfaction of charge 5 in full (4 pages) |
29 July 2015 | Satisfaction of charge 3 in full (4 pages) |
29 July 2015 | Satisfaction of charge 2 in full (4 pages) |
20 May 2015 | Registration of charge SC3872410020, created on 6 May 2015 (6 pages) |
20 May 2015 | Registration of charge SC3872410020, created on 6 May 2015 (6 pages) |
20 May 2015 | Registered office address changed from 8 Ladybank Westerwood Cumbernauld G68 0HT to Craigend Steading Campsie Glen Glasgow on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Mark John Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Alan William Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Secretary's details changed for Mr John Strange Campbell on 1 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Alan William Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Secretary's details changed for Mr John Strange Campbell on 1 May 2015 (1 page) |
20 May 2015 | Registration of charge SC3872410020, created on 6 May 2015 (6 pages) |
20 May 2015 | Director's details changed for Mr Mark John Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Secretary's details changed for Mr John Strange Campbell on 1 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Mark John Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Alan William Campbell on 1 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from 8 Ladybank Westerwood Cumbernauld G68 0HT to Craigend Steading Campsie Glen Glasgow on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr John Strange Campbell on 1 May 2015 (2 pages) |
8 May 2015 | Registration of charge SC3872410019, created on 6 May 2015 (11 pages) |
8 May 2015 | Registration of charge SC3872410019, created on 6 May 2015 (11 pages) |
8 May 2015 | Registration of charge SC3872410019, created on 6 May 2015 (11 pages) |
18 February 2015 | Registration of charge SC3872410018, created on 12 February 2015 (6 pages) |
18 February 2015 | Registration of charge SC3872410018, created on 12 February 2015 (6 pages) |
28 January 2015 | Registration of charge SC3872410017, created on 21 January 2015 (6 pages) |
28 January 2015 | Registration of charge SC3872410017, created on 21 January 2015 (6 pages) |
4 November 2014 | Registration of charge SC3872410016, created on 27 October 2014 (7 pages) |
4 November 2014 | Registration of charge SC3872410016, created on 27 October 2014 (7 pages) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 October 2014 | Registration of charge SC3872410015, created on 3 October 2014 (7 pages) |
7 October 2014 | Registration of charge SC3872410015, created on 3 October 2014 (7 pages) |
7 October 2014 | Registration of charge SC3872410015, created on 3 October 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 July 2014 | Registration of charge SC3872410014, created on 11 July 2014 (6 pages) |
26 July 2014 | Registration of charge SC3872410014, created on 11 July 2014 (6 pages) |
10 June 2014 | Registration of charge 3872410013 (10 pages) |
10 June 2014 | Registration of charge 3872410013 (10 pages) |
7 June 2014 | Registration of charge 3872410012 (6 pages) |
7 June 2014 | Registration of charge 3872410012 (6 pages) |
15 April 2014 | Satisfaction of charge 3872410010 in full (4 pages) |
15 April 2014 | Satisfaction of charge 3872410010 in full (4 pages) |
15 April 2014 | Satisfaction of charge 3872410011 in full (4 pages) |
15 April 2014 | Satisfaction of charge 3872410011 in full (4 pages) |
3 March 2014 | Appointment of Mr Alan William Campbell as a director (2 pages) |
3 March 2014 | Appointment of Mr Mark John Campbell as a director (2 pages) |
3 March 2014 | Appointment of Mr Alan William Campbell as a director (2 pages) |
3 March 2014 | Appointment of Mr Mark John Campbell as a director (2 pages) |
20 February 2014 | Registration of charge 3872410011 (10 pages) |
20 February 2014 | Registration of charge 3872410011 (10 pages) |
18 February 2014 | Registration of charge 3872410010 (6 pages) |
18 February 2014 | Registration of charge 3872410010 (6 pages) |
28 January 2014 | Registration of charge 3872410009 (9 pages) |
28 January 2014 | Registration of charge 3872410009 (9 pages) |
8 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 May 2013 | Satisfaction of charge 7 in full (4 pages) |
22 May 2013 | Satisfaction of charge 7 in full (4 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Incorporation (24 pages) |
18 October 2010 | Incorporation (24 pages) |