Bridge Of Allan
Stirling
FK9 4DU
Scotland
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Secretary Name | Mr Robert James Hamilton |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Bruce Quentin Charles Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Peter Flockhart |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lomondcapital.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6246900 |
Telephone region | Edinburgh |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
2 at £1 | Investec Investments (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,024,500 |
Cash | £1,676,471 |
Current Liabilities | £114,766 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 July 2014 | Delivered on: 4 August 2014 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
---|---|
31 July 2014 | Delivered on: 4 August 2014 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 August 2019 | Delivered on: 19 August 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
30 April 2018 | Delivered on: 8 May 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 April 2018 | Delivered on: 8 May 2018 Persons entitled: Toscafund Gp Limited (As Security Agent) Classification: A registered charge Outstanding |
29 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
13 October 2016 | Delivered on: 20 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2016 | Delivered on: 19 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 5 February 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 29 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 27 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Satisfied on: 11 October 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 December 2023 | Final account prior to dissolution in MVL (final account attached) (17 pages) |
---|---|
2 February 2023 | Registered office address changed from 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2 February 2023 (2 pages) |
2 February 2023 | Registered office address changed from C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2 February 2023 (2 pages) |
2 February 2023 | Resolutions
|
31 January 2023 | Resolutions
|
4 October 2022 | Full accounts made up to 30 June 2021 (24 pages) |
29 September 2022 | Solvency Statement dated 29/09/22 (1 page) |
29 September 2022 | Resolutions
|
29 September 2022 | Statement of capital following an allotment of shares on 29 September 2022
|
29 September 2022 | Statement by Directors (1 page) |
29 September 2022 | Statement of capital on 29 September 2022
|
23 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
13 May 2022 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU on 13 May 2022 (1 page) |
9 December 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
27 September 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
23 March 2021 | Full accounts made up to 31 December 2019 (21 pages) |
7 January 2021 | Termination of appointment of Peter Flockhart as a director on 19 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Robert James Hamilton as a director on 19 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Robert James Hamilton as a secretary on 19 December 2020 (1 page) |
5 January 2021 | Satisfaction of charge SC4276230016 in full (1 page) |
5 January 2021 | Satisfaction of charge SC4276230011 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230023 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230008 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230019 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230020 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230015 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230012 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230022 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230021 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230017 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230014 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230013 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230009 in full (1 page) |
4 January 2021 | Satisfaction of charge SC4276230018 in full (1 page) |
10 November 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
19 November 2019 | Termination of appointment of Bruce Quentin Charles Evans as a director on 19 November 2019 (1 page) |
18 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 August 2019 | Registration of charge SC4276230023, created on 13 August 2019 (17 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mr Peter Flockhart as a director on 17 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Bruce Quentin Charles Evans as a director on 17 May 2018 (2 pages) |
8 May 2018 | Registration of charge SC4276230021, created on 30 April 2018 (27 pages) |
8 May 2018 | Registration of charge SC4276230022, created on 30 April 2018 (17 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 April 2017 | Alterations to floating charge SC4276230019 (236 pages) |
18 April 2017 | Alterations to floating charge SC4276230020 (236 pages) |
18 April 2017 | Alterations to floating charge SC4276230019 (236 pages) |
18 April 2017 | Alterations to floating charge SC4276230020 (236 pages) |
13 April 2017 | Alterations to floating charge SC4276230018 (236 pages) |
13 April 2017 | Alterations to floating charge SC4276230018 (236 pages) |
12 April 2017 | Alterations to floating charge SC4276230011 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230009 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230009 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230012 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230012 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230008 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230015 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230016 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230008 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230011 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230016 (232 pages) |
12 April 2017 | Alterations to floating charge SC4276230015 (232 pages) |
10 April 2017 | Registration of charge SC4276230020, created on 29 March 2017 (70 pages) |
10 April 2017 | Registration of charge SC4276230019, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC4276230019, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC4276230020, created on 29 March 2017 (70 pages) |
31 March 2017 | Satisfaction of charge SC4276230007 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC4276230005 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC4276230003 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC4276230005 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC4276230007 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC4276230003 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC4276230002 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC4276230002 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC4276230004 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC4276230004 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC4276230006 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC4276230006 in full (4 pages) |
26 October 2016 | Alterations to floating charge SC4276230018 (226 pages) |
26 October 2016 | Alterations to floating charge SC4276230009 (234 pages) |
26 October 2016 | Alterations to floating charge SC4276230008 (233 pages) |
26 October 2016 | Alterations to floating charge SC4276230002 (221 pages) |
26 October 2016 | Alterations to floating charge SC4276230016 (234 pages) |
26 October 2016 | Alterations to floating charge SC4276230012 (233 pages) |
26 October 2016 | Alterations to floating charge SC4276230015 (234 pages) |
26 October 2016 | Alterations to floating charge SC4276230008 (233 pages) |
26 October 2016 | Alterations to floating charge SC4276230016 (234 pages) |
26 October 2016 | Alterations to floating charge SC4276230009 (234 pages) |
26 October 2016 | Alterations to floating charge SC4276230011 (233 pages) |
26 October 2016 | Alterations to floating charge SC4276230018 (226 pages) |
26 October 2016 | Alterations to floating charge SC4276230012 (233 pages) |
26 October 2016 | Alterations to floating charge SC4276230002 (221 pages) |
26 October 2016 | Alterations to floating charge SC4276230011 (233 pages) |
26 October 2016 | Alterations to floating charge SC4276230015 (234 pages) |
20 October 2016 | Registration of charge SC4276230018, created on 13 October 2016 (17 pages) |
20 October 2016 | Registration of charge SC4276230018, created on 13 October 2016 (17 pages) |
19 October 2016 | Registration of charge SC4276230017, created on 14 October 2016 (21 pages) |
19 October 2016 | Registration of charge SC4276230017, created on 14 October 2016 (21 pages) |
18 October 2016 | Registration of charge SC4276230016, created on 14 October 2016 (67 pages) |
18 October 2016 | Registration of charge SC4276230016, created on 14 October 2016 (67 pages) |
18 October 2016 | Registration of charge SC4276230015, created on 14 October 2016 (20 pages) |
18 October 2016 | Registration of charge SC4276230015, created on 14 October 2016 (20 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 August 2016 | Second filed CS01 part 5 (19 pages) |
24 August 2016 | Second filed CS01 part 5 (19 pages) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 4 July 2016 with updates
|
1 August 2016 | Confirmation statement made on 4 July 2016 with updates
|
3 May 2016 | Full accounts made up to 31 December 2014 (17 pages) |
3 May 2016 | Full accounts made up to 31 December 2014 (17 pages) |
12 February 2016 | Satisfaction of charge SC4276230010 in full (4 pages) |
12 February 2016 | Satisfaction of charge SC4276230010 in full (4 pages) |
5 February 2016 | Registration of charge SC4276230014, created on 22 January 2016 (22 pages) |
5 February 2016 | Registration of charge SC4276230014, created on 22 January 2016 (22 pages) |
1 February 2016 | Alterations to floating charge SC4276230009 (311 pages) |
1 February 2016 | Alterations to floating charge SC4276230008 (311 pages) |
1 February 2016 | Alterations to floating charge SC4276230011 (311 pages) |
1 February 2016 | Alterations to floating charge SC4276230012 (311 pages) |
1 February 2016 | Alterations to floating charge SC4276230009 (311 pages) |
1 February 2016 | Alterations to floating charge SC4276230012 (311 pages) |
1 February 2016 | Alterations to floating charge SC4276230008 (311 pages) |
1 February 2016 | Alterations to floating charge SC4276230011 (311 pages) |
29 January 2016 | Registration of charge SC4276230013, created on 22 January 2016 (22 pages) |
29 January 2016 | Registration of charge SC4276230013, created on 22 January 2016 (22 pages) |
28 January 2016 | Registration of charge SC4276230012, created on 22 January 2016 (21 pages) |
28 January 2016 | Registration of charge SC4276230012, created on 22 January 2016 (21 pages) |
27 January 2016 | Registration of charge SC4276230011, created on 22 January 2016 (67 pages) |
27 January 2016 | Registration of charge SC4276230011, created on 22 January 2016 (67 pages) |
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
19 August 2014 | Alterations to a floating charge (273 pages) |
19 August 2014 | Alterations to a floating charge (275 pages) |
19 August 2014 | Alterations to a floating charge (273 pages) |
19 August 2014 | Alterations to a floating charge (275 pages) |
19 August 2014 | Alterations to a floating charge (264 pages) |
19 August 2014 | Alterations to a floating charge (265 pages) |
19 August 2014 | Alterations to a floating charge (265 pages) |
19 August 2014 | Alterations to a floating charge (264 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Registration of charge SC4276230010, created on 31 July 2014 (21 pages) |
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Registration of charge SC4276230010, created on 31 July 2014 (21 pages) |
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Alterations to a floating charge (258 pages) |
4 August 2014 | Registration of charge SC4276230008, created on 31 July 2014 (19 pages) |
4 August 2014 | Registration of charge SC4276230008, created on 31 July 2014 (19 pages) |
4 August 2014 | Registration of charge SC4276230009, created on 31 July 2014 (57 pages) |
4 August 2014 | Registration of charge SC4276230009, created on 31 July 2014 (57 pages) |
4 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
4 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
4 June 2014 | Termination of appointment of Richard Dixon as a director (2 pages) |
4 June 2014 | Appointment of Mr Robert Hamilton as a director (3 pages) |
4 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
4 June 2014 | Appointment of Mr Robert Hamilton as a director (3 pages) |
4 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
4 June 2014 | Termination of appointment of Richard Dixon as a director (2 pages) |
27 May 2014 | Appointment of Mr Robert James Hamilton as a secretary (2 pages) |
27 May 2014 | Appointment of Mr Robert James Hamilton as a secretary (2 pages) |
11 February 2014 | Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
11 February 2014 | Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
8 November 2013 | Register inspection address has been changed (2 pages) |
8 November 2013 | Register inspection address has been changed (2 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Memorandum and Articles of Association (15 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Memorandum and Articles of Association (15 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Registration of charge 4276230006 (27 pages) |
27 September 2013 | Registration of charge 4276230006 (27 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Registration of charge 4276230007 (26 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Registration of charge 4276230007 (26 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
25 September 2013 | Registration of charge 4276230002 (21 pages) |
25 September 2013 | Registration of charge 4276230003 (20 pages) |
25 September 2013 | Registration of charge 4276230004 (60 pages) |
25 September 2013 | Registration of charge 4276230002 (21 pages) |
25 September 2013 | Registration of charge 4276230005 (58 pages) |
25 September 2013 | Registration of charge 4276230003 (20 pages) |
25 September 2013 | Registration of charge 4276230004 (60 pages) |
25 September 2013 | Registration of charge 4276230005 (58 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
30 July 2013 | Current accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
30 July 2013 | Current accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 August 2012 | Appointment of Mr Stuart Macpherson Pender as a director (3 pages) |
29 August 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
29 August 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
29 August 2012 | Appointment of Mr Richard John Dixon as a director (3 pages) |
29 August 2012 | Appointment of Mr Vernon David Powell as a director (3 pages) |
29 August 2012 | Appointment of Mr Vernon David Powell as a director (3 pages) |
29 August 2012 | Appointment of Mr Richard John Dixon as a director (3 pages) |
29 August 2012 | Appointment of Mr Stuart Macpherson Pender as a director (3 pages) |
11 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 July 2012 | Incorporation (22 pages) |
4 July 2012 | Incorporation (22 pages) |