Officers. Termination date: 2017-01-01. Officer name: Michael James Younger. |
2017-03-07 |
View Report |
Officers. Officer name: Michael James Younger. Termination date: 2017-03-01. |
2017-03-07 |
View Report |
Gazette. Gazette notice compulsory. |
2016-02-09 |
View Report |
Address. Description: Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS. |
2004-09-22 |
View Report |
Officers. Description: New director appointed. |
2003-03-26 |
View Report |
Insolvency. Liquidation receiver receivers report scotland. |
2003-03-04 |
View Report |
Insolvency. Liquidation receiver appointment of receiver scotland. |
2002-12-03 |
View Report |
Officers. Description: New director appointed. |
2002-11-28 |
View Report |
Officers. Description: Director resigned. |
2002-11-28 |
View Report |
Address. Description: Registered office changed on 25/11/02 from: 4 telford square houston industrial estate livingston west lothian EH54 5PQ. |
2002-11-25 |
View Report |
Mortgage. Mortgage alter floating charge. |
2002-11-22 |
View Report |
Mortgage. Mortgage alter floating charge. |
2002-11-22 |
View Report |
Mortgage. Mortgage alter floating charge. |
2002-11-22 |
View Report |
Mortgage. Mortgage alter floating charge. |
2002-11-22 |
View Report |
Mortgage. Mortgage alter floating charge. |
2002-11-22 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2002-11-20 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2002-11-20 |
View Report |
Annual return. Legacy. |
2002-09-16 |
View Report |
Mortgage. Mortgage alter floating charge. |
2002-02-27 |
View Report |
Mortgage. Mortgage alter floating charge. |
2002-02-27 |
View Report |
Mortgage. Mortgage alter floating charge. |
2002-02-27 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2002-02-26 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2002-02-26 |
View Report |
Officers. Description: New director appointed. |
2002-02-26 |
View Report |
Officers. Description: Director resigned. |
2002-02-20 |
View Report |
Annual return. Legacy. |
2001-11-26 |
View Report |
Accounts. Accounts type full. |
2001-09-20 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2001-07-06 |
View Report |
Officers. Description: Director resigned. |
2001-07-06 |
View Report |
Officers. Description: Secretary resigned. |
2001-06-11 |
View Report |
Annual return. Legacy. |
2000-12-11 |
View Report |
Officers. Description: Director resigned. |
2000-10-30 |
View Report |
Accounts. Accounts type full. |
2000-08-23 |
View Report |
Annual return. Legacy. |
2000-01-24 |
View Report |
Accounts. Accounts type full. |
1999-10-27 |
View Report |
Officers. Description: New director appointed. |
1999-06-16 |
View Report |
Officers. Description: Director resigned. |
1999-06-11 |
View Report |
Officers. Description: New director appointed. |
1999-05-28 |
View Report |
Resolution. Description: Resolutions. |
1999-05-25 |
View Report |
Capital. Description: Declaration of assistance for shares acquisition. |
1999-05-25 |
View Report |
Resolution. Description: Resolutions. |
1999-05-25 |
View Report |
Incorporation. Memorandum articles. |
1999-05-25 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
1999-05-24 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
1999-05-24 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
1999-05-19 |
View Report |
Capital. Description: Ad 01/02/90--------- £ si 7998@1. |
1999-05-06 |
View Report |
Officers. Description: Director resigned. |
1999-03-30 |
View Report |
Officers. Description: New director appointed. |
1999-03-30 |
View Report |
Annual return. Legacy. |
1998-12-11 |
View Report |
Accounts. Accounts type full. |
1998-10-30 |
View Report |