Background WavePink WaveYellow Wave

CLYDEPORT PROPERTIES LIMITED (SC217258)

CLYDEPORT PROPERTIES LIMITED (SC217258) is an active UK company. incorporated on 23 March 2001. with registered office in 16 Robertson Street. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CLYDEPORT PROPERTIES LIMITED has been registered for 25 years. Current directors include EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, James and 3 others.

Company Number
SC217258
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
16 Robertson Street, G2 8DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, James, WHITTAKER, John Peter, WHITTAKER, John, WHITWORTH, Mark
SIC Codes
41100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYDEPORT PROPERTIES LIMITED

CLYDEPORT PROPERTIES LIMITED is an active company incorporated on 23 March 2001 with the registered office located in 16 Robertson Street. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CLYDEPORT PROPERTIES LIMITED was registered 25 years ago.(SIC: 41100, 64209)

Status

active

Active since 25 years ago

Company No

SC217258

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

CLYDEPORT PROPERTIES 2001 LIMITED
From: 8 May 2001To: 7 May 2002
PACIFIC SHELF 1033 LIMITED
From: 23 March 2001To: 8 May 2001
Contact
Address

16 Robertson Street Glasgow , G2 8DS,

Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 09
Director Joined
May 10
Director Joined
Feb 12
Director Joined
Jan 16
Director Left
Mar 18
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

EVES, Christopher

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 19 May 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 10 Jul 2008

WHITTAKER, James

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1971
Director
Appointed 01 Feb 2021

WHITTAKER, John Peter

Active
16 Robertson StreetG2 8DS
Born August 1982
Director
Appointed 19 May 2025

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 01 Jun 2006

WHITWORTH, Mark

Active
16 Robertson StreetG2 8DS
Born May 1966
Director
Appointed 03 May 2023

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Secretary
Appointed 18 Apr 2001
Resigned 01 Jun 2006

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 01 Jun 2006
Resigned 15 Oct 2020

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 18 Apr 2001

COLTON, Matthew Paul

Resigned
16 Robertson StreetG2 8DS
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 15 Dec 2025

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Born April 1959
Director
Appointed 18 Apr 2001
Resigned 31 May 2008

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 18 May 2010
Resigned 19 Dec 2019

JAMIESON, Euan

Resigned
Mauldslie House Mauldslie, CarlukeML8 5QE
Born April 1956
Director
Appointed 18 Apr 2001
Resigned 11 Jul 2008

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 21 Dec 2007
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 13 Jan 2016
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 01 Jun 2006
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 01 Jun 2006
Resigned 09 Oct 2009

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 01 Jun 2006
Resigned 16 Mar 2018

WHITTAKER, Mark

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born August 1969
Director
Appointed 09 Feb 2012
Resigned 06 May 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 23 Mar 2001
Resigned 18 Apr 2001

Persons with significant control

1

1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

323

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
3 March 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 February 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 February 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 February 2015
MR05Certification of Charge
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Legacy
5 April 2013
MG02sMG02s
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Legacy
4 September 2012
MG01sMG01s
Legacy
28 August 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Legacy
28 April 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Legacy
15 April 2011
MG01sMG01s
Legacy
13 April 2011
MG01sMG01s
Legacy
11 April 2011
MG01sMG01s
Legacy
7 April 2011
MG02sMG02s
Legacy
7 April 2011
MG02sMG02s
Legacy
7 April 2011
MG02sMG02s
Legacy
7 April 2011
MG02sMG02s
Legacy
7 April 2011
MG02sMG02s
Legacy
7 April 2011
MG02sMG02s
Legacy
7 April 2011
MG02sMG02s
Legacy
7 April 2011
MG02sMG02s
Legacy
30 March 2011
MG04sMG04s
Legacy
30 March 2011
MG02sMG02s
Legacy
30 March 2011
MG02sMG02s
Legacy
30 March 2011
MG02sMG02s
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Legacy
2 July 2010
MG05sMG05s
Legacy
2 July 2010
MG02sMG02s
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
8 May 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Legacy
27 April 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
18 November 2008
419a(Scot)419a(Scot)
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
363aAnnual Return
Legacy
13 August 2008
410(Scot)410(Scot)
Legacy
31 July 2008
419a(Scot)419a(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
31 July 2008
410(Scot)410(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Legacy
29 July 2008
419a(Scot)419a(Scot)
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
155(6)a155(6)a
Legacy
24 July 2008
155(6)b155(6)b
Legacy
24 July 2008
155(6)a155(6)a
Legacy
24 July 2008
155(6)a155(6)a
Legacy
24 July 2008
155(6)b155(6)b
Legacy
24 July 2008
155(6)a155(6)a
Legacy
24 July 2008
155(6)b155(6)b
Legacy
23 July 2008
410(Scot)410(Scot)
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
410(Scot)410(Scot)
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
21 March 2007
410(Scot)410(Scot)
Legacy
3 March 2007
410(Scot)410(Scot)
Legacy
13 February 2007
419a(Scot)419a(Scot)
Legacy
13 February 2007
419a(Scot)419a(Scot)
Legacy
12 December 2006
410(Scot)410(Scot)
Legacy
8 December 2006
419a(Scot)419a(Scot)
Legacy
8 December 2006
419a(Scot)419a(Scot)
Resolution
28 November 2006
RESOLUTIONSResolutions
Resolution
28 November 2006
RESOLUTIONSResolutions
Memorandum Articles
23 November 2006
MEM/ARTSMEM/ARTS
Legacy
22 November 2006
419a(Scot)419a(Scot)
Legacy
22 November 2006
419a(Scot)419a(Scot)
Legacy
22 November 2006
419a(Scot)419a(Scot)
Legacy
22 November 2006
419a(Scot)419a(Scot)
Legacy
22 November 2006
419a(Scot)419a(Scot)
Legacy
22 November 2006
419a(Scot)419a(Scot)
Legacy
22 November 2006
419a(Scot)419a(Scot)
Legacy
22 November 2006
419a(Scot)419a(Scot)
Legacy
22 November 2006
419a(Scot)419a(Scot)
Legacy
22 November 2006
419a(Scot)419a(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
22 November 2006
410(Scot)410(Scot)
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
410(Scot)410(Scot)
Legacy
3 November 2006
155(6)a155(6)a
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)a155(6)a
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
25 September 2006
419a(Scot)419a(Scot)
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
410(Scot)410(Scot)
Legacy
5 June 2006
288cChange of Particulars
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
16 May 2006
410(Scot)410(Scot)
Legacy
30 March 2006
363aAnnual Return
Legacy
7 October 2005
410(Scot)410(Scot)
Legacy
28 July 2005
288cChange of Particulars
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
28 June 2005
466(Scot)466(Scot)
Legacy
28 June 2005
410(Scot)410(Scot)
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
6 April 2004
419a(Scot)419a(Scot)
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
13 October 2003
155(6)a155(6)a
Legacy
13 October 2003
155(6)b155(6)b
Legacy
13 October 2003
155(6)b155(6)b
Legacy
13 October 2003
155(6)b155(6)b
Legacy
13 October 2003
155(6)b155(6)b
Legacy
13 October 2003
155(6)b155(6)b
Legacy
13 October 2003
155(6)b155(6)b
Auditors Resignation Company
25 June 2003
AUDAUD
Legacy
16 May 2003
410(Scot)410(Scot)
Legacy
25 April 2003
410(Scot)410(Scot)
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
155(6)a155(6)a
Resolution
20 March 2003
RESOLUTIONSResolutions
Legacy
4 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Statement Of Affairs
16 May 2002
SASA
Legacy
16 May 2002
88(2)R88(2)R
Certificate Change Of Name Company
7 May 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
123Notice of Increase in Nominal Capital
Legacy
6 April 2002
363sAnnual Return (shuttle)
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Resolution
14 August 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
287Change of Registered Office
Incorporation Company
23 March 2001
NEWINCIncorporation