STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final account prior to dissolution in MVL (final account attached)

View Document

03/07/243 July 2024 Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-07-03

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

22/06/2322 June 2023

View Document

08/02/238 February 2023 Registered office address changed from Phoenix House Phoenix Crescent Bellshill Lanarkshire ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

05/04/225 April 2022 Termination of appointment of David John Shearer as a director on 2022-03-31

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-06-23

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

22/06/2122 June 2021 Current accounting period extended from 2020-12-23 to 2021-06-23

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 23 December 2014

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR DAVID JOHN SHEARER

View Document

23/12/1423 December 2014 PREVSHO FROM 30/11/2015 TO 23/12/2014

View Document

22/12/1422 December 2014 PREVSHO FROM 16/12/2014 TO 30/11/2014

View Document

13/11/1413 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 CURREXT FROM 31/08/2014 TO 16/12/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES SHIELDS

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41

View Document

09/01/149 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

08/11/128 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

11/11/1111 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 26

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 33

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 24

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 28

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 29

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

18/08/1118 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 31

View Document

18/01/1118 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

05/03/105 March 2010 REDUCE ISSUED CAPITAL 24/02/2010

View Document

05/03/105 March 2010 STATEMENT BY DIRECTORS

View Document

05/03/105 March 2010 SOLVENCY STATEMENT DATED 24/02/10

View Document

05/03/105 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

09/12/099 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S PARTICULARS ROSEMARY HEPBURN

View Document

03/04/083 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 SECTION 394

View Document

21/03/0721 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 ADOPT ARTICLES 11/05/06 AUTH ALLOT OF SECURITY 11/05/06 DISAPP PRE-EMPT RIGHTS 11/05/06 VARY SHARE RIGHTS/NAME 11/05/06

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/04/0621 April 2006 PARTIC OF MORT/CHARGE *****

View Document

21/04/0621 April 2006 PARTIC OF MORT/CHARGE *****

View Document

21/04/0621 April 2006 PARTIC OF MORT/CHARGE *****

View Document

20/04/0620 April 2006 PARTIC OF MORT/CHARGE *****

View Document

20/04/0620 April 2006 PARTIC OF MORT/CHARGE *****

View Document

20/04/0620 April 2006 PARTIC OF MORT/CHARGE *****

View Document

19/04/0619 April 2006 DEC MORT/CHARGE *****

View Document

19/04/0619 April 2006 DEC MORT/CHARGE *****

View Document

04/04/064 April 2006 PARTIC OF MORT/CHARGE *****

View Document

29/12/0529 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

20/03/0520 March 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

15/11/0215 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DEC MORT/CHARGE *****

View Document

08/10/028 October 2002 DEC MORT/CHARGE *****

View Document

16/09/0216 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

07/06/027 June 2002 PARTIC OF MORT/CHARGE *****

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

26/04/0126 April 2001 � IC 3238454/1657309 30/03/01 � SR 1581145@1=1581145

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: G OFFICE CHANGED 25/04/01 12 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 PARTIC OF MORT/CHARGE *****

View Document

14/03/0114 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/02/01

View Document

14/03/0114 March 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/02/0128 February 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

01/02/011 February 2001 PARTIC OF MORT/CHARGE *****

View Document

24/08/0024 August 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 PARTIC OF MORT/CHARGE *****

View Document

03/03/003 March 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 PARTIC OF MORT/CHARGE *****

View Document

20/12/9920 December 1999 RETURN MADE UP TO 05/11/99; NO CHANGE OF MEMBERS

View Document

06/12/996 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9931 October 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DEC MORT/CHARGE *****

View Document

18/06/9918 June 1999 S80A AUTH TO ALLOT SEC 09/06/99

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 PARTIC OF MORT/CHARGE *****

View Document

14/10/9814 October 1998 PARTIC OF MORT/CHARGE *****

View Document

14/10/9814 October 1998 DEC MORT/CHARGE *****

View Document

14/10/9814 October 1998 PARTIC OF MORT/CHARGE *****

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/07/989 July 1998 PARTIC OF MORT/CHARGE *****

View Document

24/06/9824 June 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

05/06/985 June 1998 PARTIC OF MORT/CHARGE *****

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

01/07/971 July 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 PARTIC OF MORT/CHARGE *****

View Document

13/06/9713 June 1997 PARTIC OF MORT/CHARGE *****

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 AUDITOR'S RESIGNATION

View Document

19/03/9719 March 1997 AUDITOR'S RESIGNATION

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 PARTIC OF MORT/CHARGE *****

View Document

16/01/9516 January 1995 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 PARTIC OF MORT/CHARGE *****

View Document

05/08/945 August 1994 PARTIC OF MORT/CHARGE *****

View Document

05/08/945 August 1994 PARTIC OF MORT/CHARGE *****

View Document

04/08/944 August 1994 PARTIC OF MORT/CHARGE *****

View Document

04/08/944 August 1994 PARTIC OF MORT/CHARGE *****

View Document

03/08/943 August 1994 PARTIC OF MORT/CHARGE *****

View Document

26/07/9426 July 1994 NC INC ALREADY ADJUSTED 21/07/94

View Document

26/07/9426 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 ADOPT MEM AND ARTS 21/07/94

View Document

26/07/9426 July 1994 � NC 1000/3250 21/07/9

View Document

26/07/9426 July 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/07/94

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

18/01/9418 January 1994 DEC MORT/CHARGE *****

View Document

18/01/9418 January 1994 DEC MORT/CHARGE *****

View Document

18/01/9418 January 1994 DEC MORT/CHARGE *****

View Document

13/01/9413 January 1994 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

21/06/9321 June 1993 DEC MORT/CHARGE *****

View Document

21/12/9221 December 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

15/06/9215 June 1992 PARTIC OF MORT/CHARGE *****

View Document

15/06/9215 June 1992 PARTIC OF MORT/CHARGE *****

View Document

15/06/9215 June 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 PARTIC OF MORT/CHARGE *****

View Document

25/03/9225 March 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 PARTIC OF MORT/CHARGE *****

View Document

02/03/922 March 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 PARTIC OF MORT/CHARGE 13484

View Document

12/11/9112 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: G OFFICE CHANGED 12/11/91 REEMA ROAD BELLSHILL LANARKSHIRE MKL4 1RR

View Document

12/11/9112 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9112 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 COMPANY NAME CHANGED PACIFIC SHELF 371 LIMITED CERTIFICATE ISSUED ON 07/11/91

View Document

04/11/914 November 1991 AUDITOR'S RESIGNATION

View Document

01/11/911 November 1991 RE-DESIGNATE SHARES 28/10/91

View Document

30/10/9130 October 1991 DEC MORT/CHARGE 12944

View Document

01/03/911 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 ALTER MEM AND ARTS 22/02/91

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: G OFFICE CHANGED 01/03/91 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/03/911 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 PARTIC OF MORT/CHARGE 2501

View Document

27/02/9127 February 1991 PARTIC OF MORT/CHARGE 2387

View Document

07/11/907 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company