Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2009(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(33 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Jeremy Malise McIlroy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Crossways Lascombe Lane Puttenham Guildford Surrey GU3 1BA |
Director Name | Gareth Howard Hughes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 21 Ranelagh Avenue Barnes London SW13 0BL |
Director Name | Iain Henry Abrahams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 101 Vicarage Court Kensington Church Street London Sw7 |
Secretary Name | Christopher Anthony Verey Dadson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 3 Broughton Road Orpington Kent BR6 8EG |
Director Name | David Gebbie |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Director Of Property |
Correspondence Address | 29 Smithycroft Hamilton Lanarkshire ML3 7UL Scotland |
Director Name | John Mather |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 May 1997) |
Role | Managing Director |
Correspondence Address | 29 Norwood Park Bearsden Glasgow Lanarkshire G61 2RF Scotland |
Director Name | George Penman Johnston |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Director/Company Secretary |
Correspondence Address | 79 Dorian Drive Clarkston Glasgow Lanarkshire G76 7NY Scotland |
Director Name | Mr David Hunt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 1997) |
Role | Director Of Corporate Services And Finance |
Country of Residence | Scotland |
Correspondence Address | Tynedale 40 Craignethan Road Giffnock Glasgow G46 6SJ Scotland |
Secretary Name | George Penman Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Director/Company Secretary |
Correspondence Address | 79 Dorian Drive Clarkston Glasgow Lanarkshire G76 7NY Scotland |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2000) |
Role | Solicitor |
Correspondence Address | Langhaugh Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Secretary Name | Euan Ferguson Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1997) |
Role | Solicitor |
Correspondence Address | Langhaugh Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mr Peter McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1998) |
Role | Corporatre Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spylaw Park Edinburgh Lothian EH13 0LP Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mauldslie House Mauldslie Rosebank Carluke Lanarkshire ML8 5QE Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2002) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Secretary Name | Mitchell Scott Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2000) |
Role | Accountant |
Correspondence Address | Bonnyton Cottage Eaglesham Glasgow Lanarkshire G76 0PY Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 6 Thornhill Gardens Mearnskirk Glasgow G77 5FU Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(26 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
1.000k at £1 | Glasgow Harbour Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
7 October 2003 | Delivered on: 17 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or the other finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future freehold and leasehold property (excluding scottish heritable property) all scottish heritable property fixed charge all stocks, shares, bonds and securities of any kind whatsoever including all allotments, rights and benefits , all rights, titles, benefits and interests present and future arising out of due dilligence reports floating charge its undertaking and all property assets and rights present and future. See the mortgage charge document for full details. Outstanding |
---|---|
15 February 2002 | Delivered on: 1 March 2002 Satisfied on: 7 October 2003 Persons entitled: Glasgow Harbour Developments Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Meadowside quay glasgow t/n GLA158658. Fully Satisfied |
20 September 1999 | Delivered on: 26 October 1999 Satisfied on: 27 November 2002 Persons entitled: Francis Clark Junior Classification: A standard security which was presented for registration in scotland on the 11TH october 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Elginton arms hotel ardrossan. Fully Satisfied |
12 November 1993 | Delivered on: 23 November 1993 Satisfied on: 1 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under and in terms of any agreement or facility letter. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 November 1993 | Delivered on: 23 November 1993 Satisfied on: 2 June 2001 Persons entitled: Clydesdale Bank PULIC Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under and in terms of any agreement or facility letter. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 1992 | Delivered on: 3 November 1992 Satisfied on: 23 November 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under and in terms of the guarantee (as defined in the debenture). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 1992 | Delivered on: 27 October 1992 Satisfied on: 23 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from thecompany to the chargee under and in terms of the guarantee (as defined in the d ebenture). Particulars: All the f/h and l/h property together with all buildings,fixtures and fixed plant and machinery from time to time thereon all the goodwill and uncalled capital for the time being of the company all stocks shares and other securities owned from time to time by the company and all rights and interests in and claims under policies of insurance and assurance held for the benefit ofthe companyallpatents trade marks patent applications brand names,copyrights,registered designs and other intellectual property rights of the company all book and other debts of the company from time to time and all rights and claims against third parties capable of being satisfied by the payment of money all the assets (as defined in the debenture) not otherwise effectively charged by way of fixed charge including any immovable property situated in scotland and any assets falling within. Fully Satisfied |
13 October 1992 | Delivered on: 27 October 1992 Satisfied on: 23 November 1993 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent for Itself and Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the governor and company of the bank of scotland as agent for itself and clydesdale bank PLC under and in terms of the guarantee (as defined in the debenture). Particulars: See relevant form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 2020 | Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages) |
---|---|
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
4 November 2020 | Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
20 April 2018 | Satisfaction of charge 8 in full (4 pages) |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
6 October 2016 | Appointment of Mr John Alexander Schofield as a director on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr John Alexander Schofield as a director on 30 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Euan Jamieson as a director on 31 August 2016 (1 page) |
16 August 2016 | Resolutions
|
16 August 2016 | Solvency Statement dated 15/08/16 (5 pages) |
16 August 2016 | Statement of capital on 16 August 2016
|
16 August 2016 | Solvency Statement dated 15/08/16 (5 pages) |
16 August 2016 | Statement by Directors (5 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Statement by Directors (5 pages) |
16 August 2016 | Statement of capital on 16 August 2016
|
12 August 2016 | Termination of appointment of John Alexander Schofield as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of John Alexander Schofield as a director on 12 August 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 March 2016 | Registered office address changed from Peel Holdings Plc Peel Dome, the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Peel Holdings Plc Peel Dome, the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
12 February 2016 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr John Alexander Schofield as a director on 12 February 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Euan Jamieson on 27 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Euan Jamieson on 27 March 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
27 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Return made up to 24/05/06; full list of members (2 pages) |
12 September 2006 | Return made up to 24/05/06; full list of members (2 pages) |
27 July 2006 | New director appointed (5 pages) |
27 July 2006 | New director appointed (5 pages) |
27 July 2006 | New director appointed (5 pages) |
27 July 2006 | New director appointed (5 pages) |
27 July 2006 | New director appointed (5 pages) |
27 July 2006 | New director appointed (5 pages) |
27 July 2006 | New director appointed (5 pages) |
27 July 2006 | New director appointed (5 pages) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 November 2005 | Return made up to 24/05/05; full list of members (2 pages) |
25 November 2005 | Return made up to 24/05/05; full list of members (2 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Return made up to 24/05/04; no change of members (7 pages) |
1 June 2004 | Return made up to 24/05/04; no change of members (7 pages) |
17 October 2003 | Particulars of mortgage/charge (6 pages) |
17 October 2003 | Particulars of mortgage/charge (6 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
16 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
16 October 2003 | New director appointed (3 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
13 October 2003 | Auditor's resignation (2 pages) |
13 October 2003 | Auditor's resignation (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: peel holdings PLC the dome, the trafford centre manchester M17 8PL (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: peel holdings PLC the dome, the trafford centre manchester M17 8PL (1 page) |
16 June 2003 | Return made up to 24/05/03; full list of members
|
16 June 2003 | Return made up to 24/05/03; full list of members
|
8 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Return made up to 24/05/02; full list of members; amend (7 pages) |
29 October 2002 | Return made up to 24/05/02; full list of members; amend (7 pages) |
24 October 2002 | Return made up to 24/05/02; full list of members; amend (7 pages) |
24 October 2002 | Return made up to 24/05/02; full list of members; amend (7 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members
|
17 June 2002 | Return made up to 24/05/02; full list of members
|
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (4 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (4 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
7 May 2002 | Company name changed clydeport properties LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed clydeport properties LIMITED\certificate issued on 07/05/02 (2 pages) |
1 March 2002 | Particulars of mortgage/charge (4 pages) |
1 March 2002 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
14 August 2001 | Return made up to 24/05/01; full list of members
|
14 August 2001 | Return made up to 24/05/01; full list of members
|
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (3 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
26 October 1999 | Particulars of mortgage/charge (6 pages) |
26 October 1999 | Particulars of mortgage/charge (6 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 24/05/98; no change of members
|
29 July 1998 | Return made up to 24/05/98; no change of members
|
9 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: boston house 63/64 new broad street london EC2M 1JR (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: boston house 63/64 new broad street london EC2M 1JR (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
4 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
28 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
29 May 1997 | Return made up to 24/05/96; full list of members (8 pages) |
29 May 1997 | Return made up to 24/05/96; full list of members (8 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: monteagle house 39, buckingham gate london SW1. (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: monteagle house 39, buckingham gate london SW1. (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Director resigned (1 page) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 August 1994 | Accounts for a small company made up to 31 December 1993 (10 pages) |
5 August 1994 | Accounts for a small company made up to 31 December 1993 (10 pages) |
29 June 1993 | Return made up to 24/05/93; full list of members (7 pages) |
29 June 1993 | Return made up to 24/05/93; full list of members (7 pages) |
21 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
21 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
21 October 1992 | Resolutions
|
21 October 1992 | Resolutions
|
16 October 1992 | Company name changed offerforce LIMITED\certificate issued on 16/10/92 (3 pages) |
16 October 1992 | Company name changed offerforce LIMITED\certificate issued on 16/10/92 (3 pages) |
31 March 1992 | Full accounts made up to 31 December 1991 (8 pages) |
31 March 1992 | Full accounts made up to 31 December 1991 (8 pages) |
30 November 1990 | Memorandum and Articles of Association (8 pages) |
30 November 1990 | Memorandum and Articles of Association (8 pages) |
30 November 1990 | Resolutions
|
30 November 1990 | Resolutions
|
25 May 1990 | Incorporation (9 pages) |
25 May 1990 | Incorporation (9 pages) |