Company NamePaisley Cemetery Company, Limited
DirectorsRobert Maclachlan and Sheena Marion Beckwith
Company StatusActive
Company NumberSC001281
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameRobert Maclachlan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMs Sheena Marion Beckwith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameArchibald Smith Crawford
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(87 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Ballater Drive
Paisley
Renfrewshire
PA2 7SH
Scotland
Director NameHugh Goudie
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(87 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 1996)
RoleCompany Director
Correspondence Address203 Neilston Road
Paisley
Renfrewshire
PA2 6QW
Scotland
Director NameJohn Downie Herd
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(87 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 November 2002)
RoleSolicitor
Correspondence AddressRydale South Avenue
Thornly Park
Paisley
Renfrewshire
PA2 7SP
Scotland
Director NameMatthew Urie Sim
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(87 years, 6 months after company formation)
Appointment Duration9 years (resigned 24 June 1998)
RoleSolicitor
Correspondence Address21 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Director NameWilliam Snodgrass Fulton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1989(87 years, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 29 May 2018)
RoleHouse Factor
Country of ResidenceUnited Kingdom
Correspondence Address19 Glasgow Road
Paisley
PA1 3QX
Scotland
Director NameMr Frank McFadyen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(94 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 18 April 2019)
RoleSuperintendant
Country of ResidenceScotland
Correspondence Address19 Glasgow Road
Paisley
PA1 3QX
Scotland
Director NameMr John Finette Paton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(94 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 18 April 2019)
RoleBank Exeuctive
Country of ResidenceUnited Kingdom
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(104 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 April 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Glasgow Road
Paisley
PA1 3QX
Scotland
Director NameMr Brian William Fulton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(112 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 2019)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address19 Glasgow Road
Paisley
PA1 3QX
Scotland
Director NameMr James Moulson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(112 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 2019)
RoleRetired Police Officer
Country of ResidenceScotland
Correspondence Address19 Glasgow Road
Paisley
PA1 3QX
Scotland
Director NameMr Liam Michael Bain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(117 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr Ronald Albert Wayte
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2019(117 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Director NameMr David Charles Nix
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2019(117 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 St. Georges Road
Glasgow
G3 6LB
Scotland
Secretary NamePattison & Company Solicitors (Corporation)
StatusResigned
Appointed13 June 1989(87 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 18 April 2019)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone0141 8899283
Telephone regionGlasgow

Location

Registered Address46 Broomlands Street
C/O Woodside Crematoria
Paisley
PA1 2NP
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

10.8k at £1Mr William Snodgrass Fulton
9.65%
Ordinary
8k at £1Mr Ian Martin
7.12%
Ordinary
5.1k at £1John Finnette Paton
4.54%
Ordinary
5k at £1Archibald S. Crawford
4.46%
Ordinary
4.8k at £1Valerie Fulton
4.27%
Ordinary
-OTHER
30.60%
-
4.4k at £1James Hamilton
3.95%
Ordinary
3.9k at £1Executors Of Matthew Hodgart
3.45%
Ordinary
3.8k at £1Mrs Agnes M.r Blair
3.34%
Ordinary
3.5k at £1Frank Mcfadyen
3.13%
Ordinary
3.5k at £1Mr William John Sim
3.13%
Ordinary
3.3k at £1Mrs Olive M. Cassells
2.93%
Ordinary
3.2k at £1Mrs Marion W. Forrester
2.85%
Ordinary
2.7k at £1Brian William Fulton
2.36%
Ordinary
2.5k at £1Janice Hamilton
2.22%
Ordinary
2.4k at £1Mrs Jean Webb
2.18%
Ordinary
2.4k at £1Mr Ronald W. Barr
2.14%
Ordinary
2.3k at £1Mr James A. Speight
2.03%
Ordinary
2.1k at £1James Moulson
1.91%
Ordinary
2.1k at £1Jean Moulson
1.90%
Ordinary
2.1k at £1Mr Kenneth George Le May
1.85%
Ordinary

Financials

Year2014
Net Worth£1,212,295
Cash£1,119,626
Current Liabilities£158,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

17 June 2020Delivered on: 26 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2020Delivered on: 26 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2020Delivered on: 19 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold and heritable property situated in england and wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
9 May 2019Delivered on: 13 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 May 2019Delivered on: 8 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the property known as woodside crematorium, 46 broomlands street, paisley PA1 2NP, as further described in the standard security and as shown shaded pink on the plan attached to the standard security.
Outstanding
18 April 2019Delivered on: 8 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold or leasehold land situated in england or wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
18 April 2019Delivered on: 29 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 6 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the property known as woodside crematorium, 46 broomlands street, paisley PA1 2NP, as further described in the standard security and as shown shaded pink on the plan attached to the standard security.
Outstanding
3 September 1991Delivered on: 13 September 1991
Satisfied on: 5 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 broomlands street paisley.
Fully Satisfied
18 May 1990Delivered on: 7 June 1990
Satisfied on: 3 November 1993
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £60,000 and all sums due or to become due.
Particulars: Paisley cemetery & woodside crematorium 46, broomlands street paisley.
Fully Satisfied

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
15 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
2 February 2023Termination of appointment of Sheena Marion Beckwith as a director on 19 January 2023 (1 page)
2 February 2023Appointment of Mr Christopher James Affleck Penney as a director on 19 January 2023 (2 pages)
2 February 2023Termination of appointment of Robert Maclachlan as a director on 19 January 2023 (1 page)
2 February 2023Appointment of Mr Jamieson Charles Alexandre Howard Hodgson as a director on 19 January 2023 (2 pages)
2 February 2023Cessation of The Independent Family Funeral Directors Ltd as a person with significant control on 19 January 2023 (1 page)
2 February 2023Notification of a person with significant control statement (2 pages)
2 February 2023Appointment of Miss Randi Jo Weaver as a secretary on 19 January 2023 (2 pages)
2 February 2023Registered office address changed from 147 st. Georges Road Glasgow G3 6LB Scotland to 46 Broomlands Street C/O Woodside Crematoria Paisley PA1 2NP on 2 February 2023 (1 page)
2 February 2023Appointment of Mr Howard Osmond Paul Hodgson as a director on 19 January 2023 (2 pages)
2 February 2023Appointment of Mr Anthony Geoffrey David Esse as a director on 19 January 2023 (2 pages)
26 January 2023Satisfaction of charge SC0012810006 in full (1 page)
26 January 2023Satisfaction of charge SC0012810010 in full (1 page)
26 January 2023Satisfaction of charge SC0012810003 in full (1 page)
26 January 2023Satisfaction of charge SC0012810007 in full (1 page)
26 January 2023Satisfaction of charge SC0012810004 in full (1 page)
26 January 2023Satisfaction of charge SC0012810005 in full (1 page)
26 January 2023Satisfaction of charge SC0012810008 in full (1 page)
26 January 2023Satisfaction of charge SC0012810009 in full (1 page)
23 January 2023Second filing of Confirmation Statement dated 12 June 2019 (9 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
15 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
28 May 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
30 November 2020Accounts for a small company made up to 30 November 2019 (10 pages)
25 August 2020Termination of appointment of David Charles Nix as a director on 24 August 2020 (1 page)
6 July 2020Registration of charge SC0012810010, created on 30 June 2020 (14 pages)
26 June 2020Registration of charge SC0012810008, created on 17 June 2020 (25 pages)
26 June 2020Registration of charge SC0012810009, created on 17 June 2020 (25 pages)
19 June 2020Registration of charge SC0012810007, created on 17 June 2020 (62 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 March 2020Appointment of Ms Sheena Marion Beckwith as a director on 27 February 2020 (2 pages)
27 January 2020Previous accounting period shortened from 28 February 2020 to 30 November 2019 (1 page)
13 December 2019Second filing for the termination of Ronald Albert Wayte as a director (5 pages)
12 December 2019Termination of appointment of Ronald Albert Wayte as a director on 12 December 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 13/12/2019
(1 page)
5 December 2019Appointment of Robert Maclachlan as a director on 29 November 2019 (2 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
31 July 2019Memorandum and Articles of Association (7 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 July 2019Termination of appointment of Liam Michael Bain as a director on 26 July 2019 (1 page)
24 June 2019Second filing for the appointment of Mr David Charles Nix as a director (6 pages)
24 June 2019Second filing for the appointment of Mr Liam Michael Bain as a director (6 pages)
19 June 2019Confirmation statement made on 12 June 2019 with updates (9 pages)
19 June 2019Confirmation statement made on 12 June 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/01/2023
(9 pages)
13 May 2019Registration of charge SC0012810006, created on 9 May 2019 (25 pages)
10 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2019Registration of charge SC0012810005, created on 2 May 2019 (14 pages)
8 May 2019Registration of charge SC0012810004, created on 18 April 2019 (14 pages)
29 April 2019Registration of charge SC0012810003, created on 18 April 2019 (19 pages)
24 April 2019Cessation of James Arthur Moulson as a person with significant control on 18 April 2019 (1 page)
24 April 2019Termination of appointment of John Finette Paton as a director on 18 April 2019 (1 page)
24 April 2019Cessation of John Finnette Paton as a person with significant control on 18 April 2019 (1 page)
23 April 2019Termination of appointment of James Moulson as a director on 18 April 2019 (1 page)
23 April 2019Termination of appointment of James Hamilton as a director on 18 April 2019 (1 page)
23 April 2019Cessation of Frank Mcfadyen as a person with significant control on 18 April 2019 (1 page)
23 April 2019Appointment of Mr David Charles Nix as a director on 18 April 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24/06/2019
(2 pages)
23 April 2019Notification of The Independent Family Funeral Directors Ltd as a person with significant control on 18 April 2019 (2 pages)
23 April 2019Termination of appointment of Frank Mcfadyen as a director on 18 April 2019 (1 page)
23 April 2019Termination of appointment of Brian William Fulton as a director on 18 April 2019 (1 page)
23 April 2019Registered office address changed from 19 Glasgow Road Paisley PA1 3QX to 147 st. Georges Road Glasgow G3 6LB on 23 April 2019 (1 page)
23 April 2019Appointment of Mr Liam Michael Bain as a director on 18 April 2019 (2 pages)
23 April 2019Termination of appointment of Pattison & Company Solicitors as a secretary on 18 April 2019 (1 page)
23 April 2019Cessation of James Hamilton as a person with significant control on 18 April 2019 (1 page)
23 April 2019Appointment of Mr Ronald Albert Wayte as a director on 18 April 2019 (2 pages)
23 April 2019Cessation of Brian William Fulton as a person with significant control on 18 April 2019 (1 page)
28 November 2018Accounts for a small company made up to 28 February 2018 (9 pages)
17 August 2018Secretary's details changed for Pattison & Sim Solicitors on 1 October 2014 (1 page)
16 July 2018Cessation of William Snodgrass Fulton as a person with significant control on 29 May 2018 (1 page)
16 July 2018Confirmation statement made on 12 June 2018 with updates (9 pages)
16 July 2018Termination of appointment of William Snodgrass Fulton as a director on 29 May 2018 (1 page)
20 July 2017Notification of Frank Mcfadyen as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 12 June 2017 with updates (9 pages)
20 July 2017Notification of John Finnette Paton as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of William Snodgrass Fulton as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of James Hamilton as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of James Arthur Moulson as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of Brian William Fulton as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Frank Mcfadyen as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of James Arthur Moulson as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Notification of William Snodgrass Fulton as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 12 June 2017 with updates (9 pages)
20 July 2017Notification of Brian William Fulton as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of John Finnette Paton as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of James Hamilton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Accounts for a small company made up to 28 February 2017 (9 pages)
4 July 2017Accounts for a small company made up to 28 February 2017 (9 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 112,392
(12 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 112,392
(12 pages)
6 June 2016Accounts for a small company made up to 29 February 2016 (8 pages)
6 June 2016Accounts for a small company made up to 29 February 2016 (8 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 112,392
(10 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 112,392
(10 pages)
2 June 2015Accounts for a small company made up to 28 February 2015 (8 pages)
2 June 2015Accounts for a small company made up to 28 February 2015 (8 pages)
28 October 2014Accounts for a small company made up to 28 February 2014 (8 pages)
28 October 2014Accounts for a small company made up to 28 February 2014 (8 pages)
9 July 2014Director's details changed for Mr Frank Mcfadyen on 1 June 2014 (2 pages)
9 July 2014Director's details changed for Mr James Hamilton on 1 June 2014 (2 pages)
9 July 2014Appointment of Mr James Moulson as a director (2 pages)
9 July 2014Appointment of Mr Brian William Fulton as a director (2 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 112,392
(10 pages)
9 July 2014Director's details changed for John Finette Paton on 1 June 2014 (2 pages)
9 July 2014Director's details changed for Mr James Hamilton on 1 June 2014 (2 pages)
9 July 2014Appointment of Mr Brian William Fulton as a director (2 pages)
9 July 2014Appointment of Mr James Moulson as a director (2 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 112,392
(10 pages)
9 July 2014Director's details changed for William Snodgrass Fulton on 1 June 2014 (2 pages)
9 July 2014Director's details changed for John Finette Paton on 1 June 2014 (2 pages)
9 July 2014Director's details changed for Mr James Hamilton on 1 June 2014 (2 pages)
9 July 2014Director's details changed for William Snodgrass Fulton on 1 June 2014 (2 pages)
9 July 2014Director's details changed for John Finette Paton on 1 June 2014 (2 pages)
9 July 2014Director's details changed for Mr Frank Mcfadyen on 1 June 2014 (2 pages)
9 July 2014Director's details changed for William Snodgrass Fulton on 1 June 2014 (2 pages)
9 July 2014Appointment of Mr James Moulson as a director (2 pages)
9 July 2014Appointment of Mr James Moulson as a director (2 pages)
9 July 2014Director's details changed for Mr Frank Mcfadyen on 1 June 2014 (2 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (11 pages)
10 July 2013Termination of appointment of Archibald Crawford as a director (1 page)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (11 pages)
10 July 2013Termination of appointment of Archibald Crawford as a director (1 page)
10 July 2013Termination of appointment of Archibald Crawford as a director (1 page)
10 July 2013Termination of appointment of Archibald Crawford as a director (1 page)
10 July 2013Director's details changed for Mr Frank Mcfadyen on 30 May 2013 (2 pages)
10 July 2013Director's details changed for Mr Frank Mcfadyen on 30 May 2013 (2 pages)
6 June 2013Accounts for a small company made up to 28 February 2013 (9 pages)
6 June 2013Accounts for a small company made up to 28 February 2013 (9 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (12 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (12 pages)
8 June 2012Accounts for a small company made up to 29 February 2012 (8 pages)
8 June 2012Accounts for a small company made up to 29 February 2012 (8 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (12 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (12 pages)
2 June 2011Accounts for a small company made up to 28 February 2011 (7 pages)
2 June 2011Accounts for a small company made up to 28 February 2011 (7 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (26 pages)
29 June 2010Director's details changed for John Finette Paton on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Frank Mcfadyen on 12 June 2010 (2 pages)
29 June 2010Director's details changed for William Snodgrass Fulton on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Archibald Smith Crawford on 12 June 2010 (2 pages)
29 June 2010Secretary's details changed for Pattison & Sim Solicitors on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Archibald Smith Crawford on 12 June 2010 (2 pages)
29 June 2010Director's details changed for William Snodgrass Fulton on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Frank Mcfadyen on 12 June 2010 (2 pages)
29 June 2010Director's details changed for John Finette Paton on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (26 pages)
29 June 2010Secretary's details changed for Pattison & Sim Solicitors on 12 June 2010 (2 pages)
2 June 2010Accounts for a small company made up to 28 February 2010 (7 pages)
2 June 2010Accounts for a small company made up to 28 February 2010 (7 pages)
7 July 2009Return made up to 12/06/09; full list of members (24 pages)
7 July 2009Return made up to 12/06/09; full list of members (24 pages)
1 June 2009Accounts for a small company made up to 28 February 2009 (8 pages)
1 June 2009Accounts for a small company made up to 28 February 2009 (8 pages)
26 September 2008Accounts for a small company made up to 28 February 2008 (8 pages)
26 September 2008Accounts for a small company made up to 28 February 2008 (8 pages)
19 June 2008Return made up to 12/06/08; full list of members (23 pages)
19 June 2008Return made up to 12/06/08; full list of members (23 pages)
25 July 2007Return made up to 12/06/07; full list of members (10 pages)
25 July 2007Return made up to 12/06/07; full list of members (10 pages)
5 June 2007Accounts for a small company made up to 28 February 2007 (8 pages)
5 June 2007Accounts for a small company made up to 28 February 2007 (8 pages)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (3 pages)
1 August 2006Return made up to 12/06/06; no change of members (8 pages)
1 August 2006Return made up to 12/06/06; no change of members (8 pages)
31 May 2006Accounts for a small company made up to 28 February 2006 (7 pages)
31 May 2006Accounts for a small company made up to 28 February 2006 (7 pages)
25 July 2005Return made up to 12/06/05; full list of members (12 pages)
25 July 2005Return made up to 12/06/05; full list of members (12 pages)
11 July 2005Accounts for a small company made up to 28 February 2005 (8 pages)
11 July 2005Accounts for a small company made up to 28 February 2005 (8 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
5 August 2004Return made up to 12/06/04; change of members (8 pages)
5 August 2004Return made up to 12/06/04; change of members (8 pages)
16 June 2004Accounts for a small company made up to 28 February 2004 (8 pages)
16 June 2004Accounts for a small company made up to 28 February 2004 (8 pages)
30 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
15 May 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 July 2002Return made up to 12/06/02; change of members (10 pages)
17 July 2002Return made up to 12/06/02; change of members (10 pages)
10 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
10 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
19 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
26 July 2001Return made up to 12/06/01; change of members (7 pages)
26 July 2001Return made up to 12/06/01; change of members (7 pages)
4 October 2000Return made up to 12/06/00; full list of members (69 pages)
4 October 2000Ad 17/08/99-30/09/99 £ si 10592@1=10592 £ ic 101800/112392 (3 pages)
4 October 2000Return made up to 12/06/00; full list of members (69 pages)
4 October 2000Ad 17/08/99-30/09/99 £ si 10592@1=10592 £ ic 101800/112392 (3 pages)
2 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
2 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 July 1999Full accounts made up to 28 February 1999 (14 pages)
28 July 1999Full accounts made up to 28 February 1999 (14 pages)
21 June 1999Director resigned (1 page)
21 June 1999Return made up to 12/06/99; no change of members (7 pages)
21 June 1999Director resigned (1 page)
21 June 1999Return made up to 12/06/99; no change of members (7 pages)
9 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
8 July 1998Return made up to 12/06/98; full list of members (10 pages)
8 July 1998Return made up to 12/06/98; full list of members (10 pages)
8 August 1997Return made up to 12/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 August 1997Return made up to 12/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
4 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
17 June 1996Return made up to 12/06/96; change of members (8 pages)
17 June 1996Return made up to 12/06/96; change of members (8 pages)
31 May 1996Accounts for a small company made up to 28 February 1996 (5 pages)
31 May 1996Accounts for a small company made up to 28 February 1996 (5 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996New director appointed (2 pages)
25 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
25 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
15 June 1990Memorandum and Articles of Association (7 pages)
14 July 1982Accounts made up to 28 February 1982 (11 pages)