Company NameThe North British Distillery Company Limited
Company StatusActive
Company NumberSC001491
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Secretary NameMr Fraser William MacDonald
StatusCurrent
Appointed01 June 2010(108 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressWheatfield Road
Edinburgh
EH11 2PX
Scotland
Director NameMr Alan John Stewart Kilpatrick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(113 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatfield Road
Edinburgh
EH11 2PX
Scotland
Director NameMrs Jane Louise Graham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWheatfield Road
Edinburgh
EH11 2PX
Scotland
Director NameMr Luis Gaston Garrido
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWheatfield Road
Edinburgh
EH11 2PX
Scotland
Director NameMr Michael William Kydd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleBulk Spirits Commercial Director
Country of ResidenceScotland
Correspondence AddressWheatfield Road
Edinburgh
EH11 2PX
Scotland
Director NameMr Kedar Vivekanand Ulman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed08 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressWheatfield Road
Edinburgh
EH11 2PX
Scotland
Director NameThomas Morrison Honeyman Miller
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 1993)
RoleDistiller
Correspondence AddressGreenways
Ochlochy Park
Dunblane
FK15 0DX
Scotland
Director NamePeter Joseph Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 March 1998)
RoleDistiller
Correspondence AddressSpinny Sett
Station Road
West Linton
Peeblesshire
EH46 7BT
Scotland
Director NameJames Bruxner
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1994)
RoleDistiller
Correspondence AddressThe Old Rectory
Great Hormead
Buntingford
Hertfordshire
SG9 0NT
Director NameDerrick John Fillingham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration9 months (resigned 12 January 1990)
RoleDistiller
Correspondence AddressHolmlea
Station Road
Errol
Perthshire
PH2 7SN
Scotland
Director NameJohn Alexander Rose Macphail
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 1991)
RoleDistiller
Correspondence AddressBenarty 4 Marchfield Grove
Edinburgh
Midlothian
EH4 5BN
Scotland
Director NameIan Douglas Mackenzie
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1996)
RoleDistiller
Correspondence Address19 Midmar Gardens
Edinburgh
Midlothian
EH10 6DY
Scotland
Director NameDavid William Alexander MacDonald
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 1993)
RoleDistiller
Correspondence Address66 Barnton Park View
Edinburgh
Midlothian
EH4 6HJ
Scotland
Secretary NameJohn Robert Ford
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2010)
RoleCompany Director
Correspondence Address4 Quidenham Court
North Berwick
East Lothian
EH39 4RX
Scotland
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(89 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2002)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressWoodlands 120 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameJohn Brian Ashworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1993)
RoleDistiller
Correspondence AddressWoodside Upper Colquhoun Street
Helensburgh
Strathclyde
Scotland
Director NameMr Ian Barrett Curle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(92 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 Nithsdale Road
Pollokshields
Glasgow
G41 5HA
Scotland
Director NameDerek Richardson Hall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHigh Spinney Torwoodhill
Torwoodhill Road Rhu
Helensburgh
Dunbartonshire
G84 8LE
Scotland
Director NameDavid Darragh Maxwell Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hazlewell Road
London
SW15 6LR
Director NameMr William David Rae
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fyne Court
Glenrothes
Fife
KY7 6NB
Scotland
Director NameMichael Archibald
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address25 Bishop Gardens
Hamilton
Lanarkshire
ML3 7YF
Scotland
Director NameJohn Hall
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(94 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Basire Street
London
N1 8PN
Director NameAlistair Ian Munro
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(96 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 2004)
RoleDistiller
Correspondence Address7 Lockharton Avenue
Edinburgh
EH14 1AY
Scotland
Director NameTurnbull Hutton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address17a Clerwood Park
Edinburgh
Lothian
EH12 8PW
Scotland
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clare Avenue
Wokingham
Berkshire
RG40 1EB
Director NameIan Keith Meakins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(98 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw15
Director NameThomas Ness
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(100 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2004)
RoleSupply Director
Correspondence Address15 Springbank Gardens
Dunblane
FK15 9JX
Scotland
Director NameJeffrey Milliken
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(100 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Braid Crescent
Edinburgh
EH10 6AX
Scotland
Director NameMr Graham Robert Hutcheon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(100 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2021)
RoleDistiller
Country of ResidenceScotland
Correspondence Address12 Seyton Avenue
Giffnock
Glasgow
G46 6QA
Scotland
Director NameThomas Alan Leigh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(102 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2016)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address6 Inveresk Gate
Inveresk
Musselburgh
EH21 7TB
Scotland
Director NameMr Allan Burns
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(102 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressHillpark House
Kincaple
St Andrews
KY16 9SH
Scotland
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2013)
RoleSupply Director
Country of ResidenceScotland
Correspondence Address10 Beechwood Mains
Edinburgh
Midlothian
EH12 6XN
Scotland
Director NameMr David Andrew Cutter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 2013(111 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Richard William Bedford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(118 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatfield Road
Edinburgh
EH11 2PX
Scotland

Contact

Websitenorthbritish.co.uk
Telephone0131 3373363
Telephone regionEdinburgh

Location

Registered AddressWheatfield Road
Edinburgh
EH11 2PX
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

9.3m at £1Lothian Distillers LTD
100.00%
Ordinary
1 at £1David Andrew Cutter
0.00%
Ordinary
1 at £1David Gosnell
0.00%
Ordinary
1 at £1Graham Robert Hutcheon
0.00%
Ordinary
1 at £1Ian Barret Curle
0.00%
Ordinary
1 at £1Martin Cooke
0.00%
Ordinary
1 at £1Richard William Bedford
0.00%
Ordinary

Financials

Year2014
Turnover£82,844,000
Gross Profit£19,110,000
Net Worth£44,143,000
Cash£3,890,000
Current Liabilities£8,677,000

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

16 March 2011Delivered on: 18 March 2011
Persons entitled: The Trustees of the North British Distillery Company Limited Pension Scheme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at addiewell in the county of midlothian which consist of two discontiguous areas of land bisected by the main A71 road.
Outstanding
14 October 2010Delivered on: 22 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 September 2006Delivered on: 3 October 2006
Satisfied on: 2 July 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 January 2003Delivered on: 21 January 2003
Satisfied on: 22 February 2006
Persons entitled: Forrest Developments (Westfield) Limited

Classification: Standard security
Secured details: All sums due pursuant to a contract constituted by letters dated 24 december 2002 and any guarantee granted pursuant to the missives.
Particulars: That piece of ground extending to 6.587 acres lying to the north of gorgie road and westfield street, edinburgh.
Fully Satisfied

Filing History

5 November 2020Termination of appointment of Gaëlle Jeanne Dominique Sully Ép. Hutt as a director on 29 October 2020 (1 page)
5 November 2020Appointment of Mrs Sarah Jeanne Walton as a director on 29 October 2020 (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (32 pages)
7 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
20 February 2020Director's details changed for Ms Gaelle Jeanne Dominique Sullyephutt on 20 February 2020 (2 pages)
6 January 2020Appointment of Mrs Gaelle Jeanne Dominique Sullyephutt as a director on 31 December 2019 (2 pages)
6 January 2020Termination of appointment of Pamela Elizabeth Scott as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of David Andrew Cutter as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Mr Richard William Bedford as a director on 31 December 2019 (2 pages)
15 August 2019Full accounts made up to 31 December 2018 (31 pages)
19 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
29 March 2019Termination of appointment of Ian Barrett Curle as a director on 29 March 2019 (1 page)
29 March 2019Appointment of Mrs Jane Louise Graham as a director on 29 March 2019 (2 pages)
8 October 2018Appointment of Details Removed Under Section 1095 as a director on 1 September 2015
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
8 October 2018Termination of appointment of Thomas Alan Leigh as a director on 31 December 2016
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
4 September 2018Full accounts made up to 31 December 2017 (30 pages)
23 April 2018Appointment of Ms Pamela Elizabeth Scott as a director on 23 April 2018 (2 pages)
23 April 2018Termination of appointment of Richard Bedford as a director on 23 April 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (30 pages)
5 September 2017Full accounts made up to 31 December 2016 (30 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
4 January 2017Termination of appointment of Thomas Alan Leigh as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Thomas Alan Leigh as a director on 31 December 2016 (1 page)
7 September 2016Full accounts made up to 31 December 2015 (32 pages)
7 September 2016Full accounts made up to 31 December 2015 (32 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9,300,076
(9 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9,300,076
(9 pages)
18 January 2016Termination of appointment of William David Rae as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of William David Rae as a director on 31 December 2015 (1 page)
4 September 2015Full accounts made up to 31 December 2014 (28 pages)
4 September 2015Full accounts made up to 31 December 2014 (28 pages)
1 September 2015Appointment of Mr Alan John Stewart Kilpatrick as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Alan John Stewart Kilpatrick as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Alan John Stewart Kilpatrick as a director on 1 September 2015 (2 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 9,300,076
(9 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 9,300,076
(9 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 9,300,076
(9 pages)
2 September 2014Full accounts made up to 31 December 2013 (28 pages)
2 September 2014Full accounts made up to 31 December 2013 (28 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 9,300,076
(9 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 9,300,076
(9 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 9,300,076
(9 pages)
5 September 2013Full accounts made up to 31 December 2012 (28 pages)
5 September 2013Full accounts made up to 31 December 2012 (28 pages)
17 May 2013Appointment of Mr David Andrew Cutter as a director (2 pages)
17 May 2013Appointment of Mr David Andrew Cutter as a director (2 pages)
14 May 2013Termination of appointment of Bryan Donaghey as a director (1 page)
14 May 2013Termination of appointment of Bryan Donaghey as a director (1 page)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (28 pages)
24 September 2012Full accounts made up to 31 December 2011 (28 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
9 August 2011Full accounts made up to 31 December 2010 (28 pages)
9 August 2011Full accounts made up to 31 December 2010 (28 pages)
12 April 2011Secretary's details changed for Mr Fraser William Macdonald on 18 June 2010 (1 page)
12 April 2011Secretary's details changed for Mr Fraser William Macdonald on 18 June 2010 (1 page)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
23 March 2011Alterations to floating charge 3 (7 pages)
23 March 2011Alterations to floating charge 3 (7 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 August 2010Full accounts made up to 31 December 2009 (28 pages)
4 August 2010Full accounts made up to 31 December 2009 (28 pages)
3 June 2010Termination of appointment of John Ford as a secretary (1 page)
3 June 2010Termination of appointment of John Ford as a secretary (1 page)
3 June 2010Appointment of Mr Fraser William Macdonald as a secretary (1 page)
3 June 2010Appointment of Mr Fraser William Macdonald as a secretary (1 page)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
21 April 2010Director's details changed for Thomas Alan Leigh on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Thomas Alan Leigh on 21 April 2010 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 May 2009Full accounts made up to 31 December 2008 (28 pages)
6 May 2009Full accounts made up to 31 December 2008 (28 pages)
22 April 2009Return made up to 06/04/09; full list of members (6 pages)
22 April 2009Return made up to 06/04/09; full list of members (6 pages)
9 June 2008Full accounts made up to 31 December 2007 (28 pages)
9 June 2008Full accounts made up to 31 December 2007 (28 pages)
15 April 2008Return made up to 06/04/08; full list of members (8 pages)
15 April 2008Return made up to 06/04/08; full list of members (8 pages)
4 May 2007Return made up to 06/04/07; change of members (9 pages)
4 May 2007Return made up to 06/04/07; change of members (9 pages)
13 April 2007Full accounts made up to 31 December 2006 (28 pages)
13 April 2007Full accounts made up to 31 December 2006 (28 pages)
3 October 2006Partic of mort/charge * (5 pages)
3 October 2006Partic of mort/charge * (5 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
12 April 2006Return made up to 06/04/06; full list of members (11 pages)
12 April 2006Full accounts made up to 31 December 2005 (27 pages)
12 April 2006Return made up to 06/04/06; full list of members (11 pages)
12 April 2006Full accounts made up to 31 December 2005 (27 pages)
22 February 2006Dec mort/charge * (2 pages)
22 February 2006Dec mort/charge * (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
7 April 2005Return made up to 06/04/05; full list of members (11 pages)
7 April 2005Full accounts made up to 31 December 2004 (27 pages)
7 April 2005Return made up to 06/04/05; full list of members (11 pages)
7 April 2005Full accounts made up to 31 December 2004 (27 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
10 May 2004Full accounts made up to 31 December 2003 (26 pages)
10 May 2004Full accounts made up to 31 December 2003 (26 pages)
10 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
12 May 2003Full accounts made up to 31 December 2002 (26 pages)
12 May 2003Full accounts made up to 31 December 2002 (26 pages)
15 April 2003Return made up to 06/04/03; full list of members (11 pages)
15 April 2003Return made up to 06/04/03; full list of members (11 pages)
21 January 2003Partic of mort/charge * (7 pages)
21 January 2003Partic of mort/charge * (7 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Full accounts made up to 31 December 2001 (24 pages)
13 June 2002Full accounts made up to 31 December 2001 (24 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
29 April 2002Return made up to 06/04/02; full list of members (10 pages)
29 April 2002Return made up to 06/04/02; full list of members (10 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
9 November 2001Full accounts made up to 31 December 2000 (19 pages)
9 November 2001Full accounts made up to 31 December 2000 (19 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
9 April 2001Return made up to 06/04/01; full list of members (10 pages)
9 April 2001Return made up to 06/04/01; full list of members (10 pages)
9 October 2000Full accounts made up to 31 December 1999 (19 pages)
9 October 2000Full accounts made up to 31 December 1999 (19 pages)
26 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/09/2020 under section 1088 of the Companies Act 2006
(3 pages)
18 February 2000New director appointed (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
16 September 1999Full accounts made up to 31 December 1998 (19 pages)
16 September 1999Full accounts made up to 31 December 1998 (19 pages)
4 May 1999Return made up to 06/04/99; full list of members (10 pages)
4 May 1999Return made up to 06/04/99; full list of members (10 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (19 pages)
8 October 1998Full accounts made up to 31 December 1997 (19 pages)
22 April 1998Return made up to 06/04/98; full list of members (9 pages)
22 April 1998Return made up to 06/04/98; full list of members (9 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
16 April 1997Full accounts made up to 31 December 1996 (19 pages)
16 April 1997Return made up to 06/04/97; no change of members (7 pages)
16 April 1997Return made up to 06/04/97; no change of members (7 pages)
16 April 1997Full accounts made up to 31 December 1996 (19 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
17 April 1996Return made up to 06/04/96; no change of members (7 pages)
17 April 1996Full accounts made up to 31 December 1995 (19 pages)
17 April 1996Full accounts made up to 31 December 1995 (19 pages)
17 April 1996Return made up to 06/04/96; no change of members (7 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995New director appointed (2 pages)
7 April 1994Memorandum and Articles of Association (10 pages)
7 April 1994Memorandum and Articles of Association (10 pages)
13 December 1901Incorporation (58 pages)
13 December 1901Incorporation (58 pages)