Helsingor
Dk3000
Denmark
Director Name | Ms Morag McNeill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Wester Coates Gardens Edinburgh EH12 5LT Scotland |
Director Name | Mr James Anderson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Electrical |
Country of Residence | Scotland |
Correspondence Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Mr Kevin Peter Hobbs |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Mr Paul William Croucher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(115 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director And Consultant |
Country of Residence | England |
Correspondence Address | Little Philpotts Philpots Lane Hildenborough Tonbridge Kent TN11 8PB |
Director Name | Mr Ramsay Arthur Macleod Muirhead |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Municipal Buildings Fore Street Port Glasgow PA14 5EQ Scotland |
Director Name | Mr Graeme Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Earnsheugh Place Aberdeen AB12 3TL Scotland |
Director Name | Ms Heather Hamilton Ferguson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(119 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Secretary Name | Ms Heather Ferguson |
---|---|
Status | Current |
Appointed | 16 November 2020(119 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Archibald Douglas |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 March 1990) |
Role | Company Director |
Correspondence Address | 198 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Director Name | Ian Sutherland Irwin |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 March 1990) |
Role | Company Director |
Correspondence Address | 10 Moray Place Edinburgh Midlothian EH3 6DT Scotland |
Secretary Name | James Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 51 Airbles Crescent Motherwell Lanarkshire ML1 3AP Scotland |
Director Name | William Grant Cochrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(88 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 1993) |
Role | Financial Consultant |
Correspondence Address | 4 Primrose Bank Road Edinburgh EH5 3JH Scotland |
Director Name | Mr Archibald Gilchrist |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1990(88 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1997) |
Role | Management Consultantt |
Correspondence Address | Inchmaholm 35 Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Robert Gilchrist Brand |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1994) |
Role | Technical Director |
Correspondence Address | 4 Riverside Road Eaglesham Glasgow Lanarkshire G76 0DF Scotland |
Secretary Name | Gordon White McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 1 Lochlands Grove Beith Ayrshire KA15 1BB Scotland |
Director Name | Mr Graeme Henry Crombie |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2j Gillsland Road Edinburgh EH10 5BW Scotland |
Director Name | Kenneth Maclean Duerden |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 January 2002) |
Role | Company Director |
Correspondence Address | 25 Churchill Road Kilmacolm Renfrewshire PA13 4NA Scotland |
Director Name | Mr Scott Grier |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lagavulin 15 Corsehill Drive West Kilbride Ayrshire KA23 9HU Scotland |
Director Name | Alexander Muncie Gold |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 10 Auchenglen Road Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Director Name | Sir Robert Easton |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2000) |
Role | Chairman |
Correspondence Address | "Springfield" Stuckenduff Shandon Dunbartonshire G84 8NW Scotland |
Director Name | Mr Alexander McKay Lynch |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(100 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tantallon Avenue Gourock Renfrewshire PA19 1HA Scotland |
Director Name | William Kevin Hayes |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 55 Ritchie Street West Kilbride Ayrshire KA23 9HF Scotland |
Director Name | John Kerr |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 30 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Director Name | Ian Gillies |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gamekeepers Cottage Scarinish Isle Of Tiree PA77 6UH Scotland |
Secretary Name | John Bell Pettigrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2011) |
Role | Company Accountant |
Correspondence Address | 78 Marlborough Avenue Glasgow G11 7BJ Scotland |
Director Name | Mr Graham McGregor Laidlaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 January 2007) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 29 Kingsfield Linlithgow West Lothian EH49 7SJ Scotland |
Director Name | Mr David Murray Hart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 January 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wakefield Avenue Edinburgh Midlothian EH7 6TW Scotland |
Director Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Spynie Elgin Moray IV30 8XJ Scotland |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2016) |
Role | Director Of Vessels |
Country of Residence | Scotland |
Correspondence Address | 6 Parkgrove Terrace Flat 3/2 Glasgow G3 7SD Scotland |
Secretary Name | Mr Norman Morris Thomson |
---|---|
Status | Resigned |
Appointed | 27 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Mr Mark Patrick Forrest |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(109 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Mrs Gillian Margaret Bruton |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Mr Thomas James Docherty |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(112 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Director Name | Mr Anthony Ronald Graham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(115 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Secretary Name | Mrs Gillian Margaret Bruton |
---|---|
Status | Resigned |
Appointed | 18 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2020) |
Role | Company Director |
Correspondence Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
Website | www.cmassets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 749920 |
Telephone region | Greenock |
Registered Address | Municipal Buildings, Fore Street Port Glasgow Renfrewshire PA14 5EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
1.5m at £10 | Scottish Ministers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,850,000 |
Gross Profit | £978,000 |
Net Worth | £102,732,000 |
Cash | £15,845,000 |
Current Liabilities | £10,460,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (7 months from now) |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares in motor vessel "isle of cumbrae" registered in the name of the company at glasgow number 376982. Fully Satisfied |
---|---|
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth shares in the ship M.V. "isle of cumbrae" registered at the port of glasgow under official number 376982. Fully Satisfied |
6 July 2006 | Delivered on: 18 July 2006 Satisfied on: 16 March 2007 Persons entitled: Royal Bank Leasing Limited Classification: A managers undertaking Secured details: All sums due or to become due. Particulars: See form 410. Fully Satisfied |
11 August 1993 | Delivered on: 17 August 1993 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co. Limited Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: (1) the ship "caledonian isles" (2) the earnings (3) requisition compensation. Fully Satisfied |
11 August 1993 | Delivered on: 17 August 1993 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co. Limited Classification: Second priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the ship M.V. "caledonian isles" registered at port of glasgow under official number 720926. Fully Satisfied |
11 August 1993 | Delivered on: 17 August 1993 Satisfied on: 4 October 2006 Persons entitled: Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in ship M.V. "caledonian isles" registered at the port of glasgow under official number 720926. Fully Satisfied |
5 August 1992 | Delivered on: 11 August 1992 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co Limited Classification: Financial agreement Secured details: All sums due or to become due. Particulars: All the companys beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her machinery, equipment and materials from time to time appropriated to her in the building yard workshop river or elsewhere and all moneys payable by the builder to the company under the contract. Fully Satisfied |
5 August 1992 | Delivered on: 11 August 1992 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: Any monies which may be payable to the company in accordance with the terms of the financial agreement dated 05/08/92 made between morgan grenfell and co limited and the company of the deed of covenant. The vessel presently being constructed for the company by richards (shipbuilders limited known during construction as yard no. 589. Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares in motor vessel "claymore" registered in the name of the company at glasgow - number 379437. Fully Satisfied |
21 July 1992 | Delivered on: 30 July 1992 Satisfied on: 14 September 1998 Persons entitled: Morgan Grenfell & Co. Limited Classification: Deed of covenant Secured details: £1,440,000 and all other sums due or to become due. Particulars: The whole rights, title and interest and benefits in M.V. "loch tarbert". Fully Satisfied |
21 July 1992 | Delivered on: 30 July 1992 Satisfied on: 14 September 1998 Persons entitled: Morgan Grenfell & Co. Limited Classification: Second priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. "loch tarbert" glasgow official number 720900. Fully Satisfied |
21 July 1992 | Delivered on: 30 July 1992 Satisfied on: 5 September 2005 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of and in the M.V. "loch tarbert" glasgow official no. 720900. Fully Satisfied |
3 June 1992 | Delivered on: 8 June 1992 Satisfied on: 5 September 2005 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. "loch buie" glasgow. Fully Satisfied |
3 June 1992 | Delivered on: 8 June 1992 Satisfied on: 14 April 1998 Persons entitled: Morgan Grenfell & Co Limited Classification: Second priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. "loch buie" glasgow. Fully Satisfied |
3 June 1992 | Delivered on: 8 June 1992 Satisfied on: 14 April 1998 Persons entitled: Morgan Grenfell & Co Limited Classification: Deed of covenant Secured details: £1,480,000 and all other sums due or to become due. Particulars: All the right title and interest in M.V. "loch buie" glasgow. Fully Satisfied |
9 March 1992 | Delivered on: 12 March 1992 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: A. any moneys which may be payable to the company in terms of clause 14.2 of the finanical agreement dated 090392 between morgan grenfell & co LTD and the company B. upon delivery of the vessel being constructed by john mowlem construction PLC the companys 64/64TH shareholding in such vessel. Fully Satisfied |
23 July 1991 | Delivered on: 30 July 1991 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Delivery order Secured details: All sums due or to become due. Particulars: The construction & purchase of yard no. 1045, the vessel as constructed & all parts, materials appropriated to her. Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth shares of and in the M.V. "claymore" registered at port of glasgow under official number 379437. Fully Satisfied |
30 July 1991 | Delivered on: 9 August 1991 Satisfied on: 5 September 2005 Persons entitled: Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. "loch fyne" reg'd in port of glasgow under no. 720379. Fully Satisfied |
30 July 1991 | Delivered on: 9 August 1991 Satisfied on: 14 September 1998 Persons entitled: Morgan Grenfell & Co. LTD Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: Companys interest present and future in M.V. "loch fyne" reg'd in glasgow no. 720379. Fully Satisfied |
30 July 1991 | Delivered on: 9 August 1991 Satisfied on: 14 September 1998 Persons entitled: Morgan Grenfell & Co. LTD Classification: Second priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of M.V. "loch fyne" reg'd in port of glasgow under no. 720379. Fully Satisfied |
23 July 1991 | Delivered on: 30 July 1991 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: All sums payable relating to yard no. 1045. Fully Satisfied |
23 July 1991 | Delivered on: 30 July 1991 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Bond and assignation in security Secured details: All sums due or to become due. Particulars: The company's right interest and benefits under the building contract. Fully Satisfied |
7 May 1991 | Delivered on: 10 May 1991 Satisfied on: 14 September 1998 Persons entitled: Morgan Grenfell and Co. LTD Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: All the company's interest in the M.V. "loch dunvegan" inc. Earnings and compensation. Fully Satisfied |
7 May 1991 | Delivered on: 10 May 1991 Satisfied on: 14 September 1998 Persons entitled: Morgan Grenfell & Co LTD Classification: Mortgage 2ND priority Secured details: All sums due or to become due. Particulars: 64/64 shares of and in mv "loch dunvegan" no 711909. Fully Satisfied |
7 May 1991 | Delivered on: 10 May 1991 Satisfied on: 5 September 2005 Persons entitled: Secretary of State for Trade and Industry Classification: Mortgage 1ST priority Secured details: All sums due or to become due. Particulars: 64/64 shares of and in mv "loch dunvegan" no 711909. Fully Satisfied |
22 August 1990 | Delivered on: 6 September 1990 Satisfied on: 4 October 2006 Persons entitled: Secretary of State for Trade and Industry Classification: Delivery order Secured details: All sums due or to become due. Particulars: Yard vessel 602. Fully Satisfied |
22 August 1990 | Delivered on: 6 September 1990 Satisfied on: 4 October 2006 Persons entitled: Secretary of State for Trade and Industry Classification: Agreement Secured details: All sums due or to become due. Particulars: Monies under agreement and yard vessel 602. Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares in motor vessel "pioneer" registered in the name of the company at glasgow number 361628. Fully Satisfied |
22 August 1990 | Delivered on: 6 September 1990 Satisfied on: 4 October 2006 Persons entitled: Secretary of State for Trade and Industry Classification: Bond and assignation Secured details: All sums due or to become due. Particulars: Whole company rights building contract respect yard vessel 602. Fully Satisfied |
22 August 1990 | Delivered on: 6 September 1990 Satisfied on: 4 October 2006 Persons entitled: Secretary of State for Trade and Industry Classification: Agreement Secured details: All sums due or to become due. Particulars: Monies under agreement and yard vessel 601. Fully Satisfied |
22 August 1990 | Delivered on: 6 September 1990 Satisfied on: 4 October 2006 Persons entitled: Secretary of State for Trade and Industry Classification: Delivery order Secured details: All sums due or to become due. Particulars: Whole company rights building contract in respect of yard vessel no. 601. Fully Satisfied |
22 August 1990 | Delivered on: 6 September 1990 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Bond and assignation Secured details: All sums due or to become due. Particulars: Whole company, rights building contract respect yard no 601. Fully Satisfied |
18 May 1989 | Delivered on: 7 June 1989 Satisfied on: 2 February 1998 Persons entitled: Morgan Grenfell & Co LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64 shares in M.V. "lord of the isles" regd. Port of glasgow. No. 711885. Fully Satisfied |
18 May 1989 | Delivered on: 7 June 1989 Satisfied on: 2 February 1998 Persons entitled: Morgan Grenfell & Co LTD Classification: Deed of covenant Secured details: £5,544,000 and all other sums due or to become due. Particulars: 64/64TH shares of and in motor vessel "lord of the isles" official number 711885. Fully Satisfied |
7 April 1988 | Delivered on: 13 April 1988 Satisfied on: 7 July 1997 Persons entitled: Morgan Grenfell & Co LTD Classification: Deed of covenant Secured details: £3,825,600 and all other sums due or to become due. Particulars: 64/64TH shares of and in motor vessel "isle of mull" registered number 711859. Fully Satisfied |
12 April 1988 | Delivered on: 14 April 1988 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co LTD Classification: Delivery order Secured details: All sums due or to become due. Particulars: The vessel presently being constructed known as yard no. 573. Fully Satisfied |
12 April 1988 | Delivered on: 14 April 1988 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: All monies payable under agreement and yard vessel 573. Fully Satisfied |
12 April 1988 | Delivered on: 14 April 1988 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co LTD Classification: Bond & assignation Secured details: All sums due or to become due. Particulars: Whole company's rights and interest in building contract in respect of yard vessel no. 573. Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel "lochmor" registered in the name of the company at glasgow number 379458. Fully Satisfied |
8 April 1988 | Delivered on: 13 April 1988 Satisfied on: 7 July 1997 Persons entitled: Morgan Grenfell & Co. LTD Classification: First property mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of and in "isle of mull" 711859. Fully Satisfied |
23 March 1987 | Delivered on: 6 April 1987 Satisfied on: 3 November 1995 Persons entitled: Morgan Grenfell & Co LTD Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of and in M.V. "loch ranza" regd glasgow no 711837. Fully Satisfied |
22 December 1986 | Delivered on: 8 January 1987 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co LTD Classification: Financial agreement Secured details: £5,145,600 and all sums due or to become due. Particulars: (I) all the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines boilers and machinery. Fully Satisfied |
22 December 1986 | Delivered on: 8 January 1987 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co LTD Classification: Bond and assignation Secured details: All sums due or to become due. Particulars: The whole of the company's rights, interest and benefits (but not obligations) under a contract entered into between (1) ferguson-ailsa limited ("ailsa") and (2) the owner as assigned by ailsa in favour of appledore ferguson shipbuilders limited for the building of the vessel known as yard no. 572. Fully Satisfied |
22 December 1986 | Delivered on: 8 January 1987 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(c) or 15(b) of the financial agreement dated 22ND december 1986 (b) (if and when so requested by the guarantor) the vessel presently being constructed for the company by appledore ferguson shipbuilders limited known during construction as yard no. 572. Fully Satisfied |
27 October 1986 | Delivered on: 7 November 1986 Satisfied on: 23 June 1995 Persons entitled: Morgan Grenfell & Co LTD Classification: Deed of covenant Secured details: £669,600 and all other sums due or to become due. Particulars: Rights, title, interest and benefits in and under motor vessel "loch riddon", earnings and any compensation payable. Fully Satisfied |
27 October 1986 | Delivered on: 4 November 1986 Satisfied on: 23 June 1995 Persons entitled: Morgan Grenfell & Co LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of and in M.V. "loch riddon" regd port of glasgow no 711834. Fully Satisfied |
27 June 1986 | Delivered on: 8 July 1986 Satisfied on: 14 February 1995 Persons entitled: Morgan Grenfell & Co LTD Classification: Deed of covenant Secured details: £486,000 and all other sums due or to become due. Particulars: Rights, title, interest and benefits in and under M.V. "loch linnhe" earnings and any requisition compensation. Fully Satisfied |
27 June 1986 | Delivered on: 8 July 1986 Satisfied on: 14 February 1995 Persons entitled: Morgan Grenfell & Co LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of and in M.V. "loch linnhe". Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty fourth shares of and in M.V. "lochmor" registered in the name of the company at the port of glasgow under official number 379458 ("the ship"). Fully Satisfied |
27 June 1986 | Delivered on: 8 July 1986 Satisfied on: 14 February 1995 Persons entitled: Morgan Grenfell & Co LTD Classification: Deed of covenant Secured details: £486,000 and all other sums due or to become due. Particulars: Rights and title interest and benefits in M.V. "loch striven" earnings and any requisition compensation. Fully Satisfied |
27 June 1986 | Delivered on: 8 July 1986 Satisfied on: 14 February 1995 Persons entitled: Morgan Grenfell & Co LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. "loch striven". Fully Satisfied |
16 May 1986 | Delivered on: 22 May 1986 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 16TH may 1986 (b) (if and when so requested by the guarantor) the vessel presently being constructed for the company by richard dunston (hessle) limited known during construction as yard no. H955. Fully Satisfied |
16 May 1986 | Delivered on: 22 May 1986 Satisfied on: 16 March 2007 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 16TH may 1986 (b) (if and when so requested by the guarantor) the vessel presently being constructed for the company by richard dunston (hessle) limited known during construction as yard no. H954. Fully Satisfied |
16 May 1986 | Delivered on: 22 May 1986 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co LTD Classification: Financial agreement Secured details: £669,600 and all sums due. Particulars: (I) all the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines boilers and machinery (ii) all moneys payable to the company in respect of the insurances effected by the builder under the contract and the company's joint or other interest in connection with such insurances. Fully Satisfied |
16 May 1986 | Delivered on: 22 May 1986 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co LTD Classification: Financial agreement Secured details: £669,600 and all sums due. Particulars: I) all the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines boilers and machinery. Fully Satisfied |
17 February 1986 | Delivered on: 27 February 1986 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 17TH february 1986 (b) (if and when so requested by the guarantor) the vessel presently being constructed for the company by richard dunston (hessle) limited known during construction as yard no. H952. Fully Satisfied |
17 February 1986 | Delivered on: 27 February 1986 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co LTD Classification: Financial agreement Secured details: £656,000 and all other sums due or to become due. Particulars: (I) all the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines boilers and machinery and all materials from time to time appropriated to her or them whether in the building yard workship river. Fully Satisfied |
17 February 1986 | Delivered on: 27 February 1986 Satisfied on: 4 October 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 17TH february 1986 (b) (if and when so requested by the guarantor) the vessel presently being constructed for the company by richard dunston (hessle) limited known during construction as yard no. H953. Fully Satisfied |
17 February 1986 | Delivered on: 27 February 1986 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell and Co. LTD Classification: Financial agreement Secured details: £656,000 and all other sums due or to become due. Particulars: (I) all the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel as she is constructed and all her engines boilers and machinery and all materials from time to time appropriated to her or them whether in the building yard workship river or elsewhere. Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares in motor vessel "juno" registered in the name of company at glasgow number 364958. Fully Satisfied |
3 December 1985 | Delivered on: 9 December 1985 Satisfied on: 21 September 1994 Persons entitled: Morgan Grenfell and Co. LTD Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of and in M.V. "hebridean isles" registered in the name of the company at port of glasgow. Fully Satisfied |
3 December 1985 | Delivered on: 9 December 1985 Satisfied on: 21 September 1994 Persons entitled: Morgan Grenfell & Co. LTD Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: All the company's rights title interest and benefits in and under:- (a) M.V. "hebridean isles" registered at the port of glasgow under official number 711814; and (b) the earnings and insurances of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel. Fully Satisfied |
20 July 1984 | Delivered on: 2 August 1984 Satisfied on: 4 October 2006 Persons entitled: Morgan Grenfell & Co Limited Classification: Financial agreement Secured details: £4,400,000 and all further sums due or to become due. Particulars: (A) all the company's beneficial interests and all its benefits rights and title in and relating to the construction and purchase of a passenger and vehicle ferry to be known during construction as yard no. 130 (the "vessel"). Fully Satisfied |
10 April 1984 | Delivered on: 13 April 1984 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £5,360,000 and all further sums due or to become due. Particulars: 64/64TH shares in motor vessel "isle of arran" registered in port of glasgow under number 701062. Fully Satisfied |
10 April 1984 | Delivered on: 13 April 1984 Satisfied on: 26 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Stat mortgage Secured details: All sums due or to become due. Particulars: 64/64 shares in "isle of arran". Fully Satisfied |
22 February 1983 | Delivered on: 28 February 1983 Satisfied on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and assignation Secured details: £5,360,000 and all further sums due or to become due. Particulars: 1. A. the company's whole rights, interest and benefits under a building contract relating to the construction and purchase of a passenger and vehicle ferry vessel to be known during construction as yard no. F491. Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 1. sixty-four sixty-fourth shares of and in the M.V. "jupiter" registered in the name of the company at the port of glasgow under official number 361610 ("the ship"). Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: Sixty four sixty fourth shares in the M.V. "jupiter" registered at port of glasgow under number 36160. Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 1. sixty-four sixty-fourth shares of and in the M.V. "saturn" registered in the name of the company at the port of glasgow under official number 377012 ("the ship"). Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: Sixty four sixty fourth shares in the ship M.V. "saturn", registered at port of glasgow under number 377012. Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: Sixty four sixty fourth shares of and in M.V. "juno" registered in the name of the company at the of glasgow under official number 364958 ("the ship"). Fully Satisfied |
1 October 2016 | Delivered on: 11 October 2016 Persons entitled: Maritime Leasing (No. 19) Limited Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Maritime Leasing (No.19) Limited Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 9 September 2014 Persons entitled: Maritime Leasing (No. 19) Limited Classification: A registered charge Outstanding |
16 November 2020 | Appointment of Ms Heather Ferguson as a director on 16 November 2020 (2 pages) |
---|---|
16 November 2020 | Full accounts made up to 31 March 2020 (68 pages) |
16 November 2020 | Termination of appointment of Gillian Margaret Bruton as a secretary on 15 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Gillian Margaret Bruton as a director on 15 November 2020 (1 page) |
16 November 2020 | Appointment of Ms Heather Ferguson as a secretary on 16 November 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (65 pages) |
28 November 2019 | Appointment of Mr Graeme Wood as a director on 1 October 2019 (2 pages) |
28 November 2019 | Appointment of Mr Ramsay Arthur Macleod Muirhead as a director on 1 October 2019 (2 pages) |
17 June 2019 | Termination of appointment of Lorna Elizabeth Spencer as a director on 14 June 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Anthony Ronald Graham as a director on 28 February 2019 (1 page) |
21 November 2018 | Full accounts made up to 31 March 2018 (63 pages) |
18 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Mrs Gillian Margaret Bruton as a secretary on 18 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Norman Morris Thomson as a secretary on 18 April 2018 (1 page) |
27 October 2017 | Full accounts made up to 31 March 2017 (58 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (58 pages) |
14 August 2017 | Appointment of Mr Anthony Ronald Graham as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Paul William Croucher as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Anthony Ronald Graham as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Paul William Croucher as a director on 1 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Alistair Morrison Whyte as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Mark Patrick Forrest as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Alistair Morrison Whyte as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Mark Patrick Forrest as a director on 31 July 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
29 November 2016 | Satisfaction of charge SC0018540080 in full (1 page) |
29 November 2016 | Satisfaction of charge SC0018540080 in full (1 page) |
24 October 2016 | Full accounts made up to 31 March 2016 (63 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (63 pages) |
11 October 2016 | Registration of charge SC0018540081, created on 1 October 2016 (29 pages) |
11 October 2016 | Registration of charge SC0018540081, created on 1 October 2016 (29 pages) |
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 April 2016 | Termination of appointment of Thomas James Docherty as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Thomas James Docherty as a director on 31 March 2016 (1 page) |
19 April 2016 | Appointment of Mr James Anderson as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Kevin Peter Hobbs as a director on 1 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Andrew John Duncan as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Andrew John Duncan as a director on 31 March 2016 (1 page) |
19 April 2016 | Appointment of Mr Kevin Peter Hobbs as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr James Anderson as a director on 1 April 2016 (2 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (63 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (63 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 December 2014 | Director's details changed for Mrs Lorna Elizabeth Spencer on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mrs Lorna Elizabeth Spencer on 9 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mrs Lorna Elizabeth Spencer on 9 December 2014 (2 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (70 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (70 pages) |
22 September 2014 | Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Mark Patrick Forrest on 7 August 2014 (2 pages) |
11 September 2014 | Registration of charge SC0018540080, created on 29 August 2014 (27 pages) |
11 September 2014 | Registration of charge SC0018540080, created on 29 August 2014 (27 pages) |
9 September 2014 | Registration of charge SC0018540079, created on 29 August 2014 (21 pages) |
9 September 2014 | Registration of charge SC0018540079, created on 29 August 2014 (21 pages) |
2 June 2014 | Appointment of Ms Morag Mcneill as a director (2 pages) |
2 June 2014 | Appointment of Mr Thomas James Docherty as a director (2 pages) |
2 June 2014 | Appointment of Ms Morag Mcneill as a director (2 pages) |
2 June 2014 | Appointment of Mr Thomas James Docherty as a director (2 pages) |
19 May 2014 | Termination of appointment of Grenville Johnston as a director (1 page) |
19 May 2014 | Termination of appointment of Grenville Johnston as a director (1 page) |
19 May 2014 | Termination of appointment of Kenneth Macleod as a director (1 page) |
19 May 2014 | Termination of appointment of Kenneth Macleod as a director (1 page) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 March 2014 | Termination of appointment of Guy Platten as a director (1 page) |
28 March 2014 | Termination of appointment of Guy Platten as a director (1 page) |
28 October 2013 | Full accounts made up to 31 March 2013 (52 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (52 pages) |
4 July 2013 | Appointment of Mrs Gillian Margaret Bruton as a director (2 pages) |
4 July 2013 | Appointment of Mrs Gillian Margaret Bruton as a director (2 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (10 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (10 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (50 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (50 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Director's details changed for Mr Kenneth Macleod on 12 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mrs Lorna Elizabeth Spencer on 12 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Director's details changed for Guy St John Platten on 12 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Guy St John Platten on 12 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Kenneth Macleod on 12 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mrs Lorna Elizabeth Spencer on 12 April 2012 (2 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (48 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (48 pages) |
6 September 2011 | Appointment of Mr Mark Patrick Forrest as a director (2 pages) |
6 September 2011 | Appointment of Mr Mark Patrick Forrest as a director (2 pages) |
6 September 2011 | Appointment of Mr Alistair Morrison Whyte as a director (2 pages) |
6 September 2011 | Appointment of Mr Alistair Morrison Whyte as a director (2 pages) |
29 June 2011 | Appointment of Mr Norman Morris Thomson as a secretary (1 page) |
29 June 2011 | Appointment of Mr Norman Morris Thomson as a secretary (1 page) |
23 June 2011 | Termination of appointment of John Pettigrew as a secretary (1 page) |
23 June 2011 | Termination of appointment of John Pettigrew as a secretary (1 page) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Director's details changed for Andrew John Duncan on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Andrew John Duncan on 31 March 2011 (2 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (42 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (42 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
13 April 2010 | Director's details changed for Erik Jorgen Ostergaard on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew John Duncan on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Erik Jorgen Ostergaard on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Lorna Elizabeth Spencer on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Lorna Elizabeth Spencer on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Guy St John Platten on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew John Duncan on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Guy St John Platten on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
27 November 2009 | Auditor's resignation (1 page) |
27 November 2009 | Auditor's resignation (1 page) |
21 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
10 October 2008 | Full accounts made up to 31 March 2008 (45 pages) |
10 October 2008 | Full accounts made up to 31 March 2008 (45 pages) |
9 May 2008 | Director's change of particulars / lorna spencer / 01/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / guy platten / 01/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / lorna spencer / 01/05/2008 (1 page) |
9 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
9 May 2008 | Director's change of particulars / guy platten / 01/05/2008 (1 page) |
11 January 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
11 January 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: dalmore house, 310 st vincent street, glasgow, G2 5QR (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: dalmore house, 310 st vincent street, glasgow, G2 5QR (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
2 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
16 March 2007 | Dec mort/charge * (2 pages) |
16 March 2007 | Dec mort/charge * (3 pages) |
16 March 2007 | Dec mort/charge * (2 pages) |
16 March 2007 | Dec mort/charge * (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (3 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
12 October 2006 | Group of companies' accounts made up to 31 March 2006 (40 pages) |
12 October 2006 | Group of companies' accounts made up to 31 March 2006 (40 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: the ferry terminal, gourock, PA19 1QP (1 page) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Dec mort/charge * (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: the ferry terminal, gourock, PA19 1QP (1 page) |
4 October 2006 | Dec mort/charge * (2 pages) |
3 October 2006 | Memorandum and Articles of Association (14 pages) |
3 October 2006 | Memorandum and Articles of Association (14 pages) |
2 October 2006 | Company name changed caledonian macbrayne LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed caledonian macbrayne LIMITED\certificate issued on 02/10/06 (2 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
18 July 2006 | Partic of mort/charge * (11 pages) |
18 July 2006 | Partic of mort/charge * (11 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
5 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
26 September 2005 | Full accounts made up to 31 March 2005 (39 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (39 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
29 April 2005 | Return made up to 12/04/05; full list of members (11 pages) |
29 April 2005 | Return made up to 12/04/05; full list of members (11 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (39 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (39 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 12/04/04; full list of members
|
19 April 2004 | Return made up to 12/04/04; full list of members
|
20 December 2003 | Full accounts made up to 31 March 2003 (23 pages) |
20 December 2003 | Full accounts made up to 31 March 2003 (23 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 12/04/03; full list of members
|
9 May 2003 | Return made up to 12/04/03; full list of members
|
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
12 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
12 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (9 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (9 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
8 October 2001 | Full accounts made up to 31 March 2001 (38 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (38 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members
|
30 April 2001 | Return made up to 12/04/01; full list of members
|
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
14 April 2000 | Return made up to 12/04/00; full list of members
|
14 April 2000 | Return made up to 12/04/00; full list of members
|
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 March 1999 (24 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (24 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Memorandum and Articles of Association (13 pages) |
19 July 1999 | Memorandum and Articles of Association (13 pages) |
4 July 1999 | Resolutions
|
4 July 1999 | Memorandum and Articles of Association (13 pages) |
4 July 1999 | Memorandum and Articles of Association (13 pages) |
4 July 1999 | Resolutions
|
7 May 1999 | Return made up to 12/04/99; full list of members
|
7 May 1999 | Return made up to 12/04/99; full list of members
|
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (27 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (27 pages) |
14 September 1998 | Dec mort/charge * (2 pages) |
14 September 1998 | Dec mort/charge * (2 pages) |
14 September 1998 | Dec mort/charge * (15 pages) |
14 September 1998 | Dec mort/charge * (2 pages) |
14 September 1998 | Dec mort/charge * (2 pages) |
14 September 1998 | Dec mort/charge * (3 pages) |
14 September 1998 | Dec mort/charge * (3 pages) |
14 September 1998 | Dec mort/charge * (2 pages) |
14 September 1998 | Dec mort/charge * (15 pages) |
14 September 1998 | Dec mort/charge * (2 pages) |
14 September 1998 | Dec mort/charge * (3 pages) |
14 September 1998 | Dec mort/charge * (3 pages) |
27 April 1998 | Return made up to 12/04/98; no change of members (16 pages) |
27 April 1998 | Return made up to 12/04/98; no change of members (16 pages) |
14 April 1998 | Dec mort/charge * (2 pages) |
14 April 1998 | Dec mort/charge * (6 pages) |
14 April 1998 | Dec mort/charge * (2 pages) |
14 April 1998 | Dec mort/charge * (6 pages) |
2 February 1998 | Dec mort/charge * (2 pages) |
2 February 1998 | Dec mort/charge * (6 pages) |
2 February 1998 | Dec mort/charge * (6 pages) |
2 February 1998 | Dec mort/charge * (2 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
25 September 1997 | Full accounts made up to 31 March 1997 (24 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (24 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
11 July 1997 | Memorandum and Articles of Association (6 pages) |
11 July 1997 | Memorandum and Articles of Association (6 pages) |
7 July 1997 | Dec mort/charge * (2 pages) |
7 July 1997 | Dec mort/charge * (6 pages) |
7 July 1997 | Dec mort/charge * (6 pages) |
7 July 1997 | Dec mort/charge * (2 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
13 May 1997 | Return made up to 12/04/97; full list of members (19 pages) |
13 May 1997 | Return made up to 12/04/97; full list of members (19 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 March 1996 (23 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (23 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 12/04/96; no change of members (14 pages) |
17 April 1996 | Return made up to 12/04/96; no change of members (14 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
3 November 1995 | Dec mort/charge * (6 pages) |
3 November 1995 | Dec mort/charge * (6 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (24 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (24 pages) |
23 June 1995 | Dec mort/charge * (2 pages) |
23 June 1995 | Dec mort/charge * (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 September 1994 | Full accounts made up to 31 March 1994 (25 pages) |
12 September 1994 | Full accounts made up to 31 March 1994 (25 pages) |
5 November 1993 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 November 1993 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
17 August 1993 | Partic of mort/charge * (13 pages) |
17 August 1993 | Partic of mort/charge * (13 pages) |
21 June 1993 | Full accounts made up to 31 December 1992 (25 pages) |
21 June 1993 | Full accounts made up to 31 December 1992 (25 pages) |
2 June 1993 | New director appointed (2 pages) |
2 June 1993 | New director appointed (2 pages) |
30 April 1993 | Return made up to 12/04/93; full list of members
|
30 April 1993 | Return made up to 12/04/93; full list of members
|
30 April 1993 | (10 pages) |
30 July 1992 | Partic of mort/charge * (9 pages) |
30 July 1992 | Partic of mort/charge * (9 pages) |
26 June 1992 | Auditor's resignation (1 page) |
26 June 1992 | Auditor's resignation (1 page) |
22 June 1992 | Full accounts made up to 31 December 1991 (25 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (25 pages) |
8 June 1992 | Partic of mort/charge * (9 pages) |
8 June 1992 | Partic of mort/charge * (9 pages) |
14 January 1992 | Memorandum and Articles of Association (19 pages) |
14 January 1992 | Memorandum and Articles of Association (19 pages) |
9 August 1991 | Partic of mort/charge 8918 (7 pages) |
9 August 1991 | Partic of mort/charge 8918 (7 pages) |
30 July 1991 | Partic of mort/charge 8499 (3 pages) |
30 July 1991 | Partic of mort/charge 8499 (3 pages) |
5 June 1991 | Full accounts made up to 31 December 1990 (24 pages) |
5 June 1991 | Full accounts made up to 31 December 1990 (24 pages) |
10 May 1991 | Partic of mort/charge 5336 (3 pages) |
10 May 1991 | Partic of mort/charge 5336 (3 pages) |
12 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
12 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
11 September 1989 | Full accounts made up to 31 December 1988 (13 pages) |
11 September 1989 | Full accounts made up to 31 December 1988 (13 pages) |
30 August 1988 | Accounts made up to 31 December 1987 (13 pages) |
30 August 1988 | Accounts made up to 31 December 1987 (13 pages) |
14 April 1988 | Partic of mort/charge 3833 (3 pages) |
14 April 1988 | Partic of mort/charge 3833 (3 pages) |
13 April 1988 | Partic of mort/charge 3800 (3 pages) |
13 April 1988 | Partic of mort/charge 3800 (3 pages) |
5 November 1987 | Accounts made up to 31 December 1986 (12 pages) |
5 November 1987 | Accounts made up to 31 December 1986 (12 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |
20 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |
30 August 1985 | Accounts made up to 31 December 1984 (11 pages) |
30 August 1985 | Accounts made up to 31 December 1984 (11 pages) |
4 June 1984 | Accounts made up to 31 December 1983 (11 pages) |
4 June 1984 | Accounts made up to 31 December 1983 (11 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
19 May 1982 | Accounts made up to 31 December 1981 (9 pages) |
19 May 1982 | Accounts made up to 31 December 1981 (9 pages) |
10 June 1981 | Accounts made up to 31 December 1980 (11 pages) |
10 June 1981 | Accounts made up to 31 December 1980 (11 pages) |
9 June 1980 | Accounts made up to 31 December 1979 (9 pages) |
9 June 1980 | Accounts made up to 31 December 1979 (9 pages) |
11 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
11 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
3 May 1977 | Accounts made up to 31 December 1976 (9 pages) |
3 May 1977 | Accounts made up to 31 December 1976 (9 pages) |
21 May 1976 | Accounts made up to 31 December 1975 (8 pages) |
21 May 1976 | Accounts made up to 31 December 1975 (8 pages) |
6 February 1973 | Company name changed\certificate issued on 06/02/73 (2 pages) |
6 February 1973 | Company name changed\certificate issued on 06/02/73 (2 pages) |
13 December 1901 | Incorporation (22 pages) |
13 December 1901 | Incorporation (22 pages) |