Company NameUnited Wire Limited
Company StatusConverted / Closed
Company NumberSC001878
CategoryConverted / Closed
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date21 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameRobert Ian Thomson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(95 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 21 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bellefield Crescent
Bellefield Grange
Lanark
ML11 7QY
Scotland
Secretary NameMr Simon Smoker
StatusClosed
Appointed01 January 2016(114 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2019)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(114 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(114 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Director NameAndrew Hughes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 October 2001)
RoleCompany Director
Correspondence Address6 Davidson Park
Edinburgh
Midlothian
EH4 2PF
Scotland
Director NameJerrold Michael Ainsworth Farmer
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressEaster Garvald
Dolphinton
West Linton
Peeblesshire
EH46 7HJ
Scotland
Director NameGeoffrey Davenport
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1990)
RoleCompany Director
Correspondence AddressPytchford
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Secretary NameMr John Thomson Langlands
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Director NameGeoffrey Davenport
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(88 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 June 1991)
RoleCompany Director
Correspondence AddressPytchford
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameJoseph Davidson Gibson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(88 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1995)
RoleManufacturing Director
Correspondence Address40 Machanhill
Larkhall
Lanarkshire
ML9 2HZ
Scotland
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(88 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Secretary NameMr Jeremy Joseph Devlin-Thorp
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 May 1997)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address23 Brighton Place
Edinburgh
EH15 1LL
Scotland
Director NameMr Jeremy Joseph Devlin-Thorp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 1997)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address23 Brighton Place
Edinburgh
EH15 1LL
Scotland
Director NameMr Peter Morris Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(94 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Auchingane
Edinburgh
EH10 7HU
Scotland
Director NameMr Stephen Anthony Gates
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address21 Kettilstoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Director NameMr John Richard Stephenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(95 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose House
Primrose Road
Clitheroe
Lancashire
BB7 1DR
Secretary NameColin Waudby
NationalityBritish
StatusResigned
Appointed23 May 1997(95 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 1997)
RoleCompany Director
Correspondence Address52 Stockiemuir Avenue
Bearsden
Glasgow
Lanarkshire
G61 3LX
Scotland
Secretary NameRobert Ian Thomson
NationalityBritish
StatusResigned
Appointed14 July 1997(95 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address80 Shelley Drive
Bothwell
Glasgow
Lanarkshire
G71 8TA
Scotland
Director NameGordon James Cook
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2001)
RoleCompany Director
Correspondence Address6 St Nathans Road
Newtonhill
Kincardineshire
AB39 3SW
Scotland
Director NameMr Stephen Anthony Gates
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(99 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2002)
RoleBusiness Executive
Correspondence Address21 Kettilstoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Director NameWilliam Joseph Herkamp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2001(99 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2002)
RolePresident
Correspondence AddressAve Du Centaure- 8
Waterloo
1410
Director NameRoger Sinclair Samways
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(99 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 November 2011)
RoleRegional Vice President
Correspondence AddressMoredun Lodge
Culter House Road
Milltimber
Aberdeen
AB13 0NQ
Scotland
Secretary NameMr Paul Dominic Pia
NationalityBritish
StatusResigned
Appointed19 October 2001(99 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMax Vernon Richey
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RolePresident Sweco
Correspondence Address8029 Us Highway 25
Florence
41022
Director NameBrian Sinclair Montgomery
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(101 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2004)
RoleFinance Controller
Correspondence Address12 Sunnyside Gardens
Aberdeen
AB24 3LZ
Scotland
Director NameWilliam Ian Alexander Gibb
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(104 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage
Lewiston Dess
Aboyne
Aberdeenshire
AB34 5BD
Scotland
Secretary NameMr Donald Gormley
NationalityBritish
StatusResigned
Appointed07 August 2006(104 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameMr Donald Gormley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Secretary NameRobert Lewis Kennedy
NationalityBritish
StatusResigned
Appointed12 June 2009(107 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2011)
RoleCompany Director
Correspondence Address24 Allan Street
Aberdeen
AB10 6HE
Scotland
Secretary NamePauline Droy Moore
StatusResigned
Appointed11 February 2011(109 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr Jim Andrews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(109 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr Ryan Alexander Kidd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(113 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
Gatwick
West Sussex
Rh6 Onz
Director NameGordon Alexander Bruce (Corporation)
Date of BirthJanuary 1945 (Born 79 years ago)
StatusResigned
Appointed17 January 2003(101 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 June 2009)
Correspondence AddressCarpenters Croft
Cullerlie
Echt
Aberdeenshire
AB32 6XP
Scotland

Contact

Websiteunitedwire.com
Email address[email protected]
Telephone0131 5526241
Telephone regionEdinburgh

Location

Registered AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Financials

Year2012
Turnover£33,925,167
Gross Profit£19,016,659
Net Worth£37,674,559
Cash£2,891,064
Current Liabilities£5,710,198

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 November 1999Delivered on: 14 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at south college street, aberdeen.
Outstanding
30 November 1999Delivered on: 14 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at south college street, aberdeen.
Outstanding
30 November 1999Delivered on: 20 December 2000
Satisfied on: 28 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at west granton road/west granton avenue, edinburgh.
Fully Satisfied
17 November 1999Delivered on: 6 December 1999
Satisfied on: 24 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Bond & 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
25 November 1970Delivered on: 2 November 1978
Satisfied on: 22 November 1999
Persons entitled: Lothian Regional Council

Classification: Bond and disposition in security
Secured details: £13,125.
Particulars: 0.789 acre at macherry industrial estate, east lothian.
Fully Satisfied

Filing History

21 February 2019Confirmation of transfer of assets and liabilities (1 page)
20 February 2019Notification from overseas registry of completion of merger (3 pages)
19 February 2019Court order re completion of cross border merger (3 pages)
8 January 2019Resolutions
  • RES13 ‐ Approved draft terms of cross border merger 10/12/2018
(106 pages)
13 December 2018Satisfaction of charge 5 in full (1 page)
7 December 2018Satisfaction of charge 3 in full (1 page)
9 October 2018CB01 – cross border merger notice (143 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 120,000
(5 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 120,000
(5 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 120,000
(5 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 120,000
(5 pages)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 120,000
(5 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 120,000
(5 pages)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland on 18 March 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 December 2012Statement of company's objects (2 pages)
3 December 2012Statement of company's objects (2 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (19 pages)
16 July 2012Full accounts made up to 31 December 2011 (19 pages)
7 December 2011Termination of appointment of Roger Samways as a director (1 page)
7 December 2011Termination of appointment of Roger Samways as a director (1 page)
21 September 2011Appointment of Mr Jim Andrews as a director (2 pages)
21 September 2011Appointment of Mr Jim Andrews as a director (2 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
11 July 2011Termination of appointment of Donald Gormley as a director (1 page)
11 July 2011Termination of appointment of Donald Gormley as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
14 March 2011Termination of appointment of Robert Kennedy as a secretary (1 page)
14 March 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page)
14 March 2011Appointment of Pauline Droy as a secretary (2 pages)
14 March 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page)
14 March 2011Appointment of Pauline Droy as a secretary (2 pages)
14 March 2011Termination of appointment of Robert Kennedy as a secretary (1 page)
7 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
16 September 2010Termination of appointment of William Gibb as a director (2 pages)
16 September 2010Termination of appointment of William Gibb as a director (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (19 pages)
3 August 2010Full accounts made up to 31 December 2009 (19 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (7 pages)
10 September 2009Full accounts made up to 31 December 2008 (19 pages)
10 September 2009Full accounts made up to 31 December 2008 (19 pages)
29 August 2009Appointment terminated secretary donald gormley (1 page)
29 August 2009Director appointed donald gormley (2 pages)
29 August 2009Appointment terminated secretary donald gormley (1 page)
29 August 2009Secretary appointed robert lewis kennedy (2 pages)
29 August 2009Secretary appointed robert lewis kennedy (2 pages)
29 August 2009Director appointed donald gormley (2 pages)
29 August 2009Appointment terminated director gordon alexander bruce (1 page)
29 August 2009Appointment terminated director gordon alexander bruce (1 page)
29 October 2008Full accounts made up to 31 December 2007 (19 pages)
29 October 2008Full accounts made up to 31 December 2007 (19 pages)
20 August 2008Return made up to 14/07/08; no change of members (5 pages)
20 August 2008Return made up to 14/07/08; no change of members (5 pages)
7 January 2008Return made up to 14/07/07; no change of members (6 pages)
7 January 2008Return made up to 14/07/07; no change of members (6 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 50 lothian road, festival square, edinburgh, lothian EH3 9WJ (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 50 lothian road, festival square, edinburgh, lothian EH3 9WJ (1 page)
1 February 2007New director appointed (2 pages)
22 August 2006Full accounts made up to 31 December 2005 (18 pages)
22 August 2006Full accounts made up to 31 December 2005 (18 pages)
28 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Full accounts made up to 31 December 2004 (19 pages)
24 August 2005Full accounts made up to 31 December 2004 (19 pages)
8 August 2005Return made up to 14/07/05; full list of members (8 pages)
8 August 2005Return made up to 14/07/05; full list of members (8 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
20 July 2004Return made up to 14/07/04; full list of members (8 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
14 April 2004Full accounts made up to 31 December 2003 (19 pages)
14 April 2004Full accounts made up to 31 December 2003 (19 pages)
18 February 2004New director appointed (4 pages)
18 February 2004New director appointed (4 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 August 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
18 April 2003Full accounts made up to 31 December 2002 (21 pages)
18 April 2003Full accounts made up to 31 December 2002 (21 pages)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
31 January 2003Full accounts made up to 31 March 2002 (21 pages)
31 January 2003Full accounts made up to 31 March 2002 (21 pages)
18 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
18 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
31 July 2002Return made up to 14/07/02; full list of members (7 pages)
31 July 2002Return made up to 14/07/02; full list of members (7 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
15 February 2002New director appointed (4 pages)
15 February 2002Registered office changed on 15/02/02 from: granton park avenue, edinburgh, EH5 1HT (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: granton park avenue, edinburgh, EH5 1HT (1 page)
15 February 2002New director appointed (4 pages)
15 February 2002New secretary appointed (2 pages)
11 January 2002Full accounts made up to 31 March 2001 (18 pages)
11 January 2002Full accounts made up to 31 March 2001 (18 pages)
28 November 2001Dec mort/charge * (6 pages)
28 November 2001Dec mort/charge * (6 pages)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
24 November 2001Dec mort/charge * (4 pages)
24 November 2001Dec mort/charge * (4 pages)
19 July 2001Return made up to 14/07/01; full list of members (8 pages)
19 July 2001Return made up to 14/07/01; full list of members (8 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
7 January 2001Full accounts made up to 31 March 2000 (18 pages)
7 January 2001Full accounts made up to 31 March 2000 (18 pages)
20 December 2000Particulars of property mortgage/charge (8 pages)
20 December 2000Particulars of property mortgage/charge (8 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
18 July 2000Return made up to 14/07/00; full list of members (8 pages)
18 July 2000Return made up to 14/07/00; full list of members (8 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
14 December 1999Partic of mort/charge * (9 pages)
14 December 1999Partic of mort/charge * (9 pages)
14 December 1999Partic of mort/charge * (9 pages)
14 December 1999Partic of mort/charge * (9 pages)
9 December 1999Declaration of assistance for shares acquisition (15 pages)
9 December 1999Declaration of assistance for shares acquisition (15 pages)
6 December 1999Partic of mort/charge * (10 pages)
6 December 1999Partic of mort/charge * (10 pages)
1 December 1999Memorandum and Articles of Association (9 pages)
1 December 1999Memorandum and Articles of Association (9 pages)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1999Full accounts made up to 31 March 1999 (20 pages)
24 November 1999Full accounts made up to 31 March 1999 (20 pages)
22 November 1999Dec mort/charge * (5 pages)
22 November 1999Dec mort/charge * (5 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1999Memorandum and Articles of Association (5 pages)
26 October 1999Memorandum and Articles of Association (4 pages)
26 October 1999Memorandum and Articles of Association (5 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1999Memorandum and Articles of Association (4 pages)
19 July 1999Return made up to 14/07/99; full list of members (8 pages)
19 July 1999Return made up to 14/07/99; full list of members (8 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
9 December 1998Full accounts made up to 31 March 1998 (20 pages)
9 December 1998Full accounts made up to 31 March 1998 (20 pages)
28 September 1998Auditor's resignation (2 pages)
28 September 1998Auditor's resignation (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
25 November 1997Full accounts made up to 31 March 1997 (20 pages)
25 November 1997Full accounts made up to 31 March 1997 (20 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
10 April 1997Director resigned (2 pages)
10 April 1997Director resigned (2 pages)
6 September 1996Full accounts made up to 31 March 1996 (20 pages)
6 September 1996Full accounts made up to 31 March 1996 (20 pages)
30 July 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
9 August 1995Full accounts made up to 31 March 1995 (20 pages)
9 August 1995Full accounts made up to 31 March 1995 (20 pages)
28 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 August 1991Full accounts made up to 31 March 1991 (19 pages)
16 August 1991Full accounts made up to 31 March 1991 (19 pages)
16 August 1991Full accounts made up to 31 March 1991 (19 pages)
26 November 1986Full accounts made up to 31 March 1986 (16 pages)
26 November 1986Full accounts made up to 31 March 1986 (16 pages)
26 November 1986Full accounts made up to 31 March 1986 (16 pages)
26 September 1969Company name changed\certificate issued on 26/09/69 (2 pages)
26 September 1969Company name changed\certificate issued on 26/09/69 (2 pages)
13 December 1901Incorporation (27 pages)
13 December 1901Incorporation (27 pages)