Bellefield Grange
Lanark
ML11 7QY
Scotland
Secretary Name | Mr Simon Smoker |
---|---|
Status | Closed |
Appointed | 01 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 February 2019) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mr Simon Smoker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2016(114 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mr David Marsh |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2016(114 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Director Name | Andrew Hughes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | 6 Davidson Park Edinburgh Midlothian EH4 2PF Scotland |
Director Name | Jerrold Michael Ainsworth Farmer |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | Easter Garvald Dolphinton West Linton Peeblesshire EH46 7HJ Scotland |
Director Name | Geoffrey Davenport |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | Pytchford Parkfield Road Knutsford Cheshire WA16 8NP |
Secretary Name | Mr John Thomson Langlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Director Name | Geoffrey Davenport |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(88 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | Pytchford Parkfield Road Knutsford Cheshire WA16 8NP |
Director Name | Joseph Davidson Gibson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(88 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1995) |
Role | Manufacturing Director |
Correspondence Address | 40 Machanhill Larkhall Lanarkshire ML9 2HZ Scotland |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(88 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Secretary Name | Mr Jeremy Joseph Devlin-Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 May 1997) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 23 Brighton Place Edinburgh EH15 1LL Scotland |
Director Name | Mr Jeremy Joseph Devlin-Thorp |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 1997) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 23 Brighton Place Edinburgh EH15 1LL Scotland |
Director Name | Mr Peter Morris Johnson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Auchingane Edinburgh EH10 7HU Scotland |
Director Name | Mr Stephen Anthony Gates |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 21 Kettilstoun Grove Linlithgow West Lothian EH49 6PP Scotland |
Director Name | Mr John Richard Stephenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose House Primrose Road Clitheroe Lancashire BB7 1DR |
Secretary Name | Colin Waudby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 52 Stockiemuir Avenue Bearsden Glasgow Lanarkshire G61 3LX Scotland |
Secretary Name | Robert Ian Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 80 Shelley Drive Bothwell Glasgow Lanarkshire G71 8TA Scotland |
Director Name | Gordon James Cook |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2001) |
Role | Company Director |
Correspondence Address | 6 St Nathans Road Newtonhill Kincardineshire AB39 3SW Scotland |
Director Name | Mr Stephen Anthony Gates |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2002) |
Role | Business Executive |
Correspondence Address | 21 Kettilstoun Grove Linlithgow West Lothian EH49 6PP Scotland |
Director Name | William Joseph Herkamp |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2002) |
Role | President |
Correspondence Address | Ave Du Centaure- 8 Waterloo 1410 |
Director Name | Roger Sinclair Samways |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 November 2011) |
Role | Regional Vice President |
Correspondence Address | Moredun Lodge Culter House Road Milltimber Aberdeen AB13 0NQ Scotland |
Secretary Name | Mr Paul Dominic Pia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Max Vernon Richey |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2003) |
Role | President Sweco |
Correspondence Address | 8029 Us Highway 25 Florence 41022 |
Director Name | Brian Sinclair Montgomery |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2004) |
Role | Finance Controller |
Correspondence Address | 12 Sunnyside Gardens Aberdeen AB24 3LZ Scotland |
Director Name | William Ian Alexander Gibb |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Lewiston Dess Aboyne Aberdeenshire AB34 5BD Scotland |
Secretary Name | Mr Donald Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 139 Blenheim Place Aberdeen Aberdeenshire AB25 2DL Scotland |
Director Name | Mr Donald Gormley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Secretary Name | Robert Lewis Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2011) |
Role | Company Director |
Correspondence Address | 24 Allan Street Aberdeen AB10 6HE Scotland |
Secretary Name | Pauline Droy Moore |
---|---|
Status | Resigned |
Appointed | 11 February 2011(109 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz |
Director Name | Mr Jim Andrews |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Manor Royal Crawley West Sussex RH10 9LU |
Director Name | Mr Ryan Alexander Kidd |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Schlumberger House Buckingham Gate Gatwick Airport Gatwick West Sussex Rh6 Onz |
Director Name | Gordon Alexander Bruce (Corporation) |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Status | Resigned |
Appointed | 17 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 June 2009) |
Correspondence Address | Carpenters Croft Cullerlie Echt Aberdeenshire AB32 6XP Scotland |
Website | unitedwire.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5526241 |
Telephone region | Edinburgh |
Registered Address | Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire AB32 6JL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Year | 2012 |
---|---|
Turnover | £33,925,167 |
Gross Profit | £19,016,659 |
Net Worth | £37,674,559 |
Cash | £2,891,064 |
Current Liabilities | £5,710,198 |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1970 | Delivered 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 |
21 February 2019 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
20 February 2019 | Notification from overseas registry of completion of merger (3 pages) |
19 February 2019 | Court order re completion of cross border merger (3 pages) |
8 January 2019 | Resolutions
|
13 December 2018 | Satisfaction of charge 5 in full (1 page) |
7 December 2018 | Satisfaction of charge 3 in full (1 page) |
9 October 2018 | CB01 – cross border merger notice (143 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 November 2016 | Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
14 January 2016 | Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages) |
23 October 2015 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page) |
23 October 2015 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 March 2014 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ Scotland on 18 March 2014 (1 page) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Pauline Droy on 7 January 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
3 December 2012 | Statement of company's objects (2 pages) |
3 December 2012 | Statement of company's objects (2 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 December 2011 | Termination of appointment of Roger Samways as a director (1 page) |
7 December 2011 | Termination of appointment of Roger Samways as a director (1 page) |
21 September 2011 | Appointment of Mr Jim Andrews as a director (2 pages) |
21 September 2011 | Appointment of Mr Jim Andrews as a director (2 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Termination of appointment of Donald Gormley as a director (1 page) |
11 July 2011 | Termination of appointment of Donald Gormley as a director (1 page) |
7 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 March 2011 | Termination of appointment of Robert Kennedy as a secretary (1 page) |
14 March 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page) |
14 March 2011 | Appointment of Pauline Droy as a secretary (2 pages) |
14 March 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page) |
14 March 2011 | Appointment of Pauline Droy as a secretary (2 pages) |
14 March 2011 | Termination of appointment of Robert Kennedy as a secretary (1 page) |
7 February 2011 | Director's details changed for Donald Gormley on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Donald Gormley on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Donald Gormley on 1 February 2011 (2 pages) |
16 September 2010 | Termination of appointment of William Gibb as a director (2 pages) |
16 September 2010 | Termination of appointment of William Gibb as a director (2 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (7 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 August 2009 | Appointment terminated secretary donald gormley (1 page) |
29 August 2009 | Director appointed donald gormley (2 pages) |
29 August 2009 | Appointment terminated secretary donald gormley (1 page) |
29 August 2009 | Secretary appointed robert lewis kennedy (2 pages) |
29 August 2009 | Secretary appointed robert lewis kennedy (2 pages) |
29 August 2009 | Director appointed donald gormley (2 pages) |
29 August 2009 | Appointment terminated director gordon alexander bruce (1 page) |
29 August 2009 | Appointment terminated director gordon alexander bruce (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 August 2008 | Return made up to 14/07/08; no change of members (5 pages) |
20 August 2008 | Return made up to 14/07/08; no change of members (5 pages) |
7 January 2008 | Return made up to 14/07/07; no change of members (6 pages) |
7 January 2008 | Return made up to 14/07/07; no change of members (6 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 50 lothian road, festival square, edinburgh, lothian EH3 9WJ (1 page) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 50 lothian road, festival square, edinburgh, lothian EH3 9WJ (1 page) |
1 February 2007 | New director appointed (2 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members
|
28 July 2006 | Return made up to 14/07/06; full list of members
|
24 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
20 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
14 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 February 2004 | New director appointed (4 pages) |
18 February 2004 | New director appointed (4 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 August 2003 | Return made up to 14/07/03; full list of members
|
9 August 2003 | Return made up to 14/07/03; full list of members
|
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
18 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
31 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New director appointed (3 pages) |
15 February 2002 | New director appointed (4 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: granton park avenue, edinburgh, EH5 1HT (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: granton park avenue, edinburgh, EH5 1HT (1 page) |
15 February 2002 | New director appointed (4 pages) |
15 February 2002 | New secretary appointed (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
28 November 2001 | Dec mort/charge * (6 pages) |
28 November 2001 | Dec mort/charge * (6 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
24 November 2001 | Dec mort/charge * (4 pages) |
24 November 2001 | Dec mort/charge * (4 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
7 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
7 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
20 December 2000 | Particulars of property mortgage/charge (8 pages) |
20 December 2000 | Particulars of property mortgage/charge (8 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
14 December 1999 | Partic of mort/charge * (9 pages) |
14 December 1999 | Partic of mort/charge * (9 pages) |
14 December 1999 | Partic of mort/charge * (9 pages) |
14 December 1999 | Partic of mort/charge * (9 pages) |
9 December 1999 | Declaration of assistance for shares acquisition (15 pages) |
9 December 1999 | Declaration of assistance for shares acquisition (15 pages) |
6 December 1999 | Partic of mort/charge * (10 pages) |
6 December 1999 | Partic of mort/charge * (10 pages) |
1 December 1999 | Memorandum and Articles of Association (9 pages) |
1 December 1999 | Memorandum and Articles of Association (9 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
24 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
22 November 1999 | Dec mort/charge * (5 pages) |
22 November 1999 | Dec mort/charge * (5 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Memorandum and Articles of Association (5 pages) |
26 October 1999 | Memorandum and Articles of Association (4 pages) |
26 October 1999 | Memorandum and Articles of Association (5 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Memorandum and Articles of Association (4 pages) |
19 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
19 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
9 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
28 September 1998 | Auditor's resignation (2 pages) |
28 September 1998 | Auditor's resignation (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned;director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
10 April 1997 | Director resigned (2 pages) |
10 April 1997 | Director resigned (2 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
30 July 1996 | Return made up to 14/07/96; full list of members
|
30 July 1996 | Return made up to 14/07/96; full list of members
|
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
28 July 1995 | Return made up to 14/07/95; no change of members
|
28 July 1995 | Return made up to 14/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 August 1991 | Full accounts made up to 31 March 1991 (19 pages) |
16 August 1991 | Full accounts made up to 31 March 1991 (19 pages) |
16 August 1991 | Full accounts made up to 31 March 1991 (19 pages) |
26 November 1986 | Full accounts made up to 31 March 1986 (16 pages) |
26 November 1986 | Full accounts made up to 31 March 1986 (16 pages) |
26 November 1986 | Full accounts made up to 31 March 1986 (16 pages) |
26 September 1969 | Company name changed\certificate issued on 26/09/69 (2 pages) |
26 September 1969 | Company name changed\certificate issued on 26/09/69 (2 pages) |
13 December 1901 | Incorporation (27 pages) |
13 December 1901 | Incorporation (27 pages) |