Thornliebank
Glasgow
G46 7UQ
Scotland
Director Name | Miss Karen Baillie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(111 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Director Name | Mrs Kay Christine Thomson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Secretary Name | Kay Christine Thomson |
---|---|
Status | Current |
Appointed | 04 February 2021(119 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Director Name | Alexander Leonard Aitkenhead |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(86 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 04 May 1995) |
Role | Solicitor |
Correspondence Address | 16 Craignethan Road Giffnock Glasgow Lanarkshire G46 6SQ Scotland |
Director Name | Mr James Alister Aitkenhead |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(86 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 04 May 1995) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Whitehill Road Bearsden Glasgow Lanarkshire G61 4PW Scotland |
Director Name | Alfred Downie |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(86 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 January 2001) |
Role | Printer |
Correspondence Address | 2 Teviot Avenue Bishopbriggs Glasgow Strathclyde G64 3LW Scotland |
Director Name | Thomas Moffat Muir Graham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1991) |
Role | Production Manager |
Correspondence Address | 60 Alexandria Avenue Claremont Park Paisley PA2 9DS Scotland |
Director Name | Colin Brown Louden Thomson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(86 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 October 2000) |
Role | Sales Manager |
Correspondence Address | 3 McCallum Place Kittoch Glen East Kilbride Glasgow G74 4SL Scotland |
Director Name | Robert Peter McEwan |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(86 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 04 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 29 Huntly Gardens Glasgow Lanarkshire G12 9AX Scotland |
Secretary Name | Mr James Alister Aitkenhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1988(86 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Whitehill Road Bearsden Glasgow Lanarkshire G61 4PW Scotland |
Director Name | James Easson Stewart Robertson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(88 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 25 November 2009) |
Role | Financial Director |
Correspondence Address | 50 Wellshot Drive Cambuslang Glasgow Lanarkshire G72 8BN Scotland |
Director Name | Henry Simpson Sutherland |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 1996) |
Role | Production Manager |
Correspondence Address | 26 Boswall Green Edinburgh EH5 2BB Scotland |
Director Name | Mr Brian Patrick Molloy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 1996) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Columbine Lodge Cornelscourt Dublin 18 Eire Irish |
Director Name | Frederick John Rangolan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Hawthorns Colchester Road Alresford Colchester Essex CO7 8BD |
Secretary Name | James Easson Stewart Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | 50 Wellshot Drive Cambuslang Glasgow Lanarkshire G72 8BN Scotland |
Director Name | Philip Soden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 2 Brennansrown Vale Carrickmines Dublin 18 Irish Ireland |
Director Name | James Anthony Lillis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 10 Offington Drive Sutton Dublin 13 |
Director Name | Mr Lawrence Westman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 1999) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Newpark House Whitescross Foxrock Dublin 18 Irish |
Director Name | Martin Delany |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 79 Merrion Village Merrion Road Dublin 4 Ireland |
Director Name | Mr Donnacha Hurley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Woodlands Park Mount Merrion Avenue Blackrock Irish Ireland |
Director Name | Michael Gannon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | 86 The Maples Clonskeagh Dublin 14 Irish |
Director Name | Patrick Kearns |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 July 2007) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Westcott Nerano Road Dalkey County Dublin Irish |
Director Name | David Stewart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2011) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 47-49 Hunthill Road Blantyre Glasgow South Lanarkshire G72 9SR Scotland |
Director Name | Mr Ian Walker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(99 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scauthill Wyndales Symington Biggar ML12 6JU Scotland |
Director Name | Mr Alan James Jordan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hindhead Brae Tilford Road Hindhead Surrey GU26 6SJ |
Director Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2007(105 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2009) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Mr Anthony Campbell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(108 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lynecroft Bishopbriggs Glasgow G64 3LN Scotland |
Secretary Name | Anthony Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(108 years after company formation) |
Appointment Duration | 9 years (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | 5 Lynecroft Bishopbriggs Glasgow G64 3LN Scotland |
Director Name | Mr David Weston |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 January 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Director Name | Mr Derek Samuel Kenney |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Secretary Name | Mrs Tracey Mallon |
---|---|
Status | Resigned |
Appointed | 12 December 2018(117 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2021) |
Role | Company Director |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Website | bell-bain.co.uk |
---|---|
Telephone | 0141 6495697 |
Telephone region | Glasgow |
Registered Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Address Matches | 5 other UK companies use this postal address |
286.7k at £1 | Bell & Bain (2009) LTD 98.86% Ordinary |
---|---|
3.3k at £1 | Bell & Bain (2009) LTD 1.14% Preference |
Year | 2014 |
---|---|
Turnover | £11,876,831 |
Gross Profit | £5,946,839 |
Net Worth | £4,540,976 |
Cash | £106,754 |
Current Liabilities | £5,240,878 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
25 April 2017 | Delivered on: 3 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Subjects known as flat 2/.. 290 burnfield road, glasgow, G43 1EE. GLA123056. Outstanding |
---|---|
20 November 2013 | Delivered on: 26 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 557 lawmoor street glasgow GLA125880. Notification of addition to or amendment of charge. Outstanding |
21 December 2012 | Delivered on: 28 December 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: Guarantee and debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 December 2009 | Delivered on: 23 December 2009 Persons entitled: Venture Finance PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the south west side of burnfield road glasgow. Outstanding |
25 November 2009 | Delivered on: 7 December 2009 Persons entitled: Venture Finance PLC Classification: Guarantee and debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 November 2009 | Delivered on: 7 December 2009 Persons entitled: Venture Finance PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 September 2019 | Delivered on: 6 September 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 303 burnfield road, thornliebank, glasgow G46 7UQ registered in the land register of scotland under title number GLA231274. Outstanding |
4 July 2019 | Delivered on: 10 July 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
22 November 2018 | Delivered on: 11 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 311 burnfield road, glasgow, GLA112608. Outstanding |
8 November 2018 | Delivered on: 21 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 November 2003 | Delivered on: 6 December 2003 Satisfied on: 14 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 303 burnfield road, thornliebank, glasgow. Fully Satisfied |
20 November 2003 | Delivered on: 29 November 2003 Satisfied on: 28 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 January 1998 | Delivered on: 10 February 1998 Satisfied on: 26 November 2003 Persons entitled: The Governor and Company of the Bank of Ireland for Itself and as Trustee for the Banks 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 |
15 February 2021 | Termination of appointment of Tracey Mallon as a secretary on 4 February 2021 (1 page) |
---|---|
15 February 2021 | Appointment of Kay Christine Thomson as a secretary on 4 February 2021 (2 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
28 September 2020 | Director's details changed for Miss Karen Baillie on 1 January 2020 (2 pages) |
2 August 2020 | Director's details changed for Mr Stephen Docherty on 31 July 2020 (2 pages) |
4 June 2020 | Appointment of Mrs Kay Christine Thomson as a director on 1 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
6 September 2019 | Registration of charge SC0021680013, created on 4 September 2019 (6 pages) |
10 July 2019 | Registration of charge SC0021680012, created on 4 July 2019 (15 pages) |
30 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Anthony Campbell as a director on 9 April 2019 (1 page) |
30 January 2019 | Termination of appointment of David Weston as a director on 30 January 2019 (1 page) |
13 December 2018 | Appointment of Mrs Tracey Mallon as a secretary on 12 December 2018 (2 pages) |
13 December 2018 | Satisfaction of charge 6 in full (1 page) |
13 December 2018 | Satisfaction of charge 5 in full (1 page) |
13 December 2018 | Termination of appointment of Anthony Campbell as a secretary on 12 December 2018 (1 page) |
11 December 2018 | Registration of charge SC0021680011, created on 22 November 2018 (7 pages) |
6 December 2018 | Alterations to floating charge 4 (20 pages) |
6 December 2018 | Alterations to floating charge 5 (21 pages) |
6 December 2018 | Alterations to floating charge SC0021680010 (20 pages) |
6 December 2018 | Alterations to floating charge 7 (20 pages) |
21 November 2018 | Registration of charge SC0021680010, created on 8 November 2018 (16 pages) |
8 June 2018 | Full accounts made up to 31 December 2017 (33 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr David Weston as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Derek Kenney as a director on 8 January 2018 (2 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 May 2017 | Registration of charge SC0021680009, created on 25 April 2017 (8 pages) |
3 May 2017 | Registration of charge SC0021680009, created on 25 April 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
20 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
7 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 February 2015 | Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Ian Walker as a director on 5 February 2015 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 November 2013 | Registration of charge 0021680008 (8 pages) |
26 November 2013 | Registration of charge 0021680008 (8 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Appointment of Ms Karen Baillie as a director (2 pages) |
22 February 2013 | Appointment of Ms Karen Baillie as a director (2 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
28 December 2012 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
2 November 2012 | Statement of capital on 25 November 2009
|
2 November 2012 | Statement of capital on 25 November 2009
|
16 October 2012 | Statement of capital on 25 November 2009
|
16 October 2012 | Statement of capital on 25 November 2009
|
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 September 2012 | Statement of capital on 25 November 2009
|
7 September 2012 | Statement of capital on 25 November 2009
|
7 August 2012 | Statement of capital on 25 November 2009
|
7 August 2012 | Statement of capital on 25 November 2009
|
28 June 2012 | Statement of capital on 25 November 2009
|
28 June 2012 | Statement of capital on 25 November 2009
|
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Statement of capital on 25 November 2009
|
14 June 2012 | Statement of capital on 25 November 2009
|
3 May 2012 | Statement of capital on 25 November 2009
|
3 May 2012 | Statement of capital on 25 November 2009
|
10 April 2012 | Statement of capital on 25 November 2009
|
10 April 2012 | Statement of capital on 25 November 2009
|
7 March 2012 | Statement of capital on 25 November 2009
|
7 March 2012 | Statement of capital on 25 November 2009
|
21 February 2012 | Statement of capital on 25 November 2009
|
21 February 2012 | Statement of capital on 25 November 2009
|
21 February 2012 | Statement of capital on 25 November 2009
|
21 February 2012 | Statement of capital on 25 November 2009
|
21 February 2012 | Statement of capital on 25 November 2009
|
21 February 2012 | Statement of capital on 25 November 2009
|
16 January 2012 | Termination of appointment of David Stewart as a director (1 page) |
16 January 2012 | Termination of appointment of David Stewart as a director (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
12 November 2010 | Memorandum and Articles of Association (10 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Memorandum and Articles of Association (10 pages) |
12 November 2010 | Resolutions
|
23 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 June 2010 | Director's details changed for David Stewart on 25 November 2009 (2 pages) |
28 June 2010 | Director's details changed for David Stewart on 25 November 2009 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Ian Walker on 25 November 2009 (2 pages) |
28 June 2010 | Director's details changed for Ian Walker on 25 November 2009 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Auditor's resignation (1 page) |
9 March 2010 | Auditor's resignation (1 page) |
22 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
7 December 2009 | Termination of appointment of Peter Lynch as a director (2 pages) |
7 December 2009 | Appointment of Stephen Docherty as a director (3 pages) |
7 December 2009 | Termination of appointment of James Robertson as a secretary (2 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
7 December 2009 | Appointment of Anthony Campbell as a secretary (3 pages) |
7 December 2009 | Appointment of Anthony Campbell as a secretary (3 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Termination of appointment of James Robertson as a secretary (2 pages) |
7 December 2009 | Appointment of Anthony Campbell as a director (3 pages) |
7 December 2009 | Termination of appointment of Peter Lynch as a director (2 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Appointment of Stephen Docherty as a director (3 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
7 December 2009 | Appointment of Anthony Campbell as a director (3 pages) |
7 December 2009 | Termination of appointment of James Robertson as a director (2 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Termination of appointment of James Robertson as a director (2 pages) |
30 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
30 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
15 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
19 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / david stewart / 01/04/2009 (1 page) |
19 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / david stewart / 01/04/2009 (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (22 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (22 pages) |
6 December 2003 | Partic of mort/charge * (6 pages) |
6 December 2003 | Partic of mort/charge * (6 pages) |
29 November 2003 | Partic of mort/charge * (5 pages) |
29 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Dec mort/charge * (4 pages) |
26 November 2003 | Dec mort/charge * (4 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
5 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
15 May 2003 | New director appointed (4 pages) |
15 May 2003 | New director appointed (4 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
22 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
22 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
31 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
30 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
13 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
10 February 1998 | Partic of mort/charge * (8 pages) |
10 February 1998 | Partic of mort/charge * (8 pages) |
5 February 1998 | Memorandum and Articles of Association (4 pages) |
5 February 1998 | Memorandum and Articles of Association (4 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
5 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
24 November 1997 | New director appointed (3 pages) |
24 November 1997 | New director appointed (3 pages) |
24 November 1997 | New director appointed (3 pages) |
24 November 1997 | New director appointed (3 pages) |
24 November 1997 | New director appointed (3 pages) |
24 November 1997 | New director appointed (3 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 01/06/96; full list of members
|
25 July 1996 | Return made up to 01/06/96; full list of members
|
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
27 December 1995 | Auditor's resignation (2 pages) |
27 December 1995 | Auditor's resignation (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (24 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 July 1986 | Articles of association (6 pages) |
11 July 1986 | Articles of association (6 pages) |
13 December 1901 | Incorporation (25 pages) |
13 December 1901 | Incorporation (25 pages) |