Company NameDrybrough & Company Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company NumberSC003050
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameJames Douglas Dunsmure
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1992)
RoleSales Director
Correspondence Address10 Lyn Croft
Bishopbriggs
Scotland
Director NameRoyston Moss
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressThorn Horse Place
1a Kilburn Road
Oakham
Leicestershire
Director NameKenneth Campbell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressRosemount 9 Swansacre
Kinross
Fife
KY13 7TE
Scotland
Director NameJames Allan Hardie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration8 years (resigned 08 August 1997)
RoleBrewer
Country of ResidenceScotland
Correspondence AddressBourtri 5 Glen Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PN
Scotland
Director NameJohn Saffery Mackenzie
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 1993)
RoleCompany Director
Correspondence AddressThe Old Manse
Elsrickle
Biggar
Scotland
Secretary NameAlan John Skeates
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 October 1996)
RoleCompany Director
Correspondence AddressRhenlonie
Jerusalem
Pencaitland
East Lothian
EH34 4BQ
Scotland
Director NameRobert Aitken
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(87 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1991)
RoleCompany Director
Correspondence AddressMedway 7 The Dean
East Linton
East Lothian
EH40 3ED
Scotland
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(89 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 October 1992)
RoleAccountant
Correspondence Address24 Ross Avenue
Dalgety Bay
Dunfermline
Fife
KY11 5YN
Scotland
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(93 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1999)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed10 October 1995(93 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameBruce Abbott Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(96 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence Address1 Hall Drive
Hanbury
Staffordshire
DE13 8TF
Director NameClive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(97 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2000)
RoleChartered Secretary
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(97 years, 9 months after company formation)
Appointment Duration8 months (resigned 27 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Secretary NameRegina Mary Hine
NationalityBritish
StatusResigned
Appointed06 September 1999(97 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 January 2000)
RoleCompany Director
Correspondence Address64 Park Drive
London
N21 2LS
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed21 January 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressMeadows
Duck Lane, Westbury Sub Mendip
Wells
Somerset
BA5 1EZ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 September 2005)
RoleDirector Of Treasury&Taxation
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleGeneral Counsel & Co Secretary
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(98 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(103 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(103 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 February 2014)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Fielding Road
London
W4 1HP
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(103 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Director NameEmmanuel Andre Marie Babeau
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed26 July 2005(103 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2009)
RoleFinance Director
Correspondence Address7 Rue Paul Chatrousse
92200 Neuilly Sur Seine
France
Secretary NameIan Terence Fitzsimons
NationalityBritish
StatusResigned
Appointed26 July 2005(103 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(103 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(104 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland

Contact

Telephone0117 9785000
Telephone regionBristol

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300k at £0.001Allied Domecq (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
6 October 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
6 October 2020Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 July 2020Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
1 July 2020Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020 (2 pages)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300
(4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300
(4 pages)
25 March 2015Full accounts made up to 30 June 2014 (12 pages)
25 March 2015Full accounts made up to 30 June 2014 (12 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
6 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2014Solvency statement dated 04/03/14 (1 page)
6 March 2014Solvency statement dated 04/03/14 (1 page)
6 March 2014Statement of capital on 6 March 2014
  • GBP 300.00
(4 pages)
6 March 2014Statement by directors (1 page)
6 March 2014Statement of capital on 6 March 2014
  • GBP 300.00
(4 pages)
6 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2014Statement by directors (1 page)
6 March 2014Statement of capital on 6 March 2014
  • GBP 300.00
(4 pages)
24 February 2014Termination of appointment of Ian Fitzsimons as a director (1 page)
24 February 2014Termination of appointment of Ian Fitzsimons as a director (1 page)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders (5 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
22 March 2012Full accounts made up to 30 June 2011 (13 pages)
22 March 2012Full accounts made up to 30 June 2011 (13 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
20 October 2010Director's details changed for Stuart Mcnab on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Stuart Mcnab on 20 October 2010 (2 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
21 July 2009Return made up to 13/07/09; full list of members (5 pages)
21 July 2009Return made up to 13/07/09; full list of members (5 pages)
3 July 2009Appointment terminated director emmanuel babeau (1 page)
3 July 2009Appointment terminated director emmanuel babeau (1 page)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 October 2008Appointment terminated director anthony schofield (1 page)
22 October 2008Director appointed herve denis michel fetter (5 pages)
22 October 2008Director appointed stuart mcnab (4 pages)
22 October 2008Director appointed herve denis michel fetter (5 pages)
22 October 2008Director appointed stuart mcnab (4 pages)
22 October 2008Appointment terminated director anthony schofield (1 page)
29 July 2008Return made up to 13/07/08; full list of members (7 pages)
29 July 2008Return made up to 13/07/08; full list of members (7 pages)
14 March 2008Secretary appointed stuart macnab (1 page)
14 March 2008Secretary appointed stuart macnab (1 page)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 13/07/07; full list of members (6 pages)
15 August 2007Return made up to 13/07/07; full list of members (6 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page)
1 September 2006Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page)
1 August 2006Return made up to 13/07/06; full list of members (8 pages)
1 August 2006Return made up to 13/07/06; full list of members (8 pages)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
19 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
19 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
15 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New director appointed (2 pages)
6 October 2005New director appointed (6 pages)
6 October 2005New director appointed (6 pages)
6 October 2005New director appointed (3 pages)
6 October 2005New director appointed (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
11 August 2005Return made up to 13/07/05; full list of members (6 pages)
11 August 2005Return made up to 13/07/05; full list of members (6 pages)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 April 2005Secretary resigned (1 page)
3 April 2005New secretary appointed (2 pages)
3 April 2005New secretary appointed (2 pages)
3 April 2005Secretary resigned (1 page)
6 August 2004Return made up to 13/07/04; full list of members; amend (6 pages)
6 August 2004Return made up to 13/07/04; full list of members; amend (6 pages)
15 July 2004Return made up to 13/07/04; full list of members (6 pages)
15 July 2004Return made up to 13/07/04; full list of members (6 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
29 July 2003Return made up to 13/07/03; full list of members (6 pages)
29 July 2003Return made up to 13/07/03; full list of members (6 pages)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (1 page)
6 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
16 July 2002Return made up to 13/07/02; full list of members (3 pages)
16 July 2002Return made up to 13/07/02; full list of members (3 pages)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Return made up to 13/07/01; full list of members (3 pages)
3 August 2001Return made up to 13/07/01; full list of members (3 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (1 page)
14 June 2001New secretary appointed (1 page)
2 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
26 September 2000Return made up to 13/07/00; full list of members (6 pages)
26 September 2000Return made up to 13/07/00; full list of members (6 pages)
5 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2000Accounting reference date extended from 24/08/00 to 31/08/00 (1 page)
1 September 2000Accounting reference date extended from 24/08/00 to 31/08/00 (1 page)
14 July 2000Accounts for a dormant company made up to 21 August 1999 (1 page)
14 July 2000Accounts for a dormant company made up to 21 August 1999 (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 2 glasgow road dumbarton dunbartonshire G82 1RH (1 page)
1 March 2000Registered office changed on 01/03/00 from: 2 glasgow road dumbarton dunbartonshire G82 1RH (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
16 February 2000New director appointed (3 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (3 pages)
3 November 1999Registered office changed on 03/11/99 from: 1ST floor, stuart house eskmills station road musselburgh EH21 7PH (1 page)
3 November 1999Registered office changed on 03/11/99 from: 1ST floor, stuart house eskmills station road musselburgh EH21 7PH (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
13 August 1999Return made up to 13/07/99; full list of members (13 pages)
13 August 1999Return made up to 13/07/99; full list of members (13 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
23 June 1999Accounts for a dormant company made up to 22 August 1998 (6 pages)
23 June 1999Accounts for a dormant company made up to 22 August 1998 (6 pages)
12 August 1998Return made up to 13/07/98; full list of members (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Return made up to 13/07/98; full list of members (6 pages)
12 August 1998New director appointed (2 pages)
16 June 1998Accounts for a dormant company made up to 23 August 1997 (6 pages)
16 June 1998Accounts for a dormant company made up to 23 August 1997 (6 pages)
11 February 1998Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh EH16 4AT (1 page)
11 February 1998Registered office changed on 11/02/98 from: 111 peffermill road craigmillar edinburgh EH16 4AT (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
31 July 1997Return made up to 13/07/97; full list of members (9 pages)
31 July 1997Return made up to 13/07/97; full list of members (9 pages)
20 June 1997Accounts for a dormant company made up to 17 August 1996 (5 pages)
20 June 1997Accounts for a dormant company made up to 17 August 1996 (5 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed (2 pages)
21 October 1996Secretary resigned (1 page)
15 August 1996Return made up to 13/07/96; full list of members (9 pages)
15 August 1996Return made up to 13/07/96; full list of members (9 pages)
21 June 1996Accounts for a dormant company made up to 19 August 1995 (5 pages)
21 June 1996Accounts for a dormant company made up to 19 August 1995 (5 pages)
2 August 1995Return made up to 13/07/95; full list of members (14 pages)
2 August 1995Return made up to 13/07/95; full list of members (14 pages)
29 June 1995New director appointed (6 pages)
29 June 1995New director appointed (6 pages)
29 June 1995New director appointed (6 pages)
29 June 1995New director appointed (6 pages)
25 May 1995Director resigned (4 pages)
25 May 1995Director resigned (4 pages)
19 January 1989Memorandum and Articles of Association (34 pages)
19 January 1989Memorandum and Articles of Association (34 pages)