Company NameLindustries Limited
Company StatusActive
Company NumberSC003848
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameEdward Alexander Gretton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(106 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameMr Nicholas Arthur Dawe Benning-Prince
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(111 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameRobert Charles Dowley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(112 years after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Secretary NameWendy Fiona Rogers
StatusCurrent
Appointed10 March 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameMr Alfredo Quilez Somolinos
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed23 November 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameNeil Freeman Wilkinson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 December 1993)
RoleChartered Accountant
Correspondence Address24 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameIan Stewart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 1991)
RoleChief Executive
Correspondence AddressRoss Cottage Common Lane
Hemmingford Abbots
Huntingdon
Cambridgeshire
PE18 9AN
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Secretary NameNeil Freeman Wilkinson
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address24 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameMartin Gibbeson Taylor
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1990(88 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 1992)
RoleCompany Director
Correspondence Address28 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Director NameChristopher John Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 1997)
RoleCe
Country of ResidenceUnited Kingdom
Correspondence AddressWhateley House
9 Wheatley Green Four Oaks
Sutton Coldfield
West Midlands
B74 2RL
Director NameMr Leslie Ernest Thomas Ashford
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(92 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beckenham Road
West Wickham
Kent
BR4 0QR
Director NamePatrick Joseph O'Shea
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(92 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1997)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Secretary NamePatrick Joseph O'Shea
NationalityBritish
StatusResigned
Appointed24 December 1993(92 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1997)
RoleChartered Accountant
Correspondence Address5 The Green
Codicote
Stevenage
Hertfordshire
SG4 8UR
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(95 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2003)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(95 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(95 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusResigned
Appointed29 May 1997(95 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(97 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleDeputy Finance Director
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(101 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleGroup Finance Manager, Hanson
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Accountant, Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2005(104 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2008)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(105 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 June 2008)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address70 Valley Road
Rickmansworth
Hertfordshire
WD3 4BJ
Secretary NameGraham Dransfield
NationalityBritish
StatusResigned
Appointed10 December 2007(106 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameChristian Leclercq
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed02 June 2008(106 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Court Drive
Maidenhead
Berkshire
SL6 8LX
Director NameMr Benjamin John Guyatt
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(106 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanson House Hanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameMr Richard Robert Gimmler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(106 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlebe House Church Walk
Ashton Keynes
Swindon
Wiltshire
SN6 6PB
Secretary NameMr Roger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed31 July 2008(106 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameSeyda Pirinccioglu
Date of BirthMay 1971 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed19 July 2010(108 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2013)
RoleFinance Director, Hanson Uk
Country of ResidenceEngland
Correspondence AddressHanson House Hanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameDavid Jonathan Clarke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(109 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameDr Carsten Matthias Wendt
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2016(115 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Telephone020 72451245
Telephone regionLondon

Location

Registered Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

19m at £0.2Hanson Overseas Holdings LTD
68.35%
Ordinary
1.1m at £1Hanson Overseas Holdings LTD
15.82%
Cumulative Preference
1.1m at £1Hanson Overseas Holdings LTD
15.82%
Ordinary Preferred

Financials

Year2014
Net Worth£44,531,000
Current Liabilities£151,936,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
5 April 2023Director's details changed for Mr Alfredo Quilez Somolinos on 3 April 2023 (2 pages)
5 April 2023Director's details changed for Edward Alexander Gretton on 3 April 2023 (2 pages)
5 April 2023Director's details changed for Mr. Nicholas Arthur Dawe Benning-Prince on 3 April 2023 (2 pages)
5 April 2023Director's details changed for Robert Charles Dowley on 3 April 2023 (2 pages)
5 April 2023Secretary's details changed for Wendy Fiona Rogers on 3 April 2023 (1 page)
4 April 2023Change of details for Hanson Overseas Holdings Limited as a person with significant control on 3 April 2023 (2 pages)
6 February 2023Confirmation statement made on 31 January 2023 with updates (6 pages)
11 July 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
13 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
28 November 2021Termination of appointment of Carsten Matthias Wendt as a director on 23 November 2021 (1 page)
28 November 2021Appointment of Alfredo Quilez Somolinos as a director on 23 November 2021 (2 pages)
23 November 2021Full accounts made up to 31 December 2020 (18 pages)
24 August 2021Director's details changed for Dr Carsten Matthias Wendt on 1 July 2021 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (6 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
29 April 2020Confirmation statement made on 15 April 2020 with updates (6 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
29 April 2019Confirmation statement made on 15 April 2019 with updates (6 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
15 December 2016Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 (2 pages)
15 December 2016Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6,951,758
(8 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6,951,758
(8 pages)
16 March 2016Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 (2 pages)
16 March 2016Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 (1 page)
16 March 2016Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 (1 page)
16 March 2016Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 (2 pages)
11 February 2016Director's details changed for Edward Alexander Gretton on 2 August 2014 (2 pages)
11 February 2016Director's details changed for Edward Alexander Gretton on 2 August 2014 (2 pages)
5 August 2015Full accounts made up to 31 December 2014 (14 pages)
5 August 2015Full accounts made up to 31 December 2014 (14 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6,951,758
(8 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6,951,758
(8 pages)
15 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,951,758
(8 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6,951,758
(8 pages)
24 December 2013Appointment of Robert Charles Dowley as a director (2 pages)
24 December 2013Appointment of Robert Charles Dowley as a director (2 pages)
26 November 2013Appointment of Nicholas Arthur Dawe Benning-Prince as a director (2 pages)
26 November 2013Appointment of Nicholas Arthur Dawe Benning-Prince as a director (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
19 September 2013Termination of appointment of Seyda Pirinccioglu as a director (1 page)
19 September 2013Termination of appointment of Seyda Pirinccioglu as a director (1 page)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
23 June 2011Appointment of David Jonathan Clarke as a director (2 pages)
23 June 2011Termination of appointment of Benjamin Guyatt as a director (1 page)
23 June 2011Appointment of David Jonathan Clarke as a director (2 pages)
23 June 2011Termination of appointment of Benjamin Guyatt as a director (1 page)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
30 July 2010Appointment of Seyda Pirinccioglu as a director (2 pages)
30 July 2010Appointment of Seyda Pirinccioglu as a director (2 pages)
19 July 2010Director's details changed for Edward Alexander Gretton on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Mr Benjamin John Guyatt on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Edward Alexander Gretton on 1 May 2010 (2 pages)
19 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mr Benjamin John Guyatt on 1 May 2010 (2 pages)
19 July 2010Director's details changed for Edward Alexander Gretton on 1 May 2010 (2 pages)
19 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mr Benjamin John Guyatt on 1 May 2010 (2 pages)
17 July 2010Director's details changed for Mr Benjamin John Guyatt on 1 May 2010 (2 pages)
17 July 2010Director's details changed for Edward Alexander Gretton on 1 May 2010 (2 pages)
17 July 2010Director's details changed for Edward Alexander Gretton on 1 May 2010 (2 pages)
17 July 2010Director's details changed for Mr Benjamin John Guyatt on 1 May 2010 (2 pages)
17 July 2010Director's details changed for Mr Benjamin John Guyatt on 1 May 2010 (2 pages)
17 July 2010Director's details changed for Edward Alexander Gretton on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mr Roger Thomas Virley Tyson on 13 May 2010 (1 page)
16 June 2010Secretary's details changed for Mr Roger Thomas Virley Tyson on 13 May 2010 (1 page)
14 June 2010Full accounts made up to 31 December 2009 (11 pages)
14 June 2010Full accounts made up to 31 December 2009 (11 pages)
12 May 2010Termination of appointment of Christian Leclercq as a director (1 page)
12 May 2010Termination of appointment of Christian Leclercq as a director (1 page)
11 May 2010Termination of appointment of a director (1 page)
11 May 2010Termination of appointment of a director (1 page)
13 January 2010Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (2 pages)
13 January 2010Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (2 pages)
13 January 2010Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 June 2009Return made up to 31/05/09; full list of members (5 pages)
11 June 2009Return made up to 31/05/09; full list of members (5 pages)
23 September 2008Director's change of particulars / edward gretton / 23/09/2008 (1 page)
23 September 2008Director's change of particulars / edward gretton / 23/09/2008 (1 page)
8 August 2008Secretary appointed roger thomas virley tyson (1 page)
8 August 2008Secretary appointed roger thomas virley tyson (1 page)
6 August 2008Return made up to 31/05/08; full list of members (4 pages)
6 August 2008Return made up to 31/05/08; full list of members (4 pages)
5 August 2008Director appointed christian leclercq (1 page)
5 August 2008Director appointed christian leclercq (1 page)
5 August 2008Director appointed richard robert gimmler (1 page)
5 August 2008Director appointed richard robert gimmler (1 page)
1 August 2008Director appointed benjamin john guyatt (1 page)
1 August 2008Director appointed benjamin john guyatt (1 page)
1 August 2008Appointment terminated director david egan (1 page)
1 August 2008Appointment terminated director david egan (1 page)
1 August 2008Appointment terminated director ruth coulson (1 page)
1 August 2008Appointment terminated director ruth coulson (1 page)
31 July 2008Appointment terminated secretary graham dransfield (1 page)
31 July 2008Appointment terminated secretary graham dransfield (1 page)
30 July 2008Appointment terminated director graham dransfield (1 page)
30 July 2008Appointment terminated director graham dransfield (1 page)
7 July 2008Director appointed edward alexander gretton (1 page)
7 July 2008Director appointed edward alexander gretton (1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
8 August 2006Full accounts made up to 31 December 2005 (11 pages)
8 August 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
20 June 2005Return made up to 31/05/05; full list of members (3 pages)
20 June 2005Return made up to 31/05/05; full list of members (3 pages)
8 March 2005Registered office changed on 08/03/05 from: c/o ernst and young george house 50 george square glasgow G2 1RR (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o ernst and young george house 50 george square glasgow G2 1RR (1 page)
28 January 2005Full accounts made up to 31 December 2003 (11 pages)
28 January 2005Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 June 2004Return made up to 31/05/04; full list of members (8 pages)
30 June 2004Return made up to 31/05/04; full list of members (8 pages)
28 July 2003Full accounts made up to 31 December 2002 (11 pages)
28 July 2003Full accounts made up to 31 December 2002 (11 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
6 July 2002Full accounts made up to 31 December 2001 (9 pages)
6 July 2002Full accounts made up to 31 December 2001 (9 pages)
18 June 2002Return made up to 31/05/02; full list of members (6 pages)
18 June 2002Return made up to 31/05/02; full list of members (6 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000Director's particulars changed (1 page)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 June 2000Director's particulars changed (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (9 pages)
1 August 1999Full accounts made up to 31 December 1998 (9 pages)
30 June 1999Return made up to 31/05/99; no change of members (8 pages)
30 June 1999Return made up to 31/05/99; no change of members (8 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998Full accounts made up to 31 December 1997 (13 pages)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Secretary's particulars changed (1 page)
17 June 1998Secretary's particulars changed (1 page)
17 June 1998Return made up to 01/06/98; no change of members (6 pages)
17 June 1998Return made up to 01/06/98; no change of members (6 pages)
29 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 July 1997Full accounts made up to 30 September 1996 (14 pages)
21 July 1997Full accounts made up to 30 September 1996 (14 pages)
24 June 1997Return made up to 01/06/97; full list of members (11 pages)
24 June 1997Return made up to 01/06/97; full list of members (11 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (5 pages)
13 May 1997New director appointed (5 pages)
13 May 1997Director resigned (1 page)
17 July 1996Secretary's particulars changed;director's particulars changed (1 page)
17 July 1996Secretary's particulars changed;director's particulars changed (1 page)
18 June 1996Return made up to 01/06/96; full list of members (9 pages)
18 June 1996Return made up to 01/06/96; full list of members (9 pages)
17 April 1996Full accounts made up to 30 September 1995 (13 pages)
17 April 1996Full accounts made up to 30 September 1995 (13 pages)
14 August 1995Full accounts made up to 30 September 1994 (14 pages)
14 August 1995Full accounts made up to 30 September 1994 (14 pages)
14 June 1993Full accounts made up to 30 September 1992 (13 pages)
21 August 1990Full accounts made up to 30 September 1989 (14 pages)
22 August 1989Full accounts made up to 1 October 1988 (11 pages)
10 August 1987Accounts made up to 27 September 1986 (14 pages)
10 August 1987Accounts made up to 27 September 1986 (14 pages)
18 August 1986Full accounts made up to 28 September 1985 (14 pages)
18 August 1986Full accounts made up to 28 September 1985 (14 pages)
7 May 1981Accounts made up to 27 September 1980 (15 pages)
7 May 1981Accounts made up to 27 September 1980 (15 pages)
2 September 1979Accounts made up to 31 March 1979 (42 pages)
2 September 1979Accounts made up to 31 March 1979 (42 pages)
31 May 1977Accounts made up to 30 April 1977 (39 pages)
31 May 1977Accounts made up to 30 April 1977 (39 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)