Company NameCharles Connell & Company (Holdings) Limited
Company StatusActive
Company NumberSC005140
CategoryPrivate Limited Company
Incorporation Date10 July 1902(121 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCharles Croxton Connell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(106 years, 9 months after company formation)
Appointment Duration15 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
Lanarkshire
G62 8EN
Scotland
Director NameMr Matthew Max Edward Royde
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(113 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameMrs Maria Giovanna Paloni
StatusCurrent
Appointed01 October 2016(114 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameDr Simon David Peck
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2019(117 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMervyn Hampton Adams
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 1995)
RoleChartered Accountant
Correspondence AddressBrackenhurst
Gander Green
Haywards Heath
West Sussex
RH16 1RB
Director NameCharles Raymond Connell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years after company formation)
Appointment Duration26 years, 4 months (resigned 15 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameWilliam Alexander Farmer
NationalityBritish
StatusResigned
Appointed12 July 1989(87 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address7 Mount Pleasant Drive
Old Kilpatrick
Glasgow
G60 5HJ
Scotland
Director NameHew Craig Davidson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(88 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 09 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMr Blaise Noel Anthony Hardman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(90 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2010)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Stapleford
Salisbury
SP3 4LQ
Secretary NameHew Craig Davidson
NationalityBritish
StatusResigned
Appointed31 May 1999(96 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameTugela Violet Ann Connell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(101 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2009)
RoleAdministrator
Correspondence AddressColquhalzie
Auchterarder
Perthshire
PH3 1LB
Scotland
Secretary NameMr Ian Forbes Brown
NationalityBritish
StatusResigned
Appointed22 December 2005(103 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMr Ian Forbes Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(103 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMr Ian Michael Stubbs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(103 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameMr Alan James Hartley
StatusResigned
Appointed08 December 2014(112 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressWoodend Craigallin
Milngavie
Glasgow
G62 8EN
Scotland

Contact

Websitecharlesconnell.co.uk

Location

Registered AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches4 other UK companies use this postal address

Shareholders

18.1k at £2.5Nominee Of Charles Croxton Connell
7.66%
Non Cumulative Non Redeemable Preference
6.8k at £5Nominee Of Charles Croxton Connell
5.76%
Ordinary
4.8k at £5Graham Herbert Wallace Waddell & Eleanor Mary Kerr & Ian Michael Stubbs & Charles Raymond Connell
4.06%
Ordinary
77.1k at £2.5Charles Raymond Connell
32.63%
Non Cumulative Non Redeemable Preference
9.1k at £2.5Nominee Of Camilla Tugela Hargreave
3.85%
Non Cumulative Non Redeemable Preference
9.1k at £2.5Nominee Of Cara Miranda Connell
3.85%
Non Cumulative Non Redeemable Preference
8k at £2.5Graham Herbert Wallace Waddell & Charles Raymond Connell & Eleanor Mary Kerr & Ian Michael Stubbs
3.39%
Non Cumulative Non Redeemable Preference
6.5k at £2.5Ian Michael Stubbs & Graham Herbert Wallace Waddell & Charles Raymond Connell & Eleanor Mary Kerr
2.75%
Non Cumulative Non Redeemable Preference
2.6k at £5Nominee Of Camilla Tugela Hargreave
2.22%
Ordinary
2.6k at £5Nominee Of Cara Miranda Connell
2.22%
Ordinary
2.4k at £5Charles Raymond Connell
2.00%
Ordinary
22.2k at £5La Ronde Investment Company LTD
18.81%
Ordinary
12.4k at £5Brancage LTD
10.50%
Ordinary
338 at £5Ian Michael Stubbs & Charles Raymond Connell & Graham Herbert Wallace Waddell & Eleanor Mary Kerr
0.29%
Ordinary

Financials

Year2014
Turnover£725,768
Gross Profit-£258,762
Net Worth£28,185,987
Cash£512,443
Current Liabilities£436,017

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due22 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

21 June 1976Delivered on: 9 July 1976
Persons entitled: N.V. Export Financiering-Maatschapping

Classification: Deed of covenant
Secured details: D. fl.11,160,000 And all further sums due or to become due.
Particulars: The mortgages premises (being the ship, insurances. Earnings & requisition compensation as defined).
Outstanding
22 June 1976Delivered on: 9 July 1976
Persons entitled: N.V.Export Financiering-Maubschapping

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 1/64 of bernmacdhue, port of leath no 366468.
Outstanding
8 February 1972Delivered on: 20 February 1974
Persons entitled: Ship Mortgage Finance Company LTD. Piercy House, 7 Ceopihall Ave, London E.C.2R.7DD

Classification: Deed of assignment
Secured details: All sums due or to become due for further securing.
Particulars: The company's interest in any moneys whatsoever payable to the firm under a charterparty dated 8TH february 1974 between the firm and the company as charterer and in all other rights and benefits whatsoever accruing to the firm under the said charterparty including all claims for damages in respect of any breach of the charterparty.
Outstanding
8 February 1974Delivered on: 20 February 1974
Persons entitled: Ship Mortgage Finance Company LTD. Piercy House, 7 Ceopihall Ave, London E.C.2R.7DD

Classification: Deed of covenant
Secured details: For further securing all sums due or to become due.
Particulars: The company's investment in the mortgage & premises, being the ship. The owner's insurances and the earnings as those impressions are defined in the deed of covenent.
Outstanding
8 February 1974Delivered on: 20 February 1974
Persons entitled: Ship Mortgage Finance Company LTD. Piercy House, 7 Ceopihall Ave. London E.C.2.R.7DD

Classification: Stat. Mortgage
Secured details: All sums due or to become due ship mortgage finance co. LTD.
Particulars: The company's interest in 1/64TH share in the M.V."vancouver trader" regd at the port of glasgow. No.335809.
Outstanding
3 September 1969Delivered on: 19 September 1969
Persons entitled: Morgan Grenfell & Co. LTD

Classification: Statutory mortgage & deed of covenant
Secured details: £400,000 & all other sums due or to become due by the scotspark shipping company to the chargee.
Particulars: The company's joint interest in one sixth-fourth share in the M.S. scotspark registered number 25 of 1969 at the port of glasgow under official number 335053 the company's joint interest in the mortgaged premises (being the said M.S. scotspark the insurances and the earnings thereof and requisition compensation as defined in the said deed of covenant) the company's joint interest in the scotspark shipping company's right title and interest to and in any moneys whatsoever payable by the company under a time charterparty dated 3RD april, 1969 made between the company and the danholm line steamers limited including all claims for damages in respect of any breach by the company or the denholm line steamers limited of the said time charterparty or sub-time charterparty.
Outstanding
3 September 1969Delivered on: 19 September 1969
Persons entitled: Morgan Grenfell & Co. LTD

Classification: Statutory mortgage & deed of covenant
Secured details: £400,000 & all other sums due or to become due by the scotspark shipping company to the chargee.
Particulars: The company's joint interest in the mortgaged premises (being the said ms.scotspark), the insurances & earnings thereof & requisition compensation.
Outstanding
19 June 2023Delivered on: 21 June 2023
Persons entitled: Gladman Developments Limited

Classification: A registered charge
Particulars: All and whole the subjects at campsie road, strathblane being the whole subjects registered in the land register of scotland under title number STG74911.
Outstanding
12 October 2016Delivered on: 17 October 2016
Persons entitled: Gladman Developments Limited

Classification: A registered charge
Particulars: South side of campsie road, strathblane bounded on or towards the north following the curve by the south boundary of campsie road. Please refer to instrument for further details.
Outstanding
25 January 1968Delivered on: 1 February 1968
Persons entitled: Ship Mortgage Finance Company LTD

Classification: A registered charge
Secured details: For further securing the sum stated above.
Particulars: Fourteen sixty-fourth shares in the M.V. "bendearg" registered at the port of leith under official number 305303 fourteen sixty-fourth shares in the M.V. "benstac" registered at the port of leith under official number 309550.
Outstanding
10 February 1983Delivered on: 18 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £637,123 and all further sums due or to become due by scotstoun shipping company limited.
Particulars: The chartereris insurances (as defined in the deed of covenant).
Outstanding
25 January 1968Delivered on: 1 February 1968
Persons entitled: Ship Mortgage Finance Company LTD

Classification: Statutory mortgage
Secured details: All sums due & payable or to become due & payable by sir douglas turmsen & partners to the chargee as regulated by loan agreement, a deed of covenant & said statutory mortgage.
Particulars: Fourteen sixty-fourth shares in the M.V. "bendearg" registered at the port of leith under official number 305303 fourteen sixty-fourth shares in the M.V. "benstac" registered at the port of leith under official number 309550.
Outstanding
12 March 1984Delivered on: 13 April 1984
Satisfied on: 18 October 1985
Persons entitled: Investors in Industry PLC

Classification: Deed of covenant
Secured details: £191,500 & all further sums due or to become due.
Particulars: "The connell earnings" as defined in the deed of covenant dated 120384 the vosel, insurances owners earnings.
Fully Satisfied
15 October 1982Delivered on: 29 October 1982
Satisfied on: 13 April 1984
Persons entitled: Finance for Shipping LTD

Classification: Deed of covenant
Secured details: £317,500 and all further sums due or to become due by scotstoun shipping co. LTD.
Particulars: The connell earnings, being all moneys payable by the charterer to the company under a charterparty in respect of the ship dated 28TH february 1978 as varied by an agreement dated 18TH february 1980 and addendum no.2 Thereto dated 15TH october 1982 and made between the company and the charterer and all other rights and benefits accruing to the company under the charterparty as varied including all claims for damages in respect of any breach by the charterer of the charterparty as varied.
Fully Satisfied
23 September 1980Delivered on: 2 October 1980
Satisfied on: 18 February 1983
Classification: Deed of covenant
Secured details: £891,975 and all further moneys due, or to become due from the company to the chargee.
Particulars: (62/64) shares in the M.V. "craigallian" registered at the port of glasgow under no 389, 400 ("the ship").
Fully Satisfied
23 September 1980Delivered on: 2 October 1980
Satisfied on: 18 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority statutory morgage
Secured details: All sums due or to become due.
Particulars: (62/64) shares in the M.V. "craigallian" registered at the port of glasgow under no.389, 400 ("the ship").
Fully Satisfied
23 September 1980Delivered on: 2 October 1980
Satisfied on: 18 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 1/64 share in the N.V. "craigellian" registered at the port of glasgow under nos. 389400.
Fully Satisfied
24 January 1980Delivered on: 30 January 1980
Satisfied on: 26 April 1984
Persons entitled: Morgan Grenfell (Guernsey) Limited

Classification: Charge
Secured details: All moneys due, or to become due by rocquaisse shipping company limited.
Particulars: All sums due or to become due by rocquaine shipping company limited under the terms of a facility letter dated 7TH december 1979 together with interests and costs moneys or property accuring or offered at any time by way of redemption bonus preference option or otherwise to or in respect of any securities subject to the charge.
Fully Satisfied

Filing History

8 January 2024Previous accounting period shortened from 22 September 2024 to 31 December 2023 (1 page)
19 October 2023Accounts for a small company made up to 31 December 2022 (11 pages)
2 October 2023Previous accounting period shortened from 31 December 2023 to 22 September 2023 (1 page)
6 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
21 June 2023Registration of charge SC0051400022, created on 19 June 2023 (5 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
6 July 2022Confirmation statement made on 7 July 2021 with no updates (3 pages)
6 July 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
21 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
15 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
14 July 2020Cessation of Ian Michael Stubbs as Executor of Charles Raymond Connell as a person with significant control on 11 March 2020 (1 page)
14 July 2020Cessation of Ian Forbes Brown as Executor of Charles Raymond Connell as a person with significant control on 11 March 2020 (1 page)
14 July 2020Cessation of Vindex Trustees Limited as Executor of Charles Raymond Connell as a person with significant control on 11 March 2020 (1 page)
14 July 2020Change of details for Mr Charles Croxton Connell as Executor of Charles Raymond Connell as a person with significant control on 11 March 2020 (2 pages)
8 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
31 October 2019Director's details changed for Mr Simon David Peck on 31 October 2019 (2 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 July 2019Appointment of Mr Simon David Peck as a director on 29 June 2019 (2 pages)
25 January 2019Termination of appointment of Ian Michael Stubbs as a director on 14 January 2019 (1 page)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
24 August 2017Satisfaction of charge 5 in full (1 page)
24 August 2017Satisfaction of charge 5 in full (1 page)
24 August 2017Satisfaction of charge 17 in full (1 page)
24 August 2017Satisfaction of charge 2 in full (1 page)
24 August 2017Satisfaction of charge 6 in full (1 page)
24 August 2017Satisfaction of charge 7 in full (2 pages)
24 August 2017Satisfaction of charge 8 in full (1 page)
24 August 2017Satisfaction of charge 6 in full (1 page)
24 August 2017Satisfaction of charge 2 in full (1 page)
24 August 2017Satisfaction of charge 3 in full (1 page)
24 August 2017Satisfaction of charge 4 in full (2 pages)
24 August 2017Satisfaction of charge 4 in full (2 pages)
24 August 2017Satisfaction of charge 3 in full (1 page)
24 August 2017Satisfaction of charge 8 in full (1 page)
24 August 2017Satisfaction of charge 9 in full (1 page)
24 August 2017Satisfaction of charge 1 in full (1 page)
24 August 2017Satisfaction of charge 7 in full (2 pages)
24 August 2017Satisfaction of charge 9 in full (1 page)
24 August 2017Satisfaction of charge 1 in full (1 page)
24 August 2017Satisfaction of charge 17 in full (1 page)
24 July 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (6 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (6 pages)
11 November 2016Director's details changed for Mr Matthew Max Edward Royde on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Matthew Max Edward Royde on 11 November 2016 (2 pages)
17 October 2016Registration of charge SC0051400021, created on 12 October 2016 (9 pages)
17 October 2016Registration of charge SC0051400021, created on 12 October 2016 (9 pages)
7 October 2016Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page)
7 October 2016Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages)
7 October 2016Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page)
3 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
24 June 2016Director's details changed for Mr Max Royde on 17 May 2016 (2 pages)
24 June 2016Director's details changed for Mr Max Royde on 17 May 2016 (2 pages)
24 May 2016Appointment of Mr Max Royde as a director on 17 May 2016 (2 pages)
24 May 2016Appointment of Mr Max Royde as a director on 17 May 2016 (2 pages)
23 December 2015Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
23 December 2015Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
27 August 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 590,775
(7 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 590,775
(7 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 590,775
(7 pages)
2 July 2015Termination of appointment of Ian Forbes Brown as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Forbes Brown as a director on 30 June 2015 (1 page)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
5 August 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
5 August 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 590,775
(7 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 590,775
(7 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 590,775
(7 pages)
21 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
21 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
11 May 2012Termination of appointment of Hew Davidson as a director (1 page)
11 May 2012Termination of appointment of Hew Davidson as a director (1 page)
31 August 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2010Memorandum and Articles of Association (50 pages)
16 December 2010Memorandum and Articles of Association (50 pages)
16 December 2010Statement of company's objects (2 pages)
16 December 2010Statement of company's objects (2 pages)
16 December 2010Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 06/12/2010
(1 page)
16 December 2010Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 06/12/2010
(1 page)
22 September 2010Director's details changed for Charles Croxton Connell on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Charles Croxton Connell on 22 September 2010 (2 pages)
21 September 2010Director's details changed for Charles Raymond Connell on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Ian Forbes Brown on 21 September 2010 (1 page)
21 September 2010Director's details changed for Charles Raymond Connell on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Hew Craig Davidson on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Ian Forbes Brown on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Ian Michael Stubbs on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Hew Craig Davidson on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Ian Michael Stubbs on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Ian Forbes Brown on 21 September 2010 (1 page)
21 September 2010Director's details changed for Ian Forbes Brown on 21 September 2010 (2 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
5 July 2010Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Forbes Brown on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
5 July 2010Director's details changed for Ian Forbes Brown on 3 July 2010 (2 pages)
5 July 2010Termination of appointment of Blaise Hardman as a director (1 page)
5 July 2010Termination of appointment of Blaise Hardman as a director (1 page)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
5 July 2010Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Forbes Brown on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages)
5 February 2010Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages)
5 February 2010Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages)
14 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
14 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
8 September 2009Director's change of particulars / charles connell / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / charles connell / 08/09/2009 (1 page)
10 July 2009Return made up to 03/07/09; full list of members (12 pages)
10 July 2009Return made up to 03/07/09; full list of members (12 pages)
14 April 2009Director appointed charles croxton connell (2 pages)
14 April 2009Director appointed charles croxton connell (2 pages)
16 March 2009Appointment terminated director tugela connell (1 page)
16 March 2009Appointment terminated director tugela connell (1 page)
2 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
2 September 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
10 July 2008Return made up to 03/07/08; full list of members (8 pages)
10 July 2008Return made up to 03/07/08; full list of members (8 pages)
3 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
3 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
19 July 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 July 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
30 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
11 July 2006Return made up to 03/07/06; full list of members (15 pages)
11 July 2006Return made up to 03/07/06; full list of members (15 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
8 September 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
8 September 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
14 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
14 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
30 January 2005Director's particulars changed (1 page)
30 January 2005Director's particulars changed (1 page)
26 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
26 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
6 July 2004Return made up to 03/07/04; no change of members (8 pages)
6 July 2004Return made up to 03/07/04; no change of members (8 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
18 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
18 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
7 July 2003Return made up to 03/07/03; no change of members (7 pages)
7 July 2003Return made up to 03/07/03; no change of members (7 pages)
20 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
20 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
26 July 2001Return made up to 03/07/01; full list of members (9 pages)
26 July 2001Return made up to 03/07/01; full list of members (9 pages)
19 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
19 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 June 2000Full group accounts made up to 31 December 1999 (20 pages)
2 June 2000Full group accounts made up to 31 December 1999 (20 pages)
5 October 1999Full group accounts made up to 31 December 1998 (23 pages)
5 October 1999Full group accounts made up to 31 December 1998 (23 pages)
24 August 1999Return made up to 03/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 1999Return made up to 03/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
8 October 1998Full group accounts made up to 31 December 1997 (21 pages)
8 October 1998Full group accounts made up to 31 December 1997 (21 pages)
16 July 1998Return made up to 03/07/98; no change of members (7 pages)
16 July 1998Return made up to 03/07/98; no change of members (7 pages)
7 October 1997Full group accounts made up to 31 December 1996 (19 pages)
7 October 1997Full group accounts made up to 31 December 1996 (19 pages)
16 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 1996Full group accounts made up to 31 December 1995 (21 pages)
10 October 1996Full group accounts made up to 31 December 1995 (21 pages)
29 July 1996Return made up to 03/07/96; full list of members (10 pages)
29 July 1996Return made up to 03/07/96; full list of members (10 pages)
15 December 1995£ ic 623370/590775 23/11/95 £ sr 6519@5=32595 (1 page)
15 December 1995£ ic 623370/590775 23/11/95 £ sr 6519@5=32595 (1 page)
4 December 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
4 December 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (306 pages)
1 January 1995A selection of documents registered before 1 January 1995 (214 pages)
2 May 1991£ ic 672120/623370 13/03/91 £ sr 6500@5=32500 £ sr [email protected]=16250 (1 page)
2 May 1991£ ic 672120/623370 13/03/91 £ sr 6500@5=32500 £ sr [email protected]=16250 (1 page)
18 November 1986Memorandum and Articles of Association (38 pages)
18 November 1986Memorandum and Articles of Association (38 pages)
12 December 1983Accounts made up to 31 December 1982 (16 pages)
12 December 1983Accounts made up to 31 December 1982 (16 pages)
11 August 1982Annual return made up to 29/07/82 (7 pages)
11 August 1982Annual return made up to 29/07/82 (7 pages)
11 August 1982Accounts made up to 31 December 1981 (20 pages)
11 August 1982Accounts made up to 31 December 1981 (20 pages)
10 July 1902Misc (1 page)
10 July 1902Misc (1 page)