Milngavie
Glasgow
Lanarkshire
G62 8EN
Scotland
Director Name | Mr Matthew Max Edward Royde |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(113 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Secretary Name | Mrs Maria Giovanna Paloni |
---|---|
Status | Current |
Appointed | 01 October 2016(114 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Dr Simon David Peck |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2019(117 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Mervyn Hampton Adams |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Brackenhurst Gander Green Haywards Heath West Sussex RH16 1RB |
Director Name | Charles Raymond Connell |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years after company formation) |
Appointment Duration | 26 years, 4 months (resigned 15 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Secretary Name | William Alexander Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(87 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 7 Mount Pleasant Drive Old Kilpatrick Glasgow G60 5HJ Scotland |
Director Name | Hew Craig Davidson |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1990(88 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 09 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Mr Blaise Noel Anthony Hardman |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(90 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 March 2010) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Stapleford Salisbury SP3 4LQ |
Secretary Name | Hew Craig Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(96 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Erskine Road Giffnock Glasgow Lanarkshire G46 6TQ Scotland |
Director Name | Tugela Violet Ann Connell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(101 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2009) |
Role | Administrator |
Correspondence Address | Colquhalzie Auchterarder Perthshire PH3 1LB Scotland |
Secretary Name | Mr Ian Forbes Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(103 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Mr Ian Forbes Brown |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(103 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Director Name | Mr Ian Michael Stubbs |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(103 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 January 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
Secretary Name | Mr Alan James Hartley |
---|---|
Status | Resigned |
Appointed | 08 December 2014(112 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | Woodend Craigallin Milngavie Glasgow G62 8EN Scotland |
Website | charlesconnell.co.uk |
---|
Registered Address | Woodend Craigallian Milngavie Glasgow G62 8EN Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Address Matches | 5 other UK companies use this postal address |
18.1k at £2.5 | Nominee Of Charles Croxton Connell 7.66% Non Cumulative Non Redeemable Preference |
---|---|
6.8k at £5 | Nominee Of Charles Croxton Connell 5.76% Ordinary |
4.8k at £5 | Graham Herbert Wallace Waddell & Eleanor Mary Kerr & Ian Michael Stubbs & Charles Raymond Connell 4.06% Ordinary |
77.1k at £2.5 | Charles Raymond Connell 32.63% Non Cumulative Non Redeemable Preference |
9.1k at £2.5 | Nominee Of Camilla Tugela Hargreave 3.85% Non Cumulative Non Redeemable Preference |
9.1k at £2.5 | Nominee Of Cara Miranda Connell 3.85% Non Cumulative Non Redeemable Preference |
8k at £2.5 | Graham Herbert Wallace Waddell & Charles Raymond Connell & Eleanor Mary Kerr & Ian Michael Stubbs 3.39% Non Cumulative Non Redeemable Preference |
6.5k at £2.5 | Ian Michael Stubbs & Graham Herbert Wallace Waddell & Charles Raymond Connell & Eleanor Mary Kerr 2.75% Non Cumulative Non Redeemable Preference |
2.6k at £5 | Nominee Of Camilla Tugela Hargreave 2.22% Ordinary |
2.6k at £5 | Nominee Of Cara Miranda Connell 2.22% Ordinary |
2.4k at £5 | Charles Raymond Connell 2.00% Ordinary |
22.2k at £5 | La Ronde Investment Company LTD 18.81% Ordinary |
12.4k at £5 | Brancage LTD 10.50% Ordinary |
338 at £5 | Ian Michael Stubbs & Charles Raymond Connell & Graham Herbert Wallace Waddell & Eleanor Mary Kerr 0.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £725,768 |
Gross Profit | -£258,762 |
Net Worth | £28,185,987 |
Cash | £512,443 |
Current Liabilities | £436,017 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (9 months, 3 weeks from now) |
21 June 1976 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 2023 | Delivered 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 2016 | Delivered 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 1968 | Delivered 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 1983 | Delivered 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 1968 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
15 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
---|---|
14 July 2020 | Cessation of Ian Michael Stubbs as Executor of Charles Raymond Connell as a person with significant control on 11 March 2020 (1 page) |
14 July 2020 | Cessation of Ian Forbes Brown as Executor of Charles Raymond Connell as a person with significant control on 11 March 2020 (1 page) |
14 July 2020 | Cessation of Vindex Trustees Limited as Executor of Charles Raymond Connell as a person with significant control on 11 March 2020 (1 page) |
14 July 2020 | Change 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 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
31 October 2019 | Director's details changed for Mr Simon David Peck on 31 October 2019 (2 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
12 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Mr Simon David Peck as a director on 29 June 2019 (2 pages) |
25 January 2019 | Termination of appointment of Ian Michael Stubbs as a director on 14 January 2019 (1 page) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
24 August 2017 | Satisfaction of charge 5 in full (1 page) |
24 August 2017 | Satisfaction of charge 5 in full (1 page) |
24 August 2017 | Satisfaction of charge 17 in full (1 page) |
24 August 2017 | Satisfaction of charge 2 in full (1 page) |
24 August 2017 | Satisfaction of charge 6 in full (1 page) |
24 August 2017 | Satisfaction of charge 7 in full (2 pages) |
24 August 2017 | Satisfaction of charge 8 in full (1 page) |
24 August 2017 | Satisfaction of charge 6 in full (1 page) |
24 August 2017 | Satisfaction of charge 2 in full (1 page) |
24 August 2017 | Satisfaction of charge 3 in full (1 page) |
24 August 2017 | Satisfaction of charge 4 in full (2 pages) |
24 August 2017 | Satisfaction of charge 4 in full (2 pages) |
24 August 2017 | Satisfaction of charge 3 in full (1 page) |
24 August 2017 | Satisfaction of charge 8 in full (1 page) |
24 August 2017 | Satisfaction of charge 9 in full (1 page) |
24 August 2017 | Satisfaction of charge 1 in full (1 page) |
24 August 2017 | Satisfaction of charge 7 in full (2 pages) |
24 August 2017 | Satisfaction of charge 9 in full (1 page) |
24 August 2017 | Satisfaction of charge 1 in full (1 page) |
24 August 2017 | Satisfaction of charge 17 in full (1 page) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (6 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (6 pages) |
11 November 2016 | Director's details changed for Mr Matthew Max Edward Royde on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Matthew Max Edward Royde on 11 November 2016 (2 pages) |
17 October 2016 | Registration of charge SC0051400021, created on 12 October 2016 (9 pages) |
17 October 2016 | Registration of charge SC0051400021, created on 12 October 2016 (9 pages) |
7 October 2016 | Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page) |
7 October 2016 | Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
16 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
16 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
24 June 2016 | Director's details changed for Mr Max Royde on 17 May 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Max Royde on 17 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Max Royde as a director on 17 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Max Royde as a director on 17 May 2016 (2 pages) |
23 December 2015 | Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page) |
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
27 August 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 July 2015 | Termination of appointment of Ian Forbes Brown as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Forbes Brown as a director on 30 June 2015 (1 page) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages) |
5 August 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
5 August 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
21 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Termination of appointment of Hew Davidson as a director (1 page) |
11 May 2012 | Termination of appointment of Hew Davidson as a director (1 page) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
16 December 2010 | Memorandum and Articles of Association (50 pages) |
16 December 2010 | Memorandum and Articles of Association (50 pages) |
16 December 2010 | Statement of company's objects (2 pages) |
16 December 2010 | Statement of company's objects (2 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
22 September 2010 | Director's details changed for Charles Croxton Connell on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Charles Croxton Connell on 22 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Charles Raymond Connell on 21 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Ian Forbes Brown on 21 September 2010 (1 page) |
21 September 2010 | Director's details changed for Charles Raymond Connell on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Hew Craig Davidson on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Ian Forbes Brown on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Ian Michael Stubbs on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Hew Craig Davidson on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Ian Michael Stubbs on 21 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Ian Forbes Brown on 21 September 2010 (1 page) |
21 September 2010 | Director's details changed for Ian Forbes Brown on 21 September 2010 (2 pages) |
16 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
16 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
5 July 2010 | Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Forbes Brown on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Director's details changed for Ian Forbes Brown on 3 July 2010 (2 pages) |
5 July 2010 | Termination of appointment of Blaise Hardman as a director (1 page) |
5 July 2010 | Termination of appointment of Blaise Hardman as a director (1 page) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Forbes Brown on 3 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages) |
14 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
14 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
8 September 2009 | Director's change of particulars / charles connell / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / charles connell / 08/09/2009 (1 page) |
10 July 2009 | Return made up to 03/07/09; full list of members (12 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (12 pages) |
14 April 2009 | Director appointed charles croxton connell (2 pages) |
14 April 2009 | Director appointed charles croxton connell (2 pages) |
16 March 2009 | Appointment terminated director tugela connell (1 page) |
16 March 2009 | Appointment terminated director tugela connell (1 page) |
2 September 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
2 September 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (8 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (8 pages) |
3 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
3 September 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
19 July 2007 | Return made up to 03/07/07; full list of members
|
19 July 2007 | Return made up to 03/07/07; full list of members
|
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (15 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (15 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
8 September 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
8 September 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members
|
14 July 2005 | Return made up to 03/07/05; full list of members
|
30 January 2005 | Director's particulars changed (1 page) |
30 January 2005 | Director's particulars changed (1 page) |
26 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
26 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
6 July 2004 | Return made up to 03/07/04; no change of members (8 pages) |
6 July 2004 | Return made up to 03/07/04; no change of members (8 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
18 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
18 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
7 July 2003 | Return made up to 03/07/03; no change of members (7 pages) |
7 July 2003 | Return made up to 03/07/03; no change of members (7 pages) |
20 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
20 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
26 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
26 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
19 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
19 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members
|
13 July 2000 | Return made up to 03/07/00; full list of members
|
2 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
5 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
5 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
24 August 1999 | Return made up to 03/07/99; change of members
|
24 August 1999 | Return made up to 03/07/99; change of members
|
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
16 July 1998 | Return made up to 03/07/98; no change of members (7 pages) |
16 July 1998 | Return made up to 03/07/98; no change of members (7 pages) |
7 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
7 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
16 July 1997 | Return made up to 03/07/97; full list of members
|
16 July 1997 | Return made up to 03/07/97; full list of members
|
10 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
10 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
29 July 1996 | Return made up to 03/07/96; full list of members (10 pages) |
29 July 1996 | Return 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 1995 | Resolutions
|
4 December 1995 | Resolutions
|
10 July 1995 | Return made up to 03/07/95; full list of members
|
10 July 1995 | Return made up to 03/07/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (306 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 1986 | Memorandum and Articles of Association (38 pages) |
18 November 1986 | Memorandum and Articles of Association (38 pages) |
12 December 1983 | Accounts made up to 31 December 1982 (16 pages) |
12 December 1983 | Accounts made up to 31 December 1982 (16 pages) |
11 August 1982 | Annual return made up to 29/07/82 (7 pages) |
11 August 1982 | Annual return made up to 29/07/82 (7 pages) |
11 August 1982 | Accounts made up to 31 December 1981 (20 pages) |
11 August 1982 | Accounts made up to 31 December 1981 (20 pages) |
10 July 1902 | Misc (1 page) |
10 July 1902 | Misc (1 page) |