Company NameTP Limited
DirectorsJoseph Samuel Braunhofer and Imran Malik
Company StatusActive
Company NumberSC005366
CategoryPrivate Limited Company
Incorporation Date28 May 1903(120 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Samuel Braunhofer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(117 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Croxley Park
Hatters Lane
Watford
WD18 8YE
Director NameMr Imran Malik
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(118 years, 11 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Grant Edward Gordon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1987(83 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 1992)
RoleDistiller
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameFrancis Fitzralph Chamberlain
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1988(85 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 1992)
RoleDistiller
Correspondence AddressFull House
Banham
Norfolk
NR16 2DG
Director NameAlexander Grant Gordon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1988(85 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 1992)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressBalmenach
Borrowfield Gardens
Cardross
Dunbartonshire
G82 5NL
Scotland
Director NameCharles Grant Gordon
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1988(85 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 1992)
RoleDistiller
Correspondence AddressAv Marechal Gomes Da Costa 12
Cabo Ruiva
Lisbon
Foreign
Director NameGrant Glenn Gordon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1988(85 years after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 1992)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressLow Blochairn,Tower Road
Baldernock
Glasgow
G62 6HE
Scotland
Director NameDavid Edmond Grant
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1988(85 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 1992)
RoleDistiller
Country of ResidenceUnited Kingdom
Correspondence Address60 Chelsea Park Gardens
Chelsea
London
SW3 6AE
Director NameWilliam Duncan Gordon Grant
Date of BirthMay 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1988(85 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 1992)
RoleDistiller
Correspondence AddressPenthouse Martello Park
Poole
Dorset
BH13 7BA
Director NameAlastair Buchanan Murray
NationalityBritish
StatusResigned
Appointed12 May 1988(85 years after company formation)
Appointment Duration4 years (resigned 11 May 1992)
RoleDistiller
Correspondence AddressWoodend Cottage
Haddington
East Lothian
EH41 4PE
Scotland
Secretary NameJames Allan Denholm
NationalityBritish
StatusResigned
Appointed12 May 1988(85 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameJames Graham Beveridge
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1990(87 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 1992)
RoleChartered Accountant
Correspondence Address29 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland
Director NameIan Crossley Musgrave
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(88 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleChartered Accountant
Correspondence Address52 Spencer Close
Regents Park Road
London
N3 3TY
Director NamePeter Hooley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(88 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2006)
RoleFinance Director
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(88 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Secretary NameMichael George Parson
NationalityBritish
StatusResigned
Appointed12 February 1992(88 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(89 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(93 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameClifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(97 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(99 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 June 2009)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NamePhilip Lyndon Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(103 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleChartered Secretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameGemma Elizabeth Mary Parsons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(104 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameJonathan David Logan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(105 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 2013)
RoleTreasury, S&N
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(106 years after company formation)
Appointment Duration12 years, 10 months (resigned 04 April 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Victoria Anne Reuben
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(111 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Elaine Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(113 years after company formation)
Appointment Duration5 months (resigned 03 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMiss Victoria Anne Reuben
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(114 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(115 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed01 July 2002(99 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2015)
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websiteindoorcarwarehouse.co.uk

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

157.3m at £1Smith & Nephew (Overseas) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

31 October 1991Delivered on: 1 November 1991
Satisfied on: 20 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (255 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages)
20 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
5 April 2022Appointment of Mr Imran Malik as a director on 4 April 2022 (2 pages)
4 April 2022Termination of appointment of Susan Margaret Swabey as a director on 4 April 2022 (1 page)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (244 pages)
7 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 March 2021Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 (2 pages)
26 March 2021Termination of appointment of Timothy John Allison as a director on 26 March 2021 (1 page)
2 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (220 pages)
2 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (220 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (22 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 July 2018Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page)
13 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Timothy John Allison as a director on 23 June 2017 (1 page)
27 June 2017Termination of appointment of Timothy John Allison as a director on 23 June 2017 (1 page)
27 June 2017Appointment of Mrs Victoria Anne Reuben as a director on 23 June 2017 (2 pages)
27 June 2017Appointment of Mrs Victoria Anne Reuben as a director on 23 June 2017 (2 pages)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
2 November 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
20 November 2015Director's details changed for Miss Victoria Anne Reuben on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Miss Victoria Anne Reuben on 20 November 2015 (2 pages)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
19 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 157,343,672
(6 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 157,343,672
(6 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
20 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
20 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
20 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 157,343,672
(6 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 157,343,672
(6 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 157,343,672
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 157,343,672
(4 pages)
29 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 8 May 2014 (1 page)
30 December 2013Solvency statement dated 17/12/13 (1 page)
30 December 2013Statement of capital on 30 December 2013
  • GBP 157,343,671
(4 pages)
30 December 2013Statement by directors (1 page)
30 December 2013Statement by directors (1 page)
30 December 2013Solvency statement dated 17/12/13 (1 page)
30 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account of company be reduced 17/12/2013
(1 page)
30 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account of company be reduced 17/12/2013
(1 page)
30 December 2013Statement of capital on 30 December 2013
  • GBP 157,343,671
(4 pages)
17 October 2013Appointment of Mr Timothy John Allison as a director (2 pages)
17 October 2013Appointment of Mr Timothy John Allison as a director (2 pages)
11 October 2013Termination of appointment of Jonathan Logan as a director (1 page)
11 October 2013Termination of appointment of Jonathan Logan as a director (1 page)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
27 September 2012Director's details changed for Jonathan David Logan on 10 August 2012 (2 pages)
27 September 2012Director's details changed for Jonathan David Logan on 10 August 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
20 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
20 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
12 August 2011Full accounts made up to 31 December 2010 (12 pages)
12 August 2011Full accounts made up to 31 December 2010 (12 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
21 August 2009Full accounts made up to 31 December 2008 (10 pages)
21 August 2009Full accounts made up to 31 December 2008 (10 pages)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
20 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
23 June 2009Appointment terminated director paul chambers (1 page)
23 June 2009Appointment terminated director paul chambers (1 page)
1 June 2009Director appointed ms susan margaret henderson (1 page)
1 June 2009Director appointed ms susan margaret henderson (1 page)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 January 2009Ad 24/12/08\gbp si 1@1=1\gbp ic 157343670/157343671\ (2 pages)
8 January 2009Statement of affairs (5 pages)
8 January 2009Ad 24/12/08\gbp si 1@1=1\gbp ic 157343670/157343671\ (2 pages)
8 January 2009Statement of affairs (5 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 January 2009Director appointed jonathan david logan (2 pages)
5 January 2009Director appointed jonathan david logan (2 pages)
16 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
3 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
3 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
13 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2006Full accounts made up to 31 December 2005 (12 pages)
23 August 2006Full accounts made up to 31 December 2005 (12 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
7 September 2005Return made up to 21/07/05; full list of members (3 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Return made up to 21/07/05; full list of members (3 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
12 January 2005Registered office changed on 12/01/05 from: george house 50 george square glasgow G2 1RR (1 page)
12 January 2005Registered office changed on 12/01/05 from: george house 50 george square glasgow G2 1RR (1 page)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
16 August 2004Return made up to 21/07/04; full list of members (7 pages)
16 August 2004Return made up to 21/07/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
30 August 2003Return made up to 21/07/03; full list of members (6 pages)
30 August 2003Return made up to 21/07/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 August 2002Return made up to 21/07/02; full list of members (7 pages)
8 August 2002Return made up to 21/07/02; full list of members (7 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
3 August 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2001Return made up to 21/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2001Secretary's particulars changed;director's particulars changed (1 page)
1 June 2001Secretary's particulars changed;director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
9 November 2000Full accounts made up to 31 December 1999 (13 pages)
9 November 2000Full accounts made up to 31 December 1999 (13 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
21 September 2000New director appointed (5 pages)
21 September 2000New director appointed (5 pages)
8 August 2000Return made up to 21/07/00; full list of members (7 pages)
8 August 2000Return made up to 21/07/00; full list of members (7 pages)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
17 August 1999Return made up to 21/07/99; no change of members (4 pages)
17 August 1999Return made up to 21/07/99; no change of members (4 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
6 August 1998Full accounts made up to 31 December 1997 (12 pages)
6 August 1998Full accounts made up to 31 December 1997 (12 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
18 August 1997Return made up to 21/07/97; full list of members (11 pages)
18 August 1997Return made up to 21/07/97; full list of members (11 pages)
2 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 August 1996Director resigned (3 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (3 pages)
13 August 1996New director appointed (1 page)
30 July 1996Return made up to 21/07/96; full list of members (6 pages)
30 July 1996Return made up to 21/07/96; full list of members (6 pages)
16 August 1995Return made up to 21/07/95; no change of members (10 pages)
16 August 1995Return made up to 21/07/95; no change of members (10 pages)
17 July 1995Memorandum and Articles of Association (22 pages)
17 July 1995Memorandum and Articles of Association (22 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
17 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 July 1994Return made up to 21/07/94; no change of members (5 pages)
29 July 1994Return made up to 21/07/94; no change of members (5 pages)
16 June 1994Full accounts made up to 31 December 1993 (13 pages)
16 June 1994Full accounts made up to 31 December 1993 (13 pages)
19 October 1993Full accounts made up to 31 December 1992 (12 pages)
19 October 1993Full accounts made up to 31 December 1992 (12 pages)
5 August 1993Return made up to 21/07/93; full list of members (7 pages)
5 August 1993Return made up to 21/07/93; full list of members (7 pages)
25 February 1993Full accounts made up to 28 December 1991 (13 pages)
25 February 1993Full accounts made up to 28 December 1991 (13 pages)
29 October 1992Memorandum and Articles of Association (10 pages)
29 October 1992Memorandum and Articles of Association (10 pages)
28 July 1992Ad 13/02/92--------- £ si 157000000@1 (2 pages)
28 July 1992Ad 13/02/92--------- £ si 157000000@1 (2 pages)
21 July 1992Ad 13/02/92--------- £ si 15700000@1 (2 pages)
21 July 1992Ad 13/02/92--------- £ si 15700000@1 (2 pages)
8 July 1992Return made up to 11/05/92; full list of members (9 pages)
8 July 1992Return made up to 11/05/92; full list of members (9 pages)
9 June 1992Full accounts made up to 5 November 1991 (16 pages)
9 June 1992Full accounts made up to 5 November 1991 (16 pages)
9 June 1992Full accounts made up to 5 November 1991 (16 pages)
29 May 1992Memorandum and Articles of Association (18 pages)
29 May 1992Memorandum and Articles of Association (18 pages)
14 February 1992Company name changed william grant & sons LIMITED\certificate issued on 14/02/92 (2 pages)
14 February 1992Company name changed william grant & sons LIMITED\certificate issued on 14/02/92 (2 pages)
26 August 1991Full group accounts made up to 29 December 1990 (16 pages)
26 August 1991Full group accounts made up to 29 December 1990 (16 pages)
26 August 1991Return made up to 11/05/91; full list of members (12 pages)
26 August 1991Return made up to 11/05/91; full list of members (12 pages)
19 July 1991£ ic 2525842/2521112 01/06/91 £ sr 4730@1=4730 (1 page)
19 July 1991£ ic 2525842/2521112 01/06/91 £ sr 4730@1=4730 (1 page)
26 July 1990Return made up to 11/05/90; full list of members (8 pages)
26 July 1990Return made up to 11/05/90; full list of members (8 pages)
16 July 1990Full group accounts made up to 30 December 1989 (16 pages)
16 July 1990Full group accounts made up to 30 December 1989 (16 pages)
30 November 1989Return made up to 12/05/89; full list of members (18 pages)
30 November 1989Return made up to 12/05/89; full list of members (18 pages)
23 November 1989Full group accounts made up to 31 December 1988 (16 pages)
23 November 1989Full group accounts made up to 31 December 1988 (16 pages)
20 March 1989Return made up to 12/05/88; full list of members (16 pages)
20 March 1989Return made up to 12/05/88; full list of members (16 pages)
11 January 1989Return made up to 06/07/87; full list of members (7 pages)
11 January 1989Return made up to 06/07/87; full list of members (7 pages)
16 August 1988169 010688 11578 x £1 ord (1 page)
16 August 1988169 010688 11578 x £1 ord (1 page)
15 July 1987Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
15 July 1987Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
13 May 1987Full accounts made up to 28 December 1985 (17 pages)
13 May 1987Full accounts made up to 28 December 1985 (17 pages)
6 January 1987Return made up to 08/05/86; full list of members (11 pages)
6 January 1987Return made up to 08/05/86; full list of members (11 pages)
10 February 1986Annual return made up to 09/05/85 (11 pages)
10 February 1986Annual return made up to 09/05/85 (11 pages)
23 November 1984Annual return made up to 12/05/84 (8 pages)
23 November 1984Annual return made up to 12/05/84 (8 pages)
9 May 1984Annual return made up to 12/05/83 (5 pages)
9 May 1984Annual return made up to 12/05/83 (5 pages)
13 November 1979Annual return made up to 10/05/79 (13 pages)
13 November 1979Annual return made up to 10/05/79 (13 pages)
9 July 1903New secretary appointed (3 pages)
9 July 1903New secretary appointed (3 pages)
28 May 1903Incorporation (44 pages)
28 May 1903Incorporation (44 pages)