4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director Name | Mr Roger Alexander White |
---|---|
Date of Birth | February 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(98 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Jonathan David Kemp |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2003(99 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Secretary Name | Miss Julie Anne Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2008(103 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Secretary |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(106 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr John Ross Nicolson |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(108 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mrs Pamela Powell |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2013(109 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Stuart Lorimer |
---|---|
Date of Birth | November 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(110 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr David James Ritchie |
---|---|
Date of Birth | April 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(110 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Miss Susan Verity Barratt |
---|---|
Date of Birth | February 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2018(113 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Nicholas Barry Edward Wharton |
---|---|
Date of Birth | August 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(114 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mrs Zoe Louise Howorth |
---|---|
Date of Birth | December 1970 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(117 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(117 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Michael Robert Christopher Barr |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(84 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 October 1997) |
Role | Export Director |
Correspondence Address | Mill O'Beith Beith Ayrshire KA15 2JN Scotland |
Director Name | William Greig Barr |
---|---|
Date of Birth | June 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(84 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 1996) |
Role | Non-Executive Director |
Correspondence Address | 24 Northmoor Road Oxford Oxfordshire OX2 6UR |
Director Name | Alan Austin Bibby |
---|---|
Date of Birth | November 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(84 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 February 2008) |
Role | Operations Director |
Correspondence Address | 161 Harvie Avenue Newton Mearns Glasgow Lanarkshire G77 6LJ Scotland |
Director Name | George Munro Maclaren |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(84 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Lawn Park Fairways Milngavie Glasgow Strathclyde G62 6HG Scotland |
Director Name | Richard Holt Stothert |
---|---|
Date of Birth | October 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1992) |
Role | Sales Director |
Correspondence Address | Pinfold House Plumley Cheshire WA16 9RR |
Secretary Name | George Munro Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1989(84 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 9 Lawn Park Fairways Milngavie Glasgow Strathclyde G62 6HG Scotland |
Director Name | James Edward Dawson |
---|---|
Date of Birth | March 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(88 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 May 2003) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellbrae Cottage Station Road Glassford Strathaven Lanarkshire ML10 6TX Scotland |
Director Name | John Macleod Goodwin |
---|---|
Date of Birth | August 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(89 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 17 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Old Edinburgh Gardens Boarhills St. Andrews Fife KY16 8PZ Scotland |
Secretary Name | Iain Fotheringham Greenock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(91 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 10 Birchfield Place Strathaven Lanarkshire ML10 6HS Scotland |
Director Name | Iain Fotheringham Greenock |
---|---|
Date of Birth | March 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(93 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 June 2008) |
Role | Finance Director |
Correspondence Address | 10 Birchfield Place Strathaven Lanarkshire ML10 6HS Scotland |
Director Name | Mr Hugh McPherson |
---|---|
Date of Birth | January 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 2001) |
Role | Managing Director |
Correspondence Address | Wester Cornhill Dollar Clackmannanshire FK14 7PL Scotland |
Director Name | Mr James Stuart Espey |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(94 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2011) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(99 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Andrew Lewis Memmott |
---|---|
Date of Birth | August 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(103 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(103 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 August 2014) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Jonathan Warburton |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(104 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2012) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(106 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(106 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Director Name | Mrs Pamela Powell |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2013(109 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
Website | agbarr.co.uk |
---|---|
Telephone | 01236 852400 |
Telephone region | Coatbridge |
Registered Address | Westfield House 4 Mollins Road Cumbernauld G68 9HD Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £260,895,000 |
Gross Profit | £120,403,000 |
Net Worth | £75,620,000 |
Cash | £25,437,000 |
Current Liabilities | £56,181,000 |
Latest Accounts | 30 January 2022 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 25 January 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2023 (7 months, 1 week from now) |
5 May 1989 | Delivered on: 15 May 1989 Satisfied on: 3 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: All that freehold property situated at and known as dice and fodary at north road atherton greater manchester. Fully Satisfied |
---|---|
22 December 1988 | Delivered on: 30 December 1988 Satisfied on: 3 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.34 acres, south east side of pool lane, randolph industrial estate, kirkcaldy. Fully Satisfied |
1 May 1975 | Delivered on: 5 December 1988 Satisfied on: 23 March 1999 Persons entitled: Lothian Regional Council Classification: Standard security Secured details: £149,187.50. Particulars: Area of ground 5.9 acres, pentland industrial estate, loanhead. Fully Satisfied |
22 December 1988 | Delivered on: 4 January 1989 Satisfied on: 3 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at hopedale, falkirk. Fully Satisfied |
22 December 1988 | Delivered on: 4 January 1989 Satisfied on: 3 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at pentland industrial estate, loanhead, midlothian. Fully Satisfied |
1 November 1988 | Delivered on: 14 November 1988 Satisfied on: 3 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Bollby plant at netherton street wishaw. Fully Satisfied |
1 November 1988 | Delivered on: 11 November 1988 Satisfied on: 3 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5, meadowside street ind. Estate, renfrew. Fully Satisfied |
2 November 1988 | Delivered on: 10 November 1988 Satisfied on: 3 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1306 gallongate, glasgow. Fully Satisfied |
8 November 2012 | Delivered on: 13 November 2012 Satisfied on: 24 September 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 November 2012 | Delivered on: 13 November 2012 Satisfied on: 24 September 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold land plot 240 magna park milton keynes BM295579. Fully Satisfied |
28 August 2008 | Delivered on: 5 September 2008 Satisfied on: 25 September 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 May 1989 | Delivered on: 24 May 1989 Satisfied on: 3 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Factory warehouse, atlas works, chain bar, moston lane, manchester. Fully Satisfied |
5 May 1989 | Delivered on: 24 May 1989 Satisfied on: 3 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Land & buildings blackhorse lane, priestley way walthamstow, london. Fully Satisfied |
18 May 1989 | Delivered on: 23 May 1989 Satisfied on: 29 November 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold property; warehouses coopers lane, evesham, hereford, worchester. Fully Satisfied |
18 May 1989 | Delivered on: 23 May 1989 Satisfied on: 3 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold property, offices, factories & warehouses, bellamy road, mansfield, nottinghamshire. Fully Satisfied |
5 May 1989 | Delivered on: 15 May 1989 Satisfied on: 6 September 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: All and whole that leasehold property situated and known as factory/warehouse at sealand industrial estate, sealand rd chester, cheshire. Fully Satisfied |
20 February 1986 | Delivered on: 27 February 1986 Satisfied on: 21 October 1992 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 1.34 acres on the westerly side of north road, atherton lancashire 3.36 on the westerly side of north road, atherton. Fully Satisfied |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
---|---|
1 July 2021 | Appointment of Mrs Zoe Louise Howorth as a director on 1 July 2021 (2 pages) |
1 July 2021 | Appointment of Mr Mark Allen as a director on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Pamela Powell as a director on 1 July 2021 (1 page) |
3 June 2021 | Resolutions
|
6 May 2021 | Group of companies' accounts made up to 24 January 2021 (179 pages) |
6 April 2021 | Register inspection address has been changed from Scotia House the Castle Business Park Stirling FK9 4TZ Scotland to Equiniti William Smith House Thurso Business Park Thurso KW14 7XW (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
3 February 2021 | Notification of a person with significant control statement (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (3 pages) |
29 June 2020 | Resolutions
|
30 April 2020 | Termination of appointment of Martin Andrew Griffiths as a director on 30 April 2020 (1 page) |
27 April 2020 | Group of companies' accounts made up to 25 January 2020 (166 pages) |
6 February 2020 | Cancellation of shares. Statement of capital on 17 January 2020
|
6 February 2020 | Purchase of own shares. (3 pages) |
22 January 2020 | Cancellation of shares. Statement of capital on 2 January 2020
|
22 January 2020 | Cancellation of shares. Statement of capital on 31 December 2019
|
22 January 2020 | Cancellation of shares. Statement of capital on 24 December 2019
|
22 January 2020 | Cancellation of shares. Statement of capital on 18 December 2019
|
22 January 2020 | Cancellation of shares. Statement of capital on 17 December 2019
|
22 January 2020 | Purchase of own shares. (3 pages) |
22 January 2020 | Purchase of own shares. (3 pages) |
22 January 2020 | Purchase of own shares. (3 pages) |
22 January 2020 | Purchase of own shares. (3 pages) |
22 January 2020 | Purchase of own shares. (9 pages) |
14 January 2020 | Cancellation of shares. Statement of capital on 6 December 2019
|
14 January 2020 | Cancellation of shares. Statement of capital on 5 December 2019
|
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
14 January 2020 | Purchase of own shares. (3 pages) |
14 January 2020 | Purchase of own shares. (3 pages) |
9 January 2020 | Cancellation of shares. Statement of capital on 4 December 2019
|
9 January 2020 | Cancellation of shares. Statement of capital on 2 December 2019
|
9 January 2020 | Cancellation of shares. Statement of capital on 27 November 2019
|
9 January 2020 | Purchase of own shares. (3 pages) |
9 January 2020 | Purchase of own shares. (3 pages) |
9 January 2020 | Purchase of own shares. (3 pages) |
22 November 2019 | Cancellation of shares. Statement of capital on 7 November 2019
|
22 November 2019 | Cancellation of shares. Statement of capital on 4 November 2019
|
22 November 2019 | Cancellation of shares. Statement of capital on 1 November 2019
|
22 November 2019 | Cancellation of shares. Statement of capital on 31 October 2019
|
22 November 2019 | Purchase of own shares. (3 pages) |
22 November 2019 | Purchase of own shares. (3 pages) |
22 November 2019 | Purchase of own shares. (3 pages) |
22 November 2019 | Purchase of own shares. (3 pages) |
4 November 2019 | Cancellation of shares. Statement of capital on 11 October 2019
|
4 November 2019 | Purchase of own shares. (3 pages) |
31 October 2019 | Cancellation of shares. Statement of capital on 9 October 2019
|
31 October 2019 | Cancellation of shares. Statement of capital on 8 October 2019
|
31 October 2019 | Cancellation of shares. Statement of capital on 7 October 2019
|
31 October 2019 | Cancellation of shares. Statement of capital on 4 October 2019
|
31 October 2019 | Cancellation of shares. Statement of capital on 3 October 2019
|
31 October 2019 | Cancellation of shares. Statement of capital on 2 October 2019
|
31 October 2019 | Purchase of own shares. (3 pages) |
31 October 2019 | Purchase of own shares. (3 pages) |
31 October 2019 | Purchase of own shares. (3 pages) |
31 October 2019 | Purchase of own shares. (3 pages) |
31 October 2019 | Purchase of own shares. (3 pages) |
31 October 2019 | Purchase of own shares. (3 pages) |
16 October 2019 | Cancellation of shares. Statement of capital on 18 September 2019
|
16 October 2019 | Cancellation of shares. Statement of capital on 16 September 2019
|
16 October 2019 | Cancellation of shares. Statement of capital on 13 September 2019
|
16 October 2019 | Cancellation of shares. Statement of capital on 12 September 2019
|
16 October 2019 | Cancellation of shares. Statement of capital on 11 September 2019
|
16 October 2019 | Cancellation of shares. Statement of capital on 10 September 2019
|
16 October 2019 | Purchase of own shares. (3 pages) |
16 October 2019 | Purchase of own shares. (3 pages) |
16 October 2019 | Purchase of own shares. (3 pages) |
16 October 2019 | Purchase of own shares. (3 pages) |
16 October 2019 | Purchase of own shares. (3 pages) |
16 October 2019 | Purchase of own shares. (3 pages) |
15 October 2019 | Cancellation of shares. Statement of capital on 9 September 2019
|
15 October 2019 | Cancellation of shares. Statement of capital on 6 September 2019
|
15 October 2019 | Cancellation of shares. Statement of capital on 5 September 2019
|
15 October 2019 | Purchase of own shares. (3 pages) |
15 October 2019 | Purchase of own shares. (3 pages) |
15 October 2019 | Purchase of own shares. (3 pages) |
27 September 2019 | Cancellation of shares. Statement of capital on 28 August 2019
|
27 September 2019 | Cancellation of shares. Statement of capital on 22 August 2019
|
27 September 2019 | Purchase of own shares. (3 pages) |
27 September 2019 | Purchase of own shares. (3 pages) |
24 September 2019 | Termination of appointment of Andrew Lewis Memmott as a director on 24 September 2019 (1 page) |
12 September 2019 | Cancellation of shares. Statement of capital on 19 August 2019
|
12 September 2019 | Cancellation of shares. Statement of capital on 14 August 2019
|
12 September 2019 | Purchase of own shares. (3 pages) |
12 September 2019 | Purchase of own shares. (3 pages) |
28 August 2019 | Cancellation of shares. Statement of capital on 13 August 2019
|
28 August 2019 | Cancellation of shares. Statement of capital on 9 August 2019
|
28 August 2019 | Cancellation of shares. Statement of capital on 7 August 2019
|
28 August 2019 | Cancellation of shares. Statement of capital on 6 August 2019
|
28 August 2019 | Purchase of own shares. (3 pages) |
28 August 2019 | Purchase of own shares. (3 pages) |
28 August 2019 | Purchase of own shares. (3 pages) |
28 August 2019 | Purchase of own shares. (3 pages) |
21 August 2019 | Cancellation of shares. Statement of capital on 24 July 2019
|
21 August 2019 | Cancellation of shares. Statement of capital on 23 July 2019
|
21 August 2019 | Purchase of own shares. (3 pages) |
21 August 2019 | Purchase of own shares. (3 pages) |
5 June 2019 | Resolutions
|
13 May 2019 | Group of companies' accounts made up to 26 January 2019 (159 pages) |
5 April 2019 | Director's details changed for Miss Susan Verity Barratt on 5 April 2019 (2 pages) |
19 March 2019 | Cancellation of shares. Statement of capital on 14 February 2019
|
19 March 2019 | Cancellation of shares. Statement of capital on 7 February 2019
|
19 March 2019 | Purchase of own shares. (3 pages) |
19 March 2019 | Purchase of own shares. (3 pages) |
6 March 2019 | Cancellation of shares. Statement of capital on 4 February 2019
|
6 March 2019 | Purchase of own shares. (3 pages) |
30 January 2019 | Second filing of Confirmation Statement dated 13/01/2019 (4 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates
|
15 November 2018 | Cancellation of shares. Statement of capital on 22 October 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 16 October 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 15 October 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 11 October 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 9 October 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 5 October 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 4 October 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 3 October 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 1 October 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 28 September 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 27 September 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 26 September 2018
|
15 November 2018 | Cancellation of shares. Statement of capital on 25 September 2018
|
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
1 November 2018 | Appointment of Mr Nicholas Barry Edward Wharton as a director on 1 November 2018 (2 pages) |
3 September 2018 | Register inspection address has been changed from 83 Princes Street Edinburgh EH2 2ER Scotland to Scotia House the Castle Business Park Stirling FK9 4TZ (1 page) |
13 July 2018 | Cancellation of shares. Statement of capital on 13 June 2018
|
13 July 2018 | Cancellation of shares. Statement of capital on 14 June 2018
|
13 July 2018 | Cancellation of shares. Statement of capital on 15 June 2018
|
13 July 2018 | Cancellation of shares. Statement of capital on 18 June 2018
|
13 July 2018 | Cancellation of shares. Statement of capital on 20 June 2018
|
13 July 2018 | Purchase of own shares. (3 pages) |
13 July 2018 | Purchase of own shares. (3 pages) |
13 July 2018 | Purchase of own shares. (3 pages) |
13 July 2018 | Purchase of own shares. (3 pages) |
13 July 2018 | Purchase of own shares. (3 pages) |
11 July 2018 | Cancellation of shares. Statement of capital on 8 June 2018
|
11 July 2018 | Purchase of own shares. (3 pages) |
4 June 2018 | Resolutions
|
29 May 2018 | Cancellation of shares. Statement of capital on 12 April 2018
|
29 May 2018 | Purchase of own shares. (3 pages) |
9 May 2018 | Group of companies' accounts made up to 31 January 2018 (156 pages) |
20 April 2018 | Cancellation of shares. Statement of capital on 15 March 2018
|
20 April 2018 | Cancellation of shares. Statement of capital on 9 March 2018
|
20 April 2018 | Purchase of own shares. (3 pages) |
20 April 2018 | Purchase of own shares. (3 pages) |
4 April 2018 | Cancellation of shares. Statement of capital on 1 March 2018
|
4 April 2018 | Cancellation of shares. Statement of capital on 28 February 2018
|
4 April 2018 | Cancellation of shares. Statement of capital on 27 February 2018
|
4 April 2018 | Cancellation of shares. Statement of capital on 26 February 2018
|
4 April 2018 | Cancellation of shares. Statement of capital on 23 February 2018
|
4 April 2018 | Cancellation of shares. Statement of capital on 22 February 2018
|
4 April 2018 | Purchase of own shares. (3 pages) |
4 April 2018 | Purchase of own shares. (3 pages) |
4 April 2018 | Purchase of own shares. (3 pages) |
4 April 2018 | Purchase of own shares. (3 pages) |
4 April 2018 | Purchase of own shares. (3 pages) |
4 April 2018 | Purchase of own shares. (3 pages) |
21 March 2018 | Cancellation of shares. Statement of capital on 8 February 2018
|
20 March 2018 | Cancellation of shares. Statement of capital on 21 February 2018
|
20 March 2018 | Cancellation of shares. Statement of capital on 15 February 2018
|
20 March 2018 | Purchase of own shares. (3 pages) |
20 March 2018 | Purchase of own shares. (3 pages) |
13 March 2018 | Cancellation of shares. Statement of capital on 14 February 2018
|
13 March 2018 | Cancellation of shares. Statement of capital on 12 February 2018
|
13 March 2018 | Cancellation of shares. Statement of capital on 9 February 2018
|
13 March 2018 | Purchase of own shares. (3 pages) |
13 March 2018 | Purchase of own shares. (3 pages) |
13 March 2018 | Purchase of own shares. (3 pages) |
13 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Cancellation of shares. Statement of capital on 6 February 2018
|
8 March 2018 | Cancellation of shares. Statement of capital on 5 February 2018
|
8 March 2018 | Cancellation of shares. Statement of capital on 1 February 2018
|
8 March 2018 | Cancellation of shares. Statement of capital on 29 January 2018
|
8 March 2018 | Cancellation of shares. Statement of capital on 7 February 2018
|
8 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Purchase of own shares. (3 pages) |
29 January 2018 | Appointment of Miss Susan Verity Barratt as a director on 28 January 2018 (2 pages) |
26 January 2018 | Register inspection address has been changed from West Point Redheughs Rigg Edinburgh EH12 9DQ Scotland to 83 Princes Street Edinburgh EH2 2ER (1 page) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
23 January 2018 | Purchase of own shares. (3 pages) |
17 January 2018 | Cancellation of shares. Statement of capital on 14 December 2017
|
17 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Cancellation of shares. Statement of capital on 12 December 2017
|
16 January 2018 | Cancellation of shares. Statement of capital on 11 December 2017
|
16 January 2018 | Cancellation of shares. Statement of capital on 8 December 2017
|
16 January 2018 | Cancellation of shares. Statement of capital on 6 December 2017
|
16 January 2018 | Cancellation of shares. Statement of capital on 5 December 2017
|
16 January 2018 | Cancellation of shares. Statement of capital on 1 December 2017
|
16 January 2018 | Cancellation of shares. Statement of capital on 29 November 2017
|
16 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Purchase of own shares. (3 pages) |
28 December 2017 | Cancellation of shares. Statement of capital on 27 November 2017
|
28 December 2017 | Cancellation of shares. Statement of capital on 24 November 2017
|
28 December 2017 | Purchase of own shares. (3 pages) |
28 December 2017 | Purchase of own shares. (3 pages) |
19 December 2017 | Cancellation of shares. Statement of capital on 20 November 2017
|
19 December 2017 | Cancellation of shares. Statement of capital on 17 November 2017
|
19 December 2017 | Cancellation of shares. Statement of capital on 16 November 2017
|
19 December 2017 | Purchase of own shares. (3 pages) |
19 December 2017 | Purchase of own shares. (3 pages) |
19 December 2017 | Purchase of own shares. (3 pages) |
13 December 2017 | Director's details changed for Mrs Pamela Powell on 13 December 2017 (2 pages) |
8 December 2017 | Cancellation of shares. Statement of capital on 15 November 2017
|
8 December 2017 | Cancellation of shares. Statement of capital on 14 November 2017
|
8 December 2017 | Purchase of own shares. (3 pages) |
8 December 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Cancellation of shares. Statement of capital on 25 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 22 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 21 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 19 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 18 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 15 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 14 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 12 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 25 July 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 24 July 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 14 July 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 13 July 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 27 June 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 26 June 2017
|
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Cancellation of shares. Statement of capital on 25 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 22 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 21 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 19 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 18 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 15 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 14 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 12 September 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 25 July 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 24 July 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 14 July 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 13 July 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 27 June 2017
|
20 October 2017 | Cancellation of shares. Statement of capital on 26 June 2017
|
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Purchase of own shares. (3 pages) |
3 August 2017 | Cancellation of shares. Statement of capital on 12 June 2017
|
3 August 2017 | Cancellation of shares. Statement of capital on 17 May 2017
|
3 August 2017 | Cancellation of shares. Statement of capital on 13 June 2017
|
3 August 2017 | Cancellation of shares. Statement of capital on 12 June 2017
|
3 August 2017 | Cancellation of shares. Statement of capital on 17 May 2017
|
3 August 2017 | Cancellation of shares. Statement of capital on 13 June 2017
|
11 July 2017 | Purchase of own shares. (3 pages) |
11 July 2017 | Purchase of own shares. (3 pages) |
11 July 2017 | Purchase of own shares. (3 pages) |
11 July 2017 | Purchase of own shares. (3 pages) |
11 July 2017 | Purchase of own shares. (3 pages) |
11 July 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
19 May 2017 | Auditor's resignation (1 page) |
19 May 2017 | Auditor's resignation (1 page) |
15 May 2017 | Group of companies' accounts made up to 28 January 2017 (145 pages) |
15 May 2017 | Group of companies' accounts made up to 28 January 2017 (145 pages) |
23 January 2017 | Register inspection address has been changed from C/O Equiniti 34 South Gyle Crescent Edinburgh EH12 9EB Scotland to West Point Redheughs Rigg Edinburgh EH12 9DQ (1 page) |
23 January 2017 | Register inspection address has been changed from C/O Equiniti 34 South Gyle Crescent Edinburgh EH12 9EB Scotland to West Point Redheughs Rigg Edinburgh EH12 9DQ (1 page) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
4 May 2016 | Group of companies' accounts made up to 31 January 2016 (145 pages) |
4 May 2016 | Group of companies' accounts made up to 31 January 2016 (145 pages) |
24 March 2016 | Annual return made up to 19 March 2016 no member list Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 no member list Statement of capital on 2016-03-24
|
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (24 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (24 pages) |
1 June 2015 | Resolutions
|
7 May 2015 | Group of companies' accounts made up to 31 January 2015 (137 pages) |
7 May 2015 | Group of companies' accounts made up to 31 January 2015 (137 pages) |
1 April 2015 | Appointment of Mr David James Ritchie as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David James Ritchie as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr David James Ritchie as a director on 1 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 19 March 2015 no member list Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 no member list Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 no member list Statement of capital on 2015-03-26
|
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Ronald George Hanna as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Ronald George Hanna as a director on 31 December 2014 (1 page) |
29 August 2014 | Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page) |
21 August 2014 | Director's details changed for William Robin Graham Barr on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for William Robin Graham Barr on 21 August 2014 (2 pages) |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2014 (24 pages) |
30 May 2014 | Resolutions
|
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2014 (24 pages) |
30 May 2014 | Resolutions
|
30 April 2014 | Group of companies' accounts made up to 26 January 2014 (156 pages) |
30 April 2014 | Group of companies' accounts made up to 26 January 2014 (156 pages) |
16 April 2014 | Section 519 (1 page) |
16 April 2014 | Section 519 (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 no member list Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 no member list Statement of capital on 2014-03-19
|
1 November 2013 | Appointment of Ms Pamela Powell as a director (2 pages) |
1 November 2013 | Appointment of Ms Pamela Powell as a director (2 pages) |
25 September 2013 | Satisfaction of charge 15 in full (4 pages) |
25 September 2013 | Satisfaction of charge 15 in full (4 pages) |
24 September 2013 | Satisfaction of charge 17 in full (4 pages) |
24 September 2013 | Satisfaction of charge 16 in full (4 pages) |
24 September 2013 | Satisfaction of charge 16 in full (4 pages) |
24 September 2013 | Satisfaction of charge 17 in full (4 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
2 May 2013 | Group of companies' accounts made up to 26 January 2013 (124 pages) |
2 May 2013 | Group of companies' accounts made up to 26 January 2013 (124 pages) |
9 April 2013 | Annual return made up to 19 March 2013 no member list
|
9 April 2013 | Annual return made up to 19 March 2013 no member list
|
9 January 2013 | Change of name notice (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Change of name notice (2 pages) |
9 January 2013 | Resolutions
|
3 January 2013 | Appointment of Mr John Ross Nicolson as a director (2 pages) |
3 January 2013 | Appointment of Mr John Ross Nicolson as a director (2 pages) |
15 November 2012 | Alterations to floating charge 15 (5 pages) |
15 November 2012 | Alterations to floating charge 15 (5 pages) |
13 November 2012 | Alterations to floating charge 17 (7 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
13 November 2012 | Alterations to floating charge 17 (7 pages) |
21 August 2012 | Termination of appointment of Jonathan Warburton as a director (1 page) |
21 August 2012 | Termination of appointment of Jonathan Warburton as a director (1 page) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
6 June 2012 | Sub-division of shares on 21 May 2012 (6 pages) |
6 June 2012 | Sub-division of shares on 21 May 2012 (6 pages) |
11 May 2012 | Group of companies' accounts made up to 28 January 2012 (131 pages) |
11 May 2012 | Group of companies' accounts made up to 28 January 2012 (131 pages) |
11 April 2012 | Annual return made up to 19 March 2012 no member list (7 pages) |
11 April 2012 | Annual return made up to 19 March 2012 no member list (7 pages) |
6 October 2011 | Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
4 May 2011 | Group of companies' accounts made up to 31 January 2011 (122 pages) |
4 May 2011 | Group of companies' accounts made up to 31 January 2011 (122 pages) |
19 April 2011 | Annual return made up to 19 March 2011. List of shareholders has changed (23 pages) |
19 April 2011 | Annual return made up to 19 March 2011. List of shareholders has changed (23 pages) |
31 January 2011 | Termination of appointment of James Espey as a director (1 page) |
31 January 2011 | Termination of appointment of James Espey as a director (1 page) |
19 October 2010 | Appointment of Mr Martin Andrew Griffiths as a director (2 pages) |
19 October 2010 | Termination of appointment of Martin Griffiths as a director (1 page) |
19 October 2010 | Appointment of Mr Martin Andrew Griffiths as a director (2 pages) |
19 October 2010 | Termination of appointment of Martin Griffiths as a director (1 page) |
1 September 2010 | Appointment of Mr Martin Andrew Griffiths as a director (2 pages) |
1 September 2010 | Appointment of Mr Martin Andrew Griffiths as a director (2 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
6 May 2010 | Group of companies' accounts made up to 31 January 2010 (97 pages) |
6 May 2010 | Group of companies' accounts made up to 31 January 2010 (97 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with bulk list of shareholders (21 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with bulk list of shareholders (21 pages) |
15 October 2009 | Director's details changed for Mr Jonathan Warburton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Roger Alexander White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Lewis Memmott on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jonathan David Kemp on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronnie George Hanna on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Stuart Espey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Robin Graham Barr on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Jonathan Warburton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Roger Alexander White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Lewis Memmott on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jonathan David Kemp on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronnie George Hanna on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Stuart Espey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Robin Graham Barr on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Jonathan Warburton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Roger Alexander White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Lewis Memmott on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jonathan David Kemp on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ronnie George Hanna on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Stuart Espey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Robin Graham Barr on 1 October 2009 (2 pages) |
10 October 2009 | Memorandum and Articles of Association (66 pages) |
10 October 2009 | Memorandum and Articles of Association (66 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page) |
23 September 2009 | S-div (2 pages) |
23 September 2009 | S-div (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
6 May 2009 | Group of companies' accounts made up to 31 January 2009 (98 pages) |
6 May 2009 | Group of companies' accounts made up to 31 January 2009 (98 pages) |
30 April 2009 | Return made up to 19/03/09; bulk list available separately (9 pages) |
30 April 2009 | Return made up to 19/03/09; bulk list available separately (9 pages) |
22 April 2009 | Location of register of members (non legible) (1 page) |
22 April 2009 | Location of register of members (non legible) (1 page) |
17 March 2009 | Director appointed mr jonathan warburton (2 pages) |
17 March 2009 | Director appointed mr jonathan warburton (2 pages) |
3 October 2008 | Memorandum and Articles of Association (40 pages) |
3 October 2008 | Memorandum and Articles of Association (40 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 June 2008 | Appointment terminated director iain greenock (1 page) |
6 June 2008 | Appointment terminated director iain greenock (1 page) |
29 May 2008 | Resolutions
|
29 May 2008 | Resolutions
|
28 May 2008 | Director appointed mr alexander brian cooper short (1 page) |
28 May 2008 | Director appointed mr alexander brian cooper short (1 page) |
9 May 2008 | Return made up to 19/03/08; bulk list available separately
|
9 May 2008 | Return made up to 19/03/08; bulk list available separately
|
29 April 2008 | Group of companies' accounts made up to 26 January 2008 (65 pages) |
29 April 2008 | Group of companies' accounts made up to 26 January 2008 (65 pages) |
11 March 2008 | Appointment terminated director alan bibby (1 page) |
11 March 2008 | Appointment terminated secretary iain greenock (1 page) |
11 March 2008 | Secretary appointed julie anne barr (2 pages) |
11 March 2008 | Director appointed andrew lewis memmott (2 pages) |
11 March 2008 | Appointment terminated director alan bibby (1 page) |
11 March 2008 | Appointment terminated secretary iain greenock (1 page) |
11 March 2008 | Secretary appointed julie anne barr (2 pages) |
11 March 2008 | Director appointed andrew lewis memmott (2 pages) |
3 May 2007 | Group of companies' accounts made up to 27 January 2007 (64 pages) |
3 May 2007 | Group of companies' accounts made up to 27 January 2007 (64 pages) |
13 April 2007 | Return made up to 19/03/07; bulk list available separately (10 pages) |
13 April 2007 | Return made up to 19/03/07; bulk list available separately (10 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 1306 gallowgate, glasgow, G31 4DS (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 1306 gallowgate, glasgow, G31 4DS (1 page) |
24 May 2006 | Group of companies' accounts made up to 28 January 2006 (55 pages) |
24 May 2006 | Group of companies' accounts made up to 28 January 2006 (55 pages) |
13 April 2006 | Return made up to 19/03/06; bulk list available separately
|
13 April 2006 | Return made up to 19/03/06; bulk list available separately
|
23 May 2005 | Group of companies' accounts made up to 29 January 2005 (53 pages) |
23 May 2005 | Group of companies' accounts made up to 29 January 2005 (53 pages) |
13 April 2005 | Return made up to 19/03/05; bulk list available separately
|
13 April 2005 | Return made up to 19/03/05; bulk list available separately
|
7 May 2004 | Group of companies' accounts made up to 31 January 2004 (47 pages) |
7 May 2004 | Group of companies' accounts made up to 31 January 2004 (47 pages) |
15 April 2004 | Return made up to 19/03/04; bulk list available separately (10 pages) |
15 April 2004 | Return made up to 19/03/04; bulk list available separately (10 pages) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
15 July 2003 | Group of companies' accounts made up to 25 January 2003 (50 pages) |
15 July 2003 | Group of companies' accounts made up to 25 January 2003 (50 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New director appointed (3 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 19/03/03; bulk list available separately
|
23 April 2003 | Return made up to 19/03/03; bulk list available separately
|
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
31 May 2002 | Group of companies' accounts made up to 26 January 2002 (39 pages) |
31 May 2002 | Group of companies' accounts made up to 26 January 2002 (39 pages) |
12 April 2002 | Return made up to 19/03/02; bulk list available separately (7 pages) |
12 April 2002 | Return made up to 19/03/02; bulk list available separately (7 pages) |
11 January 2002 | Ad 04/01/02--------- £ si [email protected]=4500 £ ic 4860866/4865366 (2 pages) |
11 January 2002 | Ad 04/01/02--------- £ si [email protected]=4500 £ ic 4860866/4865366 (2 pages) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
6 June 2001 | Memorandum and Articles of Association (42 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Memorandum and Articles of Association (42 pages) |
6 June 2001 | Resolutions
|
8 May 2001 | Full group accounts made up to 27 January 2001 (39 pages) |
8 May 2001 | Full group accounts made up to 27 January 2001 (39 pages) |
18 April 2001 | Return made up to 19/03/01; bulk list available separately
|
18 April 2001 | Return made up to 19/03/01; bulk list available separately
|
3 July 2000 | Full group accounts made up to 29 January 2000 (38 pages) |
3 July 2000 | Full group accounts made up to 29 January 2000 (38 pages) |
17 April 2000 | Return made up to 19/03/00; bulk list available separately
|
17 April 2000 | Return made up to 19/03/00; bulk list available separately
|
13 July 1999 | Full group accounts made up to 31 January 1999 (28 pages) |
13 July 1999 | Full group accounts made up to 31 January 1999 (28 pages) |
17 June 1999 | Location of register of members (non legible) (1 page) |
17 June 1999 | Location of register of members (non legible) (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Ad 07/04/99--------- £ si [email protected]=5000 £ ic 4855866/4860866 (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Ad 07/04/99--------- £ si [email protected]=5000 £ ic 4855866/4860866 (2 pages) |
19 April 1999 | Return made up to 19/03/99; bulk list available separately (9 pages) |
19 April 1999 | Return made up to 19/03/99; bulk list available separately (9 pages) |
23 March 1999 | Dec mort/charge * (4 pages) |
23 March 1999 | Dec mort/charge * (4 pages) |
24 August 1998 | Full group accounts made up to 31 January 1998 (28 pages) |
24 August 1998 | Full group accounts made up to 31 January 1998 (28 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 19/03/98; bulk list available separately
|
16 April 1998 | Return made up to 19/03/98; bulk list available separately
|
14 April 1998 | Ad 06/04/98--------- £ si [email protected]=5000 £ ic 4850866/4855866 (2 pages) |
14 April 1998 | Ad 06/04/98--------- £ si [email protected]=5000 £ ic 4850866/4855866 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
28 April 1997 | Full group accounts made up to 26 October 1996 (29 pages) |
28 April 1997 | Full group accounts made up to 26 October 1996 (29 pages) |
17 April 1997 | Return made up to 19/03/97; bulk list available separately
|
17 April 1997 | Return made up to 19/03/97; bulk list available separately
|
21 November 1996 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
21 November 1996 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
17 April 1996 | Return made up to 19/03/96; bulk list available separately (11 pages) |
17 April 1996 | Full group accounts made up to 28 October 1995 (24 pages) |
17 April 1996 | Full group accounts made up to 28 October 1995 (24 pages) |
17 April 1996 | Return made up to 19/03/96; bulk list available separately (11 pages) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Director resigned (1 page) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1995 | Full group accounts made up to 29 October 1994 (24 pages) |
11 October 1995 | Full group accounts made up to 29 October 1994 (24 pages) |
20 April 1995 | Return made up to 19/03/95; full list of members
|
20 April 1995 | Return made up to 19/03/95; full list of members
|
5 April 1995 | Ad 03/04/95--------- £ si [email protected]=82500 £ ic 4735365/4817865 (2 pages) |
5 April 1995 | Ad 03/04/95--------- £ si [email protected]=82500 £ ic 4735365/4817865 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (78 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (427 pages) |
13 April 1994 | Full group accounts made up to 30 October 1993 (25 pages) |
13 April 1994 | Full group accounts made up to 30 October 1993 (25 pages) |
3 December 1993 | New director appointed (2 pages) |
3 December 1993 | New director appointed (2 pages) |
8 April 1993 | Full group accounts made up to 31 October 1992 (22 pages) |
8 April 1993 | Full group accounts made up to 31 October 1992 (22 pages) |
28 July 1992 | New director appointed (1 page) |
28 July 1992 | New director appointed (1 page) |
1 May 1992 | Full group accounts made up to 26 October 1991 (20 pages) |
1 May 1992 | Full group accounts made up to 26 October 1991 (20 pages) |
25 April 1991 | Full group accounts made up to 31 October 1990 (22 pages) |
25 April 1991 | Full group accounts made up to 31 October 1990 (22 pages) |
8 March 1991 | Memorandum and Articles of Association (63 pages) |
8 March 1991 | Memorandum and Articles of Association (63 pages) |
6 March 1991 | Memorandum and Articles of Association (51 pages) |
6 March 1991 | Resolutions
|
6 March 1991 | Memorandum and Articles of Association (51 pages) |
6 March 1991 | Resolutions
|
31 May 1990 | Full group accounts made up to 28 October 1989 (22 pages) |
31 May 1990 | Full group accounts made up to 28 October 1989 (22 pages) |
24 May 1989 | Partic of mort/charge 5792 (3 pages) |
24 May 1989 | Partic of mort/charge 5792 (3 pages) |
23 May 1989 | Partic of mort/charge 5736 (3 pages) |
23 May 1989 | Partic of mort/charge 5736 (3 pages) |
18 May 1989 | Full group accounts made up to 29 October 1988 (18 pages) |
18 May 1989 | Full group accounts made up to 29 October 1988 (18 pages) |
15 May 1989 | Partic of mort/charge 5434C (3 pages) |
15 May 1989 | Partic of mort/charge 5434C (3 pages) |
4 January 1989 | Partic of mort/charge 12 (3 pages) |
4 January 1989 | Partic of mort/charge 12 (3 pages) |
30 December 1988 | Partic of mort/charge 13246 (3 pages) |
30 December 1988 | Partic of mort/charge 13246 (3 pages) |
14 November 1988 | Partic of mort/charge 11400 (3 pages) |
14 November 1988 | Partic of mort/charge 11400 (3 pages) |
11 November 1988 | Partic of mort/charge 11333 (3 pages) |
11 November 1988 | Partic of mort/charge 11333 (3 pages) |
10 November 1988 | Partic of mort/charge 11269 (3 pages) |
10 November 1988 | Partic of mort/charge 11269 (3 pages) |
5 June 1988 | Full group accounts made up to 31 October 1987 (20 pages) |
5 June 1988 | Full group accounts made up to 31 October 1987 (20 pages) |
5 June 1987 | Accounts made up to 25 October 1986 (29 pages) |
5 June 1987 | Full accounts made up to 25 October 1985 (29 pages) |
5 June 1987 | Full accounts made up to 25 October 1985 (29 pages) |
5 June 1987 | Accounts made up to 25 October 1986 (29 pages) |
12 June 1985 | Accounts made up to 27 October 1984 (23 pages) |
12 June 1985 | Accounts made up to 27 October 1984 (23 pages) |
27 June 1984 | Accounts made up to 30 October 1982 (21 pages) |
27 June 1984 | Accounts made up to 30 October 1982 (21 pages) |
7 June 1984 | Accounts made up to 29 October 1983 (25 pages) |
7 June 1984 | Accounts made up to 29 October 1983 (25 pages) |
18 May 1983 | Accounts made up to 30 October 1982 (20 pages) |
18 May 1983 | Accounts made up to 30 October 1982 (20 pages) |
6 May 1982 | Accounts made up to 31 October 1981 (21 pages) |
6 May 1982 | Accounts made up to 31 October 1981 (21 pages) |
28 October 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
28 October 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
27 May 1981 | Accounts made up to 25 October 1980 (18 pages) |
27 May 1981 | Accounts made up to 25 October 1980 (18 pages) |
7 June 1978 | Resolutions
|
7 June 1978 | Resolutions
|
7 June 1978 | Resolutions
|
7 June 1978 | Resolutions
|
7 June 1978 | Resolutions
|
7 June 1978 | Resolutions
|
23 April 1975 | Resolutions
|
23 April 1975 | Resolutions
|
12 March 1965 | Resolutions
|
12 March 1965 | Resolutions
|
12 March 1965 | Resolutions
|
12 March 1965 | Resolutions
|
30 June 1904 | Incorporation (42 pages) |
30 June 1904 | Certificate of incorporation (1 page) |
30 June 1904 | Incorporation (42 pages) |
30 June 1904 | Certificate of incorporation (1 page) |