Glamis Road
Forfar
Angus
DD8 1FR
Scotland
Director Name | Mr Colin James Johnson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(104 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Secretary Name | Mr Colin James Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(104 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Director Name | Mr Vasilios Zairopoulos |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 21 November 2014(110 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Director Name | Mr Keith William Galloway |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(111 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Director Name | Mr Dimitrios Malamos |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 29 March 2022(117 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Director Name | Ernest Smart Gourlay |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1989) |
Role | Financial Director |
Correspondence Address | 8 Westwater Place Wormit Newport On Tay Fife DD6 8NS Scotland |
Director Name | Mr Alasdair Norman Maccallum |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 January 2001) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Inverossie Rossie Braes Montrose Angus DD10 9TJ Scotland |
Director Name | William Low |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 October 1989) |
Role | Manufacturer |
Correspondence Address | Herdhill Court Kirriemuir Angus DD8 5LG Scotland |
Director Name | Peter Soutar Low |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1991) |
Role | Merchant |
Correspondence Address | Monkquell Rosemount Blairgowrie Perthshire |
Director Name | Evert Henkes |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 1992) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Warren Road Kingston Surrey KT2 7HN |
Director Name | Christopher Nigel Culloden Haslam |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 1990) |
Role | Oil Company Executive |
Correspondence Address | Rusland 20 Walkers Ridge Camberley Surrey GU15 2OF |
Director Name | Peter Hugh Grinyer |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 1991) |
Role | Professor |
Correspondence Address | 60 Buchanan Gardens St Andrews Fife KY16 9LX Scotland |
Secretary Name | Stuart Lickley Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1989(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | Firdene Monifieth Dundee DD5 4HH Scotland |
Director Name | Malcolm Lewis Raiser |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 1992) |
Role | Oil Company Executive |
Correspondence Address | Rosewood Merlewood Drive Chislehurst Kent BR7 5LQ |
Secretary Name | Kenneth Duncan Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 75 Hepburn Gardens St Andrews Fife KY16 9LS Scotland |
Director Name | Graeme Henry Crombie |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 1 Riverside Court Sandy Lane Dee Banks Chester CH3 5UX Wales |
Director Name | Graham Dewick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 May 2003) |
Role | Non Executive Director |
Correspondence Address | Higher Heazle Clayhidon Cullompton Devon EX15 3TH |
Director Name | Graham Lawrence Footitt |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(89 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1995) |
Role | Oil Co Executive |
Country of Residence | United Kingdom |
Correspondence Address | Si Rusa Hopgarden Lane Sevenoaks Kent TN13 1PU |
Secretary Name | William Stewart Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 26 Hill Street Monifieth Angus DD5 4DE Scotland |
Director Name | Guy Michael Cowan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1996(91 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 February 1997) |
Role | Controller |
Correspondence Address | Prinsevinkenpark 8 Den Haag Netherlands Z5858 Hj |
Director Name | Robert Kneeshaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 1997(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 September 1999) |
Role | Manager |
Correspondence Address | 33 Albury Road Nth. Balwyn Victoria 3104 |
Director Name | David Petrie |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(93 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2001) |
Role | Non Executive Director |
Correspondence Address | 7 Briar Grove Forfar Angus DD8 1DQ Scotland |
Director Name | William Barclay Low |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Balgonie 59 Carlogie Road Carnoustie Angus DD7 6EX Scotland |
Director Name | Mr Robert Dunn |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(93 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Kilmaron Loan Broughty Ferry Dundee Angus DD5 3TD Scotland |
Director Name | William Stewart Baxter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(93 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 26 Hill Street Monifieth Angus DD5 4DE Scotland |
Director Name | Mr Stephen Duffy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(95 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2015) |
Role | Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Director Name | Stefanos Pantzopoulos |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 September 1999(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2000) |
Role | Chairman |
Correspondence Address | 47 Mouson Street P. Faliro Athens Greece |
Director Name | Giuseppe Rossi |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 September 1999(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 2003) |
Role | Non Executive Director |
Correspondence Address | Mesdagstraat 11 Den Haag 2596 Xt |
Secretary Name | Mr Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(95 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Mansfield House, Culteuchar Bank Ardargie, Forgandenny Perth Perthshire PH2 9QR Scotland |
Director Name | Nicos Androutsopoulos |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 September 2000(96 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Olymbon 89 Halandri Athens 15234 |
Director Name | Martin Graham Reid |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(104 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Director Name | Mr Paul Anthony Short |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(104 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank House Sunnybank Drive Wilmslow Cheshire SK9 6DY |
Director Name | Duncan Alexander Gellatly |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(105 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 05 April 2010) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Director Name | Mr Stephen Allan Bennie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(106 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Director Name | Mr Mark Henry Peter Newstead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(112 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 23 October 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
Website | donlow.com |
---|---|
Telephone | 01307 452200 |
Telephone region | Forfar |
Registered Address | Newfordpark House Glamis Road Forfar Angus DD8 1FR Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 2 other UK companies use this postal address |
10.9m at £0.2 | Thrace Plastics Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,428,000 |
Net Worth | £17,699,000 |
Cash | £4,155,000 |
Current Liabilities | £8,754,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (7 months ago) |
---|---|
Next Return Due | 17 May 2024 (5 months, 1 week from now) |
8 December 1999 | Delivered on: 16 December 1999 Satisfied on: 21 December 2005 Persons entitled: The National Bank of Greece Sa Classification: 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 |
---|---|
5 November 1999 | Delivered on: 23 November 1999 Satisfied on: 17 December 1999 Persons entitled: Montell UK Limited Classification: Standard security Secured details: Obligations undertaken by the company in terms of loan agreement. Particulars: Broadcroft depot, st james road, forfar and ground at the corner of st jas road and lour road, forfar. Fully Satisfied |
5 November 1999 | Delivered on: 23 November 1999 Satisfied on: 17 December 1999 Persons entitled: Montell UK Limited Classification: Standard security Secured details: Obligations undertaken by the company in terms of loan agreement. Particulars: Subjects at newford park, forfar. Fully Satisfied |
20 October 1999 | Delivered on: 5 November 1999 Satisfied on: 17 December 1999 Persons entitled: Montell UK Limited Classification: Standard security Secured details: Obligations contained in loan agreement. Particulars: St james works, forfar. Fully Satisfied |
20 October 1999 | Delivered on: 5 November 1999 Satisfied on: 17 December 1999 Persons entitled: Montell UK Limited Classification: Standard security Secured details: Obligations contained in loan agreement. Particulars: Canmore works, forfar. Fully Satisfied |
28 May 2003 | Delivered on: 10 June 2003 Satisfied on: 21 December 2005 Persons entitled: National Bank of Greece Sa Classification: 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 |
20 December 1999 | Delivered on: 6 January 2000 Satisfied on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The sale proceeds relating to canmore works, forfar. Fully Satisfied |
20 September 1999 | Delivered on: 29 September 1999 Satisfied on: 17 December 1999 Persons entitled: Montell UK Limited Classification: 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 |
6 December 1999 | Delivered on: 16 December 1999 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. Outstanding |
9 February 2018 | Delivered on: 19 February 2018 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (55 pages) |
---|---|
14 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
17 January 2020 | Resolutions
|
19 December 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
6 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
12 September 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
14 March 2018 | Satisfaction of charge SC0056570012 in full (1 page) |
20 February 2018 | Alterations to floating charge 8 (9 pages) |
20 February 2018 | Alterations to floating charge SC0056570012 (9 pages) |
19 February 2018 | Registration of charge SC0056570012, created on 9 February 2018 (9 pages) |
23 October 2017 | Termination of appointment of Mark Henry Peter Newstead as a director on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Mark Henry Peter Newstead as a director on 23 October 2017 (1 page) |
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
24 April 2017 | Appointment of Mr Mark Henry Peter Newstead as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Mark Henry Peter Newstead as a director on 24 April 2017 (2 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
25 May 2016 | Appointment of Mr Keith William Galloway as a director on 26 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr Keith William Galloway as a director on 26 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 January 2016 | Termination of appointment of Stephen Duffy as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Stephen Allan Bennie as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Stephen Duffy as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Stephen Allan Bennie as a director on 31 December 2015 (1 page) |
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
14 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 November 2014 | Appointment of Mr Vasilios Zairopoulos as a director on 21 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Vasilios Zairopoulos as a director on 21 November 2014 (2 pages) |
9 September 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
9 September 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 September 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
5 September 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
26 June 2013 | Section 519 (1 page) |
26 June 2013 | Section 519 (1 page) |
20 June 2013 | Section 519 (1 page) |
20 June 2013 | Section 519 (1 page) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
10 May 2012 | Director's details changed for Stephen Duffy on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Director's details changed for Mr Stephen Allan Bennie on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Stephen Allan Bennie on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Stephen Duffy on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Martin Reid as a director (1 page) |
1 May 2012 | Termination of appointment of Martin Reid as a director (1 page) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
8 June 2011 | Section 519 (1 page) |
8 June 2011 | Section 519 (1 page) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Appointment of Mr Stephen Allan Bennie as a director (2 pages) |
20 October 2010 | Appointment of Mr Stephen Allan Bennie as a director (2 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
5 May 2010 | Director's details changed for Martin Graham Reid on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Colin James Johnson on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Duffy on 3 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Colin James Johnson on 3 May 2010 (1 page) |
5 May 2010 | Director's details changed for Colin James Johnson on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Konstantinos Halioris on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Duffy on 3 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Colin James Johnson on 3 May 2010 (1 page) |
5 May 2010 | Director's details changed for Konstantinos Halioris on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Konstantinos Halioris on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Martin Graham Reid on 3 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Martin Graham Reid on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Duffy on 3 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Colin James Johnson on 3 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Colin James Johnson on 3 May 2010 (1 page) |
3 May 2010 | Termination of appointment of Duncan Gellatly as a director (1 page) |
3 May 2010 | Termination of appointment of Duncan Gellatly as a director (1 page) |
31 March 2010 | Termination of appointment of Paul Short as a director (1 page) |
31 March 2010 | Termination of appointment of Paul Short as a director (1 page) |
2 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
2 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
18 November 2009 | Appointment of Duncan Alexander Gellatly as a director (3 pages) |
18 November 2009 | Appointment of Duncan Alexander Gellatly as a director (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
3 September 2008 | Appointment terminated secretary stephen duffy (1 page) |
3 September 2008 | Director and secretary appointed colin james johnson (2 pages) |
3 September 2008 | Director appointed paul anthony short (2 pages) |
3 September 2008 | Director and secretary appointed colin james johnson (2 pages) |
3 September 2008 | Appointment terminated secretary stephen duffy (1 page) |
3 September 2008 | Director appointed martin graham reid (2 pages) |
3 September 2008 | Director appointed martin graham reid (2 pages) |
3 September 2008 | Director appointed paul anthony short (2 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
19 March 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
19 March 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
21 December 2005 | Dec mort/charge * (2 pages) |
21 December 2005 | Dec mort/charge * (2 pages) |
21 December 2005 | Dec mort/charge * (2 pages) |
21 December 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
26 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
9 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
10 May 2004 | Return made up to 03/05/04; full list of members
|
10 May 2004 | Return made up to 03/05/04; full list of members
|
30 December 2003 | £ ic 2955628/2736693 04/12/03 £ sr [email protected]=218935 (1 page) |
30 December 2003 | £ ic 2955628/2736693 04/12/03 £ sr [email protected]=218935 (1 page) |
18 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
18 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
30 September 2003 | £ ic 3140354/2955628 15/09/03 £ sr [email protected]=184726 (2 pages) |
30 September 2003 | £ ic 3140354/2955628 15/09/03 £ sr [email protected]=184726 (2 pages) |
10 June 2003 | Alterations to a floating charge (10 pages) |
10 June 2003 | Alterations to a floating charge (10 pages) |
10 June 2003 | Alterations to a floating charge (10 pages) |
10 June 2003 | Alterations to a floating charge (10 pages) |
10 June 2003 | Partic of mort/charge * (7 pages) |
10 June 2003 | Partic of mort/charge * (7 pages) |
6 June 2003 | £ ic 3420864/3140354 29/05/03 £ sr [email protected]=280510 (1 page) |
6 June 2003 | £ ic 3420864/3140354 29/05/03 £ sr [email protected]=280510 (1 page) |
2 June 2003 | Alterations to a floating charge (11 pages) |
2 June 2003 | Alterations to a floating charge (11 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Return made up to 04/05/03; full list of members (9 pages) |
15 May 2003 | Resolutions
|
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
17 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members
|
14 May 2002 | Return made up to 04/05/02; full list of members
|
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members
|
22 May 2001 | Return made up to 04/05/01; full list of members
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
15 December 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
15 December 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 04/05/00; full list of members
|
16 May 2000 | Return made up to 04/05/00; full list of members
|
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
21 December 1999 | Alterations to a floating charge (14 pages) |
21 December 1999 | Alterations to a floating charge (14 pages) |
17 December 1999 | Dec mort/charge * (4 pages) |
17 December 1999 | Dec mort/charge * (4 pages) |
17 December 1999 | Dec mort/charge * (4 pages) |
17 December 1999 | Dec mort/charge * (4 pages) |
17 December 1999 | Alterations to a floating charge (11 pages) |
17 December 1999 | Alterations to a floating charge (11 pages) |
17 December 1999 | Dec mort/charge * (4 pages) |
17 December 1999 | Dec mort/charge * (4 pages) |
17 December 1999 | Dec mort/charge * (4 pages) |
17 December 1999 | Dec mort/charge * (4 pages) |
17 December 1999 | Dec mort/charge * (4 pages) |
17 December 1999 | Dec mort/charge * (4 pages) |
16 December 1999 | Partic of mort/charge * (7 pages) |
16 December 1999 | Partic of mort/charge * (7 pages) |
16 December 1999 | Partic of mort/charge * (5 pages) |
16 December 1999 | Partic of mort/charge * (5 pages) |
23 November 1999 | Partic of mort/charge * (9 pages) |
23 November 1999 | Partic of mort/charge * (9 pages) |
23 November 1999 | Partic of mort/charge * (7 pages) |
23 November 1999 | Partic of mort/charge * (7 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
5 November 1999 | Partic of mort/charge * (6 pages) |
5 November 1999 | Partic of mort/charge * (9 pages) |
5 November 1999 | Partic of mort/charge * (6 pages) |
5 November 1999 | Partic of mort/charge * (9 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Conve 21/09/99 (1 page) |
26 October 1999 | Conve 21/09/99 (1 page) |
26 October 1999 | Memorandum and Articles of Association (6 pages) |
26 October 1999 | Memorandum and Articles of Association (6 pages) |
26 October 1999 | Resolutions
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
1 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
1 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
29 September 1999 | Partic of mort/charge * (6 pages) |
29 September 1999 | Partic of mort/charge * (6 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 04/05/99; no change of members
|
27 May 1999 | Return made up to 04/05/99; no change of members
|
8 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
1 June 1998 | Return made up to 04/05/98; no change of members (7 pages) |
1 June 1998 | Return made up to 04/05/98; no change of members (7 pages) |
8 December 1997 | Director's particulars changed (1 page) |
8 December 1997 | Director's particulars changed (1 page) |
24 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
30 September 1997 | Company name changed don & low (holdings) LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed don & low (holdings) LIMITED\certificate issued on 01/10/97 (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
8 June 1997 | Return made up to 04/05/97; full list of members (7 pages) |
8 June 1997 | Return made up to 04/05/97; full list of members (7 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
14 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
14 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: st james road forfar angus (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: st james road forfar angus (1 page) |
30 May 1996 | Return made up to 04/05/96; full list of members
|
30 May 1996 | Return made up to 04/05/96; full list of members
|
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
19 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
19 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
31 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
6 May 1995 | Director resigned (2 pages) |
6 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
10 September 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
10 September 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
2 June 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
2 June 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
15 December 1987 | Accounts made up to 31 May 1987 (24 pages) |
15 December 1987 | Accounts made up to 31 May 1987 (24 pages) |
26 March 1987 | Full accounts made up to 25 May 1986 (26 pages) |
26 March 1987 | Full accounts made up to 25 May 1986 (26 pages) |
13 May 1983 | Change to share capital (1 page) |
13 May 1983 | Change to share capital (1 page) |
10 December 1982 | Accounts made up to 29 May 1981 (21 pages) |
10 December 1982 | Accounts made up to 29 May 1981 (21 pages) |
13 June 1978 | Accounts made up to 31 May 1977 (17 pages) |
13 June 1978 | Accounts made up to 31 May 1977 (17 pages) |
8 December 1977 | Annual return made up to 04/11/77 (8 pages) |
8 December 1977 | Annual return made up to 04/11/77 (8 pages) |
6 July 1904 | Incorporation (44 pages) |
6 July 1904 | Incorporation (44 pages) |