Company NameScottish And Universal Newspapers Limited
Company StatusActive
Company NumberSC005761
CategoryPrivate Limited Company
Incorporation Date7 January 1905(119 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(114 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Douglas Street
Glasgow
G2 7NP
Scotland
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(119 years, 1 month after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(96 years, 12 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(96 years, 12 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameJoseph Peter Bruce
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(84 years after company formation)
Appointment Duration12 months (resigned 29 December 1989)
RoleChartered Accountant
Correspondence Address235 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2JB
Scotland
Director NameRobert Christie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(84 years after company formation)
Appointment Duration8 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressWoodridge 12a Kilmardinny Crescent
Bearsden
Glasgow
G61 3NR
Scotland
Director NameJohn Robertson Crawford
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(84 years after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleCompany Director
Correspondence Address12 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LW
Scotland
Director NameAlexander William Lumsden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(84 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address12 Cloverhill
Ayr
Ayrshire
KA7 3NJ
Scotland
Secretary NameJoseph Peter Bruce
NationalityBritish
StatusResigned
Appointed30 December 1988(84 years after company formation)
Appointment Duration12 months (resigned 29 December 1989)
RoleCompany Director
Correspondence Address235 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2JB
Scotland
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(84 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 December 1989)
RoleCompany Director
Correspondence Address13 Dolby Road
London
SW6 3NE
Director NameIan James Irvine
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Greenhill Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QQ
Scotland
Director NameNigel Hugh McCabe
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 6 months after company formation)
Appointment Duration6 months (resigned 29 December 1989)
RoleCompany Director
Correspondence AddressMayeswood
Kilmacolm
West Renfrewshire
PA13 4EE
Scotland
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Director NameAlexander Hastie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 6 months after company formation)
Appointment Duration6 months (resigned 29 December 1989)
RoleCompany Director
Correspondence AddressBlairnairn 12 West Montrose Street
Helensburgh
Dunbartonshire
G84 9NE
Scotland
Director NameIain Murray Forbes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 July 1992)
RoleCompany Director
Correspondence Address10 Skaterigg Gardens
Burlington Gate
Jordanhill Glasgow
G13 1SR
Scotland
Director NameKeith Graham Dye
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(84 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address10 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1989(84 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 December 1989)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Secretary NameMr Ronald Sutherland MacDonald
NationalityBritish
StatusResigned
Appointed29 December 1989(85 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Stewarton Drive
Cambuslang
G72 8DH
Scotland
Director NameWilliam James Kane
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(86 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1992)
RoleCompany Director
Correspondence Address11 St Peters Street
Islington
London
N1 8JD
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(87 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameArthur Philip Hoyle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(87 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 July 1993)
RoleNewspaper Executive
Correspondence Address8 Bertram Drive North
Meols
Wirral
Merseyside
L47 0LW
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(87 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 2000)
RoleFinance Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Director NameAlexander George Cargill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(87 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressShenavall
Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NameStephen Davenport Parker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(87 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressBrackenwood 34 Tower Road North
Heswall
Wirrall
CH60 6RS
Wales
Director NameDavid King Snedden
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(87 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 1993)
RoleGroup Managing Director
Correspondence AddressApartment 223 The Colonnades
Albert Dock Village
Liverpool
L3 4AA
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed10 July 1992(87 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameJohn Thomas Haldane Williams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(89 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlisley 14 Ramsey Tullis Drive
Delph Wood
Tullibody
Clackmannanshire
FK10 2UD
Scotland
Director NameDavid Christopher Howarth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(91 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 1999)
RoleCompany Director
Correspondence Address5 Bridgewater Avenue
Auchterarder
Perthshire
PH3 1DQ
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(94 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed01 October 1999(94 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleChartered Secretary
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(95 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleFinance Director
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(104 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(104 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(109 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Central Quay
Glasgow
G3 8DA
Scotland
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(114 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitewww.sterlingobserver.co.uk

Location

Registered Address55 Douglas Street
Glasgow
G2 7NP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£18,442,000
Gross Profit£9,939,000
Net Worth£3,455,000
Cash£203,000
Current Liabilities£501,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

29 January 2024Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages)
27 September 2023Accounts for a dormant company made up to 25 December 2022 (5 pages)
26 September 2023Register(s) moved to registered office address 55 Douglas Street Glasgow G2 7NP (2 pages)
8 September 2023Registered office address changed from One Central Quay Glasgow G3 8DA to 55 Douglas Street Glasgow G2 7NP on 8 September 2023 (1 page)
8 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
5 August 2022Accounts for a dormant company made up to 26 December 2021 (5 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 27 December 2020 (5 pages)
3 June 2021Confirmation statement made on 1 May 2021 with updates (3 pages)
26 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 May 2018Cessation of Trinity Mirror Regionals Limited as a person with significant control on 15 December 2017 (1 page)
14 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
14 May 2018Notification of Mgl2 Limited as a person with significant control on 15 December 2017 (2 pages)
14 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
6 October 2017Full accounts made up to 1 January 2017 (14 pages)
6 October 2017Full accounts made up to 1 January 2017 (14 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 175,000
(5 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 175,000
(5 pages)
10 June 2015Full accounts made up to 28 December 2014 (15 pages)
10 June 2015Full accounts made up to 28 December 2014 (15 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 175,000
(5 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 175,000
(5 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 175,000
(5 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
26 September 2014Full accounts made up to 29 December 2013 (15 pages)
26 September 2014Full accounts made up to 29 December 2013 (15 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 175,000
(5 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 175,000
(5 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 175,000
(5 pages)
1 October 2013Full accounts made up to 30 December 2012 (18 pages)
1 October 2013Full accounts made up to 30 December 2012 (18 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 1 January 2012 (20 pages)
24 September 2012Full accounts made up to 1 January 2012 (20 pages)
24 September 2012Full accounts made up to 1 January 2012 (20 pages)
27 July 2012Registered office address changed from Scottish & Universal Newspaper Campbell Street Hamilton Lanarkshire ML3 6AX United Kingdom on 27 July 2012 (1 page)
27 July 2012Registered office address changed from Scottish & Universal Newspaper Campbell Street Hamilton Lanarkshire ML3 6AX United Kingdom on 27 July 2012 (1 page)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 2 January 2011 (20 pages)
30 September 2011Full accounts made up to 2 January 2011 (20 pages)
30 September 2011Full accounts made up to 2 January 2011 (20 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 October 2010Memorandum and Articles of Association (16 pages)
11 October 2010Memorandum and Articles of Association (16 pages)
27 September 2010Full accounts made up to 3 January 2010 (21 pages)
27 September 2010Full accounts made up to 3 January 2010 (21 pages)
27 September 2010Full accounts made up to 3 January 2010 (21 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Registered office address changed from C/O Scottish Daily Record & Sunday Mail One Central Quay Glasgow G3 8DA on 2 December 2009 (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Registered office address changed from C/O Scottish Daily Record & Sunday Mail One Central Quay Glasgow G3 8DA on 2 December 2009 (1 page)
2 December 2009Registered office address changed from C/O Scottish Daily Record & Sunday Mail One Central Quay Glasgow G3 8DA on 2 December 2009 (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
10 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Full accounts made up to 28 December 2008 (21 pages)
5 November 2009Full accounts made up to 28 December 2008 (21 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from campbell street hamilton ML3 6AX (1 page)
6 April 2009Registered office changed on 06/04/2009 from campbell street hamilton ML3 6AX (1 page)
23 February 2009Return made up to 01/05/08; full list of members (3 pages)
23 February 2009Return made up to 01/05/08; full list of members (3 pages)
8 May 2008Full accounts made up to 30 December 2007 (21 pages)
8 May 2008Full accounts made up to 30 December 2007 (21 pages)
11 October 2007Full accounts made up to 31 December 2006 (19 pages)
11 October 2007Full accounts made up to 31 December 2006 (19 pages)
8 June 2007Return made up to 01/05/07; no change of members (6 pages)
8 June 2007Return made up to 01/05/07; no change of members (6 pages)
4 October 2006Full accounts made up to 1 January 2006 (22 pages)
4 October 2006Full accounts made up to 1 January 2006 (22 pages)
4 October 2006Full accounts made up to 1 January 2006 (22 pages)
30 May 2006Registered office changed on 30/05/06 from: campbell street hamilton ML3 6AX (1 page)
30 May 2006Registered office changed on 30/05/06 from: campbell street hamilton ML3 6AX (1 page)
26 May 2006Return made up to 01/05/06; full list of members (5 pages)
26 May 2006Return made up to 01/05/06; full list of members (5 pages)
19 April 2006Registered office changed on 19/04/06 from: 40 upper craigs stirling FK8 2DW (1 page)
19 April 2006Registered office changed on 19/04/06 from: 40 upper craigs stirling FK8 2DW (1 page)
20 May 2005Full accounts made up to 2 January 2005 (19 pages)
20 May 2005Full accounts made up to 2 January 2005 (19 pages)
20 May 2005Full accounts made up to 2 January 2005 (19 pages)
12 May 2005Return made up to 01/05/05; full list of members (6 pages)
12 May 2005Return made up to 01/05/05; full list of members (6 pages)
23 September 2004Full accounts made up to 28 December 2003 (20 pages)
23 September 2004Full accounts made up to 28 December 2003 (20 pages)
3 August 2004Return made up to 01/05/04; full list of members (5 pages)
3 August 2004Return made up to 01/05/04; full list of members (5 pages)
1 July 2003Full accounts made up to 29 December 2002 (18 pages)
1 July 2003Full accounts made up to 29 December 2002 (18 pages)
12 May 2003Return made up to 01/05/03; full list of members (5 pages)
12 May 2003Return made up to 01/05/03; full list of members (5 pages)
9 October 2002Full accounts made up to 30 December 2001 (18 pages)
9 October 2002Full accounts made up to 30 December 2001 (18 pages)
15 August 2002Secretary's particulars changed (1 page)
15 August 2002Secretary's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
3 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 July 2002Resolutions
  • RES13 ‐ Execution approved 18/06/02
(2 pages)
3 July 2002Resolutions
  • RES13 ‐ Execution approved 18/06/02
(2 pages)
30 May 2002Return made up to 01/05/02; full list of members (5 pages)
30 May 2002Return made up to 01/05/02; full list of members (5 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
28 October 2000Director's particulars changed (1 page)
28 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
16 October 2000Full accounts made up to 2 January 2000 (18 pages)
16 October 2000Full accounts made up to 2 January 2000 (18 pages)
16 October 2000Full accounts made up to 2 January 2000 (18 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
2 August 2000Return made up to 01/05/00; full list of members (8 pages)
2 August 2000Return made up to 01/05/00; full list of members (8 pages)
29 October 1999Full accounts made up to 27 December 1998 (18 pages)
29 October 1999Full accounts made up to 27 December 1998 (18 pages)
27 October 1999New director appointed (5 pages)
27 October 1999New director appointed (5 pages)
27 October 1999New director appointed (5 pages)
27 October 1999New director appointed (5 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
31 August 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 August 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1999Return made up to 01/05/99; full list of members (15 pages)
23 May 1999Return made up to 01/05/99; full list of members (15 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
30 October 1998Full accounts made up to 28 December 1997 (18 pages)
30 October 1998Full accounts made up to 28 December 1997 (18 pages)
21 May 1998Return made up to 01/05/98; full list of members (10 pages)
21 May 1998Return made up to 01/05/98; full list of members (10 pages)
21 January 1998Memorandum and Articles of Association (5 pages)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1998Memorandum and Articles of Association (5 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Full accounts made up to 29 December 1996 (19 pages)
17 September 1997Full accounts made up to 29 December 1996 (19 pages)
28 May 1997Return made up to 01/05/97; full list of members (9 pages)
28 May 1997Return made up to 01/05/97; full list of members (9 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
13 August 1996Full accounts made up to 30 December 1995 (19 pages)
13 August 1996Full accounts made up to 30 December 1995 (19 pages)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
28 May 1996Return made up to 01/05/96; full list of members (10 pages)
28 May 1996Return made up to 01/05/96; full list of members (10 pages)
6 February 1996Director resigned;new director appointed (2 pages)
6 February 1996Director resigned;new director appointed (2 pages)
6 November 1995Full accounts made up to 31 December 1994 (19 pages)
6 November 1995Full accounts made up to 31 December 1994 (19 pages)
10 May 1995Return made up to 01/05/95; full list of members (18 pages)
10 May 1995Return made up to 01/05/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
1 November 1993Full accounts made up to 26 December 1992 (13 pages)
1 November 1993Full accounts made up to 26 December 1992 (13 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 March 1992Full accounts made up to 28 September 1991 (24 pages)
2 March 1992Full accounts made up to 28 September 1991 (24 pages)
27 March 1991Full accounts made up to 29 September 1990 (23 pages)
27 March 1991Full accounts made up to 29 September 1990 (23 pages)
28 March 1989Full accounts made up to 24 September 1988 (24 pages)
28 March 1989Full accounts made up to 24 September 1988 (24 pages)
22 August 1978Accounts made up to 1 April 1978 (19 pages)
22 August 1978Accounts made up to 1 April 1978 (19 pages)
22 August 1978Accounts made up to 1 April 1978 (19 pages)
17 January 1978Memorandum and Articles of Association (15 pages)
17 January 1978Memorandum and Articles of Association (15 pages)
7 February 1972Company name changed\certificate issued on 07/02/72 (2 pages)
7 February 1972Company name changed\certificate issued on 07/02/72 (2 pages)
7 January 1905Incorporation (30 pages)
7 January 1905Incorporation (30 pages)