Larbert
FK5 4NQ
Scotland
Director Name | Mr Rory Ewen Boyd |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2010(105 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Denham Green Terrace Edinburgh EH5 3PG Scotland |
Director Name | Mr David Stewart Leslie |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(111 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomage Avenue Larbert FK5 4NQ Scotland |
Director Name | Mr Edward Francis Balfour |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(111 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomage Avenue Larbert FK5 4NQ Scotland |
Director Name | Mr Graham Blyth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(113 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomage Avenue Larbert FK5 4NQ Scotland |
Director Name | Mr Alexander Francis Stewart Leslie |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(114 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Broomage Avenue Larbert FK5 4NQ Scotland |
Director Name | Mr Peter McKenzie |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(114 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomage Avenue Larbert FK5 4NQ Scotland |
Director Name | Mr Stuart Roberts |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(114 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Broomage Avenue Larbert FK5 4NQ Scotland |
Director Name | Mr Andrew Watt Shepherd |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(117 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Head Office Broomage Avenue Larbert FK5 4NQ Scotland |
Director Name | Roderick Forbes Jones |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(84 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 04 June 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Nether Kinneddar Saline Fife KY12 9LJ Scotland |
Director Name | Mr John Andrew Kissock |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(84 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 31 May 2007) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | The Rowans Smithy Loan Dunblane Perthshire FK15 0HQ Scotland |
Director Name | James Airlie Bruce Jones |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(84 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 02 June 2007) |
Role | Consultant |
Correspondence Address | Camsie House Charlestown Dunfermline Fife KY11 3EE Scotland |
Director Name | Thomas Dunlop Bruce Jones |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 May 1995) |
Role | Ironfounder |
Correspondence Address | The House On The Hill Dunblane Perthshire FK15 0HR Scotland |
Director Name | Tom Allan Bruce Jones |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(84 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 22 November 2018) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Broomage Avenue Larbert FK5 4NQ Scotland |
Director Name | Mr Michael Francis Bruce Leslie |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(84 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 21 November 2019) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Oakbank Smithy Loan Dunblane Stirlingshire FK15 0HQ Scotland |
Secretary Name | Roderick Forbes Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(84 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nether Kinneddar Saline Fife KY12 9LJ Scotland |
Director Name | John Frederick Cunningham Armstrong |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(86 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 04 June 2010) |
Role | Coy Dir |
Correspondence Address | Riggethill Kippen Stirling Stirlingshire FK8 3HS Scotland |
Director Name | John Frederick Cunningham Armstrong |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(86 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 04 June 2010) |
Role | Coy Dir |
Correspondence Address | Riggethill Kippen Stirling Stirlingshire FK8 3HS Scotland |
Director Name | Mr Robin Teacher Stevenson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(91 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 May 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Sunnydale Friarsbrae Linlithgow West Lothian EH49 6BQ Scotland |
Director Name | Mr Ian Alexander Pirie |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(91 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 December 2018) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Thornton House Auchterarder Perthshire PH3 1PS Scotland |
Secretary Name | Mr Robin Teacher Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(102 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 June 2016) |
Role | Dircor |
Country of Residence | Scotland |
Correspondence Address | Sunnydale Friarsbrae Linlithgow West Lothian EH49 6BQ Scotland |
Director Name | Mr Alasdair James Miller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(110 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomage Avenue Larbert Stirlingshire FK5 4NQ Scotland |
Secretary Name | Mr Alasdair James Miller |
---|---|
Status | Resigned |
Appointed | 02 June 2016(111 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Broomage Avenue Larbert FK5 4NQ Scotland |
Website | jamesjones.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 562241 |
Telephone region | Falkirk |
Registered Address | Broomage Avenue Larbert FK5 4NQ Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 3 other UK companies use this postal address |
28.1k at £1 | Tom Bruce Jones 9.62% Ordinary B |
---|---|
17.9k at £1 | Stina Bruce Jones 6.11% Ordinary B |
17.6k at £1 | Dorothy Ripley 6.01% Ordinary B |
16.6k at £1 | Margaret Leslie 5.68% Ordinary B |
- | OTHER 48.37% - |
13.9k at £1 | P.l. Wymer 4.74% Ordinary B |
12.7k at £1 | Sue Jones 4.33% Ordinary B |
11.5k at £1 | Roderick Jones 3.92% Ordinary B |
11.3k at £1 | Sylvia Boyd 3.85% Ordinary B |
10.8k at £1 | J.e. Bruce Jones 3.69% Ordinary B |
10.8k at £1 | Juliet Bruce Jones 3.68% Ordinary B |
Year | 2014 |
---|---|
Turnover | £275,138,000 |
Gross Profit | £142,733,000 |
Net Worth | £158,723,000 |
Cash | £28,182,000 |
Current Liabilities | £19,944,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (6 months ago) |
---|---|
Next Return Due | 13 June 2024 (6 months, 2 weeks from now) |
25 September 2018 | Delivered on: 2 October 2018 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole that area of land known as smyrna forestry plantation, alyth, blairgowrie being the subjects registered in the land register of scotland under title number PTH37362. Outstanding |
---|---|
14 November 2017 | Delivered on: 18 November 2017 Persons entitled: Crown Estate Scotland (Interim Management) Classification: A registered charge Particulars: Chipknowe farm, lockerbie extending to 3.198 hectares or thereby. Please see plan for further information. Outstanding |
19 June 2017 | Delivered on: 21 June 2017 Persons entitled: Crown Estate Scotland (Interim Management) Classification: A registered charge Particulars: Chipknowe farm, lockerbie extending to 5.010 hectares or thereby. Please refer to instrument for further details. Outstanding |
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: The Crown Estate Commissioners Classification: A registered charge Particulars: 2.010 hectares at stynie farm mosstodloch fochabers MOR13243. Outstanding |
11 March 2009 | Delivered on: 28 March 2009 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 October 2000 | Delivered on: 10 October 2000 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 |
16 July 2020 | Delivered on: 1 August 2020 Persons entitled: The Buccleuch Estates Limited Classification: A registered charge Particulars: All and whole (1) the area of ground in the county of dumfries extending to 127.38 hectares or thereby forming part of the subjects known as glendivan, langhom registered in the land register of scotland under DMF22753; and (2) all and whole the airspace at a height of 10 metres or more above the surface of the area described in (1) above. Outstanding |
10 August 1994 | Delivered on: 10 August 1994 Satisfied on: 23 August 1996 Persons entitled: Thomas Roberts (Westminster) Limited Classification: Floating charge Secured details: Obligations of the company in terms of share aquisition agreement between the company and another dated 13TH may 1994. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 July 1992 | Delivered on: 5 August 1992 Satisfied on: 21 December 2000 Persons entitled: The Royal Bank of Scotland PLC 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 |
7 December 1990 | Delivered on: 17 December 1990 Satisfied on: 14 July 1994 Persons entitled: Clyde General Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Those areas of ground at burnroot lying to north and south of south deeside road, part of the estate at glen tanor in aberdeen. Fully Satisfied |
19 September 2023 | Amended group of companies' accounts made up to 31 December 2022 (45 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
7 June 2023 | Confirmation statement made on 30 May 2023 with updates (21 pages) |
19 October 2022 | Purchase of own shares.
|
19 October 2022 | Purchase of own shares.
|
17 October 2022 | Purchase of own shares.
|
21 September 2022 | Appointment of Mr Andrew Watt Shepherd as a director on 1 September 2022 (2 pages) |
18 August 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
1 June 2022 | Confirmation statement made on 30 May 2022 with updates (20 pages) |
31 May 2022 | Termination of appointment of Robin Teacher Stevenson as a director on 31 May 2022 (1 page) |
27 September 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with updates (21 pages) |
14 April 2021 | Purchase of own shares.
|
3 February 2021 | Purchase of own shares.
|
3 February 2021 | Purchase of own shares.
|
10 December 2020 | Purchase of own shares.
|
1 December 2020 | Purchase of own shares. (3 pages) |
20 October 2020 | Purchase of own shares.
|
20 October 2020 | Purchase of own shares.
|
20 October 2020 | Purchase of own shares.
|
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
1 August 2020 | Registration of charge SC0058320010, created on 16 July 2020 (8 pages) |
15 June 2020 | Purchase of own shares.
|
9 June 2020 | Confirmation statement made on 30 May 2020 with updates (21 pages) |
9 June 2020 | Cessation of Tom Allan Bruce-Jones as a person with significant control on 1 November 2019 (1 page) |
9 June 2020 | Notification of Tom Reid Bruce-Jones as a person with significant control on 1 November 2019 (2 pages) |
4 June 2020 | Purchase of own shares.
|
8 April 2020 | Satisfaction of charge 4 in full (1 page) |
18 March 2020 | Purchase of own shares. (3 pages) |
18 March 2020 | Cancellation of shares. Statement of capital on 18 February 2020
|
13 January 2020 | Purchase of own shares. (3 pages) |
13 January 2020 | Cancellation of shares. Statement of capital on 12 November 2019
|
7 January 2020 | Appointment of Mr Stuart Roberts as a director on 6 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Alasdair James Miller as a secretary on 6 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Alasdair James Miller as a director on 31 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Michael Francis Bruce Leslie as a director on 21 November 2019 (1 page) |
2 October 2019 | Appointment of Mr Peter Mckenzie as a director on 1 September 2019 (2 pages) |
25 September 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
17 June 2019 | Appointment of Mr Alexander Francis Stewart Leslie as a director on 7 June 2019 (2 pages) |
13 June 2019 | Withdrawal of a person with significant control statement on 13 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with updates (17 pages) |
13 June 2019 | Notification of Tom Allan Bruce-Jones as a person with significant control on 3 July 2017 (2 pages) |
31 January 2019 | Appointment of Mr Graham Blyth as a director on 1 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Ian Alexander Pirie as a director on 31 December 2018 (1 page) |
31 January 2019 | Termination of appointment of Tom Allan Bruce Jones as a director on 22 November 2018 (1 page) |
9 January 2019 | Purchase of own shares. (3 pages) |
9 January 2019 | Cancellation of shares. Statement of capital on 30 November 2018
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
2 October 2018 | Registration of charge SC0058320009, created on 25 September 2018 (4 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with updates (18 pages) |
23 March 2018 | Second filing of Confirmation Statement dated 02/06/2017 (5 pages) |
18 November 2017 | Registration of charge SC0058320008, created on 14 November 2017 (7 pages) |
18 November 2017 | Registration of charge SC0058320008, created on 14 November 2017 (7 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
21 June 2017 | Registration of charge SC0058320007, created on 19 June 2017 (9 pages) |
21 June 2017 | Registration of charge SC0058320007, created on 19 June 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 2 June 2017 with updates (19 pages) |
9 June 2017 | 02/06/17 Statement of Capital gbp 292433
|
8 June 2017 | Appointment of Mr Alasdair James Miller as a secretary on 2 June 2016 (2 pages) |
8 June 2017 | Termination of appointment of Robin Teacher Stevenson as a secretary on 3 June 2016 (1 page) |
8 June 2017 | Termination of appointment of Robin Teacher Stevenson as a secretary on 3 June 2016 (1 page) |
8 June 2017 | Appointment of Mr Alasdair James Miller as a secretary on 2 June 2016 (2 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
13 June 2016 | Appointment of Mr Edward Francis Balfour as a director on 3 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Appointment of Mr David Stewart Leslie as a director on 3 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Edward Francis Balfour as a director on 3 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr David Stewart Leslie as a director on 3 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 March 2016 | Appointment of Alasdair James Miller as a director on 25 February 2016 (3 pages) |
8 March 2016 | Appointment of Alasdair James Miller as a director on 25 February 2016 (3 pages) |
13 February 2016 | Satisfaction of charge 5 in full (4 pages) |
13 February 2016 | Satisfaction of charge 5 in full (4 pages) |
8 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
8 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
25 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (25 pages) |
25 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (25 pages) |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
Statement of capital on 2015-06-25
|
16 June 2015 | Director's details changed for Tom Reid Bruce Jones on 20 March 2015 (2 pages) |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
Statement of capital on 2015-06-25
|
16 June 2015 | Director's details changed for Tom Reid Bruce Jones on 20 March 2015 (2 pages) |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
Statement of capital on 2015-06-25
|
5 September 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
5 September 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
23 June 2014 | Director's details changed for Tom Allan Bruce Jones on 9 July 2013 (2 pages) |
23 June 2014 | Director's details changed for Tom Allan Bruce Jones on 9 July 2013 (2 pages) |
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Tom Allan Bruce Jones on 9 July 2013 (2 pages) |
5 December 2013 | Registration of charge 0058320006 (7 pages) |
5 December 2013 | Registration of charge 0058320006 (7 pages) |
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (19 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (19 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (19 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (20 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (20 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (20 pages) |
10 August 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
10 August 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
21 June 2011 | Director's details changed for Tom Reid Bruce Jones on 2 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (19 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (19 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (19 pages) |
21 June 2011 | Director's details changed for Tom Reid Bruce Jones on 2 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Tom Reid Bruce Jones on 2 June 2011 (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (1 page) |
6 June 2011 | Statement of company's objects (1 page) |
6 June 2011 | Resolutions
|
11 August 2010 | Appointment of Rory Ewen Boyd as a director (3 pages) |
11 August 2010 | Appointment of Rory Ewen Boyd as a director (3 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (23 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (23 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (23 pages) |
14 June 2010 | Termination of appointment of Roderick Jones as a director (2 pages) |
14 June 2010 | Termination of appointment of Roderick Jones as a director (2 pages) |
14 June 2010 | Termination of appointment of John Armstrong as a director (2 pages) |
14 June 2010 | Termination of appointment of John Armstrong as a director (2 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
7 August 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
7 August 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (8 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (8 pages) |
28 March 2009 | Alterations to floating charge 5 (5 pages) |
28 March 2009 | Alterations to floating charge 4 (5 pages) |
28 March 2009 | Alterations to floating charge 5 (5 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 March 2009 | Alterations to floating charge 4 (5 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
10 July 2008 | Return made up to 02/06/08; full list of members
|
10 July 2008 | Return made up to 02/06/08; full list of members
|
13 May 2008 | Ad 03/04/08\gbp si 13500@1=13500\gbp ic 187933/201433\ (2 pages) |
13 May 2008 | Ad 03/04/08\gbp si 13500@1=13500\gbp ic 187933/201433\ (2 pages) |
13 May 2008 | Particulars of contract relating to shares (2 pages) |
13 May 2008 | Particulars of contract relating to shares (2 pages) |
9 August 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
9 August 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
14 June 2007 | Return made up to 02/06/07; full list of members (13 pages) |
14 June 2007 | Return made up to 02/06/07; full list of members (13 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
12 January 2007 | £ ic 283933/187933 18/12/06 £ sr 96000@1=96000 (1 page) |
12 January 2007 | £ ic 283933/187933 18/12/06 £ sr 96000@1=96000 (1 page) |
4 August 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
4 August 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
25 July 2006 | Nc inc already adjusted 25/05/06 (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Nc inc already adjusted 25/05/06 (2 pages) |
25 July 2006 | Resolutions
|
19 June 2006 | Return made up to 02/06/06; change of members
|
19 June 2006 | Return made up to 02/06/06; change of members
|
17 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
17 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
4 July 2005 | Return made up to 02/06/05; full list of members
|
4 July 2005 | Return made up to 02/06/05; full list of members
|
20 January 2005 | £ ic 285000/283933 29/11/04 £ sr 1067@1=1067 (1 page) |
20 January 2005 | Resolutions
|
20 January 2005 | £ ic 285000/283933 29/11/04 £ sr 1067@1=1067 (1 page) |
20 January 2005 | Resolutions
|
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
22 July 2004 | Memorandum and Articles of Association (25 pages) |
22 July 2004 | Memorandum and Articles of Association (25 pages) |
15 June 2004 | Return made up to 02/06/04; no change of members
|
15 June 2004 | Return made up to 02/06/04; no change of members
|
11 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
11 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
9 June 2003 | Return made up to 02/06/03; change of members (11 pages) |
9 June 2003 | Return made up to 02/06/03; change of members (11 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
4 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
4 September 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
14 June 2002 | Return made up to 02/06/02; full list of members (12 pages) |
14 June 2002 | Return made up to 02/06/02; full list of members (12 pages) |
4 September 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
4 September 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
14 June 2001 | Return made up to 02/06/01; no change of members (9 pages) |
14 June 2001 | Return made up to 02/06/01; no change of members (9 pages) |
21 December 2000 | Dec mort/charge * (5 pages) |
21 December 2000 | Dec mort/charge * (5 pages) |
10 October 2000 | Partic of mort/charge * (5 pages) |
10 October 2000 | Partic of mort/charge * (5 pages) |
7 September 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
7 September 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
20 June 2000 | Return made up to 02/06/00; no change of members (9 pages) |
20 June 2000 | Return made up to 02/06/00; no change of members (9 pages) |
16 September 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
16 September 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
17 June 1999 | Return made up to 02/06/99; full list of members (10 pages) |
17 June 1999 | Return made up to 02/06/99; full list of members (10 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
22 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
22 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
19 June 1998 | Return made up to 02/06/98; change of members (9 pages) |
19 June 1998 | Return made up to 02/06/98; change of members (9 pages) |
11 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
11 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
18 June 1997 | Return made up to 02/06/97; change of members
|
18 June 1997 | Return made up to 02/06/97; change of members
|
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
23 August 1996 | Dec mort/charge * (5 pages) |
23 August 1996 | Dec mort/charge * (5 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 June 1996 | Return made up to 02/06/96; full list of members (10 pages) |
18 June 1996 | Return made up to 02/06/96; full list of members (10 pages) |
24 July 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
24 July 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
20 June 1995 | Return made up to 02/06/95; no change of members (10 pages) |
20 June 1995 | Return made up to 02/06/95; no change of members (10 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (223 pages) |
20 October 1993 | Full group accounts made up to 31 December 1992 (15 pages) |
20 October 1993 | Full group accounts made up to 31 December 1992 (15 pages) |
16 March 1990 | Resolutions
|
16 March 1990 | Resolutions
|
1 September 1989 | Return made up to 02/06/89; change of members (9 pages) |
1 September 1989 | Return made up to 02/06/89; change of members (9 pages) |
3 November 1988 | Return made up to 06/06/88; full list of members (10 pages) |
3 November 1988 | Return made up to 06/06/88; full list of members (10 pages) |
26 November 1987 | Return made up to 05/06/87; full list of members (10 pages) |
26 November 1987 | Return made up to 05/06/87; full list of members (10 pages) |
27 January 1987 | Memorandum and Articles of Association (22 pages) |
27 January 1987 | Memorandum and Articles of Association (22 pages) |
20 November 1986 | Annual return made up to 13/06/86 (10 pages) |
20 November 1986 | Annual return made up to 13/06/86 (10 pages) |
31 March 1905 | Incorporation (32 pages) |
31 March 1905 | Incorporation (32 pages) |