Company NameJames Jones & Sons Limited
Company StatusActive
Company NumberSC005832
CategoryPrivate Limited Company
Incorporation Date31 March 1905(119 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Tom Reid Bruce Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(97 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Rory Ewen Boyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(105 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Denham Green Terrace
Edinburgh
EH5 3PG
Scotland
Director NameMr David Stewart Leslie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(111 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Edward Francis Balfour
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(111 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Graham Blyth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(113 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Alexander Francis Stewart Leslie
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(114 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Peter McKenzie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(114 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(114 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Andrew Watt Shepherd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(117 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHead Office Broomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameRoderick Forbes Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(84 years, 2 months after company formation)
Appointment Duration21 years (resigned 04 June 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNether Kinneddar
Saline
Fife
KY12 9LJ
Scotland
Director NameMr John Andrew Kissock
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(84 years, 2 months after company formation)
Appointment Duration18 years (resigned 31 May 2007)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressThe Rowans
Smithy Loan
Dunblane
Perthshire
FK15 0HQ
Scotland
Director NameJames Airlie Bruce Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(84 years, 2 months after company formation)
Appointment Duration18 years (resigned 02 June 2007)
RoleConsultant
Correspondence AddressCamsie House
Charlestown
Dunfermline
Fife
KY11 3EE
Scotland
Director NameThomas Dunlop Bruce Jones
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(84 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 1995)
RoleIronfounder
Correspondence AddressThe House On The Hill
Dunblane
Perthshire
FK15 0HR
Scotland
Director NameTom Allan Bruce Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(84 years, 2 months after company formation)
Appointment Duration29 years, 6 months (resigned 22 November 2018)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
Director NameMr Michael Francis Bruce Leslie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(84 years, 2 months after company formation)
Appointment Duration30 years, 5 months (resigned 21 November 2019)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressOakbank Smithy Loan
Dunblane
Stirlingshire
FK15 0HQ
Scotland
Secretary NameRoderick Forbes Jones
NationalityBritish
StatusResigned
Appointed02 June 1989(84 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Kinneddar
Saline
Fife
KY12 9LJ
Scotland
Director NameJohn Frederick Cunningham Armstrong
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(86 years, 2 months after company formation)
Appointment Duration19 years (resigned 04 June 2010)
RoleCoy Dir
Correspondence AddressRiggethill
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameJohn Frederick Cunningham Armstrong
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(86 years, 2 months after company formation)
Appointment Duration19 years (resigned 04 June 2010)
RoleCoy Dir
Correspondence AddressRiggethill
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameMr Robin Teacher Stevenson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(91 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 31 May 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSunnydale Friarsbrae
Linlithgow
West Lothian
EH49 6BQ
Scotland
Director NameMr Ian Alexander Pirie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(91 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 December 2018)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressThornton House
Auchterarder
Perthshire
PH3 1PS
Scotland
Secretary NameMr Robin Teacher Stevenson
NationalityBritish
StatusResigned
Appointed29 June 2007(102 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 June 2016)
RoleDircor
Country of ResidenceScotland
Correspondence AddressSunnydale Friarsbrae
Linlithgow
West Lothian
EH49 6BQ
Scotland
Director NameMr Alasdair James Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(110 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomage Avenue
Larbert
Stirlingshire
FK5 4NQ
Scotland
Secretary NameMr Alasdair James Miller
StatusResigned
Appointed02 June 2016(111 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland

Contact

Websitejamesjones.co.uk
Email address[email protected]
Telephone01324 562241
Telephone regionFalkirk

Location

Registered AddressBroomage Avenue
Larbert
FK5 4NQ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches3 other UK companies use this postal address

Shareholders

28.1k at £1Tom Bruce Jones
9.62%
Ordinary B
17.9k at £1Stina Bruce Jones
6.11%
Ordinary B
17.6k at £1Dorothy Ripley
6.01%
Ordinary B
16.6k at £1Margaret Leslie
5.68%
Ordinary B
-OTHER
48.37%
-
13.9k at £1P.l. Wymer
4.74%
Ordinary B
12.7k at £1Sue Jones
4.33%
Ordinary B
11.5k at £1Roderick Jones
3.92%
Ordinary B
11.3k at £1Sylvia Boyd
3.85%
Ordinary B
10.8k at £1J.e. Bruce Jones
3.69%
Ordinary B
10.8k at £1Juliet Bruce Jones
3.68%
Ordinary B

Financials

Year2014
Turnover£275,138,000
Gross Profit£142,733,000
Net Worth£158,723,000
Cash£28,182,000
Current Liabilities£19,944,000

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

25 September 2018Delivered 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 2017Delivered 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 2017Delivered 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 2013Delivered 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 2009Delivered 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 2000Delivered 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 2020Delivered 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 1994Delivered 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 1992Delivered 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 1990Delivered 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

Filing History

19 September 2023Amended group of companies' accounts made up to 31 December 2022 (45 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
7 June 2023Confirmation statement made on 30 May 2023 with updates (21 pages)
19 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that the appropriate stamp duty has been paid on this repurchase.
(3 pages)
19 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that the appropriate stamp duty has been paid on this repurchase.
(3 pages)
17 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that the appropriate stamp duty has been paid on this repurchase.
(3 pages)
21 September 2022Appointment of Mr Andrew Watt Shepherd as a director on 1 September 2022 (2 pages)
18 August 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
1 June 2022Confirmation statement made on 30 May 2022 with updates (20 pages)
31 May 2022Termination of appointment of Robin Teacher Stevenson as a director on 31 May 2022 (1 page)
27 September 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
1 June 2021Confirmation statement made on 30 May 2021 with updates (21 pages)
14 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 December 2020Purchase of own shares. (3 pages)
20 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 September 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
1 August 2020Registration of charge SC0058320010, created on 16 July 2020 (8 pages)
15 June 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 June 2020Confirmation statement made on 30 May 2020 with updates (21 pages)
9 June 2020Cessation of Tom Allan Bruce-Jones as a person with significant control on 1 November 2019 (1 page)
9 June 2020Notification of Tom Reid Bruce-Jones as a person with significant control on 1 November 2019 (2 pages)
4 June 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 April 2020Satisfaction of charge 4 in full (1 page)
18 March 2020Purchase of own shares. (3 pages)
18 March 2020Cancellation of shares. Statement of capital on 18 February 2020
  • GBP 287,761
(6 pages)
13 January 2020Purchase of own shares. (3 pages)
13 January 2020Cancellation of shares. Statement of capital on 12 November 2019
  • GBP 291,761
(6 pages)
7 January 2020Appointment of Mr Stuart Roberts as a director on 6 January 2020 (2 pages)
7 January 2020Termination of appointment of Alasdair James Miller as a secretary on 6 January 2020 (1 page)
7 January 2020Termination of appointment of Alasdair James Miller as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Michael Francis Bruce Leslie as a director on 21 November 2019 (1 page)
2 October 2019Appointment of Mr Peter Mckenzie as a director on 1 September 2019 (2 pages)
25 September 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
17 June 2019Appointment of Mr Alexander Francis Stewart Leslie as a director on 7 June 2019 (2 pages)
13 June 2019Withdrawal of a person with significant control statement on 13 June 2019 (2 pages)
13 June 2019Confirmation statement made on 30 May 2019 with updates (17 pages)
13 June 2019Notification of Tom Allan Bruce-Jones as a person with significant control on 3 July 2017 (2 pages)
31 January 2019Appointment of Mr Graham Blyth as a director on 1 January 2019 (2 pages)
31 January 2019Termination of appointment of Ian Alexander Pirie as a director on 31 December 2018 (1 page)
31 January 2019Termination of appointment of Tom Allan Bruce Jones as a director on 22 November 2018 (1 page)
9 January 2019Purchase of own shares. (3 pages)
9 January 2019Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 291,998
(6 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
2 October 2018Registration of charge SC0058320009, created on 25 September 2018 (4 pages)
8 June 2018Confirmation statement made on 2 June 2018 with updates (18 pages)
23 March 2018Second filing of Confirmation Statement dated 02/06/2017 (5 pages)
18 November 2017Registration of charge SC0058320008, created on 14 November 2017 (7 pages)
18 November 2017Registration of charge SC0058320008, created on 14 November 2017 (7 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
21 June 2017Registration of charge SC0058320007, created on 19 June 2017 (9 pages)
21 June 2017Registration of charge SC0058320007, created on 19 June 2017 (9 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (19 pages)
9 June 201702/06/17 Statement of Capital gbp 292433
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 23/03/2018
(19 pages)
8 June 2017Appointment of Mr Alasdair James Miller as a secretary on 2 June 2016 (2 pages)
8 June 2017Termination of appointment of Robin Teacher Stevenson as a secretary on 3 June 2016 (1 page)
8 June 2017Termination of appointment of Robin Teacher Stevenson as a secretary on 3 June 2016 (1 page)
8 June 2017Appointment of Mr Alasdair James Miller as a secretary on 2 June 2016 (2 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
13 June 2016Appointment of Mr Edward Francis Balfour as a director on 3 June 2016 (2 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 292,433
(20 pages)
13 June 2016Appointment of Mr David Stewart Leslie as a director on 3 June 2016 (2 pages)
13 June 2016Appointment of Mr Edward Francis Balfour as a director on 3 June 2016 (2 pages)
13 June 2016Appointment of Mr David Stewart Leslie as a director on 3 June 2016 (2 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 292,433
(20 pages)
8 March 2016Appointment of Alasdair James Miller as a director on 25 February 2016 (3 pages)
8 March 2016Appointment of Alasdair James Miller as a director on 25 February 2016 (3 pages)
13 February 2016Satisfaction of charge 5 in full (4 pages)
13 February 2016Satisfaction of charge 5 in full (4 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
25 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (25 pages)
25 June 2015Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (25 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 292,433

Statement of capital on 2015-06-25
  • GBP 292,433
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
(19 pages)
16 June 2015Director's details changed for Tom Reid Bruce Jones on 20 March 2015 (2 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 292,433

Statement of capital on 2015-06-25
  • GBP 292,433
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
(19 pages)
16 June 2015Director's details changed for Tom Reid Bruce Jones on 20 March 2015 (2 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 292,433

Statement of capital on 2015-06-25
  • GBP 292,433
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
(19 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
23 June 2014Director's details changed for Tom Allan Bruce Jones on 9 July 2013 (2 pages)
23 June 2014Director's details changed for Tom Allan Bruce Jones on 9 July 2013 (2 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 292,433
(19 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 292,433
(19 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 292,433
(19 pages)
23 June 2014Director's details changed for Tom Allan Bruce Jones on 9 July 2013 (2 pages)
5 December 2013Registration of charge 0058320006 (7 pages)
5 December 2013Registration of charge 0058320006 (7 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
29 August 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (19 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (19 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (19 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (20 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (20 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (20 pages)
10 August 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
10 August 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
21 June 2011Director's details changed for Tom Reid Bruce Jones on 2 June 2011 (2 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (19 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (19 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (19 pages)
21 June 2011Director's details changed for Tom Reid Bruce Jones on 2 June 2011 (2 pages)
21 June 2011Director's details changed for Tom Reid Bruce Jones on 2 June 2011 (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 June 2011Statement of company's objects (1 page)
6 June 2011Statement of company's objects (1 page)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2010Appointment of Rory Ewen Boyd as a director (3 pages)
11 August 2010Appointment of Rory Ewen Boyd as a director (3 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (23 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (23 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (23 pages)
14 June 2010Termination of appointment of Roderick Jones as a director (2 pages)
14 June 2010Termination of appointment of Roderick Jones as a director (2 pages)
14 June 2010Termination of appointment of John Armstrong as a director (2 pages)
14 June 2010Termination of appointment of John Armstrong as a director (2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
7 August 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
18 June 2009Return made up to 02/06/09; full list of members (8 pages)
18 June 2009Return made up to 02/06/09; full list of members (8 pages)
28 March 2009Alterations to floating charge 5 (5 pages)
28 March 2009Alterations to floating charge 4 (5 pages)
28 March 2009Alterations to floating charge 5 (5 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 March 2009Alterations to floating charge 4 (5 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
10 July 2008Return made up to 02/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 2008Return made up to 02/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 2008Ad 03/04/08\gbp si 13500@1=13500\gbp ic 187933/201433\ (2 pages)
13 May 2008Ad 03/04/08\gbp si 13500@1=13500\gbp ic 187933/201433\ (2 pages)
13 May 2008Particulars of contract relating to shares (2 pages)
13 May 2008Particulars of contract relating to shares (2 pages)
9 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
9 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
14 June 2007Return made up to 02/06/07; full list of members (13 pages)
14 June 2007Return made up to 02/06/07; full list of members (13 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director 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 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
4 August 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
25 July 2006Nc inc already adjusted 25/05/06 (2 pages)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2006Nc inc already adjusted 25/05/06 (2 pages)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2006Return made up to 02/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 June 2006Return made up to 02/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
17 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
4 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 January 2005£ ic 285000/283933 29/11/04 £ sr 1067@1=1067 (1 page)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2005£ ic 285000/283933 29/11/04 £ sr 1067@1=1067 (1 page)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
22 July 2004Memorandum and Articles of Association (25 pages)
22 July 2004Memorandum and Articles of Association (25 pages)
15 June 2004Return made up to 02/06/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 June 2004Return made up to 02/06/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
11 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
9 June 2003Return made up to 02/06/03; change of members (11 pages)
9 June 2003Return made up to 02/06/03; change of members (11 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
4 September 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
4 September 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2002Return made up to 02/06/02; full list of members (12 pages)
14 June 2002Return made up to 02/06/02; full list of members (12 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
14 June 2001Return made up to 02/06/01; no change of members (9 pages)
14 June 2001Return made up to 02/06/01; no change of members (9 pages)
21 December 2000Dec mort/charge * (5 pages)
21 December 2000Dec mort/charge * (5 pages)
10 October 2000Partic of mort/charge * (5 pages)
10 October 2000Partic of mort/charge * (5 pages)
7 September 2000Full group accounts made up to 31 December 1999 (16 pages)
7 September 2000Full group accounts made up to 31 December 1999 (16 pages)
20 June 2000Return made up to 02/06/00; no change of members (9 pages)
20 June 2000Return made up to 02/06/00; no change of members (9 pages)
16 September 1999Full group accounts made up to 31 December 1998 (16 pages)
16 September 1999Full group accounts made up to 31 December 1998 (16 pages)
17 June 1999Return made up to 02/06/99; full list of members (10 pages)
17 June 1999Return made up to 02/06/99; full list of members (10 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
22 July 1998Full group accounts made up to 31 December 1997 (17 pages)
22 July 1998Full group accounts made up to 31 December 1997 (17 pages)
19 June 1998Return made up to 02/06/98; change of members (9 pages)
19 June 1998Return made up to 02/06/98; change of members (9 pages)
11 July 1997Full group accounts made up to 31 December 1996 (17 pages)
11 July 1997Full group accounts made up to 31 December 1996 (17 pages)
18 June 1997Return made up to 02/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1997Return made up to 02/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
23 August 1996Dec mort/charge * (5 pages)
23 August 1996Dec mort/charge * (5 pages)
9 July 1996Full accounts made up to 31 December 1995 (16 pages)
9 July 1996Full accounts made up to 31 December 1995 (16 pages)
18 June 1996Return made up to 02/06/96; full list of members (10 pages)
18 June 1996Return made up to 02/06/96; full list of members (10 pages)
24 July 1995Full group accounts made up to 31 December 1994 (16 pages)
24 July 1995Full group accounts made up to 31 December 1994 (16 pages)
20 June 1995Return made up to 02/06/95; no change of members (10 pages)
20 June 1995Return made up to 02/06/95; no change of members (10 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (223 pages)
20 October 1993Full group accounts made up to 31 December 1992 (15 pages)
20 October 1993Full group accounts made up to 31 December 1992 (15 pages)
16 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1989Return made up to 02/06/89; change of members (9 pages)
1 September 1989Return made up to 02/06/89; change of members (9 pages)
3 November 1988Return made up to 06/06/88; full list of members (10 pages)
3 November 1988Return made up to 06/06/88; full list of members (10 pages)
26 November 1987Return made up to 05/06/87; full list of members (10 pages)
26 November 1987Return made up to 05/06/87; full list of members (10 pages)
27 January 1987Memorandum and Articles of Association (22 pages)
27 January 1987Memorandum and Articles of Association (22 pages)
20 November 1986Annual return made up to 13/06/86 (10 pages)
20 November 1986Annual return made up to 13/06/86 (10 pages)
31 March 1905Incorporation (32 pages)
31 March 1905Incorporation (32 pages)