Company NameJohn Fyfe Limited
DirectorsJohn Ferguson Bowater and Phillip Jason Norah
Company StatusActive
Company NumberSC006432
CategoryPrivate Limited Company
Incorporation Date28 February 1907(117 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(99 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleDeputy Group Chief Executive O
Country of ResidenceEngland
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr Phillip Jason Norah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(112 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Director NameJohn Barlow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(82 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 1990)
RoleAssociate Director Group Services
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameGraham Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(83 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 1997)
RoleGroup Financial Controller
Correspondence Address18 St Francis Avenue
Olton
Solihull
West Midlands
B91 1EB
Director NameTimothy Nicholas Grimes
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(83 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 1991)
RoleCompany Director
Correspondence Address32 Offchurch Lane
Radford Semele
Leamington Spa
Warwicks.
Director NameJames Murray
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(83 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 1993)
RoleCo Director
Correspondence AddressCraigmill 582 Lanark Road West
Balerno
Midlothian
EH14 7BN
Scotland
Director NameRoy Henry Richard Kettle
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(83 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1991)
RoleCo Director
Correspondence AddressHilbre
Watling Street South
Church Stretton
Shropshire
SY6 7BG
Wales
Director NameJohn Montgomery Hume
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(83 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 1997)
RoleCa
Correspondence Address4 Avon Grove
Barnton
Edinburgh
EH4 6RF
Scotland
Director NameKeith Harris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(83 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1991)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House
Little Wenlock
Telford
Shropshire
TF6 5BE
Director NameMichael Alastair Grant
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(83 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1993)
RoleCo Director
Correspondence Address29 Binghill Park
Milltimber
Aberdeen
Aberdeenshire
AB1 0EE
Scotland
Director NameAlan John Finlayson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(83 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address33 Bookstone Terrace
Edinburgh
EH10 6QB
Scotland
Secretary NameMichael Alastair Grant
NationalityBritish
StatusResigned
Appointed22 June 1990(83 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address29 Binghill Park
Milltimber
Aberdeen
Aberdeenshire
AB1 0EE
Scotland
Director NameDavid Malcolm Kaye
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(84 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address34 Augustus Road
Edgbaston
Birmingham
West Midlands
B15 3PQ
Secretary NameCharles McCole
NationalityBritish
StatusResigned
Appointed31 August 1992(85 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1993)
RoleCompany Director
Correspondence Address49 Beauchamp Road
Edinburgh
Midlothian
EH16 6LU
Scotland
Director NameMr Timothy Nicholas Grimes
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(85 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 July 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBeech House Moreton Paddox
Moreton Morrell
Warwick
Warwickshire
CV35 9BU
Director NameWilliam Innes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(86 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address31 Clashfarquhar Crescent
Portlethen
Aberdeenshire
AB12 4TN
Scotland
Director NameDavid Andrew Kay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(86 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 January 1999)
RoleCompany Director
Correspondence Address7 Devonshire Road
Aberdeen
AB1 6XN
Scotland
Director NameMalcolm John Crump
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(86 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressFirbank Cottage
Old Stratford Road Harvington
Evesham
Worcestershire
WR11 5NP
Director NameMaurice Marx Powner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(86 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 October 1993)
RoleTreasurer
Correspondence Address21 Ferndown Road
Solihull
West Midlands
B91 2AU
Director NameWilliam Brendan McGrath
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(86 years, 7 months after company formation)
Appointment Duration4 years (resigned 10 October 1997)
RoleChartered Accountant
Correspondence Address3 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Director NameMary McDougall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(86 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1998)
RoleFinance Director And Co Sec
Correspondence Address12 Briarcroft Place
Glasgow
G33 1RG
Scotland
Secretary NameMary McDougall
NationalityBritish
StatusResigned
Appointed01 October 1993(86 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address19 Callum Park
Kingswells
Aberdeen
AB1 8XJ
Scotland
Director NameMr John Donald McKerracher
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(87 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Colenhaugh
Stormontfield
Perth
PH2 6DQ
Scotland
Director NameGraham Gibson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(87 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressKirkton House
Guthrie
Forfar
Angus
DD8 2TP
Scotland
Secretary NameGuy Wilson
NationalityBritish
StatusResigned
Appointed19 September 1995(88 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1996)
RoleCompany Director
Correspondence Address52 Arduthie Road
Stonehaven
Kincardineshire
AB3 2EH
Scotland
Director NameAngus Lamont Macleod
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(88 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Secretary NameDavid William Norrie
NationalityBritish
StatusResigned
Appointed01 January 1996(88 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 July 1996)
RoleCompany Director
Correspondence Address25 Eider Road
Newburgh
Aberdeenshire
AB41 6FD
Scotland
Secretary NameMary McDougall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(89 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 09 August 1996)
RoleCompany Director
Correspondence Address19 Callum Park
Kingswells
Aberdeen
AB1 8XJ
Scotland
Director NamePeter James Quinn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(89 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RoleQuarries Director
Correspondence Address22 Yewlands Gardens
Liberton
Edinburgh
Midlothian
EH16 6TA
Scotland
Director NameGeorge Edward Plant
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(89 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 1997)
RoleCompany Director
Correspondence Address29 Redlake Drive
Pedmore
Stourbridge
West Midlands
DY9 0RX
Director NameGraham Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(90 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 July 2005)
RoleGroup Financial Controller
Correspondence Address18 St Francis Avenue
Olton
Solihull
West Midlands
B91 1EB
Secretary NameKeith Barker
NationalityBritish
StatusResigned
Appointed03 February 1998(90 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address97 Christchurch Lane
Lichfield
Staffordshire
WS13 8AL
Director NameMr Philip Roy Barltrop
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(91 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Butts Road
Ashover
Chesterfield
Derbyshire
S45 0AZ
Secretary NameMrs Mary Ford
NationalityBritish
StatusResigned
Appointed24 August 2006(99 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr James Keith Retallack
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(99 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2011)
RoleGroup Legal And Com Dir
Country of ResidenceUnited Kingdom
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr James West Atherton-Ham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(104 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBardon Hall Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ

Contact

Websiteaggregate.com
Telephone07 419075464
Telephone regionMobile

Location

Registered AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches4 other UK companies use this postal address

Shareholders

7.2m at £0.2Aggregate Industries Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

18 November 1997Delivered on: 2 December 1997
Satisfied on: 10 September 2001
Persons entitled: Robert Morrison Gilbert

Classification: Standard security
Secured details: £95,000.
Particulars: Ground forming part of glenhead farm,kemnay.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
13 September 2023Full accounts made up to 31 December 2022 (13 pages)
5 January 2023Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023 (2 pages)
4 January 2023Termination of appointment of John Ferguson Bowater as a director on 31 December 2022 (1 page)
30 November 2022Statement of capital on 30 November 2022
  • GBP 1.00
(3 pages)
30 November 2022Statement by Directors (1 page)
30 November 2022Solvency Statement dated 23/11/22 (1 page)
30 November 2022Resolutions
  • RES13 ‐ Share premium account reduced to zero 23/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
14 May 2019Appointment of Phillip Jason Norah as a director on 1 May 2019 (2 pages)
3 May 2019Termination of appointment of James West Atherton-Ham as a director on 30 April 2019 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Notification of Aggregate Industries Uk Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Aggregate Industries Uk Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,800,000
(4 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,800,000
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,800,000
(4 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,800,000
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,800,000
(4 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,800,000
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
30 April 2013Termination of appointment of Angus Macleod as a director (1 page)
30 April 2013Termination of appointment of Angus Macleod as a director (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
13 April 2012Termination of appointment of Mary Ford as a secretary (1 page)
13 April 2012Termination of appointment of Mary Ford as a secretary (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
4 July 2011Termination of appointment of James Retallack as a director (1 page)
4 July 2011Appointment of Mr James Atherton-Ham as a director (2 pages)
4 July 2011Appointment of Mr James Atherton-Ham as a director (2 pages)
4 July 2011Termination of appointment of James Retallack as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
17 November 2009Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page)
17 November 2009Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page)
17 November 2009Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages)
9 November 2009Director's details changed for Mr James Keith Retallack on 9 October 2009 (5 pages)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Angus Lamont Macleod on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Angus Lamont Macleod on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr James Keith Retallack on 9 October 2009 (5 pages)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Angus Lamont Macleod on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr James Keith Retallack on 9 October 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 July 2008Return made up to 22/06/08; full list of members (4 pages)
10 July 2008Return made up to 22/06/08; full list of members (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
19 July 2007Return made up to 22/06/07; full list of members (3 pages)
19 July 2007Return made up to 22/06/07; full list of members (3 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
9 January 2007New director appointed (3 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (3 pages)
9 January 2007New director appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 August 2006Return made up to 22/06/06; full list of members (3 pages)
2 August 2006Return made up to 22/06/06; full list of members (3 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
14 July 2005Return made up to 22/06/05; full list of members (3 pages)
14 July 2005Return made up to 22/06/05; full list of members (3 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 22/06/04; full list of members (3 pages)
15 July 2004Return made up to 22/06/04; full list of members (3 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 July 2003Return made up to 22/06/03; full list of members (8 pages)
18 July 2003Return made up to 22/06/03; full list of members (8 pages)
9 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 August 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 July 2002Return made up to 22/06/02; full list of members (8 pages)
22 July 2002Return made up to 22/06/02; full list of members (8 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 September 2001Dec mort/charge * (4 pages)
10 September 2001Dec mort/charge * (4 pages)
23 July 2001Return made up to 22/06/01; full list of members (7 pages)
23 July 2001Return made up to 22/06/01; full list of members (7 pages)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 June 2000Return made up to 22/06/00; full list of members (7 pages)
26 June 2000Return made up to 22/06/00; full list of members (7 pages)
25 January 2000Registered office changed on 25/01/00 from: forth house north road inverkeithing fife KY11 1HG (1 page)
25 January 2000Registered office changed on 25/01/00 from: forth house north road inverkeithing fife KY11 1HG (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (32 pages)
6 August 1999Full accounts made up to 31 December 1998 (32 pages)
15 July 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
15 July 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
19 August 1998Full accounts made up to 31 December 1997 (22 pages)
19 August 1998Full accounts made up to 31 December 1997 (22 pages)
20 July 1998Return made up to 22/06/98; no change of members (19 pages)
20 July 1998Return made up to 22/06/98; no change of members (19 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (3 pages)
10 March 1998New director appointed (3 pages)
10 March 1998Director resigned (1 page)
4 February 1998Auditor's resignation (2 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Auditor's resignation (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: fyfe house westhill industrial estate aberdeen AB32 6TQ (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: fyfe house westhill industrial estate aberdeen AB32 6TQ (1 page)
2 December 1997Partic of mort/charge * (6 pages)
2 December 1997Partic of mort/charge * (6 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
21 August 1997Full accounts made up to 31 December 1996 (21 pages)
21 August 1997Full accounts made up to 31 December 1996 (21 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
17 July 1997Return made up to 22/06/97; full list of members (11 pages)
17 July 1997Return made up to 22/06/97; full list of members (11 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996Full accounts made up to 31 December 1995 (21 pages)
29 August 1996New secretary appointed (1 page)
29 August 1996Full accounts made up to 31 December 1995 (21 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996New secretary appointed (2 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996Secretary resigned (1 page)
12 July 1996Return made up to 22/06/96; no change of members (12 pages)
12 July 1996Return made up to 22/06/96; no change of members (12 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Secretary resigned;new secretary appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Secretary resigned;new secretary appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed (4 pages)
27 September 1995Secretary resigned;new secretary appointed (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (21 pages)
21 September 1995Full accounts made up to 31 December 1994 (21 pages)
22 August 1995Director resigned (4 pages)
22 August 1995Director resigned (4 pages)
21 August 1995Director's particulars changed (4 pages)
21 August 1995Return made up to 22/06/95; change of members (26 pages)
21 August 1995Return made up to 22/06/95; change of members (26 pages)
21 August 1995Director's particulars changed (4 pages)
17 July 1995Director's particulars changed (2 pages)
17 July 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (4 pages)
14 June 1995Director's particulars changed (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
25 May 1995Director's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)
12 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 April 1995£ nc 400000/2000000 20/12/94 (1 page)
3 April 1995£ nc 400000/2000000 20/12/94 (1 page)
26 September 1994Full accounts made up to 31 December 1993 (23 pages)
26 September 1994Full accounts made up to 31 December 1993 (23 pages)
25 July 1994Return made up to 22/06/94; full list of members (14 pages)
25 July 1994Return made up to 22/06/94; full list of members (14 pages)
25 July 1994Return made up to 22/06/94; full list of members (14 pages)
21 October 1993Full accounts made up to 31 December 1992 (21 pages)
21 October 1993Full accounts made up to 31 December 1992 (21 pages)
14 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1992Full accounts made up to 31 December 1991 (19 pages)
27 July 1992Full accounts made up to 31 December 1991 (19 pages)
10 October 1991Full accounts made up to 31 December 1990 (18 pages)
10 October 1991Full accounts made up to 31 December 1990 (18 pages)
23 July 1991Return made up to 22/06/91; full list of members (14 pages)
23 July 1991Return made up to 22/06/91; full list of members (14 pages)
23 July 1991Return made up to 22/06/91; full list of members (14 pages)
4 January 1991Full accounts made up to 31 December 1989 (20 pages)
4 January 1991Full accounts made up to 31 December 1989 (20 pages)
19 December 1989Full accounts made up to 31 December 1988 (13 pages)
21 September 1988Return made up to 07/07/88; full list of members (14 pages)
21 September 1988Return made up to 07/07/88; full list of members (14 pages)
21 September 1988Return made up to 07/07/88; full list of members (14 pages)
30 August 1988Full accounts made up to 31 December 1987 (18 pages)
17 July 1987Full accounts made up to 31 December 1986 (19 pages)
18 July 1986Full accounts made up to 31 December 1985 (16 pages)
18 July 1986Return made up to 10/07/86; full list of members (6 pages)
18 July 1986Return made up to 10/07/86; full list of members (6 pages)
18 July 1986Return made up to 10/07/86; full list of members (6 pages)
17 September 1980Accounts made up to 31 December 1979 (13 pages)
8 November 1979Accounts made up to 31 December 2078 (6 pages)