Company NameRaimes, Clark & Company, Limited
Company StatusActive
Company NumberSC006775
CategoryPrivate Limited Company
Incorporation Date17 March 1908(116 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Coulson Cumming
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(81 years, 3 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smiths Place
Leith
Edinburgh
EH6 8NU
Scotland
Director NameMr Charles Nigel Coulson Cumming
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1990(82 years, 3 months after company formation)
Appointment Duration33 years, 10 months
RoleChairman/Managing Director
Country of ResidenceScotland
Correspondence Address19 Smiths Place
Leith
Edinburgh
EH6 8NU
Scotland
Secretary NameMrs Dianne Davidson Valentine
StatusCurrent
Appointed11 May 2015(107 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address19 Smiths Place
Leith
Edinburgh
EH6 8NU
Scotland
Director NameMr Angus Roberts
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(108 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleDirector Of Procurement
Country of ResidenceScotland
Correspondence Address19 Smiths Place
Leith
Edinburgh
EH6 8NU
Scotland
Director NameMs Verity Charlotte Cumming
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(113 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smiths Place
Leith
Edinburgh
EH6 8NU
Scotland
Director NameMr Osmond Ramsay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(114 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Smiths Place
Edinburgh
EH6 8NU
Scotland
Director NameMrs Yvonne Elizabeth Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(115 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSuperintendent Pharmacist
Country of ResidenceScotland
Correspondence Address19 Smiths Place
Leith
Edinburgh
EH6 8NU
Scotland
Director NameCharles Coulson Cumming
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(81 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address3 Drummond Place
Edinburgh
Midlothian
EH3 6PH
Scotland
Director NameRobert Stewart
NationalityBritish
StatusResigned
Appointed14 June 1989(81 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1990)
RoleCompany Director
Correspondence Address37 Morlich Grove
Dalgety Bay
Dunfermline
Fife
KY11 5UX
Scotland
Secretary NameFrederick Charles Bargh
NationalityBritish
StatusResigned
Appointed14 June 1989(81 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 May 1990)
RoleCompany Director
Correspondence Address11 Silverknowes Hill
Edinburgh
Midlothian
EH4 5HE
Scotland
Director NameDavid Robertson Clark
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1990(82 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 1995)
RolePharmacist
Correspondence Address118 Woodfield Avenue
Edinburgh
Midlothian
EH13 0QR
Scotland
Secretary NameMoira O'Toole
NationalityBritish
StatusResigned
Appointed30 May 1990(82 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 11 May 2015)
RoleCompany Director
Correspondence Address27 Fox Spring Crescent
Edinburgh
Midlothian
EH10 6NB
Scotland
Director NameNorman Walker Jess
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(88 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Larbert
Stirlingshire
FK5 4SY
Scotland
Director NameMr Robert Alexander McGregor
Date of BirthJune 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed03 May 2006(98 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smiths Place
Leith
Edinburgh
EH6 8NU
Scotland
Director NameMr Philip Callaghan Galt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(108 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Smiths Place
Edinburgh
EH6 8NU
Scotland
Director NameMr Malcolm Richard Clubb
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(113 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smiths Place
Leith
Edinburgh
EH6 8NU
Scotland

Contact

Websitelindsayandgilmour.co.uk

Location

Registered Address19 Smiths Place
Leith
Edinburgh
EH6 8NU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1.1k at £1J.e.d. Cumming
9.53%
Ordinary
-OTHER
6.43%
-
600 at £1Neil Mckerrow Thornton Jackson
5.08%
Ordinary
585 at £1Raimes Clark Trust LTD
4.95%
Ordinary
550 at £1Emily Blyth Hilary Slinger
4.65%
Ordinary
543 at £1Alexander Cumming
4.59%
Ordinary
393 at £1Frances Cumming
3.32%
Ordinary
390 at £1Mrs Doris Romanes
3.30%
Ordinary
324 at £1Angus Roberts
2.74%
Ordinary
319 at £1Anne Stewart
2.70%
Ordinary
291 at £1Alexander Roberts
2.46%
Ordinary
286 at £1Aurey Price
2.42%
Ordinary
275 at £1Mrs A.a. Palmer
2.33%
Ordinary
275 at £1Mrs J.l. Bell
2.33%
Ordinary
275 at £1Mrs K.b. Crane
2.33%
Ordinary
250 at £1Alexis Cumming
2.11%
Ordinary
250 at £1Executors Of Jackson Blythe
2.11%
Ordinary
250 at £1Miss Verity Cumming
2.11%
Ordinary
2k at £1Mrs Margo Cumming
16.51%
Ordinary
1.9k at £1Nigel Cumming
16.34%
Ordinary
195 at £1Colin Stewart
1.65%
Ordinary

Financials

Year2014
Turnover£26,704,078
Gross Profit£8,057,908
Net Worth£2,482,263
Cash£1,361,082
Current Liabilities£4,367,272

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 Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

29 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 mossknowe cumbernauld glasgow dmb 50840.
Fully Satisfied
29 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 clifton view east mains industrial estate broxburn wln 15710.
Fully Satisfied
29 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 firs entry bannockburn stg 16128.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 257A leith walk, edinburgh.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 elm row, edinburgh.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 pentland view court, currie.
Fully Satisfied
30 December 2009Delivered on: 15 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 37 moredun park road, edinburgh, title number MID70410.
Fully Satisfied
11 January 2010Delivered on: 11 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17-19 smiths place, edinburgh MID5517.
Fully Satisfied
22 February 2000Delivered on: 10 March 2000
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17-19 smiths place, edinburgh.
Fully Satisfied
29 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 and 32 west main street uphall wln 6652.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 & 46 newmarket street, ayr.
Fully Satisfied
29 December 2009Delivered on: 7 January 2010
Satisfied on: 9 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 whitehouse road edinburgh mid 19611.
Fully Satisfied
30 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 and 123 high street selkirk SEL2118.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 536 lanark road juniper green edinburgh.
Fully Satisfied
30 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 and 93 main street forth lan 150573.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131 & 133 high street, linlithgow.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 deanhaugh street edinburgh.
Fully Satisfied
6 January 2010Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 175 main street, east calder.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 and 6 northfield court west calder.
Fully Satisfied
26 November 1996Delivered on: 29 November 1996
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old mill farmhouse,craigforth,stirling.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 high street, musselburgh.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10-12 market place selkirk.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49, 51 & 53 high street, inverkeithing.
Fully Satisfied
30 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 and 81 main street sauchie alloa clk 10581.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 central avenue, grangemouth, stirling.
Fully Satisfied
30 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 high street inverkeithing ffe 42199.
Fully Satisfied
29 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 milton road west edinburgh MID62950.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 hillhouse road blackhall edinburgh.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18/20 comiston road edinburgh.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 and 20 woodburn avenue dalkeith.
Fully Satisfied
17 July 1973Delivered on: 25 July 1973
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 November 2014Delivered on: 12 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
10 November 2010Delivered on: 15 November 2010
Persons entitled: The Stirling Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 bannockburn road saint ninians stirling stg 64658.
Outstanding

Filing History

16 February 2024Appointment of Mrs Yvonne Elizabeth Williams as a director on 12 February 2024 (2 pages)
2 October 2023Termination of appointment of Philip Callaghan Galt as a director on 30 September 2023 (1 page)
16 June 2023Confirmation statement made on 5 June 2023 with updates (7 pages)
12 June 2023Group of companies' accounts made up to 31 December 2022 (43 pages)
31 October 2022Sub-division of shares on 27 April 2022 (4 pages)
14 June 2022Confirmation statement made on 5 June 2022 with updates (6 pages)
13 June 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
13 June 2022Appointment of Mr Osmond Ramsay as a director on 6 June 2022 (2 pages)
13 June 2022Director's details changed for Mr Philip Callaghan Galt on 13 June 2022 (2 pages)
6 December 2021Termination of appointment of Malcolm Richard Clubb as a director on 25 November 2021 (1 page)
29 June 2021Memorandum and Articles of Association (29 pages)
14 June 2021Group of companies' accounts made up to 31 December 2020 (48 pages)
10 June 2021Termination of appointment of Robert Alexander Mcgregor as a director on 3 June 2021 (1 page)
10 June 2021Confirmation statement made on 5 June 2021 with updates (6 pages)
17 May 2021Appointment of Mr Malcolm Richard Clubb as a director on 6 May 2021 (2 pages)
17 May 2021Appointment of Ms Verity Charlotte Cumming as a director on 6 May 2021 (2 pages)
28 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 September 2020Group of companies' accounts made up to 31 December 2019 (50 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (6 pages)
23 September 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (6 pages)
20 June 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (6 pages)
4 May 2018Director's details changed for Mr Alexander Coulson Cumming on 4 May 2018 (2 pages)
4 May 2018Director's details changed for Robert Alexander Mcgregor on 4 May 2018 (2 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (9 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (9 pages)
15 December 2016Appointment of Mr Angus Roberts as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Mr Angus Roberts as a director on 12 December 2016 (2 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,821
(8 pages)
13 June 2016Appointment of Mr Philip Callaghan Galt as a director on 12 May 2016 (2 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,821
(8 pages)
13 June 2016Appointment of Mr Philip Callaghan Galt as a director on 12 May 2016 (2 pages)
18 February 2016Director's details changed for Mr Charles Nigel Coulson Cumming on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Charles Nigel Coulson Cumming on 18 February 2016 (2 pages)
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (17 pages)
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (17 pages)
7 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (17 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
25 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
25 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
25 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 11,821
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
(9 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 11,821
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
(9 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 11,821
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
(9 pages)
25 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
22 December 2014Auditor's resignation (1 page)
22 December 2014Auditor's resignation (1 page)
5 December 2014Satisfaction of charge 31 in full (1 page)
5 December 2014Satisfaction of charge 6 in full (1 page)
5 December 2014Satisfaction of charge 15 in full (1 page)
5 December 2014Satisfaction of charge 11 in full (1 page)
5 December 2014Satisfaction of charge 1 in full (1 page)
5 December 2014Satisfaction of charge 22 in full (1 page)
5 December 2014Satisfaction of charge 1 in full (1 page)
5 December 2014Satisfaction of charge 4 in full (1 page)
5 December 2014Satisfaction of charge 6 in full (1 page)
5 December 2014Satisfaction of charge 24 in full (1 page)
5 December 2014Satisfaction of charge 7 in full (1 page)
5 December 2014Satisfaction of charge 5 in full (1 page)
5 December 2014Satisfaction of charge 10 in full (1 page)
5 December 2014Satisfaction of charge 20 in full (1 page)
5 December 2014Satisfaction of charge 14 in full (1 page)
5 December 2014Satisfaction of charge 13 in full (1 page)
5 December 2014Satisfaction of charge 22 in full (1 page)
5 December 2014Satisfaction of charge 21 in full (1 page)
5 December 2014Satisfaction of charge 16 in full (1 page)
5 December 2014Satisfaction of charge 11 in full (1 page)
5 December 2014Satisfaction of charge 18 in full (1 page)
5 December 2014Satisfaction of charge 19 in full (1 page)
5 December 2014Satisfaction of charge 2 in full (1 page)
5 December 2014Satisfaction of charge 17 in full (1 page)
5 December 2014Satisfaction of charge 29 in full (1 page)
5 December 2014Satisfaction of charge 21 in full (1 page)
5 December 2014Satisfaction of charge 7 in full (1 page)
5 December 2014Satisfaction of charge 9 in full (1 page)
5 December 2014Satisfaction of charge 31 in full (1 page)
5 December 2014Satisfaction of charge 10 in full (1 page)
5 December 2014Satisfaction of charge 12 in full (1 page)
5 December 2014Satisfaction of charge 20 in full (1 page)
5 December 2014Satisfaction of charge 12 in full (1 page)
5 December 2014Satisfaction of charge 3 in full (1 page)
5 December 2014Satisfaction of charge 15 in full (1 page)
5 December 2014Satisfaction of charge 28 in full (1 page)
5 December 2014Satisfaction of charge 9 in full (1 page)
5 December 2014Satisfaction of charge 24 in full (1 page)
5 December 2014Satisfaction of charge 19 in full (1 page)
5 December 2014Satisfaction of charge 28 in full (1 page)
5 December 2014Satisfaction of charge 8 in full (1 page)
5 December 2014Satisfaction of charge 18 in full (1 page)
5 December 2014Satisfaction of charge 26 in full (1 page)
5 December 2014Satisfaction of charge 25 in full (1 page)
5 December 2014Satisfaction of charge 13 in full (1 page)
5 December 2014Satisfaction of charge 17 in full (1 page)
5 December 2014Satisfaction of charge 30 in full (1 page)
5 December 2014Satisfaction of charge 16 in full (1 page)
5 December 2014Satisfaction of charge 26 in full (1 page)
5 December 2014Satisfaction of charge 29 in full (1 page)
5 December 2014Satisfaction of charge 25 in full (1 page)
5 December 2014Satisfaction of charge 5 in full (1 page)
5 December 2014Satisfaction of charge 23 in full (1 page)
5 December 2014Satisfaction of charge 4 in full (1 page)
5 December 2014Satisfaction of charge 30 in full (1 page)
5 December 2014Satisfaction of charge 14 in full (1 page)
5 December 2014Satisfaction of charge 23 in full (1 page)
5 December 2014Satisfaction of charge 8 in full (1 page)
5 December 2014Satisfaction of charge 2 in full (1 page)
5 December 2014Satisfaction of charge 3 in full (1 page)
12 November 2014Registration of charge SC0067750033, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC0067750033, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC0067750033, created on 6 November 2014 (19 pages)
20 August 2014Director's details changed for Mr Charles Nigel Coulson Cumming on 19 August 2014 (2 pages)
20 August 2014Director's details changed for Robert Alexander Mcgregor on 19 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Charles Nigel Coulson Cumming on 19 August 2014 (2 pages)
20 August 2014Director's details changed for Robert Alexander Mcgregor on 19 August 2014 (2 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 11,821
(8 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 11,821
(8 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 11,821
(8 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
16 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
8 July 2013Termination of appointment of Norman Jess as a director (1 page)
8 July 2013Termination of appointment of Norman Jess as a director (1 page)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
9 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
9 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
15 November 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
15 November 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
3 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
3 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
28 June 2010Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
28 June 2010Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
28 June 2010Director's details changed for Alexander Coulson Cumming on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Alexander Coulson Cumming on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Alexander Coulson Cumming on 1 June 2010 (2 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
9 June 2009Director's change of particulars / robert mcgregor / 01/10/2008 (1 page)
9 June 2009Director's change of particulars / norman jess / 01/10/2008 (1 page)
9 June 2009Return made up to 05/06/09; full list of members (14 pages)
9 June 2009Director's change of particulars / robert mcgregor / 01/10/2008 (1 page)
9 June 2009Return made up to 05/06/09; full list of members (14 pages)
9 June 2009Director's change of particulars / norman jess / 01/10/2008 (1 page)
9 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
9 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
6 June 2008Return made up to 05/06/08; full list of members (15 pages)
6 June 2008Return made up to 05/06/08; full list of members (15 pages)
18 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
18 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
12 June 2007Return made up to 05/06/07; full list of members (9 pages)
12 June 2007Return made up to 05/06/07; full list of members (9 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
4 September 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 05/06/06; full list of members (9 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 05/06/06; full list of members (9 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
2 September 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
2 September 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
30 June 2005Return made up to 05/06/05; full list of members (8 pages)
30 June 2005Return made up to 05/06/05; full list of members (8 pages)
16 August 2004Return made up to 05/06/04; change of members (9 pages)
16 August 2004Return made up to 05/06/04; change of members (9 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
24 June 2003Return made up to 05/06/03; change of members (8 pages)
24 June 2003Return made up to 05/06/03; change of members (8 pages)
19 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
19 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
18 September 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
18 September 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
20 June 2002Return made up to 05/06/02; full list of members (14 pages)
20 June 2002Return made up to 05/06/02; full list of members (14 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
13 June 2001Return made up to 05/06/01; change of members (7 pages)
13 June 2001Return made up to 05/06/01; change of members (7 pages)
9 June 2000Return made up to 05/06/00; no change of members (5 pages)
9 June 2000Return made up to 05/06/00; no change of members (5 pages)
4 May 2000Full group accounts made up to 31 December 1999 (22 pages)
4 May 2000Full group accounts made up to 31 December 1999 (22 pages)
10 March 2000Partic of mort/charge * (5 pages)
10 March 2000Partic of mort/charge * (5 pages)
29 November 1999Auditor's resignation (1 page)
29 November 1999Auditor's resignation (1 page)
28 June 1999Return made up to 05/06/99; full list of members (6 pages)
28 June 1999Return made up to 05/06/99; full list of members (6 pages)
28 June 1999£ sr 450@1 28/12/95 (1 page)
28 June 1999£ sr 450@1 28/12/95 (1 page)
8 June 1999Full group accounts made up to 31 December 1998 (26 pages)
8 June 1999Full group accounts made up to 31 December 1998 (26 pages)
8 June 1998Return made up to 05/06/98; change of members
  • 363(287) ‐ Registered office changed on 08/06/98
(6 pages)
8 June 1998Return made up to 05/06/98; change of members
  • 363(287) ‐ Registered office changed on 08/06/98
(6 pages)
3 June 1998Full group accounts made up to 31 December 1997 (26 pages)
3 June 1998Full group accounts made up to 31 December 1997 (26 pages)
10 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Full group accounts made up to 31 December 1996 (24 pages)
2 June 1997Full group accounts made up to 31 December 1996 (24 pages)
29 November 1996Partic of mort/charge * (5 pages)
29 November 1996Partic of mort/charge * (5 pages)
7 June 1996Return made up to 05/06/96; full list of members (6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Return made up to 05/06/96; full list of members (6 pages)
5 June 1996Full group accounts made up to 31 December 1995 (23 pages)
5 June 1996Full group accounts made up to 31 December 1995 (23 pages)
13 June 1995Return made up to 05/06/95; no change of members (4 pages)
13 June 1995Return made up to 05/06/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (23 pages)
25 May 1995Full accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
2 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1992Memorandum and Articles of Association (5 pages)
2 September 1992Memorandum and Articles of Association (5 pages)
2 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1990Memorandum and Articles of Association (30 pages)
18 June 1990Memorandum and Articles of Association (30 pages)
17 March 1908Incorporation (33 pages)
17 March 1908Incorporation (33 pages)