Leith
Edinburgh
EH6 8NU
Scotland
Director Name | Mr Charles Nigel Coulson Cumming |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1990(82 years, 3 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Chairman/Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smiths Place Leith Edinburgh EH6 8NU Scotland |
Secretary Name | Mrs Dianne Davidson Valentine |
---|---|
Status | Current |
Appointed | 11 May 2015(107 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Smiths Place Leith Edinburgh EH6 8NU Scotland |
Director Name | Mr Philip Callaghan Galt |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(108 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smiths Place Edinburgh EH6 8NU Scotland |
Director Name | Mr Angus Roberts |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(108 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Director Of Procurement |
Country of Residence | Scotland |
Correspondence Address | 19 Smiths Place Leith Edinburgh EH6 8NU Scotland |
Director Name | Ms Verity Charlotte Cumming |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(113 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smiths Place Leith Edinburgh EH6 8NU Scotland |
Director Name | Mr Osmond Ramsay |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smiths Place Edinburgh EH6 8NU Scotland |
Director Name | Charles Coulson Cumming |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(81 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 3 Drummond Place Edinburgh Midlothian EH3 6PH Scotland |
Director Name | Robert Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(81 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1990) |
Role | Company Director |
Correspondence Address | 37 Morlich Grove Dalgety Bay Dunfermline Fife KY11 5UX Scotland |
Secretary Name | Frederick Charles Bargh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(81 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 1990) |
Role | Company Director |
Correspondence Address | 11 Silverknowes Hill Edinburgh Midlothian EH4 5HE Scotland |
Director Name | David Robertson Clark |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1990(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 January 1995) |
Role | Pharmacist |
Correspondence Address | 118 Woodfield Avenue Edinburgh Midlothian EH13 0QR Scotland |
Secretary Name | Moira O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1990(82 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | 27 Fox Spring Crescent Edinburgh Midlothian EH10 6NB Scotland |
Director Name | Norman Walker Jess |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(88 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Larbert Stirlingshire FK5 4SY Scotland |
Director Name | Mr Robert Alexander McGregor |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 2006(98 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smiths Place Leith Edinburgh EH6 8NU Scotland |
Director Name | Mr Malcolm Richard Clubb |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(113 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smiths Place Leith Edinburgh EH6 8NU Scotland |
Website | lindsayandgilmour.co.uk |
---|
Registered Address | 19 Smiths Place Leith Edinburgh EH6 8NU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1.1k at £1 | J.e.d. Cumming 9.53% Ordinary |
---|---|
- | OTHER 6.43% - |
600 at £1 | Neil Mckerrow Thornton Jackson 5.08% Ordinary |
585 at £1 | Raimes Clark Trust LTD 4.95% Ordinary |
550 at £1 | Emily Blyth Hilary Slinger 4.65% Ordinary |
543 at £1 | Alexander Cumming 4.59% Ordinary |
393 at £1 | Frances Cumming 3.32% Ordinary |
390 at £1 | Mrs Doris Romanes 3.30% Ordinary |
324 at £1 | Angus Roberts 2.74% Ordinary |
319 at £1 | Anne Stewart 2.70% Ordinary |
291 at £1 | Alexander Roberts 2.46% Ordinary |
286 at £1 | Aurey Price 2.42% Ordinary |
275 at £1 | Mrs A.a. Palmer 2.33% Ordinary |
275 at £1 | Mrs J.l. Bell 2.33% Ordinary |
275 at £1 | Mrs K.b. Crane 2.33% Ordinary |
250 at £1 | Alexis Cumming 2.11% Ordinary |
250 at £1 | Executors Of Jackson Blythe 2.11% Ordinary |
250 at £1 | Miss Verity Cumming 2.11% Ordinary |
2k at £1 | Mrs Margo Cumming 16.51% Ordinary |
1.9k at £1 | Nigel Cumming 16.34% Ordinary |
195 at £1 | Colin Stewart 1.65% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,704,078 |
Gross Profit | £8,057,908 |
Net Worth | £2,482,263 |
Cash | £1,361,082 |
Current Liabilities | £4,367,272 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (6 months ago) |
---|---|
Next Return Due | 19 June 2024 (6 months, 2 weeks from now) |
29 December 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1996 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1973 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 |
25 September 2020 | Group of companies' accounts made up to 31 December 2019 (50 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (6 pages) |
23 September 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (6 pages) |
20 June 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (6 pages) |
4 May 2018 | Director's details changed for Mr Alexander Coulson Cumming on 4 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Robert Alexander Mcgregor on 4 May 2018 (2 pages) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (9 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (9 pages) |
15 December 2016 | Appointment of Mr Angus Roberts as a director on 12 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Angus Roberts as a director on 12 December 2016 (2 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Appointment of Mr Philip Callaghan Galt as a director on 12 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Appointment of Mr Philip Callaghan Galt as a director on 12 May 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Charles Nigel Coulson Cumming on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Charles Nigel Coulson Cumming on 18 February 2016 (2 pages) |
7 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (17 pages) |
7 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (17 pages) |
7 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (17 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
25 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
25 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
22 December 2014 | Auditor's resignation (1 page) |
22 December 2014 | Auditor's resignation (1 page) |
5 December 2014 | Satisfaction of charge 31 in full (1 page) |
5 December 2014 | Satisfaction of charge 6 in full (1 page) |
5 December 2014 | Satisfaction of charge 15 in full (1 page) |
5 December 2014 | Satisfaction of charge 11 in full (1 page) |
5 December 2014 | Satisfaction of charge 1 in full (1 page) |
5 December 2014 | Satisfaction of charge 22 in full (1 page) |
5 December 2014 | Satisfaction of charge 1 in full (1 page) |
5 December 2014 | Satisfaction of charge 4 in full (1 page) |
5 December 2014 | Satisfaction of charge 6 in full (1 page) |
5 December 2014 | Satisfaction of charge 24 in full (1 page) |
5 December 2014 | Satisfaction of charge 7 in full (1 page) |
5 December 2014 | Satisfaction of charge 5 in full (1 page) |
5 December 2014 | Satisfaction of charge 10 in full (1 page) |
5 December 2014 | Satisfaction of charge 20 in full (1 page) |
5 December 2014 | Satisfaction of charge 14 in full (1 page) |
5 December 2014 | Satisfaction of charge 13 in full (1 page) |
5 December 2014 | Satisfaction of charge 22 in full (1 page) |
5 December 2014 | Satisfaction of charge 21 in full (1 page) |
5 December 2014 | Satisfaction of charge 16 in full (1 page) |
5 December 2014 | Satisfaction of charge 11 in full (1 page) |
5 December 2014 | Satisfaction of charge 18 in full (1 page) |
5 December 2014 | Satisfaction of charge 19 in full (1 page) |
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
5 December 2014 | Satisfaction of charge 17 in full (1 page) |
5 December 2014 | Satisfaction of charge 29 in full (1 page) |
5 December 2014 | Satisfaction of charge 21 in full (1 page) |
5 December 2014 | Satisfaction of charge 7 in full (1 page) |
5 December 2014 | Satisfaction of charge 9 in full (1 page) |
5 December 2014 | Satisfaction of charge 31 in full (1 page) |
5 December 2014 | Satisfaction of charge 10 in full (1 page) |
5 December 2014 | Satisfaction of charge 12 in full (1 page) |
5 December 2014 | Satisfaction of charge 20 in full (1 page) |
5 December 2014 | Satisfaction of charge 12 in full (1 page) |
5 December 2014 | Satisfaction of charge 3 in full (1 page) |
5 December 2014 | Satisfaction of charge 15 in full (1 page) |
5 December 2014 | Satisfaction of charge 28 in full (1 page) |
5 December 2014 | Satisfaction of charge 9 in full (1 page) |
5 December 2014 | Satisfaction of charge 24 in full (1 page) |
5 December 2014 | Satisfaction of charge 19 in full (1 page) |
5 December 2014 | Satisfaction of charge 28 in full (1 page) |
5 December 2014 | Satisfaction of charge 8 in full (1 page) |
5 December 2014 | Satisfaction of charge 18 in full (1 page) |
5 December 2014 | Satisfaction of charge 26 in full (1 page) |
5 December 2014 | Satisfaction of charge 25 in full (1 page) |
5 December 2014 | Satisfaction of charge 13 in full (1 page) |
5 December 2014 | Satisfaction of charge 17 in full (1 page) |
5 December 2014 | Satisfaction of charge 30 in full (1 page) |
5 December 2014 | Satisfaction of charge 16 in full (1 page) |
5 December 2014 | Satisfaction of charge 26 in full (1 page) |
5 December 2014 | Satisfaction of charge 29 in full (1 page) |
5 December 2014 | Satisfaction of charge 25 in full (1 page) |
5 December 2014 | Satisfaction of charge 5 in full (1 page) |
5 December 2014 | Satisfaction of charge 23 in full (1 page) |
5 December 2014 | Satisfaction of charge 4 in full (1 page) |
5 December 2014 | Satisfaction of charge 30 in full (1 page) |
5 December 2014 | Satisfaction of charge 14 in full (1 page) |
5 December 2014 | Satisfaction of charge 23 in full (1 page) |
5 December 2014 | Satisfaction of charge 8 in full (1 page) |
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
5 December 2014 | Satisfaction of charge 3 in full (1 page) |
12 November 2014 | Registration of charge SC0067750033, created on 6 November 2014 (19 pages) |
12 November 2014 | Registration of charge SC0067750033, created on 6 November 2014 (19 pages) |
12 November 2014 | Registration of charge SC0067750033, created on 6 November 2014 (19 pages) |
20 August 2014 | Director's details changed for Mr Charles Nigel Coulson Cumming on 19 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Robert Alexander Mcgregor on 19 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Charles Nigel Coulson Cumming on 19 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Robert Alexander Mcgregor on 19 August 2014 (2 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
16 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
16 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
8 July 2013 | Termination of appointment of Norman Jess as a director (1 page) |
8 July 2013 | Termination of appointment of Norman Jess as a director (1 page) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
15 November 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
3 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
3 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
28 June 2010 | Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Director's details changed for Alexander Coulson Cumming on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Alexander Coulson Cumming on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Alexander Coulson Cumming on 1 June 2010 (2 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
9 June 2009 | Director's change of particulars / robert mcgregor / 01/10/2008 (1 page) |
9 June 2009 | Director's change of particulars / norman jess / 01/10/2008 (1 page) |
9 June 2009 | Return made up to 05/06/09; full list of members (14 pages) |
9 June 2009 | Director's change of particulars / robert mcgregor / 01/10/2008 (1 page) |
9 June 2009 | Return made up to 05/06/09; full list of members (14 pages) |
9 June 2009 | Director's change of particulars / norman jess / 01/10/2008 (1 page) |
9 October 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
9 October 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (15 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (15 pages) |
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
12 June 2007 | Return made up to 05/06/07; full list of members (9 pages) |
12 June 2007 | Return made up to 05/06/07; full list of members (9 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
4 September 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
4 September 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
2 September 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
2 September 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
16 August 2004 | Return made up to 05/06/04; change of members (9 pages) |
16 August 2004 | Return made up to 05/06/04; change of members (9 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
24 June 2003 | Return made up to 05/06/03; change of members (8 pages) |
24 June 2003 | Return made up to 05/06/03; change of members (8 pages) |
19 May 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
19 May 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
18 September 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
18 September 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (14 pages) |
20 June 2002 | Return made up to 05/06/02; full list of members (14 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
13 June 2001 | Return made up to 05/06/01; change of members (7 pages) |
13 June 2001 | Return made up to 05/06/01; change of members (7 pages) |
9 June 2000 | Return made up to 05/06/00; no change of members (5 pages) |
9 June 2000 | Return made up to 05/06/00; no change of members (5 pages) |
4 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
4 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
10 March 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Partic of mort/charge * (5 pages) |
29 November 1999 | Auditor's resignation (1 page) |
29 November 1999 | Auditor's resignation (1 page) |
28 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
28 June 1999 | Return 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 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
8 June 1998 | Return made up to 05/06/98; change of members
|
8 June 1998 | Return made up to 05/06/98; change of members
|
3 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
10 June 1997 | Return made up to 05/06/97; full list of members
|
10 June 1997 | Return made up to 05/06/97; full list of members
|
2 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
2 June 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
29 November 1996 | Partic of mort/charge * (5 pages) |
29 November 1996 | Partic of mort/charge * (5 pages) |
7 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
5 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
5 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
13 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (23 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (23 pages) |
2 September 1992 | Resolutions
|
2 September 1992 | Memorandum and Articles of Association (5 pages) |
2 September 1992 | Memorandum and Articles of Association (5 pages) |
2 September 1992 | Resolutions
|
22 June 1990 | Resolutions
|
22 June 1990 | Resolutions
|
18 June 1990 | Memorandum and Articles of Association (30 pages) |
18 June 1990 | Memorandum and Articles of Association (30 pages) |
17 March 1908 | Incorporation (33 pages) |
17 March 1908 | Incorporation (33 pages) |