12 Finsbury Square
London
EC2A 1AS
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(111 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 02 December 2020(111 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr James David Denholm Brown |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(79 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 October 2002) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Swains Marlpost Road Southwater Horsham West Sussex RH13 9BY |
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(79 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 April 1998) |
Role | Ship Owner |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(79 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 02 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(79 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | John Michael Brown |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(82 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | Penrhyn Clevans Road Bridge Of Weir Renfrewshire PA11 3HW Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(90 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | George Trevor St John Fairhurst |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(95 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 February 2016) |
Role | Shipping Executive |
Correspondence Address | Myers Iping Road, Milland Liphook Hampshire GU30 7NA |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(95 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 February 2016) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Website | denholm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3532090 |
Telephone region | Glasgow |
Registered Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,039,620 |
Gross Profit | £368,476 |
Net Worth | £809,662 |
Cash | £865,734 |
Current Liabilities | £7,530,963 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (6 months, 3 weeks from now) |
3 September 1969 | Delivered on: 19 September 1969 Satisfied on: 19 February 2016 Persons entitled: Morgan Grenfell & Co. LTD Classification: Statutory mortgage & deed of covenant Secured details: All sums due by the scotspark shipping company to the chargees. Particulars: The company's joint interest in 1/64 share in the M.S.scotspark. Fully Satisfied |
---|---|
3 September 1969 | Delivered on: 9 September 1969 Satisfied on: 19 February 2016 Persons entitled: Glyn Mills & Co Classification: Deed of assignment Secured details: £1,140,000 & all other moneys becoming due to chargees. Particulars: The company's joint interest in 1/64 share in the motor vessel "scotspark". Fully Satisfied |
3 September 1969 | Delivered on: 9 September 1969 Satisfied on: 19 February 2016 Persons entitled: Glyn Mills & Co Classification: Deed of covenant Secured details: £1,140,000 & all other moneys becoming due to chargees. Particulars: The company's joint interest in the mortgaged premises (being the ship, the insurances the earnings of the ship and requisition compensation) as defined in the said deed of covenant. Fully Satisfied |
3 September 1969 | Delivered on: 9 September 1969 Satisfied on: 19 February 2016 Persons entitled: Glyn Mills & Co Classification: Statutory mortgage Secured details: See col 2 (1) of doc 127. Particulars: The company's joint interest in 1/64 share in the mv "scotspark" registered at the port of glasgow under official number 335053. Fully Satisfied |
12 November 1968 | Delivered on: 3 December 1968 Satisfied on: 19 February 2016 Persons entitled: Glyn Mills & Co Classification: Financial agreement Secured details: £1,140,000 & all other moneys becoming due to the chargees in respect of a loan. See col (2) of doc 125. Particulars: All the company's share, rights and interest in vessel no. 516 the ship. Fully Satisfied |
12 November 1968 | Delivered on: 3 December 1968 Satisfied on: 19 February 2016 Persons entitled: Glyn Mills & Co Classification: Bond & assignation in security Secured details: £1,140,000 & all other moneys becoming due to the chargees in respect of a loan. See col (2) of doc 125. Particulars: All the company's share, rights and interest in vessel no. 516. Fully Satisfied |
31 October 2006 | Delivered on: 9 November 2006 Satisfied on: 19 February 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth (64/64TH) shares in the british registered ship saga andorinha with official number 731843 and in its appurtenances. Fully Satisfied |
11 November 1965 | Delivered on: 12 November 1965 Satisfied on: 19 February 2016 Persons entitled: The Board of Trade Classification: Deed of covenant Secured details: £1,067,900 or such sums do/may become due by the company to the chargee. Particulars: The mortgaged premises (the ships, the earnings of the ships, the insurances of the ships & requisition compensation) as defined in the said deed of covenant. Fully Satisfied |
15 January 1999 | Delivered on: 29 January 1999 Satisfied on: 19 February 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Limited as Agent and Trustee for the Lenders Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: The ship "andorinha". Fully Satisfied |
15 January 1999 | Delivered on: 29 January 1999 Satisfied on: 19 February 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Limited as Agent and Trustee for the Lenders Classification: First priority iom shipping mortgage Secured details: All sums due or to become due. Particulars: The 64/64TH shares in the mv "andorhina". Fully Satisfied |
29 December 1998 | Delivered on: 15 January 1999 Satisfied on: 19 February 2016 Persons entitled: The Bank of Tokyo-Mitsubishi LTD. Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: The right,title and interest in the earnings,requisition compensation compensation etc over the ship "andorinha". Fully Satisfied |
29 December 1998 | Delivered on: 15 January 1999 Satisfied on: 19 February 2016 Persons entitled: Nippon Yusen Kabushiki Kaisha Classification: Proceeds assignment Secured details: All sums due or to become due. Particulars: The proceeds over the ship "andorinha". Fully Satisfied |
19 April 1982 | Delivered on: 23 April 1982 Satisfied on: 19 February 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £7,508,000. Particulars: 64/64TH shares in the motor vessel "broompark" with her outfit, stores and appurtenances. Fully Satisfied |
19 April 1982 | Delivered on: 23 April 1982 Satisfied on: 19 February 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. "broompark" her outfit, stores and appurtenances. Fully Satisfied |
23 December 1980 | Delivered on: 31 December 1980 Satisfied on: 19 February 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Financial agreement Secured details: £7,508,000 and all further moneys due, or to become due from the company to the chargee. Particulars: All the owner's rights and interest and benefits in motor vessel known as yard no 19. Fully Satisfied |
30 June 1977 | Delivered on: 7 July 1977 Satisfied on: 19 February 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: See col 3 all insurances and earnings in british ship wellpark registered in glasgow no. 376997. Fully Satisfied |
30 June 1977 | Delivered on: 7 July 1977 Satisfied on: 19 February 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: Vessel "wellpark", no 376997. Fully Satisfied |
11 November 1965 | Delivered on: 12 November 1965 Satisfied on: 19 February 2016 Persons entitled: The Board of Trade Classification: Statutory mortgage Secured details: £1,067,900 or such sums do/may become due by the company to the chargee. Particulars: Sixty four sixty fourth shares in the M.V."clunepark" registered at greenock. Fully Satisfied |
10 November 1971 | Delivered on: 26 November 1971 Satisfied on: 19 February 2016 Classification: Deed of assignment Secured details: See col (2) of doc 143. Particulars: The company's joint interest in 1/64TH share in the M.V. "glenpark". Fully Satisfied |
10 November 1971 | Delivered on: 26 November 1971 Satisfied on: 19 February 2016 Persons entitled: Morgan Grenfell & Co. LTD Classification: Deed of covenant Secured details: See col (2) of doc 142. Particulars: The company's joint interest in 1/64TH share in the M.V. "glenpark" registered in glasgow no. 339743. Fully Satisfied |
10 November 1971 | Delivered on: 26 November 1971 Satisfied on: 19 February 2016 Persons entitled: Morgan Grenfell & Co LTD Classification: Statutory mortgage Secured details: See col (2) of doc 141. Particulars: 1/64 share in M.V. glenpark. Fully Satisfied |
10 November 1971 | Delivered on: 26 November 1971 Satisfied on: 19 February 2016 Persons entitled: Morgan Grenfell & Co LTD Classification: Deed of assignment Secured details: For further securing £1,680,000 and all sums due or to become due by the strathpark shipping co. To morgan grenfell & co. LTD. Particulars: The company's joint interest in 1/64TH share in M.V. "glenpark". Fully Satisfied |
10 November 1971 | Delivered on: 26 November 1971 Satisfied on: 19 February 2016 Persons entitled: Morgan Grenfell & Co LTD Classification: Deed of covenant Secured details: For securing £1,680,000 and all sums due or to become due by the strathpark shipping co. To morgan grenfell & co. LTD. Particulars: The company's joint interest in 1/64TH share in M.V. "glenpark". Fully Satisfied |
10 November 1971 | Delivered on: 26 November 1971 Satisfied on: 19 February 2016 Persons entitled: Morgan Grenfell & Co LTD Classification: Statutory mortgage Secured details: For securing all sums due or to become due by the strathpark shipping company to morgan grenfell & co. LTD. Particulars: 1/64 share in M.V. glenpark. Fully Satisfied |
23 February 1971 | Delivered on: 15 March 1971 Satisfied on: 19 February 2016 Persons entitled: Morgan Grenfell & Co LTD Classification: Financial agreement Secured details: For further securing £1,680,000 and all sums due or to become due. Particulars: All the company's interest in the vessel as she in constructed and all materials from time to time intended for her. Fully Satisfied |
24 February 1971 | Delivered on: 15 March 1971 Satisfied on: 19 February 2016 Persons entitled: Morgan Grenfell & Co LTD Classification: Bond & assignation in security Secured details: £1,680,000 and all sums due or to become due. Particulars: A) all the company's interest relating to construction and purchase of ship no 518 as per building agreement dated 3RD april 1970 b) all the company's interest in monies payable in respect of insurance affected or other interest connected with such insurance. Fully Satisfied |
3 September 1969 | Delivered on: 19 September 1969 Satisfied on: 19 February 2016 Classification: Statutory mortgage & deed of covenant Secured details: £400,000 & all other sums due or to become due by the scotspark shipping company to the chargees. Particulars: The company's joint interest in 1/64 share in the M.S.scotspark, the insurances and earnings thereof. Fully Satisfied |
3 September 1969 | Delivered on: 19 September 1969 Satisfied on: 19 February 2016 Classification: Statutory mortgage & deed of covenant Secured details: £400,000 & all other sums due or to become due by the scotspark shipping company to the chargees. Particulars: The company's joint interest in the mortgaged premises (being the said M.S.scotspark, the insurances & earnings thereof & requisition compensation). Fully Satisfied |
11 November 1965 | Delivered on: 12 November 1965 Satisfied on: 19 February 2016 Persons entitled: The Board of Trade Classification: Statutory mortgage Secured details: £1,067,900 or such sums do/may become due by the company to the chargee. Particulars: Sixty four sixty fourth shares in the M.V."mountpark" registered at greenock. Fully Satisfied |
10 December 2020 | Appointment of Mr Craig David George Daniels as a secretary on 2 December 2020 (2 pages) |
---|---|
9 December 2020 | Termination of appointment of John Stephen Denholm as a director on 2 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Gregory Albert Hanson as a secretary on 2 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Simon Luke Preston as a director on 2 December 2020 (2 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (13 pages) |
24 August 2020 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
7 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 February 2016 | Satisfaction of charge 21 in full (1 page) |
19 February 2016 | Satisfaction of charge 14 in full (1 page) |
19 February 2016 | Satisfaction of charge 29 in full (1 page) |
19 February 2016 | Satisfaction of charge 26 in full (1 page) |
19 February 2016 | Satisfaction of charge 7 in full (1 page) |
19 February 2016 | Satisfaction of charge 16 in full (1 page) |
19 February 2016 | Satisfaction of charge 3 in full (1 page) |
19 February 2016 | Termination of appointment of George Trevor St John Fairhurst as a director on 18 February 2016 (1 page) |
19 February 2016 | Satisfaction of charge 21 in full (1 page) |
19 February 2016 | Satisfaction of charge 14 in full (1 page) |
19 February 2016 | Satisfaction of charge 28 in full (1 page) |
19 February 2016 | Termination of appointment of George Trevor St John Fairhurst as a director on 18 February 2016 (1 page) |
19 February 2016 | Satisfaction of charge 6 in full (1 page) |
19 February 2016 | Satisfaction of charge 23 in full (1 page) |
19 February 2016 | Satisfaction of charge 24 in full (1 page) |
19 February 2016 | Satisfaction of charge 17 in full (1 page) |
19 February 2016 | Satisfaction of charge 9 in full (1 page) |
19 February 2016 | Satisfaction of charge 17 in full (1 page) |
19 February 2016 | Satisfaction of charge 8 in full (1 page) |
19 February 2016 | Satisfaction of charge 1 in full (1 page) |
19 February 2016 | Satisfaction of charge 32 in full (1 page) |
19 February 2016 | Satisfaction of charge 16 in full (1 page) |
19 February 2016 | Satisfaction of charge 1 in full (1 page) |
19 February 2016 | Satisfaction of charge 20 in full (1 page) |
19 February 2016 | Satisfaction of charge 5 in full (1 page) |
19 February 2016 | Satisfaction of charge 2 in full (1 page) |
19 February 2016 | Satisfaction of charge 11 in full (1 page) |
19 February 2016 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 18 February 2016 (2 pages) |
19 February 2016 | Satisfaction of charge 20 in full (1 page) |
19 February 2016 | Satisfaction of charge 19 in full (1 page) |
19 February 2016 | Satisfaction of charge 13 in full (1 page) |
19 February 2016 | Satisfaction of charge 12 in full (1 page) |
19 February 2016 | Termination of appointment of Gregory Albert Hanson as a director on 18 February 2016 (1 page) |
19 February 2016 | Satisfaction of charge 28 in full (1 page) |
19 February 2016 | Satisfaction of charge 6 in full (1 page) |
19 February 2016 | Satisfaction of charge 32 in full (1 page) |
19 February 2016 | Satisfaction of charge 18 in full (1 page) |
19 February 2016 | Satisfaction of charge 4 in full (1 page) |
19 February 2016 | Satisfaction of charge 19 in full (1 page) |
19 February 2016 | Satisfaction of charge 23 in full (1 page) |
19 February 2016 | Satisfaction of charge 2 in full (1 page) |
19 February 2016 | Satisfaction of charge 24 in full (1 page) |
19 February 2016 | Satisfaction of charge 9 in full (1 page) |
19 February 2016 | Satisfaction of charge 15 in full (1 page) |
19 February 2016 | Satisfaction of charge 12 in full (1 page) |
19 February 2016 | Satisfaction of charge 25 in full (1 page) |
19 February 2016 | Satisfaction of charge 18 in full (1 page) |
19 February 2016 | Satisfaction of charge 29 in full (1 page) |
19 February 2016 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 18 February 2016 (2 pages) |
19 February 2016 | Satisfaction of charge 22 in full (1 page) |
19 February 2016 | Satisfaction of charge 25 in full (1 page) |
19 February 2016 | Satisfaction of charge 11 in full (1 page) |
19 February 2016 | Satisfaction of charge 10 in full (1 page) |
19 February 2016 | Satisfaction of charge 5 in full (1 page) |
19 February 2016 | Satisfaction of charge 8 in full (1 page) |
19 February 2016 | Satisfaction of charge 26 in full (1 page) |
19 February 2016 | Satisfaction of charge 3 in full (1 page) |
19 February 2016 | Satisfaction of charge 4 in full (1 page) |
19 February 2016 | Satisfaction of charge 15 in full (1 page) |
19 February 2016 | Satisfaction of charge 7 in full (1 page) |
19 February 2016 | Termination of appointment of Gregory Albert Hanson as a director on 18 February 2016 (1 page) |
19 February 2016 | Satisfaction of charge 10 in full (1 page) |
19 February 2016 | Satisfaction of charge 22 in full (1 page) |
19 February 2016 | Satisfaction of charge 13 in full (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 June 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (6 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (6 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (6 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (3 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
14 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
3 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
8 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | Return made up to 20/06/99; full list of members (10 pages) |
30 June 1999 | Return made up to 20/06/99; full list of members (10 pages) |
29 January 1999 | Partic of mort/charge * (5 pages) |
29 January 1999 | Partic of mort/charge * (11 pages) |
29 January 1999 | Partic of mort/charge * (11 pages) |
29 January 1999 | Partic of mort/charge * (5 pages) |
15 January 1999 | Partic of mort/charge * (3 pages) |
15 January 1999 | Partic of mort/charge * (15 pages) |
15 January 1999 | Partic of mort/charge * (3 pages) |
15 January 1999 | Partic of mort/charge * (15 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 June 1998 | Return made up to 20/06/98; full list of members (7 pages) |
22 June 1998 | Return made up to 20/06/98; full list of members (7 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
20 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 June 1997 | Return made up to 20/06/97; no change of members (7 pages) |
20 June 1997 | Return made up to 20/06/97; no change of members (7 pages) |
8 July 1996 | Return made up to 20/06/96; no change of members (7 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 July 1996 | Return made up to 20/06/96; no change of members (7 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 September 1983 | Memorandum and Articles of Association (44 pages) |
27 September 1983 | Memorandum and Articles of Association (44 pages) |
5 January 1977 | Accounts made up to 31 December 1975 (14 pages) |
5 January 1977 | Accounts made up to 31 December 1975 (14 pages) |
11 October 1909 | Certificate of incorporation (1 page) |
11 October 1909 | Certificate of incorporation (1 page) |