Edinburgh
EH44 6PH
Scotland
Director Name | Mr Andrew White Steel |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(104 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Craignathro Craignathro Farm Forfar Angus DD8 2LE Scotland |
Director Name | Mr William Steel |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(111 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX Scotland |
Director Name | Mr David John Hamilton |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(112 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX Scotland |
Director Name | Mr Brian Roy Ross |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(112 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Market Manager |
Country of Residence | Scotland |
Correspondence Address | Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX Scotland |
Director Name | Mr James Taylor Gilchrist |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(112 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX Scotland |
Director Name | Mr Jamie McKellar |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(112 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX Scotland |
Director Name | Mrs Agnes Hamilton Bryson |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(112 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Machinery Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX Scotland |
Secretary Name | Mr Jamie McKellar |
---|---|
Status | Current |
Appointed | 17 June 2022(112 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX Scotland |
Director Name | Matthew Robert Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 1993) |
Role | Farmer |
Correspondence Address | Woodhouse Manor Peebles |
Director Name | Alan Montgomery Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 1993) |
Role | Farmer |
Correspondence Address | Ballbougie Hillend Dunfermline KY11 5HS Scotland |
Director Name | Dr John William Bayham |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1990(80 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 1993) |
Role | Businessman |
Correspondence Address | 2/18 Succoth Court Succoth Park Edinburgh Mid-Lothian EH12 6BZ Scotland |
Director Name | David Birrell |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1990(80 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 1990) |
Role | Writer To The Signet |
Correspondence Address | 36 East Barnton Avenue Edinburgh EH4 6AQ Scotland |
Director Name | Gilbert Harvey |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1990(80 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1992) |
Role | Farmer |
Correspondence Address | Greenshields Farm Elsrickle Biggar ML12 6RB Scotland |
Director Name | Gavin Blair Hill |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1990(80 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 1993) |
Role | Farmer |
Correspondence Address | St Johns Kirk Symington Biggar Lanarkshire ML12 6JU Scotland |
Director Name | Robert Andrew Laurenson |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1990(80 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 1990) |
Role | Retired Banker |
Correspondence Address | 18 East Abercromby Street Helensburgh Dunbartonshire G84 7SQ Scotland |
Director Name | Mr Andrew John Nicholas Lubbock |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1990(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 1993) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Harwood Mill Hawick TD9 9RZ Scotland |
Secretary Name | Donald James Linton Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Stirling Road Edinburgh Midlothian EH5 3JA Scotland |
Director Name | John Cumming Chapman |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(83 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2002) |
Role | Master Butcher |
Country of Residence | Scotland |
Correspondence Address | 8 Greenshields Biggar Lanarkshire ML12 6RB Scotland |
Director Name | Robert Michael Clark |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(83 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 07 March 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mason Croft Falla Farm Carnwath Lanark South Lanarkshire ML11 8LH Scotland |
Director Name | James Caldwell Hendrie |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 1998) |
Role | Farmer |
Correspondence Address | Purroch Farm Mauchline Road Hurlford Kilmarnock Ayrshire KA1 5JJ Scotland |
Director Name | Mr John Dykes |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(83 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 July 2000) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Slipperfield House West Linton Peeblesshire EH46 7AA Scotland |
Secretary Name | George Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(83 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Hill-Top 26 Hills Road Strathaven ML10 6LQ Scotland |
Director Name | Mr Charles Malcolm Coubrough |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(84 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2002) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Tintoside Symington Biggar Lanarkshire ML12 6HX Scotland |
Director Name | Mr Dugald McAuslan Hamilton |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(86 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Bruceton Alyth Blairgowrie Perthshire PH11 8JT Scotland |
Director Name | James Dunlop |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(91 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 December 2007) |
Role | Retired Bank Manager |
Correspondence Address | 43 Albany Drive Lanark South Lanarkshire ML11 9AF Scotland |
Director Name | Mr James Hamilton |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 April 2002(92 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Headsmuir Farm Carluke South Lanarkshire ML8 4QN Scotland |
Secretary Name | Walter John Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(94 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | 18 Silverdale Crescent Lanark ML11 9HW Scotland |
Director Name | Mr George James Deans |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(97 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bannerfield House Linglie Road Selkirk TD7 5LS Scotland |
Director Name | Mr Graham Craig Burke |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 November 2012) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Cairndrum Cottage Chapleton Of Menmuir Brechin Angus DD9 7QN Scotland |
Director Name | Brian Hastings Dickie |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(99 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 September 2019) |
Role | Farmer |
Correspondence Address | Spango Sanquhar Dumfriesshire DG4 6HB Scotland |
Director Name | Mr Robert Baird Drife |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(102 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Netherhill Netherhill Crawfordjohn Biggar Lanarkshire ML12 6SU Scotland |
Director Name | Mr Neil MacDonald |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(106 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX Scotland |
Director Name | Mr Robin Beattie Anderson |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(111 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 March 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1990(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1991) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | www.lawrieandsymington.com |
---|---|
Telephone | 01555 662281 |
Telephone region | Lanark |
Registered Address | Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 80.09% - |
---|---|
79.7k at £0.2 | Robert Michael Clark 3.56% Ordinary |
42.7k at £0.2 | Andrew J. Kedar 1.91% Ordinary |
34.1k at £0.2 | Thomas Renwick 1.52% Ordinary |
30k at £0.2 | James Thomson Pate 1.34% Ordinary |
28.9k at £0.2 | James Hamilton 1.29% Ordinary |
27.3k at £0.2 | Brian Gilvear 1.22% Ordinary |
24.1k at £0.2 | Mrs Janet Currie Sime 1.08% Ordinary |
23.2k at £0.2 | Matthew James Hamilton 1.04% Ordinary |
17k at £0.2 | Mrs Mary Frame Bertamm 0.76% Ordinary |
16k at £0.2 | Mrs Margaret B. Hendrie 0.71% Ordinary |
15.6k at £0.2 | Robert H. Morris 0.70% Ordinary |
13.9k at £0.2 | Walter P. Ross-taylor 0.62% Ordinary |
13.5k at £0.2 | Alexander Allison 0.60% Ordinary |
13.3k at £0.2 | Hold Dividend 0.60% Ordinary |
12.4k at £0.2 | John Dykes 0.55% Ordinary |
11.8k at £0.2 | George James Deans 0.52% Ordinary |
10.7k at £0.2 | David Rankin Gray 0.48% Ordinary |
10.7k at £0.2 | John Allan Clark Stewart 0.48% Ordinary |
10.7k at £0.2 | Mrs Jean T. Elder 0.48% Ordinary |
10.2k at £0.2 | Miss Deirdre Chapman 0.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,504,000 |
Net Worth | £12,420,000 |
Cash | £5,000 |
Current Liabilities | £1,837,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2023 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 March 2024 (11 months, 2 weeks from now) |
9 September 2020 | Delivered on: 12 September 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects to the south side of hyndford road, lanark. Outstanding |
---|---|
14 June 2004 | Delivered on: 23 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground south of hyndford road, lanark. Outstanding |
4 February 2002 | Delivered on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Muirglen, lanark. Outstanding |
24 December 2001 | Delivered on: 7 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Biggar abattoir, station road, biggar. Outstanding |
1 October 2001 | Delivered on: 9 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
9 June 1995 | Delivered on: 14 June 1995 Satisfied on: 14 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 December 2021 | Appointment of Mr William Steel as a director on 6 December 2021 (2 pages) |
---|---|
10 November 2021 | Termination of appointment of Hamish Cleland Mccall as a director on 10 November 2021 (1 page) |
14 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
29 April 2021 | Appointment of Mr Robin Beattie Anderson as a director on 20 April 2021 (2 pages) |
13 April 2021 | Termination of appointment of Graeme Mather as a director on 4 April 2021 (1 page) |
16 February 2021 | Confirmation statement made on 19 February 2021 with updates (16 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
12 September 2020 | Registration of charge SC0074240006, created on 9 September 2020 (7 pages) |
30 April 2020 | Registered office address changed from Muirglen Lanark ML11 9AX to Lanark Agricultural Centre Hyndford Road Lanark ML11 9AX on 30 April 2020 (1 page) |
23 March 2020 | Termination of appointment of Ian Alexander Stewart as a director on 23 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 19 February 2020 with updates (13 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
16 September 2019 | Termination of appointment of Brian Hastings Dickie as a director on 10 September 2019 (1 page) |
13 June 2019 | Resolutions
|
27 March 2019 | Termination of appointment of Thomas Struthers as a director on 28 February 2019 (1 page) |
25 February 2019 | Confirmation statement made on 19 February 2019 with updates (11 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with updates (39 pages) |
18 January 2018 | Appointment of Mr Christopher John Orr as a director on 8 January 2018 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 March 2017 | Confirmation statement made on 19 February 2017 with updates (13 pages) |
9 March 2017 | Confirmation statement made on 19 February 2017 with updates (13 pages) |
10 October 2016 | Appointment of Mr Thomas Struthers as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Thomas Struthers as a director on 1 October 2016 (2 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
26 September 2016 | Appointment of Mr Neil Macdonald as a director on 1 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Neil Macdonald as a director on 1 September 2016 (2 pages) |
2 March 2016 | Annual return made up to 19 February 2016. List of shareholders has changed Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016. List of shareholders has changed Statement of capital on 2016-03-02
|
31 December 2015 | Termination of appointment of Robert Baird Drife as a director on 19 November 2015 (2 pages) |
31 December 2015 | Termination of appointment of Robert Baird Drife as a director on 19 November 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 June 2014 | Appointment of Mr Andrew White Steel as a director (2 pages) |
17 June 2014 | Appointment of Mr Andrew White Steel as a director (2 pages) |
1 April 2014 | Director's details changed for Mr Hamish Cleland Mccall on 1 April 2014 (2 pages) |
1 April 2014 | Appointment of Mr Hamish Cleland Mccall as a director (2 pages) |
1 April 2014 | Director's details changed for Mr Hamish Cleland Mccall on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Hamish Cleland Mccall on 1 April 2014 (2 pages) |
1 April 2014 | Appointment of Mr Hamish Cleland Mccall as a director (2 pages) |
31 March 2014 | Termination of appointment of Ian Stark as a director (1 page) |
31 March 2014 | Termination of appointment of Ian Stark as a director (1 page) |
12 March 2014 | Annual return made up to 19 February 2014. List of shareholders has changed Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 19 February 2014. List of shareholders has changed Statement of capital on 2014-03-12
|
6 January 2014 | Termination of appointment of Hunter Murray as a director (1 page) |
6 January 2014 | Termination of appointment of Hunter Murray as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 September 2013 | Appointment of Mr Ian Alexander Stewart as a director (2 pages) |
9 September 2013 | Appointment of Mr Ian Alexander Stewart as a director (2 pages) |
1 April 2013 | Termination of appointment of Robert Clark as a director (1 page) |
1 April 2013 | Termination of appointment of Robert Clark as a director (1 page) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (23 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (23 pages) |
5 March 2013 | Appointment of Mr Graeme Mather as a director (2 pages) |
5 March 2013 | Appointment of Mr Graeme Mather as a director (2 pages) |
28 January 2013 | Termination of appointment of John Stewart as a director (1 page) |
28 January 2013 | Termination of appointment of James Hamilton as a director (1 page) |
28 January 2013 | Termination of appointment of John Stewart as a director (1 page) |
28 January 2013 | Termination of appointment of James Hamilton as a director (1 page) |
12 December 2012 | Termination of appointment of Graham Burke as a director (1 page) |
12 December 2012 | Termination of appointment of Graham Burke as a director (1 page) |
9 October 2012 | Appointment of Mr Gordon John Renwick as a director (2 pages) |
9 October 2012 | Appointment of Mr Robert Baird Drife as a director (2 pages) |
9 October 2012 | Appointment of Mr Gordon John Renwick as a director (2 pages) |
9 October 2012 | Appointment of Mr Robert Baird Drife as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 July 2012 | Termination of appointment of Robert Smellie as a director (1 page) |
3 July 2012 | Termination of appointment of Robert Smellie as a director (1 page) |
3 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (36 pages) |
3 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (36 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
9 March 2011 | Annual return made up to 19 February 2011. List of shareholders has changed (25 pages) |
9 March 2011 | Annual return made up to 19 February 2011. List of shareholders has changed (25 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (22 pages) |
24 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (22 pages) |
18 March 2010 | Director's details changed for Robert Michael Clark on 28 February 2007 (1 page) |
18 March 2010 | Director's details changed for Robert Michael Clark on 28 February 2007 (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
25 August 2009 | Director appointed brian hastings dickie (2 pages) |
25 August 2009 | Appointment terminated director george deans (2 pages) |
25 August 2009 | Appointment terminated director thomas renwick (2 pages) |
25 August 2009 | Director appointed brian hastings dickie (2 pages) |
25 August 2009 | Appointment terminated director george deans (2 pages) |
25 August 2009 | Appointment terminated director thomas renwick (2 pages) |
23 March 2009 | Return made up to 19/02/09; full list of members (71 pages) |
23 March 2009 | Return made up to 19/02/09; full list of members (71 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 May 2008 | Appointment terminated director dugald hamilton (1 page) |
8 May 2008 | Director appointed graham craig burke (2 pages) |
8 May 2008 | Director appointed ian stuart stark (2 pages) |
8 May 2008 | Appointment terminated director dugald hamilton (1 page) |
8 May 2008 | Director appointed graham craig burke (2 pages) |
8 May 2008 | Director appointed ian stuart stark (2 pages) |
10 March 2008 | Return made up to 19/02/08; no change of members (18 pages) |
10 March 2008 | Return made up to 19/02/08; no change of members (18 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 July 2007 | Ad 14/05/07--------- £ si [email protected]=250 £ ic 559475/559725 (2 pages) |
19 July 2007 | Ad 14/05/07--------- £ si [email protected]=250 £ ic 559475/559725 (2 pages) |
16 March 2007 | Return made up to 19/02/07; change of members (26 pages) |
16 March 2007 | Return made up to 19/02/07; change of members (26 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (41 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (41 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
24 February 2005 | Return made up to 19/02/05; change of members (17 pages) |
24 February 2005 | Return made up to 19/02/05; change of members (17 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
16 March 2004 | Return made up to 19/02/04; change of members (17 pages) |
16 March 2004 | Return made up to 19/02/04; change of members (17 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
21 March 2003 | Return made up to 19/02/03; bulk list available separately (10 pages) |
21 March 2003 | Return made up to 19/02/03; bulk list available separately (10 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 19/02/02; bulk list available separately (9 pages) |
26 February 2002 | Return made up to 19/02/02; bulk list available separately (9 pages) |
14 February 2002 | Dec mort/charge * (4 pages) |
14 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Partic of mort/charge * (5 pages) |
11 February 2002 | Partic of mort/charge * (5 pages) |
7 January 2002 | Partic of mort/charge * (5 pages) |
7 January 2002 | Partic of mort/charge * (5 pages) |
26 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
26 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
9 October 2001 | Partic of mort/charge * (4 pages) |
9 October 2001 | Partic of mort/charge * (4 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 19/02/01; full list of members (9 pages) |
19 March 2001 | Return made up to 19/02/01; full list of members (9 pages) |
8 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
8 November 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 19/02/00; change of members
|
10 May 2000 | Return made up to 19/02/00; change of members
|
14 September 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
14 September 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
17 February 1999 | Return made up to 19/02/99; no change of members
|
17 February 1999 | Return made up to 19/02/99; no change of members
|
9 September 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
9 September 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
6 March 1998 | Return made up to 19/02/98; bulk list available separately (7 pages) |
6 March 1998 | Return made up to 19/02/98; bulk list available separately (7 pages) |
15 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
15 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
5 March 1997 | Return made up to 19/02/97; no change of members
|
5 March 1997 | Return made up to 19/02/97; no change of members
|
19 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
19 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
8 March 1996 | Return made up to 19/02/96; bulk list available separately
|
8 March 1996 | Return made up to 19/02/96; bulk list available separately
|
2 February 1996 | Director's particulars changed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Director's particulars changed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
8 December 1995 | Director resigned;new director appointed (2 pages) |
8 December 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
3 July 1995 | 169 1201784 @£.25 12/6/95 (1 page) |
3 July 1995 | 169 1201784 @£.25 12/6/95 (1 page) |
27 June 1995 | 169 1201784 @ £0.25 12/6/95 (2 pages) |
27 June 1995 | 169 1201784 @ £0.25 12/6/95 (2 pages) |
23 June 1995 | Memorandum and Articles of Association (63 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | Memorandum and Articles of Association (63 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
14 June 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
25 January 1910 | Incorporation (38 pages) |
25 January 1910 | Incorporation (38 pages) |