Company NameWM. C. Yuille & Company Limited
Company StatusActive
Company NumberSC008129
CategoryPrivate Limited Company
Incorporation Date20 January 1912(112 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(108 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameMr Nicky Paul Randle
StatusCurrent
Appointed04 December 2020(108 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusCurrent
Appointed04 December 2020(108 years, 11 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameWolseley UK Directors Limited (Corporation)
StatusCurrent
Appointed04 December 2020(108 years, 11 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameSydney David Wilkie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(77 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address4 Irvine Gardens
Milton Of Campsie
Glasgow
G65 8JL
Scotland
Director NameIan Crombie Robertson
NationalityBritish
StatusResigned
Appointed02 October 1989(77 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 1990)
RoleElectrical Wholesaler
Correspondence Address25 Beechwood Court
Bearsden
Glasgow
Lanarkshire
G61 2RY
Scotland
Director NameJames Kerr
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(77 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 May 1998)
RoleElectrical Wholesaler
Correspondence Address39 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DZ
Scotland
Director NameIsobel Dollar Kerr
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(77 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 May 1998)
RoleElectrical Wholesaler
Correspondence Address39 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DZ
Scotland
Director NameJohn Bell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(77 years, 9 months after company formation)
Appointment Duration6 years (resigned 06 October 1995)
RoleElectrical Wholesaler
Correspondence AddressBurnside 7 Neukfoot Lane
Uplawmoor
Glasgow
Lanarkshire
G78 4DH
Scotland
Director NameMrs Moira Anne Bannerman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(77 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 May 1998)
RoleSecretary
Country of ResidenceScotland
Correspondence Address13 Quadrant Road
Newlands
Glasgow
Lanarkshire
G43 2QP
Scotland
Secretary NameSydney David Wilkie
NationalityBritish
StatusResigned
Appointed02 October 1989(77 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address4 Irvine Gardens
Milton Of Campsie
Glasgow
G65 8JL
Scotland
Director NameJames Wilson Kerr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(79 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 1998)
RoleArchitect
Correspondence Address15 Chepstow Place
London
W2 4TT
Secretary NameMrs Moira Anne Bannerman
NationalityBritish
StatusResigned
Appointed31 March 1998(86 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Quadrant Road
Newlands
Glasgow
Lanarkshire
G43 2QP
Scotland
Director NameRobert Angus Bisset
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(86 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 February 2007)
RoleCompany Director
Correspondence Address4 Gullymoss Gardens
Westhill
Aberdeenshire
AB32 6NF
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(86 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameMr Robert William Skidmore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(86 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Secretary NameMr Robert William Skidmore
NationalityBritish
StatusResigned
Appointed29 May 1998(86 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(93 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Director NameMr Adrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(93 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House, 35 Pearce Avenue
Lilliput
Poole
Dorset
BH14 8EG
Secretary NameMr Graham Middlemiss
NationalityBritish
StatusResigned
Appointed31 October 2005(93 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameMr Ian Tillotson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(94 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes
16 Hughes Hill
Shrewley
Warwickshire
CV35 7AS
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(96 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed30 May 2008(96 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(98 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(99 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameGraham Middlemiss
StatusResigned
Appointed23 November 2012(100 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameKatherine Mary McCormick
StatusResigned
Appointed31 July 2015(103 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Andrew James Frederick Burton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(104 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusResigned
Appointed30 May 2008(96 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 December 2020)
Correspondence Address1020 Eskdale Road, Winnersh Triangle
Wokingham
Berkshire
RG41 5TS

Contact

Websitewilliamwilson.co.uk
Telephone01224 877522
Telephone regionAberdeen

Location

Registered AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

10k at £1William Wilson Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Charges

13 July 1993Delivered on: 28 July 1993
Satisfied on: 21 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9-15 waverley street, glasgow.
Fully Satisfied
29 April 1968Delivered on: 2 May 1968
Satisfied on: 18 August 1993
Classification: Bond and disposition in security
Secured details: £5,000.
Particulars: Heritable property 9-15 waverley st., Glasgow, S.1.
Fully Satisfied

Filing History

20 December 2023Solvency Statement dated 14/12/23 (1 page)
20 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2023Statement by Directors (1 page)
20 December 2023Statement of capital on 20 December 2023
  • GBP 1
(3 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
13 May 2022Director's details changed for Wolseley Uk Directors Limited on 4 February 2022 (1 page)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
18 December 2020Appointment of Mr Simon Gray as a director on 4 December 2020 (2 pages)
17 December 2020Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages)
17 December 2020Appointment of Wolseley Uk Directors Limited as a director on 4 December 2020 (2 pages)
17 December 2020Termination of appointment of Andrew James Frederick Burton as a director on 4 December 2020 (1 page)
17 December 2020Termination of appointment of Wolseley Directors Limited as a director on 4 December 2020 (1 page)
17 December 2020Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page)
16 November 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (3 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
17 October 2016Confirmation statement made on 1 October 2016 with updates (24 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (24 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(5 pages)
4 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
4 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10,000
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
11 August 2011Appointment of Tom Brophy as a secretary (1 page)
11 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
11 August 2011Appointment of Tom Brophy as a secretary (1 page)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
30 April 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
4 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
4 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
16 June 2008Director appointed stephen paul webster (3 pages)
16 June 2008Appointment terminated secretary graham middlemiss (1 page)
16 June 2008Secretary appointed alison drew (2 pages)
16 June 2008Director appointed wolseley directors LIMITED (2 pages)
16 June 2008Appointment terminated director ian tillotson (1 page)
16 June 2008Appointment terminated director ian tillotson (1 page)
16 June 2008Secretary appointed alison drew (2 pages)
16 June 2008Appointment terminated secretary graham middlemiss (1 page)
16 June 2008Director appointed wolseley directors LIMITED (2 pages)
16 June 2008Director appointed stephen paul webster (3 pages)
16 June 2008Appointment terminated director matthew neville (1 page)
16 June 2008Appointment terminated director matthew neville (1 page)
18 March 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
22 October 2007Return made up to 01/10/07; full list of members (5 pages)
22 October 2007Return made up to 01/10/07; full list of members (5 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
24 October 2006Return made up to 01/10/06; full list of members (6 pages)
24 October 2006Return made up to 01/10/06; full list of members (6 pages)
11 January 2006Full accounts made up to 31 March 2005 (9 pages)
11 January 2006Full accounts made up to 31 March 2005 (9 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
15 November 2005Return made up to 01/10/05; full list of members (7 pages)
15 November 2005Return made up to 01/10/05; full list of members (7 pages)
10 November 2005New director appointed (3 pages)
10 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (3 pages)
21 October 2005Dec mort/charge * (2 pages)
21 October 2005Dec mort/charge * (2 pages)
10 January 2005Full accounts made up to 31 March 2004 (9 pages)
10 January 2005Full accounts made up to 31 March 2004 (9 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2003Full accounts made up to 31 March 2003 (8 pages)
13 October 2003Full accounts made up to 31 March 2003 (8 pages)
13 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Full accounts made up to 31 March 2002 (7 pages)
17 October 2002Return made up to 01/10/02; full list of members (7 pages)
17 October 2002Return made up to 01/10/02; full list of members (7 pages)
17 October 2002Full accounts made up to 31 March 2002 (7 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
9 October 2001Return made up to 01/10/01; full list of members (7 pages)
9 October 2001Return made up to 01/10/01; full list of members (7 pages)
18 October 2000Return made up to 01/10/00; full list of members (7 pages)
18 October 2000Return made up to 01/10/00; full list of members (7 pages)
16 October 2000Full accounts made up to 31 March 2000 (10 pages)
16 October 2000Full accounts made up to 31 March 2000 (10 pages)
29 December 1999Full accounts made up to 31 March 1999 (12 pages)
29 December 1999Full accounts made up to 31 March 1999 (12 pages)
28 October 1999Return made up to 01/10/99; full list of members (7 pages)
28 October 1999Return made up to 01/10/99; full list of members (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
30 March 1999Accounting reference date shortened from 29/05/99 to 31/03/99 (1 page)
30 March 1999Accounting reference date shortened from 29/05/99 to 31/03/99 (1 page)
21 December 1998Full accounts made up to 29 May 1998 (20 pages)
21 December 1998Full accounts made up to 29 May 1998 (20 pages)
7 October 1998Return made up to 01/10/98; full list of members (6 pages)
7 October 1998Return made up to 01/10/98; full list of members (6 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (3 pages)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 9-15 waverley street shawlands glasgow G41 2EB (1 page)
4 August 1998Registered office changed on 04/08/98 from: 9-15 waverley street shawlands glasgow G41 2EB (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998New director appointed (3 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New director appointed (3 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Director resigned (1 page)
2 June 1998Accounting reference date extended from 31/03/98 to 29/05/98 (1 page)
2 June 1998Accounting reference date extended from 31/03/98 to 29/05/98 (1 page)
7 April 1998Secretary resigned;director resigned (1 page)
7 April 1998New secretary appointed (2 pages)
7 April 1998Secretary resigned;director resigned (1 page)
7 April 1998New secretary appointed (2 pages)
21 December 1997Accounts for a medium company made up to 31 March 1997 (19 pages)
21 December 1997Accounts for a medium company made up to 31 March 1997 (19 pages)
16 October 1997Return made up to 01/10/97; no change of members (6 pages)
16 October 1997Return made up to 01/10/97; no change of members (6 pages)
24 October 1996Return made up to 01/10/96; full list of members (8 pages)
24 October 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
24 October 1996Return made up to 01/10/96; full list of members (8 pages)
24 October 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
7 May 1996Memorandum and Articles of Association (12 pages)
7 May 1996Memorandum and Articles of Association (12 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (26 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (26 pages)
17 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 February 1981Memorandum and Articles of Association (12 pages)
16 February 1981Memorandum and Articles of Association (12 pages)