Company NameShaw Europe Limited
Company StatusActive
Company NumberSC009331
CategoryPrivate Limited Company
Incorporation Date26 February 1915(109 years, 2 months ago)
Previous NameSanquhar Tile Services Limited

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameJames Lester Kirkpatrick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2018(103 years after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressBlackaddie Road Sanquhar
Dumfriesshire
DG4 6DB
Scotland
Director NameMr David Arnold Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(103 years after company formation)
Appointment Duration6 years, 2 months
RoleVice President Sales Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBlackaddie Road Sanquhar
Dumfriesshire
DG4 6DB
Scotland
Director NameMs Courtney Evans Brock
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2022(107 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address616 East Walnut Avenue
Dalton, Ga
30720
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed18 August 2022(107 years, 6 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Robyn Douglas Marriott Grant
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(74 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1992)
RoleCompany Director
Correspondence Address7 Whitwell Hatch
Scotland Lane
Haslemere
Surrey
GU27 3AW
Director NameJames Donald Knight
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(74 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1992)
RolePresident
Correspondence AddressLaan-Nieuwkoop 28
3628 Gc Kockengen
The Netherlands
Foreign
Director NameJohannes Cornelis Ploegsma
NationalityDutch
StatusResigned
Appointed18 September 1989(74 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 1991)
RoleCompany Vice President
Correspondence AddressWalenburg 2
3904 Jm
Veenendaal
Foreign
Director NameJohn Bailey Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(74 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 06 June 2007)
RoleChairman
Correspondence AddressJaril Seton Avenue
Thornhill
Dumfriesshire
DG3 5DT
Scotland
Director NameEduard Van Went
Date of BirthAugust 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed02 September 1991(76 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleSenior Vice President Producti
Correspondence AddressDamweg 25
3785 Lj Zwartebroek
Foreign
Netherlands
Director NamePeter William Bell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(76 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 1996)
RolePurchasing And Development Man
Correspondence Address4 Logan Court
Troon
Ayrshire
KA10 6PD
Scotland
Director NameDonald Edward Russell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1992(76 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressEmmalaan 2
Driebergen
Foreign
Director NameJohn Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(80 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1996)
RoleSenior Vice President Operatio
Correspondence Address88 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD
Director NameMr Douglas Watters
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(81 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensberry Brae
Thornhill
Dumfriesshire
DG3 5AQ
Scotland
Secretary NameMr Douglas Watters
NationalityBritish
StatusResigned
Appointed31 March 1996(81 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensberry Brae
Thornhill
Dumfriesshire
DG3 5AQ
Scotland
Director NameDavid Lind
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1996(81 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 22 December 2017)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressThe Industrial Estate
Blackaddie Road
Sanquhar
Dumfrieshire
DG4 6DB
Scotland
Director NameAlexander Douglas Curran
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(84 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2001)
RoleEngineering Director
Country of ResidenceScotland
Correspondence AddressHeather Bank
Crawick
Sanquhar
Dumfriesshire
DG4 6ET
Scotland
Director NameFrank Carr Williamson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(87 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameAlison Jane Campbell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(101 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameRobert Chandler
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2018(103 years after company formation)
Appointment Duration12 months (resigned 28 January 2019)
RoleSenior Vice President Commercial Division
Country of ResidenceUnited States
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameKaren Swenson Tallon
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2018(103 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceUnied States
Correspondence AddressBlackaddie Road Sanquhar
Dumfriesshire
DG4 6DB
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed18 September 1989(74 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 1996)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed18 April 1996(81 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2001)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2001(86 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 January 2018)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2018(103 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2022)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Telephone01659 50497
Telephone regionSanquhar

Location

Registered AddressDentons Uk And Middle East Llp
1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£14,038,606
Gross Profit£1,715,250
Net Worth£4,576,825
Cash£3,681
Current Liabilities£2,875,147

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

20 November 2007Delivered on: 23 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 6, shandmills industrial estate, sanquhar DMF1620.
Outstanding
6 November 2007Delivered on: 15 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 6 shandmills industrial estate, sanquhar DMF1620.
Outstanding
10 August 2006Delivered on: 18 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as units 2 and 4, sanquhar industrial estate, blackaddie road, sanquhar, dumfriesshire - see paper apart for more details.
Outstanding
29 July 1998Delivered on: 12 August 1998
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 November 2007Delivered on: 29 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 February 1998Delivered on: 24 February 1998
Satisfied on: 22 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The kingston spinners building,sanquhar.
Fully Satisfied
3 April 1996Delivered on: 12 April 1996
Satisfied on: 20 October 2007
Persons entitled: Mirate Investments Bv

Classification: Standard security
Secured details: £500,000.
Particulars: Ground at blackaddie road,sanquhar,dumfries.
Fully Satisfied
31 March 1996Delivered on: 11 April 1996
Satisfied on: 14 January 2005
Persons entitled: Mirate Investments Bv

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 April 1996Delivered on: 10 April 1996
Satisfied on: 9 September 1998
Persons entitled: Kellock Limited

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
23 May 1985Delivered on: 11 June 1985
Satisfied on: 13 January 1998
Persons entitled: Barclays Bank 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

Filing History

15 January 2021Statement of capital following an allotment of shares on 13 January 2021
  • GBP 3,004,180
(3 pages)
11 January 2021Change of details for Shaw Europe Limited as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-31
(2 pages)
5 January 2021Change of name notice (2 pages)
22 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
7 December 2020Termination of appointment of Frank Carr Williamson as a director on 30 September 2020 (1 page)
1 April 2020Termination of appointment of Alison Jane Campbell as a director on 31 March 2020 (1 page)
5 February 2020Termination of appointment of Robert Chandler as a director on 28 January 2019 (1 page)
20 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
2 October 2019Full accounts made up to 31 December 2018 (32 pages)
2 September 2019Notification of Shaw Europe Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Cessation of Styletuft Limited as a person with significant control on 2 September 2019 (1 page)
31 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 July 2019Statement of company's objects (2 pages)
26 July 2019Cessation of The Sanquest Group Limited as a person with significant control on 26 July 2019 (1 page)
26 July 2019Notification of Styletuft Limited as a person with significant control on 26 July 2019 (2 pages)
20 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
23 August 2018Full accounts made up to 31 December 2017 (33 pages)
28 February 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 2,947,490
(3 pages)
9 February 2018Change of details for The Sanquest Group Limited as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Register(s) moved to registered office address 15 Atholl Crescent Edinburgh Midlothian EH3 8HA (1 page)
8 February 2018Appointment of Brodies Secretarial Services Limited as a secretary on 31 January 2018 (2 pages)
8 February 2018Appointment of Robert Chandler as a director on 31 January 2018 (2 pages)
8 February 2018Satisfaction of charge 6 in part (1 page)
8 February 2018Satisfaction of charge 10 in full (1 page)
8 February 2018Appointment of Karen Swenson Tallon as a director on 31 January 2018 (2 pages)
8 February 2018Termination of appointment of Wjm Secretaries Limited as a secretary on 31 January 2018 (1 page)
8 February 2018Appointment of David Arnold Smith as a director on 31 January 2018 (2 pages)
8 February 2018Satisfaction of charge 6 in full (1 page)
8 February 2018Registered office address changed from The Industrial Estate Blackaddie Road Sanquhar Dumfrieshire DG4 6DB to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 8 February 2018 (1 page)
8 February 2018Appointment of James Lester Kirkpatrick as a director on 31 January 2018 (2 pages)
4 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
4 January 2018Termination of appointment of Douglas Watters as a director on 1 January 2017 (1 page)
4 January 2018Termination of appointment of Douglas Watters as a director on 1 January 2017 (1 page)
3 January 2018Termination of appointment of David Lind as a director on 22 December 2017 (1 page)
3 January 2018Termination of appointment of David Lind as a director on 22 December 2017 (1 page)
30 November 2017Satisfaction of charge 9 in full (1 page)
30 November 2017Satisfaction of charge 9 in full (1 page)
30 November 2017Satisfaction of charge 7 in full (1 page)
30 November 2017Satisfaction of charge 7 in full (1 page)
8 August 2017Satisfaction of charge 8 in full (1 page)
8 August 2017Satisfaction of charge 8 in full (1 page)
6 July 2017Full accounts made up to 31 December 2016 (32 pages)
6 July 2017Full accounts made up to 31 December 2016 (32 pages)
28 February 2017Director's details changed for Frank Carr Williamson on 18 March 2016 (2 pages)
28 February 2017Director's details changed for Frank Carr Williamson on 18 March 2016 (2 pages)
5 January 2017Appointment of Alison Jane Campbell as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Alison Jane Campbell as a director on 1 January 2017 (2 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
6 December 2016Register(s) moved to registered inspection location C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ (1 page)
6 December 2016Register(s) moved to registered inspection location C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ (1 page)
6 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
6 December 2016Register inspection address has been changed to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ (1 page)
6 December 2016Register inspection address has been changed to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ (1 page)
6 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
12 July 2016Full accounts made up to 31 December 2015 (33 pages)
12 July 2016Full accounts made up to 31 December 2015 (33 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 67,720
(4 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 67,720
(4 pages)
14 July 2015Full accounts made up to 31 December 2014 (27 pages)
14 July 2015Full accounts made up to 31 December 2014 (27 pages)
29 October 2014Director's details changed for Frank Carr Williamson on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Frank Carr Williamson on 29 October 2014 (2 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 67,720
(4 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 67,720
(4 pages)
5 June 2014Full accounts made up to 31 December 2013 (27 pages)
5 June 2014Full accounts made up to 31 December 2013 (27 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 67,720
(4 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 67,720
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (35 pages)
2 October 2013Full accounts made up to 31 December 2012 (35 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
8 June 2012Full accounts made up to 31 December 2011 (28 pages)
8 June 2012Full accounts made up to 31 December 2011 (28 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 31 December 2010 (28 pages)
1 April 2011Full accounts made up to 31 December 2010 (28 pages)
3 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
21 May 2010Full accounts made up to 31 December 2009 (27 pages)
21 May 2010Full accounts made up to 31 December 2009 (27 pages)
26 November 2009Director's details changed for Douglas Watters on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for David Lind on 1 October 2009 (2 pages)
26 November 2009Director's details changed for David Lind on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Frank Carr Williamson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Frank Carr Williamson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for David Lind on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Douglas Watters on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Frank Carr Williamson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Douglas Watters on 1 October 2009 (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (27 pages)
26 June 2009Full accounts made up to 31 December 2008 (27 pages)
22 December 2008Return made up to 26/10/08; full list of members (4 pages)
22 December 2008Return made up to 26/10/08; full list of members (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (27 pages)
13 June 2008Full accounts made up to 31 December 2007 (27 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
27 November 2007Declaration of assistance for shares acquisition (5 pages)
27 November 2007Declaration of assistance for shares acquisition (5 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
9 November 2007Return made up to 26/10/07; no change of members (7 pages)
9 November 2007Return made up to 26/10/07; no change of members (7 pages)
20 October 2007Dec mort/charge * (2 pages)
20 October 2007Dec mort/charge * (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
22 May 2007Dec mort/charge * (2 pages)
22 May 2007Dec mort/charge * (2 pages)
18 May 2007Full accounts made up to 31 December 2006 (27 pages)
18 May 2007Full accounts made up to 31 December 2006 (27 pages)
6 November 2006Return made up to 26/10/06; full list of members (8 pages)
6 November 2006Return made up to 26/10/06; full list of members (8 pages)
18 August 2006Partic of mort/charge * (4 pages)
18 August 2006Partic of mort/charge * (4 pages)
26 May 2006Full accounts made up to 31 December 2005 (26 pages)
26 May 2006Full accounts made up to 31 December 2005 (26 pages)
10 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2005Full accounts made up to 31 December 2004 (23 pages)
11 May 2005Full accounts made up to 31 December 2004 (23 pages)
14 January 2005Dec mort/charge * (2 pages)
14 January 2005Dec mort/charge * (2 pages)
4 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Full accounts made up to 31 December 2003 (24 pages)
9 June 2004Full accounts made up to 31 December 2003 (24 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 November 2003Return made up to 26/10/03; full list of members (8 pages)
7 November 2003Return made up to 26/10/03; full list of members (8 pages)
5 May 2003Full accounts made up to 31 December 2002 (23 pages)
5 May 2003Full accounts made up to 31 December 2002 (23 pages)
19 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/02
(8 pages)
19 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/02
(8 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
2 May 2002Full accounts made up to 31 December 2001 (20 pages)
2 May 2002Full accounts made up to 31 December 2001 (20 pages)
28 November 2001Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
1 November 2001Return made up to 26/10/01; full list of members (7 pages)
1 November 2001Return made up to 26/10/01; full list of members (7 pages)
20 April 2001Full accounts made up to 31 December 2000 (19 pages)
20 April 2001Full accounts made up to 31 December 2000 (19 pages)
2 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Full accounts made up to 31 December 1999 (19 pages)
9 May 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
26 April 1999Full accounts made up to 31 December 1998 (18 pages)
26 April 1999Full accounts made up to 31 December 1998 (18 pages)
7 October 1998Full accounts made up to 31 December 1997 (15 pages)
7 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 September 1998Dec mort/charge * (5 pages)
9 September 1998Dec mort/charge * (5 pages)
1 September 1998Alterations to a floating charge (5 pages)
1 September 1998Alterations to a floating charge (11 pages)
1 September 1998Alterations to a floating charge (11 pages)
1 September 1998Alterations to a floating charge (5 pages)
12 August 1998Partic of mort/charge * (5 pages)
12 August 1998Partic of mort/charge * (5 pages)
24 February 1998Partic of mort/charge * (5 pages)
24 February 1998Partic of mort/charge * (5 pages)
20 January 1998Alterations to a floating charge (5 pages)
20 January 1998Alterations to a floating charge (11 pages)
20 January 1998Alterations to a floating charge (5 pages)
20 January 1998Alterations to a floating charge (11 pages)
13 January 1998Dec mort/charge * (4 pages)
13 January 1998Dec mort/charge * (4 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
19 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Full accounts made up to 31 December 1996 (18 pages)
23 October 1997Full accounts made up to 31 December 1996 (18 pages)
27 August 1997Location of register of members (1 page)
27 August 1997Location of register of members (1 page)
14 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 December 1995 (17 pages)
5 June 1996Full accounts made up to 31 December 1995 (17 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: 12 hope street edinburgh EH2 4DB (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: 12 hope street edinburgh EH2 4DB (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New secretary appointed (2 pages)
12 April 1996Declaration of assistance for shares acquisition (6 pages)
12 April 1996Partic of mort/charge * (5 pages)
12 April 1996Partic of mort/charge * (5 pages)
12 April 1996Declaration of assistance for shares acquisition (6 pages)
11 April 1996Partic of mort/charge * (9 pages)
11 April 1996Partic of mort/charge * (9 pages)
10 April 1996Partic of mort/charge * (3 pages)
10 April 1996Partic of mort/charge * (3 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Secretary resigned (1 page)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
27 October 1995Return made up to 26/10/95; full list of members (14 pages)
27 October 1995Return made up to 26/10/95; full list of members (14 pages)
16 October 1995New director appointed (4 pages)
16 October 1995New director appointed (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
28 April 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995Full accounts made up to 31 December 1994 (16 pages)
5 May 1994Full accounts made up to 31 December 1993 (17 pages)
5 May 1994Full accounts made up to 31 December 1993 (17 pages)
5 May 1993Full accounts made up to 31 December 1992 (16 pages)
5 May 1993Full accounts made up to 31 December 1992 (16 pages)
24 April 1992Full accounts made up to 31 December 1991 (15 pages)
24 April 1992Full accounts made up to 31 December 1991 (15 pages)
22 July 1991Full accounts made up to 31 December 1990 (15 pages)
22 July 1991Full accounts made up to 31 December 1990 (15 pages)
24 August 1990Full accounts made up to 31 December 1989 (14 pages)
24 August 1990Full accounts made up to 31 December 1989 (14 pages)
10 July 1989Full accounts made up to 31 December 1988 (13 pages)
10 July 1989Full accounts made up to 31 December 1988 (13 pages)
19 January 1989Memorandum and Articles of Association (20 pages)
10 January 1989Company name changed\certificate issued on 10/01/89 (2 pages)
16 August 1988Full accounts made up to 31 December 1987 (16 pages)
16 August 1988Full accounts made up to 31 December 1987 (16 pages)
29 June 1987Full accounts made up to 31 December 1986 (15 pages)
29 June 1987Full accounts made up to 31 December 1986 (15 pages)
22 October 1986Full accounts made up to 31 August 1985 (15 pages)
22 October 1986Full accounts made up to 31 August 1985 (15 pages)