Almondview Business Park
Livingston
West Lothian
EH54 6SF
Scotland
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(104 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Gilbert Black |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1993) |
Role | Chairman |
Correspondence Address | Cedar Lodge 62 Fairmile Lane Cobham Surrey KT11 2DE |
Director Name | William Ford |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 April 1995) |
Role | Chartered Engineer |
Correspondence Address | The Old School House 4 Vine Court Road Sevenoaks Kent TN13 3UU |
Director Name | Edwin Bennett Hartley |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 8 Mainwaring Road Over Peover Knutsford Cheshire WA16 8TR |
Director Name | Mr Colin Charles William Milne |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(72 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 1990) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Blackhall Spinney Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Douglas Keith Rae |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1991) |
Role | Managing Director |
Correspondence Address | Millview Farm Mark Lane Fulwood Sheffield South Yorkshire S10 4PY |
Director Name | Mr John Richard Rolph |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1991) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Laxton Newark Nottinghamshire NG22 0NX |
Secretary Name | Mr John Richard Rolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Laxton Newark Nottinghamshire NG22 0NX |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Secretary Name | Phillip John Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Mr Robin William Gisby |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 47 Frewin Road London SW18 3LR |
Director Name | Mr Richard John Hunt |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(76 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawlings Court Woburn Bedfordshire MK17 9QB |
Director Name | Donald Dennis McFarlane |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 6 Farm Way Northwood Middlesex HA6 3EF |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(76 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Secretary Name | Mr Ian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(76 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | William George Andrews |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(76 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | Two Acres Cottage Middleton Road Camberley Surrey GU15 3TT |
Director Name | Mr Ian Murray Barnes |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Almeida Street Islington London N1 1TD |
Director Name | John Staniforth Singleton |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | Sands Farm Old Warwick Road Lapworth Warwickshire B94 6HL |
Secretary Name | Richard John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(80 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 23a Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | Michael John Farebrother |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | The Old Cottage Pednor Chesham Buckinghamshire HP5 2SX |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(80 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 27 Clifton Road Winchester Hampshire SO22 5BU |
Secretary Name | Richard Charles Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 27 Clifton Road Winchester Hampshire SO22 5BU |
Director Name | Michael Colin Bottjer |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2003) |
Role | Chairman |
Correspondence Address | Larchlands Larch Avenue Sunninghill Berkshire SL5 0AP |
Director Name | Mr Allan Richardson Hannah |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lowes Close Lower Shiplake Henley On Thames Oxfordshire RG9 3NG |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2003) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(82 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Timothy Charles Jones |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(86 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Adrian Michael Ringrose |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(86 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(93 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(100 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(100 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(100 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 28 August 2018(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Telephone | 0118 9320123 |
---|---|
Telephone region | Reading |
Registered Address | Interserve House Almondview Business Park Livingston West Lothian EH54 6SF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
141.4m at £0.05 | Interserve Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,329,000 |
Current Liabilities | £1,406,000 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 March 2023 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 28 June |
Latest Return | 16 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2023 (5 months, 1 week from now) |
14 April 1998 | Delivered on: 22 April 1998 Satisfied on: 30 March 2000 Persons entitled: Lloyds Bank 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. Fully Satisfied |
---|---|
29 June 1995 | Delivered on: 18 July 1995 Satisfied on: 30 March 2000 Persons entitled: Lloyds Bank PLC as Trustee for Itself and Others Classification: Debenture 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 July 1995 | Delivered on: 11 July 1995 Satisfied on: 30 March 2000 Persons entitled: Lloyds Bank PLC as Trustees for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at kingsway west,dundee. Fully Satisfied |
3 July 1995 | Delivered on: 13 July 1995 Satisfied on: 30 March 2000 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.25 acres at king's inch road, renfrew. Fully Satisfied |
16 October 1992 | Delivered on: 30 October 1992 Satisfied on: 11 September 1995 Persons entitled: Lloyds Bank PLC (As Trustee Foresaid) Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.25 acres at king's inch road renfrew ground at kingsway west dundee. Fully Satisfied |
9 October 1992 | Delivered on: 26 October 1992 Satisfied on: 13 November 1995 Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries Classification: Debenture Secured details: All sums due or to become due. Particulars: See page 2 of doc paper apart. Fully Satisfied |
27 February 2020 | Delivered on: 15 March 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 28 March 2019 Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent) Classification: A registered charge Particulars: First equitable mortgage (or failing which a first fixed charge) over shares in bandt holdings limited and west’s group international limited and any interests in such other shares as more particularly described in schedule 2 of the instrument. Assignment in security (or failing which a fixed charge) over such intragroup loan documents listed in schedule 2 of the instrument. First floating charge over all of its assets wheresoever situated. Outstanding |
1 May 2018 | Delivered on: 14 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
30 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
---|---|
17 September 2021 | Previous accounting period extended from 29 December 2020 to 29 June 2021 (1 page) |
30 July 2021 | Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 (1 page) |
28 July 2021 | Appointment of Mr Jeremy Mark White as a director on 28 July 2021 (2 pages) |
8 March 2021 | Full accounts made up to 31 December 2019 (28 pages) |
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page) |
21 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
20 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
15 March 2020 | Registration of charge SC0097430012, created on 27 February 2020 (137 pages) |
2 March 2020 | Full accounts made up to 31 December 2018 (24 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
28 March 2019 | Registration of charge SC0097430011, created on 15 March 2019 (82 pages) |
18 October 2018 | Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ to Interserve House Almondview Business Park Livingston West Lothian EH54 6SF on 18 October 2018 (1 page) |
3 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Daniel Bush as a director on 28 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Daniel Bush as a secretary on 28 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
31 July 2018 | Appointment of Mr Andrew John Mcdonald as a director on 30 July 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 May 2018 | Registration of charge SC0097430010, created on 1 May 2018 (91 pages) |
2 May 2018 | Notification of Glas Trust Corporation Limited as a person with significant control on 1 May 2018 (2 pages) |
2 May 2018 | Change of details for Interserve Group Holdings Limited as a person with significant control on 1 May 2018 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr James Thomas Fell as a director on 22 December 2017 (2 pages) |
1 September 2017 | Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page) |
18 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
2 August 2017 | Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 July 2014 | Memorandum and Articles of Association (31 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
28 July 2014 | Memorandum and Articles of Association (31 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
3 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 May 2014 | Auditor's resignation (2 pages) |
28 May 2014 | Auditor's resignation (2 pages) |
15 November 2013 | Memorandum and Articles of Association (32 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Memorandum and Articles of Association (32 pages) |
15 November 2013 | Resolutions
|
9 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
18 October 2010 | Appointment of Mr Trevor Bradbury as a director (2 pages) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
18 October 2010 | Appointment of Mr Trevor Bradbury as a director (2 pages) |
29 September 2010 | Statement of company's objects (2 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Statement of company's objects (2 pages) |
29 September 2010 | Resolutions
|
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
16 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
15 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
28 June 2004 | Location of debenture register (1 page) |
28 June 2004 | Location of register of members (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 1 albion way kelvin industrial estate east kilbride, glasgow lanarkshire G75 0YN (1 page) |
28 June 2004 | Location of debenture register (1 page) |
28 June 2004 | Location of register of members (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 1 albion way kelvin industrial estate east kilbride, glasgow lanarkshire G75 0YN (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
10 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
1 July 2003 | Declaration of assistance for shares acquisition (11 pages) |
1 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
1 July 2003 | Declaration of assistance for shares acquisition (11 pages) |
1 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 December 2002 | Memorandum and Articles of Association (28 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | Memorandum and Articles of Association (28 pages) |
22 December 2002 | Resolutions
|
21 August 2002 | Return made up to 16/08/02; full list of members
|
21 August 2002 | Return made up to 16/08/02; full list of members
|
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 September 2001 | Return made up to 16/08/01; full list of members
|
3 September 2001 | Return made up to 16/08/01; full list of members
|
13 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 September 2000 | Return made up to 16/08/00; bulk list available separately (6 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Return made up to 16/08/00; bulk list available separately (6 pages) |
13 September 2000 | Director's particulars changed (1 page) |
17 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 August 2000 | Memorandum and Articles of Association (50 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Memorandum and Articles of Association (50 pages) |
2 August 2000 | Resolutions
|
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
23 May 2000 | Location of debenture register (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 191 west george street glasgow G2 2LB (1 page) |
23 May 2000 | Location of debenture register (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 191 west george street glasgow G2 2LB (1 page) |
12 May 2000 | Certificate of reduction of issued capital (1 page) |
12 May 2000 | Reduction of iss capital and minute (oc) £ ic 9570250/ 9500000 (2 pages) |
12 May 2000 | Certificate of reduction of issued capital (1 page) |
12 May 2000 | Reduction of iss capital and minute (oc) £ ic 9570250/ 9500000 (2 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
30 March 2000 | Dec mort/charge * (4 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2000 | Memorandum and Articles of Association (52 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Memorandum and Articles of Association (52 pages) |
28 February 2000 | Resolutions
|
8 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 2000 | Re-registration of Memorandum and Articles (52 pages) |
8 February 2000 | Application for reregistration from PLC to private (1 page) |
8 February 2000 | Letter of non-objection to rereg (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 2000 | Re-registration of Memorandum and Articles (52 pages) |
8 February 2000 | Application for reregistration from PLC to private (1 page) |
8 February 2000 | Letter of non-objection to rereg (1 page) |
8 February 2000 | Resolutions
|
25 January 2000 | Form 391 removal of auditor (1 page) |
25 January 2000 | Form 391 removal of auditor (1 page) |
18 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
18 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 September 1999 | Return made up to 16/08/99; bulk list available separately (10 pages) |
21 September 1999 | Return made up to 16/08/99; bulk list available separately (10 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (4 pages) |
24 August 1999 | New director appointed (4 pages) |
24 August 1999 | New director appointed (4 pages) |
24 August 1999 | New director appointed (4 pages) |
24 August 1999 | New director appointed (4 pages) |
24 August 1999 | New secretary appointed (4 pages) |
24 August 1999 | New director appointed (4 pages) |
24 August 1999 | New director appointed (4 pages) |
24 August 1999 | New director appointed (4 pages) |
24 August 1999 | New director appointed (4 pages) |
9 August 1999 | Full group accounts made up to 4 April 1999 (42 pages) |
9 August 1999 | Full group accounts made up to 4 April 1999 (42 pages) |
9 August 1999 | Full group accounts made up to 4 April 1999 (42 pages) |
15 July 1999 | Ad 08/07/99--------- £ si [email protected]=1250 £ ic 7118656/7119906 (2 pages) |
15 July 1999 | Ad 30/06/99--------- £ si [email protected]=9833 £ ic 7108823/7118656 (2 pages) |
15 July 1999 | Ad 08/07/99--------- £ si [email protected]=1250 £ ic 7118656/7119906 (2 pages) |
15 July 1999 | Ad 30/06/99--------- £ si [email protected]=9833 £ ic 7108823/7118656 (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: kingsway west dundee DD3 8SF (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: kingsway west dundee DD3 8SF (1 page) |
3 March 1999 | Ad 22/12/98--------- £ si [email protected]=325 £ ic 7108498/7108823 (2 pages) |
3 March 1999 | Ad 22/12/98--------- £ si [email protected]=325 £ ic 7108498/7108823 (2 pages) |
8 February 1999 | Auditor's resignation (1 page) |
8 February 1999 | Auditor's resignation (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
14 October 1998 | Return made up to 16/08/98; bulk list available separately (12 pages) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Return made up to 16/08/98; bulk list available separately (12 pages) |
14 October 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
26 August 1998 | Full group accounts made up to 5 April 1998 (42 pages) |
26 August 1998 | Full group accounts made up to 5 April 1998 (42 pages) |
26 August 1998 | Full group accounts made up to 5 April 1998 (42 pages) |
27 July 1998 | Ad 20/05/98--------- £ si [email protected]=450 £ ic 13590294/13590744 (2 pages) |
27 July 1998 | Ad 20/05/98--------- £ si [email protected]=450 £ ic 13590294/13590744 (2 pages) |
14 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1998 | Partic of mort/charge * (6 pages) |
22 April 1998 | Partic of mort/charge * (6 pages) |
28 October 1997 | Full group accounts made up to 6 April 1997 (39 pages) |
28 October 1997 | Full group accounts made up to 6 April 1997 (39 pages) |
28 October 1997 | Full group accounts made up to 6 April 1997 (39 pages) |
24 October 1997 | New secretary appointed (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (6 pages) |
24 October 1997 | New secretary appointed (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (6 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Return made up to 16/08/97; bulk list available separately (10 pages) |
9 September 1997 | Return made up to 16/08/97; bulk list available separately (10 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | New director appointed (3 pages) |
7 August 1997 | New director appointed (3 pages) |
30 July 1997 | New secretary appointed (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed (1 page) |
30 July 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (3 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (3 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
28 October 1996 | Full group accounts made up to 31 March 1996 (36 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (36 pages) |
16 August 1996 | Return made up to 16/08/96; full list of members (10 pages) |
16 August 1996 | Return made up to 16/08/96; full list of members (10 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
14 December 1995 | Certificate of reduction of issued capital and share premium (1 page) |
14 December 1995 | Reduce iss cap & share prem a/c (8 pages) |
14 December 1995 | Certificate of reduction of issued capital and share premium (1 page) |
14 December 1995 | Reduce iss cap & share prem a/c (8 pages) |
21 September 1995 | Full group accounts made up to 2 April 1995 (28 pages) |
21 September 1995 | Full group accounts made up to 2 April 1995 (28 pages) |
21 September 1995 | Full group accounts made up to 2 April 1995 (28 pages) |
19 September 1995 | Return made up to 16/08/95; full list of members (30 pages) |
19 September 1995 | Return made up to 16/08/95; full list of members (30 pages) |
9 August 1995 | Ad 03/07/95--------- £ si [email protected]=5416666 £ ic 8173628/13590294 (4 pages) |
9 August 1995 | Ad 03/07/95--------- £ si [email protected]=5416666 £ ic 8173628/13590294 (4 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
28 June 1995 | Memorandum and Articles of Association (78 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | S-div conve 26/06/95 (22 pages) |
28 June 1995 | £ nc 9570250/16054776 26/06/95 (22 pages) |
28 June 1995 | Memorandum and Articles of Association (78 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | S-div conve 26/06/95 (22 pages) |
28 June 1995 | £ nc 9570250/16054776 26/06/95 (22 pages) |
27 June 1995 | Company name changed brown & tawse group PLC\certificate issued on 27/06/95 (22 pages) |
27 June 1995 | Company name changed brown & tawse group PLC\certificate issued on 27/06/95 (22 pages) |
1 June 1995 | Listing particulars 010695 (96 pages) |
1 June 1995 | Listing particulars 010695 (96 pages) |
21 April 1995 | Director resigned (4 pages) |
21 April 1995 | Director resigned (4 pages) |
21 April 1995 | Director resigned (4 pages) |
21 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (503 pages) |
20 September 1993 | Full group accounts made up to 28 March 1993 (32 pages) |
20 September 1993 | Full group accounts made up to 28 March 1993 (32 pages) |
7 September 1992 | Full group accounts made up to 31 March 1992 (32 pages) |
7 September 1992 | Full group accounts made up to 31 March 1992 (32 pages) |
11 September 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
11 September 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
1 May 1991 | Ad 25/03/91--------- £ si [email protected]=3032 £ ic 8170596/8173628 (2 pages) |
1 May 1991 | Ad 25/03/91--------- £ si [email protected]=3032 £ ic 8170596/8173628 (2 pages) |
13 March 1991 | Ad 04/03/91--------- £ si [email protected]=1834 £ ic 8168762/8170596 (2 pages) |
13 March 1991 | Ad 04/03/91--------- £ si [email protected]=1834 £ ic 8168762/8170596 (2 pages) |
8 January 1991 | Ad 18/12/90--------- £ si [email protected]=1100 £ ic 8167662/8168762 (2 pages) |
8 January 1991 | Ad 18/12/90--------- £ si [email protected]=1100 £ ic 8167662/8168762 (2 pages) |
11 December 1989 | Ad 28/11/89--------- £ si [email protected]=10088 £ ic 8013569/8023657 (2 pages) |
11 December 1989 | Ad 28/11/89--------- £ si [email protected]=10088 £ ic 8013569/8023657 (2 pages) |
20 November 1989 | Ad 03/11/89--------- £ si [email protected]=4232 £ ic 8009337/8013569 (4 pages) |
20 November 1989 | Ad 03/11/89--------- £ si [email protected]=4232 £ ic 8009337/8013569 (4 pages) |
23 June 1989 | Agreement re allots/ 260489 (102 pages) |
23 June 1989 | Agreement re allots/ 260489 (102 pages) |
29 September 1988 | Full group accounts made up to 31 March 1988 (33 pages) |
29 September 1988 | Full group accounts made up to 31 March 1988 (33 pages) |
2 October 1987 | Full accounts made up to 31 March 1987 (31 pages) |
2 October 1987 | Full accounts made up to 31 March 1987 (31 pages) |
21 October 1986 | Group of companies' accounts made up to 31 March 1986 (31 pages) |
21 October 1986 | Group of companies' accounts made up to 31 March 1986 (31 pages) |
30 September 1983 | Accounts made up to 31 March 1983 (28 pages) |
30 September 1983 | Accounts made up to 31 March 1983 (28 pages) |
8 October 1982 | Accounts made up to 31 March 1982 (4 pages) |
11 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 December 1981 | Accounts made up to 31 March 1981 (25 pages) |
17 December 1981 | Accounts made up to 31 March 1981 (25 pages) |
17 September 1980 | Accounts made up to 31 March 1980 (21 pages) |
17 September 1980 | Accounts made up to 31 March 1980 (21 pages) |
23 January 1917 | Certificate of incorporation (2 pages) |
23 January 1917 | Incorporation (36 pages) |
23 January 1917 | Incorporation (36 pages) |
23 January 1917 | Certificate of incorporation (2 pages) |