Company NameBandt Limited
DirectorsChristopher James Edwards and Jeremy Mark White
Company StatusLiquidation
Company NumberSC009743
CategoryPrivate Limited Company
Incorporation Date23 January 1917(107 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(104 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(104 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr John Richard Rolph
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(72 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1991)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Laxton
Newark
Nottinghamshire
NG22 0NX
Director NameDouglas Keith Rae
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(72 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 1991)
RoleManaging Director
Correspondence AddressMillview Farm
Mark Lane Fulwood
Sheffield
South Yorkshire
S10 4PY
Director NameMr Colin Charles William Milne
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(72 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1990)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Blackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameGilbert Black
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(72 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1993)
RoleChairman
Correspondence AddressCedar Lodge 62 Fairmile Lane
Cobham
Surrey
KT11 2DE
Director NameWilliam Ford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(72 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 1995)
RoleChartered Engineer
Correspondence AddressThe Old School House
4 Vine Court Road
Sevenoaks
Kent
TN13 3UU
Director NameEdwin Bennett Hartley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(72 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address8 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Secretary NameMr John Richard Rolph
NationalityBritish
StatusResigned
Appointed16 August 1989(72 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Laxton
Newark
Nottinghamshire
NG22 0NX
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(74 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Secretary NamePhillip John Ashforth
NationalityBritish
StatusResigned
Appointed02 April 1991(74 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(76 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Director NameMr Robin William Gisby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(76 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address47 Frewin Road
London
SW18 3LR
Director NameMr Richard John Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(76 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawlings Court
Woburn
Bedfordshire
MK17 9QB
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(76 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Secretary NameMr Ian Harding
NationalityBritish
StatusResigned
Appointed09 July 1993(76 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Director NameWilliam George Andrews
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(76 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 August 1999)
RoleCompany Director
Correspondence AddressTwo Acres Cottage Middleton Road
Camberley
Surrey
GU15 3TT
Director NameMr Ian Murray Barnes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(78 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Almeida Street
Islington
London
N1 1TD
Director NameJohn Staniforth Singleton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(80 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 1999)
RoleCompany Director
Correspondence AddressSands Farm Old Warwick Road
Lapworth
Warwickshire
B94 6HL
Secretary NameRichard John Butler
NationalityBritish
StatusResigned
Appointed18 July 1997(80 years, 6 months after company formation)
Appointment Duration3 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address23a Wharf Hill
Winchester
Hampshire
SO23 9NQ
Director NameMichael John Farebrother
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(80 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1999)
RoleCompany Director
Correspondence AddressThe Old Cottage
Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(80 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address27 Clifton Road
Winchester
Hampshire
SO22 5BU
Secretary NameRichard Charles Rutter
NationalityBritish
StatusResigned
Appointed21 October 1997(80 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address27 Clifton Road
Winchester
Hampshire
SO22 5BU
Director NameMr Allan Richardson Hannah
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(82 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lowes Close
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NG
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(82 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2003)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameMichael Colin Bottjer
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(82 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2003)
RoleChairman
Correspondence AddressLarchlands
Larch Avenue
Sunninghill
Berkshire
SL5 0AP
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed10 August 1999(82 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(86 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(86 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(93 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(100 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(100 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(100 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(101 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed28 August 2018(101 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU

Contact

Telephone0118 9320123
Telephone regionReading

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

141.4m at £0.05Interserve Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,329,000
Current Liabilities£1,406,000

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due20 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End26 June

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

14 April 1998Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 2020Delivered 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 2019Delivered 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 2018Delivered on: 14 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

4 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
2 February 2021Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page)
21 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
20 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
15 March 2020Registration of charge SC0097430012, created on 27 February 2020 (137 pages)
2 March 2020Full accounts made up to 31 December 2018 (24 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
28 March 2019Registration of charge SC0097430011, created on 15 March 2019 (82 pages)
18 October 2018Registered 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 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
31 August 2018Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages)
28 August 2018Termination of appointment of Daniel Bush as a secretary on 28 August 2018 (1 page)
28 August 2018Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018 (2 pages)
28 August 2018Termination of appointment of Daniel Bush as a director on 28 August 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
31 July 2018Appointment of Mr Andrew John Mcdonald as a director on 30 July 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (19 pages)
14 May 2018Registration of charge SC0097430010, created on 1 May 2018 (91 pages)
2 May 2018Notification of Glas Trust Corporation Limited as a person with significant control on 1 May 2018 (2 pages)
2 May 2018Change of details for Interserve Group Holdings Limited as a person with significant control on 1 May 2018 (2 pages)
2 January 2018Appointment of Mr James Thomas Fell as a director on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
1 September 2017Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page)
18 August 2017Full accounts made up to 31 December 2016 (18 pages)
18 August 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
2 August 2017Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 7,070,558.55
(5 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 7,070,558.55
(5 pages)
3 June 2015Full accounts made up to 31 December 2014 (14 pages)
3 June 2015Full accounts made up to 31 December 2014 (14 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,070,558.55
(5 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,070,558.55
(5 pages)
28 July 2014Resolutions
  • RES13 ‐ Security interests or any right to restrict dealings ratified and approved 16/07/2014
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 July 2014Resolutions
  • RES13 ‐ Security interests or any right to restrict dealings ratified and approved 16/07/2014
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
28 July 2014Memorandum and Articles of Association (31 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 July 2014Memorandum and Articles of Association (31 pages)
3 June 2014Full accounts made up to 31 December 2013 (14 pages)
3 June 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Auditor's resignation (2 pages)
28 May 2014Auditor's resignation (2 pages)
15 November 2013Memorandum and Articles of Association (32 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2013Memorandum and Articles of Association (32 pages)
9 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 September 2013Full accounts made up to 31 December 2012 (13 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 7,070,558.55
(5 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 7,070,558.55
(5 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 December 2010 (15 pages)
3 June 2011Full accounts made up to 31 December 2010 (15 pages)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
18 October 2010Appointment of Mr Trevor Bradbury as a director (2 pages)
18 October 2010Appointment of Mr Trevor Bradbury as a director (2 pages)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
29 September 2010Statement of company's objects (2 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
29 September 2010Statement of company's objects (2 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
20 August 2009Return made up to 16/08/09; full list of members (3 pages)
20 August 2009Return made up to 16/08/09; full list of members (3 pages)
15 June 2009Full accounts made up to 31 December 2008 (15 pages)
15 June 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 October 2008Full accounts made up to 31 December 2007 (14 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(4)b authorised 17/09/2008
(26 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(4)b authorised 17/09/2008
(26 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
23 October 2007Full accounts made up to 31 December 2006 (10 pages)
23 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
16 August 2007Return made up to 16/08/07; full list of members (2 pages)
16 August 2006Return made up to 16/08/06; full list of members (3 pages)
16 August 2006Return made up to 16/08/06; full list of members (3 pages)
10 May 2006Full accounts made up to 31 December 2005 (10 pages)
10 May 2006Full accounts made up to 31 December 2005 (10 pages)
30 August 2005Return made up to 16/08/05; full list of members (3 pages)
30 August 2005Return made up to 16/08/05; full list of members (3 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
15 June 2005Full accounts made up to 31 December 2004 (10 pages)
15 June 2005Full accounts made up to 31 December 2004 (10 pages)
7 September 2004Return made up to 16/08/04; full list of members (7 pages)
7 September 2004Return made up to 16/08/04; full list of members (7 pages)
22 July 2004Full accounts made up to 31 December 2003 (10 pages)
22 July 2004Full accounts made up to 31 December 2003 (10 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
28 June 2004Location of register of members (1 page)
28 June 2004Location of register of members (1 page)
28 June 2004Location of debenture register (1 page)
28 June 2004Registered office changed on 28/06/04 from: 1 albion way kelvin industrial estate east kilbride, glasgow lanarkshire G75 0YN (1 page)
28 June 2004Location of debenture register (1 page)
28 June 2004Registered office changed on 28/06/04 from: 1 albion way kelvin industrial estate east kilbride, glasgow lanarkshire G75 0YN (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003Director resigned (1 page)
11 September 2003Resolutions
  • RES13 ‐ Auditors appointment 19/08/03
(1 page)
11 September 2003Resolutions
  • RES13 ‐ Auditors appointment 19/08/03
(1 page)
10 September 2003Return made up to 16/08/03; full list of members (7 pages)
10 September 2003Return made up to 16/08/03; full list of members (7 pages)
1 July 2003Declaration of assistance for shares acquisition (11 pages)
1 July 2003Declaration of assistance for shares acquisition (6 pages)
1 July 2003Declaration of assistance for shares acquisition (11 pages)
1 July 2003Declaration of assistance for shares acquisition (6 pages)
29 May 2003Full accounts made up to 31 December 2002 (10 pages)
29 May 2003Full accounts made up to 31 December 2002 (10 pages)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2002Memorandum and Articles of Association (28 pages)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2002Memorandum and Articles of Association (28 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2002Return made up to 16/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/09/01
(7 pages)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/09/01
(7 pages)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2000Return made up to 16/08/00; bulk list available separately (6 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Return made up to 16/08/00; bulk list available separately (6 pages)
17 August 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Memorandum and Articles of Association (50 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Memorandum and Articles of Association (50 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
23 May 2000Location of debenture register (1 page)
23 May 2000Location of debenture register (1 page)
23 May 2000Registered office changed on 23/05/00 from: 191 west george street glasgow G2 2LB (1 page)
23 May 2000Registered office changed on 23/05/00 from: 191 west george street glasgow G2 2LB (1 page)
12 May 2000Certificate of reduction of issued capital (1 page)
12 May 2000Reduction of iss capital and minute (oc) £ ic 9570250/ 9500000 (2 pages)
12 May 2000Certificate of reduction of issued capital (1 page)
12 May 2000Reduction of iss capital and minute (oc) £ ic 9570250/ 9500000 (2 pages)
30 March 2000Dec mort/charge * (4 pages)
30 March 2000Dec mort/charge * (4 pages)
30 March 2000Dec mort/charge * (4 pages)
30 March 2000Dec mort/charge * (4 pages)
30 March 2000Dec mort/charge * (4 pages)
30 March 2000Dec mort/charge * (4 pages)
30 March 2000Dec mort/charge * (4 pages)
30 March 2000Dec mort/charge * (4 pages)
13 March 2000Declaration of assistance for shares acquisition (7 pages)
13 March 2000Declaration of assistance for shares acquisition (7 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
13 March 2000Declaration of assistance for shares acquisition (6 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 February 2000Memorandum and Articles of Association (52 pages)
28 February 2000Memorandum and Articles of Association (52 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2000Letter of non-objection to rereg (1 page)
8 February 2000Re-registration of Memorandum and Articles (52 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 2000Re-registration of Memorandum and Articles (52 pages)
8 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 2000Application for reregistration from PLC to private (1 page)
8 February 2000Letter of non-objection to rereg (1 page)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 2000Application for reregistration from PLC to private (1 page)
25 January 2000Form 391 removal of auditor (1 page)
25 January 2000Form 391 removal of auditor (1 page)
18 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
18 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 September 1999Return made up to 16/08/99; bulk list available separately (10 pages)
21 September 1999Return made up to 16/08/99; bulk list available separately (10 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
24 August 1999New secretary appointed (4 pages)
24 August 1999New director appointed (4 pages)
24 August 1999New director appointed (4 pages)
24 August 1999New director appointed (4 pages)
24 August 1999New director appointed (4 pages)
24 August 1999New director appointed (4 pages)
24 August 1999New secretary appointed (4 pages)
24 August 1999New director appointed (4 pages)
24 August 1999New director appointed (4 pages)
24 August 1999New director appointed (4 pages)
9 August 1999Full group accounts made up to 4 April 1999 (42 pages)
9 August 1999Full group accounts made up to 4 April 1999 (42 pages)
9 August 1999Full group accounts made up to 4 April 1999 (42 pages)
15 July 1999Ad 30/06/99--------- £ si [email protected]=9833 £ ic 7108823/7118656 (2 pages)
15 July 1999Ad 30/06/99--------- £ si [email protected]=9833 £ ic 7108823/7118656 (2 pages)
15 July 1999Ad 08/07/99--------- £ si [email protected]=1250 £ ic 7118656/7119906 (2 pages)
15 July 1999Ad 08/07/99--------- £ si [email protected]=1250 £ ic 7118656/7119906 (2 pages)
10 March 1999Registered office changed on 10/03/99 from: kingsway west dundee DD3 8SF (1 page)
10 March 1999Registered office changed on 10/03/99 from: kingsway west dundee DD3 8SF (1 page)
3 March 1999Ad 22/12/98--------- £ si [email protected]=325 £ ic 7108498/7108823 (2 pages)
3 March 1999Ad 22/12/98--------- £ si [email protected]=325 £ ic 7108498/7108823 (2 pages)
8 February 1999Auditor's resignation (1 page)
8 February 1999Auditor's resignation (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
14 October 1998Return made up to 16/08/98; bulk list available separately (12 pages)
14 October 1998Return made up to 16/08/98; bulk list available separately (12 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
26 August 1998Full group accounts made up to 5 April 1998 (42 pages)
26 August 1998Full group accounts made up to 5 April 1998 (42 pages)
26 August 1998Full group accounts made up to 5 April 1998 (42 pages)
27 July 1998Ad 20/05/98--------- £ si [email protected]=450 £ ic 13590294/13590744 (2 pages)
27 July 1998Ad 20/05/98--------- £ si [email protected]=450 £ ic 13590294/13590744 (2 pages)
14 July 1998Secretary's particulars changed;director's particulars changed (1 page)
14 July 1998Secretary's particulars changed;director's particulars changed (1 page)
22 April 1998Partic of mort/charge * (6 pages)
22 April 1998Partic of mort/charge * (6 pages)
28 October 1997Full group accounts made up to 6 April 1997 (39 pages)
28 October 1997Full group accounts made up to 6 April 1997 (39 pages)
28 October 1997Full group accounts made up to 6 April 1997 (39 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (6 pages)
24 October 1997New director appointed (6 pages)
24 October 1997New secretary appointed (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
9 September 1997Return made up to 16/08/97; bulk list available separately (10 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Return made up to 16/08/97; bulk list available separately (10 pages)
7 August 1997New director appointed (3 pages)
7 August 1997New director appointed (3 pages)
30 July 1997New secretary appointed (1 page)
30 July 1997New secretary appointed (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (3 pages)
21 April 1997New director appointed (3 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
28 October 1996Full group accounts made up to 31 March 1996 (36 pages)
28 October 1996Full group accounts made up to 31 March 1996 (36 pages)
16 August 1996Return made up to 16/08/96; full list of members (10 pages)
16 August 1996Return made up to 16/08/96; full list of members (10 pages)
13 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 December 1995Certificate of reduction of issued capital and share premium (1 page)
14 December 1995Reduce iss cap & share prem a/c (8 pages)
14 December 1995Certificate of reduction of issued capital and share premium (1 page)
14 December 1995Reduce iss cap & share prem a/c (8 pages)
21 September 1995Full group accounts made up to 2 April 1995 (28 pages)
21 September 1995Full group accounts made up to 2 April 1995 (28 pages)
21 September 1995Full group accounts made up to 2 April 1995 (28 pages)
19 September 1995Return made up to 16/08/95; full list of members (30 pages)
19 September 1995Return made up to 16/08/95; full list of members (30 pages)
9 August 1995Ad 03/07/95--------- £ si [email protected]=5416666 £ ic 8173628/13590294 (4 pages)
9 August 1995Ad 03/07/95--------- £ si [email protected]=5416666 £ ic 8173628/13590294 (4 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
12 July 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(10 pages)
12 July 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(10 pages)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
12 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
12 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
28 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
28 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
28 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
28 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
28 June 1995S-div conve 26/06/95 (22 pages)
28 June 1995Memorandum and Articles of Association (78 pages)
28 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
28 June 1995S-div conve 26/06/95 (22 pages)
28 June 1995Memorandum and Articles of Association (78 pages)
28 June 1995£ nc 9570250/16054776 26/06/95 (22 pages)
28 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
28 June 1995£ nc 9570250/16054776 26/06/95 (22 pages)
28 June 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
27 June 1995Company name changed brown & tawse group PLC\certificate issued on 27/06/95 (22 pages)
27 June 1995Company name changed brown & tawse group PLC\certificate issued on 27/06/95 (22 pages)
1 June 1995Listing particulars 010695 (96 pages)
1 June 1995Listing particulars 010695 (96 pages)
21 April 1995Director resigned (4 pages)
21 April 1995Director resigned (4 pages)
21 April 1995Director resigned (4 pages)
21 April 1995Director resigned (4 pages)
20 September 1993Full group accounts made up to 28 March 1993 (32 pages)
20 September 1993Full group accounts made up to 28 March 1993 (32 pages)
7 September 1992Full group accounts made up to 31 March 1992 (32 pages)
7 September 1992Full group accounts made up to 31 March 1992 (32 pages)
11 September 1991Full group accounts made up to 31 March 1991 (28 pages)
11 September 1991Full group accounts made up to 31 March 1991 (28 pages)
1 May 1991Ad 25/03/91--------- £ si [email protected]=3032 £ ic 8170596/8173628 (2 pages)
1 May 1991Ad 25/03/91--------- £ si [email protected]=3032 £ ic 8170596/8173628 (2 pages)
13 March 1991Ad 04/03/91--------- £ si [email protected]=1834 £ ic 8168762/8170596 (2 pages)
13 March 1991Ad 04/03/91--------- £ si [email protected]=1834 £ ic 8168762/8170596 (2 pages)
8 January 1991Ad 18/12/90--------- £ si [email protected]=1100 £ ic 8167662/8168762 (2 pages)
8 January 1991Ad 18/12/90--------- £ si [email protected]=1100 £ ic 8167662/8168762 (2 pages)
11 December 1989Ad 28/11/89--------- £ si [email protected]=10088 £ ic 8013569/8023657 (2 pages)
11 December 1989Ad 28/11/89--------- £ si [email protected]=10088 £ ic 8013569/8023657 (2 pages)
20 November 1989Ad 03/11/89--------- £ si [email protected]=4232 £ ic 8009337/8013569 (4 pages)
20 November 1989Ad 03/11/89--------- £ si [email protected]=4232 £ ic 8009337/8013569 (4 pages)
23 June 1989Agreement re allots/ 260489 (102 pages)
23 June 1989Agreement re allots/ 260489 (102 pages)
29 September 1988Full group accounts made up to 31 March 1988 (33 pages)
29 September 1988Full group accounts made up to 31 March 1988 (33 pages)
2 October 1987Full accounts made up to 31 March 1987 (31 pages)
2 October 1987Full accounts made up to 31 March 1987 (31 pages)
21 October 1986Group of companies' accounts made up to 31 March 1986 (31 pages)
21 October 1986Group of companies' accounts made up to 31 March 1986 (31 pages)
30 September 1983Accounts made up to 31 March 1983 (28 pages)
30 September 1983Accounts made up to 31 March 1983 (28 pages)
8 October 1982Accounts made up to 31 March 1982 (4 pages)
11 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 December 1981Accounts made up to 31 March 1981 (25 pages)
17 December 1981Accounts made up to 31 March 1981 (25 pages)
17 September 1980Accounts made up to 31 March 1980 (21 pages)
17 September 1980Accounts made up to 31 March 1980 (21 pages)
23 January 1917Incorporation (36 pages)
23 January 1917Incorporation (36 pages)
23 January 1917Certificate of incorporation (2 pages)
23 January 1917Certificate of incorporation (2 pages)