Company NameVeitchi (Holdings) Limited
Company StatusActive
Company NumberSC009798
CategoryPrivate Limited Company
Incorporation Date20 March 1917(107 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Stewart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(85 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Director NameMr Raymond Richard Tedeschi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(94 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameMr James Jackson Wilson Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(95 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Secretary NameMrs Katy Louise Bartleman
StatusCurrent
Appointed08 November 2021(104 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
Director NameMr Colin John Kennedy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(105 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBuilding Surveyor
Country of ResidenceScotland
Correspondence Address2/1 Chesterfield Gardens
Glasgow
G12 0BF
Scotland
Director NameMr John Oswald Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(105 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bonkle Gardens
Newmains
Wishaw
ML2 9AN
Scotland
Director NameJames Douglas Anderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(72 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 11 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stirling Road
Edinburgh
EH5 3HY
Scotland
Director NameNorman Robert Browning
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(72 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2000)
RoleChartered Accountant
Correspondence Address18 Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Director NameRobert Ernest William McKay
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(72 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2001)
RoleFlooring Specialist
Correspondence Address2 Essex Road
Edinburgh
EH4 6LE
Scotland
Director NameMr James Stott Park
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(72 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 February 1995)
RoleFlooring Specialist
Correspondence AddressCross Keys Cottage
16 Cross Keys
Corsham
Wiltshire
SN13 0DT
Director NameHoward Alexander Peebles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(72 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barlae Avenue
Waterfoot
Eaglesham
Glasgow
G76 0DA
Scotland
Director NameJames Wilson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(72 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address11 Douglas Avenue
Rutherglen
Glasgow
Lanarkshire
G73 4RA
Scotland
Secretary NameStuart Duncan Macneill
NationalityBritish
StatusResigned
Appointed28 April 1989(72 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address44 Roselea Drive
Milngavie
Glasgow
G62 8HF
Scotland
Director NameMr Alistair Matthew Strachan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(73 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 May 2007)
RoleManagement Accountant
Correspondence Address116 Prestonfield
Milngavie
Glasgow
Lanarkshire
G62 7PZ
Scotland
Director NameHugh Rattray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(73 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 July 1996)
RoleSuspended Ceiling & Partitioni
Country of ResidenceScotland
Correspondence Address63 South Beach
Troon
Ayrshire
KA10 6EG
Scotland
Director NameMr Alistair Ian Rattray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(73 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 April 2012)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameDavid Thomas Gourlay Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(83 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 2007)
RoleFlooring Specialist
Correspondence Address29 Bennochy Avenue
Kirkcaldy
Fife
KY2 5QE
Scotland
Director NameDavid John Maddock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(83 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 2007)
RoleSales Director
Correspondence Address10 Kirk Bauk
Symington
Biggar
Lanarkshire
ML12 6LB
Scotland
Secretary NameMr James Stewart
NationalityBritish
StatusResigned
Appointed11 April 2003(86 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 08 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wedderburn Road
Dunblane
FK15 0FN
Scotland
Director NameMr James Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(87 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntonine Steading Castlecarry
Bonnybridge
FK4 2HX
Scotland
Director NameMr Graham Thomas Duncan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(87 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDar Jay
6 Provost Gate
Larkhall
ML9 1DN
Scotland
Director NameHamish Kirk Guthrie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(89 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Westbourne Drive
Bearsden
Glasgow
G61 4BD
Scotland
Director NameMr Hugh Jack
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(94 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 2012)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressWhite Cottage Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland
Director NameMr William Mitchell Biggart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(97 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2016)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressSeton Court Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Director NameMr Angus Maccuish
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(99 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Macaulay Walk
Hazlehead
Aberdeen
AB15 8FQ
Scotland

Contact

Websiteveitchi.co.uk
Email address[email protected]
Telephone0141 6470661
Telephone regionGlasgow

Location

Registered Address8 Cambuslang Way
Gateway Glasgow
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches8 other UK companies use this postal address

Shareholders

9.6k at £1Lion Nominees LTD
6.69%
Ordinary
8.8k at £1Veitchi Holdings LTD A/c Esot
6.11%
Ordinary
6.3k at £1L. Mckay
4.37%
Ordinary
6k at £1M.a.k. Pascoe
4.18%
Ordinary
5.8k at £1H.d. Duncan
4.02%
Ordinary
5.6k at £1J.m. Ritchie
3.93%
Ordinary
5.6k at £1Mrs A.r. Boyd
3.88%
Ordinary
5.1k at £1A. Stewart
3.57%
Ordinary
5k at £1Mrs A.j. Richardson
3.46%
Ordinary
4.8k at £1I.r. Browning
3.33%
Ordinary
-OTHER
21.60%
-
4.1k at £1J.c. Norman
2.83%
Ordinary
3.2k at £1S.e.m.d. Mearns
2.25%
Ordinary
3.1k at £1Alison Tedeschi
2.18%
Ordinary
3.1k at £1E.c. Yardley
2.16%
Ordinary
3k at £1V.a. Macneill
2.10%
Ordinary
3k at £1Mr R.h.d. Browning
2.09%
Ordinary
3k at £1Mrs S.l.m. Gibson
2.09%
Ordinary
3k at £1Mrs J.a. Peebles
2.08%
Ordinary
22k at £1J. Wilson
15.34%
Ordinary
2.5k at £1E. Park
1.74%
Ordinary

Financials

Year2014
Turnover£38,236,000
Gross Profit£8,666,000
Net Worth£7,171,000
Cash£6,180,000
Current Liabilities£8,736,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

11 May 2016Delivered on: 13 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 8 cambuslang way, gateway, glasgow. LAN185530.
Outstanding
30 January 2014Delivered on: 6 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2012Delivered on: 2 May 2012
Satisfied on: 6 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1, 173 lower granton road, edinburgh, title number MID105192.
Fully Satisfied
30 January 2012Delivered on: 9 February 2012
Satisfied on: 1 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
7 December 1967Delivered on: 12 December 1967
Satisfied on: 10 September 1997
Persons entitled: Rutherglen Burgh

Classification: Bond and assignation in security
Secured details: £22,500.
Particulars: Lease between rutherglen burgh & the company of 13 bouverie street, rutherglen & whole buildings' erected & to be erected thereon. See also col. (3) of doc 112.
Fully Satisfied

Filing History

16 June 2023Group of companies' accounts made up to 30 November 2022 (40 pages)
16 May 2023Notification of John Oswald Brown as a person with significant control on 28 April 2023 (2 pages)
3 May 2023Cessation of James Jackson Wilson Preston as a person with significant control on 3 May 2023 (1 page)
3 May 2023Confirmation statement made on 26 April 2023 with updates (10 pages)
2 May 2023Termination of appointment of Raymond Richard Tedeschi as a director on 30 April 2023 (1 page)
2 May 2023Termination of appointment of James Jackson Wilson Preston as a director on 30 April 2023 (1 page)
29 June 2022Appointment of Mr Colin John Kennedy as a director on 29 June 2022 (2 pages)
29 June 2022Appointment of Mr John Oswald Brown as a director on 29 June 2022 (2 pages)
3 May 2022Group of companies' accounts made up to 30 November 2021 (40 pages)
28 April 2022Confirmation statement made on 26 April 2022 with updates (10 pages)
24 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 March 2022Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 139,138
(4 pages)
21 December 2021Statement of company's objects (2 pages)
21 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2021Memorandum and Articles of Association (24 pages)
8 November 2021Termination of appointment of James Stewart as a secretary on 8 November 2021 (1 page)
8 November 2021Appointment of Mrs Katy Louise Bartleman as a secretary on 8 November 2021 (2 pages)
13 October 2021Resolutions
  • RES13 ‐ Compliance with article 5; possibl dis-application of article 5; 30/09/2021
(4 pages)
29 April 2021Group of companies' accounts made up to 30 November 2020 (44 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (10 pages)
7 May 2020Confirmation statement made on 26 April 2020 with updates (9 pages)
6 May 2020Group of companies' accounts made up to 30 November 2019 (35 pages)
2 May 2019Confirmation statement made on 26 April 2019 with updates (9 pages)
24 April 2019Group of companies' accounts made up to 30 November 2018 (35 pages)
26 July 2018Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Raymond Richard Tedeschi on 26 July 2018 (2 pages)
3 July 2018Termination of appointment of Angus Maccuish as a director on 10 June 2018 (1 page)
15 May 2018Confirmation statement made on 26 April 2018 with updates (9 pages)
8 May 2018Group of companies' accounts made up to 30 November 2017 (36 pages)
21 March 2018Satisfaction of charge SC0097980005 in full (1 page)
16 May 2017Group of companies' accounts made up to 30 November 2016 (36 pages)
16 May 2017Group of companies' accounts made up to 30 November 2016 (36 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (11 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (11 pages)
15 February 2017Appointment of Mr Angus Maccuish as a director on 1 February 2017 (2 pages)
15 February 2017Appointment of Mr Angus Maccuish as a director on 1 February 2017 (2 pages)
7 October 2016Termination of appointment of William Mitchell Biggart as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of William Mitchell Biggart as a director on 6 October 2016 (1 page)
13 May 2016Registration of charge SC0097980005, created on 11 May 2016 (8 pages)
13 May 2016Registration of charge SC0097980005, created on 11 May 2016 (8 pages)
9 May 2016Group of companies' accounts made up to 30 November 2015 (34 pages)
9 May 2016Group of companies' accounts made up to 30 November 2015 (34 pages)
5 May 2016Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 5 May 2016 (1 page)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 143,434
(12 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 143,434
(12 pages)
5 May 2016Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY to 8 Cambuslang Way Gateway Glasgow Glasgow G32 8nd on 5 May 2016 (1 page)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 143,434
(13 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 143,434
(13 pages)
11 May 2015Group of companies' accounts made up to 30 November 2014 (35 pages)
11 May 2015Group of companies' accounts made up to 30 November 2014 (35 pages)
15 December 2014Cancellation of shares. Statement of capital on 2 October 2014
  • GBP 143,434
(4 pages)
15 December 2014Purchase of own shares. (3 pages)
15 December 2014Cancellation of shares. Statement of capital on 2 October 2014
  • GBP 143,434
(4 pages)
15 December 2014Purchase of own shares. (3 pages)
15 December 2014Cancellation of shares. Statement of capital on 2 October 2014
  • GBP 143,434
(4 pages)
3 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
3 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
21 July 2014Director's details changed for Mr William Mitchell Biggart on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Mr William Mitchell Biggart on 21 July 2014 (2 pages)
15 July 2014Appointment of Mr William Mitchell Biggart as a director on 29 May 2014 (2 pages)
15 July 2014Appointment of Mr William Mitchell Biggart as a director on 29 May 2014 (2 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 181,032
(11 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 181,032
(11 pages)
2 May 2014Group of companies' accounts made up to 30 November 2013 (31 pages)
2 May 2014Group of companies' accounts made up to 30 November 2013 (31 pages)
6 February 2014Registration of charge 0097980004 (11 pages)
6 February 2014Registration of charge 0097980004 (11 pages)
1 February 2014Satisfaction of charge 2 in full (4 pages)
1 February 2014Satisfaction of charge 2 in full (4 pages)
6 December 2013Satisfaction of charge 3 in full (4 pages)
6 December 2013Satisfaction of charge 3 in full (4 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (12 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (12 pages)
28 May 2013Termination of appointment of James Young as a director (1 page)
28 May 2013Termination of appointment of James Young as a director (1 page)
24 May 2013Termination of appointment of James Young as a director (1 page)
24 May 2013Termination of appointment of James Young as a director (1 page)
2 May 2013Group of companies' accounts made up to 30 November 2012 (31 pages)
2 May 2013Group of companies' accounts made up to 30 November 2012 (31 pages)
23 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
23 July 2012Appointment of Mr James Jackson Wilson Preston as a director (2 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (11 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (11 pages)
8 May 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
8 May 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 April 2012Termination of appointment of Hamish Guthrie as a director (1 page)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
30 April 2012Termination of appointment of Hamish Guthrie as a director (1 page)
30 April 2012Termination of appointment of Alistair Rattray as a director (1 page)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Termination of appointment of Hugh Jack as a director (1 page)
18 January 2012Termination of appointment of Hugh Jack as a director (1 page)
17 January 2012Director's details changed for Mr Raymond Stewart on 16 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Raymond Stewart on 16 January 2012 (2 pages)
16 January 2012Appointment of Mr Raymond Stewart as a director (2 pages)
16 January 2012Appointment of Mr Raymond Stewart as a director (2 pages)
18 October 2011Appointment of Mr Hugh Jack as a director (2 pages)
18 October 2011Appointment of Mr Hugh Jack as a director (2 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (13 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (13 pages)
27 April 2011Group of companies' accounts made up to 30 November 2010 (30 pages)
27 April 2011Group of companies' accounts made up to 30 November 2010 (30 pages)
4 June 2010Director's details changed for Hamish Kirk Guthrie on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (29 pages)
4 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (29 pages)
4 June 2010Director's details changed for Hamish Kirk Guthrie on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Hamish Kirk Guthrie on 1 October 2009 (2 pages)
11 May 2010Group of companies' accounts made up to 30 November 2009 (31 pages)
11 May 2010Group of companies' accounts made up to 30 November 2009 (31 pages)
17 August 2009Group of companies' accounts made up to 30 November 2008 (27 pages)
17 August 2009Group of companies' accounts made up to 30 November 2008 (27 pages)
18 May 2009Director's change of particulars / james young / 01/11/2008 (1 page)
18 May 2009Director's change of particulars / james young / 01/11/2008 (1 page)
18 May 2009Return made up to 26/04/09; full list of members (27 pages)
18 May 2009Return made up to 26/04/09; full list of members (27 pages)
20 May 2008Group of companies' accounts made up to 30 November 2007 (27 pages)
20 May 2008Group of companies' accounts made up to 30 November 2007 (27 pages)
15 May 2008Return made up to 26/04/08; full list of members (28 pages)
15 May 2008Return made up to 26/04/08; full list of members (28 pages)
14 May 2008Director's change of particulars / james young / 10/09/2007 (1 page)
14 May 2008Director's change of particulars / alistair rattray / 27/09/2007 (1 page)
14 May 2008Director's change of particulars / alistair rattray / 27/09/2007 (1 page)
14 May 2008Director's change of particulars / james young / 10/09/2007 (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
15 June 2007Group of companies' accounts made up to 30 November 2006 (27 pages)
15 June 2007Group of companies' accounts made up to 30 November 2006 (27 pages)
14 May 2007Return made up to 26/04/07; full list of members (16 pages)
14 May 2007Return made up to 26/04/07; full list of members (16 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
5 July 2006Full accounts made up to 30 November 2005 (23 pages)
5 July 2006Full accounts made up to 30 November 2005 (23 pages)
16 May 2006Return made up to 26/04/06; full list of members (13 pages)
16 May 2006Return made up to 26/04/06; full list of members (13 pages)
13 May 2005Group of companies' accounts made up to 30 November 2004 (23 pages)
13 May 2005Group of companies' accounts made up to 30 November 2004 (23 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
12 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
16 August 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
16 August 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
2 June 2004Return made up to 26/04/04; full list of members (12 pages)
2 June 2004Return made up to 26/04/04; full list of members (12 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
14 May 2003Return made up to 26/04/03; full list of members (12 pages)
14 May 2003Return made up to 26/04/03; full list of members (12 pages)
22 April 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
22 April 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
10 June 2002Group of companies' accounts made up to 30 November 2001 (19 pages)
10 June 2002Group of companies' accounts made up to 30 November 2001 (19 pages)
15 May 2002Return made up to 26/04/02; full list of members (23 pages)
15 May 2002Return made up to 26/04/02; full list of members (23 pages)
30 April 2002£ ic 181032/133199 10/04/02 £ sr 47833@1=47833 (1 page)
30 April 2002£ ic 181032/133199 10/04/02 £ sr 47833@1=47833 (1 page)
29 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2002£ ic 228865/181032 10/04/02 £ sr 47833@1=47833 (1 page)
29 April 2002£ ic 228865/181032 10/04/02 £ sr 47833@1=47833 (1 page)
29 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
17 September 2001Group of companies' accounts made up to 30 November 2000 (19 pages)
17 September 2001Group of companies' accounts made up to 30 November 2000 (19 pages)
30 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2001Return made up to 26/04/01; full list of members (16 pages)
10 May 2001Return made up to 26/04/01; full list of members (16 pages)
24 April 2001Auditor's resignation (1 page)
24 April 2001Auditor's resignation (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
16 October 2000Full group accounts made up to 30 November 1999 (20 pages)
16 October 2000Full group accounts made up to 30 November 1999 (20 pages)
18 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 May 2000Nc dec already adjusted 06/04/00 (1 page)
18 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 May 2000£ sr 75000@1 06/04/00 (1 page)
18 May 2000£ sr 75000@1 06/04/00 (1 page)
18 May 2000Nc dec already adjusted 06/04/00 (1 page)
16 May 2000Return made up to 26/04/00; full list of members (17 pages)
16 May 2000Return made up to 26/04/00; full list of members (17 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
29 September 1999Full group accounts made up to 30 November 1998 (19 pages)
29 September 1999Full group accounts made up to 30 November 1998 (19 pages)
6 May 1999Return made up to 26/04/99; full list of members (13 pages)
6 May 1999Return made up to 26/04/99; full list of members (13 pages)
25 September 1998Full group accounts made up to 30 November 1997 (19 pages)
25 September 1998Full group accounts made up to 30 November 1997 (19 pages)
13 May 1998Return made up to 26/04/98; full list of members (12 pages)
13 May 1998Return made up to 26/04/98; full list of members (12 pages)
15 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
3 December 1997£ ic 353787/303865 28/11/97 £ sr 49922@1=49922 (1 page)
3 December 1997£ ic 353787/303865 28/11/97 £ sr 49922@1=49922 (1 page)
28 October 1997Full group accounts made up to 30 November 1996 (19 pages)
28 October 1997Full group accounts made up to 30 November 1996 (19 pages)
10 September 1997Dec mort/charge * (5 pages)
10 September 1997Dec mort/charge * (5 pages)
21 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 1996£ ic 364287/353787 25/09/96 £ sr 10500@1=10500 (1 page)
27 September 1996£ ic 364287/353787 25/09/96 £ sr 10500@1=10500 (1 page)
25 September 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 September 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 September 1996Full group accounts made up to 30 November 1995 (19 pages)
24 September 1996Full group accounts made up to 30 November 1995 (19 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
14 May 1996Return made up to 26/04/96; full list of members (13 pages)
14 May 1996Return made up to 26/04/96; full list of members (13 pages)
3 May 1996£ ic 401789/364287 19/04/96 £ sr 37502@1=37502 (1 page)
3 May 1996£ ic 401789/364287 19/04/96 £ sr 37502@1=37502 (1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1995Full accounts made up to 30 November 1994 (18 pages)
2 October 1995Full accounts made up to 30 November 1994 (18 pages)
27 May 1995Return made up to 26/04/95; full list of members (16 pages)
27 May 1995Return made up to 26/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
27 April 1994Memorandum and Articles of Association (8 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
27 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
27 April 1994Memorandum and Articles of Association (8 pages)
23 April 1991Memorandum and Articles of Association (8 pages)
13 May 1986Memorandum and Articles of Association (23 pages)
13 May 1986Memorandum and Articles of Association (23 pages)
20 March 1917Certificate of incorporation (2 pages)
20 March 1917Certificate of incorporation (2 pages)