Dunblane
FK15 0FN
Scotland
Director Name | Mr Raymond Richard Tedeschi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(94 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
Director Name | Mr James Jackson Wilson Preston |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(95 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
Secretary Name | Mrs Katy Louise Bartleman |
---|---|
Status | Current |
Appointed | 08 November 2021(104 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
Director Name | Mr Colin John Kennedy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(105 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2/1 Chesterfield Gardens Glasgow G12 0BF Scotland |
Director Name | Mr John Oswald Brown |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(105 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bonkle Gardens Newmains Wishaw ML2 9AN Scotland |
Director Name | James Douglas Anderson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stirling Road Edinburgh EH5 3HY Scotland |
Director Name | Norman Robert Browning |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 18 Mosspark Avenue Milngavie Glasgow G62 8NL Scotland |
Director Name | Robert Ernest William McKay |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2001) |
Role | Flooring Specialist |
Correspondence Address | 2 Essex Road Edinburgh EH4 6LE Scotland |
Director Name | Mr James Stott Park |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 February 1995) |
Role | Flooring Specialist |
Correspondence Address | Cross Keys Cottage 16 Cross Keys Corsham Wiltshire SN13 0DT |
Director Name | Howard Alexander Peebles |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barlae Avenue Waterfoot Eaglesham Glasgow G76 0DA Scotland |
Director Name | James Wilson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 11 Douglas Avenue Rutherglen Glasgow Lanarkshire G73 4RA Scotland |
Secretary Name | Stuart Duncan Macneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 44 Roselea Drive Milngavie Glasgow G62 8HF Scotland |
Director Name | Mr Alistair Matthew Strachan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(73 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 May 2007) |
Role | Management Accountant |
Correspondence Address | 116 Prestonfield Milngavie Glasgow Lanarkshire G62 7PZ Scotland |
Director Name | Hugh Rattray |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(73 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 July 1996) |
Role | Suspended Ceiling & Partitioni |
Country of Residence | Scotland |
Correspondence Address | 63 South Beach Troon Ayrshire KA10 6EG Scotland |
Director Name | Mr Alistair Ian Rattray |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(73 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 April 2012) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Allan Glen Gardens Bishopbriggs Glasgow G64 3BG Scotland |
Director Name | David Thomas Gourlay Walker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(83 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2007) |
Role | Flooring Specialist |
Correspondence Address | 29 Bennochy Avenue Kirkcaldy Fife KY2 5QE Scotland |
Director Name | David John Maddock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(83 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2007) |
Role | Sales Director |
Correspondence Address | 10 Kirk Bauk Symington Biggar Lanarkshire ML12 6LB Scotland |
Secretary Name | Mr James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(86 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 08 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wedderburn Road Dunblane FK15 0FN Scotland |
Director Name | Mr James Young |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(87 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Antonine Steading Castlecarry Bonnybridge FK4 2HX Scotland |
Director Name | Mr Graham Thomas Duncan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dar Jay 6 Provost Gate Larkhall ML9 1DN Scotland |
Director Name | Hamish Kirk Guthrie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Westbourne Drive Bearsden Glasgow G61 4BD Scotland |
Director Name | Mr Hugh Jack |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(94 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 2012) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | White Cottage Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland |
Director Name | Mr William Mitchell Biggart |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2016) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Seton Court Whim Road Gullane East Lothian EH31 2BD Scotland |
Director Name | Mr Angus Maccuish |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Macaulay Walk Hazlehead Aberdeen AB15 8FQ Scotland |
Website | veitchi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6470661 |
Telephone region | Glasgow |
Registered Address | 8 Cambuslang Way Gateway Glasgow Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 8 other UK companies use this postal address |
9.6k at £1 | Lion Nominees LTD 6.69% Ordinary |
---|---|
8.8k at £1 | Veitchi Holdings LTD A/c Esot 6.11% Ordinary |
6.3k at £1 | L. Mckay 4.37% Ordinary |
6k at £1 | M.a.k. Pascoe 4.18% Ordinary |
5.8k at £1 | H.d. Duncan 4.02% Ordinary |
5.6k at £1 | J.m. Ritchie 3.93% Ordinary |
5.6k at £1 | Mrs A.r. Boyd 3.88% Ordinary |
5.1k at £1 | A. Stewart 3.57% Ordinary |
5k at £1 | Mrs A.j. Richardson 3.46% Ordinary |
4.8k at £1 | I.r. Browning 3.33% Ordinary |
- | OTHER 21.60% - |
4.1k at £1 | J.c. Norman 2.83% Ordinary |
3.2k at £1 | S.e.m.d. Mearns 2.25% Ordinary |
3.1k at £1 | Alison Tedeschi 2.18% Ordinary |
3.1k at £1 | E.c. Yardley 2.16% Ordinary |
3k at £1 | V.a. Macneill 2.10% Ordinary |
3k at £1 | Mr R.h.d. Browning 2.09% Ordinary |
3k at £1 | Mrs S.l.m. Gibson 2.09% Ordinary |
3k at £1 | Mrs J.a. Peebles 2.08% Ordinary |
22k at £1 | J. Wilson 15.34% Ordinary |
2.5k at £1 | E. Park 1.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,236,000 |
Gross Profit | £8,666,000 |
Net Worth | £7,171,000 |
Cash | £6,180,000 |
Current Liabilities | £8,736,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
11 May 2016 | Delivered on: 13 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 8 cambuslang way, gateway, glasgow. LAN185530. Outstanding |
---|---|
30 January 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1967 | Delivered 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 |
16 June 2023 | Group of companies' accounts made up to 30 November 2022 (40 pages) |
---|---|
16 May 2023 | Notification of John Oswald Brown as a person with significant control on 28 April 2023 (2 pages) |
3 May 2023 | Cessation of James Jackson Wilson Preston as a person with significant control on 3 May 2023 (1 page) |
3 May 2023 | Confirmation statement made on 26 April 2023 with updates (10 pages) |
2 May 2023 | Termination of appointment of Raymond Richard Tedeschi as a director on 30 April 2023 (1 page) |
2 May 2023 | Termination of appointment of James Jackson Wilson Preston as a director on 30 April 2023 (1 page) |
29 June 2022 | Appointment of Mr Colin John Kennedy as a director on 29 June 2022 (2 pages) |
29 June 2022 | Appointment of Mr John Oswald Brown as a director on 29 June 2022 (2 pages) |
3 May 2022 | Group of companies' accounts made up to 30 November 2021 (40 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with updates (10 pages) |
24 March 2022 | Purchase of own shares.
|
3 March 2022 | Cancellation of shares. Statement of capital on 30 September 2021
|
21 December 2021 | Statement of company's objects (2 pages) |
21 December 2021 | Resolutions
|
21 December 2021 | Memorandum and Articles of Association (24 pages) |
8 November 2021 | Termination of appointment of James Stewart as a secretary on 8 November 2021 (1 page) |
8 November 2021 | Appointment of Mrs Katy Louise Bartleman as a secretary on 8 November 2021 (2 pages) |
13 October 2021 | Resolutions
|
29 April 2021 | Group of companies' accounts made up to 30 November 2020 (44 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (10 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with updates (9 pages) |
6 May 2020 | Group of companies' accounts made up to 30 November 2019 (35 pages) |
2 May 2019 | Confirmation statement made on 26 April 2019 with updates (9 pages) |
24 April 2019 | Group of companies' accounts made up to 30 November 2018 (35 pages) |
26 July 2018 | Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr James Jackson Wilson Preston on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr Raymond Richard Tedeschi on 26 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Angus Maccuish as a director on 10 June 2018 (1 page) |
15 May 2018 | Confirmation statement made on 26 April 2018 with updates (9 pages) |
8 May 2018 | Group of companies' accounts made up to 30 November 2017 (36 pages) |
21 March 2018 | Satisfaction of charge SC0097980005 in full (1 page) |
16 May 2017 | Group of companies' accounts made up to 30 November 2016 (36 pages) |
16 May 2017 | Group of companies' accounts made up to 30 November 2016 (36 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (11 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (11 pages) |
15 February 2017 | Appointment of Mr Angus Maccuish as a director on 1 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Angus Maccuish as a director on 1 February 2017 (2 pages) |
7 October 2016 | Termination of appointment of William Mitchell Biggart as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of William Mitchell Biggart as a director on 6 October 2016 (1 page) |
13 May 2016 | Registration of charge SC0097980005, created on 11 May 2016 (8 pages) |
13 May 2016 | Registration of charge SC0097980005, created on 11 May 2016 (8 pages) |
9 May 2016 | Group of companies' accounts made up to 30 November 2015 (34 pages) |
9 May 2016 | Group of companies' accounts made up to 30 November 2015 (34 pages) |
5 May 2016 | Registered 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 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Registered 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 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 May 2015 | Group of companies' accounts made up to 30 November 2014 (35 pages) |
11 May 2015 | Group of companies' accounts made up to 30 November 2014 (35 pages) |
15 December 2014 | Cancellation of shares. Statement of capital on 2 October 2014
|
15 December 2014 | Purchase of own shares. (3 pages) |
15 December 2014 | Cancellation of shares. Statement of capital on 2 October 2014
|
15 December 2014 | Purchase of own shares. (3 pages) |
15 December 2014 | Cancellation of shares. Statement of capital on 2 October 2014
|
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
21 July 2014 | Director's details changed for Mr William Mitchell Biggart on 21 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr William Mitchell Biggart on 21 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr William Mitchell Biggart as a director on 29 May 2014 (2 pages) |
15 July 2014 | Appointment of Mr William Mitchell Biggart as a director on 29 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 May 2014 | Group of companies' accounts made up to 30 November 2013 (31 pages) |
2 May 2014 | Group of companies' accounts made up to 30 November 2013 (31 pages) |
6 February 2014 | Registration of charge 0097980004 (11 pages) |
6 February 2014 | Registration of charge 0097980004 (11 pages) |
1 February 2014 | Satisfaction of charge 2 in full (4 pages) |
1 February 2014 | Satisfaction of charge 2 in full (4 pages) |
6 December 2013 | Satisfaction of charge 3 in full (4 pages) |
6 December 2013 | Satisfaction of charge 3 in full (4 pages) |
28 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (12 pages) |
28 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (12 pages) |
28 May 2013 | Termination of appointment of James Young as a director (1 page) |
28 May 2013 | Termination of appointment of James Young as a director (1 page) |
24 May 2013 | Termination of appointment of James Young as a director (1 page) |
24 May 2013 | Termination of appointment of James Young as a director (1 page) |
2 May 2013 | Group of companies' accounts made up to 30 November 2012 (31 pages) |
2 May 2013 | Group of companies' accounts made up to 30 November 2012 (31 pages) |
23 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
23 July 2012 | Appointment of Mr James Jackson Wilson Preston as a director (2 pages) |
7 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (11 pages) |
7 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
8 May 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 April 2012 | Termination of appointment of Hamish Guthrie as a director (1 page) |
30 April 2012 | Termination of appointment of Alistair Rattray as a director (1 page) |
30 April 2012 | Termination of appointment of Hamish Guthrie as a director (1 page) |
30 April 2012 | Termination of appointment of Alistair Rattray as a director (1 page) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Termination of appointment of Hugh Jack as a director (1 page) |
18 January 2012 | Termination of appointment of Hugh Jack as a director (1 page) |
17 January 2012 | Director's details changed for Mr Raymond Stewart on 16 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Raymond Stewart on 16 January 2012 (2 pages) |
16 January 2012 | Appointment of Mr Raymond Stewart as a director (2 pages) |
16 January 2012 | Appointment of Mr Raymond Stewart as a director (2 pages) |
18 October 2011 | Appointment of Mr Hugh Jack as a director (2 pages) |
18 October 2011 | Appointment of Mr Hugh Jack as a director (2 pages) |
27 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (13 pages) |
27 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (13 pages) |
27 April 2011 | Group of companies' accounts made up to 30 November 2010 (30 pages) |
27 April 2011 | Group of companies' accounts made up to 30 November 2010 (30 pages) |
4 June 2010 | Director's details changed for Hamish Kirk Guthrie on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (29 pages) |
4 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (29 pages) |
4 June 2010 | Director's details changed for Hamish Kirk Guthrie on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Hamish Kirk Guthrie on 1 October 2009 (2 pages) |
11 May 2010 | Group of companies' accounts made up to 30 November 2009 (31 pages) |
11 May 2010 | Group of companies' accounts made up to 30 November 2009 (31 pages) |
17 August 2009 | Group of companies' accounts made up to 30 November 2008 (27 pages) |
17 August 2009 | Group of companies' accounts made up to 30 November 2008 (27 pages) |
18 May 2009 | Director's change of particulars / james young / 01/11/2008 (1 page) |
18 May 2009 | Director's change of particulars / james young / 01/11/2008 (1 page) |
18 May 2009 | Return made up to 26/04/09; full list of members (27 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (27 pages) |
20 May 2008 | Group of companies' accounts made up to 30 November 2007 (27 pages) |
20 May 2008 | Group of companies' accounts made up to 30 November 2007 (27 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (28 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (28 pages) |
14 May 2008 | Director's change of particulars / james young / 10/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / alistair rattray / 27/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / alistair rattray / 27/09/2007 (1 page) |
14 May 2008 | Director's change of particulars / james young / 10/09/2007 (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
15 June 2007 | Group of companies' accounts made up to 30 November 2006 (27 pages) |
15 June 2007 | Group of companies' accounts made up to 30 November 2006 (27 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (16 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (16 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (23 pages) |
5 July 2006 | Full accounts made up to 30 November 2005 (23 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (13 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (13 pages) |
13 May 2005 | Group of companies' accounts made up to 30 November 2004 (23 pages) |
13 May 2005 | Group of companies' accounts made up to 30 November 2004 (23 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members
|
12 May 2005 | Return made up to 26/04/05; full list of members
|
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
16 August 2004 | Group of companies' accounts made up to 30 November 2003 (22 pages) |
16 August 2004 | Group of companies' accounts made up to 30 November 2003 (22 pages) |
2 June 2004 | Return made up to 26/04/04; full list of members (12 pages) |
2 June 2004 | Return made up to 26/04/04; full list of members (12 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 26/04/03; full list of members (12 pages) |
14 May 2003 | Return made up to 26/04/03; full list of members (12 pages) |
22 April 2003 | Group of companies' accounts made up to 30 November 2002 (22 pages) |
22 April 2003 | Group of companies' accounts made up to 30 November 2002 (22 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
10 June 2002 | Group of companies' accounts made up to 30 November 2001 (19 pages) |
10 June 2002 | Group of companies' accounts made up to 30 November 2001 (19 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members (23 pages) |
15 May 2002 | Return 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 2002 | Resolutions
|
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 2002 | Resolutions
|
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
17 September 2001 | Group of companies' accounts made up to 30 November 2000 (19 pages) |
17 September 2001 | Group of companies' accounts made up to 30 November 2000 (19 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
10 May 2001 | Return made up to 26/04/01; full list of members (16 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (16 pages) |
24 April 2001 | Auditor's resignation (1 page) |
24 April 2001 | Auditor's resignation (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
16 October 2000 | Full group accounts made up to 30 November 1999 (20 pages) |
16 October 2000 | Full group accounts made up to 30 November 1999 (20 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Nc dec already adjusted 06/04/00 (1 page) |
18 May 2000 | Resolutions
|
18 May 2000 | £ sr 75000@1 06/04/00 (1 page) |
18 May 2000 | £ sr 75000@1 06/04/00 (1 page) |
18 May 2000 | Nc dec already adjusted 06/04/00 (1 page) |
16 May 2000 | Return made up to 26/04/00; full list of members (17 pages) |
16 May 2000 | Return made up to 26/04/00; full list of members (17 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
29 September 1999 | Full group accounts made up to 30 November 1998 (19 pages) |
29 September 1999 | Full group accounts made up to 30 November 1998 (19 pages) |
6 May 1999 | Return made up to 26/04/99; full list of members (13 pages) |
6 May 1999 | Return made up to 26/04/99; full list of members (13 pages) |
25 September 1998 | Full group accounts made up to 30 November 1997 (19 pages) |
25 September 1998 | Full group accounts made up to 30 November 1997 (19 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (12 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (12 pages) |
15 December 1997 | Resolutions
|
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 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
28 October 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
10 September 1997 | Dec mort/charge * (5 pages) |
10 September 1997 | Dec mort/charge * (5 pages) |
21 May 1997 | Return made up to 26/04/97; full list of members
|
21 May 1997 | Return made up to 26/04/97; full list of members
|
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 1996 | Resolutions
|
25 September 1996 | Resolutions
|
24 September 1996 | Full group accounts made up to 30 November 1995 (19 pages) |
24 September 1996 | Full group accounts made up to 30 November 1995 (19 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 26/04/96; full list of members (13 pages) |
14 May 1996 | Return 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 1996 | Resolutions
|
23 April 1996 | Resolutions
|
2 October 1995 | Full accounts made up to 30 November 1994 (18 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (18 pages) |
27 May 1995 | Return made up to 26/04/95; full list of members (16 pages) |
27 May 1995 | Return made up to 26/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
27 April 1994 | Memorandum and Articles of Association (8 pages) |
27 April 1994 | Resolutions
|
27 April 1994 | Resolutions
|
27 April 1994 | Memorandum and Articles of Association (8 pages) |
23 April 1991 | Memorandum and Articles of Association (8 pages) |
13 May 1986 | Memorandum and Articles of Association (23 pages) |
13 May 1986 | Memorandum and Articles of Association (23 pages) |
20 March 1917 | Certificate of incorporation (2 pages) |
20 March 1917 | Certificate of incorporation (2 pages) |