Company NameInterflex Scotland Limited
Company StatusActive
Company NumberSC009850
CategoryPrivate Limited Company
Incorporation Date2 May 1917(107 years ago)
Previous NameTullis Neill Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham John Tilley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2011(93 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Director NameShinichi Kukita
Date of BirthDecember 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed23 July 2021(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior General Manager
Country of ResidenceJapan
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Director NameHirokazu Ueda
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed23 July 2021(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Director NameMasahiko Tatewaki
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusCurrent
Appointed23 July 2021(104 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Secretary NameMr Robert Ian Wilson
StatusCurrent
Appointed22 October 2021(104 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Director NameRoss Brown
NationalityBritish
StatusResigned
Appointed01 September 1988(71 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 1990)
RoleAccountant
Correspondence Address14 Sealstrand
Dalgety Bay
Dunfermline
Fife
KY11 5NG
Scotland
Director NameWilliam Buchanan Gibson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(71 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 1990)
RoleSales Director
Correspondence Address24 Winton Grove
Edinburgh
Midlothian
EH10 7AS
Scotland
Director NameMrs Euphemia Swann Neill
NationalityBritish
StatusResigned
Appointed01 September 1988(71 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 1989)
RoleHousewife
Correspondence AddressBirnam Lodge
Edinburgh
Eh5 3
Director NameJohn Brian Neill
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(71 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 August 2000)
RoleCo Director
Correspondence Address10 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameValerie Joan Neill
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(71 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 August 2000)
RoleCo Director
Correspondence Address10 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Secretary NameMargaret Dunlop Russell
NationalityBritish
StatusResigned
Appointed01 September 1988(71 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address43 Kings Meadow
Edinburgh
EH16 5JP
Scotland
Director NamePeter Christopher Bilous
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1988(71 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address28 Redacre Road
Gorton
Manchester
Lancashire
M18 8RE
Director NameThomas Weir Galbraith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1988(71 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 November 1999)
RoleCompany Director
Correspondence AddressDrumlanrig 22 Main Street
Longridge
Bathgate
EH48 8AH
Scotland
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(78 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 August 2000)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address10 Campion Road
London
SW15 6NW
Director NameMrs Margaret Cunningham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(80 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Oldwood Place
Eliburn
Livingston
EH54 6UJ
Scotland
Director NameMr John Douglas Hind
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(82 years, 7 months after company formation)
Appointment Duration4 months (resigned 24 March 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Priory Gardens
Stamford
Lincolnshire
PE9 2EG
Director NameIan James Marsden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(83 years, 3 months after company formation)
Appointment Duration1 month (resigned 11 August 2000)
RoleManaging Director
Correspondence AddressMill Wheel House
Whitcombe Farm Lane
Corton Denham, Sherbourne
Dorset
DT9 4LX
Director NameStephen Joseph Doyle
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2000(83 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 23 July 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Director NameIan James Marsden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(83 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2001)
RoleManaging Director
Correspondence AddressMill Wheel House
Whitcombe Farm Lane
Corton Denham, Sherbourne
Dorset
DT9 4LX
Secretary NameMrs Margaret Cunningham
NationalityBritish
StatusResigned
Appointed11 August 2000(83 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 June 2008)
RoleSecretary
Country of ResidenceScotland
Correspondence Address53 Oldwood Place
Eliburn
Livingston
EH54 6UJ
Scotland
Director NameGlen John Hunihan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2000(83 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address18507 Rollingdale Lane
Davidson
North Carolina
28036
Secretary NameGrant Gore
NationalityBritish
StatusResigned
Appointed05 June 2008(91 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 August 2008)
RoleCompany Director
Correspondence Address9 Dallas Road
Marlborough
Harare
Zimbabwe
Secretary NameWilliam Paul Elkin
NationalityBritish
StatusResigned
Appointed11 August 2008(91 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2011)
RoleCompany Director
Correspondence Address114 Elmhurst Lane Mooresville
28115
North Carolina
United States
Director NameMr George Bricknal
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(92 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Secretary NameMr James Robert Telfer
StatusResigned
Appointed28 March 2011(93 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2018)
RoleCompany Director
Correspondence AddressInterflex Group West Quay Road
Sunderland Enterprise Park
Sunderland
SR5 2TE
Director NameMr Jon Leisinger
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2012(94 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Director NameMr Brett Snyder
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2012(94 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Director NameMr Rob Weiss
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2012(94 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Director NameMr Nicholas Nomicos
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(98 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Director NameMr Steven Jonathan Sherman Glick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(99 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 July 2021)
RoleFund Investor
Country of ResidenceUnited States
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
Secretary NameMr Simon Andrew Lee
StatusResigned
Appointed01 December 2018(101 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2021)
RoleCompany Director
Correspondence AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland

Contact

Websiteinterflexgroup.com
Email address[email protected]
Telephone0191 5011777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPeggys Mill
Mayfield
Dalkeith
Midlothian
EH22 4AE
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

2.4m at £1Interflex Group Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,111,308
Gross Profit£6,913,386
Net Worth£4,640,364
Cash£167,811
Current Liabilities£7,610,138

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 April 2024 (2 weeks, 1 day ago)
Next Return Due30 April 2025 (12 months from now)

Charges

14 August 2000Delivered on: 17 August 2000
Satisfied on: 1 May 2004
Persons entitled: First Union National Bank

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 September 1995Delivered on: 5 October 1995
Satisfied on: 28 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 28, mayfield industrial estate, dalkeith, midlothian.
Fully Satisfied
16 November 1987Delivered on: 23 November 1987
Satisfied on: 17 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by tullis neill informaties LTD and/or another.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of tullis neill limited.
Fully Satisfied
8 October 1987Delivered on: 19 October 1987
Satisfied on: 28 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Peggy's mill mayfield dalkeith.
Fully Satisfied
30 September 1987Delivered on: 19 October 1987
Satisfied on: 17 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 October 1983Delivered on: 14 October 1983
Satisfied on: 16 July 1993
Persons entitled: The Lothian Regional Council

Classification: Standard security
Secured details: £80,000.
Particulars: .93 acre of ground at mayfield industrial estate, dalkeith, with unit no 30. erected thereon.
Fully Satisfied
10 June 1976Delivered on: 30 June 1976
Satisfied on: 18 January 1995
Persons entitled: Lothian Regional Council

Classification: Minute of agreement
Secured details: £127,500.
Particulars: 2.64 acres at mayfield industrial estate dalkeith.
Fully Satisfied
1 August 1974Delivered on: 2 August 1974
Satisfied on: 18 January 1995
Persons entitled: The County Council of the County of Midlothian

Classification: Standard security
Secured details: All sums due or to become due n/e £58,500:-.
Particulars: All and whole that area of piece of ground extending to 2.64 acres at mayfield industrial estate in the parish of newbattle and county of midlothian.
Fully Satisfied
10 June 2010Delivered on: 17 June 2010
Satisfied on: 2 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at mayfield industrial estate in the parish of newbattle and county of midlothian.
Fully Satisfied
25 May 2010Delivered on: 11 June 2010
Satisfied on: 2 July 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 May 2010Delivered on: 9 June 2010
Satisfied on: 2 July 2012
Persons entitled: Hsbc 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
26 March 2008Delivered on: 8 April 2008
Satisfied on: 9 June 2010
Persons entitled: Venture Finance PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.64 acres of ground at mayfield industrial estate, dalkeith, midlothian.
Fully Satisfied
7 March 2008Delivered on: 28 March 2008
Satisfied on: 9 June 2010
Persons entitled: Venture Finance PLC

Classification: Guarantee & debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 April 2004Delivered on: 27 April 2004
Satisfied on: 9 June 2010
Persons entitled: Venture Finance 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
13 April 2004Delivered on: 15 April 2004
Satisfied on: 9 June 2010
Persons entitled: Venture Finance PLC

Classification: Standard security
Secured details: All sums due under or pursuant to the terms of any of the finance documents and in connection with any loan facility or other financial accomodation.
Particulars: Subjects at mayfield industrial estate, dalkeith.
Fully Satisfied
18 August 2000Delivered on: 29 August 2000
Satisfied on: 1 May 2004
Persons entitled: First Union National Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unnits 28 & 30 mayfield industrial estate,mayfield,dalkeith.
Fully Satisfied
30 December 1969Delivered on: 5 January 1970
Satisfied on: 18 January 1995
Persons entitled: Midlothian County Council

Classification: Disposition & minute of agreement
Secured details: All sums due or to become due but not exceeding £32,500 of principal.
Particulars: 2.64 acres at mayfield industrial estate, newbattle, midlothian.
Fully Satisfied
18 August 2017Delivered on: 29 August 2017
Persons entitled: Medley Capital Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
18 August 2017Delivered on: 29 August 2017
Persons entitled: Medley Capital Llc as Administrative Agent and Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
18 August 2017Delivered on: 28 August 2017
Persons entitled: Bank of Montreal (As Administrative Agent)

Classification: A registered charge
Outstanding
18 August 2017Delivered on: 28 August 2017
Persons entitled: Bank of Montreal (As Administrative Agent)

Classification: A registered charge
Particulars: See clause 3(a)(xi) of the charge which creates a fixed charge over all present and future intellectual property rights (as defined in the charge) of the chargor.
Outstanding
30 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Montreal

Classification: Floating charge
Secured details: In terms defined in the credit agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 April 2024Confirmation statement made on 16 April 2024 with updates (4 pages)
7 December 2023Current accounting period extended from 30 December 2023 to 31 March 2024 (1 page)
27 September 2023Statement of capital following an allotment of shares on 15 September 2023
  • GBP 16,393,861
(3 pages)
22 September 2023Full accounts made up to 31 December 2022 (27 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
23 June 2022Full accounts made up to 31 December 2021 (29 pages)
27 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
25 October 2021Appointment of Mr Robert Ian Wilson as a secretary on 22 October 2021 (2 pages)
22 October 2021Termination of appointment of Simon Andrew Lee as a secretary on 22 October 2021 (1 page)
23 September 2021Full accounts made up to 31 December 2020 (28 pages)
12 August 2021Satisfaction of charge SC0098500022 in full (1 page)
12 August 2021Satisfaction of charge SC0098500021 in full (1 page)
12 August 2021Satisfaction of charge SC0098500020 in full (1 page)
12 August 2021Satisfaction of charge SC0098500023 in full (1 page)
9 August 2021Appointment of Masahiko Tatewaki as a director on 23 July 2021 (2 pages)
9 August 2021Appointment of Shinichi Kukita as a director on 23 July 2021 (2 pages)
9 August 2021Termination of appointment of Steven Jonathan Sherman Glick as a director on 23 July 2021 (1 page)
9 August 2021Termination of appointment of Stephen Joseph Doyle as a director on 23 July 2021 (1 page)
9 August 2021Termination of appointment of Brett Snyder as a director on 23 July 2021 (1 page)
9 August 2021Appointment of Hirokazu Ueda as a director on 23 July 2021 (2 pages)
9 August 2021Termination of appointment of Rob Weiss as a director on 23 July 2021 (1 page)
2 February 2021Cessation of Stephen Joseph Doyle as a person with significant control on 1 January 2020 (1 page)
2 February 2021Cessation of Medley Capital Llc as a person with significant control on 1 January 2020 (1 page)
18 December 2020Full accounts made up to 31 December 2019 (27 pages)
22 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (27 pages)
23 January 2019Full accounts made up to 31 December 2017 (27 pages)
3 December 2018Appointment of Mr Simon Andrew Lee as a secretary on 1 December 2018 (2 pages)
3 December 2018Termination of appointment of James Robert Telfer as a secretary on 1 December 2018 (1 page)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
21 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 August 2017Alterations to floating charge SC0098500020 (17 pages)
30 August 2017Alterations to floating charge SC0098500023 (17 pages)
30 August 2017Alterations to floating charge SC0098500021 (17 pages)
30 August 2017Alterations to floating charge SC0098500022 (17 pages)
30 August 2017Alterations to floating charge SC0098500020 (17 pages)
30 August 2017Alterations to floating charge SC0098500023 (17 pages)
30 August 2017Alterations to floating charge SC0098500021 (17 pages)
30 August 2017Alterations to floating charge SC0098500022 (17 pages)
29 August 2017Registration of charge SC0098500023, created on 18 August 2017 (48 pages)
29 August 2017Registration of charge SC0098500022, created on 18 August 2017 (21 pages)
29 August 2017Registration of charge SC0098500022, created on 18 August 2017 (21 pages)
29 August 2017Registration of charge SC0098500023, created on 18 August 2017 (48 pages)
28 August 2017Registration of charge SC0098500020, created on 18 August 2017 (57 pages)
28 August 2017Registration of charge SC0098500021, created on 18 August 2017 (21 pages)
28 August 2017Registration of charge SC0098500021, created on 18 August 2017 (21 pages)
28 August 2017Registration of charge SC0098500020, created on 18 August 2017 (57 pages)
24 August 2017Cessation of Bank of Montreal as a person with significant control on 18 August 2017 (1 page)
24 August 2017Cessation of Bank of Montreal as a person with significant control on 18 August 2017 (1 page)
23 August 2017Notification of Medley Capital Llc as a person with significant control on 18 August 2017 (1 page)
23 August 2017Notification of Bank of Montreal as a person with significant control on 6 April 2016 (1 page)
23 August 2017Notification of The Interflex Group Europe Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2017Notification of Bank of Montreal as a person with significant control on 6 April 2016 (1 page)
23 August 2017Notification of The Interflex Group Europe Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2017Notification of Medley Capital Llc as a person with significant control on 18 August 2017 (1 page)
22 August 2017Satisfaction of charge 19 in full (1 page)
22 August 2017Satisfaction of charge 19 in full (1 page)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 March 2017Appointment of Mr Steven Jonathan Sherman Glick as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Mr Steven Jonathan Sherman Glick as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Nicholas Nomicos as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Nicholas Nomicos as a director on 1 March 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,393,861
(5 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,393,861
(5 pages)
10 August 2015Termination of appointment of Jon Leisinger as a director on 1 July 2015 (1 page)
10 August 2015Appointment of Mr Nicholas Nomicos as a director on 1 July 2015 (2 pages)
10 August 2015Termination of appointment of Jon Leisinger as a director on 1 July 2015 (1 page)
10 August 2015Appointment of Mr Nicholas Nomicos as a director on 1 July 2015 (2 pages)
10 August 2015Appointment of Mr Nicholas Nomicos as a director on 1 July 2015 (2 pages)
10 August 2015Termination of appointment of Jon Leisinger as a director on 1 July 2015 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (24 pages)
23 September 2014Full accounts made up to 31 December 2013 (24 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (5 pages)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,393,861
(5 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,393,861
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (29 pages)
13 September 2013Full accounts made up to 31 December 2012 (29 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 December 2011 (31 pages)
4 September 2012Full accounts made up to 31 December 2011 (31 pages)
3 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages)
16 April 2012Appointment of Mr Brett a Snyder as a director (2 pages)
16 April 2012Director's details changed for Mr Brett Snyder on 16 April 2012 (2 pages)
16 April 2012Appointment of Mr Brett a Snyder as a director (2 pages)
16 April 2012Appointment of Mr Jon Leisinger as a director (2 pages)
16 April 2012Appointment of Mr Rob Weiss as a director (2 pages)
16 April 2012Appointment of Mr Jon Leisinger as a director (2 pages)
16 April 2012Appointment of Mr Rob Weiss as a director (2 pages)
16 April 2012Director's details changed for Mr Brett Snyder on 16 April 2012 (2 pages)
13 April 2012Termination of appointment of George Bricknal as a director (1 page)
13 April 2012Termination of appointment of George Bricknal as a director (1 page)
11 April 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
3 October 2011Director's details changed for Stephen Joseph Doyle on 14 September 2011 (2 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
3 October 2011Director's details changed for Stephen Joseph Doyle on 14 September 2011 (2 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
8 July 2011Appointment of Mr James Robert Telfer as a secretary (2 pages)
8 July 2011Termination of appointment of William Elkin as a secretary (1 page)
8 July 2011Termination of appointment of William Elkin as a secretary (1 page)
8 July 2011Appointment of Mr James Robert Telfer as a secretary (2 pages)
8 June 2011Full accounts made up to 31 December 2010 (28 pages)
8 June 2011Full accounts made up to 31 December 2010 (28 pages)
28 March 2011Appointment of Mr Graham John Tilley as a director (2 pages)
28 March 2011Appointment of Mr Graham John Tilley as a director (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (29 pages)
6 October 2010Full accounts made up to 31 December 2009 (29 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
23 June 2010Alterations to floating charge 17 (7 pages)
23 June 2010Alterations to floating charge 17 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 June 2010Alterations to floating charge 16 (7 pages)
12 June 2010Alterations to floating charge 16 (7 pages)
12 June 2010Alterations to floating charge 16 (7 pages)
12 June 2010Alterations to floating charge 16 (7 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
10 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
10 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
10 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
10 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
10 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
10 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
10 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
10 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 March 2010Statement of capital following an allotment of shares on 30 November 2069
  • GBP 2,393,861.00
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 30 November 2069
  • GBP 2,393,861.00
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 609,000
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 609,000
(2 pages)
24 February 2010Appointment of Mr George Bricknal as a director (2 pages)
24 February 2010Appointment of Mr George Bricknal as a director (2 pages)
7 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
25 September 2009Full accounts made up to 31 December 2008 (27 pages)
25 September 2009Full accounts made up to 31 December 2008 (27 pages)
7 January 2009Auditor's resignation (1 page)
7 January 2009Auditor's resignation (1 page)
5 November 2008Full accounts made up to 31 December 2007 (22 pages)
5 November 2008Full accounts made up to 31 December 2007 (22 pages)
24 October 2008Return made up to 14/09/08; full list of members (3 pages)
24 October 2008Return made up to 14/09/08; full list of members (3 pages)
19 September 2008Resolutions
  • RES13 ‐ Director/secretary changes 11/08/2008
(1 page)
19 September 2008Secretary appointed william paul elkin (1 page)
19 September 2008Appointment terminated secretary grant gore (1 page)
19 September 2008Resolutions
  • RES13 ‐ Director/secretary changes 11/08/2008
(1 page)
19 September 2008Secretary appointed william paul elkin (1 page)
19 September 2008Appointment terminated secretary grant gore (1 page)
23 June 2008Secretary appointed grant gore (1 page)
23 June 2008Appointment terminated secretary margaret cunningham (1 page)
23 June 2008Resolutions
  • RES13 ‐ Change of secretary 05/06/2008
(1 page)
23 June 2008Appointment terminated secretary margaret cunningham (1 page)
23 June 2008Resolutions
  • RES13 ‐ Change of secretary 05/06/2008
(1 page)
23 June 2008Secretary appointed grant gore (1 page)
9 May 2008Ad 05/03/08\gbp si 1756861@1=1756861\gbp ic 544000/2300861\ (2 pages)
9 May 2008Nc inc already adjusted 05/03/08 (2 pages)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2008Ad 05/03/08\gbp si 1756861@1=1756861\gbp ic 544000/2300861\ (2 pages)
9 May 2008Nc inc already adjusted 05/03/08 (2 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 April 2008Memorandum and Articles of Association (12 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 April 2008Memorandum and Articles of Association (12 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
17 September 2007Return made up to 14/09/07; full list of members (2 pages)
17 September 2007Return made up to 14/09/07; full list of members (2 pages)
31 August 2007Full accounts made up to 31 December 2006 (21 pages)
31 August 2007Full accounts made up to 31 December 2006 (21 pages)
17 October 2006Full accounts made up to 31 December 2005 (22 pages)
17 October 2006Full accounts made up to 31 December 2005 (22 pages)
21 September 2006Return made up to 14/09/06; full list of members (2 pages)
21 September 2006Return made up to 14/09/06; full list of members (2 pages)
29 September 2005Return made up to 14/09/05; full list of members (6 pages)
29 September 2005Return made up to 14/09/05; full list of members (6 pages)
6 April 2005Full accounts made up to 31 December 2004 (20 pages)
6 April 2005Full accounts made up to 31 December 2004 (20 pages)
16 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2004Dec mort/charge * (5 pages)
1 May 2004Dec mort/charge * (5 pages)
1 May 2004Dec mort/charge * (4 pages)
1 May 2004Dec mort/charge * (4 pages)
29 April 2004Full accounts made up to 31 December 2003 (20 pages)
29 April 2004Full accounts made up to 31 December 2003 (20 pages)
27 April 2004Partic of mort/charge * (6 pages)
27 April 2004Partic of mort/charge * (6 pages)
15 April 2004Partic of mort/charge * (8 pages)
15 April 2004Partic of mort/charge * (8 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Full accounts made up to 31 December 2002 (20 pages)
16 July 2003Full accounts made up to 31 December 2002 (20 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 October 2002Full accounts made up to 31 December 2001 (19 pages)
22 October 2002Full accounts made up to 31 December 2001 (19 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
23 April 2002Company name changed tullis neill LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed tullis neill LIMITED\certificate issued on 23/04/02 (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
15 October 2001Return made up to 14/09/01; full list of members (7 pages)
15 October 2001Return made up to 14/09/01; full list of members (7 pages)
15 October 2001Ad 22/12/00--------- £ si 499000@1 (2 pages)
15 October 2001Ad 22/12/00--------- £ si 499000@1 (2 pages)
31 July 2001Full accounts made up to 31 December 2000 (19 pages)
31 July 2001Full accounts made up to 31 December 2000 (19 pages)
19 July 2001Nc inc already adjusted 31/12/00 (1 page)
19 July 2001Ad 31/12/00--------- £ si 499000@1=499000 £ ic 45/499045 (2 pages)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2001Ad 31/12/00--------- £ si 499000@1=499000 £ ic 45/499045 (2 pages)
19 July 2001Nc inc already adjusted 31/12/00 (1 page)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Return made up to 14/09/00; full list of members (8 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Return made up to 14/09/00; full list of members (8 pages)
10 November 2000New director appointed (2 pages)
29 August 2000Partic of mort/charge * (6 pages)
29 August 2000Partic of mort/charge * (6 pages)
28 August 2000Dec mort/charge * (6 pages)
28 August 2000Dec mort/charge * (2 pages)
28 August 2000Dec mort/charge * (6 pages)
28 August 2000Dec mort/charge * (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Auditor's resignation (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Auditor's resignation (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
17 August 2000Dec mort/charge * (4 pages)
17 August 2000Partic of mort/charge * (6 pages)
17 August 2000Dec mort/charge * (4 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Dec mort/charge * (4 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Dec mort/charge * (4 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Partic of mort/charge * (6 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
9 August 2000Full accounts made up to 31 March 2000 (25 pages)
9 August 2000Full accounts made up to 31 March 2000 (25 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
10 May 2000Full accounts made up to 31 March 1999 (19 pages)
10 May 2000Full accounts made up to 31 March 1999 (19 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
13 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Return made up to 14/09/98; no change of members (6 pages)
14 September 1998Return made up to 14/09/98; no change of members (6 pages)
1 September 1998Full accounts made up to 31 March 1998 (16 pages)
1 September 1998Full accounts made up to 31 March 1998 (16 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
12 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 August 1997Full accounts made up to 31 March 1997 (17 pages)
1 August 1997Full accounts made up to 31 March 1997 (17 pages)
10 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
4 July 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
26 October 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
26 October 1995Accounts for a medium company made up to 31 March 1995 (16 pages)
5 October 1995Partic of mort/charge * (3 pages)
5 October 1995Partic of mort/charge * (3 pages)
27 September 1995Return made up to 14/09/95; no change of members (4 pages)
27 September 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
15 September 1994Accounts for a small company made up to 31 March 1994 (16 pages)
15 September 1994Accounts for a small company made up to 31 March 1994 (16 pages)
30 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1986Full accounts made up to 31 December 1985 (14 pages)
29 July 1986Full accounts made up to 31 December 1985 (14 pages)
29 October 1975Company name changed\certificate issued on 29/10/75 (3 pages)
29 October 1975Company name changed\certificate issued on 29/10/75 (3 pages)
2 May 1917Certificate of incorporation (1 page)
2 May 1917Incorporation (22 pages)
2 May 1917Incorporation (22 pages)
2 May 1917Certificate of incorporation (1 page)