Company NameJohn Brown Caterhire Limited
Company StatusActive
Company NumberSC010260
CategoryPrivate Limited Company
Incorporation Date12 March 1919(105 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Kenneth James Watt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(72 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEvents House Unit 1c
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Director NameAndrew Watt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(75 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleEuropean Civil Servant
Country of ResidenceBelgium
Correspondence AddressEvents House Unit 1c
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Director NameMr David Cameron MacDonald
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(75 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvents House Unit 1c
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Secretary NameMr David Cameron MacDonald
NationalityBritish
StatusCurrent
Appointed11 January 1995(75 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvents House Unit 1c
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Director NameDavid Duncan
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(70 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1991)
RoleConsultant Psychiatrist
Correspondence Address7 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Director NameHelen Margaret Ferguson
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(70 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressAuchenheath
Tighnabruaich
Argyll
Director NameHazel Margaret Watt
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(70 years, 3 months after company formation)
Appointment Duration8 years (resigned 14 July 1997)
RoleSecretary
Correspondence AddressShawfarm Apartments 62 Newtonlea Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QF
Scotland
Director NameJohn Andrew Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(70 years, 3 months after company formation)
Appointment Duration8 years (resigned 14 July 1997)
RoleAssistant Manager
Correspondence Address4 Castleview Avenue
Paisley
Renfrewshire
PA2 8EE
Scotland
Director NameMr Andrew Watt
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(70 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 13 September 2014)
RoleChairman
Country of ResidenceScotland
Correspondence Address1 Shawfarm Apartments
68 Newtonlea Avenue
Glasgow
Strathclyde
G77 5QF
Scotland
Secretary NameHazel Margaret Watt
NationalityBritish
StatusResigned
Appointed20 June 1989(70 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressShawfarm Apartments 62 Newtonlea Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QF
Scotland
Director NameBrian Thomson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(75 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1996)
RoleOprations Director
Correspondence Address12 Barshaw Place
Paisley
Renfrewshire
PA1 3HJ
Scotland
Director NameMr John Blue
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(78 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 January 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressEvents House Unit 1c
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
Director NameDavid John Falconer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(78 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleCatering Executive
Correspondence Address57 Douglas Muir Drive
Milngavie
Glasgow
G62 7RS
Scotland
Director NameMr John Andrew Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1998(79 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEvents House Unit 1c
426 Drumoyne Road
Glasgow
G51 4DA
Scotland

Contact

Websitejohnbrowncaterhire.co.uk
Telephone0845 6061125
Telephone regionUnknown

Location

Registered AddressEvents House Unit 1c
426 Drumoyne Road
Glasgow
G51 4DA
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

135.2k at £1Hazel Watt
15.63%
Ordinary
127.7k at £1Andrew Watt Jnr
14.77%
Ordinary
127.7k at £1David C. Macdonald
14.77%
Ordinary
127.7k at £1John Blue
14.77%
Ordinary
127.7k at £1Kenneth Watt
14.77%
Ordinary
107.8k at £1John Andrew Wilson
12.46%
Ordinary
92k at £1Nms Portfolio LTD
10.63%
Ordinary
16.1k at £1Alison Watt
1.86%
Ordinary
1000 at £1Gerard Wilson
0.12%
Ordinary
1000 at £1Martin O'donnell
0.12%
Ordinary
1000 at £1Robert Mcinally
0.12%
Ordinary

Financials

Year2014
Net Worth£1,080,650
Cash£39,972
Current Liabilities£376,374

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

8 December 1997Delivered on: 17 December 1997
Satisfied on: 15 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 fairley street, glasgow.
Fully Satisfied
19 May 1995Delivered on: 5 June 1995
Satisfied on: 1 December 1997
Persons entitled: David Cameron Macdonald

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
19 May 1995Delivered on: 5 June 1995
Satisfied on: 1 December 1997
Persons entitled: Kenneth James Watt

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
4 March 1992Delivered on: 13 March 1992
Satisfied on: 4 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 fairley street glasgow.
Fully Satisfied
19 March 1969Delivered on: 9 April 1969
Satisfied on: 8 December 1997
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Supplementary bond of cash credit and floating charge
Secured details: For further securing all sums due or to become duebut not exceeding £6,000 of principal.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 December 2002Delivered on: 24 December 2002
Satisfied on: 24 March 2007
Persons entitled: David John Falconer

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
9 December 1997Delivered on: 17 December 1997
Satisfied on: 15 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 fairley street, glasgow.
Fully Satisfied
17 November 1997Delivered on: 4 December 1997
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
17 January 1980Delivered on: 17 January 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 fairley street, glasgow.
Outstanding
31 March 1969Delivered on: 9 April 1969
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Bond for cash credit & disposition in security
Secured details: For securing the sum £6,000.
Particulars: Heritable property, nos 44 to 50 clifford lane, ibrox, glasgow.
Outstanding
17 November 1999Delivered on: 23 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 whitefield road, govan.
Outstanding
19 March 1969Delivered on: 9 April 1969
Persons entitled: The British Linen Bank

Classification: Bond of cash credit and 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.
Outstanding

Filing History

1 November 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
22 February 2023Unaudited abridged accounts made up to 31 October 2022 (13 pages)
26 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
1 November 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
22 July 2021Unaudited abridged accounts made up to 31 October 2020 (11 pages)
11 February 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
12 November 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
30 December 2019Accounts for a small company made up to 30 April 2019 (10 pages)
5 November 2019Confirmation statement made on 18 October 2019 with updates (6 pages)
31 December 2018Accounts for a small company made up to 30 April 2018 (10 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
11 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
14 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Termination of appointment of John Andrew Wilson as a director on 24 February 2017 (1 page)
23 October 2017Termination of appointment of John Andrew Wilson as a director on 24 February 2017 (1 page)
30 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
30 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
16 February 2016Termination of appointment of John Blue as a director on 25 January 2016 (1 page)
16 February 2016Termination of appointment of John Blue as a director on 25 January 2016 (1 page)
24 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
24 December 2015Accounts for a small company made up to 30 April 2015 (7 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 865,000
(7 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 865,000
(7 pages)
12 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
12 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
21 October 2014Director's details changed for Andrew Watt on 18 October 2014 (2 pages)
21 October 2014Director's details changed for Mr John Andrew Wilson on 18 October 2014 (2 pages)
21 October 2014Director's details changed for Mr David Cameron Macdonald on 18 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Kenneth James Watt on 18 October 2014 (2 pages)
21 October 2014Secretary's details changed for Mr David Cameron Macdonald on 18 October 2014 (1 page)
21 October 2014Director's details changed for Mr David Cameron Macdonald on 18 October 2014 (2 pages)
21 October 2014Termination of appointment of Andrew Watt as a director on 13 September 2014 (1 page)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 865,000
(7 pages)
21 October 2014Director's details changed for Mr John Blue on 18 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Kenneth James Watt on 18 October 2014 (2 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 865,000
(7 pages)
21 October 2014Termination of appointment of Andrew Watt as a director on 13 September 2014 (1 page)
21 October 2014Director's details changed for Andrew Watt on 18 October 2014 (2 pages)
21 October 2014Director's details changed for Mr John Andrew Wilson on 18 October 2014 (2 pages)
21 October 2014Secretary's details changed for Mr David Cameron Macdonald on 18 October 2014 (1 page)
21 October 2014Director's details changed for Mr John Blue on 18 October 2014 (2 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 865,000
(10 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 865,000
(10 pages)
21 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
21 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (10 pages)
18 October 2012Director's details changed for Mr Kenneth James Watt on 1 May 2012 (2 pages)
18 October 2012Director's details changed for Mr Kenneth James Watt on 1 May 2012 (2 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (10 pages)
18 October 2012Director's details changed for Mr Kenneth James Watt on 1 May 2012 (2 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
20 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (10 pages)
20 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (10 pages)
1 March 2010Accounts for a small company made up to 30 April 2009 (9 pages)
1 March 2010Accounts for a small company made up to 30 April 2009 (9 pages)
27 October 2009Director's details changed for John Andrew Wilson on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Andrew Watt on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Watt on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Watt on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David Cameron Macdonald on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Andrew Watt on 24 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (11 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (11 pages)
27 October 2009Director's details changed for John Andrew Wilson on 24 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David Cameron Macdonald on 24 October 2009 (2 pages)
20 July 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
20 July 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
21 November 2008Return made up to 24/10/08; full list of members (8 pages)
21 November 2008Return made up to 24/10/08; full list of members (8 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 September 2008Registered office changed on 05/09/2008 from 9 fairley street glasgow G51 2SN (1 page)
5 September 2008Registered office changed on 05/09/2008 from 9 fairley street glasgow G51 2SN (1 page)
2 July 2008Memorandum and Articles of Association (13 pages)
2 July 2008Memorandum and Articles of Association (13 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 24/10/07; full list of members (5 pages)
29 October 2007Return made up to 24/10/07; full list of members (5 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
12 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
24 March 2007Dec mort/charge * (2 pages)
24 March 2007Dec mort/charge * (2 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 October 2006Return made up to 24/10/06; full list of members (12 pages)
27 October 2006Return made up to 24/10/06; full list of members (12 pages)
25 October 2005Return made up to 24/10/05; full list of members (12 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 October 2005Return made up to 24/10/05; full list of members (12 pages)
17 December 2004Auditor's resignation (1 page)
17 December 2004Auditor's resignation (1 page)
15 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
15 September 2004Dec mort/charge * (4 pages)
15 September 2004Dec mort/charge * (4 pages)
15 September 2004Dec mort/charge * (4 pages)
15 September 2004Dec mort/charge * (4 pages)
23 January 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 2003Ad 01/06/03--------- £ si 10000@1=10000 £ ic 930000/940000 (2 pages)
22 December 2003Ad 01/06/03--------- £ si 10000@1=10000 £ ic 930000/940000 (2 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
3 July 2003Alterations to a floating charge (8 pages)
3 July 2003Ad 31/05/03--------- £ si 35000@1=35000 £ ic 895000/930000 (3 pages)
3 July 2003Alterations to a floating charge (8 pages)
3 July 2003Ad 31/05/03--------- £ si 90000@1=90000 £ ic 805000/895000 (3 pages)
3 July 2003Ad 31/05/03--------- £ si 90000@1=90000 £ ic 805000/895000 (3 pages)
3 July 2003Ad 31/05/03--------- £ si 35000@1=35000 £ ic 895000/930000 (3 pages)
3 July 2003Alterations to a floating charge (8 pages)
3 July 2003Alterations to a floating charge (8 pages)
20 January 2003Return made up to 01/11/02; no change of members (9 pages)
20 January 2003Return made up to 01/11/02; no change of members (9 pages)
24 December 2002Partic of mort/charge * (5 pages)
24 December 2002Partic of mort/charge * (5 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2002Ad 30/04/01--------- £ si 5000@1 (3 pages)
30 August 2002Ad 30/04/01--------- £ si 5000@1 (3 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
4 April 2002Dec mort/charge * (3 pages)
4 April 2002Dec mort/charge * (3 pages)
27 December 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 December 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
28 January 2001Ad 30/04/00--------- £ si 30000@1 (3 pages)
28 January 2001Ad 30/04/00--------- £ si 30000@1 (3 pages)
20 January 2001Nc dec already adjusted 30/04/00 (1 page)
20 January 2001Nc dec already adjusted 30/04/00 (1 page)
19 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 September 2000Accounts for a small company made up to 31 December 1999 (11 pages)
23 September 2000Accounts for a small company made up to 31 December 1999 (11 pages)
30 December 1999Ad 01/12/99--------- £ si 5000@1=5000 £ ic 770000/775000 (2 pages)
30 December 1999Ad 01/12/99--------- £ si 5000@1=5000 £ ic 770000/775000 (2 pages)
3 December 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
3 December 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
30 November 1999Return made up to 01/11/99; full list of members (12 pages)
30 November 1999Ad 28/11/97--------- £ si 140000@1 (2 pages)
30 November 1999Ad 28/11/97--------- £ si 140000@1 (2 pages)
30 November 1999Return made up to 01/11/99; full list of members (12 pages)
23 November 1999Partic of mort/charge * (5 pages)
23 November 1999Partic of mort/charge * (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (11 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (11 pages)
3 September 1999Ad 31/07/99--------- £ si 10000@1=10000 £ ic 620000/630000 (2 pages)
3 September 1999Ad 31/07/99--------- £ si 10000@1=10000 £ ic 620000/630000 (2 pages)
5 January 1999Return made up to 01/11/98; change of members (8 pages)
5 January 1999Return made up to 01/11/98; change of members (8 pages)
5 January 1999Ad 29/10/98--------- £ si 10000@1=10000 £ ic 590000/600000 (2 pages)
5 January 1999Ad 18/12/98--------- £ si 10000@1=10000 £ ic 580000/590000 (2 pages)
5 January 1999Ad 10/10/98--------- £ si 10000@1=10000 £ ic 600000/610000 (2 pages)
5 January 1999Ad 15/10/98--------- £ si 10000@1=10000 £ ic 610000/620000 (2 pages)
5 January 1999Ad 10/10/98--------- £ si 10000@1=10000 £ ic 600000/610000 (2 pages)
5 January 1999Ad 15/10/98--------- £ si 10000@1=10000 £ ic 610000/620000 (2 pages)
5 January 1999Ad 29/10/98--------- £ si 10000@1=10000 £ ic 590000/600000 (2 pages)
5 January 1999Ad 18/12/98--------- £ si 10000@1=10000 £ ic 580000/590000 (2 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
25 August 1998Ad 31/07/98--------- £ si 10000@1=10000 £ ic 560000/570000 (2 pages)
25 August 1998Ad 22/08/98--------- £ si 10000@1=10000 £ ic 570000/580000 (2 pages)
25 August 1998Ad 22/08/98--------- £ si 10000@1=10000 £ ic 570000/580000 (2 pages)
25 August 1998Ad 31/07/98--------- £ si 10000@1=10000 £ ic 560000/570000 (2 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
17 December 1997Partic of mort/charge * (7 pages)
17 December 1997Partic of mort/charge * (3 pages)
17 December 1997Partic of mort/charge * (7 pages)
17 December 1997Partic of mort/charge * (3 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
8 December 1997Dec mort/charge * (4 pages)
8 December 1997Dec mort/charge * (4 pages)
4 December 1997Partic of mort/charge * (5 pages)
4 December 1997Partic of mort/charge * (5 pages)
1 December 1997Dec mort/charge * (6 pages)
1 December 1997Dec mort/charge * (6 pages)
1 December 1997Dec mort/charge * (2 pages)
1 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 December 1997Dec mort/charge * (2 pages)
27 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(1 page)
11 November 1997Memorandum and Articles of Association (13 pages)
11 November 1997Memorandum and Articles of Association (13 pages)
30 October 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 October 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 October 1997Ad 25/10/97--------- £ si 60000@1=60000 £ ic 500000/560000 (2 pages)
30 October 1997Ad 25/10/97--------- £ si 60000@1=60000 £ ic 500000/560000 (2 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Ad 23/06/97--------- £ si 20000@1=20000 £ ic 430000/450000 (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Ad 30/06/97--------- £ si 50000@1=50000 £ ic 450000/500000 (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Ad 30/06/97--------- £ si 50000@1=50000 £ ic 450000/500000 (2 pages)
2 September 1997Ad 23/06/97--------- £ si 20000@1=20000 £ ic 430000/450000 (2 pages)
18 April 1997£ sr 30000@1 25/10/96 (1 page)
18 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 April 1997£ sr 30000@1 25/10/96 (1 page)
15 April 1997Company name changed william M. wylie, LIMITED\certificate issued on 16/04/97 (2 pages)
15 April 1997Company name changed william M. wylie, LIMITED\certificate issued on 16/04/97 (2 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
27 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 November 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 November 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
20 November 1996Ad 31/10/96--------- £ si 155000@1=155000 £ ic 305000/460000 (2 pages)
20 November 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 November 1996£ nc 500000/1000000 31/10/96 (1 page)
20 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
20 November 1996Ad 31/10/96--------- £ si 155000@1=155000 £ ic 305000/460000 (2 pages)
20 November 1996£ nc 500000/1000000 31/10/96 (1 page)
19 November 1996169 30000 shares at £1. 25/10/96 (2 pages)
19 November 1996169 30000 shares at £1. 25/10/96 (2 pages)
6 November 1996Ad 30/04/96--------- £ si 10000@1=10000 £ ic 285000/295000 (2 pages)
6 November 1996Ad 25/03/96--------- £ si 10000@1=10000 £ ic 295000/305000 (2 pages)
6 November 1996Ad 11/10/96--------- £ si 8000@1=8000 £ ic 260000/268000 (2 pages)
6 November 1996Ad 30/04/96--------- £ si 10000@1=10000 £ ic 285000/295000 (2 pages)
6 November 1996Ad 11/10/96--------- £ si 8000@1=8000 £ ic 260000/268000 (2 pages)
6 November 1996Ad 11/10/96--------- £ si 17000@1=17000 £ ic 268000/285000 (2 pages)
6 November 1996Ad 25/03/96--------- £ si 10000@1=10000 £ ic 295000/305000 (2 pages)
6 November 1996Ad 11/10/96--------- £ si 17000@1=17000 £ ic 268000/285000 (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
19 January 1996Ad 31/12/95--------- £ si 80000@1=80000 £ ic 180000/260000 (2 pages)
19 January 1996Ad 31/12/95--------- £ si 80000@1=80000 £ ic 180000/260000 (2 pages)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 January 1996Ad 29/12/95--------- £ si 30000@1=30000 £ ic 150000/180000 (2 pages)
11 January 1996Ad 29/12/95--------- £ si 30000@1=30000 £ ic 150000/180000 (2 pages)
12 December 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)