Company NameCaird Group Limited
Company StatusDissolved
Company NumberSC010344
CategoryPrivate Limited Company
Incorporation Date21 April 1919(105 years ago)
Dissolution Date24 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusClosed
Appointed01 May 2008(89 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr David Gibson Orr
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(97 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Philip Bernard Griffin-Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(97 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameProf Brian Rhys George Masterson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(69 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 1990)
RoleCompany Director
Correspondence AddressToad Hall Carlton Miniott
Thirsk
North Yorkshire
YO7 4NJ
Director NameMr Peter John Linacre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(69 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMr Christopher John McKellen Parker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(69 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDennes House
Waltham
Canterbury
Kent
CT4 5SD
Secretary NameMiss Karen Alice Excell
NationalityBritish
StatusResigned
Appointed08 November 1988(69 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 1990)
RoleCompany Director
Correspondence Address103 St Olafs Road
Fulham
London
SW6 7DW
Director NameDavid Wilcox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1990(71 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 December 1990)
RoleCompany Director
Correspondence Address4 Trelawne Drive
Cranleigh
Surrey
GU6 8BS
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1990(71 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameJohn Phillips
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1990(71 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address14 Blackhill Lane
Knutsford
Cheshire
WA16 9DR
Director NameJohn Ashton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1990(71 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressHurst Villa
Derbyshire Level
Glossop
Derbyshire
SK13 9PT
Secretary NameMr Christopher John McKellen Parker
NationalityBritish
StatusResigned
Appointed01 December 1990(71 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDennes House
Waltham
Canterbury
Kent
CT4 5SD
Director NameLionel Jack Ross
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(71 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address15 Valencia Road
Stanmore
Middlesex
HA7 4JL
Director NameKenneth Howard Dye
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(71 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address9 Greenfell Road
Beaconsfield
Bucks
HP9 2BP
Director NameDavid Thomas Weir
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(73 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Longford Way
Hutton Way
Brentwood
Essex
CM13 2LT
Director NameJohn Patrick Farrell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(75 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcroft
Little Hallingbury
Bishops Stortford
Herts
CM22 7RT
Secretary NameDavid Robert Flynn
NationalityBritish
StatusResigned
Appointed30 June 1995(76 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressElton 11 Brook Road
Maghull
Liverpool
Merseyside
L31 3EG
Director NameCharles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(77 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 1999)
RoleConsultant
Correspondence AddressBrockholt
The Drive
Tyrells Wood
Surrey
KT22 8QJ
Director NameMr Stephen John Hynes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(79 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1999)
RoleSpecial Waste Director
Country of ResidenceEngland
Correspondence Address6 The Hoe
Billericay
Essex
CM12 9XB
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(80 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(80 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow Upton Road
Dinton
Aylesbury
Buckinghamshire
HP17 8UQ
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(80 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameColin Andrew Brown
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(80 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches George Road
Milford On Sea
Lymington
Hampshire
SO41 0RS
Secretary NamePaul Kaye
NationalityBritish
StatusResigned
Appointed18 October 1999(80 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressOld Market Place
Market Lane Greet
Cheltenham
Gloucestershire
GL54 5BJ
Wales
Director NameMr Fraser Andrew Norton Welham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(86 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennard
Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 February 2007(87 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPolo Barn
Nairdwood Lane
Great Missenden
Buckinghamshire
HP16 0QH
Director NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 October 2007(88 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Christopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(90 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Peter George Dilnot
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(92 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Toby Richard Woolrych
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2012(93 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU

Contact

Websiteshanksplc.co.uk/
Email address[email protected]
Telephone01908 650580
Telephone regionMilton Keynes

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

16.7m at £0.2Shanks Group PLC
98.36%
Ordinary
70k at £1Shanks Group PLC
1.64%
Deferred

Financials

Year2014
Net Worth£30,205,697
Cash£461,224
Current Liabilities£624,907

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

11 March 1986Delivered on: 31 March 1986
Satisfied on: 8 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 8/10 stanley street liverpool.
Fully Satisfied
19 August 1983Delivered on: 30 August 1983
Satisfied on: 10 June 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21- 25- reform street, dundee.
Fully Satisfied
4 August 1983Delivered on: 15 August 1983
Satisfied on: 29 October 1987
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: The whole assets of the company.
Fully Satisfied
11 May 1983Delivered on: 26 May 1983
Satisfied on: 29 October 1984
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 caird retail LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company.
Fully Satisfied
9 April 1999Delivered on: 23 April 1999
Satisfied on: 11 October 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered as title number LAN1936, LAN50022, LAN51722 and LAN70845.
Fully Satisfied
22 October 1997Delivered on: 11 November 1997
Satisfied on: 14 April 2005
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
22 October 1997Delivered on: 11 November 1997
Satisfied on: 14 April 2005
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 December 1992Delivered on: 31 December 1992
Satisfied on: 14 April 2005
Persons entitled: Yorkshire Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 February 1991Delivered on: 5 March 1991
Satisfied on: 19 June 1998
Persons entitled: Yorkshire Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects north of greengairs rd greengairs riggend lan 1936 hartloup riggend lan 50022 hartloup riggend lan 51722 berryhill cottage riggend lan 70430 berryhill cottage riggend lan 70845.
Fully Satisfied
18 January 1988Delivered on: 8 February 1988
Satisfied on: 5 July 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Buildings south east side of commercial road, south shields.
Fully Satisfied
8 October 1987Delivered on: 19 October 1987
Satisfied on: 5 July 1989
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property 6 errol st, peterhead.
Fully Satisfied
29 September 1987Delivered on: 15 October 1987
Satisfied on: 8 February 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 56, 58 & 60 guildford st, chertsey.
Fully Satisfied
30 September 1987Delivered on: 14 October 1987
Satisfied on: 5 July 1989
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property 23 high st, perth 12/14 george st, perth.
Fully Satisfied
27 September 1988Delivered on: 13 October 1988
Satisfied on: 14 April 2005
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture creating a fixed 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.
Fully Satisfied
30 September 1987Delivered on: 14 October 1987
Satisfied on: 5 July 1989
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property 129 king st, castle douglas.
Fully Satisfied
30 September 1987Delivered on: 14 October 1987
Satisfied on: 5 July 1989
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property, 142 main st, cambuslang, lanarkshire.
Fully Satisfied
30 September 1987Delivered on: 14 October 1987
Satisfied on: 5 July 1989
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property 21 high st & 4 & 6 george st, perth.
Fully Satisfied
30 September 1987Delivered on: 14 October 1987
Satisfied on: 5 July 1989
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property 64 high st, fort william.
Fully Satisfied
30 September 1987Delivered on: 14 October 1987
Satisfied on: 5 July 1989
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property at 19 hopetoun st. Bathgate.
Fully Satisfied
19 August 1983Delivered on: 30 August 1983
Satisfied on: 8 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 bell street st andrews.
Fully Satisfied
25 September 1987Delivered on: 15 October 1987
Satisfied on: 23 September 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 8 & 10 stanley st, liverpool.
Fully Satisfied
11 March 1986Delivered on: 31 March 1986
Satisfied on: 5 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Commercial road south shields co durham described in a lease.
Fully Satisfied
11 March 1986Delivered on: 31 March 1986
Satisfied on: 5 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 36 & 37 the town and garage at the rear of 10 & 12 london road, enfield.
Fully Satisfied
11 March 1986Delivered on: 31 March 1986
Satisfied on: 5 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 71 & 71A kings road, chelsea, london SW3.
Fully Satisfied
31 October 1968Delivered on: 4 November 1968
Persons entitled: The Scottish Life Assurance Company

Classification: Fourth supplementary bond of cash credit & disposition in security & addendum to agreement
Secured details: For further securing £177,500.
Particulars: Capital, stocks, property funds assets and profits, shop premises and 17 policies of assurance on life.
Outstanding

Filing History

24 November 2017Return of final meeting of voluntary winding up (10 pages)
13 December 2016Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 13 December 2016 (2 pages)
12 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08
(1 page)
1 November 2016Satisfaction of charge 2 in full (1 page)
1 November 2016Satisfaction of charge 48 in full (1 page)
27 July 2016Director's details changed for Mr David Gibson Orr on 15 July 2016 (2 pages)
28 June 2016Statement of capital on 28 June 2016
  • GBP 1
(4 pages)
28 June 2016Particulars of variation of rights attached to shares (2 pages)
28 June 2016Statement by Directors (2 pages)
28 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2016Change of share class name or designation (2 pages)
28 June 2016Consolidation of shares on 24 June 2016 (5 pages)
28 June 2016Solvency Statement dated 24/06/16 (2 pages)
28 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ordinary shares consolidated 24/06/2016
(1 page)
6 June 2016Appointment of Mr Philip Bernard Griffin-Smith as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Toby Richard Woolrych as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mr David Gibson Orr as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Peter George Dilnot as a director on 1 June 2016 (1 page)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4,257,212
(6 pages)
14 July 2015Full accounts made up to 31 March 2015 (15 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,257,212
(6 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,257,212
(6 pages)
29 September 2014Full accounts made up to 31 March 2014 (16 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,257,212
(6 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,257,212
(6 pages)
8 July 2013Full accounts made up to 31 March 2013 (14 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
27 December 2012Director's details changed for Mr Toby Richard Woolrych on 27 December 2012 (2 pages)
8 November 2012Full accounts made up to 31 March 2012 (14 pages)
31 August 2012Appointment of Mr Toby Richard Woolrych as a director (2 pages)
29 August 2012Termination of appointment of Christopher Surch as a director (1 page)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
3 February 2012Appointment of Mr Peter George Dilnot as a director (2 pages)
2 December 2011Full accounts made up to 31 March 2011 (15 pages)
4 October 2011Termination of appointment of Thomas Drury as a director (1 page)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
13 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 48 (3 pages)
13 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
26 August 2010Full accounts made up to 31 March 2010 (14 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
19 January 2010Full accounts made up to 31 March 2009 (15 pages)
25 November 2009Director's details changed for Mr Thomas Waterworth Drury on 11 November 2009 (3 pages)
25 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
11 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Appointment terminated director fraser welham (1 page)
19 May 2009Director appointed christopher surch (2 pages)
12 May 2009Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page)
7 October 2008Full accounts made up to 31 March 2008 (15 pages)
23 May 2008Return made up to 10/05/08; full list of members (5 pages)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
27 September 2007Full accounts made up to 31 March 2007 (16 pages)
12 June 2007Return made up to 10/05/07; full list of members (7 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
16 October 2006Secretary's particulars changed (1 page)
11 October 2006Full accounts made up to 31 March 2006 (15 pages)
16 May 2006Return made up to 10/05/06; full list of members (7 pages)
8 February 2006Full accounts made up to 31 March 2005 (14 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: ten george street edinburgh EH2 2DZ (1 page)
19 May 2005Return made up to 10/05/05; full list of members (7 pages)
14 April 2005Dec mort/charge * (2 pages)
14 April 2005Dec mort/charge * (2 pages)
14 April 2005Dec mort/charge * (2 pages)
14 April 2005Dec mort/charge * (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
4 January 2005Director's particulars changed (1 page)
11 October 2004Dec mort/charge * (4 pages)
11 October 2004Dec mort/charge * (4 pages)
7 June 2004Return made up to 10/05/04; full list of members (7 pages)
2 June 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
23 May 2003Return made up to 10/05/03; full list of members (7 pages)
10 April 2003Director resigned (1 page)
12 February 2003Resolutions
  • RES13 ‐ Grant a guarantee 30/01/03
(1 page)
11 February 2003Auditor's resignation (2 pages)
21 January 2003Full accounts made up to 31 March 2002 (13 pages)
13 June 2002Return made up to 10/05/02; no change of members (8 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
24 May 2001Return made up to 10/05/01; no change of members (7 pages)
9 April 2001Declaration of assistance for shares acquisition (13 pages)
9 April 2001Resolutions
  • RES13 ‐ Agreement approved 29/03/01
(1 page)
9 April 2001Declaration of assistance for shares acquisition (13 pages)
31 January 2001Full accounts made up to 4 April 2000 (14 pages)
31 January 2001Full accounts made up to 4 April 2000 (14 pages)
15 June 2000Return made up to 10/05/00; bulk list available separately (8 pages)
4 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 May 2000Declaration of assistance for shares acquisition (11 pages)
14 April 2000Declaration of assistance for shares acquisition (16 pages)
13 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 February 2000Application for reregistration from PLC to private (1 page)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 February 2000Res consenting to re-reg (1 page)
11 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
11 February 2000Re-registration of Memorandum and Articles (23 pages)
17 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (2 pages)
21 July 1999Ad 25/06/99--------- £ si [email protected]=32295 £ ic 4224917/4257212 (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (4 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
6 June 1999Return made up to 10/05/99; bulk list available separately (9 pages)
4 June 1999Full group accounts made up to 31 December 1998 (40 pages)
23 April 1999Partic of mort/charge * (5 pages)
21 March 1999New director appointed (2 pages)
26 November 1998Ad 12/11/98--------- £ si 28063@1=28063 £ ic 4196854/4224917 (3 pages)
14 July 1998Ad 26/06/98--------- £ si 23240@1=23240 £ ic 4173614/4196854 (3 pages)
19 June 1998Dec mort/charge * (4 pages)
3 June 1998Full group accounts made up to 31 December 1997 (50 pages)
19 May 1998Return made up to 10/05/98; bulk list available separately (8 pages)
4 December 1997Particulars of contract relating to shares (3 pages)
4 December 1997Ad 14/11/97--------- £ si 17764@1=17764 £ ic 2814012/2831776 (3 pages)
11 November 1997Partic of mort/charge * (8 pages)
11 November 1997Partic of mort/charge * (3 pages)
2 October 1997Ad 18/08/97--------- £ si 160246@1=160246 £ ic 2653766/2814012 (17 pages)
2 October 1997Particulars of contract relating to shares (3 pages)
21 July 1997Ad 27/06/97--------- £ si 10917@1=10917 £ ic 2642849/2653766 (3 pages)
15 July 1997Full group accounts made up to 31 December 1996 (47 pages)
19 June 1997Memorandum and Articles of Association (68 pages)
19 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(70 pages)
18 June 1997£ ic 10902688/2642849 04/06/97 £ sr [email protected]=8259839 (1 page)
22 May 1997Return made up to 10/05/97; change of members; amend (5 pages)
16 May 1997Return made up to 10/05/97; no change of members (5 pages)
19 July 1996Full group accounts made up to 31 December 1995 (46 pages)
17 July 1996Ad 04/07/96--------- £ si 1653121@1=1653121 £ ic 9249567/10902688 (10 pages)
3 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
26 June 1996Memorandum and Articles of Association (57 pages)
23 May 1996Return made up to 10/05/96; no change of members (5 pages)
10 April 1996New director appointed (3 pages)
28 March 1996Nc inc already adjusted 19/02/96 (1 page)
28 March 1996Conso 19/02/96 (1 page)
28 March 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
14 March 1996Ad 25/01/96--------- £ si [email protected] £ ic 9249565/9249565 (2 pages)
14 March 1996Ad 12/03/96--------- £ si [email protected]=2 £ ic 9249565/9249567 (2 pages)
27 February 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
27 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
27 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 February 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
29 January 1996Prospectus 260196 (94 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 June 1995Full group accounts made up to 31 December 1994 (32 pages)
30 May 1995Return made up to 10/05/95; full list of members (14 pages)
30 July 1990Memorandum and Articles of Association (74 pages)
17 July 1990Memorandum and Articles of Association (67 pages)
15 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
23 February 1988Company name changed A. caird & sons, PUBLIC LIMITED COMPANY\certificate issued on 24/02/88 (2 pages)
20 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
21 April 1919Incorporation (18 pages)