Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director Name | Mr David Gibson Orr |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Philip Bernard Griffin-Smith |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Prof Brian Rhys George Masterson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 1990) |
Role | Company Director |
Correspondence Address | Toad Hall Carlton Miniott Thirsk North Yorkshire YO7 4NJ |
Director Name | Mr Peter John Linacre |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Director Name | Mr Christopher John McKellen Parker |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dennes House Waltham Canterbury Kent CT4 5SD |
Secretary Name | Miss Karen Alice Excell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(69 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | 103 St Olafs Road Fulham London SW6 7DW |
Director Name | David Wilcox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(71 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 December 1990) |
Role | Company Director |
Correspondence Address | 4 Trelawne Drive Cranleigh Surrey GU6 8BS |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | John Phillips |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 14 Blackhill Lane Knutsford Cheshire WA16 9DR |
Director Name | John Ashton |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | Hurst Villa Derbyshire Level Glossop Derbyshire SK13 9PT |
Secretary Name | Mr Christopher John McKellen Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dennes House Waltham Canterbury Kent CT4 5SD |
Director Name | Lionel Jack Ross |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 15 Valencia Road Stanmore Middlesex HA7 4JL |
Director Name | Kenneth Howard Dye |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 9 Greenfell Road Beaconsfield Bucks HP9 2BP |
Director Name | David Thomas Weir |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(73 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Longford Way Hutton Way Brentwood Essex CM13 2LT |
Director Name | John Patrick Farrell |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadcroft Little Hallingbury Bishops Stortford Herts CM22 7RT |
Secretary Name | David Robert Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Elton 11 Brook Road Maghull Liverpool Merseyside L31 3EG |
Director Name | Charles David Owen Jillings |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(77 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 1999) |
Role | Consultant |
Correspondence Address | Brockholt The Drive Tyrells Wood Surrey KT22 8QJ |
Director Name | Mr Stephen John Hynes |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(79 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1999) |
Role | Special Waste Director |
Country of Residence | England |
Correspondence Address | 6 The Hoe Billericay Essex CM12 9XB |
Director Name | David John Downes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(80 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holden Brook New Barn Lane Ockley Surrey RH5 5PF |
Director Name | Mr Michael Charles Edward Averill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(80 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadow Upton Road Dinton Aylesbury Buckinghamshire HP17 8UQ |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Colin Andrew Brown |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(80 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches George Road Milford On Sea Lymington Hampshire SO41 0RS |
Secretary Name | Paul Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(80 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Old Market Place Market Lane Greet Cheltenham Gloucestershire GL54 5BJ Wales |
Director Name | Mr Fraser Andrew Norton Welham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennard Terry Road High Wycombe Buckinghamshire HP13 6QJ |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Polo Barn Nairdwood Lane Great Missenden Buckinghamshire HP16 0QH |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 October 2007(88 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Peter George Dilnot |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Director Name | Mr Toby Richard Woolrych |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2012(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU |
Website | shanksplc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01908 650580 |
Telephone region | Milton Keynes |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
16.7m at £0.2 | Shanks Group PLC 98.36% Ordinary |
---|---|
70k at £1 | Shanks Group PLC 1.64% Deferred |
Year | 2014 |
---|---|
Net Worth | £30,205,697 |
Cash | £461,224 |
Current Liabilities | £624,907 |
Latest Accounts | 31 March 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 March 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1968 | Delivered 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 |
24 November 2017 | Return of final meeting of voluntary winding up (10 pages) |
---|---|
13 December 2016 | Registered 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 2016 | Resolutions
|
1 November 2016 | Satisfaction of charge 2 in full (1 page) |
1 November 2016 | Satisfaction of charge 48 in full (1 page) |
27 July 2016 | Director's details changed for Mr David Gibson Orr on 15 July 2016 (2 pages) |
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2016 | Statement by Directors (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Change of share class name or designation (2 pages) |
28 June 2016 | Consolidation of shares on 24 June 2016 (5 pages) |
28 June 2016 | Solvency Statement dated 24/06/16 (2 pages) |
28 June 2016 | Resolutions
|
6 June 2016 | Appointment of Mr Philip Bernard Griffin-Smith as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Toby Richard Woolrych as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mr David Gibson Orr as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Peter George Dilnot as a director on 1 June 2016 (1 page) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Director's details changed for Mr Toby Richard Woolrych on 27 December 2012 (2 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 August 2012 | Appointment of Mr Toby Richard Woolrych as a director (2 pages) |
29 August 2012 | Termination of appointment of Christopher Surch as a director (1 page) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Appointment of Mr Peter George Dilnot as a director (2 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 October 2011 | Termination of appointment of Thomas Drury as a director (1 page) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Application 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 2011 | Application 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 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
25 November 2009 | Director's details changed for Mr Thomas Waterworth Drury on 11 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages) |
11 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 June 2009 | Appointment terminated director fraser welham (1 page) |
19 May 2009 | Director appointed christopher surch (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page) |
7 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
6 May 2008 | Secretary appointed philip bernard griffin-smith (2 pages) |
6 May 2008 | Appointment terminated secretary carolyn gibson (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 June 2007 | Return made up to 10/05/07; full list of members (7 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: ten george street edinburgh EH2 2DZ (1 page) |
19 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
14 April 2005 | Dec mort/charge * (2 pages) |
14 April 2005 | Dec mort/charge * (2 pages) |
14 April 2005 | Dec mort/charge * (2 pages) |
14 April 2005 | Dec mort/charge * (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 January 2005 | Director's particulars changed (1 page) |
11 October 2004 | Dec mort/charge * (4 pages) |
11 October 2004 | Dec mort/charge * (4 pages) |
7 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 June 2004 | Director resigned (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
10 April 2003 | Director resigned (1 page) |
12 February 2003 | Resolutions
|
11 February 2003 | Auditor's resignation (2 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 June 2002 | Return made up to 10/05/02; no change of members (8 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 May 2001 | Return made up to 10/05/01; no change of members (7 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
31 January 2001 | Full accounts made up to 4 April 2000 (14 pages) |
31 January 2001 | Full accounts made up to 4 April 2000 (14 pages) |
15 June 2000 | Return made up to 10/05/00; bulk list available separately (8 pages) |
4 May 2000 | Resolutions
|
2 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
14 April 2000 | Declaration of assistance for shares acquisition (16 pages) |
13 April 2000 | Resolutions
|
11 February 2000 | Application for reregistration from PLC to private (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Res consenting to re-reg (1 page) |
11 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 February 2000 | Re-registration of Memorandum and Articles (23 pages) |
17 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | New director appointed (2 pages) |
21 July 1999 | Ad 25/06/99--------- £ si [email protected]=32295 £ ic 4224917/4257212 (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (4 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 10/05/99; bulk list available separately (9 pages) |
4 June 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
23 April 1999 | Partic of mort/charge * (5 pages) |
21 March 1999 | New director appointed (2 pages) |
26 November 1998 | Ad 12/11/98--------- £ si 28063@1=28063 £ ic 4196854/4224917 (3 pages) |
14 July 1998 | Ad 26/06/98--------- £ si 23240@1=23240 £ ic 4173614/4196854 (3 pages) |
19 June 1998 | Dec mort/charge * (4 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
19 May 1998 | Return made up to 10/05/98; bulk list available separately (8 pages) |
4 December 1997 | Particulars of contract relating to shares (3 pages) |
4 December 1997 | Ad 14/11/97--------- £ si 17764@1=17764 £ ic 2814012/2831776 (3 pages) |
11 November 1997 | Partic of mort/charge * (8 pages) |
11 November 1997 | Partic of mort/charge * (3 pages) |
2 October 1997 | Ad 18/08/97--------- £ si 160246@1=160246 £ ic 2653766/2814012 (17 pages) |
2 October 1997 | Particulars of contract relating to shares (3 pages) |
21 July 1997 | Ad 27/06/97--------- £ si 10917@1=10917 £ ic 2642849/2653766 (3 pages) |
15 July 1997 | Full group accounts made up to 31 December 1996 (47 pages) |
19 June 1997 | Memorandum and Articles of Association (68 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
18 June 1997 | £ ic 10902688/2642849 04/06/97 £ sr [email protected]=8259839 (1 page) |
22 May 1997 | Return made up to 10/05/97; change of members; amend (5 pages) |
16 May 1997 | Return made up to 10/05/97; no change of members (5 pages) |
19 July 1996 | Full group accounts made up to 31 December 1995 (46 pages) |
17 July 1996 | Ad 04/07/96--------- £ si 1653121@1=1653121 £ ic 9249567/10902688 (10 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
26 June 1996 | Memorandum and Articles of Association (57 pages) |
23 May 1996 | Return made up to 10/05/96; no change of members (5 pages) |
10 April 1996 | New director appointed (3 pages) |
28 March 1996 | Nc inc already adjusted 19/02/96 (1 page) |
28 March 1996 | Conso 19/02/96 (1 page) |
28 March 1996 | Resolutions
|
14 March 1996 | Ad 25/01/96--------- £ si [email protected] £ ic 9249565/9249565 (2 pages) |
14 March 1996 | Ad 12/03/96--------- £ si [email protected]=2 £ ic 9249565/9249567 (2 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
29 January 1996 | Prospectus 260196 (94 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 June 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
30 May 1995 | Return made up to 10/05/95; full list of members (14 pages) |
30 July 1990 | Memorandum and Articles of Association (74 pages) |
17 July 1990 | Memorandum and Articles of Association (67 pages) |
15 May 1990 | Resolutions
|
23 February 1988 | Company name changed A. caird & sons, PUBLIC LIMITED COMPANY\certificate issued on 24/02/88 (2 pages) |
20 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 April 1919 | Incorporation (18 pages) |