Pentland Park
Glenrothes
KY6 2AG
Scotland
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1994(74 years, 12 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(91 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(95 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(96 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Pamela Elizabeth Scott |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(101 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Neil John McMillan |
---|---|
Status | Current |
Appointed | 01 April 2021(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Simon Theodore King |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(102 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Archibald Honeyman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | The Gables Lower Scoonie Leven |
Director Name | Mr Alexander Alan Sinclair |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ Scotland |
Director Name | Robin Young |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 36 Colinton Road Edinburgh Midlothian EH10 5DG Scotland |
Director Name | George Reginald Donaldson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 July 1997) |
Role | Farmer |
Correspondence Address | Newton Of Gorthy Methven Perthshire PH1 3RF Scotland |
Director Name | George Neilson Donaldson |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 July 2001) |
Role | Timber Merchant |
Correspondence Address | Balsusney 44 Main Street Upper Largo Leven Fife KY8 6EW Scotland |
Secretary Name | Mr Alexander Alan Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(70 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b House Ohill Gardens Edinburgh EH4 2AR Scotland |
Director Name | George Watson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 August 1990(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | Chanonry 16 Coldstream Crescent Leven Fife KY8 5TD Scotland |
Director Name | Randolph Stuart Murray |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(76 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 April 2015) |
Role | Private Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | Suite A Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(82 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 06 October 2009(90 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Valerie Donaldson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(91 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ Scotland |
Director Name | Mr George Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(95 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
Website | donaldsontimber.com |
---|---|
Email address | [email protected] |
Telephone | 01592 623720 |
Telephone region | Kirkcaldy |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
355k at £0.2 | Jonathan Sadler 6.32% Ordinary |
---|---|
233.9k at £0.2 | Valerie A.v Sadler 4.17% Ordinary |
- | OTHER 23.78% - |
166.7k at £0.2 | James Donaldson Pension Fund 2.97% Ordinary |
128.4k at £0.2 | Pauline M. Donaldson 2.29% Ordinary |
125k at £0.2 | Fiona Young 2.23% Ordinary |
124.5k at £0.2 | Ian Richard Hawkins 2.22% Ordinary |
945.7k at £0.2 | Michael Neil Donaldson 16.85% Ordinary |
674.4k at £0.2 | Peter Graham Donaldson 12.01% Ordinary |
664.9k at £0.2 | George N. Donaldson 11.85% Ordinary |
91.3k at £0.2 | James William Donaldson 1.63% Ordinary |
91.3k at £0.2 | Sarah M. Donaldson 1.63% Ordinary |
87.2k at £0.2 | A.a. Sinclair 1.55% Ordinary |
83.6k at £0.2 | Victoria J. Moulton 1.49% Ordinary |
81.1k at £0.2 | Scott Cairns 1.44% Ordinary |
76k at £0.2 | Catherine L. Honeyman 1.35% Ordinary |
73.1k at £0.2 | David John Mansell 1.30% Ordinary |
71.3k at £0.2 | Valerie A. Donaldson 1.27% Ordinary |
69.3k at £0.2 | David B. Sadler 1.24% Ordinary |
67.9k at £0.2 | Andrew Robert Donaldson 1.21% Ordinary |
68k at £0.2 | Trustees Of Donald J. Donaldson 1.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £132,733,000 |
Gross Profit | £31,944,000 |
Net Worth | £16,135,000 |
Cash | £7,595,000 |
Current Liabilities | £30,972,000 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (11 months, 1 week from now) |
17 March 2018 | Delivered on: 4 April 2018 Persons entitled: The Fife Council Classification: A registered charge Particulars: Area of ground at levenmouth business park, buckhaven, fife . please refer to instrument. Outstanding |
---|---|
30 November 2016 | Delivered on: 19 December 2016 Persons entitled: Graham Mackay Cowie (As Security Trustee for the Vendors) Classification: A registered charge Outstanding |
12 February 2015 | Delivered on: 17 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: The Fife Council Classification: A registered charge Particulars: All and whole that area of ground at levenmouth business park, buckhaven, fife extending to 0.90 hectares, which subjects form part and portion of all and whole those subjects at muiredge industrial estate, buckhaven registered in the land register of scotland under title number FFE37650. Outstanding |
23 February 2022 | Delivered on: 23 February 2022 Persons entitled: The Fife Council Classification: A registered charge Particulars: All and whole that area of ground at levenmouth business park, buckhaven, fife, which subjects form part and portion of all and whole those subjects at muiredge industrial estate, buckhaven, registered in the land register of scotland under title number FFE37650. Outstanding |
21 December 2021 | Delivered on: 5 January 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects known as land at levenmouth business park, buckhaven and which subjects are undergoing registration in the land register of scotland under title number FFE122796. Outstanding |
21 December 2021 | Delivered on: 5 January 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects known as land at levenmouth business park, buckhaven and which subjects are undergoing registration in the land register of scotland under title number FFE26950. Outstanding |
21 December 2021 | Delivered on: 5 January 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects known as land at muiredge industrial estate, buckhaven and registered in the land register of scotland under title numbers FFE88835 and FFE132159. Outstanding |
21 December 2021 | Delivered on: 5 January 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects on the south side of the river leven known as elm park sawmills, leven, KY8 4PS and which subjects are currently undergoing registration in the land register of scotland under title number FFE132510. Outstanding |
21 December 2021 | Delivered on: 5 January 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects on the south side of the river leven known as elm park sawmills, leven, KY8 4PS and registered in the land register of scotland under title number FFE654, under exception of the area of ground extending to two hundred and two square metres shown coloured pink and blue on the plan which pink and blue subjects are undergoing registration in the land register of scotland under title number FFE132042. Outstanding |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Lloyds Bank PLC (The Security Agent) Classification: A registered charge Particulars: All legal interest in all that land and buildings on the south side of hallam fields road, ilkeston, derbyshire DE7 4AZ and registered at hm land registry under title numbers DY52399, DY71140 and DY118345, by way of legal mortgage. Outstanding |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Lloyds Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
22 March 2021 | Delivered on: 13 April 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects at elm park sawmills, leven being the subjects registered in the land register of scotland under FFE654 under exception of all and whole the area of ground extending to two hundred and two (202) square metres or thereby at elm park sawmills leven as shown tinted pink and tinted blue on the plan annexed and executed as relative to the charge (which subjects coloured pink and blue on said plan are undergoing registration in the land register of scotland under title number FFE132042). Outstanding |
22 March 2021 | Delivered on: 13 April 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects situated on the south side of the river leven which subjects are more particularly described in and disponed (in the first place) (first) and shown coloured pink on plan NO1 annexed to the feu contract by robert maitland christie in favour of john balfour dated 14TH and 18TH june 1900 and recorded in the division of the general register of sasines for the county of fife on 5 october 1900 and shown coloured pink on the plan annexed and executed as relative to the charge. Outstanding |
22 March 2021 | Delivered on: 13 April 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole that plot or area of ground at muiredge industrial estate, buckhaven, lying within the district of kirkcaldy and for the purpose of the. Registration of writs in the county of fife extending in total to one point one eight six hectares or thereby as more particularly described in and shown delineated and coloured red on the plan annexed and subscribed as relative to the feu disposition by the scottish development agency in favour of donaldson timber engineering limited dated 17 june 1986 and recorded in the division of the general register of sasines for the county of fife on 11 july 1986 and shown coloured pink on the plan annexed and executed as. Relative to the charge excepting for the avoidance of doubt that strip of land coloured yellow on the said plan, which plot or area of ground coloured pink on the said plan is undergoing registration under title number FFE132159. Outstanding |
22 March 2021 | Delivered on: 13 April 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole that area of ground at levenmouth business park, buckhaven, fife shown partly delineated in red and hatched red and partly. Delineated in red, hatched red and coloured blue on the plan annexed and executed as relative to the charge being those subjects (a) comprising all and. Whole those subjects at muiredge industrial estate, buckhaven, leven, KY8 1LJ registered in the land register of scotland under title number FFE26950, and (b) forming part and portion of (first) all and whole those. Subjects at muiredge industrial estate, buckhaven, leven registered in the land register of scotland under title number FFE37650 and (second) all. And whole that area or piece of ground extending to 18 acres and 48 decimal or one hundredth parts of an acre or thereby imperial standard measure situated on the east side of the public road from windygates to buckhaven at muiredge in the county of fife more particularly described in and shown coloured red on the plan annexed and subscribed as relative to the feu disposition by andrew michael john wemyss and others as trustees under deed of trust in favour of kirkcaldy district council dated 28 august and 24 and 27 september and 5 october 1979 and recorded in the division of the general register of sasines for the county of fife on 3 december 1979 which area of ground shown partly delineated in red and hatched red and partly delineated in red, hatched red and coloured blue on the plan annexed and executed as relative to the charge is undergoing registration under title number FFE26950. Outstanding |
22 March 2021 | Delivered on: 13 April 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects comprising unit 5, muiredge industrial estate, buckhaven, leven, KY8 1LJ being 0.89 hectares and registered in the land register of scotland under title number FFE88835. Outstanding |
22 March 2021 | Delivered on: 13 April 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee) Classification: A registered charge Particulars: All and whole that area of ground at levenmouth business park, buckhaven, fife shown delineated and hatched in red on the plan annexed and executed as relative to the charge, forming part and portion of the subjects registered in the land register of scotland under title number FFE37650, which area of ground shown delineated and hatched in red on the said plan is undergoing registration under title number FFE122796. Outstanding |
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: All that land and buildings on the south side of hallam fields road, llkeston, derbyshire det 4AZ and registered at hm land registry under title numbers DY52399, DY71140 and DY118345. Outstanding |
15 February 2020 | Delivered on: 18 February 2020 Persons entitled: The Fife Council Classification: A registered charge Particulars: Area of ground at levenmouth business park, buckhaven, fife for more details of the land charged please refer to the instrument. Outstanding |
15 September 1998 | Delivered on: 18 September 1998 Satisfied on: 17 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
9 May 1991 | Delivered on: 16 May 1991 Satisfied on: 19 December 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in leven. Fully Satisfied |
29 June 1987 | Delivered on: 3 July 1987 Satisfied on: 26 October 1999 Persons entitled: Clydesdale Bank Public Limited Company 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 |
11 September 1985 | Delivered on: 20 September 1985 Satisfied on: 29 September 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Leven mills, fife dwellinghouse "elmslea". Fully Satisfied |
11 February 1983 | Delivered on: 21 February 1983 Satisfied on: 30 October 1987 Persons entitled: Ian Hutton Property LTD Classification: Standard security Secured details: £17,500. Particulars: Area of ground on the south side of east preston street, edinburgh - county of midlothian. Fully Satisfied |
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (13 pages) |
---|---|
14 September 2023 | Confirmation statement made on 17 August 2023 with updates (14 pages) |
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
9 May 2023 | Group of companies' accounts made up to 30 September 2022 (58 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
6 March 2023 | Termination of appointment of Scott Cairns as a director on 28 February 2023 (1 page) |
14 December 2022 | Registration of charge SC0105280026, created on 9 December 2022 (6 pages) |
29 September 2022 | Confirmation statement made on 17 August 2022 with updates (14 pages) |
1 April 2022 | Appointment of Mr Simon Theodore King as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of George Morris as a director on 31 March 2022 (1 page) |
25 March 2022 | Company name changed james donaldson & sons LIMITED\certificate issued on 25/03/22
|
23 February 2022 | Registration of charge SC0105280025, created on 23 February 2022 (5 pages) |
3 February 2022 | Group of companies' accounts made up to 30 September 2021 (56 pages) |
26 January 2022 | Satisfaction of charge SC0105280015 in full (5 pages) |
26 January 2022 | Satisfaction of charge SC0105280011 in full (4 pages) |
26 January 2022 | Satisfaction of charge SC0105280012 in full (4 pages) |
26 January 2022 | Satisfaction of charge SC0105280016 in full (5 pages) |
26 January 2022 | Satisfaction of charge SC0105280013 in full (4 pages) |
26 January 2022 | Satisfaction of charge SC0105280014 in full (4 pages) |
26 January 2022 | Satisfaction of charge SC0105280017 in full (4 pages) |
26 January 2022 | Satisfaction of charge SC0105280007 in full (4 pages) |
5 January 2022 | Registration of charge SC0105280020, created on 21 December 2021 (13 pages) |
5 January 2022 | Registration of charge SC0105280024, created on 21 December 2021 (12 pages) |
5 January 2022 | Registration of charge SC0105280022, created on 21 December 2021 (12 pages) |
5 January 2022 | Registration of charge SC0105280021, created on 21 December 2021 (12 pages) |
5 January 2022 | Registration of charge SC0105280023, created on 21 December 2021 (12 pages) |
30 December 2021 | Alterations to floating charge SC0105280018 (19 pages) |
23 December 2021 | Registration of charge SC0105280019, created on 15 December 2021 (14 pages) |
23 December 2021 | Registration of charge SC0105280018, created on 15 December 2021 (18 pages) |
17 December 2021 | Satisfaction of charge SC0105280008 in full (4 pages) |
1 October 2021 | Confirmation statement made on 17 August 2021 with updates (13 pages) |
15 April 2021 | Alterations to floating charge SC0105280007 (22 pages) |
13 April 2021 | Registration of charge SC0105280014, created on 22 March 2021 (14 pages) |
13 April 2021 | Registration of charge SC0105280013, created on 22 March 2021 (13 pages) |
13 April 2021 | Registration of charge SC0105280016, created on 22 March 2021 (14 pages) |
13 April 2021 | Registration of charge SC0105280015, created on 22 March 2021 (14 pages) |
13 April 2021 | Registration of charge SC0105280012, created on 22 March 2021 (14 pages) |
13 April 2021 | Registration of charge SC0105280017, created on 22 March 2021 (14 pages) |
5 April 2021 | Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages) |
5 April 2021 | Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page) |
18 January 2021 | Group of companies' accounts made up to 30 September 2020 (56 pages) |
22 December 2020 | Registration of charge SC0105280011, created on 18 December 2020 (9 pages) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 17 August 2020 with updates (13 pages) |
24 June 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 February 2020 | Registration of charge SC0105280010, created on 15 February 2020 (9 pages) |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (47 pages) |
2 October 2019 | Resolutions
|
28 August 2019 | Confirmation statement made on 17 August 2019 with updates (13 pages) |
16 May 2019 | Cancellation of shares. Statement of capital on 27 March 2019
|
3 May 2019 | Purchase of own shares. (3 pages) |
7 March 2019 | Appointment of Mrs Pamela Scott as a director on 28 February 2019 (2 pages) |
17 December 2018 | Group of companies' accounts made up to 31 March 2018 (42 pages) |
3 October 2018 | Termination of appointment of Michael James Donaldson as a director on 3 October 2018 (1 page) |
27 August 2018 | Confirmation statement made on 17 August 2018 with updates (13 pages) |
4 April 2018 | Registration of charge SC0105280009, created on 17 March 2018 (8 pages) |
29 March 2018 | Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page) |
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (13 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with updates (13 pages) |
30 August 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
30 August 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
3 May 2017 | Appointment of Mr Michael James Donaldson as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Michael James Donaldson as a director on 1 May 2017 (2 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
13 January 2017 | Alterations to floating charge SC0105280008 (27 pages) |
13 January 2017 | Alterations to floating charge SC0105280008 (27 pages) |
19 December 2016 | Registration of charge SC0105280008, created on 30 November 2016 (14 pages) |
19 December 2016 | Registration of charge SC0105280008, created on 30 November 2016 (14 pages) |
15 December 2016 | Alterations to floating charge SC0105280007 (29 pages) |
15 December 2016 | Alterations to floating charge SC0105280007 (29 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
3 October 2016 | Registered office address changed from Suite a Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Suite a Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page) |
15 September 2016 | Confirmation statement made on 17 August 2016 with updates (14 pages) |
15 September 2016 | Confirmation statement made on 17 August 2016 with updates (14 pages) |
5 September 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
5 September 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
20 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 2 July 2015
|
24 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (31 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 25 August 2015
|
24 March 2016 | Statement of capital following an allotment of shares on 2 July 2015
|
24 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 (31 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 25 August 2015
|
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
Statement of capital on 2016-03-24
|
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
Statement of capital on 2016-03-24
|
17 August 2015 | Appointment of Mr Andrew Robert Donaldson as a director on 30 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Valerie Donaldson as a director on 30 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Valerie Donaldson as a director on 30 July 2015 (1 page) |
17 August 2015 | Appointment of Mr Andrew Robert Donaldson as a director on 30 July 2015 (2 pages) |
13 August 2015 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
13 August 2015 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
1 April 2015 | Appointment of Mr George Morris as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Randolph Stuart Murray as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr George Morris as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr George Morris as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Randolph Stuart Murray as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Randolph Stuart Murray as a director on 1 April 2015 (1 page) |
17 February 2015 | Registration of charge SC0105280007, created on 12 February 2015 (9 pages) |
17 February 2015 | Registration of charge SC0105280007, created on 12 February 2015 (9 pages) |
17 February 2015 | Satisfaction of charge 6 in full (4 pages) |
17 February 2015 | Satisfaction of charge 6 in full (4 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 August 2014 | Appointment of Mr Michael James Donaldson as a director on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Michael James Donaldson as a director on 11 August 2014 (2 pages) |
6 August 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
6 August 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
8 April 2014 | Termination of appointment of Alexander Sinclair as a director (1 page) |
8 April 2014 | Termination of appointment of Alexander Sinclair as a director (1 page) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (14 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
7 September 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
7 September 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Appointment of Mrs Valerie Donaldson as a director (2 pages) |
28 June 2011 | Appointment of Mrs Valerie Donaldson as a director (2 pages) |
1 April 2011 | Director's details changed for Mr Michael Neil Donaldson on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Michael Neil Donaldson on 1 April 2011 (2 pages) |
1 April 2011 | Appointment of Mr Scottt Cairns as a director (2 pages) |
1 April 2011 | Director's details changed for Mr Michael Neil Donaldson on 1 April 2011 (2 pages) |
1 April 2011 | Appointment of Mr Scottt Cairns as a director (2 pages) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (20 pages) |
15 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (20 pages) |
24 August 2010 | Director's details changed for Mr Colin Rutherford on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Alexander Alan Sinclair on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Randolph Stuart Murray on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ian Richard Hawkins on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Colin Rutherford on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Randolph Stuart Murray on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Alexander Alan Sinclair on 24 August 2010 (2 pages) |
11 August 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
11 August 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
20 November 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
20 November 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
7 October 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
7 October 2009 | Termination of appointment of Alexander Sinclair as a secretary (1 page) |
6 October 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
6 October 2009 | Appointment of Mr Ian Richard Hawkins as a secretary (1 page) |
18 August 2009 | Return made up to 17/08/09; full list of members (31 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (31 pages) |
2 September 2008 | Return made up to 17/08/08; full list of members (9 pages) |
2 September 2008 | Return made up to 17/08/08; full list of members (9 pages) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
23 July 2008 | Ad 22/07/08\gbp si [email protected]=12098.5\gbp ic 1289844/1301942.5\ (1 page) |
23 July 2008 | Ad 22/07/08\gbp si [email protected]=12098.5\gbp ic 1289844/1301942.5\ (1 page) |
19 June 2008 | Ad 10/06/08\gbp si [email protected]=125\gbp ic 1289719/1289844\ (1 page) |
19 June 2008 | Ad 10/06/08\gbp si [email protected]=125\gbp ic 1289719/1289844\ (1 page) |
20 May 2008 | Ad 14/10/07\gbp si [email protected]=500\gbp ic 1289219/1289719\ (2 pages) |
20 May 2008 | Ad 14/10/07\gbp si [email protected]=1250\gbp ic 1287969/1289219\ (2 pages) |
20 May 2008 | Ad 14/10/07\gbp si [email protected]=1250\gbp ic 1287969/1289219\ (2 pages) |
20 May 2008 | Ad 14/10/07\gbp si [email protected]=500\gbp ic 1289219/1289719\ (2 pages) |
8 November 2007 | Ad 08/11/07--------- £ si [email protected]=30257 £ ic 1257712/1287969 (1 page) |
8 November 2007 | Ad 08/11/07--------- £ si [email protected]=30257 £ ic 1257712/1287969 (1 page) |
10 October 2007 | Ad 10/10/07--------- £ si [email protected]=30257 £ ic 1227455/1257712 (1 page) |
10 October 2007 | Ad 10/10/07--------- £ si [email protected]=30257 £ ic 1227455/1257712 (1 page) |
25 September 2007 | Return made up to 17/08/07; full list of members (10 pages) |
25 September 2007 | Return made up to 17/08/07; full list of members (10 pages) |
16 August 2007 | Ad 27/06/07--------- £ si [email protected]=8304 £ ic 1224921/1233225 (1 page) |
16 August 2007 | Ad 27/06/07--------- £ si [email protected]=8304 £ ic 1224921/1233225 (1 page) |
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
19 July 2007 | Ad 27/06/07--------- £ si [email protected]=16537 £ ic 1208384/1224921 (2 pages) |
19 July 2007 | Ad 27/06/07--------- £ si [email protected]=16537 £ ic 1208384/1224921 (2 pages) |
25 June 2007 | Ad 07/06/07--------- £ si [email protected]=1875 £ ic 1206509/1208384 (1 page) |
25 June 2007 | Ad 07/06/07--------- £ si [email protected]=1875 £ ic 1206509/1208384 (1 page) |
12 March 2007 | Ad 12/03/07--------- £ si [email protected]=20312 £ ic 1186197/1206509 (2 pages) |
12 March 2007 | Ad 12/03/07--------- £ si [email protected]=20312 £ ic 1186197/1206509 (2 pages) |
21 September 2006 | Return made up to 17/08/06; full list of members (10 pages) |
21 September 2006 | Return made up to 17/08/06; full list of members (10 pages) |
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
28 June 2006 | Ad 28/06/06--------- £ si [email protected]=8907 £ ic 1169486/1178393 (8 pages) |
28 June 2006 | Ad 28/06/06--------- £ si [email protected]=2500 £ ic 1166986/1169486 (1 page) |
28 June 2006 | Ad 28/06/06--------- £ si [email protected]=2500 £ ic 1166986/1169486 (1 page) |
28 June 2006 | Ad 28/06/06--------- £ si [email protected]=8907 £ ic 1169486/1178393 (8 pages) |
9 May 2006 | Ad 08/05/06--------- £ si [email protected]=22500 £ ic 1144486/1166986 (1 page) |
9 May 2006 | Ad 08/05/06--------- £ si [email protected]=22500 £ ic 1144486/1166986 (1 page) |
31 March 2006 | Ad 28/03/06--------- £ si [email protected]=958 £ ic 1143528/1144486 (2 pages) |
31 March 2006 | Ad 28/03/06--------- £ si [email protected]=958 £ ic 1143528/1144486 (2 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (10 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (10 pages) |
23 August 2005 | Ad 29/07/05--------- £ si [email protected]=79681 £ ic 1127591/1207272 (2 pages) |
23 August 2005 | Ad 29/07/05--------- £ si [email protected]=79681 £ ic 1127591/1207272 (2 pages) |
8 August 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
8 August 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
6 May 2005 | Ad 29/03/05--------- £ si [email protected]=30000 £ ic 1097591/1127591 (2 pages) |
6 May 2005 | Ad 29/03/05--------- £ si [email protected]=30000 £ ic 1097591/1127591 (2 pages) |
3 September 2004 | Return made up to 17/08/04; full list of members (10 pages) |
3 September 2004 | Return made up to 17/08/04; full list of members (10 pages) |
19 August 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
19 August 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
12 August 2004 | Ad 30/06/04--------- £ si [email protected]=16657 £ ic 1088542/1105199 (2 pages) |
12 August 2004 | Ad 30/06/04--------- £ si [email protected]=16657 £ ic 1088542/1105199 (2 pages) |
13 July 2004 | Ad 30/06/04--------- £ si [email protected]=7608 £ ic 1080934/1088542 (3 pages) |
13 July 2004 | Ad 30/06/04--------- £ si [email protected]=7608 £ ic 1080934/1088542 (3 pages) |
2 March 2004 | Ad 01/03/04--------- £ si [email protected]=20000 £ ic 1060934/1080934 (2 pages) |
2 March 2004 | Ad 01/03/04--------- £ si [email protected]=20000 £ ic 1060934/1080934 (2 pages) |
14 January 2004 | Ad 15/12/03--------- £ si [email protected]=125 £ ic 1060809/1060934 (2 pages) |
14 January 2004 | Ad 15/12/03--------- £ si [email protected]=125 £ ic 1060809/1060934 (2 pages) |
2 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Director's particulars changed (1 page) |
29 August 2003 | Return made up to 17/08/03; full list of members
|
29 August 2003 | Return made up to 17/08/03; full list of members
|
26 August 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
26 August 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
15 August 2003 | Ad 31/03/03--------- £ si [email protected]=33800 £ ic 1040751/1074551 (3 pages) |
15 August 2003 | Ad 31/03/03--------- £ si [email protected]=2500 £ ic 1074551/1077051 (2 pages) |
15 August 2003 | Ad 01/06/03--------- £ si [email protected]=5058 £ ic 1077051/1082109 (2 pages) |
15 August 2003 | Ad 31/03/03--------- £ si [email protected]=33800 £ ic 1040751/1074551 (3 pages) |
15 August 2003 | Ad 31/03/03--------- £ si [email protected]=2500 £ ic 1074551/1077051 (2 pages) |
15 August 2003 | Ad 01/06/03--------- £ si [email protected]=5058 £ ic 1077051/1082109 (2 pages) |
8 June 2003 | Ad 02/06/03--------- £ si [email protected]=3750 £ ic 1037001/1040751 (2 pages) |
8 June 2003 | Ad 02/06/03--------- £ si [email protected]=3750 £ ic 1037001/1040751 (2 pages) |
28 March 2003 | Ad 24/03/03-24/03/03 £ si [email protected]=36300 £ ic 1000701/1037001 (4 pages) |
28 March 2003 | Ad 24/03/03-24/03/03 £ si [email protected]=36300 £ ic 1000701/1037001 (4 pages) |
13 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
13 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
28 August 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
28 August 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
14 August 2002 | Ad 11/07/02--------- £ si [email protected]=6874 £ ic 993827/1000701 (2 pages) |
14 August 2002 | Ad 11/07/02--------- £ si [email protected]=6874 £ ic 993827/1000701 (2 pages) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
30 August 2001 | Return made up to 17/08/01; full list of members (9 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
30 August 2001 | Return made up to 17/08/01; full list of members (9 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
30 August 2001 | Ad 30/09/00--------- £ si [email protected]=113 £ ic 1086928/1087041 (2 pages) |
30 August 2001 | Ad 30/09/00--------- £ si [email protected]=113 £ ic 1086928/1087041 (2 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
30 August 2001 | Amending 88(2) (2 pages) |
8 August 2001 | Memorandum and Articles of Association (39 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Memorandum and Articles of Association (39 pages) |
8 August 2001 | Resolutions
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
19 July 2001 | Ad 27/06/01--------- £ si [email protected]=17000 £ ic 1065678/1082678 (2 pages) |
19 July 2001 | Ad 27/06/01--------- £ si [email protected]=4250 £ ic 1082678/1086928 (2 pages) |
19 July 2001 | Ad 27/06/01--------- £ si [email protected]=102306 £ ic 963372/1065678 (2 pages) |
19 July 2001 | Ad 27/06/01--------- £ si [email protected]=4250 £ ic 1082678/1086928 (2 pages) |
19 July 2001 | Ad 27/06/01--------- £ si [email protected]=17000 £ ic 1065678/1082678 (2 pages) |
19 July 2001 | Ad 27/06/01--------- £ si [email protected]=102306 £ ic 963372/1065678 (2 pages) |
17 May 2001 | Ad 20/04/01--------- £ si [email protected]=8500 £ ic 954872/963372 (2 pages) |
17 May 2001 | Ad 20/04/01--------- £ si [email protected]=8500 £ ic 954872/963372 (2 pages) |
9 January 2001 | Ad 20/12/00--------- £ si [email protected]=2747 £ ic 952125/954872 (2 pages) |
9 January 2001 | Ad 20/12/00--------- £ si [email protected]=2747 £ ic 952125/954872 (2 pages) |
6 December 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
6 December 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
27 September 2000 | Ad 13/09/00--------- £ si [email protected]=2750 £ ic 949375/952125 (2 pages) |
27 September 2000 | Ad 13/09/00--------- £ si [email protected]=2750 £ ic 949375/952125 (2 pages) |
31 August 2000 | Ad 30/11/99--------- £ si [email protected]=1126 £ ic 1008248/1009374 (2 pages) |
31 August 2000 | Return made up to 17/08/00; full list of members (8 pages) |
31 August 2000 | Return made up to 17/08/00; full list of members (8 pages) |
31 August 2000 | Ad 30/11/99--------- £ si [email protected]=1126 £ ic 1008248/1009374 (2 pages) |
5 July 2000 | Ad 27/06/00--------- £ si [email protected]=27040 £ ic 981208/1008248 (2 pages) |
5 July 2000 | Ad 27/06/00--------- £ si [email protected]=27040 £ ic 981208/1008248 (2 pages) |
23 March 2000 | Ad 20/03/00--------- £ si [email protected]=17875 £ ic 963333/981208 (2 pages) |
23 March 2000 | Ad 20/03/00--------- £ si [email protected]=17875 £ ic 963333/981208 (2 pages) |
6 December 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
6 December 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
26 October 1999 | Dec mort/charge * (4 pages) |
26 October 1999 | Dec mort/charge * (4 pages) |
29 September 1999 | Dec mort/charge * (4 pages) |
29 September 1999 | Dec mort/charge * (4 pages) |
23 August 1999 | Ad 04/08/99--------- £ si [email protected] (2 pages) |
23 August 1999 | Ad 04/08/99--------- £ si [email protected] (2 pages) |
23 August 1999 | Ad 04/08/99--------- £ si [email protected] (2 pages) |
23 August 1999 | Ad 04/08/99--------- £ si [email protected] (2 pages) |
16 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
16 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
8 July 1999 | Ad 01/06/99-14/06/99 £ si [email protected]=25 £ ic 900558/900583 (2 pages) |
8 July 1999 | Ad 01/06/99-14/06/99 £ si [email protected]=25 £ ic 900558/900583 (2 pages) |
1 July 1999 | Ad 01/06/99-14/06/99 £ si [email protected]=18750 £ ic 881808/900558 (2 pages) |
1 July 1999 | Ad 01/06/99-14/06/99 £ si [email protected]=18750 £ ic 881808/900558 (2 pages) |
25 March 1999 | Ad 26/02/99--------- £ si [email protected]=7000 £ ic 874808/881808 (2 pages) |
25 March 1999 | Ad 26/02/99--------- £ si [email protected]=7000 £ ic 874808/881808 (2 pages) |
12 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
2 December 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
2 December 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
18 September 1998 | Partic of mort/charge * (5 pages) |
18 September 1998 | Partic of mort/charge * (5 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Memorandum and Articles of Association (47 pages) |
7 September 1998 | Memorandum and Articles of Association (47 pages) |
7 September 1998 | Resolutions
|
14 August 1998 | Return made up to 17/08/98; full list of members (10 pages) |
14 August 1998 | Return made up to 17/08/98; full list of members (10 pages) |
1 July 1998 | Ad 31/03/98--------- £ si [email protected]=1250 £ ic 867308/868558 (2 pages) |
1 July 1998 | Ad 31/03/98--------- £ si [email protected]=1250 £ ic 867308/868558 (2 pages) |
1 July 1998 | Ad 26/06/98--------- £ si [email protected]=6250 £ ic 868558/874808 (2 pages) |
1 July 1998 | Ad 26/06/98--------- £ si [email protected]=6250 £ ic 868558/874808 (2 pages) |
8 April 1998 | Ad 23/03/98--------- £ si [email protected]=28025 £ ic 839283/867308 (2 pages) |
8 April 1998 | Ad 23/03/98--------- £ si [email protected]=28025 £ ic 839283/867308 (2 pages) |
19 December 1997 | Dec mort/charge * (5 pages) |
19 December 1997 | Dec mort/charge * (5 pages) |
16 December 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
16 December 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
17 October 1997 | Return made up to 17/08/97; full list of members
|
17 October 1997 | Return made up to 17/08/97; full list of members
|
25 September 1997 | Registered office changed on 25/09/97 from: wemyss saw mills leven fife KY8 4PS (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: wemyss saw mills leven fife KY8 4PS (1 page) |
8 July 1997 | Ad 01/05/97-30/06/97 £ si [email protected]=22700 £ ic 936708/959408 (2 pages) |
8 July 1997 | Ad 01/05/97-30/06/97 £ si [email protected]=22700 £ ic 936708/959408 (2 pages) |
29 April 1997 | Ad 25/04/97--------- £ si [email protected]=1250 £ ic 935458/936708 (2 pages) |
29 April 1997 | Ad 25/04/97--------- £ si [email protected]=1250 £ ic 935458/936708 (2 pages) |
11 December 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
11 December 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
12 August 1996 | Return made up to 17/08/96; no change of members (7 pages) |
12 August 1996 | Return made up to 17/08/96; no change of members (7 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
18 December 1995 | Ad 13/11/95--------- £ si [email protected]=125 £ ic 920333/920458 (2 pages) |
18 December 1995 | Ad 13/11/95--------- £ si [email protected]=125 £ ic 920333/920458 (2 pages) |
6 December 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
6 December 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
15 November 1995 | Ad 13/11/95--------- £ si [email protected]=125 £ ic 920208/920333 (2 pages) |
15 November 1995 | Ad 13/11/95--------- £ si [email protected]=125 £ ic 920208/920333 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (184 pages) |
26 August 1994 | Return made up to 17/08/94; full list of members (7 pages) |
28 October 1992 | Full group accounts made up to 31 March 1992 (20 pages) |
28 October 1992 | Full group accounts made up to 31 March 1992 (20 pages) |
31 August 1992 | Return made up to 17/08/92; full list of members (7 pages) |
24 October 1991 | Full group accounts made up to 31 March 1991 (19 pages) |
24 October 1991 | Full group accounts made up to 31 March 1991 (19 pages) |
4 December 1990 | Full group accounts made up to 31 March 1990 (18 pages) |
4 December 1990 | Full group accounts made up to 31 March 1990 (18 pages) |
26 September 1990 | Return made up to 17/08/90; full list of members (8 pages) |
16 August 1990 | Resolutions
|
16 August 1990 | Resolutions
|
16 August 1990 | Memorandum and Articles of Association (44 pages) |
16 August 1990 | Memorandum and Articles of Association (44 pages) |
27 November 1989 | Full group accounts made up to 31 March 1989 (20 pages) |
27 November 1989 | Full group accounts made up to 31 March 1989 (20 pages) |
23 September 1988 | Full group accounts made up to 31 March 1988 (17 pages) |
23 September 1988 | Full group accounts made up to 31 March 1988 (17 pages) |
22 December 1986 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
22 December 1986 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
22 December 1986 | Return made up to 05/09/86; full list of members (8 pages) |
17 September 1985 | Accounts made up to 31 March 1985 (20 pages) |
17 September 1985 | Accounts made up to 31 March 1985 (20 pages) |
5 March 1983 | Accounts made up to 31 March 1983 (17 pages) |
5 March 1983 | Accounts made up to 31 March 1983 (17 pages) |
11 October 1976 | Accounts made up to 31 March 1976 (13 pages) |
11 October 1976 | Accounts made up to 31 March 1976 (13 pages) |
15 July 1919 | Incorporation (42 pages) |
15 July 1919 | Certificate of incorporation (1 page) |
15 July 1919 | Certificate of incorporation (2 pages) |
15 July 1919 | Incorporation (42 pages) |
15 July 1919 | Certificate of incorporation (2 pages) |
15 July 1919 | Certificate of incorporation (1 page) |