Company NameHf Stores Realisations Limited
Company StatusIn Administration
Company NumberSC010677
CategoryPrivate Limited Company
Incorporation Date17 October 1919(104 years, 7 months ago)
Previous NameHouse Of Fraser (Stores) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusCurrent
Appointed30 June 1998(78 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp, Atria One 144 Morrison Stre
Edinburgh
EH3 8EX
Scotland
Director NameMr Peter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(89 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp, Atria One 144 Morrison Stre
Edinburgh
EH3 8EX
Scotland
Director NameMr Alex Williamson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(97 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp, Atria One 144 Morrison Stre
Edinburgh
EH3 8EX
Scotland
Director NameMr Yong Shen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(98 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp, Atria One 144 Morrison Stre
Edinburgh
EH3 8EX
Scotland
Director NameMr Fei-Er Cheng
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed30 July 2018(98 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Ernst & Young Llp, Atria One 144 Morrison Stre
Edinburgh
EH3 8EX
Scotland
Director NameRobert John Hampson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 1989(69 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 1992)
RoleRetail Executive
Correspondence Address5 Trevor Square
London
SW7 1DT
Director NameAli Fayed
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(69 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameMichael Bliss
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(69 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 1990)
RoleRetail Executive
Correspondence Address17 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameRonald Findlay Craig
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(69 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1992)
RoleRetail Exec
Correspondence AddressLansdowne
Butlers Dne Road
Woldingham
Surrey
CR3 7HH
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed03 January 1989(69 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Director NameMr Frank John Berridge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(71 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wildcroft Drive
Wokingham
Berkshire
RG40 3HY
Director NameRonald Howard Donmall
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(71 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1992)
RoleRetail Executive
Correspondence AddressAmbleside Greenview Avenue
Leigh
Tonbridge
Kent
TN11 8QT
Director NameTony Charles Hancock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(72 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 1996)
RoleRetail Executive
Correspondence Address2 The Laurels
29a Sidney Road
Walton On Thames
Surrey
KT12 2NA
Director NamePeter Louis Granat
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed15 October 1992(73 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 September 1993)
RoleRetail Executive
Correspondence AddressFlat 3 2nd Floor
42 Kensington Square
London
W8 5HP
Secretary NameMr Richard John Scott
NationalityBritish
StatusResigned
Appointed05 July 1993(73 years, 9 months after company formation)
Appointment Duration5 months (resigned 06 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameMs Anne Claire Siddell
NationalityBritish
StatusResigned
Appointed06 December 1993(74 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameAnthony Graham Cooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(74 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1995)
RoleMechandise Director
Correspondence AddressLaurel Lodge Aylesbury Road
Great Missenden
Buckinghamshire
HP16 9LS
Director NameMr Peter George John Bathmaker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(74 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1995)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressSt Brighid's 34 Sollershott West
Letchworth
Hertfordshire
SG6 3PX
Director NameMs Margaret Gilmore
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(74 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 November 2006)
RoleAdvertising And Marketing
Correspondence Address80 Swinburne Road
London
SW15 5EH
Director NameJohn Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(76 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge House Way
Harlestone Road
Northampton
NN5 7UG
Director NameMrs Elizabeth Anne Gray
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(76 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 November 2006)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Castle Combe
Wiltshire
SN14 7HT
Director NameRobert Green
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(76 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleMerchandise Director
Correspondence AddressMasons Farm Headcorn Road
Grafty Green
Maidstone
Kent
ME17 2AP
Director NameAnn Gordon Dugdale
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(76 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2004)
RoleTrading Director
Correspondence Address7 Elthiron Road
London
SW6 4BN
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(77 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Secretary NameMr David Alexander Robertson Adams
NationalityBritish
StatusResigned
Appointed27 May 1997(77 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(87 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(88 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NamePeter Callaway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(89 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 September 2009)
RoleCompany Director
Correspondence Address202 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(89 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL
Director NameMr Matthew David Chambers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(89 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMrs Stephanie Madeline Crawley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(89 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Peter Thomas Gross
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(89 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameAnthony Carr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(95 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(95 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland

Contact

Websitehouseoffraser.co.uk
Telephone0113 2435509
Telephone regionLeeds

Location

Registered AddressC/O Ernst & Young Llp, Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1.2b at £0.1House Of Fraser LTD
100.00%
Ordinary

Financials

Year2014
Turnover£772,000,000
Gross Profit£453,300,000
Net Worth£47,600,000
Cash£66,500,000
Current Liabilities£640,600,000

Accounts

Latest Accounts28 January 2017 (7 years, 2 months ago)
Next Accounts Due31 October 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 November 2017 (6 years, 5 months ago)
Next Return Due22 November 2018 (overdue)

Charges

1 August 2018Delivered on: 2 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of the retail unit at loch lomond shores, ben lomond way, balloch, being the subjects registered in the land register of scotland under title number DMB70238.
Outstanding
27 July 2018Delivered on: 27 July 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Leasehold property, including but not limited to, on 44 fremlin walk, maidstone (title number K940665) and on 75/81 george street, 21/26 king street and 4, 6 & 8 paved court, richmond (title number TGL159130). For more details, please refer to the instrument.
Outstanding
27 July 2018Delivered on: 27 July 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The mortgaged property being 37 high st exeter (title number DN554759) and other mortgaged property specified in the instrument.
Outstanding
24 August 2015Delivered on: 26 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: 1) the basement, ground, first, second, third, fourth and fifth floors entering 146 princes st, 1 hope st and 11 hope st lane, edinburgh and 2) 3 hope st, edinburgh. Please refer to instrument for more details.
Outstanding
19 August 2015Delivered on: 21 August 2015
Persons entitled: Hsbc Corporate Trustee Company

Classification: A registered charge
Particulars: Retail unit at loch lomond shores, ben lomond shores, ben lomond way, balloch. DMB70238.
Outstanding
11 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: First legal mortgage over all property now belonging to or vested in the chargor and all corresponding related rights. See form for further details.
Outstanding
5 August 2015Delivered on: 12 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
13 June 2013Delivered on: 21 June 2013
Satisfied on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 31 high street, exeter, devon. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2011Delivered on: 17 June 2011
Satisfied on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: Cash collateral account security
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest the accounts and the funds.
Fully Satisfied
31 May 2011Delivered on: 17 June 2011
Satisfied on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
31 May 2011Delivered on: 17 June 2011
Satisfied on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 June 2011Delivered on: 14 June 2011
Satisfied on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in retail unit at loch lomond shores, ben lomond way, balloch, alexandria DMB70238.
Fully Satisfied
7 June 2011Delivered on: 14 June 2011
Satisfied on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of 146 princes street, 1 hop street & 11 hope street lane, edinburgh.
Fully Satisfied
7 June 2011Delivered on: 14 June 2011
Satisfied on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of 3 hope street,edinburgh.
Fully Satisfied
5 January 2009Delivered on: 22 January 2009
Satisfied on: 15 August 2012
Persons entitled: Ge Capital Global Consumer Finance Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 December 2006Delivered on: 8 December 2006
Satisfied on: 7 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in a lease of subjects comprising the basement, ground, first, second, third, fourth and fifth floors entering from and known as 146 princes street, 1 hope street and 11 hope street lane, edinburgh and the subjects comprising 3 hope street, edinburgh.
Fully Satisfied
24 November 2006Delivered on: 8 December 2006
Satisfied on: 7 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Retail unit, loch lomond shores, ben lomond way, balloch, alexandria being the tenants interest in a lease of DMB70238.
Fully Satisfied
20 November 2006Delivered on: 8 December 2006
Satisfied on: 8 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of first legal mortgage all property (see schedule apart - form 410).
Fully Satisfied
20 November 2006Delivered on: 1 December 2006
Satisfied on: 22 July 2011
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
20 November 2006Delivered on: 1 December 2006
Satisfied on: 17 June 2011
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
30 June 2004Delivered on: 13 July 2004
Satisfied on: 27 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All sums due under or pursuant to a loan agreement dated 30 june 2004 and the chattel mortgage dated 30 june 2004.
Particulars: Plant, commercial vehicles and trailers and all interest in any guarantee, warranty or other obligation in relation to the equipment.
Fully Satisfied
16 February 1996Delivered on: 27 February 1996
Satisfied on: 5 March 1998
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: Legal charge
Secured details: All sums due and to become due by the company and others.
Particulars: Legal mortgage over 11 west street,chichester. First equitable charge over its rights,title and interest in the property.
Fully Satisfied
6 April 1994Delivered on: 13 April 1994
Satisfied on: 5 March 1998
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 37 linthorpe road, middlesborough registered under title number CE120164, first fixed equitable charge, first fixed charge, equitable assignment... See ch microfiche.
Fully Satisfied
6 April 1994Delivered on: 13 April 1994
Satisfied on: 5 March 1998
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over binns department store, 26-40 english street, carlisle, cumbria registered under title number CU86921, first fixed equitable charge, first fixed charge, equitable assignment...... See ch microfiche.
Fully Satisfied
6 April 1994Delivered on: 13 April 1994
Satisfied on: 5 March 1998
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 12,13/14 and 18 west street and 51,52,53/55 tower street, chichester and 11 west street, chichester, first fixed equitable charge, first fixed charge, equitable assignment..... See ch microfiche.
Fully Satisfied
6 April 1994Delivered on: 13 April 1994
Satisfied on: 5 March 1998
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 78-86 parade and 24 john street, leamington spa registered under title number WK228897, first fixed equitable charge, first fixed charge, equitable assignment.... See ch microfiche.
Fully Satisfied
6 April 1994Delivered on: 13 April 1994
Satisfied on: 5 March 1998
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 43-57 park street, frimley, camberley, surrey registered under title number SY378409, first fixed equitable charge, first fixed charge, equitable assignment.... See ch microfiche.
Fully Satisfied
6 April 1994Delivered on: 13 April 1994
Satisfied on: 16 July 1999
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 8 & 9/18 st. Mary's street and 9/14 & 16/18 trinity street, cardiff registered under title number WA261390, 15 trinity street, cardiff registered under title number WA266155, land on the north side of high street (former site of bethany baptist chapel), cardiff registered under title number WA550223.... First fixed equitable charge, first fixed charge, equitable assignment.. See ch microfiche.
Fully Satisfied

Filing History

19 February 2024Notice of extension of period of Administration (3 pages)
5 December 2023Resignation of an administrator
  • ANNOTATION Clarification Second filing of the form AM15(scot) registered on 03/11/2023
(7 pages)
3 November 2023Resignation of an administrator
  • ANNOTATION Second Filing The information on the form AM15(Scot) has been replaced by a second filing on 05/12/2023
(7 pages)
15 September 2023Administrator's progress report (20 pages)
22 March 2023Administrator's progress report (20 pages)
21 February 2023Notice of extension of period of Administration (4 pages)
17 February 2023Administrator's progress report (26 pages)
13 September 2022Administrator's progress report (20 pages)
30 June 2022Resignation of an administrator (3 pages)
23 March 2022Administrator's progress report (24 pages)
17 September 2021Administrator's progress report (24 pages)
26 March 2021Administrator's progress report (27 pages)
22 September 2020Administrator's progress report (27 pages)
18 August 2020Notice of extension of period of Administration (5 pages)
27 September 2019Administrator's progress report (28 pages)
19 August 2019Notice of extension of period of Administration (5 pages)
26 February 2019Administrator's progress report (22 pages)
28 January 2019Notice of result of meeting creditors (2 pages)
3 January 2019Statement of administrator's revised proposal (15 pages)
12 October 2018Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
9 October 2018Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (120 pages)
10 September 2018Notice of completion of voluntary arrangement (5 pages)
3 September 2018Statement of administrator's deemed proposal (1 page)
29 August 2018Company name changed house of fraser (stores) LIMITED\certificate issued on 29/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
29 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-22
(1 page)
21 August 2018Statement of administrator's proposal (160 pages)
20 August 2018Appointment of an administrator (2 pages)
17 August 2018Registered office address changed from , Granite House, 31 Stockwell Street, Glasgow, G1 4RZ to C/O Ernst & Young Llp, Atria One 144 Morrison Street Edinburgh Scotland EH3 8EX on 17 August 2018 (2 pages)
10 August 2018Termination of appointment of Colin David Elliot as a director on 8 August 2018 (1 page)
10 August 2018Appointment of Mr Fei-Er Cheng as a director on 30 July 2018 (2 pages)
10 August 2018Appointment of Mr Yong Shen as a director on 30 July 2018 (2 pages)
2 August 2018Registration of charge SC0106770041, created on 1 August 2018 (17 pages)
27 July 2018Registration of charge SC0106770039, created on 27 July 2018 (26 pages)
27 July 2018Registration of charge SC0106770040, created on 27 July 2018 (133 pages)
27 July 2018Sanction scheme of arrangement (252 pages)
4 July 2018Notice of report of meeting approving voluntary arrangement (28 pages)
29 June 2018Cessation of House of Fraser (Uk & Ireland) Acquisitions Limited as a person with significant control on 29 June 2018 (1 page)
18 June 2018Notification of House of Fraser (Uk & Ireland) Acquisitions Limited as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Cessation of House of Fraser Limited as a person with significant control on 18 June 2018 (1 page)
18 June 2018Notification of House of Fraser (Uk & Ireland) Acquisitions Limited as a person with significant control on 4 June 2018 (2 pages)
13 April 2018Termination of appointment of Peter Thomas Gross as a director on 13 April 2018 (1 page)
31 January 2018Appointment of Mr Alex Williamson as a director on 20 September 2017 (2 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
7 November 2017Full accounts made up to 28 January 2017 (50 pages)
7 November 2017Full accounts made up to 28 January 2017 (50 pages)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
21 February 2017Termination of appointment of Raymond Gerard Kavanagh as a director on 31 December 2016 (1 page)
21 February 2017Termination of appointment of Raymond Gerard Kavanagh as a director on 31 December 2016 (1 page)
17 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
4 October 2016Termination of appointment of Andrew Michael Harding as a director on 19 August 2016 (1 page)
4 October 2016Termination of appointment of Andrew Michael Harding as a director on 19 August 2016 (1 page)
9 August 2016Full accounts made up to 30 January 2016 (54 pages)
9 August 2016Full accounts made up to 30 January 2016 (54 pages)
27 May 2016Termination of appointment of Jackie Hay as a director on 2 March 2016 (1 page)
27 May 2016Termination of appointment of Jackie Hay as a director on 2 March 2016 (1 page)
18 May 2016Termination of appointment of Anthony Carr as a director on 30 September 2015 (1 page)
18 May 2016Termination of appointment of Anthony Carr as a director on 30 September 2015 (1 page)
17 May 2016Termination of appointment of Ysanne Mary Jenkins as a director on 14 March 2016 (1 page)
17 May 2016Termination of appointment of Ysanne Mary Jenkins as a director on 14 March 2016 (1 page)
23 March 2016Registration of charge SC0106770038, created on 22 March 2016 (13 pages)
23 March 2016Registration of charge SC0106770038, created on 22 March 2016 (13 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 117,960,000
(7 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 117,960,000
(7 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 117,960,000
(7 pages)
4 October 2015Full accounts made up to 31 January 2015 (41 pages)
4 October 2015Full accounts made up to 31 January 2015 (41 pages)
2 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
26 August 2015Registration of charge SC0106770037, created on 24 August 2015 (17 pages)
26 August 2015Registration of charge SC0106770037, created on 24 August 2015 (17 pages)
21 August 2015Registration of charge SC0106770036, created on 19 August 2015 (16 pages)
21 August 2015Registration of charge SC0106770036, created on 19 August 2015 (16 pages)
17 August 2015Satisfaction of charge SC0106770033 in full (1 page)
17 August 2015Satisfaction of charge 27 in full (1 page)
17 August 2015Satisfaction of charge 29 in full (1 page)
17 August 2015Satisfaction of charge 32 in full (1 page)
17 August 2015Satisfaction of charge 29 in full (1 page)
17 August 2015Satisfaction of charge 31 in full (1 page)
17 August 2015Satisfaction of charge 31 in full (1 page)
17 August 2015Satisfaction of charge 30 in full (1 page)
17 August 2015Satisfaction of charge 28 in full (1 page)
17 August 2015Satisfaction of charge 32 in full (1 page)
17 August 2015Satisfaction of charge SC0106770033 in full (1 page)
17 August 2015Satisfaction of charge 28 in full (1 page)
17 August 2015Registration of charge SC0106770035, created on 11 August 2015 (118 pages)
17 August 2015Satisfaction of charge 30 in full (1 page)
17 August 2015Satisfaction of charge 27 in full (1 page)
17 August 2015Registration of charge SC0106770035, created on 11 August 2015 (118 pages)
12 August 2015Registration of charge SC0106770034, created on 5 August 2015 (25 pages)
12 August 2015Registration of charge SC0106770034, created on 5 August 2015 (25 pages)
12 August 2015Registration of charge SC0106770034, created on 5 August 2015 (25 pages)
5 August 2015Memorandum and Articles of Association (8 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 August 2015Memorandum and Articles of Association (8 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 July 2015Termination of appointment of Elizabeth Anne Gray as a director on 30 April 2015 (1 page)
13 July 2015Termination of appointment of Elizabeth Anne Gray as a director on 30 April 2015 (1 page)
7 July 2015Satisfaction of charge 25 in full (1 page)
7 July 2015Satisfaction of charge 24 in full (1 page)
7 July 2015Satisfaction of charge 24 in full (1 page)
7 July 2015Satisfaction of charge 25 in full (1 page)
15 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
15 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
15 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
10 March 2015Appointment of Raymond Gerard Kavanagh as a director on 1 March 2015 (3 pages)
10 March 2015Appointment of Raymond Gerard Kavanagh as a director on 1 March 2015 (3 pages)
10 March 2015Appointment of Raymond Gerard Kavanagh as a director on 1 March 2015 (3 pages)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
15 December 2014Appointment of Anthony Carr as a director on 8 December 2014 (3 pages)
15 December 2014Appointment of Anthony Carr as a director on 8 December 2014 (3 pages)
15 December 2014Appointment of Anthony Carr as a director on 8 December 2014 (3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 117,960,000
(7 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 117,960,000
(7 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 117,960,000
(7 pages)
2 October 2014Full accounts made up to 25 January 2014 (44 pages)
2 October 2014Full accounts made up to 25 January 2014 (44 pages)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
28 March 2014Termination of appointment of Allan Winstanley as a director (1 page)
28 March 2014Termination of appointment of Allan Winstanley as a director (1 page)
5 February 2014Director's details changed for Mr Allan Christopher Winstanley on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Allan Christopher Winstanley on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Allan Christopher Winstanley on 5 February 2014 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 117,960,000
(8 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 117,960,000
(8 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 117,960,000
(8 pages)
9 August 2013Director's details changed for Mr Nigel Oddy on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Nigel Oddy on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Nigel Oddy on 9 August 2013 (2 pages)
21 June 2013Registration of charge 0106770033 (11 pages)
21 June 2013Registration of charge 0106770033 (11 pages)
29 May 2013Full accounts made up to 26 January 2013 (37 pages)
29 May 2013Full accounts made up to 26 January 2013 (37 pages)
13 March 2013Termination of appointment of Robin Terrell as a director (1 page)
13 March 2013Termination of appointment of Robin Terrell as a director (1 page)
11 March 2013Appointment of Ysanne Mary Jenkins as a director (3 pages)
11 March 2013Appointment of Ysanne Mary Jenkins as a director (3 pages)
20 February 2013Director's details changed for Andrew Michael Hardin on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Andrew Michael Hardin on 20 February 2013 (2 pages)
18 February 2013Appointment of Andrew Michael Hardin as a director (3 pages)
18 February 2013Appointment of Andrew Michael Hardin as a director (3 pages)
13 February 2013Director's details changed for Mr Mark Anthony Gifford on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Mark Anthony Gifford on 13 February 2013 (2 pages)
23 January 2013Director's details changed for Mr Nigel Oddy on 9 August 2010 (2 pages)
23 January 2013Director's details changed for Mr Nigel Oddy on 9 August 2010 (2 pages)
23 January 2013Director's details changed for Mr Nigel Oddy on 9 August 2010 (2 pages)
27 November 2012Appointment of Jackie Hay as a director (3 pages)
27 November 2012Appointment of Jackie Hay as a director (3 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
16 November 2012Termination of appointment of Mark Holland as a director (1 page)
16 November 2012Termination of appointment of Mark Holland as a director (1 page)
22 October 2012Full accounts made up to 28 January 2012 (37 pages)
22 October 2012Full accounts made up to 28 January 2012 (37 pages)
1 October 2012Termination of appointment of Stephanie Crawley as a director (1 page)
1 October 2012Termination of appointment of Stephanie Crawley as a director (1 page)
15 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages)
15 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages)
8 February 2012Termination of appointment of Richard Wayment as a director (1 page)
8 February 2012Termination of appointment of Richard Wayment as a director (1 page)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
25 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
25 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
30 June 2011Full accounts made up to 29 January 2011 (37 pages)
30 June 2011Full accounts made up to 29 January 2011 (37 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 31 (12 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 30 (14 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 30 (14 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 32 (12 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 31 (12 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 32 (12 pages)
17 June 2011Alterations to floating charge 26 (20 pages)
17 June 2011Alterations to floating charge 26 (20 pages)
17 June 2011Alterations to floating charge 31 (17 pages)
17 June 2011Alterations to floating charge 31 (17 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 27 (7 pages)
14 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 27 (7 pages)
14 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
12 April 2011Termination of appointment of Matthew Chambers as a director (1 page)
12 April 2011Termination of appointment of Matthew Chambers as a director (1 page)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 117,960,000
(4 pages)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 117,960,000
(4 pages)
30 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
30 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
30 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (9 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
7 October 2010Full accounts made up to 30 January 2010 (35 pages)
7 October 2010Full accounts made up to 30 January 2010 (35 pages)
24 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
24 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
5 March 2010Appointment of Robin James Terrell as a director (3 pages)
5 March 2010Appointment of Robin James Terrell as a director (3 pages)
8 December 2009Director's details changed for Nigel Oddy on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Nigel Oddy on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Nigel Oddy on 8 December 2009 (2 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Donald Mccarthy on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Kenneth Wayment on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Allan Christopher Winstanley on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Peter Gross on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Elizabeth Anne Gray on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Elizabeth Anne Gray on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 (1 page)
12 November 2009Director's details changed for Peter Gross on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John King on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Matthew David Chambers on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mark Holland on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Matthew David Chambers on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Stephanie Madeline Crawley on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John King on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Stephanie Madeline Crawley on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Donald Mccarthy on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Kenneth Wayment on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Allan Christopher Winstanley on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mark Holland on 12 November 2009 (2 pages)
14 October 2009Appointment of Matthew David Chambers as a director (2 pages)
14 October 2009Appointment of Matthew David Chambers as a director (2 pages)
7 October 2009Appointment of Richard Kenneth Wayment as a director (2 pages)
7 October 2009Appointment of Stephanie Madeline Crawley as a director (2 pages)
7 October 2009Appointment of Elizabeth Anne Gray as a director (2 pages)
7 October 2009Termination of appointment of Stefan Cassar as a director (2 pages)
7 October 2009Appointment of Stephanie Madeline Crawley as a director (2 pages)
7 October 2009Appointment of Peter Gross as a director (2 pages)
7 October 2009Appointment of Allan Christopher Winstanley as a director (2 pages)
7 October 2009Termination of appointment of Peter Callaway as a director (2 pages)
7 October 2009Appointment of Nigel Oddy as a director (2 pages)
7 October 2009Appointment of Richard Kenneth Wayment as a director (2 pages)
7 October 2009Appointment of Peter Gross as a director (2 pages)
7 October 2009Appointment of Nigel Oddy as a director (2 pages)
7 October 2009Termination of appointment of Stefan Cassar as a director (2 pages)
7 October 2009Appointment of Mark Holland as a director (2 pages)
7 October 2009Appointment of Elizabeth Anne Gray as a director (2 pages)
7 October 2009Appointment of Allan Christopher Winstanley as a director (2 pages)
7 October 2009Appointment of Mark Holland as a director (2 pages)
7 October 2009Termination of appointment of Sara Tack as a director (2 pages)
7 October 2009Termination of appointment of Peter Callaway as a director (2 pages)
7 October 2009Termination of appointment of Sara Tack as a director (2 pages)
15 September 2009Full accounts made up to 24 January 2009 (65 pages)
15 September 2009Full accounts made up to 24 January 2009 (65 pages)
11 August 2009Appointment terminated director colin porter (2 pages)
11 August 2009Appointment terminated director colin porter (2 pages)
15 April 2009Director appointed stefan john cassar (6 pages)
15 April 2009Director appointed stefan john cassar (6 pages)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
30 March 2009Director appointed sara jane tack (3 pages)
30 March 2009Director appointed colin porter (2 pages)
30 March 2009Director appointed peter geoffrey hearsey (2 pages)
30 March 2009Director appointed sara jane tack (3 pages)
30 March 2009Director appointed peter geoffrey hearsey (2 pages)
30 March 2009Director appointed colin porter (2 pages)
30 March 2009Director appointed peter callaway (2 pages)
30 March 2009Director appointed peter callaway (2 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 26 (9 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 26 (9 pages)
14 November 2008Return made up to 08/11/08; full list of members (4 pages)
14 November 2008Return made up to 08/11/08; full list of members (4 pages)
3 November 2008Full accounts made up to 26 January 2008 (61 pages)
3 November 2008Full accounts made up to 26 January 2008 (61 pages)
29 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
29 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
15 April 2008Full accounts made up to 27 January 2007 (40 pages)
15 April 2008Full accounts made up to 27 January 2007 (40 pages)
4 April 2008Director's change of particulars / mark gifford / 14/03/2008 (2 pages)
4 April 2008Director's change of particulars / mark gifford / 14/03/2008 (2 pages)
13 February 2008New director appointed (3 pages)
13 February 2008New director appointed (3 pages)
11 February 2008Director's particulars changed (2 pages)
11 February 2008Director resigned (2 pages)
11 February 2008Director's particulars changed (2 pages)
11 February 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
14 January 2008Director resigned (2 pages)
5 December 2007Return made up to 08/11/07; full list of members (3 pages)
5 December 2007Return made up to 08/11/07; full list of members (3 pages)
10 April 2007Secretary's particulars changed (2 pages)
10 April 2007Secretary's particulars changed (2 pages)
3 April 2007Full accounts made up to 28 January 2006 (39 pages)
3 April 2007Full accounts made up to 28 January 2006 (39 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
3 January 2007Return made up to 08/11/06; full list of members (4 pages)
3 January 2007Return made up to 08/11/06; full list of members (4 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (30 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (30 pages)
7 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
7 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 December 2006Alterations to a floating charge (22 pages)
1 December 2006Alterations to a floating charge (27 pages)
1 December 2006Partic of mort/charge * (27 pages)
1 December 2006Partic of mort/charge * (27 pages)
1 December 2006Alterations to a floating charge (22 pages)
1 December 2006Partic of mort/charge * (33 pages)
1 December 2006Partic of mort/charge * (33 pages)
1 December 2006Alterations to a floating charge (27 pages)
28 November 2006Declaration of assistance for shares acquisition (18 pages)
28 November 2006Declaration of assistance for shares acquisition (13 pages)
28 November 2006Declaration of assistance for shares acquisition (13 pages)
28 November 2006Declaration of assistance for shares acquisition (18 pages)
28 November 2006Declaration of assistance for shares acquisition (14 pages)
28 November 2006Declaration of assistance for shares acquisition (14 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (4 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (4 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
8 June 2006Director resigned (2 pages)
8 June 2006Director resigned (2 pages)
27 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2006Ad 27/01/06--------- £ si [email protected]=50000000 £ ic 47960000/97960000 (2 pages)
27 February 2006Memorandum and Articles of Association (13 pages)
27 February 2006£ nc 50000000/100000000 27/01/06 (2 pages)
27 February 2006Ad 27/01/06--------- £ si [email protected]=50000000 £ ic 47960000/97960000 (2 pages)
27 February 2006£ nc 50000000/100000000 27/01/06 (2 pages)
27 February 2006Memorandum and Articles of Association (13 pages)
27 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
6 February 2006New director appointed (3 pages)
6 February 2006New director appointed (3 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
11 November 2005Return made up to 08/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 2005Return made up to 08/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
11 August 2005Auditor's resignation (1 page)
11 August 2005Auditor's resignation (1 page)
11 August 2005Full accounts made up to 29 January 2005 (30 pages)
11 August 2005Full accounts made up to 29 January 2005 (30 pages)
10 November 2004Director resigned (1 page)
10 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 November 2004Director resigned (1 page)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
2 November 2004Secretary's particulars changed (1 page)
2 November 2004Secretary's particulars changed (1 page)
13 July 2004Partic of mort/charge * (31 pages)
13 July 2004Partic of mort/charge * (31 pages)
20 May 2004Full accounts made up to 31 January 2004 (33 pages)
20 May 2004Full accounts made up to 31 January 2004 (33 pages)
17 May 2004Ad 21/04/04--------- £ si [email protected]=25000000 £ ic 22962819/47962819 (2 pages)
17 May 2004Nc inc already adjusted 21/04/04 (1 page)
17 May 2004Ad 21/04/04--------- £ si [email protected]=25000000 £ ic 22962819/47962819 (2 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Nc inc already adjusted 21/04/04 (1 page)
28 November 2003Return made up to 08/11/03; no change of members (10 pages)
28 November 2003Return made up to 08/11/03; no change of members (10 pages)
27 September 2003Full accounts made up to 25 January 2003 (31 pages)
27 September 2003Full accounts made up to 25 January 2003 (31 pages)
24 September 2003Ad 26/08/03--------- £ si [email protected]=1946 £ ic 23449154/23451100 (2 pages)
24 September 2003Ad 26/08/03--------- £ si [email protected]=1946 £ ic 23449154/23451100 (2 pages)
24 September 2003Ad 20/06/03--------- £ si [email protected]=468 £ ic 23448686/23449154 (2 pages)
24 September 2003Ad 20/06/03--------- £ si [email protected]=468 £ ic 23448686/23449154 (2 pages)
24 September 2003Ad 19/06/03--------- £ si [email protected]=405 £ ic 23448281/23448686 (2 pages)
24 September 2003Ad 19/06/03--------- £ si [email protected]=405 £ ic 23448281/23448686 (2 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
18 November 2002Return made up to 08/11/02; full list of members (11 pages)
18 November 2002Return made up to 08/11/02; full list of members (11 pages)
2 July 2002Full accounts made up to 26 January 2002 (29 pages)
2 July 2002Full accounts made up to 26 January 2002 (29 pages)
28 January 2002Registered office changed on 28/01/02 from: 1 blythswood square, glasgow, G2 4AD (1 page)
28 January 2002Registered office changed on 28/01/02 from: 1 blythswood square glasgow G2 4AD (1 page)
12 November 2001Full accounts made up to 27 January 2001 (27 pages)
12 November 2001Full accounts made up to 27 January 2001 (27 pages)
12 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
8 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2000Full accounts made up to 29 January 2000 (24 pages)
5 December 2000Full accounts made up to 29 January 2000 (24 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
30 January 2000Secretary's particulars changed (1 page)
30 January 2000Secretary's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
25 November 1999Full accounts made up to 30 January 1999 (22 pages)
25 November 1999Full accounts made up to 30 January 1999 (22 pages)
24 November 1999Return made up to 08/11/99; full list of members (9 pages)
24 November 1999Return made up to 08/11/99; full list of members (9 pages)
16 July 1999Dec mort/charge * (4 pages)
16 July 1999Dec mort/charge * (4 pages)
5 July 1999Director resigned (2 pages)
5 July 1999Director resigned (2 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
14 December 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 December 1998Director's particulars changed (1 page)
14 December 1998Director's particulars changed (1 page)
14 December 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 August 1998Full accounts made up to 31 January 1998 (22 pages)
13 August 1998Full accounts made up to 31 January 1998 (22 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (18 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (2 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (2 pages)
5 March 1998Dec mort/charge * (4 pages)
5 March 1998Dec mort/charge * (18 pages)
9 January 1998Return made up to 08/11/97; full list of members (8 pages)
9 January 1998Return made up to 08/11/97; full list of members (8 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Full accounts made up to 25 January 1997 (26 pages)
25 September 1997Full accounts made up to 25 January 1997 (26 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
3 December 1996Return made up to 08/11/96; no change of members (6 pages)
3 December 1996Return made up to 08/11/96; no change of members (6 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
18 July 1996Full accounts made up to 27 January 1996 (25 pages)
18 July 1996Full accounts made up to 27 January 1996 (25 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 February 1996Partic of mort/charge * (17 pages)
27 February 1996Partic of mort/charge * (17 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
15 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995Director's particulars changed;new director appointed (2 pages)
26 October 1995Director's particulars changed;new director appointed (2 pages)
4 August 1995Full accounts made up to 28 January 1995 (25 pages)
4 August 1995Full accounts made up to 28 January 1995 (25 pages)
9 June 1995Dec mort/charge * (2 pages)
9 June 1995Dec mort/charge * (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (187 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (178 pages)
26 July 1994Full accounts made up to 29 January 1994 (25 pages)
26 July 1994Full accounts made up to 29 January 1994 (25 pages)
31 December 1993Partic of mort/charge * (5 pages)
31 December 1993Partic of mort/charge * (5 pages)
22 November 1993Partic of mort/charge * (3 pages)
4 August 1993Full accounts made up to 30 January 1993 (25 pages)
4 August 1993Full accounts made up to 30 January 1993 (25 pages)
12 May 1993Partic of mort/charge * (9 pages)
6 May 1993Memorandum and Articles of Association (40 pages)
6 May 1993Memorandum and Articles of Association (40 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 November 1992Full accounts made up to 25 January 1992 (21 pages)
27 November 1992Full accounts made up to 25 January 1992 (21 pages)
4 August 1992Particulars of property mortgage/charge (3 pages)
4 August 1992Particulars of property mortgage/charge (3 pages)
2 December 1991Full accounts made up to 26 January 1991 (21 pages)
2 December 1991Full accounts made up to 26 January 1991 (21 pages)
23 November 1990Full accounts made up to 27 January 1990 (21 pages)
23 November 1990Full accounts made up to 27 January 1990 (21 pages)
25 February 1990Full accounts made up to 29 April 1989 (23 pages)
25 February 1990Full accounts made up to 29 April 1989 (23 pages)
1 March 1989Full accounts made up to 30 April 1988 (22 pages)
1 March 1989Full accounts made up to 30 April 1988 (22 pages)
8 November 1988Memorandum and Articles of Association (21 pages)
8 November 1988Memorandum and Articles of Association (21 pages)
5 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
5 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
2 March 1988Full accounts made up to 2 May 1987 (21 pages)
2 March 1988Full accounts made up to 2 May 1987 (21 pages)
2 March 1988Full accounts made up to 2 May 1987 (21 pages)
24 February 1987Full accounts made up to 3 May 1986 (19 pages)
24 February 1987Full accounts made up to 3 May 1986 (19 pages)
24 February 1987Full accounts made up to 3 May 1986 (19 pages)
14 May 1986Accounting reference date extended from 31/01 to 30/04 (1 page)
9 December 1982Accounts made up to 30 January 1982 (19 pages)
9 December 1982Accounts made up to 30 January 1982 (19 pages)
14 November 1980Company name changed\certificate issued on 14/11/80 (2 pages)
14 November 1980Company name changed\certificate issued on 14/11/80 (2 pages)
14 November 1977Company name changed\certificate issued on 14/11/77 (3 pages)
14 November 1977Company name changed\certificate issued on 14/11/77 (3 pages)
17 October 1919Incorporation (32 pages)
17 October 1919Certificate of incorporation (1 page)
17 October 1919Certificate of incorporation (1 page)
17 October 1919Incorporation (32 pages)