Company NameEdmiston, Brown & Company Limited
DirectorsCameron Lister and Colette Lister
Company StatusActive
Company NumberSC010988
CategoryPrivate Limited Company
Incorporation Date24 February 1920(104 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCameron Lister
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(94 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleElectrical, Buidling And Maintenance Contractor
Country of ResidenceScotland
Correspondence AddressUnit 1a Burntbroom Court 17 Shotts Street
Queenslie Industrial Estate
Glasgow
G33 4DW
Scotland
Director NameMrs Colette Lister
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2022(102 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a Burntbroom Court 17 Shotts Street
Queenslie Industrial Estate
Glasgow
G33 4DW
Scotland
Director NameMr Charles Brown Riach
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1988(68 years after company formation)
Appointment Duration34 years, 10 months (resigned 09 December 2022)
RoleEstimator
Country of ResidenceScotland
Correspondence AddressUnit 1a Burntbroom Court 17 Shotts Street
Queenslie Industrial Estate
Glasgow
G33 4DW
Scotland
Director NameRonnie James Mincher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1988(68 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 27 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shaws 10 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameThomas Russell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1988(68 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Thrums Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1ER
Scotland
Secretary NameMaureen McIntosh
NationalityBritish
StatusResigned
Appointed20 April 1988(68 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressDenrhoda 6 Seven Sisters
Kirkintilloch
Glasgow
G66 3AW
Scotland
Director NameMaureen McIntosh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(71 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 1999)
RoleAccountant
Correspondence AddressDenrhoda 6 Seven Sisters
Kirkintilloch
Glasgow
G66 3AW
Scotland
Secretary NameMrs Barbara Anne Mincher
NationalityBritish
StatusResigned
Appointed01 November 1999(79 years, 9 months after company formation)
Appointment Duration2 months (resigned 05 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shaws 10 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameMr Roderick James Robertson Macneal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(79 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 January 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTrabboch House
Trabboch
Mauchline
Ayrshire
KA5 5HX
Scotland
Secretary NameMr Roderick James Robertson Macneal
NationalityBritish
StatusResigned
Appointed05 January 2000(79 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 January 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTrabboch House
Trabboch
Mauchline
Ayrshire
KA5 5HX
Scotland
Secretary NameMr Daniel Francis Church
NationalityBritish
StatusResigned
Appointed07 January 2002(81 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Coltpark Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2AT
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(84 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMr Colin Campbell Kerr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2004(84 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalfruin
25 Drumbeg Loan
Killearn
Glasgow
G63 9LG
Scotland
Director NameMrs Barbara Anne Mincher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(89 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address274 Whitehill Street
Glasgow
G31 3EN
Scotland
Director NameMr Daniel Francis Church
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(91 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address274 Whitehill Street
Glasgow
G31 3EN
Scotland

Contact

Telephone0141 5542891
Telephone regionGlasgow

Location

Registered AddressUnit 1a Burntbroom Court 17 Shotts Street
Queenslie Industrial Estate
Glasgow
G33 4DW
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

4.9m at £0.01Cameron Lister
50.00%
Ordinary
4.9m at £0.01Charles Riach
50.00%
Ordinary

Financials

Year2014
Net Worth£104,793
Cash£4,028
Current Liabilities£812,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

25 October 2011Delivered on: 3 November 2011
Satisfied on: 10 September 2014
Persons entitled: Clydesdale 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
14 August 1992Delivered on: 24 August 1992
Satisfied on: 12 November 2009
Persons entitled: Ronnie James Mincher and Others at Trustees for Glenalmond Pension Fund

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
14 August 1992Delivered on: 24 August 1992
Satisfied on: 19 February 1997
Persons entitled: Ronnie James Mincher and Others as Trustees for Ceb Pension Fund

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
8 March 1985Delivered on: 14 March 1985
Satisfied on: 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by international and fixed drilling supplies limited and other.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company.
Fully Satisfied
8 March 1985Delivered on: 14 March 1985
Satisfied on: 1 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
28 October 2011Delivered on: 4 November 2011
Satisfied on: 10 September 2014
Persons entitled: Clydesdale 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
30 July 1980Delivered on: 15 August 1980
Satisfied on: 22 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and factory premises at 274/278 whitehill street, glasgow.
Fully Satisfied
6 October 2014Delivered on: 6 October 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

17 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
24 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2022Change of details for Mr Cameron Lister as a person with significant control on 9 December 2022 (5 pages)
13 December 2022Cancellation of shares. Statement of capital on 9 December 2022
  • GBP 48,578.52
(4 pages)
9 December 2022Cessation of Charles Brown Riach as a person with significant control on 9 December 2022 (1 page)
9 December 2022Termination of appointment of Charles Brown Riach as a director on 9 December 2022 (1 page)
9 December 2022Appointment of Mrs Colette Lister as a director on 9 December 2022 (2 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 August 2022Director's details changed for Cameron Lister on 3 August 2022 (2 pages)
9 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Director's details changed for Cameron Lister on 3 August 2015 (2 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 97,157.06
(3 pages)
7 September 2015Director's details changed for Charles Brown Riach on 3 August 2015 (2 pages)
7 September 2015Director's details changed for Cameron Lister on 3 August 2015 (2 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 97,157.06
(3 pages)
7 September 2015Director's details changed for Cameron Lister on 3 August 2015 (2 pages)
7 September 2015Director's details changed for Charles Brown Riach on 3 August 2015 (2 pages)
7 September 2015Director's details changed for Charles Brown Riach on 3 August 2015 (2 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 97,157.06
(3 pages)
21 January 2015Registered office address changed from 274 Whitehill Street Glasgow G31 3EN to Unit 1a Burntbroom Court 17 Shotts Street Queenslie Industrial Estate Glasgow G33 4DW on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 274 Whitehill Street Glasgow G31 3EN to Unit 1a Burntbroom Court 17 Shotts Street Queenslie Industrial Estate Glasgow G33 4DW on 21 January 2015 (1 page)
6 October 2014Registration of charge SC0109880011, created on 6 October 2014 (9 pages)
6 October 2014Registration of charge SC0109880011, created on 6 October 2014 (9 pages)
6 October 2014Registration of charge SC0109880011, created on 6 October 2014 (9 pages)
17 September 2014Appointment of Cameron Lister as a director on 1 September 2014 (2 pages)
17 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 September 2014Appointment of Cameron Lister as a director on 1 September 2014 (2 pages)
17 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 September 2014Appointment of Cameron Lister as a director on 1 September 2014 (2 pages)
11 September 2014Termination of appointment of Barbara Anne Mincher as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Barbara Anne Mincher as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Daniel Francis Church as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Daniel Francis Church as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Daniel Francis Church as a secretary on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Daniel Francis Church as a secretary on 29 August 2014 (1 page)
10 September 2014Satisfaction of charge 9 in full (4 pages)
10 September 2014Satisfaction of charge 10 in full (4 pages)
10 September 2014Satisfaction of charge 9 in full (4 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 97,157.06
(5 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 97,157.06
(5 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 97,157.06
(5 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 97,157.06
(5 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 97,157.06
(5 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 97,157.06
(5 pages)
4 July 2013Registered office address changed from 274 Whitehill Street Glasgow G31 1NE on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 274 Whitehill Street Glasgow G31 1NE on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 274 Whitehill Street Glasgow G31 1NE on 4 July 2013 (1 page)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
2 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
28 September 2011Appointment of Mr Daniel Francis Church as a director (2 pages)
28 September 2011Appointment of Mr Daniel Francis Church as a director (2 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
31 August 2010Termination of appointment of Ronnie Mincher as a director (1 page)
31 August 2010Termination of appointment of Ronnie Mincher as a director (1 page)
30 August 2010Termination of appointment of William Henderson as a director (1 page)
30 August 2010Termination of appointment of Ronnie Mincher as a director (1 page)
30 August 2010Director's details changed for Charles Brown Riach on 3 August 2010 (2 pages)
30 August 2010Director's details changed for Charles Brown Riach on 3 August 2010 (2 pages)
30 August 2010Termination of appointment of Ronnie Mincher as a director (1 page)
30 August 2010Director's details changed for Charles Brown Riach on 3 August 2010 (2 pages)
30 August 2010Termination of appointment of William Henderson as a director (1 page)
22 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
22 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
16 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
13 November 2009Appointment of Barbara Mincher as a director (2 pages)
13 November 2009Appointment of Barbara Mincher as a director (2 pages)
28 August 2009Return made up to 03/08/09; full list of members (4 pages)
28 August 2009Return made up to 03/08/09; full list of members (4 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 August 2008Return made up to 03/08/08; full list of members (4 pages)
29 August 2008Return made up to 03/08/08; full list of members (4 pages)
22 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 September 2007Return made up to 03/08/07; no change of members (7 pages)
26 September 2007Return made up to 03/08/07; no change of members (7 pages)
24 May 2007Alterations to a floating charge (7 pages)
24 May 2007Alterations to a floating charge (7 pages)
24 May 2007Alterations to a floating charge (7 pages)
24 May 2007Alterations to a floating charge (7 pages)
14 September 2006Return made up to 03/08/06; full list of members (7 pages)
14 September 2006Return made up to 03/08/06; full list of members (7 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 August 2004Return made up to 03/08/04; full list of members (8 pages)
16 August 2004Return made up to 03/08/04; full list of members (8 pages)
28 May 2004S-div 14/05/04 (1 page)
28 May 2004S-div 14/05/04 (1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 May 2004New director appointed (3 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Resolutions
  • RES13 ‐ Reclassified shares 14/05/04
(7 pages)
20 May 2004New director appointed (3 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 May 2004New director appointed (2 pages)
3 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
3 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
3 January 2004Alterations to a floating charge (13 pages)
3 January 2004Alterations to a floating charge (13 pages)
24 December 2003Alterations to a floating charge (12 pages)
24 December 2003Alterations to a floating charge (12 pages)
28 August 2003Return made up to 03/08/03; full list of members (7 pages)
28 August 2003Return made up to 03/08/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 September 2002Return made up to 03/08/02; full list of members (7 pages)
4 September 2002Return made up to 03/08/02; full list of members (7 pages)
27 March 2002Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page)
27 March 2002Registered office changed on 27/03/02 from: c/o mazars neville russell 90 saint vincent street glasgow G2 5UB (1 page)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 January 2002Full accounts made up to 30 September 2000 (13 pages)
31 January 2002Full accounts made up to 30 September 2000 (13 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
28 August 2001Return made up to 03/08/01; full list of members (8 pages)
28 August 2001Return made up to 03/08/01; full list of members (8 pages)
11 December 2000Full accounts made up to 30 September 1999 (14 pages)
11 December 2000Full accounts made up to 30 September 1999 (14 pages)
21 November 2000Secretary resigned;director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned;director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 November 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 November 1999Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page)
9 November 1999Registered office changed on 09/11/99 from: c/o moores rowland C.A. allan house 25 bothwell street glasgow G2 6NL (1 page)
27 August 1999Return made up to 03/08/99; full list of members (6 pages)
27 August 1999Return made up to 03/08/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 March 1999Alterations to a floating charge (12 pages)
4 March 1999Alterations to a floating charge (12 pages)
25 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 August 1997Return made up to 03/08/97; no change of members (4 pages)
22 August 1997Return made up to 03/08/97; no change of members (4 pages)
25 April 1997Alterations to a floating charge (13 pages)
25 April 1997Alterations to a floating charge (13 pages)
25 April 1997Alterations to a floating charge (7 pages)
25 April 1997Alterations to a floating charge (7 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 February 1997Dec mort/charge * (5 pages)
19 February 1997Dec mort/charge * (5 pages)
10 September 1996Return made up to 03/08/96; full list of members (6 pages)
10 September 1996Return made up to 03/08/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 March 1996Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
13 March 1996Registered office changed on 13/03/96 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
31 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
5 February 1993Alterations to a floating charge (5 pages)
5 February 1993Alterations to a floating charge (5 pages)
24 August 1992Partic of mort/charge * (3 pages)
24 August 1992Partic of mort/charge * (3 pages)
20 August 1992Memorandum and Articles of Association (6 pages)
20 August 1992Memorandum and Articles of Association (6 pages)
16 February 1987Accounts made up to 30 September 1986 (5 pages)
16 February 1987Accounts for a small company made up to 30 September 1986 (5 pages)
11 September 1986Accounts made up to 30 September 1985 (5 pages)
11 September 1986Accounts for a small company made up to 30 September 1985 (5 pages)
8 March 1985Particulars of prop mort/charge (9 pages)
8 March 1985Particulars of prop mort/charge (9 pages)
24 February 1920Incorporation (18 pages)
24 February 1920Incorporation (18 pages)