Glasgow
G1 3DN
Scotland
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(96 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Nicholas John McManus |
---|---|
Status | Current |
Appointed | 23 July 2020(99 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | John Hooper |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 2 Racecourse View Hamilton Lanarkshire ML3 0DS Scotland |
Director Name | Gerald George Gardner |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1991) |
Role | Company Director |
Correspondence Address | Westmount Auchterarder Perthshire PH3 1JJ Scotland |
Director Name | Mr Andrew Maule Dewar-Durie |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 August 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finnich Malise Croftamie Stirlingshire G63 0HA Scotland |
Director Name | Anthony Edward Derry |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1991) |
Role | Company Director |
Correspondence Address | Apartment 3 Laleham Abbey Staines Middlesex TW18 1SZ |
Director Name | John Campbell |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(67 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 41 Craiglockhart Loan Edinburgh EH14 1JR Scotland |
Director Name | Duncan James Baldwin |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1990) |
Role | Company Director |
Correspondence Address | 13 Spinney Hill Addlestone Surrey KT15 1AA |
Director Name | John Mason Adam |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(67 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | 18 Roman Road Bearsden Glasgow Lanarkshire G61 2SL Scotland |
Secretary Name | Iain Norris James Artis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Director Name | Anthony Baxter Oscroft |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | The Old Manor 127 Thorkhill Road Thames Ditton Surrey KT7 0UW |
Director Name | Daniel Joseph O'Donnell |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | 77 Ormonde Avenue Glasgow Lanarkshire G44 3SN Scotland |
Director Name | Martin John Howard |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1990(68 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 January 1991) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Friary Cottage Witham Friary Frome Somerset BA11 5HD |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1990(68 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Director Name | John Michael Tomlinson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Graham Hammond Smith |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | The Granary Station Road Wellow Bath Avon BA2 8QB |
Director Name | Paul Arney Hick |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | The Grange Porterfield Road Kilmacolm Renfrewshire PA13 4NR Scotland |
Director Name | Mr John Clifton Beckerleg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 27 Bushy Park Gardens Teddington Middlesex TW11 0LQ |
Director Name | James Waddell Lawrie |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 16 Duchess Park Helensburgh Dunbartonshire G84 9PY Scotland |
Director Name | Ian Alexander Brown |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 10 Calderwood Road Kilwinning Ayrshire KA13 7DR Scotland |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(73 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Peter Adrian Kinnear Wood |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(73 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | Aller House Chapel Allerton Axbridge Somerset BS26 2AD |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 11 West Montrose Street Helensburgh G84 9PF Scotland |
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Secretary Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 11 West Montrose Street Helensburgh G84 9PF Scotland |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(78 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | Mrs Trina Catherine Glen |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(78 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmcraig Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Secretary Name | Mr Fraser Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(78 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(84 years after company formation) |
Appointment Duration | 12 years (resigned 05 June 2017) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | West Grange House By Culross Culross KY12 8EL Scotland |
Director Name | Mr Richard Jackson Arrol Hunter |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(87 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ronachan, Drumore Road Killearn Glasgow G63 9NX Scotland |
Director Name | Mr Fraser Stuart Morrison |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(87 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 June 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Mr Martin Alexander Cooke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(87 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Innishail Myrtle Avenue Lenzie, Kirkintilloch Glasgow G66 4HP Scotland |
Secretary Name | Gemma May Robson |
---|---|
Status | Resigned |
Appointed | 05 June 2017(96 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Website | edringtongroup.com |
---|---|
Telephone | 0141 9404000 |
Telephone region | Glasgow |
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
70k at £1 | 1887 Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (10 months ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 2 weeks from now) |
28 October 2021 | Delivered on: 2 November 2021 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
12 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
2 June 2016 | Delivered on: 10 June 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 10 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 April 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 June 2010 | Delivered on: 15 June 2010 Satisfied on: 4 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 March 2009 | Delivered on: 31 March 2009 Satisfied on: 11 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 February 2000 | Delivered on: 6 March 2000 Satisfied on: 22 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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 |
7 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 October 2020 | Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page) |
24 July 2020 | Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page) |
20 December 2019 | Alterations to floating charge SC0117570007 (33 pages) |
20 December 2019 | Registration of charge SC0117570007, created on 12 December 2019 (23 pages) |
20 December 2019 | Alterations to floating charge 4 (33 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 January 2019 | Alterations to floating charge SC0117570006 (32 pages) |
16 January 2019 | Alterations to floating charge 4 (30 pages) |
16 January 2019 | Alterations to floating charge 4 (24 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 August 2017 | Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages) |
15 June 2017 | Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page) |
13 June 2017 | Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 June 2016 | Alterations to floating charge SC0117570006 (56 pages) |
22 June 2016 | Alterations to floating charge SC0117570006 (56 pages) |
14 June 2016 | Alterations to floating charge 4 (56 pages) |
14 June 2016 | Alterations to floating charge 4 (56 pages) |
10 June 2016 | Registration of charge SC0117570006, created on 2 June 2016 (51 pages) |
10 June 2016 | Registration of charge SC0117570006, created on 2 June 2016 (51 pages) |
6 June 2016 | Satisfaction of charge SC0117570005 in full (1 page) |
6 June 2016 | Satisfaction of charge SC0117570005 in full (1 page) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
8 May 2015 | Alterations to floating charge 4 (24 pages) |
8 May 2015 | Alterations to floating charge 4 (24 pages) |
1 May 2015 | Alterations to floating charge 4 (27 pages) |
1 May 2015 | Alterations to floating charge 4 (27 pages) |
29 April 2015 | Alterations to a floating charge (28 pages) |
29 April 2015 | Alterations to a floating charge (28 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
1 July 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
1 July 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 June 2013 | Registration of charge 0117570005 (30 pages) |
10 June 2013 | Alterations to a floating charge (23 pages) |
10 June 2013 | Alterations to floating charge 4 (24 pages) |
10 June 2013 | Alterations to floating charge 4 (24 pages) |
10 June 2013 | Registration of charge 0117570005 (30 pages) |
10 June 2013 | Alterations to a floating charge (23 pages) |
4 June 2013 | Satisfaction of charge 3 in full (1 page) |
4 June 2013 | Satisfaction of charge 3 in full (1 page) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 April 2011 | Alterations to floating charge 3 (14 pages) |
9 April 2011 | Alterations to floating charge 4 (10 pages) |
9 April 2011 | Alterations to floating charge 4 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 April 2011 | Alterations to floating charge 3 (14 pages) |
5 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
5 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
28 October 2009 | Full accounts made up to 31 March 2009 (8 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 March 2009 | Director appointed mr. Fraser stuart morrison (2 pages) |
13 March 2009 | Director appointed mr. Fraser stuart morrison (2 pages) |
13 March 2009 | Director appointed mr. Martin alexander cooke (2 pages) |
13 March 2009 | Director appointed mr. Martin alexander cooke (2 pages) |
13 March 2009 | Director appointed mr. Richard jackson arrol hunter (3 pages) |
13 March 2009 | Director appointed mr. Richard jackson arrol hunter (3 pages) |
25 February 2009 | Company name changed teg veg LIMITED\certificate issued on 25/02/09 (2 pages) |
25 February 2009 | Company name changed teg veg LIMITED\certificate issued on 25/02/09 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
15 July 2003 | Company name changed gordon graham & company LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed gordon graham & company LIMITED\certificate issued on 15/07/03 (2 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 May 2000 | Director resigned (1 page) |
6 May 2000 | Director resigned (1 page) |
6 March 2000 | Partic of mort/charge * (13 pages) |
6 March 2000 | Partic of mort/charge * (13 pages) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
5 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
3 December 1999 | Secretary resigned (2 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Secretary resigned (2 pages) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
10 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
9 December 1998 | Return made up to 06/12/98; full list of members (9 pages) |
9 December 1998 | Return made up to 06/12/98; full list of members (9 pages) |
1 July 1998 | Registered office changed on 01/07/98 from: 106 west nile street glasgow G1 2QY (1 page) |
1 July 1998 | Registered office changed on 01/07/98 from: 106 west nile street glasgow G1 2QY (1 page) |
16 December 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
16 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
16 December 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
16 December 1997 | Return made up to 06/12/97; full list of members (8 pages) |
17 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
17 December 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
17 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
28 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
28 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
14 May 1996 | Return made up to 12/05/96; full list of members (8 pages) |
14 May 1996 | Return made up to 12/05/96; full list of members (8 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Memorandum and Articles of Association (16 pages) |
18 December 1995 | Memorandum and Articles of Association (16 pages) |
18 December 1995 | Resolutions
|
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New secretary appointed;new director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New secretary appointed;new director appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 2 glasgow road dumbarton G82 1ND (1 page) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 2 glasgow road dumbarton G82 1ND (1 page) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
23 May 1995 | Return made up to 12/05/95; full list of members (18 pages) |
23 May 1995 | Return made up to 12/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
30 April 1984 | Company name changed\certificate issued on 30/04/84 (2 pages) |
30 April 1984 | Company name changed\certificate issued on 30/04/84 (2 pages) |
18 November 1963 | Alter mem and arts (9 pages) |
18 November 1963 | Alter mem and arts (9 pages) |
10 June 1921 | Certificate of incorporation (1 page) |
10 June 1921 | Increase in nominal capital (3 pages) |
10 June 1921 | Increase in nominal capital (3 pages) |
10 June 1921 | Certificate of incorporation (1 page) |