Company NameHighland Distribution Holdings Limited
DirectorsPaul Andrew Hyde and Scott John McCroskie
Company StatusActive
Company NumberSC011757
CategoryPrivate Limited Company
Incorporation Date10 June 1921(102 years, 11 months ago)
Previous NameTeg Veg Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Paul Andrew Hyde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(96 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(96 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed23 July 2020(99 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJohn Hooper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(67 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address2 Racecourse View
Hamilton
Lanarkshire
ML3 0DS
Scotland
Director NameGerald George Gardner
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(67 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1991)
RoleCompany Director
Correspondence AddressWestmount
Auchterarder
Perthshire
PH3 1JJ
Scotland
Director NameMr Andrew Maule Dewar-Durie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(67 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinnich Malise
Croftamie
Stirlingshire
G63 0HA
Scotland
Director NameAnthony Edward Derry
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(67 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1991)
RoleCompany Director
Correspondence AddressApartment 3 Laleham Abbey
Staines
Middlesex
TW18 1SZ
Director NameJohn Campbell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(67 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address41 Craiglockhart Loan
Edinburgh
EH14 1JR
Scotland
Director NameDuncan James Baldwin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(67 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1990)
RoleCompany Director
Correspondence Address13 Spinney Hill
Addlestone
Surrey
KT15 1AA
Director NameJohn Mason Adam
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(67 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 1991)
RoleCompany Director
Correspondence Address18 Roman Road
Bearsden
Glasgow
Lanarkshire
G61 2SL
Scotland
Secretary NameIain Norris James Artis
NationalityBritish
StatusResigned
Appointed11 April 1989(67 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Director NameAnthony Baxter Oscroft
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(67 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressThe Old Manor 127 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Director NameDaniel Joseph O'Donnell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(68 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 1991)
RoleCompany Director
Correspondence Address77 Ormonde Avenue
Glasgow
Lanarkshire
G44 3SN
Scotland
Director NameMartin John Howard
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(68 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 January 1991)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Cottage
Witham Friary
Frome
Somerset
BA11 5HD
Director NamePeter William Rosewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1990(68 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressRidgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Director NameJohn Michael Tomlinson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(69 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed04 September 1992(71 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NameGraham Hammond Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(71 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressThe Granary
Station Road Wellow
Bath
Avon
BA2 8QB
Director NamePaul Arney Hick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(72 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressThe Grange
Porterfield Road
Kilmacolm
Renfrewshire
PA13 4NR
Scotland
Director NameMr John Clifton Beckerleg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(72 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address27 Bushy Park Gardens
Teddington
Middlesex
TW11 0LQ
Director NameJames Waddell Lawrie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(72 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address16 Duchess Park
Helensburgh
Dunbartonshire
G84 9PY
Scotland
Director NameIan Alexander Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(72 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address10 Calderwood Road
Kilwinning
Ayrshire
KA13 7DR
Scotland
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(73 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Director NamePeter Adrian Kinnear Wood
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(73 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressAller House
Chapel Allerton
Axbridge
Somerset
BS26 2AD
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(74 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
11 West Montrose Street
Helensburgh
G84 9PF
Scotland
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(74 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Secretary NameMr Alan Wallace Fernie Mitchelson
NationalityBritish
StatusResigned
Appointed02 August 1995(74 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
11 West Montrose Street
Helensburgh
G84 9PF
Scotland
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(78 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameMrs Trina Catherine Glen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(78 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcraig
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Secretary NameMr Fraser Stuart Morrison
NationalityBritish
StatusResigned
Appointed26 November 1999(78 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(84 years after company formation)
Appointment Duration12 years (resigned 05 June 2017)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressWest Grange House
By Culross
Culross
KY12 8EL
Scotland
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(87 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRonachan, Drumore Road
Killearn
Glasgow
G63 9NX
Scotland
Director NameMr Fraser Stuart Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(87 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 June 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameMr Martin Alexander Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(87 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressInnishail Myrtle Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4HP
Scotland
Secretary NameGemma May Robson
StatusResigned
Appointed05 June 2017(96 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland

Contact

Websiteedringtongroup.com
Telephone0141 9404000
Telephone regionGlasgow

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70k at £11887 Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

28 October 2021Delivered on: 2 November 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
12 December 2019Delivered 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 2016Delivered on: 10 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
30 May 2013Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2000Delivered 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

Filing History

7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 October 2020Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page)
24 July 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page)
20 December 2019Alterations to floating charge SC0117570007 (33 pages)
20 December 2019Registration of charge SC0117570007, created on 12 December 2019 (23 pages)
20 December 2019Alterations to floating charge 4 (33 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 January 2019Alterations to floating charge SC0117570006 (32 pages)
16 January 2019Alterations to floating charge 4 (30 pages)
16 January 2019Alterations to floating charge 4 (24 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 August 2017Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages)
31 August 2017Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages)
31 August 2017Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages)
31 August 2017Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages)
15 June 2017Registered 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 2017Registered 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 2017Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page)
13 June 2017Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages)
13 June 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 June 2016Alterations to floating charge SC0117570006 (56 pages)
22 June 2016Alterations to floating charge SC0117570006 (56 pages)
14 June 2016Alterations to floating charge 4 (56 pages)
14 June 2016Alterations to floating charge 4 (56 pages)
10 June 2016Registration of charge SC0117570006, created on 2 June 2016 (51 pages)
10 June 2016Registration of charge SC0117570006, created on 2 June 2016 (51 pages)
6 June 2016Satisfaction of charge SC0117570005 in full (1 page)
6 June 2016Satisfaction of charge SC0117570005 in full (1 page)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 70,000
(6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 70,000
(6 pages)
14 October 2015Full accounts made up to 31 March 2015 (11 pages)
14 October 2015Full accounts made up to 31 March 2015 (11 pages)
8 May 2015Alterations to floating charge 4 (24 pages)
8 May 2015Alterations to floating charge 4 (24 pages)
1 May 2015Alterations to floating charge 4 (27 pages)
1 May 2015Alterations to floating charge 4 (27 pages)
29 April 2015Alterations to a floating charge (28 pages)
29 April 2015Alterations to a floating charge (28 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 70,000
(6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 70,000
(6 pages)
22 August 2014Full accounts made up to 31 March 2014 (11 pages)
22 August 2014Full accounts made up to 31 March 2014 (11 pages)
1 July 2014Termination of appointment of Richard Hunter as a director (1 page)
1 July 2014Termination of appointment of Richard Hunter as a director (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 70,000
(7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 70,000
(7 pages)
23 July 2013Full accounts made up to 31 March 2013 (11 pages)
23 July 2013Full accounts made up to 31 March 2013 (11 pages)
10 June 2013Registration of charge 0117570005 (30 pages)
10 June 2013Alterations to a floating charge (23 pages)
10 June 2013Alterations to floating charge 4 (24 pages)
10 June 2013Alterations to floating charge 4 (24 pages)
10 June 2013Registration of charge 0117570005 (30 pages)
10 June 2013Alterations to a floating charge (23 pages)
4 June 2013Satisfaction of charge 3 in full (1 page)
4 June 2013Satisfaction of charge 3 in full (1 page)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
12 July 2012Full accounts made up to 31 March 2012 (11 pages)
12 July 2012Full accounts made up to 31 March 2012 (11 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
13 July 2011Full accounts made up to 31 March 2011 (11 pages)
13 July 2011Full accounts made up to 31 March 2011 (11 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 April 2011Alterations to floating charge 3 (14 pages)
9 April 2011Alterations to floating charge 4 (10 pages)
9 April 2011Alterations to floating charge 4 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 April 2011Alterations to floating charge 3 (14 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 October 2010Full accounts made up to 31 March 2010 (13 pages)
7 October 2010Full accounts made up to 31 March 2010 (13 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
28 October 2009Full accounts made up to 31 March 2009 (8 pages)
28 October 2009Full accounts made up to 31 March 2009 (8 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 March 2009Director appointed mr. Fraser stuart morrison (2 pages)
13 March 2009Director appointed mr. Fraser stuart morrison (2 pages)
13 March 2009Director appointed mr. Martin alexander cooke (2 pages)
13 March 2009Director appointed mr. Martin alexander cooke (2 pages)
13 March 2009Director appointed mr. Richard jackson arrol hunter (3 pages)
13 March 2009Director appointed mr. Richard jackson arrol hunter (3 pages)
25 February 2009Company name changed teg veg LIMITED\certificate issued on 25/02/09 (2 pages)
25 February 2009Company name changed teg veg LIMITED\certificate issued on 25/02/09 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 December 2006Return made up to 30/11/06; full list of members (2 pages)
12 December 2006Return made up to 30/11/06; full list of members (2 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
22 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
15 July 2003Company name changed gordon graham & company LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed gordon graham & company LIMITED\certificate issued on 15/07/03 (2 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Dec mort/charge * (4 pages)
6 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 May 2000Director resigned (1 page)
6 May 2000Director resigned (1 page)
6 March 2000Partic of mort/charge * (13 pages)
6 March 2000Partic of mort/charge * (13 pages)
1 March 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 March 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 January 2000Return made up to 06/12/99; full list of members (7 pages)
5 January 2000Return made up to 06/12/99; full list of members (7 pages)
3 December 1999Secretary resigned (2 pages)
3 December 1999New director appointed (3 pages)
3 December 1999Secretary resigned (2 pages)
3 December 1999New secretary appointed (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New secretary appointed (1 page)
3 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
10 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
10 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
9 December 1998Return made up to 06/12/98; full list of members (9 pages)
9 December 1998Return made up to 06/12/98; full list of members (9 pages)
1 July 1998Registered office changed on 01/07/98 from: 106 west nile street glasgow G1 2QY (1 page)
1 July 1998Registered office changed on 01/07/98 from: 106 west nile street glasgow G1 2QY (1 page)
16 December 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
16 December 1997Return made up to 06/12/97; full list of members (8 pages)
16 December 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
16 December 1997Return made up to 06/12/97; full list of members (8 pages)
17 December 1996Return made up to 06/12/96; no change of members (6 pages)
17 December 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
17 December 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
17 December 1996Return made up to 06/12/96; no change of members (6 pages)
28 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
28 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
14 May 1996Return made up to 12/05/96; full list of members (8 pages)
14 May 1996Return made up to 12/05/96; full list of members (8 pages)
18 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(10 pages)
18 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(10 pages)
18 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
18 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 1995Memorandum and Articles of Association (16 pages)
18 December 1995Memorandum and Articles of Association (16 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New secretary appointed;new director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New secretary appointed;new director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 2 glasgow road dumbarton G82 1ND (1 page)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 2 glasgow road dumbarton G82 1ND (1 page)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
23 May 1995Return made up to 12/05/95; full list of members (18 pages)
23 May 1995Return made up to 12/05/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
30 April 1984Company name changed\certificate issued on 30/04/84 (2 pages)
30 April 1984Company name changed\certificate issued on 30/04/84 (2 pages)
18 November 1963Alter mem and arts (9 pages)
18 November 1963Alter mem and arts (9 pages)
10 June 1921Certificate of incorporation (1 page)
10 June 1921Increase in nominal capital (3 pages)
10 June 1921Increase in nominal capital (3 pages)
10 June 1921Certificate of incorporation (1 page)