Company NameMacrae & Dick, Limited
Company StatusActive
Company NumberSC012270
CategoryPrivate Limited Company
Incorporation Date20 June 1922(101 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(93 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(93 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleGroup Manager
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(93 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(93 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr William Cumming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(93 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Alasdair George Noble
StatusCurrent
Appointed06 October 2017(95 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(95 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameJoseph Andrew Wood
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(66 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1992)
RoleRetired
Correspondence AddressWoodeaves
Millington
Chester
Director NameFrieda Hermione Simmonds
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(66 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 April 1993)
RoleLanded Proprietrix
Correspondence AddressMoormill
St Lawrence
Taunton
Somerset
Director NameMr William Francis Forbes Hamilton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(66 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 19 January 2016)
RoleChairman
Country of ResidenceScotland
Correspondence Address66 Harbour Road
Inverness
IV1 1JX
Scotland
Director NameWilliam Hamilton
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(66 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 1994)
RoleCa
Correspondence AddressBruaichnain
Inverness
Director NameFrancis John Cunningham
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(66 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 September 1998)
RoleManaging Director
Correspondence Address119 Duncan Drive
Elgin
IV30 2NH
Scotland
Director NameJames Chalmers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(66 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 May 2001)
RoleManager
Correspondence Address2 Darnaway Road
Inverness
IV2 3LF
Scotland
Director NameNorman Campbell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(66 years, 10 months after company formation)
Appointment Duration11 years (resigned 08 April 2000)
RoleSecretary
Correspondence Address14 Blackpark Terrace
Inverness
Inverness Shire
IV3 8NE
Scotland
Secretary NameNorman Campbell
NationalityBritish
StatusResigned
Appointed06 April 1989(66 years, 10 months after company formation)
Appointment Duration11 years (resigned 08 April 2000)
RoleCompany Director
Correspondence Address14 Blackpark Terrace
Inverness
Inverness Shire
IV3 8NE
Scotland
Director NamePhilip John Waring
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(77 years, 5 months after company formation)
Appointment Duration7 months (resigned 02 June 2000)
RoleOperations Director
Correspondence Address129 Meadowspot
Edinburgh
EH10 5UY
Scotland
Secretary NameMr Thomas William Maclean
NationalityBritish
StatusResigned
Appointed09 April 2000(77 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NamePeter William Squire
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(77 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 January 2008)
RoleChartered Surveyor
Correspondence Address34 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BQ
Director NameMr Andrew Grzesinski
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(78 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 May 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Thomas William Maclean
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(78 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 July 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr William James Davison Hamilton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(86 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 January 2016)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Gerard Donnachie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(93 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Alexander Stewart Bryce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(93 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 May 2022)
RoleGroup Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Gerard Donnachie
StatusResigned
Appointed31 July 2016(94 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2017)
RoleCompany Director
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland

Contact

Websitemacraeanddick.co.uk
Telephone07 3982069e8
Telephone regionMobile

Location

Registered AddressPark House
14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1William James Davison Hamilton
9.80%
Ordinary
1.4k at £1W.f.f. Hamilton
5.57%
Non Cumulative
11.7k at £1W.f.f. Hamilton
46.62%
Ordinary
766 at £1Andrew Grzesinski
3.06%
Ordinary
625 at £1Thomas William Maclean
2.50%
Ordinary
4k at £1W.f.f. Hamilton A/c B
16.02%
Ordinary
3.8k at £1W.f.f. Hamilton A/c B
15.23%
Non Cumulative
200 at £1William James Davison Hamilton
0.80%
Non Cumulative
100 at £1Pamela Macintyre
0.40%
Ordinary

Financials

Year2014
Turnover£194,046,000
Gross Profit£7,074,000
Net Worth£23,773,000
Cash£3,801,000
Current Liabilities£34,902,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

15 September 1982Delivered on: 30 September 1982
Satisfied on: 16 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East side of and numbered 36 academy street, inverness, presently occupied by macrae and dick LTD. As motor garage, salesrooms, workshops and offices.
Fully Satisfied
8 September 1982Delivered on: 24 September 1982
Satisfied on: 16 February 1995
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 macrae & dick (elgin) LTD and/or another.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of macrae & dick limited.
Fully Satisfied
8 September 1982Delivered on: 17 September 1982
Satisfied on: 16 February 1995
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 macrae & dick (elgin) LTD & on another.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of macrae & dick limited.
Fully Satisfied
9 September 1982Delivered on: 13 September 1982
Satisfied on: 30 November 1989
Persons entitled: Friends' Provident Life Office

Classification: Standard security
Secured details: £60,000 all sums due or to become due.
Particulars: All and whole (first) that area or piece of ground at station road in the burgh and parish of elgin and county of moray extending to four hundred and forty-four decimal or one thousandth parts of an acre or thereby which subjects are more fully described in the disposition by grampian regional council in favour of macrae and dick limited dated twentieth april and recorded in the division of the general register of sasines applicable to the county of moray on tenth june, both months in the year nineteen hundred and seventy-six, (second) that area or piece of ground at station road aforesaid in the said county extending to five hundred and fifty-four decimal or one thousandth parts of a hectare or thereby which subjects are more fully described in disposition by british railways board in favour of macrae and dick limited dated fifth april and recorded in the said division of the general register of sasines on 9TH september, 1982.
Fully Satisfied
5 February 1981Delivered on: 24 February 1981
Satisfied on: 16 February 1995
Persons entitled: Alasdair Roderick Macdonald

Classification: Standard security
Secured details: £20,000.
Particulars: 11/12 and 14/16 bayhead street, stornaway.
Fully Satisfied
28 November 1978Delivered on: 5 December 1978
Satisfied on: 14 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due to the governor & company of the bank of scotland by macrae & rick (elgin) LTD and/or another.
Particulars: All sums which are now or which may at any time be held at the credit of any accounts held by the bank of scotland in name of macrae & rick LTD.
Fully Satisfied
13 May 2002Delivered on: 29 May 2002
Satisfied on: 13 April 2012
Persons entitled: Jaguar Financial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All new jaguar motor vehicles; motor vehicle proceeds...see microfiche for full details.
Fully Satisfied
11 February 2002Delivered on: 14 February 2002
Satisfied on: 13 April 2012
Persons entitled: Fce Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All new land rover motor vehicles.
Fully Satisfied
19 April 1993Delivered on: 23 April 1993
Satisfied on: 5 May 1995
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at goosecroft road, stirling extending to 3.645 square yards lying to the east of goosecroft road stirling.
Fully Satisfied
15 September 1982Delivered on: 30 September 1982
Satisfied on: 14 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of macrae & dick limited.
Fully Satisfied
4 November 1964Delivered on: 12 November 1964
Satisfied on: 16 February 1995
Persons entitled: Shell and B.P. Scotland LTD

Classification: Disposition and minute of agreement
Secured details: £9,000 and any further sums to become due to shell and B.P. scotland LTD by the company for goods supplied or otherwise.
Particulars: Scrabster service station, thurso, and adjoining ground.
Fully Satisfied
19 January 2016Delivered on: 21 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 March 2010Delivered on: 23 March 2010
Persons entitled: Black Horse Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 August 2003Delivered on: 21 August 2003
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: New & used motor vehicles.
Outstanding
28 August 1978Delivered on: 4 September 1978
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 April 2001Delivered on: 26 April 2001
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new ford motor vehicles and incomes derived thereof.
Outstanding
7 September 1999Delivered on: 15 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.515 acres at harbour road, inverness.
Outstanding
3 July 1999Delivered on: 16 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage & showroom, craigleith road, stirling.
Outstanding
3 July 1999Delivered on: 15 July 1999
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 at kerse road, stirling.
Outstanding
28 September 1983Delivered on: 10 October 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64, 66, 68 harbow road inverness.
Outstanding

Filing History

18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
14 November 2017Full accounts made up to 31 March 2017 (29 pages)
6 October 2017Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page)
1 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 March 2016 (29 pages)
15 August 2016Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016 (1 page)
15 August 2016Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016 (2 pages)
15 August 2016Termination of appointment of Thomas William Maclean as a director on 31 July 2016 (1 page)
24 May 2016Appointment of Mr Douglas Ireland Park as a director on 6 May 2016 (2 pages)
23 May 2016Appointment of Mr Alexander Stewart Bryce as a director on 6 May 2016 (2 pages)
23 May 2016Appointment of Mr Ian Barron Mackay as a director on 6 May 2016 (2 pages)
23 May 2016Appointment of Mr William Cumming as a director on 6 May 2016 (2 pages)
23 May 2016Termination of appointment of Andrew Grzesinski as a director on 6 May 2016 (1 page)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25,000
(7 pages)
2 February 2016Auditor's resignation (1 page)
29 January 2016Alterations to floating charge 23 (65 pages)
27 January 2016Alterations to floating charge 22 (47 pages)
27 January 2016Part of the property or undertaking has been released from charge 22 (7 pages)
27 January 2016Alterations to floating charge 19 (47 pages)
26 January 2016Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages)
26 January 2016Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page)
26 January 2016Appointment of Mr Gerard Donnachie as a director on 19 January 2016 (2 pages)
26 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 January 2016Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages)
26 January 2016Termination of appointment of William James Davison Hamilton as a director on 19 January 2016 (1 page)
26 January 2016Registered office address changed from 66 Harbour Road Inverness IV1 1JX to Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY on 26 January 2016 (1 page)
22 January 2016Alterations to floating charge SC0122700024 (54 pages)
22 January 2016Alterations to floating charge 2 (53 pages)
21 January 2016Registration of charge SC0122700024, created on 19 January 2016 (34 pages)
16 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 25,000
(6 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 25,000
(6 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
14 May 2013Satisfaction of charge 10 in full (1 page)
14 May 2013Satisfaction of charge 3 in full (1 page)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
10 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
16 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
16 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 20 (3 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
21 April 2011Director's details changed for Mr Thomas William Maclean on 20 April 2011 (2 pages)
20 April 2011Director's details changed for William James Davison Hamilton on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Andrew Grzesinski on 20 April 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Thomas William Maclean on 20 April 2011 (1 page)
11 February 2011Purchase of own shares. (3 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 25,000.00
(8 pages)
9 February 2011Cancellation of shares. Statement of capital on 9 February 2011
  • GBP 25,000.00
(8 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Draft share contract 27/01/2011
(8 pages)
4 February 2011Memorandum and Articles of Association (6 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
9 July 2010Director's details changed for William James Davison Hamilton on 1 July 2010 (2 pages)
9 July 2010Director's details changed for William James Davison Hamilton on 1 July 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
20 April 2010Director's details changed for William James Davison Hamilton on 30 March 2010 (2 pages)
24 March 2010Alterations to floating charge 22 (10 pages)
24 March 2010Alterations to floating charge 19 (9 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
23 March 2010Alterations to floating charge 23 (5 pages)
8 December 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 20 (4 pages)
8 December 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 21 (4 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
28 April 2009Director appointed william james davison hamilton (2 pages)
15 April 2009Return made up to 30/03/09; full list of members (7 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
6 May 2008Return made up to 30/03/08; full list of members (8 pages)
15 January 2008Director resigned (1 page)
3 October 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
27 April 2007Return made up to 30/03/07; full list of members (10 pages)
9 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
26 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(10 pages)
25 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
4 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
22 April 2004Return made up to 30/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2004Alterations to a floating charge (12 pages)
21 April 2004Alterations to a floating charge (12 pages)
21 April 2004Alterations to a floating charge (12 pages)
21 April 2004Alterations to a floating charge (12 pages)
16 April 2004Alterations to a floating charge (8 pages)
22 September 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
21 August 2003Partic of mort/charge * (8 pages)
29 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
25 June 2002Alterations to a floating charge (10 pages)
21 June 2002Alterations to a floating charge (8 pages)
29 May 2002Partic of mort/charge * (6 pages)
29 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Alterations to a floating charge (8 pages)
14 February 2002Alterations to a floating charge (8 pages)
14 February 2002Partic of mort/charge * (8 pages)
14 February 2002Alterations to a floating charge (8 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
5 June 2001Director resigned (1 page)
26 April 2001Partic of mort/charge * (5 pages)
26 April 2001Return made up to 30/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
23 September 2000Full group accounts made up to 31 December 1999 (20 pages)
13 July 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Director resigned (1 page)
27 April 2000Return made up to 30/03/00; change of members (7 pages)
9 November 1999New director appointed (2 pages)
15 September 1999Partic of mort/charge * (5 pages)
28 July 1999Full group accounts made up to 31 December 1998 (20 pages)
16 July 1999Partic of mort/charge * (5 pages)
15 July 1999Partic of mort/charge * (5 pages)
7 May 1999Return made up to 30/03/99; full list of members (6 pages)
7 October 1998Full group accounts made up to 31 December 1997 (20 pages)
7 October 1998Director resigned (2 pages)
8 May 1997Full group accounts made up to 31 December 1996 (19 pages)
25 April 1997Return made up to 30/03/97; no change of members (4 pages)
27 January 1997Full group accounts made up to 31 December 1995 (19 pages)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
5 September 1995Full group accounts made up to 31 December 1994 (20 pages)
5 May 1995Dec mort/charge * (2 pages)
8 April 1995Return made up to 30/03/95; full list of members (4 pages)
26 May 1994Full group accounts made up to 31 December 1993 (21 pages)
26 August 1993Full group accounts made up to 31 December 1992 (20 pages)
9 June 1992Full group accounts made up to 31 December 1991 (20 pages)
28 October 1991Full group accounts made up to 31 December 1990 (19 pages)
17 August 1990Full group accounts made up to 31 October 1989 (19 pages)
15 September 1989Full group accounts made up to 31 October 1988 (18 pages)
10 October 1988Full group accounts made up to 31 October 1987 (16 pages)
1 October 1987Full group accounts made up to 31 October 1986 (14 pages)
4 October 1982Satisfaction of mortgage/charge (2 pages)
4 September 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
4 September 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)