Company NameThe Dundee United Football Company Limited
Company StatusActive
Company NumberSC013690
CategoryPrivate Limited Company
Incorporation Date3 June 1925(98 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities

Directors

Director NameMr James Fyffe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(92 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Director NameMr Mark Joseph Ogren
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2018(93 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleSelf Employed
Country of ResidenceUnited States
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Director NameMr Scott Ogren
Date of BirthMay 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2018(93 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Director NameJames Yuille McLean
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(63 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 October 2000)
RoleManaging Director/Chairman
Correspondence Address45 Albert Road
Broughty Ferry
Dundee
Angus
DD5 1AY
Scotland
Director NameJames Littlejohn
NationalityBritish
StatusResigned
Appointed17 March 1989(63 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 1990)
RoleCompany Director
Correspondence AddressDalrymple Terrace
Dundee
Dd2 2
Director NameHendry Leadbitter
NationalityBritish
StatusResigned
Appointed17 March 1989(63 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1992)
RoleMedical Practitioner
Correspondence Address63 Clepington Road
Dundee
Angus
DD4 7BQ
Scotland
Director NameGeorge Frew Fox
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(63 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 December 1993)
RoleChartered Accountant
Correspondence Address17 Lochty Street
Carnoustie
Angus
DD7 6EE
Scotland
Secretary NameAmelia Ann Diamond
NationalityBritish
StatusResigned
Appointed17 March 1989(63 years, 10 months after company formation)
Appointment Duration8 months (resigned 13 November 1989)
RoleCompany Director
Correspondence Address3 Pitlessie Gardens
Dundee
Angus
DD3 9EG
Scotland
Secretary NameMarion Liddle Anderson
NationalityBritish
StatusResigned
Appointed13 November 1989(64 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 1990)
RoleCompany Director
Correspondence Address6 Gairloch Road
Broughty Ferry
Dundee
Angus
DD5 3HZ
Scotland
Secretary NameJohn Pearson Herald
NationalityBritish
StatusResigned
Appointed09 November 1990(65 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1991)
RoleSolicitor
Correspondence Address30 Whitehall Street
Dundee
DD1 4AF
Scotland
Director NameAlistair Bruce Robertson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(66 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 January 2002)
RolePublican
Correspondence AddressBrackmont Farmhouse
By St Andrews
Fife
KY16 0BJ
Scotland
Secretary NamePriti Trivedi
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 January 2000)
RoleCompany Director
Correspondence Address6 Strathaird Place
Dundee
Angus
DD2 4TN
Scotland
Director NameWilliam Moore Littlejohn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(66 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 January 2002)
RoleInsce Mgr
Country of ResidenceScotland
Correspondence Address20 Johnsburn Haugh
Balerno
Edinburgh
Midlothian
EH14 7ND
Scotland
Director NameJohn Harding McConnachie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(68 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 February 1997)
RoleBuilding Contractor
Correspondence Address520 Perth Road
Dundee
DD2 1PL
Scotland
Director NameMr Donald Thomas Ridgway
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(75 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2002)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Bingham Terrace
Dundee
DD4 7HJ
Scotland
Director NameMr Anthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(76 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnerwood Estate
Castleton Road,Tullibardine
Auchterarder
Perthshire
PH3 1JS
Scotland
Director NameGilbert Bruce Haggart
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(76 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Lochty Street
Carnoustie
Angus
DD7 6EE
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(76 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address51 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameJames Walker Barrie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(76 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 September 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address368 Blackness Road
Dundee
Angus
DD2 1SF
Scotland
Secretary NameSpence Stewart Anderson
NationalityBritish
StatusResigned
Appointed15 January 2002(76 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address40 Blackness Avenue
Dundee
Angus
DD2 1HH
Scotland
Director NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(76 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 September 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Barnhill
Dundee
DD5 2QL
Scotland
Director NameMr Derek Walker Robertson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(77 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 January 2010)
RoleRetired Bank Officer
Country of ResidenceScotland
Correspondence Address2 Liggars Place
Dunfermline
Fife
KY12 7XZ
Scotland
Director NameMr James Michael Martin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(86 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 2018)
RoleBanking Executive
Country of ResidenceScotland
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Director NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(86 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Director NameMr Derek Walker Robertson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(87 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Director NameMrs Justine Elizabeth Anne Mitchell
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2013(88 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Director NameMr David Alexander McGrory
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(88 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Secretary NameMr John Dick Taylor
StatusResigned
Appointed02 May 2014(88 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 September 2014)
RoleCompany Director
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Secretary NameMr Andrew Stewart Fraser
StatusResigned
Appointed24 November 2014(89 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2017)
RoleCompany Director
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Secretary NameMr Kevin McFarlane
StatusResigned
Appointed10 August 2017(92 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Director NameMr David Keay Dorward
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(92 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTannadice Park
Dundee
DD3 7JW
Scotland
Secretary NamePagan Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2000(74 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2002)
Correspondence Address12 Saint Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Contact

Websitedufc.co
Telephone01382 833166
Telephone regionDundee

Location

Registered AddressTannadice Park
Dundee
DD3 7JW
Scotland
ConstituencyDundee West
WardColdside
Address Matches2 other UK companies use this postal address

Shareholders

51.1k at £0.1Stephen Edward Thompson
52.01%
Ordinary
33.3k at £0.1Justine Mitchell
33.84%
Ordinary
2.8k at £0.1The Dundee United Supporters Society Limited
2.82%
Ordinary
1.5k at £0.1John Mcconnachie
1.53%
Ordinary
1.2k at £0.1Alistair Bruce Robertson
1.25%
Ordinary
1.2k at £0.1William Moore Littlejohn
1.17%
Ordinary
634 at £0.1David Douglas Smith
0.64%
Ordinary
634 at £0.1Louise Margaret Mackay
0.64%
Ordinary
614 at £0.1John Bennett
0.62%
Ordinary
600 at £0.1Diane Cabrelli
0.61%
Ordinary
300 at £0.1Gilbert Bruce Haggart
0.31%
Ordinary
300 at £0.1Ronald Bissell
0.31%
Ordinary
250 at £0.1Stanley Quinn
0.25%
Ordinary
200 at £0.1Alan Baillie
0.20%
Ordinary
200 at £0.1James M. Martin
0.20%
Ordinary
151 at £0.1Mark Mcmahon
0.15%
Ordinary
126 at £0.1J.d. Scott Carnegie
0.13%
Ordinary
120 at £0.1Anthony Bottone
0.12%
Ordinary
100 at £0.1A.k. Stirling
0.10%
Ordinary
100 at £0.1Alastair Brodie
0.10%
Ordinary
100 at £0.1Alastair David Robertson
0.10%
Ordinary
100 at £0.1Alexander Thomson
0.10%
Ordinary
100 at £0.1Bruce Reid Linton
0.10%
Ordinary
100 at £0.1Derek Walker
0.10%
Ordinary
100 at £0.1Fiona Elizabeth Clark
0.10%
Ordinary
100 at £0.1Helen Littlejohn
0.10%
Ordinary
100 at £0.1Iain Johnston Whyte
0.10%
Ordinary
100 at £0.1Ian P. Duff
0.10%
Ordinary
100 at £0.1Mark Bulle
0.10%
Ordinary
100 at £0.1Martin Pankhurst
0.10%
Ordinary
100 at £0.1Norman M. Mcfarlane
0.10%
Ordinary
100 at £0.1Ras Crockett & Partners Limited
0.10%
Ordinary
100 at £0.1Robert A. Lyon
0.10%
Ordinary
100 at £0.1Stuart Jackman White
0.10%
Ordinary
67 at £0.1Raymond L. Hutchison
0.07%
Ordinary
67 at £0.1Reginald H. Parkinson Hutchison
0.07%
Ordinary
60 at £0.1Glenn M. Carnegie
0.06%
Ordinary
60 at £0.1Sasha L. Carnegie
0.06%
Ordinary
50 at £0.1Andrew Murray
0.05%
Ordinary
50 at £0.1Bruce L. Montgomery
0.05%
Ordinary
50 at £0.1Chris J.j Hegarty
0.05%
Ordinary
50 at £0.1Christopher Matheson-dear
0.05%
Ordinary
50 at £0.1David B. Burke
0.05%
Ordinary
50 at £0.1E. Mason
0.05%
Ordinary
50 at £0.1Francis Charles Diamond
0.05%
Ordinary
50 at £0.1Grant Montgomery
0.05%
Ordinary
50 at £0.1Henry Leadbitter
0.05%
Ordinary
50 at £0.1Ian S. Grant
0.05%
Ordinary
50 at £0.1James Riches
0.05%
Ordinary
50 at £0.1James Terry
0.05%
Ordinary
45 at £0.1Jeanette St John Cox
0.05%
Ordinary
50 at £0.1Paul Dorward
0.05%
Ordinary
50 at £0.1Steven L. Hughes
0.05%
Ordinary
45 at £0.1William Campbell
0.05%
Ordinary
40 at £0.1John Gillon Kerr
0.04%
Ordinary
40 at £0.1Rhona Barbara Haston
0.04%
Ordinary
25 at £0.1Elizabeth M. Elder
0.03%
Ordinary
25 at £0.1Ewan Grant
0.03%
Ordinary
25 at £0.1Executors Of D.a. Anton Per B.c Bowman
0.03%
Ordinary
25 at £0.1Neil Grant
0.03%
Ordinary
25 at £0.1Peter Malone
0.03%
Ordinary
25 at £0.1Susan Elizabeth Malone
0.03%
Ordinary
20 at £0.1Mary Crighton
0.02%
Ordinary
5 at £0.1Alan David
0.01%
Ordinary
5 at £0.1Alex Cooper
0.01%
Ordinary
5 at £0.1Alexander Francis McDonald
0.01%
Ordinary
10 at £0.1Andrew Johnston Bain
0.01%
Ordinary
5 at £0.1Angela Dodds
0.01%
Ordinary
5 at £0.1Anne Moir Morland Ide
0.01%
Ordinary
5 at £0.1Benjamin Dodds Thompson
0.01%
Ordinary
10 at £0.1Betty Louise Sheila White
0.01%
Ordinary
5 at £0.1Charlotte Catherine Thompson
0.01%
Ordinary
5 at £0.1David Mcgrory
0.01%
Ordinary
10 at £0.1Derek Robertson
0.01%
Ordinary
5 at £0.1Donald Thomas Ridgway
0.01%
Ordinary
10 at £0.1Executors Of John Kerr & Mrs Margaret Hamilton Ross Cook
0.01%
Ordinary
10 at £0.1Georgina Vivien Neish Wright
0.01%
Ordinary
5 at £0.1Gordon James Barrie
0.01%
Ordinary
5 at £0.1H.e. Dye
0.01%
Ordinary
10 at £0.1Hilda Fiona Mildred Pratt
0.01%
Ordinary
10 at £0.1James A.c Huxham
0.01%
Ordinary
5 at £0.1James Barrie
0.01%
Ordinary
10 at £0.1James Grant Forbes White
0.01%
Ordinary
5 at £0.1Jessisa Eliza Mitchell
0.01%
Ordinary
6 at £0.1John W.g Carnegie
0.01%
Ordinary
10 at £0.1Katrina Carnegie
0.01%
Ordinary
10 at £0.1Michael G. Watson
0.01%
Ordinary
5 at £0.1Montgomery Edward Mitchell
0.01%
Ordinary
10 at £0.1Pauline Helen Scott-flynn
0.01%
Ordinary
5 at £0.1Robert Steel
0.01%
Ordinary
10 at £0.1Roy M. Doig
0.01%
Ordinary
10 at £0.1Russell Neish Bain
0.01%
Ordinary
5 at £0.1Stephen Bain
0.01%
Ordinary
1 at £0.1Alison Starke
0.00%
Ordinary
1 at £0.1Annie Johnston
0.00%
Ordinary
1 at £0.1Audrey Eustace & Allison May Blackmore
0.00%
Ordinary
1 at £0.1David Lowe
0.00%
Ordinary
1 at £0.1Executors Of Harry Millar
0.00%
Ordinary
1 at £0.1Executors Of Robert Lamb
0.00%
Ordinary
1 at £0.1George Greig
0.00%
Ordinary
1 at £0.1Kenneth John Ross
0.00%
Ordinary
2 at £0.1L.w. Mcnutt Jnr
0.00%
Ordinary
2 at £0.1Lamar Hunt
0.00%
Ordinary
1 at £0.1Stephen Sean Mcnally
0.00%
Ordinary

Financials

Year2014
Turnover£5,573,371
Gross Profit£991,090
Net Worth£1,086,571
Cash£929,808
Current Liabilities£4,409,984

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

7 April 2017Delivered on: 18 April 2017
Persons entitled: Catherine Thompson

Classification: A registered charge
Particulars: Subjects being the club store lying to the southwest of tannadice park, dundee being the subjects registered in the land register of scotland under title number ANG65959.
Outstanding
7 April 2017Delivered on: 18 April 2017
Persons entitled: Catherine Thompson

Classification: A registered charge
Particulars: Subjects lying to the northeast of fairburn street, also known as gussie park sports ground, dundee being the subjects registered in the land register of scotland under title number ANG65957.
Outstanding
7 April 2017Delivered on: 18 April 2017
Persons entitled: Catherine Thompson

Classification: A registered charge
Particulars: Subjects lying to the northeast of fairburn street, also known as gussie car park, dundee being the subjects registered in the land register of scotland under title number ANG65956.
Outstanding
26 March 2015Delivered on: 7 April 2015
Persons entitled: Hugh Drummond Duncan

Classification: A registered charge
Particulars: Tannadice park, tannadice street, dundee. Title number ang 65447.
Outstanding
8 October 1999Delivered on: 18 October 1999
Persons entitled: The Scottish Sports Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gussie park, dundee.
Outstanding
7 April 2017Delivered on: 24 April 2017
Persons entitled: Alastair Borthwick

Classification: A registered charge
Particulars: Subjects lying to the northeast of fairburn street, also known as gussie car park, dundee, being the subjects registered in the land register of scotland under title number ANG65956.
Outstanding
7 April 2017Delivered on: 24 April 2017
Persons entitled: Alastair Borthwick

Classification: A registered charge
Particulars: Subjects being the clubstore lying to the southwest of tannadice park, dundee being the subjects registered in the land register of scotland under title number ANG65959.
Outstanding
7 April 2017Delivered on: 24 April 2017
Persons entitled: Alastair Borthwick

Classification: A registered charge
Particulars: Subjects lying to the northeast of fairburn street, also known as gussie park sports ground, dundee being the subjects registered in the land register of scotland under title number ANG65957.
Outstanding
7 April 2017Delivered on: 24 April 2017
Persons entitled: Alastair Borthwick

Classification: A registered charge
Particulars: Subjects lying to the southeast of tannadice park, dundee being the subjects registered in the land register of scotland under title number ANG65961.
Outstanding
5 April 2017Delivered on: 15 April 2017
Persons entitled: David Mill Laing Hamilton

Classification: A registered charge
Particulars: Subjects at gussie park, dundee comprising the subjects to southwest of tannadice park also known as hydro building, dundee ANG65962.
Outstanding
7 April 2017Delivered on: 18 April 2017
Persons entitled: Catherine Thompson

Classification: A registered charge
Particulars: Subjects lying to the southeast of tannadice park, dundee being the subjects registered in the land register of scotland under title number ANG65961.
Outstanding
26 January 2000Delivered on: 3 February 2000
Satisfied on: 17 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tannadice park and gussie park, tannadice street, dundee.
Fully Satisfied
17 December 1999Delivered on: 5 January 2000
Satisfied on: 8 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 March 1992Delivered on: 31 March 1992
Satisfied on: 24 January 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tannadice football park dundee.
Fully Satisfied
8 April 2017Delivered on: 15 April 2017
Satisfied on: 8 May 2017
Persons entitled: Alastair Borthwick

Classification: A registered charge
Particulars: Subjects lying to the northeast of fairburn street, also known as gussie car park, dundee ANG65956.
Fully Satisfied
8 April 2017Delivered on: 15 April 2017
Satisfied on: 8 May 2017
Persons entitled: Alastair Borthwick

Classification: A registered charge
Particulars: Subjects to the northeast of fairburn street, also known as gussie park sports ground, dundee ANG65957.
Fully Satisfied
8 April 2017Delivered on: 15 April 2017
Satisfied on: 8 May 2017
Persons entitled: Alastair Borthwick

Classification: A registered charge
Particulars: Subjects being the club store lying to the southwest of tannadice park, dundee ANG65959.
Fully Satisfied
8 April 2017Delivered on: 15 April 2017
Satisfied on: 8 May 2017
Persons entitled: Alastair Borthwick

Classification: A registered charge
Particulars: Subjects lying to southeast of tannadice park, dundee ANG65961.
Fully Satisfied
7 February 1992Delivered on: 25 February 1992
Satisfied on: 24 January 2000
Persons entitled: Clydesdale Bank Public Limited Company

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

1 March 2024Full accounts made up to 30 June 2023 (35 pages)
9 January 2024Confirmation statement made on 26 November 2023 with no updates (3 pages)
28 March 2023Full accounts made up to 30 June 2022 (36 pages)
30 January 2023Termination of appointment of David Keay Dorward as a director on 31 December 2022 (1 page)
30 January 2023Confirmation statement made on 26 November 2022 with updates (11 pages)
24 March 2022Full accounts made up to 30 June 2021 (32 pages)
8 February 2022Confirmation statement made on 26 November 2021 with updates (11 pages)
9 June 2021Full accounts made up to 30 June 2020 (33 pages)
2 March 2021Confirmation statement made on 26 November 2020 with updates (12 pages)
14 January 2020Confirmation statement made on 26 November 2019 with updates (11 pages)
17 December 2019Full accounts made up to 30 June 2019 (33 pages)
14 March 2019Satisfaction of charge SC0136900006 in full (1 page)
13 March 2019Full accounts made up to 30 June 2018 (30 pages)
19 December 2018Termination of appointment of James Michael Martin as a director on 18 December 2018 (1 page)
19 December 2018Notification of Opg-4 Uk Limited as a person with significant control on 18 December 2018 (2 pages)
19 December 2018Cessation of James Michael Martin as a person with significant control on 18 December 2018 (1 page)
19 December 2018Appointment of Mark Ogren as a director on 18 December 2018 (2 pages)
19 December 2018Cessation of James Fyffe as a person with significant control on 18 December 2018 (1 page)
19 December 2018Appointment of Mr Scott Ogren as a director on 18 December 2018 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (12 pages)
8 November 2018Satisfaction of charge SC0136900019 in full (1 page)
8 November 2018Satisfaction of charge SC0136900018 in full (1 page)
8 November 2018Satisfaction of charge SC0136900011 in full (1 page)
8 November 2018Satisfaction of charge SC0136900010 in full (1 page)
8 November 2018Satisfaction of charge SC0136900007 in full (1 page)
8 November 2018Satisfaction of charge SC0136900017 in full (1 page)
8 November 2018Satisfaction of charge SC0136900008 in full (1 page)
8 November 2018Satisfaction of charge SC0136900009 in full (1 page)
8 November 2018Satisfaction of charge SC0136900016 in full (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with updates (11 pages)
5 November 2018Cessation of Stephen Edward Thompson as a person with significant control on 12 July 2018 (1 page)
5 November 2018Notification of James Fyffe as a person with significant control on 12 July 2018 (2 pages)
18 June 2018Termination of appointment of Kevin Mcfarlane as a secretary on 18 June 2018 (1 page)
21 May 2018Confirmation statement made on 10 May 2018 with updates (12 pages)
18 May 2018Notification of James Michael Martin as a person with significant control on 17 October 2017 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (32 pages)
19 March 2018Termination of appointment of Stephen Edward Thompson as a director on 2 March 2018 (1 page)
22 December 2017Appointment of Mr James Fyffe as a director on 15 December 2017 (2 pages)
22 December 2017Appointment of Mr James Fyffe as a director on 15 December 2017 (2 pages)
20 December 2017Appointment of Mr David Keay Dorward as a director on 15 December 2017 (2 pages)
20 December 2017Appointment of Mr David Keay Dorward as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of David Alexander Mcgrory as a director on 27 November 2017 (1 page)
15 December 2017Termination of appointment of David Alexander Mcgrory as a director on 27 November 2017 (1 page)
22 August 2017Appointment of Mr Kevin Mcfarlane as a secretary on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr Kevin Mcfarlane as a secretary on 10 August 2017 (2 pages)
22 August 2017Termination of appointment of Andrew Stewart Fraser as a secretary on 10 August 2017 (1 page)
22 August 2017Termination of appointment of Andrew Stewart Fraser as a secretary on 10 August 2017 (1 page)
16 May 2017Confirmation statement made on 10 May 2017 with updates (13 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (13 pages)
8 May 2017Satisfaction of charge SC0136900014 in full (1 page)
8 May 2017Satisfaction of charge SC0136900015 in full (1 page)
8 May 2017Satisfaction of charge SC0136900013 in full (1 page)
8 May 2017Satisfaction of charge SC0136900012 in full (1 page)
8 May 2017Satisfaction of charge SC0136900012 in full (1 page)
8 May 2017Satisfaction of charge SC0136900015 in full (1 page)
8 May 2017Satisfaction of charge SC0136900014 in full (1 page)
8 May 2017Satisfaction of charge SC0136900013 in full (1 page)
24 April 2017Registration of charge SC0136900018, created on 7 April 2017 (16 pages)
24 April 2017Registration of charge SC0136900018, created on 7 April 2017 (16 pages)
24 April 2017Registration of charge SC0136900017, created on 7 April 2017 (16 pages)
24 April 2017Registration of charge SC0136900017, created on 7 April 2017 (16 pages)
24 April 2017Registration of charge SC0136900016, created on 7 April 2017 (16 pages)
24 April 2017Registration of charge SC0136900019, created on 7 April 2017 (16 pages)
24 April 2017Registration of charge SC0136900016, created on 7 April 2017 (16 pages)
24 April 2017Registration of charge SC0136900019, created on 7 April 2017 (16 pages)
18 April 2017Registration of charge SC0136900007, created on 7 April 2017 (17 pages)
18 April 2017Registration of charge SC0136900007, created on 7 April 2017 (17 pages)
18 April 2017Registration of charge SC0136900008, created on 7 April 2017 (17 pages)
18 April 2017Registration of charge SC0136900010, created on 7 April 2017 (17 pages)
18 April 2017Registration of charge SC0136900009, created on 7 April 2017 (17 pages)
18 April 2017Registration of charge SC0136900010, created on 7 April 2017 (17 pages)
18 April 2017Registration of charge SC0136900008, created on 7 April 2017 (17 pages)
18 April 2017Registration of charge SC0136900009, created on 7 April 2017 (17 pages)
15 April 2017Registration of charge SC0136900011, created on 5 April 2017 (18 pages)
15 April 2017Registration of charge SC0136900013, created on 8 April 2017 (19 pages)
15 April 2017Registration of charge SC0136900015, created on 8 April 2017 (19 pages)
15 April 2017Registration of charge SC0136900014, created on 8 April 2017 (19 pages)
15 April 2017Registration of charge SC0136900012, created on 8 April 2017 (19 pages)
15 April 2017Registration of charge SC0136900014, created on 8 April 2017 (19 pages)
15 April 2017Registration of charge SC0136900011, created on 5 April 2017 (18 pages)
15 April 2017Registration of charge SC0136900015, created on 8 April 2017 (19 pages)
15 April 2017Registration of charge SC0136900012, created on 8 April 2017 (19 pages)
15 April 2017Registration of charge SC0136900013, created on 8 April 2017 (19 pages)
3 April 2017Full accounts made up to 30 June 2016 (34 pages)
3 April 2017Full accounts made up to 30 June 2016 (34 pages)
25 January 2017Satisfaction of charge 3 in full (1 page)
25 January 2017Satisfaction of charge 3 in full (1 page)
18 January 2017Auditor's resignation (1 page)
18 January 2017Auditor's resignation (1 page)
31 May 2016Termination of appointment of John Madden Bennett as a director on 19 May 2016 (1 page)
31 May 2016Termination of appointment of John Madden Bennett as a director on 19 May 2016 (1 page)
12 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 9,876
(3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9,876
(12 pages)
12 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 9,876
(3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9,876
(12 pages)
18 April 2016Termination of appointment of Justine Elizabeth Anne Mitchell as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Justine Elizabeth Anne Mitchell as a director on 18 April 2016 (1 page)
23 March 2016Full accounts made up to 30 June 2015 (27 pages)
23 March 2016Full accounts made up to 30 June 2015 (27 pages)
2 December 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 9,830.3
(13 pages)
2 December 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 9,830.3
(13 pages)
9 October 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 9,830.3
(13 pages)
9 October 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 9,830.3
(13 pages)
2 June 2015Termination of appointment of Derek Walker Robertson as a director on 11 May 2015 (1 page)
2 June 2015Termination of appointment of Derek Walker Robertson as a director on 11 May 2015 (1 page)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,830.3
(13 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,830.3
(13 pages)
7 April 2015Registration of charge SC0136900006, created on 26 March 2015 (20 pages)
7 April 2015Registration of charge SC0136900006, created on 26 March 2015 (20 pages)
31 March 2015Full accounts made up to 30 June 2014 (25 pages)
31 March 2015Full accounts made up to 30 June 2014 (25 pages)
24 November 2014Appointment of Mr Andrew Stewart Fraser as a secretary on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Andrew Stewart Fraser as a secretary on 24 November 2014 (2 pages)
19 September 2014Termination of appointment of John Dick Taylor as a secretary on 12 September 2014 (1 page)
19 September 2014Termination of appointment of John Dick Taylor as a secretary on 12 September 2014 (1 page)
8 September 2014Satisfaction of charge 4 in full (1 page)
8 September 2014Satisfaction of charge 4 in full (1 page)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9,830.3
(13 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9,830.3
(13 pages)
2 May 2014Appointment of Mr John Dick Taylor as a secretary (2 pages)
2 May 2014Termination of appointment of Spence Anderson as a secretary (1 page)
2 May 2014Appointment of Mr John Dick Taylor as a secretary (2 pages)
2 May 2014Termination of appointment of Spence Anderson as a secretary (1 page)
22 April 2014Appointment of Mr John Madden Bennett as a director (2 pages)
22 April 2014Appointment of Mr John Madden Bennett as a director (2 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 9,830.3
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 9,830.3
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 9,830.3
(3 pages)
26 March 2014Appointment of Mr David Alexander Mcgrory as a director (2 pages)
26 March 2014Appointment of Mr David Alexander Mcgrory as a director (2 pages)
25 March 2014Full accounts made up to 30 June 2013 (23 pages)
25 March 2014Full accounts made up to 30 June 2013 (23 pages)
24 February 2014Part of the property or undertaking has been released from charge 4 (5 pages)
24 February 2014Part of the property or undertaking has been released from charge 4 (5 pages)
17 February 2014Satisfaction of charge 5 in full (4 pages)
17 February 2014Satisfaction of charge 5 in full (4 pages)
26 November 2013Appointment of Mrs Justine Elizabeth Anne Mitchell as a director (2 pages)
26 November 2013Appointment of Mrs Justine Elizabeth Anne Mitchell as a director (2 pages)
19 November 2013Termination of appointment of Catherine Thompson as a director (1 page)
19 November 2013Termination of appointment of Catherine Thompson as a director (1 page)
2 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 9,817.7
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 9,817.7
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 9,817.7
(3 pages)
1 August 2013Director's details changed for Mr Stephen Edward Thompson on 1 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Stephen Edward Thompson on 1 July 2013 (2 pages)
31 May 2013Director's details changed for Catherine Thompson on 6 December 2012 (2 pages)
31 May 2013Director's details changed for Catherine Thompson on 6 December 2012 (2 pages)
31 May 2013Director's details changed for Catherine Thompson on 6 December 2012 (2 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (13 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (13 pages)
29 May 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 9,792.7
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 9,792.7
(3 pages)
19 February 2013Termination of appointment of John Bennett as a director (1 page)
19 February 2013Termination of appointment of John Bennett as a director (1 page)
16 January 2013Termination of appointment of Gilbert Haggart as a director (1 page)
16 January 2013Termination of appointment of Gilbert Haggart as a director (1 page)
29 November 2012Full accounts made up to 30 June 2012 (24 pages)
29 November 2012Full accounts made up to 30 June 2012 (24 pages)
11 September 2012Appointment of Mr Derek Walker Robertson as a director (2 pages)
11 September 2012Appointment of Mr Derek Walker Robertson as a director (2 pages)
4 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 9,787.7
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 9,787.7
(3 pages)
23 May 2012Director's details changed for Mr James Michael Martin on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Mr James Michael Martin on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Mr John Madden Bennett on 1 May 2012 (2 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (14 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (14 pages)
23 May 2012Director's details changed for Catherine Thompson on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Catherine Thompson on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Mr James Michael Martin on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Mr John Madden Bennett on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Catherine Thompson on 1 May 2012 (2 pages)
17 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 9,722
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 9,721.5
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 9,722
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 9,722
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 9,721.5
(3 pages)
15 February 2012Appointment of Mr John Madden Bennett as a director (2 pages)
15 February 2012Appointment of Mr John Madden Bennett as a director (2 pages)
15 February 2012Full accounts made up to 30 June 2011 (24 pages)
15 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 9,716.8
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 9,716.8
(3 pages)
15 February 2012Full accounts made up to 30 June 2011 (24 pages)
6 October 2011Appointment of Mr James Michael Martin as a director (2 pages)
6 October 2011Appointment of Mr James Michael Martin as a director (2 pages)
30 September 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 9,716.80
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 9,716.80
(4 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (13 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (13 pages)
1 April 2011Full accounts made up to 30 June 2010 (24 pages)
1 April 2011Full accounts made up to 30 June 2010 (24 pages)
24 January 2011Termination of appointment of Derek Robertson as a director (2 pages)
24 January 2011Termination of appointment of Derek Robertson as a director (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (39 pages)
4 June 2010Director's details changed for Stephen Edward Thompson on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Catherine Thompson on 10 May 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (39 pages)
4 June 2010Director's details changed for Catherine Thompson on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Gilbert Bruce Haggart on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Gilbert Bruce Haggart on 10 May 2010 (2 pages)
4 June 2010Director's details changed for Stephen Edward Thompson on 10 May 2010 (2 pages)
24 May 2010Appointment of Derek Walker Robertson as a director (3 pages)
24 May 2010Appointment of Derek Walker Robertson as a director (3 pages)
1 April 2010Full accounts made up to 30 June 2009 (24 pages)
1 April 2010Full accounts made up to 30 June 2009 (24 pages)
30 January 2010Termination of appointment of Derek Robertson as a director (2 pages)
30 January 2010Termination of appointment of Derek Robertson as a director (2 pages)
15 May 2009Return made up to 10/05/09; full list of members (12 pages)
15 May 2009Return made up to 10/05/09; full list of members (12 pages)
20 February 2009Resolutions
  • RES13 ‐ See res for full listings 10/02/2009
(1 page)
20 February 2009Nc inc already adjusted 10/02/09 (1 page)
20 February 2009Full accounts made up to 30 June 2008 (22 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
20 February 2009Nc inc already adjusted 10/02/09 (1 page)
20 February 2009Resolutions
  • RES13 ‐ See res for full listings 10/02/2009
(1 page)
20 February 2009Full accounts made up to 30 June 2008 (22 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
13 February 2009Appointment terminated director edward thompson (1 page)
13 February 2009Appointment terminated director edward thompson (1 page)
22 September 2008Appointment terminated director john bennett (1 page)
22 September 2008Appointment terminated director john bennett (1 page)
24 June 2008Return made up to 10/05/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 June 2008Return made up to 10/05/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 February 2008Ad 11/02/08--------- £ si [email protected] £ ic 9652/9652 (2 pages)
18 February 2008Ad 11/02/08--------- £ si [email protected] £ ic 9652/9652 (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
29 January 2008Full accounts made up to 30 June 2007 (22 pages)
29 January 2008Full accounts made up to 30 June 2007 (22 pages)
7 January 2008Ad 20/12/07--------- £ si [email protected]=1 £ ic 9651/9652 (2 pages)
7 January 2008Ad 20/12/07--------- £ si [email protected]=1 £ ic 9651/9652 (2 pages)
8 November 2007Ad 30/10/07--------- £ si [email protected] £ ic 9651/9651 (2 pages)
8 November 2007Ad 30/10/07--------- £ si [email protected] £ ic 9651/9651 (2 pages)
13 September 2007Ad 10/09/07--------- £ si [email protected]=45 £ ic 9606/9651 (2 pages)
13 September 2007Ad 10/09/07--------- £ si [email protected]=45 £ ic 9606/9651 (2 pages)
5 September 2007Ad 24/08/07--------- £ si [email protected]=5 £ ic 9601/9606 (2 pages)
5 September 2007Ad 24/08/07--------- £ si [email protected]=5 £ ic 9601/9606 (2 pages)
4 June 2007Return made up to 10/05/07; full list of members (13 pages)
4 June 2007Return made up to 10/05/07; full list of members (13 pages)
26 April 2007Full accounts made up to 30 June 2006 (23 pages)
26 April 2007Full accounts made up to 30 June 2006 (23 pages)
21 March 2007Ad 16/03/07--------- £ si [email protected]=303 £ ic 9308/9611 (2 pages)
21 March 2007Ad 16/03/07--------- £ si [email protected]=303 £ ic 9308/9611 (2 pages)
16 March 2007Ad 07/03/07--------- £ si [email protected]=303 £ ic 9005/9308 (2 pages)
16 March 2007Ad 07/03/07--------- £ si [email protected]=303 £ ic 9005/9308 (2 pages)
7 March 2007Ad 01/03/07--------- £ si [email protected]=303 £ ic 8702/9005 (2 pages)
7 March 2007Ad 01/03/07--------- £ si [email protected]=303 £ ic 8702/9005 (2 pages)
26 February 2007Ad 19/02/07--------- £ si [email protected]=303 £ ic 8399/8702 (2 pages)
26 February 2007Ad 19/02/07--------- £ si [email protected]=303 £ ic 8399/8702 (2 pages)
14 February 2007Ad 08/02/07--------- £ si [email protected]=454 £ ic 7945/8399 (2 pages)
14 February 2007Ad 08/02/07--------- £ si [email protected]=454 £ ic 7945/8399 (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
10 January 2007Ad 27/12/06--------- £ si [email protected]=606 £ ic 7339/7945 (2 pages)
10 January 2007Ad 27/12/06--------- £ si [email protected]=606 £ ic 7339/7945 (2 pages)
11 December 2006Ad 06/10/06--------- £ si [email protected]=303 £ ic 6885/7188 (2 pages)
11 December 2006Ad 06/11/06--------- £ si [email protected]=151 £ ic 7188/7339 (2 pages)
11 December 2006Ad 06/10/06--------- £ si [email protected]=303 £ ic 6885/7188 (2 pages)
11 December 2006Ad 06/11/06--------- £ si [email protected]=151 £ ic 7188/7339 (2 pages)
11 December 2006Ad 28/11/06--------- £ si [email protected]=606 £ ic 6279/6885 (2 pages)
11 December 2006Ad 28/11/06--------- £ si [email protected]=606 £ ic 6279/6885 (2 pages)
11 September 2006Ad 18/08/06--------- £ si [email protected] £ ic 6279/6279 (2 pages)
11 September 2006Ad 18/08/06--------- £ si [email protected] £ ic 6279/6279 (2 pages)
17 July 2006Ad 06/07/06--------- £ si [email protected]=12 £ ic 6267/6279 (2 pages)
17 July 2006Ad 06/07/06--------- £ si [email protected]=12 £ ic 6267/6279 (2 pages)
25 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 March 2006Full accounts made up to 30 June 2005 (21 pages)
30 March 2006Full accounts made up to 30 June 2005 (21 pages)
16 March 2006Ad 13/03/06--------- £ si [email protected]=342 £ ic 5925/6267 (2 pages)
16 March 2006Ad 13/03/06--------- £ si [email protected]=342 £ ic 5925/6267 (2 pages)
17 January 2006Ad 06/01/06-06/01/06 £ si [email protected] £ ic 4713/4713 (2 pages)
17 January 2006Ad 06/01/06-06/01/06 £ si [email protected] £ ic 4713/4713 (2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
6 June 2005Return made up to 10/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 June 2005Nc inc already adjusted 28/11/03 (1 page)
6 June 2005Nc inc already adjusted 28/11/03 (1 page)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005Return made up to 10/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2005Full accounts made up to 30 June 2004 (21 pages)
20 April 2005Full accounts made up to 30 June 2004 (21 pages)
9 February 2005Ad 07/01/05-04/02/05 £ si [email protected]=2340 £ ic 2371/4711 (2 pages)
9 February 2005Ad 07/01/05-04/02/05 £ si [email protected]=2340 £ ic 2371/4711 (2 pages)
23 January 2005Ad 07/01/05--------- £ si [email protected]=15 £ ic 2356/2371 (2 pages)
23 January 2005Ad 07/01/05--------- £ si [email protected]=15 £ ic 2356/2371 (2 pages)
18 October 2004Ad 23/07/04--------- £ si [email protected]=15 £ ic 2341/2356 (2 pages)
18 October 2004Ad 23/07/04--------- £ si [email protected]=15 £ ic 2341/2356 (2 pages)
18 August 2004Ad 06/08/04--------- £ si [email protected]=10 £ ic 2331/2341 (2 pages)
18 August 2004Ad 06/08/04--------- £ si [email protected]=10 £ ic 2331/2341 (2 pages)
13 July 2004Ad 09/07/04--------- £ si [email protected]=5 £ ic 2326/2331 (2 pages)
13 July 2004Ad 09/07/04--------- £ si [email protected]=5 £ ic 2326/2331 (2 pages)
14 June 2004Ad 11/06/04--------- £ si [email protected]=10 £ ic 2316/2326 (2 pages)
14 June 2004Ad 11/06/04--------- £ si [email protected]=10 £ ic 2316/2326 (2 pages)
10 June 2004Ad 04/06/04--------- £ si [email protected]=10 £ ic 2306/2316 (2 pages)
10 June 2004Ad 04/06/04--------- £ si [email protected]=10 £ ic 2306/2316 (2 pages)
4 June 2004Return made up to 10/05/04; full list of members (13 pages)
4 June 2004Return made up to 10/05/04; full list of members (13 pages)
20 May 2004Ad 07/05/04--------- £ si [email protected]=11 £ ic 2294/2305 (2 pages)
20 May 2004Ad 07/05/04--------- £ si [email protected]=11 £ ic 2294/2305 (2 pages)
3 May 2004Full accounts made up to 30 June 2003 (20 pages)
3 May 2004Full accounts made up to 30 June 2003 (20 pages)
30 March 2004Ad 26/03/04--------- £ si [email protected]=25 £ ic 2269/2294 (2 pages)
30 March 2004Ad 26/03/04--------- £ si [email protected]=25 £ ic 2269/2294 (2 pages)
17 March 2004Ad 05/03/04--------- £ si [email protected]=1 £ ic 2268/2269 (2 pages)
17 March 2004Ad 05/03/04--------- £ si [email protected]=1 £ ic 2268/2269 (2 pages)
18 February 2004Ad 06/02/04--------- £ si [email protected]=252 £ ic 2016/2268 (5 pages)
18 February 2004Ad 06/02/04--------- £ si [email protected]=252 £ ic 2016/2268 (5 pages)
4 February 2004Ad 09/01/04--------- £ si [email protected]=716 £ ic 1300/2016 (3 pages)
4 February 2004Ad 09/01/04--------- £ si [email protected]=716 £ ic 1300/2016 (3 pages)
9 January 2004Nc inc already adjusted 23/12/03 (1 page)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2004Nc inc already adjusted 23/12/03 (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
28 May 2003Return made up to 10/05/03; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 May 2003Return made up to 10/05/03; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 May 2003Auditor's resignation (2 pages)
12 May 2003Auditor's resignation (2 pages)
30 April 2003Full accounts made up to 30 June 2002 (19 pages)
30 April 2003Full accounts made up to 30 June 2002 (19 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
30 May 2002Return made up to 10/05/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2002Return made up to 10/05/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
8 February 2002Full accounts made up to 30 June 2001 (18 pages)
8 February 2002Full accounts made up to 30 June 2001 (18 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (3 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (3 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
7 June 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 June 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 April 2001Full accounts made up to 30 June 2000 (17 pages)
18 April 2001Full accounts made up to 30 June 2000 (17 pages)
4 November 2000Director resigned (1 page)
4 November 2000Director resigned (1 page)
17 August 2000New director appointed (4 pages)
17 August 2000New director appointed (4 pages)
14 June 2000Return made up to 10/05/00; change of members (8 pages)
14 June 2000Return made up to 10/05/00; change of members (8 pages)
15 May 2000Alterations to a floating charge (15 pages)
15 May 2000Alterations to a floating charge (15 pages)
12 April 2000Full accounts made up to 30 June 1999 (18 pages)
12 April 2000Full accounts made up to 30 June 1999 (18 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (1 page)
23 March 2000Location of register of members (1 page)
23 March 2000Location of register of members (1 page)
23 March 2000New secretary appointed (1 page)
23 March 2000Secretary resigned (1 page)
3 February 2000Partic of mort/charge * (8 pages)
3 February 2000Partic of mort/charge * (8 pages)
24 January 2000Dec mort/charge * (4 pages)
24 January 2000Dec mort/charge * (4 pages)
24 January 2000Dec mort/charge * (4 pages)
24 January 2000Dec mort/charge * (4 pages)
5 January 2000Partic of mort/charge * (8 pages)
5 January 2000Partic of mort/charge * (8 pages)
18 October 1999Partic of mort/charge * (7 pages)
18 October 1999Partic of mort/charge * (7 pages)
25 May 1999Return made up to 10/05/99; change of members (6 pages)
25 May 1999Return made up to 10/05/99; change of members (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (15 pages)
22 April 1999Full accounts made up to 30 June 1998 (15 pages)
9 June 1998Return made up to 10/05/98; full list of members (9 pages)
9 June 1998Return made up to 10/05/98; full list of members (9 pages)
14 April 1998Full accounts made up to 30 June 1997 (15 pages)
14 April 1998Full accounts made up to 30 June 1997 (15 pages)
4 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 1997Full accounts made up to 30 June 1996 (17 pages)
16 April 1997Full accounts made up to 30 June 1996 (17 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
31 May 1996Return made up to 10/05/96; full list of members (11 pages)
31 May 1996Return made up to 10/05/96; full list of members (11 pages)
24 April 1996Full accounts made up to 30 June 1995 (18 pages)
24 April 1996Full accounts made up to 30 June 1995 (18 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 April 1995Memorandum and Articles of Association (50 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Memorandum and Articles of Association (50 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1995Full accounts made up to 30 June 1994 (15 pages)
24 April 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 April 1988Full accounts made up to 31 July 1987 (12 pages)
6 April 1988Full accounts made up to 31 July 1987 (12 pages)
27 May 1987Full accounts made up to 31 July 1986 (11 pages)
27 May 1987Full accounts made up to 31 July 1986 (11 pages)
6 June 1986Full accounts made up to 31 July 1985 (11 pages)
6 June 1986Full accounts made up to 31 July 1985 (11 pages)
20 January 1986Accounts made up to 31 July 1984 (12 pages)
20 January 1986Accounts made up to 31 July 1984 (12 pages)
18 September 1984Accounts made up to 31 July 1983 (11 pages)
18 September 1984Accounts made up to 31 July 1983 (11 pages)
15 September 1983Accounts made up to 31 July 1982 (9 pages)
15 September 1983Accounts made up to 31 July 1982 (9 pages)
22 July 1982Accounts made up to 31 July 1981 (10 pages)
22 July 1982Accounts made up to 31 July 1981 (10 pages)
20 August 1981Accounts made up to 31 July 1980 (9 pages)
20 August 1981Accounts made up to 31 July 1980 (9 pages)
4 April 1980Accounts made up to 31 July 1979 (10 pages)
4 April 1980Accounts made up to 31 July 1979 (10 pages)
16 August 1979Accounts made up to 31 July 1978 (9 pages)
16 August 1979Accounts made up to 31 July 1978 (9 pages)
6 December 1978Accounts made up to 31 July 1977 (9 pages)
6 December 1978Accounts made up to 31 July 1977 (9 pages)
18 July 1973Accounts made up to 31 July 1976 (5 pages)
18 July 1973Accounts made up to 31 July 1976 (5 pages)
3 June 1925Incorporation (35 pages)
3 June 1925Incorporation (35 pages)