Company NameJ.M. Sloan & Company Limited
DirectorsMartin Paul Reay and Christopher Trevor Whitaker
Company StatusActive
Company NumberSC013772
CategoryPrivate Limited Company
Incorporation Date28 July 1925(98 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(98 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Christopher Trevor Whitaker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(98 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
Director NameMr Stephen Squires
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(63 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 02 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLeopard House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Malcolm Squires
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(63 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 02 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLeopard House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr John Squires
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1988(63 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeopard House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameIan Gibson
NationalityBritish
StatusResigned
Appointed23 November 1988(63 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressOld School House
South Charlton
Alnwick
Northumberland
NE66 2LZ
Secretary NameMr John Squires
NationalityBritish
StatusResigned
Appointed28 August 1998(73 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
Riding Mill
Northumberland
NE44 6AU
Secretary NameMr Philip Ian Ridley
NationalityBritish
StatusResigned
Appointed18 May 2006(80 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AY
Secretary NameMr Ian George Dunn
NationalityBritish
StatusResigned
Appointed27 February 2009(83 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 January 2013)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Cornfields
Hebburn
Tyne & Wear
NE31 1YH
Director NameMr Mark Squires
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(83 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLeopard House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(87 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeopard House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameMr Gerard Thomas Murray
StatusResigned
Appointed02 January 2013(87 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2015)
RoleCompany Director
Correspondence AddressLeopard House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2015(90 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Brasswell Park
Annan Road
Dumfries
DG1 3JA
Scotland
Director NameMr Andrew Campbell Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2015(90 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Brasswell Park
Annan Road
Dumfries
DG1 3JA
Scotland
Director NameMr Nigel John McMinn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(90 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brasswell Park
Annan Road
Dumfries
DG1 3JA
Scotland
Secretary NameGlenda Macgeekie
StatusResigned
Appointed02 September 2015(90 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2019)
RoleCompany Director
Correspondence Address1 Brasswell Park
Annan Road
Dumfries
DG1 3JA
Scotland
Secretary NameMr Philip John Kenny
StatusResigned
Appointed20 December 2019(94 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Richard Scott Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(94 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(94 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr James Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(95 years after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(95 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Duncan Andrew McPhee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(95 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS

Contact

Telephone0131 3461661
Telephone regionEdinburgh

Location

Registered Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Addison Motors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

9 October 1981Delivered on: 21 October 1981
Satisfied on: 30 November 1984
Persons entitled: Auto Union Finance LTD

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.
Fully Satisfied
11 March 1980Delivered on: 1 April 1980
Satisfied on: 30 November 1984
Persons entitled: Lloyds and Scottish Trust LTD

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.
Fully Satisfied
26 March 1980Delivered on: 1 April 1980
Satisfied on: 30 November 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over premises at 432 gorgie road, edinburgh, granted by T. boland & company LTD.
Fully Satisfied
26 March 1980Delivered on: 1 April 1980
Satisfied on: 30 November 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at gorgie road/saughton avenue, edinburgh (454 gorgie road, edinburgh).
Fully Satisfied
28 April 1986Delivered on: 16 May 1986
Satisfied on: 10 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture 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
26 March 1980Delivered on: 1 April 1980
Satisfied on: 30 November 1984
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over property at 432 gorgie road, edinburgh granted by T. boland & company LTD.
Fully Satisfied
23 October 1981Delivered on: 4 November 1981
Satisfied on: 30 November 1984
Persons entitled: Auto Union Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects leased at showroom premises 432 gorgie road, edinburgh.
Fully Satisfied
23 October 1981Delivered on: 4 November 1981
Satisfied on: 30 November 1984
Persons entitled: Auto Union Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at gorgie road/saughton ave. Edinburgh.
Fully Satisfied
26 March 1980Delivered on: 1 April 1980
Satisfied on: 30 November 1984
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at gorgie road/saughton avenue, edinburgh.
Fully Satisfied
11 December 1980Delivered on: 22 December 1980
Persons entitled: Lloyds and Scottish Trust LTD

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.
Satisfied
28 September 1984Delivered on: 14 October 1984
Persons entitled: Lloyds Bowmaker LTD

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All monies which may from time to time be owing to the company by vag (GB) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Outstanding

Filing History

17 March 2021Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 (2 pages)
17 March 2021Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 (2 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 March 2021Memorandum and Articles of Association (24 pages)
4 February 2021Termination of appointment of James Perrie as a director on 22 January 2021 (1 page)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
15 October 2020Director's details changed for Mr James Perrie on 13 July 2020 (2 pages)
15 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
10 August 2020Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages)
9 July 2020Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page)
14 February 2020Appointment of Mr Mark Douglas Raban as a director on 31 December 2019 (2 pages)
14 February 2020Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages)
14 February 2020Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page)
14 February 2020Termination of appointment of Nigel John Mcminn as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page)
14 January 2020Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
16 July 2019Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 February 2018Change of details for Addison Motors Limited as a person with significant control on 11 December 2017 (2 pages)
15 February 2018Secretary's details changed for Glenda Macgeekie on 11 December 2017 (1 page)
25 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
(4 pages)
18 September 2015Appointment of Glenda Macgeekie as a secretary on 2 September 2015 (2 pages)
18 September 2015Appointment of Glenda Macgeekie as a secretary on 2 September 2015 (2 pages)
18 September 2015Appointment of Glenda Macgeekie as a secretary on 2 September 2015 (2 pages)
8 September 2015Termination of appointment of Stephen Squires as a director on 2 September 2015 (1 page)
8 September 2015Termination of appointment of Stephen Squires as a director on 2 September 2015 (1 page)
8 September 2015Termination of appointment of John Squires as a director on 2 September 2015 (1 page)
8 September 2015Termination of appointment of Mark Squires as a director on 2 September 2015 (1 page)
8 September 2015Termination of appointment of John Squires as a director on 2 September 2015 (1 page)
8 September 2015Termination of appointment of Stephen Squires as a director on 2 September 2015 (1 page)
8 September 2015Termination of appointment of Mark Squires as a director on 2 September 2015 (1 page)
8 September 2015Termination of appointment of John Squires as a director on 2 September 2015 (1 page)
8 September 2015Termination of appointment of Mark Squires as a director on 2 September 2015 (1 page)
7 September 2015Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page)
7 September 2015Termination of appointment of Malcolm Squires as a director on 2 September 2015 (1 page)
7 September 2015Appointment of Mr Robin Anthony Gregson as a director on 2 September 2015 (2 pages)
7 September 2015Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page)
7 September 2015Appointment of Mr Andrew Campbell Bruce as a director on 2 September 2015 (2 pages)
7 September 2015Appointment of Mr Nigel John Mcminn as a director on 2 September 2015 (2 pages)
7 September 2015Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page)
7 September 2015Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page)
7 September 2015Appointment of Mr Robin Anthony Gregson as a director on 2 September 2015 (2 pages)
7 September 2015Termination of appointment of Malcolm Squires as a director on 2 September 2015 (1 page)
7 September 2015Appointment of Mr Andrew Campbell Bruce as a director on 2 September 2015 (2 pages)
7 September 2015Appointment of Mr Nigel John Mcminn as a director on 2 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Campbell Bruce as a director on 2 September 2015 (2 pages)
7 September 2015Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page)
7 September 2015Appointment of Mr Robin Anthony Gregson as a director on 2 September 2015 (2 pages)
7 September 2015Appointment of Mr Nigel John Mcminn as a director on 2 September 2015 (2 pages)
7 September 2015Termination of appointment of Malcolm Squires as a director on 2 September 2015 (1 page)
7 September 2015Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 January 2015Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Benfield Volkswagen 1 Brasswell Park Annan Road Dumfries DG1 3JA on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Benfield Volkswagen 1 Brasswell Park Annan Road Dumfries DG1 3JA on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Benfield Volkswagen 1 Brasswell Park Annan Road Dumfries DG1 3JA on 9 January 2015 (1 page)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30,000
(8 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30,000
(8 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 30,000
(8 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 January 2014Director's details changed for Mr John Squires on 22 January 2014 (2 pages)
23 January 2014Director's details changed for Mr John Squires on 22 January 2014 (2 pages)
23 January 2014Director's details changed for Mr John Squires on 22 January 2014 (2 pages)
23 January 2014Director's details changed for Mr John Squires on 22 January 2014 (2 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 30,000
(8 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 30,000
(8 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 30,000
(8 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2013Director's details changed for Mr Mark Squires on 15 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Mark Squires on 15 August 2013 (2 pages)
28 January 2013Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
28 January 2013Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
28 January 2013Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
27 January 2013Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (1 page)
27 January 2013Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages)
27 January 2013Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (1 page)
27 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Stephen Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
27 January 2013Secretary's details changed for Mr Gerard Thomas Murray on 2 January 2013 (1 page)
27 January 2013Director's details changed for Mr Malcolm Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Gerard Thomas Murray on 2 January 2013 (2 pages)
14 January 2013Appointment of Mr Gerard Thomas Murray as a secretary (2 pages)
14 January 2013Appointment of Mr Gerard Thomas Murray as a director (2 pages)
14 January 2013Termination of appointment of Ian Dunn as a secretary (1 page)
14 January 2013Appointment of Mr Gerard Thomas Murray as a secretary (2 pages)
14 January 2013Appointment of Mr Gerard Thomas Murray as a director (2 pages)
14 January 2013Termination of appointment of Ian Dunn as a secretary (1 page)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 March 2009Director appointed mark squires (2 pages)
23 March 2009Director appointed mark squires (2 pages)
16 March 2009Appointment terminated secretary philip ridley (1 page)
16 March 2009Secretary appointed ian george dunn (2 pages)
16 March 2009Appointment terminated secretary philip ridley (1 page)
16 March 2009Secretary appointed ian george dunn (2 pages)
24 October 2008Return made up to 05/10/08; full list of members (4 pages)
24 October 2008Return made up to 05/10/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
21 May 2008Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
21 May 2008Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
30 October 2007Return made up to 05/10/07; full list of members (3 pages)
30 October 2007Return made up to 05/10/07; full list of members (3 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 October 2006Return made up to 05/10/06; full list of members (3 pages)
11 October 2006Return made up to 05/10/06; full list of members (3 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
9 November 2005Return made up to 05/10/05; full list of members (2 pages)
9 November 2005Return made up to 05/10/05; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 454 gorgie road edinburgh EH11 2SS (1 page)
27 October 2005Registered office changed on 27/10/05 from: 454 gorgie road edinburgh EH11 2SS (1 page)
27 October 2005Secretary resigned (1 page)
25 January 2005Return made up to 05/10/04; full list of members (7 pages)
25 January 2005Return made up to 05/10/04; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 October 2003Return made up to 05/10/03; full list of members (7 pages)
22 October 2003Return made up to 05/10/03; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 January 2003Return made up to 05/10/02; full list of members (7 pages)
3 January 2003Return made up to 05/10/02; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
9 October 2001Return made up to 05/10/01; full list of members (7 pages)
9 October 2001Return made up to 05/10/01; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Return made up to 05/10/00; full list of members (7 pages)
11 October 2000Return made up to 05/10/00; full list of members (7 pages)
16 November 1999Return made up to 05/10/99; full list of members (7 pages)
16 November 1999Return made up to 05/10/99; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
3 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
13 October 1998Full accounts made up to 31 December 1997 (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1997Return made up to 05/10/97; no change of members (4 pages)
31 October 1997Return made up to 05/10/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
22 October 1996Return made up to 05/10/96; full list of members (6 pages)
22 October 1996Return made up to 05/10/96; full list of members (6 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
12 October 1995Return made up to 05/10/95; full list of members (6 pages)
12 October 1995Return made up to 05/10/95; full list of members (6 pages)
11 August 1995Full accounts made up to 31 December 1994 (7 pages)
11 August 1995Full accounts made up to 31 December 1994 (7 pages)
6 July 1992Full accounts made up to 31 December 1991 (7 pages)
6 July 1992Full accounts made up to 31 December 1991 (7 pages)
4 November 1991Full accounts made up to 31 December 1990 (7 pages)
4 November 1991Full accounts made up to 31 December 1990 (7 pages)
6 November 1990Full accounts made up to 31 December 1989 (7 pages)
6 November 1990Full accounts made up to 31 December 1989 (7 pages)
22 November 1989Full accounts made up to 31 March 1989 (10 pages)
22 November 1989Full accounts made up to 31 March 1989 (10 pages)
20 December 1988Full accounts made up to 31 March 1988 (17 pages)
20 December 1988Full accounts made up to 31 March 1988 (17 pages)
12 November 1987Full accounts made up to 31 March 1987 (18 pages)
12 November 1987Full accounts made up to 31 March 1987 (18 pages)
12 January 1987Full accounts made up to 31 March 1986 (18 pages)
12 January 1987Full accounts made up to 31 March 1986 (18 pages)
14 November 1985Accounts made up to 31 March 1985 (18 pages)
14 November 1985Accounts made up to 31 March 1985 (18 pages)
13 November 1985Accounts made up to 30 September 1984 (18 pages)
13 November 1985Accounts made up to 30 September 1984 (18 pages)