Company NameMartin Retail Group Limited
Company StatusIn Administration
Company NumberSC013840
CategoryPrivate Limited Company
Incorporation Date27 October 1925(98 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Stuart Clive Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(94 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameMs Karen Anita McEwan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(94 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleColleague And Operations Director
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(94 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 March 2022(96 years, 5 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameDavid Anthony Martin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(63 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 1989)
RoleCompany Director
Correspondence AddressThe Rudgewycks
Gerrards Cross
Bucks
SL9 7NG
Director NameMr Brian John Baylis
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(63 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 October 1989)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDarat Alkhair
Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameMr Nicholas John Bristow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(63 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1989)
RoleAss Managing Director
Country of ResidenceEngland
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Director NameKevin James Flanagan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(63 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 1990)
RoleCompany Director
Correspondence AddressStrawberry Fields 21 Yew Tree Close
Hatfield Peverel
Chelmsford
Essex
CM3 2SG
Secretary NameMr Peter Samuel Symmons
NationalityEnglish
StatusResigned
Appointed21 November 1988(63 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NameMr Robert Leak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(63 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Manor Road
Barnet
Hertfordshire
EN5 2LH
Director NameMr Brian Jackson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(63 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 1998)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Grazings
Highfield Lane
Hemel Hempstead
Hertfordshire
HP2 5JN
Director NameStephen Victor Booker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(63 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 1990)
RoleDistribution Director
Correspondence Address21 Woodland Drive
Sandal
Wakefield
West Yorkshire
WF2 6DB
Director NameMr Nicholas John Bristow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(64 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 December 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Director NameGarry Philip Honeyball
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(64 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 January 1995)
RoleChartered Accountant
Correspondence Address9 Ilfracombe Crescent
Suttons Farm
Hornchurch
Essex
RM12 6RQ
Secretary NameMr Colin Graham Reader
NationalityBritish
StatusResigned
Appointed09 March 1995(69 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(69 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1996)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameJohn Michael Rees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(69 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 1998)
RoleCompany Director
Correspondence Address6 Nelson Crescent
Maldon
Essex
CM9 6WE
Secretary NameJohn Michael Rees
NationalityBritish
StatusResigned
Appointed19 July 1996(70 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1996)
RoleFinance Director
Correspondence Address102 Pollards Green
Chelmer Village
Chelmsford
CM2 6UL
Secretary NameLaurence Henry Ford
NationalityBritish
StatusResigned
Appointed30 September 1996(70 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 1998)
RoleCompany Director
Correspondence Address123 Eastern Avenue East
Romford
Essex
RM1 4SH
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(73 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 26 April 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(73 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameMr Christopher Howard Barnes
NationalityBritish
StatusResigned
Appointed28 November 1998(73 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address11 Hepplewhite Close
Baughurst
Basingstoke
Hampshire
RG26 5HD
Secretary NameMr Simon Jonathan Miller
NationalityBritish
StatusResigned
Appointed21 July 1999(73 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(76 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed17 November 2004(79 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr Stephen Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(84 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr Martyn James Aguss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(84 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr David Alexander Archibald
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(88 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11,The Avenue
Newton Mearns
Glasgow
G77 6AA
Scotland
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(90 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11,The Avenue
Newton Mearns
Glasgow
G77 6AA
Scotland
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(90 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11,The Avenue
Newton Mearns
Glasgow
G77 6AA
Scotland
Secretary NameBernadette Clare Young
StatusResigned
Appointed30 August 2017(91 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr Robbie Ian Bell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(93 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Pilgrims Hatch
Brentwood
CM15 9ST
Secretary NameMrs Rachel Peat
StatusResigned
Appointed31 January 2019(93 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2022)
RoleCompany Director
Correspondence Address72 Carfin Road
Motherwell
ML1 5JZ
Scotland
Director NameMr Richard Mark James Crampton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(94 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2022)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Carfin Road
Motherwell
ML1 5JZ
Scotland

Contact

Websitetmretail.co.uk
Telephone020 38054822
Telephone regionLondon

Location

Registered AddressPricewaterhousecoopers Llp
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

441k at £1Tog LTD
100.00%
Ordinary

Financials

Year2014
Turnover£314,589,000
Gross Profit£72,640,000
Net Worth£45,811,000
Cash£1,588,000
Current Liabilities£71,873,000

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return4 October 2021 (2 years, 6 months ago)
Next Return Due18 October 2022 (overdue)

Charges

14 March 2013Delivered on: 28 March 2013
Satisfied on: 20 November 2015
Persons entitled: Cavendish Security Trustee Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 October 2005Delivered on: 27 October 2005
Satisfied on: 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all freehold and leasehold property, fixed charges and floating charges.
Fully Satisfied
17 July 2002Delivered on: 24 July 2002
Satisfied on: 4 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due under or pursuant to the bos documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 January 1999Delivered on: 13 January 1999
Satisfied on: 6 July 2002
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Property at newby road,hazel grove,stockport.
Fully Satisfied
28 November 1998Delivered on: 10 December 1998
Satisfied on: 25 July 2002
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

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
23 June 1997Delivered on: 30 June 1997
Satisfied on: 27 May 1999
Persons entitled: Barclays Bank PLC as Agent and Trustee

Classification: Share charge
Secured details: All sums due or to become due.
Particulars: All stocks,shares.... See the mortgage charge document for full details.
Fully Satisfied
15 March 2013Delivered on: 28 March 2013
Satisfied on: 20 November 2015
Persons entitled: Cavendish Security Trustee Limited

Classification: Group debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 March 2013Delivered on: 27 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 March 2013Delivered on: 22 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Group debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 February 2021Delivered on: 10 March 2021
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Basildon langdon hills SS16 6HF (title number EX932103) and all other current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
27 February 2020Delivered on: 4 March 2020
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: (1) all and whole the subjects registered in the land registry under title number EX932103; and (2) all and whole the subjects registered in the land registry under title number BM369850.
Outstanding
13 July 2016Delivered on: 22 July 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
13 July 2016Delivered on: 20 July 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Outstanding

Filing History

23 May 2023Administrator's progress report (31 pages)
25 April 2023Notice of extension of period of Administration (4 pages)
25 November 2022Administrator's progress report (28 pages)
21 July 2022Statement of affairs AM02SOASCOT (27 pages)
29 June 2022Approval of administrator’s proposals (4 pages)
6 June 2022Notice of Administrator's proposal (85 pages)
17 May 2022Registered office address changed from 72 Carfin Road Motherwell ML1 5JZ Scotland to Pricewaterhousecoopers Llp 144 Morrison Street Edinburgh EH3 8EB on 17 May 2022 (2 pages)
12 May 2022Appointment of an administrator (4 pages)
12 April 2022Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022 (1 page)
16 March 2022Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022 (2 pages)
16 March 2022Termination of appointment of Rachel Peat as a secretary on 14 March 2022 (1 page)
26 January 2022Termination of appointment of Richard Mark James Crampton as a director on 14 January 2022 (1 page)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
4 September 2021Consolidated accounts of parent company for subsidiary company period ending 29/11/20 (140 pages)
4 September 2021Notice of agreement to exemption from audit of accounts for period ending 29/11/20 (1 page)
4 September 2021Audit exemption statement of guarantee by parent company for period ending 29/11/20 (3 pages)
4 September 2021Audit exemption subsidiary accounts made up to 30 November 2020 (49 pages)
7 April 2021Change of details for Tog Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2021Termination of appointment of Matthew Laurence Tobin as a director on 26 February 2021 (1 page)
10 March 2021Registration of charge SC0138400014, created on 26 February 2021 (80 pages)
25 February 2021Change of details for Tog Limited as a person with significant control on 9 December 2020 (2 pages)
29 December 2020Audit exemption subsidiary accounts made up to 24 November 2019 (44 pages)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 24/11/19 (128 pages)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 24/11/19 (3 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 24/11/19 (1 page)
8 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
13 October 2020Registered office address changed from Unit 11,the Avenue Newton Mearns Glasgow G77 6AA to 72 Carfin Road Motherwell ML1 5JZ on 13 October 2020 (1 page)
13 October 2020Director's details changed for Mr Matthew Laurence Tobin on 15 September 2020 (2 pages)
25 August 2020Appointment of Karen Anita Mcewan as a director on 9 July 2020 (2 pages)
22 July 2020Appointment of Giles Matthew Oliver David as a director on 9 July 2020 (2 pages)
22 July 2020Appointment of Mr Richard Mark James Crampton as a director on 9 July 2020 (2 pages)
10 July 2020Termination of appointment of Robbie Ian Bell as a director on 30 June 2020 (1 page)
10 March 2020Termination of appointment of Steven Green as a director on 21 February 2020 (1 page)
10 March 2020Appointment of Mr Stuart Clive Butler as a director on 21 February 2020 (2 pages)
4 March 2020Registration of charge SC0138400013, created on 27 February 2020 (76 pages)
10 February 2020Termination of appointment of David Thomas as a director on 24 January 2020 (1 page)
3 December 2019Appointment of Mr Matthew Laurence Tobin as a director on 18 November 2019 (2 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
13 September 2019Audit exemption subsidiary accounts made up to 25 November 2018 (42 pages)
13 September 2019Consolidated accounts of parent company for subsidiary company period ending 25/11/18 (54 pages)
13 September 2019Audit exemption statement of guarantee by parent company for period ending 25/11/18 (3 pages)
13 September 2019Notice of agreement to exemption from audit of accounts for period ending 25/11/18 (1 page)
28 August 2019Termination of appointment of David Alexander Archibald as a director on 3 August 2019 (1 page)
5 March 2019Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page)
5 March 2019Appointment of Mrs Rachel Peat as a secretary on 31 January 2019 (2 pages)
12 February 2019Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
26 September 2018Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page)
19 September 2018Audit exemption subsidiary accounts made up to 26 November 2017 (42 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages)
6 September 2018Consolidated accounts of parent company for subsidiary company period ending 26/11/17 (52 pages)
3 April 2018Audit exemption statement of guarantee by parent company for period ending 26/11/17 (2 pages)
3 April 2018Notice of agreement to exemption from audit of accounts for period ending 26/11/17 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
14 September 2017Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages)
14 September 2017Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages)
14 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page)
14 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page)
7 September 2017Full accounts made up to 27 November 2016 (43 pages)
7 September 2017Full accounts made up to 27 November 2016 (43 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 August 2016Full accounts made up to 29 November 2015 (30 pages)
30 August 2016Full accounts made up to 29 November 2015 (30 pages)
22 July 2016Registration of charge SC0138400012, created on 13 July 2016 (24 pages)
22 July 2016Registration of charge SC0138400012, created on 13 July 2016 (24 pages)
20 July 2016Registration of charge SC0138400011, created on 13 July 2016 (80 pages)
20 July 2016Registration of charge SC0138400011, created on 13 July 2016 (80 pages)
23 June 2016Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages)
23 June 2016Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages)
22 June 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
22 June 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
6 April 2016Satisfaction of charge 7 in full (4 pages)
6 April 2016Satisfaction of charge 8 in full (4 pages)
6 April 2016Satisfaction of charge 7 in full (4 pages)
6 April 2016Satisfaction of charge 8 in full (4 pages)
20 November 2015Satisfaction of charge 9 in full (4 pages)
20 November 2015Satisfaction of charge 10 in full (4 pages)
20 November 2015Satisfaction of charge 10 in full (4 pages)
20 November 2015Satisfaction of charge 9 in full (4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 441,000
(6 pages)
12 October 2015Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 441,000
(6 pages)
12 October 2015Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages)
12 October 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
12 October 2015Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages)
12 October 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 441,000
(6 pages)
5 October 2015Full accounts made up to 30 November 2014 (30 pages)
5 October 2015Full accounts made up to 30 November 2014 (30 pages)
2 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 441,000
(7 pages)
2 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 441,000
(7 pages)
2 December 2014Termination of appointment of Martyn James Aguss as a director on 4 August 2014 (1 page)
2 December 2014Termination of appointment of Martyn James Aguss as a director on 4 August 2014 (1 page)
2 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 441,000
(7 pages)
2 December 2014Termination of appointment of Martyn James Aguss as a director on 4 August 2014 (1 page)
9 June 2014Full accounts made up to 24 November 2013 (29 pages)
9 June 2014Full accounts made up to 24 November 2013 (29 pages)
23 May 2014Appointment of Mr David Archibald as a director (2 pages)
23 May 2014Appointment of Mr David Archibald as a director (2 pages)
23 May 2014Termination of appointment of Stephen Davies as a director (1 page)
23 May 2014Termination of appointment of Stephen Davies as a director (1 page)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 441,000
(8 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 441,000
(8 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 441,000
(8 pages)
6 June 2013Full accounts made up to 25 November 2012 (29 pages)
6 June 2013Full accounts made up to 25 November 2012 (29 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2013Alterations to floating charge 9 (19 pages)
2 April 2013Alterations to floating charge 9 (19 pages)
2 April 2013Alterations to floating charge 10 (26 pages)
2 April 2013Alterations to floating charge 10 (26 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 9 (7 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 10 (25 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 9 (7 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 10 (25 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 8 (9 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 8 (9 pages)
27 March 2013Alterations to floating charge 8 (15 pages)
27 March 2013Alterations to floating charge 7 (15 pages)
27 March 2013Alterations to floating charge 8 (15 pages)
27 March 2013Alterations to floating charge 7 (15 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (24 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (24 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
17 October 2012Termination of appointment of Martyn Aguss as a director (1 page)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
17 October 2012Director's details changed for Mr David Thomas on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr David Thomas on 1 October 2012 (2 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
17 October 2012Termination of appointment of Martyn Aguss as a director (1 page)
17 October 2012Director's details changed for Mr David Thomas on 1 October 2012 (2 pages)
6 June 2012Full accounts made up to 27 November 2011 (29 pages)
6 June 2012Full accounts made up to 27 November 2011 (29 pages)
24 November 2011Appointment of Mr David Thomas as a director (2 pages)
24 November 2011Appointment of Mr David Thomas as a director (2 pages)
14 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
14 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
14 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
14 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
6 April 2011Full accounts made up to 28 November 2010 (32 pages)
6 April 2011Full accounts made up to 28 November 2010 (32 pages)
20 October 2010Director's details changed for Mr Martyn James Aguss on 19 October 2010 (2 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Mr Martyn James Aguss on 19 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Stephen Davies on 19 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Stephen Davies on 19 October 2010 (2 pages)
22 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
7 April 2010Full accounts made up to 29 November 2009 (31 pages)
7 April 2010Full accounts made up to 29 November 2009 (31 pages)
31 March 2010Appointment of Mr Martyn James Aguss as a director (2 pages)
31 March 2010Appointment of Mr Stephen Davies as a director (2 pages)
31 March 2010Appointment of Mr Martyn James Aguss as a director (2 pages)
31 March 2010Appointment of Mr Stephen Davies as a director (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
12 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
12 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
12 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
12 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
12 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
12 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
1 October 2009Full accounts made up to 30 November 2008 (27 pages)
1 October 2009Full accounts made up to 30 November 2008 (27 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) CA2006 15/06/2009
(12 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) CA2006 15/06/2009
(12 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (2 pages)
8 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (2 pages)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
16 July 2008Full accounts made up to 25 November 2007 (28 pages)
16 July 2008Full accounts made up to 25 November 2007 (28 pages)
13 November 2007Return made up to 04/10/07; no change of members (8 pages)
13 November 2007Return made up to 04/10/07; no change of members (8 pages)
2 October 2007Resolutions
  • RES13 ‐ Restatement agreement a 12/09/07
(2 pages)
2 October 2007Resolutions
  • RES13 ‐ Restatement agreement a 12/09/07
(2 pages)
27 September 2007Full accounts made up to 26 November 2006 (25 pages)
27 September 2007Full accounts made up to 26 November 2006 (25 pages)
13 March 2007Auditor's resignation (1 page)
13 March 2007Auditor's resignation (1 page)
13 October 2006Return made up to 04/10/06; full list of members (8 pages)
13 October 2006Return made up to 04/10/06; full list of members (8 pages)
3 June 2006Full accounts made up to 27 November 2005 (25 pages)
3 June 2006Full accounts made up to 27 November 2005 (25 pages)
4 November 2005Dec mort/charge * (2 pages)
4 November 2005Dec mort/charge * (2 pages)
27 October 2005Partic of mort/charge * (19 pages)
27 October 2005Partic of mort/charge * (19 pages)
24 October 2005Return made up to 04/10/05; full list of members (8 pages)
24 October 2005Return made up to 04/10/05; full list of members (8 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (17 pages)
19 October 2005Declaration of assistance for shares acquisition (15 pages)
19 October 2005Declaration of assistance for shares acquisition (17 pages)
19 October 2005Declaration of assistance for shares acquisition (17 pages)
19 October 2005Declaration of assistance for shares acquisition (16 pages)
19 October 2005Declaration of assistance for shares acquisition (16 pages)
19 October 2005Declaration of assistance for shares acquisition (16 pages)
19 October 2005Declaration of assistance for shares acquisition (17 pages)
19 October 2005Declaration of assistance for shares acquisition (16 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (16 pages)
19 October 2005Declaration of assistance for shares acquisition (15 pages)
19 October 2005Declaration of assistance for shares acquisition (16 pages)
19 October 2005Declaration of assistance for shares acquisition (15 pages)
19 October 2005Declaration of assistance for shares acquisition (16 pages)
19 October 2005Declaration of assistance for shares acquisition (15 pages)
19 October 2005Declaration of assistance for shares acquisition (16 pages)
4 October 2005Full accounts made up to 27 November 2004 (24 pages)
4 October 2005Full accounts made up to 27 November 2004 (24 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
25 October 2004Return made up to 04/10/04; full list of members (7 pages)
25 October 2004Return made up to 04/10/04; full list of members (7 pages)
1 October 2004Full accounts made up to 29 November 2003 (23 pages)
1 October 2004Full accounts made up to 29 November 2003 (23 pages)
18 October 2003Return made up to 04/10/03; full list of members (7 pages)
18 October 2003Return made up to 04/10/03; full list of members (7 pages)
26 September 2003Full accounts made up to 30 November 2002 (25 pages)
26 September 2003Full accounts made up to 30 November 2002 (25 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
8 October 2002Return made up to 04/10/02; full list of members (8 pages)
8 October 2002Return made up to 04/10/02; full list of members (8 pages)
24 September 2002Full accounts made up to 25 November 2001 (20 pages)
24 September 2002Full accounts made up to 25 November 2001 (20 pages)
25 July 2002Dec mort/charge * (4 pages)
25 July 2002Dec mort/charge * (4 pages)
24 July 2002Partic of mort/charge * (13 pages)
24 July 2002Partic of mort/charge * (13 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
6 July 2002Dec mort/charge * (4 pages)
6 July 2002Dec mort/charge * (4 pages)
18 October 2001Return made up to 04/10/01; full list of members (7 pages)
18 October 2001Return made up to 04/10/01; full list of members (7 pages)
28 September 2001Full accounts made up to 25 November 2000 (19 pages)
28 September 2001Full accounts made up to 25 November 2000 (19 pages)
18 May 2001Registered office changed on 18/05/01 from: 4000 academy park gower street glasgow G51 1PP (1 page)
18 May 2001Registered office changed on 18/05/01 from: 4000 academy park gower street glasgow G51 1PP (1 page)
28 October 2000Return made up to 04/10/00; full list of members (8 pages)
28 October 2000Return made up to 04/10/00; full list of members (8 pages)
6 October 2000Full accounts made up to 27 November 1999 (20 pages)
6 October 2000Full accounts made up to 27 November 1999 (20 pages)
13 April 2000Secretary's particulars changed (1 page)
13 April 2000Secretary's particulars changed (1 page)
29 December 1999Dec mort/charge release * (6 pages)
29 December 1999Dec mort/charge release * (6 pages)
2 November 1999Return made up to 04/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Return made up to 04/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
5 October 1999Full group accounts made up to 28 November 1998 (25 pages)
5 October 1999Full group accounts made up to 28 November 1998 (25 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
27 May 1999Dec mort/charge * (5 pages)
27 May 1999Dec mort/charge * (5 pages)
13 January 1999Partic of mort/charge * (5 pages)
13 January 1999Partic of mort/charge * (5 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
11 December 1998Declaration of assistance for shares acquisition (11 pages)
11 December 1998Memorandum and Articles of Association (9 pages)
11 December 1998Memorandum and Articles of Association (14 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (11 pages)
11 December 1998Declaration of assistance for shares acquisition (10 pages)
11 December 1998Declaration of assistance for shares acquisition (9 pages)
11 December 1998Memorandum and Articles of Association (14 pages)
11 December 1998Memorandum and Articles of Association (9 pages)
11 December 1998Declaration of assistance for shares acquisition (9 pages)
11 December 1998Declaration of assistance for shares acquisition (11 pages)
11 December 1998Declaration of assistance for shares acquisition (11 pages)
11 December 1998Declaration of assistance for shares acquisition (11 pages)
11 December 1998Declaration of assistance for shares acquisition (11 pages)
10 December 1998Partic of mort/charge * (5 pages)
10 December 1998Partic of mort/charge * (5 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
3 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
3 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 1998Application for reregistration from PLC to private (1 page)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1998Application for reregistration from PLC to private (1 page)
20 November 1998Re-registration of Memorandum and Articles (14 pages)
20 November 1998Re-registration of Memorandum and Articles (14 pages)
22 October 1998Return made up to 04/10/98; full list of members (6 pages)
22 October 1998Return made up to 04/10/98; full list of members (6 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
9 July 1998Full group accounts made up to 26 April 1998 (26 pages)
9 July 1998Full group accounts made up to 26 April 1998 (26 pages)
24 October 1997Return made up to 04/10/97; full list of members (6 pages)
24 October 1997Return made up to 04/10/97; full list of members (6 pages)
16 September 1997Full group accounts made up to 27 April 1997 (27 pages)
16 September 1997Full group accounts made up to 27 April 1997 (27 pages)
30 June 1997Partic of mort/charge * (7 pages)
30 June 1997Partic of mort/charge * (7 pages)
5 December 1996Full accounts made up to 28 April 1996 (28 pages)
5 December 1996Full accounts made up to 28 April 1996 (28 pages)
25 October 1996Return made up to 04/10/96; full list of members (6 pages)
25 October 1996Return made up to 04/10/96; full list of members (6 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned;director resigned (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996Secretary resigned;director resigned (1 page)
29 January 1996New director appointed (4 pages)
29 January 1996New director appointed (4 pages)
28 December 1995Full group accounts made up to 30 April 1995 (26 pages)
28 December 1995Full group accounts made up to 30 April 1995 (26 pages)
5 December 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 December 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 November 199543(3)(E) Declaration (1 page)
29 November 1995Re-registration of Memorandum and Articles (8 pages)
29 November 1995Application for reregistration from private to PLC (16 pages)
29 November 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
29 November 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
29 November 199543(3)(E) Declaration (1 page)
29 November 1995Re-registration of Memorandum and Articles (8 pages)
29 November 1995Application for reregistration from private to PLC (16 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
8 November 1995Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow G13 2UP (1 page)
8 November 1995Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow G13 2UP (1 page)
23 October 1995Return made up to 30/09/95; full list of members (16 pages)
23 October 1995Return made up to 30/09/95; full list of members (16 pages)
3 October 1995New director appointed (6 pages)
3 October 1995New director appointed (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (214 pages)
29 April 1994Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 April 1994Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 April 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 April 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
16 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
3 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1990Memorandum and Articles of Association (14 pages)
3 May 1990Memorandum and Articles of Association (14 pages)
9 January 1989Memorandum and Articles of Association (5 pages)
9 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 January 1989Memorandum and Articles of Association (5 pages)
9 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 August 1987Company name changed R.S. mccoll LIMITED\certificate issued on 25/08/87 (2 pages)
24 August 1987Company name changed R.S. mccoll LIMITED\certificate issued on 25/08/87 (2 pages)
30 December 1983Accounts made up to 30 October 1982 (10 pages)
30 December 1983Accounts made up to 30 October 1982 (10 pages)
27 October 1925Certificate of incorporation (1 page)
27 October 1925Certificate of incorporation (1 page)