Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director Name | Mr David Thomas |
---|---|
Date of Birth | January 1960 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2011(86 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Director Name | Mr Robbie Ian Bell |
---|---|
Date of Birth | May 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Pilgrims Hatch Brentwood CM15 9ST |
Secretary Name | Mrs Rachel Peat |
---|---|
Status | Current |
Appointed | 31 January 2019(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Director Name | Mr Matthew Laurence Tobin |
---|---|
Date of Birth | May 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Pilgrims Hatch Brentwood CM15 9ST |
Director Name | Mr Stuart Clive Butler |
---|---|
Date of Birth | September 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(94 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Director Name | Mr Brian John Baylis |
---|---|
Date of Birth | February 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(63 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 October 1989) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Darat Alkhair Beechcroft Chislehurst Kent BR7 5DB |
Director Name | Mr Nicholas John Bristow |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1989) |
Role | Ass Managing Director |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Mr Nicholas John Bristow |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1989) |
Role | Ass Managing Director |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Kevin James Flanagan |
---|---|
Date of Birth | May 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 1990) |
Role | Company Director |
Correspondence Address | Strawberry Fields 21 Yew Tree Close Hatfield Peverel Chelmsford Essex CM3 2SG |
Director Name | David Anthony Martin |
---|---|
Date of Birth | March 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(63 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 April 1989) |
Role | Company Director |
Correspondence Address | The Rudgewycks Gerrards Cross Bucks SL9 7NG |
Secretary Name | Mr Peter Samuel Symmons |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 November 1988(63 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | Mr Robert Leak |
---|---|
Date of Birth | December 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(63 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Manor Road Barnet Hertfordshire EN5 2LH |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | April 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(63 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 1998) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grazings Highfield Lane Hemel Hempstead Hertfordshire HP2 5JN |
Director Name | Stephen Victor Booker |
---|---|
Date of Birth | April 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(63 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 1990) |
Role | Distribution Director |
Correspondence Address | 21 Woodland Drive Sandal Wakefield West Yorkshire WF2 6DB |
Director Name | Garry Philip Honeyball |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(64 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Ilfracombe Crescent Suttons Farm Hornchurch Essex RM12 6RQ |
Director Name | Mr Peter Samuel Symmons |
---|---|
Date of Birth | August 1948 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1989(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | Peter Bruce Wenzel |
---|---|
Date of Birth | September 1943 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 December 1989(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 1992) |
Role | Chairman |
Correspondence Address | 8 Cheyne House London SW3 4LA |
Director Name | Peter Nicholson Thomson |
---|---|
Date of Birth | June 1950 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 February 1990(64 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 1990) |
Role | Sales & Marketing Director |
Correspondence Address | Cranwell Lodge 29 Marshals Drive St Albans Hertfordshire AL1 4RB |
Director Name | John Richard Talbot |
---|---|
Date of Birth | April 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(65 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 1998) |
Role | Commercial Dir |
Correspondence Address | 14 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Secretary Name | Mr Colin Graham Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | John Michael Rees |
---|---|
Date of Birth | June 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 6 Nelson Crescent Maldon Essex CM9 6WE |
Secretary Name | John Michael Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(70 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1996) |
Role | Finance Director |
Correspondence Address | 102 Pollards Green Chelmer Village Chelmsford CM2 6UL |
Secretary Name | Laurence Henry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 123 Eastern Avenue East Romford Essex RM1 4SH |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(73 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 April 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Secretary Name | Mr Christopher Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 11 Hepplewhite Close Baughurst Basingstoke Hampshire RG26 5HD |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(73 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(79 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | July 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(86 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Director Name | Mr David Thomas |
---|---|
Date of Birth | January 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(86 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr David Alexander Archibald |
---|---|
Date of Birth | September 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(90 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 30 August 2017(91 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Website | tmretail.co.uk |
---|---|
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | 72 Carfin Road Motherwell ML1 5JZ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Motherwell North |
Address Matches | 2 other UK companies use this postal address |
441k at £1 | Tog LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £314,589,000 |
Gross Profit | £72,640,000 |
Net Worth | £45,811,000 |
Cash | £1,588,000 |
Current Liabilities | £71,873,000 |
Latest Accounts | 24 November 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 4 October 2020 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2021 (8 months, 3 weeks from now) |
14 March 2013 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
27 February 2020 | Delivered 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 2016 | Delivered on: 22 July 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
13 July 2016 | Delivered 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 |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page) |
7 September 2017 | Full accounts made up to 27 November 2016 (43 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 29 November 2015 (30 pages) |
22 July 2016 | Registration of charge SC0138400012, created on 13 July 2016 (24 pages) |
20 July 2016 | Registration of charge SC0138400011, created on 13 July 2016 (80 pages) |
23 June 2016 | Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
6 April 2016 | Satisfaction of charge 7 in full (4 pages) |
6 April 2016 | Satisfaction of charge 8 in full (4 pages) |
20 November 2015 | Satisfaction of charge 10 in full (4 pages) |
20 November 2015 | Satisfaction of charge 9 in full (4 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages) |
5 October 2015 | Full accounts made up to 30 November 2014 (30 pages) |
2 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Termination of appointment of Martyn James Aguss as a director on 4 August 2014 (1 page) |
2 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Termination of appointment of Martyn James Aguss as a director on 4 August 2014 (1 page) |
9 June 2014 | Full accounts made up to 24 November 2013 (29 pages) |
23 May 2014 | Appointment of Mr David Archibald as a director (2 pages) |
23 May 2014 | Termination of appointment of Stephen Davies as a director (1 page) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 June 2013 | Full accounts made up to 25 November 2012 (29 pages) |
16 April 2013 | Resolutions
|
2 April 2013 | Alterations to floating charge 10 (26 pages) |
2 April 2013 | Alterations to floating charge 9 (19 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 10 (25 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 March 2013 | Alterations to floating charge 8 (15 pages) |
27 March 2013 | Alterations to floating charge 7 (15 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (24 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Director's details changed for Mr David Thomas on 1 October 2012 (2 pages) |
17 October 2012 | Termination of appointment of Martyn Aguss as a director (1 page) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Director's details changed for Mr David Thomas on 1 October 2012 (2 pages) |
6 June 2012 | Full accounts made up to 27 November 2011 (29 pages) |
24 November 2011 | Appointment of Mr David Thomas as a director (2 pages) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Full accounts made up to 28 November 2010 (32 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Mr Stephen Davies on 19 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Martyn James Aguss on 19 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
7 April 2010 | Full accounts made up to 29 November 2009 (31 pages) |
31 March 2010 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
31 March 2010 | Appointment of Mr Stephen Davies as a director (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
12 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (27 pages) |
3 August 2009 | Resolutions
|
8 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (2 pages) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
16 July 2008 | Full accounts made up to 25 November 2007 (28 pages) |
13 November 2007 | Return made up to 04/10/07; no change of members (8 pages) |
2 October 2007 | Resolutions
|
27 September 2007 | Full accounts made up to 26 November 2006 (25 pages) |
13 March 2007 | Auditor's resignation (1 page) |
13 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
3 June 2006 | Full accounts made up to 27 November 2005 (25 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
27 October 2005 | Partic of mort/charge * (19 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
4 October 2005 | Full accounts made up to 27 November 2004 (24 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
25 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
1 October 2004 | Full accounts made up to 29 November 2003 (23 pages) |
18 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 30 November 2002 (25 pages) |
20 March 2003 | Secretary resigned (1 page) |
8 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
24 September 2002 | Full accounts made up to 25 November 2001 (20 pages) |
25 July 2002 | Dec mort/charge * (4 pages) |
24 July 2002 | Partic of mort/charge * (13 pages) |
22 July 2002 | New director appointed (2 pages) |
6 July 2002 | Dec mort/charge * (4 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 25 November 2000 (19 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 4000 academy park gower street glasgow G51 1PP (1 page) |
28 October 2000 | Return made up to 04/10/00; full list of members (8 pages) |
6 October 2000 | Full accounts made up to 27 November 1999 (20 pages) |
13 April 2000 | Secretary's particulars changed (1 page) |
29 December 1999 | Dec mort/charge release * (6 pages) |
2 November 1999 | Return made up to 04/10/99; full list of members
|
27 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Full group accounts made up to 28 November 1998 (25 pages) |
13 August 1999 | New secretary appointed (2 pages) |
27 May 1999 | Dec mort/charge * (5 pages) |
13 January 1999 | Partic of mort/charge * (5 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (3 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Memorandum and Articles of Association (9 pages) |
11 December 1998 | Memorandum and Articles of Association (14 pages) |
10 December 1998 | Partic of mort/charge * (5 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
20 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 1998 | Re-registration of Memorandum and Articles (14 pages) |
20 November 1998 | Application for reregistration from PLC to private (1 page) |
20 November 1998 | Resolutions
|
22 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
9 July 1998 | Full group accounts made up to 26 April 1998 (26 pages) |
24 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
16 September 1997 | Full group accounts made up to 27 April 1997 (27 pages) |
30 June 1997 | Partic of mort/charge * (7 pages) |
5 December 1996 | Full accounts made up to 28 April 1996 (28 pages) |
25 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (4 pages) |
28 December 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
5 December 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 November 1995 | 43(3)(E) Declaration (1 page) |
29 November 1995 | Re-registration of Memorandum and Articles (8 pages) |
29 November 1995 | Application for reregistration from private to PLC (16 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
8 November 1995 | Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow G13 2UP (1 page) |
23 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
3 October 1995 | New director appointed (6 pages) |
29 April 1994 | Resolutions
|
29 April 1994 | Resolutions
|
16 July 1992 | Resolutions
|
3 May 1990 | Memorandum and Articles of Association (14 pages) |
3 May 1990 | Resolutions
|
9 January 1989 | Memorandum and Articles of Association (5 pages) |
9 January 1989 | Resolutions
|
24 August 1987 | Company name changed R.S. mccoll LIMITED\certificate issued on 25/08/87 (2 pages) |
30 December 1983 | Accounts made up to 30 October 1982 (10 pages) |
27 October 1925 | Certificate of incorporation (1 page) |