Pilgrims Hatch
Brentwood
CM15 9ST
Director Name | Mr Stuart Clive Butler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 144 Morrison Street Edinburgh EH3 8EB Scotland |
Director Name | Chief Operating Officer Karen Anita McEwan |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(94 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Colleague And Operations Director |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 144 Morrison Street Edinburgh EH3 8EB Scotland |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(94 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 144 Morrison Street Edinburgh EH3 8EB Scotland |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Mr Brian John Baylis |
---|---|
Date of Birth | February 1939 (Born 84 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 75 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 73 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 80 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 72 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 76 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 77 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 | Mr Peter Samuel Symmons |
---|---|
Date of Birth | August 1948 (Born 75 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 | Mr Nicholas John Bristow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(64 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 December 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Garry Philip Honeyball |
---|---|
Date of Birth | September 1951 (Born 72 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 |
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 74 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 56 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 James Lancaster |
---|---|
Date of Birth | February 1948 (Born 75 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 |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 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 |
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 |
Director Name | Mr Simon Jonathan Miller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(76 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 24 March 2022) |
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 70 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(84 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
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 56 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 46 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 42 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 |
Director Name | Mr Robbie Ian Bell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
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 | Resigned |
Appointed | 31 January 2019(93 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | 72 Carfin Road Motherwell ML1 5JZ Scotland |
Director Name | Mr Richard Mark James Crampton |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2022) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Carfin Road Motherwell ML1 5JZ Scotland |
Website | tmretail.co.uk |
---|---|
Telephone | 020 38054822 |
Telephone region | London |
Registered Address | Pricewaterhousecoopers Llp 144 Morrison Street Edinburgh EH3 8EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
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 | 30 November 2020 (3 years ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 4 October 2021 (2 years, 1 month ago) |
---|---|
Next Return Due | 18 October 2022 (overdue) |
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 |
26 February 2021 | Delivered 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 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 |
23 May 2023 | Administrator's progress report (31 pages) |
---|---|
25 April 2023 | Notice of extension of period of Administration (4 pages) |
25 November 2022 | Administrator's progress report (28 pages) |
21 July 2022 | Statement of affairs AM02SOASCOT (27 pages) |
29 June 2022 | Approval of administrator’s proposals (4 pages) |
6 June 2022 | Notice of Administrator's proposal (85 pages) |
17 May 2022 | Registered 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 2022 | Appointment of an administrator (4 pages) |
12 April 2022 | Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022 (1 page) |
16 March 2022 | Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Rachel Peat as a secretary on 14 March 2022 (1 page) |
26 January 2022 | Termination of appointment of Richard Mark James Crampton as a director on 14 January 2022 (1 page) |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
4 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/11/20 (140 pages) |
4 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/11/20 (1 page) |
4 September 2021 | Audit exemption statement of guarantee by parent company for period ending 29/11/20 (3 pages) |
4 September 2021 | Audit exemption subsidiary accounts made up to 30 November 2020 (49 pages) |
7 April 2021 | Change of details for Tog Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2021 | Termination of appointment of Matthew Laurence Tobin as a director on 26 February 2021 (1 page) |
10 March 2021 | Registration of charge SC0138400014, created on 26 February 2021 (80 pages) |
25 February 2021 | Change of details for Tog Limited as a person with significant control on 9 December 2020 (2 pages) |
29 December 2020 | Audit exemption subsidiary accounts made up to 24 November 2019 (44 pages) |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 24/11/19 (128 pages) |
29 December 2020 | Audit exemption statement of guarantee by parent company for period ending 24/11/19 (3 pages) |
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 24/11/19 (1 page) |
8 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
13 October 2020 | Registered 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 2020 | Director's details changed for Mr Matthew Laurence Tobin on 15 September 2020 (2 pages) |
25 August 2020 | Appointment of Karen Anita Mcewan as a director on 9 July 2020 (2 pages) |
22 July 2020 | Appointment of Giles Matthew Oliver David as a director on 9 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Richard Mark James Crampton as a director on 9 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Robbie Ian Bell as a director on 30 June 2020 (1 page) |
10 March 2020 | Termination of appointment of Steven Green as a director on 21 February 2020 (1 page) |
10 March 2020 | Appointment of Mr Stuart Clive Butler as a director on 21 February 2020 (2 pages) |
4 March 2020 | Registration of charge SC0138400013, created on 27 February 2020 (76 pages) |
10 February 2020 | Termination of appointment of David Thomas as a director on 24 January 2020 (1 page) |
3 December 2019 | Appointment of Mr Matthew Laurence Tobin as a director on 18 November 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
13 September 2019 | Audit exemption subsidiary accounts made up to 25 November 2018 (42 pages) |
13 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 25/11/18 (54 pages) |
13 September 2019 | Audit exemption statement of guarantee by parent company for period ending 25/11/18 (3 pages) |
13 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 25/11/18 (1 page) |
28 August 2019 | Termination of appointment of David Alexander Archibald as a director on 3 August 2019 (1 page) |
5 March 2019 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page) |
5 March 2019 | Appointment of Mrs Rachel Peat as a secretary on 31 January 2019 (2 pages) |
12 February 2019 | Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page) |
19 September 2018 | Audit exemption subsidiary accounts made up to 26 November 2017 (42 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages) |
6 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 26/11/17 (52 pages) |
3 April 2018 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 (2 pages) |
3 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 26/11/17 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
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 | 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) |
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 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 9 in full (4 pages) |
20 November 2015 | Satisfaction of charge 10 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 | 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 | 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
|
5 October 2015 | Full accounts made up to 30 November 2014 (30 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 | 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 | 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) |
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 | Appointment of Mr David Archibald as a director (2 pages) |
23 May 2014 | Termination of appointment of Stephen Davies as a director (1 page) |
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
|
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) |
6 June 2013 | Full accounts made up to 25 November 2012 (29 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
2 April 2013 | Alterations to floating charge 9 (19 pages) |
2 April 2013 | Alterations to floating charge 9 (19 pages) |
2 April 2013 | Alterations to floating charge 10 (26 pages) |
2 April 2013 | Alterations to floating charge 10 (26 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 9 (7 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) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 10 (25 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
27 March 2013 | Alterations to floating charge 8 (15 pages) |
27 March 2013 | Alterations to floating charge 7 (15 pages) |
27 March 2013 | Alterations to floating charge 8 (15 pages) |
27 March 2013 | Alterations to floating charge 7 (15 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (24 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) |
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 | 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) |
17 October 2012 | Director's details changed for Mr David Thomas on 1 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Termination of appointment of Martyn Aguss as a director (1 page) |
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) |
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) |
24 November 2011 | Appointment of Mr David Thomas as a director (2 pages) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
14 November 2011 | Appointment of Mr Martyn James Aguss 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) |
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) |
6 April 2011 | Full accounts made up to 28 November 2010 (32 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) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 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 Martyn James Aguss on 19 October 2010 (2 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 Stephen Davies on 19 October 2010 (2 pages) |
22 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 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) |
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) |
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) |
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 Simon Jonathan Miller on 2 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
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 Stephen William Wilkinson on 2 October 2009 (2 pages) |
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 Simon Jonathan Miller 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 | 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 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
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 Simon Jonathan Miller 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 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
1 October 2009 | Full accounts made up to 30 November 2008 (27 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (27 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
8 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
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) |
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) |
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) |
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) |
13 November 2007 | Return made up to 04/10/07; no change of members (8 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
27 September 2007 | Full accounts made up to 26 November 2006 (25 pages) |
27 September 2007 | Full accounts made up to 26 November 2006 (25 pages) |
13 March 2007 | Auditor's resignation (1 page) |
13 March 2007 | Auditor's resignation (1 page) |
13 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
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) |
3 June 2006 | Full accounts made up to 27 November 2005 (25 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
27 October 2005 | Partic of mort/charge * (19 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) |
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 (15 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
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 (16 pages) |
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 | Resolutions
|
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 (15 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) |
4 October 2005 | Full accounts made up to 27 November 2004 (24 pages) |
4 October 2005 | Full accounts made up to 27 November 2004 (24 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
25 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
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) |
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) |
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) |
26 September 2003 | Full accounts made up to 30 November 2002 (25 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
8 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
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) |
24 September 2002 | Full accounts made up to 25 November 2001 (20 pages) |
25 July 2002 | Dec mort/charge * (4 pages) |
25 July 2002 | Dec mort/charge * (4 pages) |
24 July 2002 | Partic of mort/charge * (13 pages) |
24 July 2002 | Partic of mort/charge * (13 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
6 July 2002 | Dec mort/charge * (4 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) |
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) |
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) |
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) |
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) |
6 October 2000 | Full accounts made up to 27 November 1999 (20 pages) |
13 April 2000 | Secretary's particulars changed (1 page) |
13 April 2000 | Secretary's particulars changed (1 page) |
29 December 1999 | Dec mort/charge release * (6 pages) |
29 December 1999 | Dec mort/charge release * (6 pages) |
2 November 1999 | Return made up to 04/10/99; full list of members
|
2 November 1999 | Return made up to 04/10/99; full list of members
|
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Full group accounts made up to 28 November 1998 (25 pages) |
5 October 1999 | Full group accounts made up to 28 November 1998 (25 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
27 May 1999 | Dec mort/charge * (5 pages) |
27 May 1999 | Dec mort/charge * (5 pages) |
13 January 1999 | Partic of 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) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
11 December 1998 | Memorandum and Articles of Association (9 pages) |
11 December 1998 | Memorandum and Articles of Association (14 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
11 December 1998 | Memorandum and Articles of Association (14 pages) |
11 December 1998 | Memorandum and Articles of Association (9 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (9 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 (11 pages) |
10 December 1998 | Partic of mort/charge * (5 pages) |
10 December 1998 | Partic of mort/charge * (5 pages) |
7 December 1998 | Secretary 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 | 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) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
3 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
3 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
20 November 1998 | Resolutions
|
20 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 1998 | Application for reregistration from PLC to private (1 page) |
20 November 1998 | Resolutions
|
20 November 1998 | Application for reregistration from PLC to private (1 page) |
20 November 1998 | Re-registration of Memorandum and Articles (14 pages) |
20 November 1998 | Re-registration of Memorandum and Articles (14 pages) |
22 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
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) |
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) |
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) |
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) |
16 September 1997 | Full group accounts made up to 27 April 1997 (27 pages) |
30 June 1997 | Partic of mort/charge * (7 pages) |
30 June 1997 | Partic of mort/charge * (7 pages) |
5 December 1996 | Full accounts made up to 28 April 1996 (28 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) |
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 | Secretary resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 January 1996 | New director appointed (4 pages) |
29 January 1996 | New director appointed (4 pages) |
28 December 1995 | Full group accounts made up to 30 April 1995 (26 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) |
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
|
29 November 1995 | Resolutions
|
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
|
8 November 1995 | Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow G13 2UP (1 page) |
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) |
23 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
3 October 1995 | New director appointed (6 pages) |
3 October 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (214 pages) |
29 April 1994 | Resolutions
|
29 April 1994 | Resolutions
|
29 April 1994 | Resolutions
|
29 April 1994 | Resolutions
|
16 July 1992 | Resolutions
|
16 July 1992 | Resolutions
|
3 May 1990 | Resolutions
|
3 May 1990 | Resolutions
|
3 May 1990 | Memorandum and Articles of Association (14 pages) |
3 May 1990 | Memorandum and Articles of Association (14 pages) |
9 January 1989 | Memorandum and Articles of Association (5 pages) |
9 January 1989 | 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) |
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) |
30 December 1983 | Accounts made up to 30 October 1982 (10 pages) |
27 October 1925 | Certificate of incorporation (1 page) |
27 October 1925 | Certificate of incorporation (1 page) |