Company NameMethcroft Limited
Company StatusActive
Company NumberSC013892
CategoryPrivate Limited Company
Incorporation Date27 November 1925(98 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Nathan Berkley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(63 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Secretary NameMr Adam Nathan Berkley
NationalityBritish
StatusCurrent
Appointed22 July 2000(74 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMrs Nicola Judith Berkley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(83 years after company formation)
Appointment Duration15 years, 5 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Simon Leon Berkley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2019(93 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameArnold Berkley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(63 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 1996)
RoleSolicitor
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PX
Scotland
Director NameMiss Delia Lynn Berkley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(63 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlders Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameIrene Berkley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(63 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1993)
RoleCo Director
Correspondence Address4-10 Barcapel Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6QJ
Scotland
Director NameMaxwell Berkley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(63 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 20 February 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4-10 Barcapel Avenue
Glasgow
G77 6QJ
Scotland
Director NameMichael Berkley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(63 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 29 July 2008)
RoleCo Director
Correspondence Address17a Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameShirley Maureen Berkley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(63 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
G77 5PX
Scotland
Secretary NameAndrew Nisbet
NationalityBritish
StatusResigned
Appointed31 December 1988(63 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address21 Waverley Drive
Rutherglen
Glasgow
Lanarkshire
G73 3JF
Scotland
Secretary NameJohn Houston
NationalityBritish
StatusResigned
Appointed01 March 1993(67 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 July 2000)
RoleSenior Manager
Correspondence Address37 Bankview Crescent
Kirkintilloch
Glasgow
G66 1LH
Scotland

Contact

Telephone01382 322236
Telephone regionDundee

Location

Registered Address10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.9k at £1Westleague LTD
21.67%
Ordinary
367 at £1Alan Berkley
2.04%
Ordinary
367 at £1Colin Berkley
2.04%
Ordinary
367 at £1Simon Berkley
2.04%
Ordinary
3.5k at £1Trustees Of Adam Berkley Family Settlement
19.17%
Ordinary
3.5k at £1Trustees Of Michael Berkley Family Settlement
19.17%
Ordinary
2.5k at £1Adam Berkley
13.88%
Ordinary
1.8k at £1Daniel Berkley
10.00%
Ordinary
1.8k at £1Katy Berkley
10.00%
Ordinary

Financials

Year2014
Net Worth£10,752,681
Cash£140,734
Current Liabilities£1,108,439

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 April 2002Delivered on: 25 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 310 & 312 byres road, glasgow.
Outstanding
11 April 1986Delivered on: 22 April 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 170 hope street, glasgow.
Outstanding
24 March 1986Delivered on: 3 April 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST & 2ND floor premises at 10 panmure street dundee.
Outstanding
18 March 1986Delivered on: 31 March 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor office premises at 4 carrick street ayr.
Outstanding
20 March 1986Delivered on: 31 March 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at miller street east, clydebank.
Outstanding
18 March 1986Delivered on: 31 March 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 920 govan road, glasgow.
Outstanding
18 March 1986Delivered on: 24 March 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 york place edinburgh.
Outstanding
1 March 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 61 cresswell street, glasgow, G12 8AD, being the whole subjects registered in the land register of scotland under title number GLA161069.
Outstanding
1 March 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming (first) the ground floor shop premises 320 byres road, glasgow of the tenement 314 to 320 byres road; and (second) the ground floor shop and first floor office premises of the tenement 322 to 326 byres road, glasgow, G12 8AN, all together being the whole subjects registered in the land register of scotland under title number GLA28526.
Outstanding
1 March 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the ground floor shop premises at 314-316 byres road, glasgow, G12 8AW, being the whole subjects registered in the land register of scotland under title number GLA161065.
Outstanding
1 March 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 2, 310 and 312 byres road, glasgow, G12 8AW, being the whole subjects registered in the land register of scotland under title number GLA161070.
Outstanding
1 March 2023Delivered on: 6 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the ground floor shop premises 306 byres road, glasgow, G12 8AW, being the whole subjects registered in the land register of scotland under title number GLA84566.
Outstanding
14 February 2023Delivered on: 21 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
5 September 2008Delivered on: 16 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 and 2 pitt terrace stirling STG7997.
Outstanding
4 October 2007Delivered on: 10 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 high street, elgin MOR7722.
Outstanding
4 October 2007Delivered on: 10 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 reform street, dundee ANG12557.
Outstanding
4 October 2007Delivered on: 10 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 atholl road, pitlochry PTH32482.
Outstanding
4 October 2007Delivered on: 10 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 231 high street, ayr AYR44166.
Outstanding
4 October 2007Delivered on: 10 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and basement premises at 22 king edward street, perth PTH5038.
Outstanding
17 April 2002Delivered on: 25 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 306 byres road, glasgow.
Outstanding
17 April 2002Delivered on: 25 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 cresswell street, glasgow.
Outstanding
17 April 2002Delivered on: 25 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 320 byres road & 322-236 byres road, glasgow.
Outstanding
17 April 2002Delivered on: 25 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 314 & 316 byres road, glasgow.
Outstanding
2 June 1972Delivered on: 12 June 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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.
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
9 June 2023Satisfaction of charge 11 in full (4 pages)
9 June 2023Satisfaction of charge 9 in full (4 pages)
9 June 2023Satisfaction of charge 13 in full (4 pages)
9 June 2023Satisfaction of charge 12 in full (4 pages)
9 June 2023Satisfaction of charge 10 in full (4 pages)
31 May 2023Satisfaction of charge 3 in full (4 pages)
31 May 2023Satisfaction of charge 8 in full (4 pages)
17 May 2023Satisfaction of charge 19 in full (4 pages)
17 May 2023Satisfaction of charge 18 in full (4 pages)
17 May 2023Satisfaction of charge 16 in full (4 pages)
17 May 2023Satisfaction of charge 17 in full (4 pages)
6 March 2023Registration of charge SC0138920022, created on 1 March 2023 (6 pages)
6 March 2023Registration of charge SC0138920024, created on 1 March 2023 (6 pages)
6 March 2023Registration of charge SC0138920025, created on 1 March 2023 (6 pages)
6 March 2023Registration of charge SC0138920021, created on 1 March 2023 (6 pages)
6 March 2023Registration of charge SC0138920023, created on 1 March 2023 (6 pages)
23 February 2023Satisfaction of charge 1 in full (4 pages)
22 February 2023All of the property or undertaking no longer forms part of charge 8 (1 page)
21 February 2023Registration of charge SC0138920020, created on 14 February 2023 (12 pages)
23 January 2023Notification of Adam Berkley as a person with significant control on 4 January 2023 (2 pages)
23 January 2023Notification of Simon Berkley as a person with significant control on 4 January 2023 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 January 2023Cessation of Adam Nathan Berkley as a person with significant control on 30 December 2022 (1 page)
22 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
9 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
7 May 2021Director's details changed for Mr Simon Leon Berkley on 7 May 2021 (2 pages)
7 May 2021Director's details changed for Mr Simon Leon Berkley on 7 May 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 August 2020Satisfaction of charge 4 in full (1 page)
6 August 2020Satisfaction of charge 14 in full (1 page)
6 August 2020Satisfaction of charge 15 in full (1 page)
6 August 2020Satisfaction of charge 6 in full (1 page)
6 August 2020Satisfaction of charge 5 in full (1 page)
6 August 2020Satisfaction of charge 7 in full (1 page)
10 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
7 April 2019Appointment of Mr Simon Leon Berkley as a director on 7 April 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 June 2018Director's details changed for Mr Adam Nathan Berkley on 20 June 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18,000
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18,000
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 January 2015Director's details changed for Mr Adam Nathan Berkley on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,000
(5 pages)
7 January 2015Secretary's details changed for Mr Adam Nathan Berkley on 7 January 2015 (1 page)
7 January 2015Secretary's details changed for Mr Adam Nathan Berkley on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mr Adam Nathan Berkley on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Mr Adam Nathan Berkley on 7 January 2015 (1 page)
7 January 2015Director's details changed for Mr Adam Nathan Berkley on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,000
(5 pages)
7 January 2015Director's details changed for Mrs Nicola Judith Berkley on 30 November 2014 (2 pages)
7 January 2015Director's details changed for Mrs Nicola Judith Berkley on 30 November 2014 (2 pages)
17 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18,000
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 18,000
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 February 2013Termination of appointment of Maxwell Berkley as a director (1 page)
21 February 2013Termination of appointment of Maxwell Berkley as a director (1 page)
20 February 2013Section 519 (1 page)
20 February 2013Section 519 (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 May 2012Accounts for a small company made up to 30 November 2011 (8 pages)
18 May 2012Accounts for a small company made up to 30 November 2011 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 May 2011Accounts for a small company made up to 30 November 2010 (8 pages)
4 May 2011Accounts for a small company made up to 30 November 2010 (8 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 June 2010Accounts for a small company made up to 30 November 2009 (8 pages)
9 June 2010Accounts for a small company made up to 30 November 2009 (8 pages)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Adam Nathan Berkley on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Mrs Nicola Judith Berkley on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Mrs Nicola Judith Berkley on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Maxwell Berkley on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Adam Nathan Berkley on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Maxwell Berkley on 28 January 2010 (2 pages)
16 July 2009Accounts for a small company made up to 30 November 2008 (9 pages)
16 July 2009Accounts for a small company made up to 30 November 2008 (9 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
19 November 2008Director appointed mrs nicola judith berkley (1 page)
19 November 2008Director appointed mrs nicola judith berkley (1 page)
16 September 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 September 2008Accounts for a small company made up to 30 November 2007 (9 pages)
10 September 2008Accounts for a small company made up to 30 November 2007 (9 pages)
19 August 2008Appointment terminated director michael berkley (1 page)
19 August 2008Appointment terminated director michael berkley (1 page)
24 July 2008Registered office changed on 24/07/2008 from 10 minerva street glasgow G3 8LD (1 page)
24 July 2008Registered office changed on 24/07/2008 from 10 minerva street glasgow G3 8LD (1 page)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
18 August 2007Accounts for a small company made up to 30 November 2006 (9 pages)
18 August 2007Accounts for a small company made up to 30 November 2006 (9 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
28 July 2006Accounts for a small company made up to 30 November 2005 (11 pages)
28 July 2006Accounts for a small company made up to 30 November 2005 (11 pages)
20 January 2006Return made up to 31/12/05; full list of members (4 pages)
20 January 2006Return made up to 31/12/05; full list of members (4 pages)
17 August 2005Accounts for a small company made up to 30 November 2004 (9 pages)
17 August 2005Accounts for a small company made up to 30 November 2004 (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (10 pages)
28 January 2005Return made up to 31/12/04; full list of members (10 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (11 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (11 pages)
12 January 2004Return made up to 31/12/03; full list of members (10 pages)
12 January 2004Return made up to 31/12/03; full list of members (10 pages)
30 September 2003Accounts for a small company made up to 30 November 2002 (11 pages)
30 September 2003Accounts for a small company made up to 30 November 2002 (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (10 pages)
28 January 2003Return made up to 31/12/02; full list of members (10 pages)
18 December 2002Accounts for a small company made up to 30 November 2001 (11 pages)
18 December 2002Accounts for a small company made up to 30 November 2001 (11 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (6 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (6 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (10 pages)
15 January 2002Return made up to 31/12/01; full list of members (10 pages)
1 October 2001Full accounts made up to 30 November 2000 (16 pages)
1 October 2001Full accounts made up to 30 November 2000 (16 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(9 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(9 pages)
8 September 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
8 September 2000Accounts for a medium company made up to 30 November 1999 (17 pages)
10 August 2000Registered office changed on 10/08/00 from: 24 st enoch square glasgow G1 4DB (1 page)
10 August 2000Registered office changed on 10/08/00 from: 24 st enoch square glasgow G1 4DB (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
2 May 2000Company name changed watson personal finance LIMITED\certificate issued on 02/05/00 (2 pages)
2 May 2000Company name changed watson personal finance LIMITED\certificate issued on 02/05/00 (2 pages)
18 January 2000Return made up to 31/12/99; change of members (8 pages)
18 January 2000Return made up to 31/12/99; change of members (8 pages)
23 August 1999Accounts for a medium company made up to 30 November 1998 (16 pages)
23 August 1999Accounts for a medium company made up to 30 November 1998 (16 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 September 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
1 September 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
17 December 1997Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Return made up to 31/12/97; no change of members (4 pages)
11 June 1997Full accounts made up to 30 November 1996 (15 pages)
11 June 1997Full accounts made up to 30 November 1996 (15 pages)
2 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1996Full accounts made up to 30 November 1995 (15 pages)
2 August 1996Full accounts made up to 30 November 1995 (15 pages)
19 December 1995Return made up to 31/12/95; full list of members (8 pages)
19 December 1995Return made up to 31/12/95; full list of members (8 pages)
14 July 1995Full accounts made up to 30 November 1994 (15 pages)
14 July 1995Full accounts made up to 30 November 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
21 December 1994Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 21/12/94
(7 pages)
29 June 1994Full accounts made up to 30 November 1993 (15 pages)
24 January 1994Return made up to 31/12/93; no change of members (6 pages)
21 September 1993Full accounts made up to 30 November 1992 (13 pages)
12 March 1993Secretary resigned;new secretary appointed (4 pages)
22 December 1992Return made up to 31/12/92; no change of members (6 pages)
22 June 1992Full accounts made up to 30 November 1991 (12 pages)
10 January 1992Return made up to 31/12/91; full list of members (8 pages)
23 October 1991Full accounts made up to 30 November 1990 (12 pages)
27 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1991Memorandum and Articles of Association (21 pages)
27 February 1991Return made up to 31/12/90; no change of members (14 pages)
21 September 1990Full accounts made up to 30 November 1989 (11 pages)
7 March 1990Return made up to 31/12/89; full list of members (15 pages)
19 October 1989Director's particulars changed (2 pages)
9 October 1989Full accounts made up to 30 November 1988 (16 pages)
26 June 1989Return made up to 31/12/88; full list of members (15 pages)
22 February 1989Director resigned (2 pages)
25 November 1988Director's particulars changed (2 pages)
16 September 1988Full accounts made up to 30 November 1987 (11 pages)
21 June 1988Return made up to 31/12/87; full list of members (20 pages)
2 February 1988Director's particulars changed (2 pages)
9 September 1987Full accounts made up to 30 November 1986 (11 pages)
14 July 1987Director's particulars changed (2 pages)
30 June 1987Return made up to 26/10/86; full list of members (21 pages)
2 September 1986Full accounts made up to 30 November 1985 (12 pages)
21 May 1986Return made up to 22/10/85; full list of members (11 pages)
27 November 1925Incorporation (16 pages)