Company NameKCB Limited
DirectorsAndrew Simon Jarvis and Colin Brown
Company StatusActive
Company NumberSC014210
CategoryPrivate Limited Company
Incorporation Date23 June 1926(97 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(90 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameColin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(94 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(96 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameDavid Mitchell McCracken
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(62 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 1990)
RoleCompany Director
Correspondence Address6 Gearholm Road
Doonfoot
Ayr
Ayrshire
KA7 4DR
Scotland
Director NameJohn Macfarlane Edmond
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(62 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 1991)
RoleCompany Director
Correspondence AddressThorntree 20 Bonnington
Kirknewton
Midlothian
EH27 8BB
Scotland
Director NameArchibald Douglas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(62 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 1991)
RoleCompany Director
Correspondence Address198 Colinton Road
Edinburgh
Midlothian
EH14 1BP
Scotland
Secretary NameDerek Hugh Gillespie
NationalityBritish
StatusResigned
Appointed18 April 1989(62 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 1989)
RoleCompany Director
Correspondence Address2 Craigmochan Avenue
Airdrie
Lanarkshire
ML6 6TJ
Scotland
Director NameDerek Hugh Gillespie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(63 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 November 1989)
RoleAccountant
Correspondence Address2 Craigmochan Avenue
Airdrie
Lanarkshire
ML6 6TJ
Scotland
Secretary NameDavid Mitchell McCracken
NationalityBritish
StatusResigned
Appointed03 November 1989(63 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 January 1990)
RoleTransport Executive
Correspondence Address6 Gearholm Road
Doonfoot
Ayr
Ayrshire
KA7 4DR
Scotland
Director NameMr Gerald Mann
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1990(63 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1995)
RoleAccountant
Country of ResidenceScotland
Correspondence Address464 Clarkston Road
Netherlee
Glasgow
Lanarkshire
G44 3QE
Scotland
Secretary NameMr Gerald Mann
NationalityBritish
StatusResigned
Appointed15 January 1990(63 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1995)
RoleAccountant
Country of ResidenceScotland
Correspondence Address464 Clarkston Road
Netherlee
Glasgow
Lanarkshire
G44 3QE
Scotland
Director NameMr Ian Davies Blundell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1990(63 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 1996)
RoleTransport Executive
Country of ResidenceScotland
Correspondence AddressThe Octagon Station Road
Gifford
Haddington
East Lothian
EH41 4QL
Scotland
Director NameMr Ian Richardson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(64 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 February 1991)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Blackford Hill Rise
Edinburgh
Midlothian
EH9 3HB
Scotland
Director NameJohn Elliot
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(64 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 March 2001)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address40 Birdston Road
Milton Of Campsie
Glasgow
Lanarkshire
G65 8BU
Scotland
Director NameJoseph Gilchrist
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(64 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1993)
RoleCompany Director
Correspondence AddressWoodside
130 Birstallroad
Birstall
Leicestershire
LE4 4DF
Director NamePeter Michael Shaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(68 years, 12 months after company formation)
Appointment Duration1 year (resigned 04 June 1996)
RoleCompany Director
Correspondence Address23 Loancroft Gate
Uddingston
Glasgow
Lanarkshire
G71 7HN
Scotland
Secretary NamePeter Michael Shaw
NationalityBritish
StatusResigned
Appointed01 June 1995(68 years, 12 months after company formation)
Appointment Duration1 year (resigned 04 June 1996)
RoleCompany Director
Correspondence Address23 Loancroft Gate
Uddingston
Glasgow
Lanarkshire
G71 7HN
Scotland
Secretary NameNeale John Stewart
NationalityBritish
StatusResigned
Appointed05 June 1996(70 years after company formation)
Appointment Duration2 years (resigned 12 June 1998)
RoleCompany Director
Correspondence Address56 Braeside Place
Aberdeen
AB1 7TU
Scotland
Secretary NameMr Michael McKenzie Milne
NationalityBritish
StatusResigned
Appointed12 June 1998(72 years after company formation)
Appointment Duration9 years, 3 months (resigned 27 September 2007)
RoleCompany Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Director NameRobert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(73 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressDoublenuts
Clowbridge
Burnley
BB11 5NX
Director NameMr Michael McKenzie Milne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(74 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2007)
RoleFinance Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Director NameMark Andre Savelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(74 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2002)
RoleManaging Director
Correspondence AddressFlat 2
75 Lancefield Quay
Glasgow
G3 8HA
Scotland
Director NameMr Ronald Park
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(79 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed27 September 2007(81 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameCameron Broadfoot
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(81 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 December 2009)
RoleCompany Director
Correspondence Address43 Viewpark Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QE
Scotland
Director NameMr Mark Andre Savelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(84 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2011)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(85 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(85 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2014)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address197 Victoria Road
Glasgow
G42 7AD
Scotland
Director NameMrs Fiona McLaren Kerr
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(87 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2016)
RoleManaging Director, Firstbus Scotland
Country of ResidenceUnited Kingdom
Correspondence Address100 Cathcart Road
Glasgow
G42 7BH
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2014(87 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunlset Park Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(87 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(90 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(93 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(95 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Telephone01698 262155
Telephone regionMotherwell

Location

Registered AddressFirst Glasgow
100 Cathcart Road
Glasgow
G42 7BH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches3 other UK companies use this postal address

Shareholders

7.5m at £1First Glasgow (No. 2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 1 week from now)

Charges

1 March 1991Delivered on: 11 March 1991
Satisfied on: 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by choiceframe LTD.
Particulars: Traction house, hamilton road, motherwell.
Fully Satisfied
18 February 1991Delivered on: 27 February 1991
Satisfied on: 29 December 1994
Persons entitled: Scottish Transport Group

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 February 1991Delivered on: 20 February 1991
Satisfied on: 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
21 February 1991Delivered on: 11 March 1991
Satisfied on: 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by choiceframe LTD.
Particulars: Gavinburn bus depot old kilpatrick dumbartonshire dmb 21999.
Fully Satisfied
21 February 1991Delivered on: 11 March 1991
Satisfied on: 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by choiceframe limited.
Particulars: Milton road bus depot kirkintilloch dmb 19465.
Fully Satisfied
21 February 1991Delivered on: 11 March 1991
Satisfied on: 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by choiceframe LTD.
Particulars: Connor street bus station, airdrie wan 28586.
Fully Satisfied
21 February 1991Delivered on: 11 March 1991
Satisfied on: 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by choiceframe LTD.
Particulars: Cumbernauld road bus station, stepps glasgow gla 16398.
Fully Satisfied
21 February 1991Delivered on: 11 March 1991
Satisfied on: 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by choiceframe LTD.
Particulars: 4 glencryan road, cumbernauld dmb 32336.
Fully Satisfied
21 February 1991Delivered on: 11 March 1991
Satisfied on: 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by choiceframe LTD.
Particulars: Bus station at gartlea road, airdrie lan 28435.
Fully Satisfied
1 March 1991Delivered on: 11 March 1991
Satisfied on: 10 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by choiceframe LTD.
Particulars: Airbles road bus depot motherwell.
Fully Satisfied
7 December 1990Delivered on: 20 December 1990
Persons entitled: Stg Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 of document title no dmb 19465 ground lying in the burgh of kirkintilloch (5 acres and two roads).
Outstanding
7 December 1990Delivered on: 20 December 1990
Persons entitled: Stg Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 of document title no 28586 south of forrest street airdrie.
Outstanding
7 December 1990Delivered on: 20 December 1990
Persons entitled: Stg Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 of document title no gla 16398 area of ground in the parish of cadder plot no 34.
Outstanding
6 December 1990Delivered on: 20 December 1990
Persons entitled: Stg Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Traction house hamilton road motherwell.
Outstanding
19 December 1990Delivered on: 27 December 1990
Persons entitled: Stg Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area ground at junction of hamilton rd and airbles rd motherwell.
Outstanding
22 October 1990Delivered on: 2 November 1990
Persons entitled: Stg Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground 6 acres & part of estate of kilpatrick title no 21999.
Outstanding

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
6 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
12 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 August 2022Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages)
15 August 2022Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 June 2021Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages)
14 June 2021Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page)
26 April 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
6 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
27 April 2017Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages)
27 April 2017Appointment of Mr Andrew Simon Jarvis as a director on 24 April 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 26 March 2016 (4 pages)
3 January 2017Accounts for a dormant company made up to 26 March 2016 (4 pages)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
14 September 2016Termination of appointment of Fiona Mclaren Kerr as a director on 12 September 2016 (1 page)
12 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
12 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
12 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
12 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 7,500,002
(5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 7,500,002
(5 pages)
4 March 2016Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Ms Fiona Mclaren Kerr on 1 March 2016 (2 pages)
24 December 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
24 December 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 7,500,002
(5 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 7,500,002
(5 pages)
8 January 2015Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages)
8 January 2015Director's details changed for Ms Fiona Mclaren Kerr on 15 October 2014 (2 pages)
15 October 2014Registered office address changed from Larkfield Garage 197 Victoria Road Glasgow G42 7AD to C/O First Glasgow 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Larkfield Garage 197 Victoria Road Glasgow G42 7AD to C/O First Glasgow 100 Cathcart Road Glasgow G42 7BH on 15 October 2014 (1 page)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
9 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
25 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,500,002
(6 pages)
25 April 2014Appointment of Mr David Brian Alexander as a director (2 pages)
25 April 2014Termination of appointment of Neil Barker as a director (1 page)
25 April 2014Termination of appointment of Neil Barker as a director (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,500,002
(6 pages)
24 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
24 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
20 November 2013Termination of appointment of Alexander Shearer as a director (1 page)
20 November 2013Termination of appointment of Alexander Shearer as a director (1 page)
4 October 2013Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
4 October 2013Appointment of Mrs Fiona Mclaren Kerr as a director (2 pages)
3 October 2013Termination of appointment of Ronald Park as a director (1 page)
3 October 2013Termination of appointment of Ronald Park as a director (1 page)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
13 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Director's details changed for Mr Ronald Park on 31 March 2013 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
7 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
2 December 2011Appointment of Mr Neil James Barker as a director (2 pages)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
12 October 2011Termination of appointment of Mark Savelli as a director (1 page)
5 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
4 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
6 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
6 September 2010Appointment of Mr Mark Andre Savelli as a director (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 28 March 2009 (5 pages)
29 January 2010Termination of appointment of Cameron Broadfoot as a director (1 page)
29 January 2010Director's details changed for Ronald Park on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Ronald Park on 1 December 2009 (2 pages)
29 January 2010Termination of appointment of Cameron Broadfoot as a director (1 page)
29 January 2010Appointment of Mr Alexander Marshall Shearer as a director (2 pages)
29 January 2010Appointment of Mr Alexander Marshall Shearer as a director (2 pages)
29 January 2010Director's details changed for Ronald Park on 1 December 2009 (2 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
30 April 2009Return made up to 31/03/09; full list of members (5 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 31/03/09; full list of members (5 pages)
13 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
13 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
23 July 2008Return made up to 31/03/08; full list of members (5 pages)
23 July 2008Return made up to 31/03/08; full list of members (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
21 December 2007Secretary resigned;director resigned (1 page)
21 December 2007Secretary resigned;director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
4 May 2007Return made up to 31/03/07; full list of members (5 pages)
4 May 2007Return made up to 31/03/07; full list of members (5 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 31/03/06; full list of members (5 pages)
15 May 2006Return made up to 31/03/06; full list of members (5 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (3 pages)
12 May 2006New director appointed (3 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 31/03/05; full list of members (5 pages)
24 May 2005Return made up to 31/03/05; full list of members (5 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 31/03/04; full list of members (5 pages)
5 May 2004Return made up to 31/03/04; full list of members (5 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (5 pages)
10 April 2003Return made up to 31/03/03; full list of members (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Return made up to 31/03/02; full list of members (5 pages)
21 May 2002Return made up to 31/03/02; full list of members (5 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
3 May 2001Return made up to 31/03/01; full list of members (5 pages)
3 May 2001Return made up to 31/03/01; full list of members (5 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
28 April 2000Return made up to 31/03/00; full list of members (8 pages)
28 April 2000Return made up to 31/03/00; full list of members (8 pages)
20 December 1999New director appointed (4 pages)
20 December 1999New director appointed (4 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 April 1999Return made up to 31/03/99; full list of members (6 pages)
28 April 1999Return made up to 31/03/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
1 July 1998Secretary resigned (1 page)
1 July 1998New secretary appointed (2 pages)
1 July 1998Secretary resigned (1 page)
1 July 1998New secretary appointed (2 pages)
21 May 1998Return made up to 01/05/98; full list of members (6 pages)
21 May 1998Return made up to 01/05/98; full list of members (6 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 03/04/97; full list of members (6 pages)
21 July 1997Return made up to 03/04/97; full list of members (6 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
21 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 April 1996Return made up to 03/04/96; no change of members (4 pages)
18 April 1996Return made up to 03/04/96; no change of members (4 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (218 pages)
28 October 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
28 October 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
18 October 1993Full accounts made up to 31 December 1992 (4 pages)
18 October 1993Full accounts made up to 31 December 1992 (4 pages)
6 October 1992Full accounts made up to 31 December 1991 (5 pages)
6 October 1992Full accounts made up to 31 December 1991 (5 pages)
18 June 1991Return made up to 03/04/91; full list of members (6 pages)
18 June 1991Full accounts made up to 31 December 1990 (15 pages)
18 June 1991Full accounts made up to 31 December 1990 (15 pages)
18 June 1991Return made up to 03/04/91; full list of members (6 pages)
13 March 1991Memorandum and Articles of Association (13 pages)
13 March 1991Memorandum and Articles of Association (13 pages)