Glasgow
G51 4QD
Scotland
Director Name | Prof Michael Greaves |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2014(88 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | University Vice Principal |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Mr Alan William Frizzell |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(89 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Mr Nicolas Albert Pascazio |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Health Care |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Ms Heather Jo-Anne McKinlay |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Mr John Wood |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Local Government Manager |
Country of Residence | Scotland |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr Glen Douglas Johnstone |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(92 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mrs Sandra Shelagh Wright |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2019(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Ms Allyson Ailsa McCollam |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Mrs Catherine Margaret Bell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Secretary Name | Mrs Lesley-Anne Patrick |
---|---|
Status | Current |
Appointed | 08 January 2020(93 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Mr David McCallum |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 January 2020(93 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Ms Yvonne Therese Brady |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 March 2021(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Mr Peter Waddell Aitchison |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Director Name | Ms Christina Naismith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(94 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
Secretary Name | Alexander Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | Windyridge Bridge Of Weir PA11 3RZ Scotland |
Director Name | Colin McEwen Anderson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1990(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 1994) |
Role | Minister Of Religion |
Correspondence Address | 11 The Square University Of Glasgow Glasgow G12 8QG Scotland |
Secretary Name | Hugh Frood Tees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 13 Gartconnell Road Bearsden Glasgow G61 3BW Scotland |
Secretary Name | Miss Elizabeth Mary Stewart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Macnicol Park East Kilbride Glasgow G74 4QE Scotland |
Director Name | Prof Alan Alexander |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 2000) |
Role | University Professor |
Correspondence Address | Flat 2/1 110 Queens Drive Glasgow G42 8BJ Scotland |
Director Name | Miss Rona Susan Beattie |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(68 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 August 2009) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 9 Clarkston Grove 299 Clarkston Road Glasgow G44 3DT Scotland |
Director Name | Mrs Anna Antebi |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 1999) |
Role | Housewife |
Correspondence Address | Picketlaw House Montgomery Street Eaglesham Glasgow G76 0AU Scotland |
Director Name | Mr David Stevenson Alexander |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 June 1996(69 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 September 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Hillview Crescent Uddingston Glasgow Strathclyde G71 6DW Scotland |
Secretary Name | Linda Shergold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(71 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 41 Lansdowne Crescent Glasgow G20 6NH Scotland |
Secretary Name | Miss Elizabeth Mary Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(71 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Macnicol Park East Kilbride Glasgow G74 4QE Scotland |
Secretary Name | Fraser William MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(72 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 21 Annan Avenue East Kilbride Glasgow Lanarkshire G75 8XP Scotland |
Director Name | Mr Michael Kerr Abram |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 September 2005) |
Role | Shipping Contractor |
Country of Residence | Scotland |
Correspondence Address | Larchmont Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4NN Scotland |
Director Name | Susan Helen Bird |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2006) |
Role | Principal |
Correspondence Address | 8/2 Kirklee Gate Kirklee Glasgow G12 0SZ Scotland |
Director Name | Mbe Elizabeth Margaret Bomphray |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(77 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 2007) |
Role | Retired |
Correspondence Address | 10 Woodlands Place Kilmarnock Ayrshire KA3 1UA Scotland |
Secretary Name | Mr Hugh William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr David Andrew Murray Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2010(83 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 August 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Secretary Name | Mr Gordon Fraser |
---|---|
Status | Resigned |
Appointed | 13 June 2011(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Ms Christine Banim |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(85 years after company formation) |
Appointment Duration | 3 years (resigned 14 November 2014) |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr Derek Harry Bottom |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2014) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Secretary Name | Mr Christopher Harwood |
---|---|
Status | Resigned |
Appointed | 02 December 2013(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Secretary Name | Miss Hazel Cummings |
---|---|
Status | Resigned |
Appointed | 17 August 2015(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mrs Linda Bailey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Secretary Name | Mr Christopher Harwood |
---|---|
Status | Resigned |
Appointed | 01 January 2017(90 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2020) |
Role | Company Director |
Correspondence Address | Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Website | quarriers.co.uk |
---|---|
Telephone | 01505 616000 |
Telephone region | Johnstone |
Registered Address | Quarriers Head Office 20 St. Kenneth Drive Glasgow G51 4QD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £45,633,000 |
Net Worth | £14,003,000 |
Cash | £1,744,000 |
Current Liabilities | £4,053,000 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (6 months ago) |
---|---|
Next Return Due | 8 April 2024 (6 months, 2 weeks from now) |
4 October 2004 | Delivered on: 13 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cottage 23 quarriers village, bridge of weir. Outstanding |
---|---|
4 October 2004 | Delivered on: 13 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground & first floor flat cottage 18, bridge of weir. Outstanding |
4 October 2004 | Delivered on: 13 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cottage 27, quarriers village, bridge of weir. Outstanding |
4 June 2003 | Delivered on: 13 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Rivendell, cottage 33, quarriers village, bridge of weir. Outstanding |
4 June 2003 | Delivered on: 13 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Merrybrook, cottage 43, quarriersvillage, bridge of weir. Outstanding |
16 May 2003 | Delivered on: 22 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming braehead, torr road, quarriers village, bridge of weir. Outstanding |
3 July 1997 | Delivered on: 16 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The laing shrewsbury building,torr road,quarriers village,bridge of weir. Outstanding |
2 August 2022 | Delivered on: 11 August 2022 Persons entitled: Donald James Mcrae Rona Mcdonald Macphail Stewart Kathleen Ann Winter Propensions Limited as Trustees of the Quarriers Pension Scheme Classification: A registered charge Particulars: All and whole the subjects known as and forming 2, 4, 6, 8, 10 and 12 sawers close, woodend industrial estate, woodend place, cowdenbeath registered in the land register of scotland under title number FFE105161. Outstanding |
3 August 2022 | Delivered on: 11 August 2022 Persons entitled: Donald James Mcrae Rona Mcdonald Macphail Stewart Kathleen Ann Winter Propensions Limited as Trustees of the Quarriers Pension Scheme Donald James Mcrae Rona Mcdonald Macphail Stewart Kathleen Ann Winter Propensions Limited as Trustees of the Quarriers Pension Scheme Classification: A registered charge Particulars: All and whole the subjects known as and forming chavey down, mearns road, newton mearns, glasgow G77 5RY registered in the land register of scotland under title number REN63724. Outstanding |
28 April 2020 | Delivered on: 1 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming michael rowan home, cottage 30, faith avenue, quarriers village, bridge of weir PA11 3FD shown coloured pink on the plan annexed and executed as relative hereto; together with the whole buildings and all others pertaining thereto and the chargor's whole right title and interest therein and thereto; together also with the whole rights, servitudes and others referred to in deed of conditions by quarriers dated 26 february 2020 and recorded in the division of the general register of sasines for the county of renfrew on 5 march 2020; which subjects hereby secured form part and portion of all and whole the thirteen shilling and four penny lands of nittingshill, being the subjects more particularly described in and disponed by disposition by the right honourable joseph paton, baron maclay of glasgow in favour of the chargor (therein named the orphan homes of scotland) dated 24 january 1939 and recorded in the division of the general register of sasines for the county of renfrew on 14 july 1941. Outstanding |
28 April 2020 | Delivered on: 1 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming montrose home, cottage 15, hope avenue, quarriers village, bridge of weir PA11 3FD shown coloured pink on the plan annexed and executed as relative hereto; together with the whole buildings and all others pertaining thereto and the chargor's whole right title and interest therein and thereto; together also with the whole rights, servitudes and others referred to in deed of conditions by quarriers dated 26 february 2020 and recorded in the division of the general register of sasines for the county of renfrew on 5 march 2020; which subjects hereby secured form part and portion of all and whole the thirteen shilling and four penny lands of nittingshill, being the subjects more particularly described in and disponed by disposition by the right honourable joseph paton, baron maclay of glasgow in favour of the chargor (therein named the orphan homes of scotland) dated 24 january 1939 and recorded in the division of the general register of sasines for the county of renfrew on 14 july 1941. Outstanding |
27 April 2020 | Delivered on: 29 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 77 mavisbank gardens, kinning park, glasgow G51 1HF being the whole subjects registered in the land register of scotland under title number GLA105810. Outstanding |
21 August 2018 | Delivered on: 22 August 2018 Persons entitled: Donald James Mcrae Rona Mcdonald Macphail Stewart Kathleen Ann Winter Propensions Limited as Trustees of the Quarriers Pension Scheme Donald James Mcrae Rona Mcdonald Macphail Stewart Kathleen Ann Winter Propensions Limited as Trustees of the Quarriers Pension Scheme William Harkness Alistair Dickson Donald James Mcrae Alison Mcilroy as the Trustees of the Quarriers Pension Scheme Classification: A registered charge Particulars: All and whole the subjects lying in the parish of kilmacolm and county of renfrew comprising the subjects known as and forming ashgrove house, cottage 19, church road, quarriers village, bridge of weir, PA11 3TN being the subjects delineated in red and numbered "19" on the plan forming part 1 of the schedule annexed and executed as relative hereto ("the plan"); which subjects hereby secured form part of all and whole the thirteen shilling and fourpenny lands of nittingshill lying within the said parish and county being the subjects more particularly described in disposition by the right honourable joseph paton, baron mclay of glasgow as trustee therein mentioned in favour of the chargor (therein named "the orphan homes of scotland") dated 24 january 1939 and recorded in the division of the general register of sasines applicable to the county of renfrew on 14 july 1941; together with the benefit of the servitudes contained in the deed of servitude by the chargor dated 12 june 2018 and recorded in the said division of the general register of sasines on 18 june 2018; together also with the chargor's whole right, title and interest in and to the whole subjects hereby secured. Outstanding |
19 February 2018 | Delivered on: 20 February 2018 Persons entitled: Gladman Developments Limited Classification: A registered charge Particulars: All and whole the area of ground shown delineated in red on the plan annexed and subscribed as relative to the instrument. For more details please refer to the instrument. Outstanding |
10 March 1997 | Delivered on: 14 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 lindsaybeg road,lenzie,. Outstanding |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming riverview cottage, 1 faith avenue, quarrier's village, bridge of weir being the subjects registered in the land register of scotland under title number REN146034. Outstanding |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming cottage 12 hope avenue, quarriers village, bridge of weir being the subjects registered in the land register of scotland under title number REN146042. Outstanding |
6 May 2014 | Delivered on: 23 May 2014 Persons entitled: Donald James Mcrae Rona Mcdonald Macphail Stewart Kathleen Ann Winter Propensions Limited as Trustees of the Quarriers Pension Scheme Donald James Mcrae Rona Mcdonald Macphail Stewart Kathleen Ann Winter Propensions Limited as Trustees of the Quarriers Pension Scheme William Harkness Alistair Dickson Donald James Mcrae Alison Mcilroy as the Trustees of the Quarriers Pension Scheme Donald James Mcrae Alistair Dickson Robert Ross William Harkness Classification: A registered charge Particulars: Cottage 10 quarriers village bridge of weir: the lodge quarriers village bridge of weir see form for further details. Outstanding |
8 July 2013 | Delivered on: 16 July 2013 Persons entitled: Social Investment Scotland Classification: A registered charge Particulars: All and whole the subjects known as elderpark primary school, 20 st kenneth drive, glasgow, G51 4QD registered in the land register of scotland under title number GLA200000. Notification of addition to or amendment of charge. Outstanding |
10 January 2013 | Delivered on: 15 January 2013 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 st kenneth drive glasgow gla 200000. Outstanding |
28 April 2009 | Delivered on: 9 May 2009 Persons entitled: The Trustees of the Quarriers Pension Scheme Classification: Standard security Secured details: £2,650,000 together with all costs, expenses and liabilities. Particulars: (1) elim house, cottage 46, quarriers village, bridge of weir. (2) the exchange building, cottage 14, hope avenue, quarriers village, bridge of weir. (3) glen valley, cottage 29, love avenue, quarriers village, bridge of weir. (4) bethesda, cottage 45, faith avenue, quarriers building, bridge of weir. (5) maple cottage, cottage 8, quarriers village, bridge of weir. Outstanding |
11 March 2009 | Delivered on: 18 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The firs, corsham road, lacock WT188840. Outstanding |
14 July 2008 | Delivered on: 18 July 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Cottage 11, quarriers village, bridge of weir,. Outstanding |
7 May 2008 | Delivered on: 17 May 2008 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 7260 square yards of lands of holmfauldhead, on north side of syt kenneth drive, govan. Outstanding |
5 March 2008 | Delivered on: 11 March 2008 Persons entitled: Bath and North East Somerset Primary Care Trust Classification: Legal charge Secured details: All sums due or to become due. Particulars: Beaumonds, padleigh hill, bath AV218059. Outstanding |
22 April 1994 | Delivered on: 28 April 1994 Persons entitled: Reverend Robert Aitken Montgomery and Mrs Elizabeth Aitken Montgomery Classification: Standard security Secured details: £36,500 with interest as defined in agreement. Particulars: 11 myreton avenue, kilmacolm,renfrewshire - ren 23494. Outstanding |
10 December 2020 | Termination of appointment of Marjorie Calder as a director on 7 December 2020 (1 page) |
---|---|
11 November 2020 | Satisfaction of charge 9 in full (4 pages) |
11 November 2020 | Satisfaction of charge 7 in full (4 pages) |
11 November 2020 | Satisfaction of charge 4 in full (4 pages) |
11 November 2020 | Satisfaction of charge 2 in full (4 pages) |
11 November 2020 | Satisfaction of charge 3 in full (4 pages) |
11 November 2020 | Satisfaction of charge 6 in full (4 pages) |
11 November 2020 | Satisfaction of charge 5 in full (4 pages) |
11 November 2020 | Satisfaction of charge 8 in full (4 pages) |
26 October 2020 | Full accounts made up to 31 March 2020 (43 pages) |
1 October 2020 | Termination of appointment of Patricia Camellia Cunningham as a director on 30 September 2020 (1 page) |
31 August 2020 | Termination of appointment of Graham Edward Findlay as a director on 17 August 2020 (1 page) |
1 May 2020 | Registration of charge SC0143610023, created on 28 April 2020 (36 pages) |
1 May 2020 | Registration of charge SC0143610024, created on 28 April 2020 (36 pages) |
30 April 2020 | Termination of appointment of Thomas Alexander Scholes as a director on 30 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Sheila Anne Gillies as a director on 30 April 2020 (1 page) |
29 April 2020 | Registration of charge SC0143610022, created on 27 April 2020 (35 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Andrew Kubski on 6 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr David Mccullum on 14 January 2020 (2 pages) |
17 January 2020 | Appointment of Mr David Mccullam as a director on 14 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Christopher Harwood as a secretary on 8 January 2020 (1 page) |
17 January 2020 | Appointment of Mrs Lesley-Anne Patrick as a secretary on 8 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr David Mccullam on 14 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of George Peacock as a director on 9 January 2020 (1 page) |
10 December 2019 | Appointment of Ms Catherine Margaret Bell as a director on 1 December 2019 (2 pages) |
9 December 2019 | Appointment of Ms Allyson Ailsa Mccollam as a director on 22 November 2019 (2 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (37 pages) |
2 September 2019 | Appointment of Mrs Sandra Shelagh Wright as a director on 26 August 2019 (2 pages) |
30 July 2019 | Termination of appointment of Trish Godman as a director on 21 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Ian Williams as a director on 29 July 2019 (1 page) |
5 June 2019 | Satisfaction of charge 11 in full (1 page) |
23 May 2019 | Appointment of Mr Glen Douglas Johnstone as a director on 23 May 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr John Wood as a director on 13 March 2019 (2 pages) |
16 January 2019 | Appointment of Mr Ian Williams as a director on 15 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Linda Bailey as a director on 25 July 2018 (1 page) |
31 October 2018 | Full accounts made up to 31 March 2018 (36 pages) |
16 October 2018 | Director's details changed for Mr David James Watt on 16 October 2018 (2 pages) |
27 September 2018 | Termination of appointment of Donald James Mcrae as a director on 1 September 2018 (1 page) |
22 August 2018 | Registration of charge SC0143610021, created on 21 August 2018 (31 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
27 February 2018 | Satisfaction of charge 15 in full (1 page) |
27 February 2018 | Satisfaction of charge SC0143610016 in full (1 page) |
20 February 2018 | Registration of charge SC0143610020, created on 19 February 2018 (9 pages) |
15 February 2018 | Director's details changed for Miss Patricia Camellia Cunningham on 15 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr David James Watt on 15 February 2018 (2 pages) |
11 December 2017 | Appointment of Ms Heather Jo-Anne Mckinlay as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Ms Heather Jo-Anne Mckinlay as a director on 11 December 2017 (2 pages) |
6 November 2017 | Satisfaction of charge 13 in full (1 page) |
6 November 2017 | Satisfaction of charge 13 in full (1 page) |
6 November 2017 | Director's details changed for Mr George Peacock on 31 October 2017 (2 pages) |
6 November 2017 | Satisfaction of charge 10 in full (1 page) |
6 November 2017 | Satisfaction of charge 10 in full (1 page) |
6 November 2017 | Director's details changed for Mr George Peacock on 31 October 2017 (2 pages) |
5 October 2017 | Registration of charge SC0143610018, created on 2 October 2017 (14 pages) |
5 October 2017 | Registration of charge SC0143610019, created on 2 October 2017 (14 pages) |
5 October 2017 | Registration of charge SC0143610019, created on 2 October 2017 (14 pages) |
5 October 2017 | Registration of charge SC0143610018, created on 2 October 2017 (14 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (36 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (36 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
20 June 2017 | Appointment of Mr Nicolas Albert Pascazio as a director on 12 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mrs Linda Bailey on 5 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mrs Linda Bailey on 5 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Murray Robert Leys as a director on 29 March 2017 (1 page) |
20 June 2017 | Termination of appointment of Murray Robert Leys as a director on 29 March 2017 (1 page) |
20 June 2017 | Appointment of Mr Nicolas Albert Pascazio as a director on 12 June 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
11 January 2017 | Termination of appointment of Hazel Cummings as a secretary on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Hazel Cummings as a secretary on 1 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Christopher Harwood as a secretary on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Christopher Harwood as a secretary on 1 January 2017 (2 pages) |
5 October 2016 | Termination of appointment of Alison Welsh as a director on 28 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Alison Welsh as a director on 28 September 2016 (1 page) |
16 September 2016 | Full accounts made up to 31 March 2016 (37 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (37 pages) |
2 September 2016 | Appointment of Mrs Linda Bailey as a director on 22 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Alan William Frizzell as a director on 22 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Alan William Frizzell as a director on 22 August 2016 (2 pages) |
2 September 2016 | Appointment of Mrs Linda Bailey as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Murray Robert Leys as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Marjorie Calder as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Marjorie Calder as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Murray Robert Leys as a director on 22 August 2016 (2 pages) |
14 June 2016 | Appointment of Mr George Peacock as a director on 13 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr George Peacock as a director on 13 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Andrew Kubski as a director on 13 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Andrew Kubski as a director on 13 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Ann Dougan as a director on 13 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Ann Dougan as a director on 13 June 2016 (1 page) |
30 March 2016 | Annual return made up to 25 March 2016 no member list (8 pages) |
30 March 2016 | Annual return made up to 25 March 2016 no member list (8 pages) |
13 January 2016 | Termination of appointment of Margaret Grace Mcmanus as a director on 11 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Margaret Grace Mcmanus as a director on 11 January 2016 (1 page) |
9 September 2015 | Appointment of Miss Hazel Cummings as a secretary on 17 August 2015 (2 pages) |
9 September 2015 | Appointment of Miss Hazel Cummings as a secretary on 17 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Christopher Harwood as a secretary on 17 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Christopher Harwood as a secretary on 17 August 2015 (1 page) |
9 September 2015 | Termination of appointment of David Andrew Murray Adams as a director on 17 August 2015 (1 page) |
9 September 2015 | Termination of appointment of David Andrew Murray Adams as a director on 17 August 2015 (1 page) |
8 September 2015 | Full accounts made up to 31 March 2015 (37 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (37 pages) |
2 April 2015 | Director's details changed for Mrs Alison Welsh on 30 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mrs Alison Welsh on 30 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 25 March 2015 no member list (9 pages) |
25 March 2015 | Annual return made up to 25 March 2015 no member list (9 pages) |
13 March 2015 | Appointment of Mrs Margaret Grace Mcmanus as a director on 19 October 2014 (2 pages) |
13 March 2015 | Appointment of Mrs Margaret Grace Mcmanus as a director on 19 October 2014 (2 pages) |
3 February 2015 | Termination of appointment of Robert Ross as a director on 2 December 2014 (1 page) |
3 February 2015 | Appointment of Mrs Alison Welsh as a director on 19 October 2014 (2 pages) |
3 February 2015 | Termination of appointment of Robert Ross as a director on 2 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Robert Ross as a director on 2 December 2014 (1 page) |
3 February 2015 | Appointment of Mrs Alison Welsh as a director on 19 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Graham Edward Findlay as a director on 19 October 2014 (2 pages) |
27 January 2015 | Appointment of Mr Graham Edward Findlay as a director on 19 October 2014 (2 pages) |
9 December 2014 | Termination of appointment of Leslie Gordon Campbell as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Leslie Gordon Campbell as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Leslie Gordon Campbell as a director on 1 December 2014 (1 page) |
27 November 2014 | Full accounts made up to 31 March 2014 (37 pages) |
27 November 2014 | Full accounts made up to 31 March 2014 (37 pages) |
24 November 2014 | Appointment of Mr David James Watt as a director on 19 October 2014 (2 pages) |
24 November 2014 | Appointment of Miss Patricia Camellia Cunningham as a director on 19 October 2014 (2 pages) |
24 November 2014 | Appointment of Miss Patricia Camellia Cunningham as a director on 19 October 2014 (2 pages) |
24 November 2014 | Appointment of Professor Michael Greaves as a director on 19 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr David James Watt as a director on 19 October 2014 (2 pages) |
24 November 2014 | Appointment of Professor Michael Greaves as a director on 19 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Christine Banim as a director on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Derek Harry Bottom as a director on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Christine Banim as a director on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Derek Harry Bottom as a director on 14 November 2014 (1 page) |
8 July 2014 | Termination of appointment of Scott Hill as a director (1 page) |
8 July 2014 | Termination of appointment of Scott Hill as a director (1 page) |
23 May 2014 | Registration of charge 0143610017 (34 pages) |
23 May 2014 | Registration of charge 0143610017 (34 pages) |
7 April 2014 | Appointment of Mr Christopher Harwood as a secretary (2 pages) |
7 April 2014 | Annual return made up to 25 March 2014 no member list (7 pages) |
7 April 2014 | Appointment of Mr Christopher Harwood as a secretary (2 pages) |
7 April 2014 | Annual return made up to 25 March 2014 no member list (7 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (34 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (34 pages) |
13 November 2013 | Termination of appointment of David Philip as a director (1 page) |
13 November 2013 | Termination of appointment of David Philip as a director (1 page) |
27 August 2013 | Termination of appointment of Gordon Fraser as a secretary (1 page) |
27 August 2013 | Termination of appointment of Gordon Fraser as a secretary (1 page) |
16 July 2013 | Registration of charge 0143610016 (8 pages) |
16 July 2013 | Registration of charge 0143610016 (8 pages) |
28 June 2013 | Termination of appointment of William Scott as a director (1 page) |
28 June 2013 | Termination of appointment of William Scott as a director (1 page) |
28 March 2013 | Director's details changed for Mr William Robert Scott on 11 February 2013 (2 pages) |
28 March 2013 | Termination of appointment of David Macrobert as a director (1 page) |
28 March 2013 | Termination of appointment of David Macrobert as a director (1 page) |
28 March 2013 | Annual return made up to 25 March 2013 no member list (8 pages) |
28 March 2013 | Director's details changed for Mr William Robert Scott on 11 February 2013 (2 pages) |
28 March 2013 | Annual return made up to 25 March 2013 no member list (8 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (35 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (35 pages) |
29 August 2012 | Termination of appointment of William Harkness as a director (1 page) |
29 August 2012 | Appointment of Mr Donald James Mcrae as a director (2 pages) |
29 August 2012 | Appointment of Mr Scott Charles Hill as a director (2 pages) |
29 August 2012 | Appointment of Mr Derek Harry Bottom as a director (2 pages) |
29 August 2012 | Appointment of Mr Derek Harry Bottom as a director (2 pages) |
29 August 2012 | Appointment of Mr Scott Charles Hill as a director (2 pages) |
29 August 2012 | Termination of appointment of William Harkness as a director (1 page) |
29 August 2012 | Appointment of Mr Donald James Mcrae as a director (2 pages) |
20 April 2012 | Annual return made up to 25 March 2012 no member list (8 pages) |
20 April 2012 | Annual return made up to 25 March 2012 no member list (8 pages) |
2 March 2012 | Appointment of Mrs Sheila Anne Gillies as a director (2 pages) |
2 March 2012 | Termination of appointment of Roger Mills as a director (1 page) |
2 March 2012 | Termination of appointment of Roger Mills as a director (1 page) |
2 March 2012 | Appointment of Mrs Christine Banim as a director (2 pages) |
2 March 2012 | Appointment of Mrs Christine Banim as a director (2 pages) |
2 March 2012 | Appointment of Mrs Sheila Anne Gillies as a director (2 pages) |
2 March 2012 | Appointment of Mr Thomas Alexander Scholes as a director (2 pages) |
2 March 2012 | Appointment of Mr Thomas Alexander Scholes as a director (2 pages) |
24 October 2011 | Termination of appointment of Raymond Jones as a director (1 page) |
24 October 2011 | Termination of appointment of Raymond Jones as a director (1 page) |
13 September 2011 | Full accounts made up to 31 March 2011 (34 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (34 pages) |
16 June 2011 | Appointment of Mr Gordon Fraser as a secretary (1 page) |
16 June 2011 | Appointment of Mr Gordon Fraser as a secretary (1 page) |
31 May 2011 | Termination of appointment of Angus Skinner as a director (1 page) |
31 May 2011 | Termination of appointment of Angus Skinner as a director (1 page) |
6 April 2011 | Appointment of Mrs Trish Godman as a director (2 pages) |
6 April 2011 | Annual return made up to 25 March 2011 no member list (7 pages) |
6 April 2011 | Annual return made up to 25 March 2011 no member list (7 pages) |
6 April 2011 | Appointment of Mrs Trish Godman as a director (2 pages) |
15 October 2010 | Appointment of Mr David Andrew Murray Adams as a director (2 pages) |
15 October 2010 | Appointment of Mr David Andrew Murray Adams as a director (2 pages) |
15 October 2010 | Termination of appointment of Hugh Walker as a secretary (1 page) |
15 October 2010 | Termination of appointment of Hugh Walker as a secretary (1 page) |
15 October 2010 | Termination of appointment of Ian Matson as a director (1 page) |
15 October 2010 | Termination of appointment of Ian Matson as a director (1 page) |
17 August 2010 | Full accounts made up to 31 March 2010 (40 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (40 pages) |
13 August 2010 | Termination of appointment of Kenneth Winter as a director (1 page) |
13 August 2010 | Termination of appointment of Kenneth Winter as a director (1 page) |
19 April 2010 | Annual return made up to 25 March 2010 no member list (7 pages) |
19 April 2010 | Annual return made up to 25 March 2010 no member list (7 pages) |
14 April 2010 | Secretary's details changed for Hugh William Walker on 25 March 2010 (1 page) |
14 April 2010 | Director's details changed for Robert Ross on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Kenneth James Winter on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Professor Angus Skinner on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Miss Ann Dougan on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Professor Angus Skinner on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Ian Campbell Matson on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Ian Campbell Matson on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David John Carmichael Macrobert on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Philip on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Robert Ross on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Philip on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Leslie Gordon Campbell on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Roger Charles Mills on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for William Robert Scott on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Raymond Leonard Jones on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for William Robert Scott on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Roger Charles Mills on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for William Harkness on 25 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Hugh William Walker on 25 March 2010 (1 page) |
14 April 2010 | Director's details changed for Leslie Gordon Campbell on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for William Harkness on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Kenneth James Winter on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Miss Ann Dougan on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Dr Raymond Leonard Jones on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David John Carmichael Macrobert on 25 March 2010 (2 pages) |
10 December 2009 | Termination of appointment of Frederick Wardle as a director (1 page) |
10 December 2009 | Termination of appointment of Frederick Wardle as a director (1 page) |
9 October 2009 | Appointment of Miss Ann Dougan as a director (2 pages) |
9 October 2009 | Appointment of Miss Ann Dougan as a director (2 pages) |
25 September 2009 | Appointment terminated director rona beattie (1 page) |
25 September 2009 | Appointment terminated director rona beattie (1 page) |
4 September 2009 | Full accounts made up to 31 March 2009 (40 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (40 pages) |
24 August 2009 | Appointment terminated director joanne dallachy (1 page) |
24 August 2009 | Appointment terminated director joanne dallachy (1 page) |
14 July 2009 | Director appointed david philip (2 pages) |
14 July 2009 | Director appointed david philip (2 pages) |
9 June 2009 | Appointment terminated director keren edwards (1 page) |
9 June 2009 | Appointment terminated director keren edwards (1 page) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
25 March 2009 | Annual return made up to 25/03/09 (6 pages) |
25 March 2009 | Annual return made up to 25/03/09 (6 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 March 2009 | Secretary appointed hugh william walker (2 pages) |
5 March 2009 | Secretary appointed hugh william walker (2 pages) |
27 February 2009 | Appointment terminated secretary fraser macdonald (1 page) |
27 February 2009 | Appointment terminated secretary fraser macdonald (1 page) |
9 February 2009 | Director appointed william robert scott (1 page) |
9 February 2009 | Director appointed william robert scott (1 page) |
12 December 2008 | Appointment terminated director john howie (1 page) |
12 December 2008 | Appointment terminated director john howie (1 page) |
18 September 2008 | Full accounts made up to 31 March 2008 (40 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (40 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 April 2008 | Appointment terminated director mike donnelly (1 page) |
2 April 2008 | Appointment terminated director mike donnelly (1 page) |
2 April 2008 | Annual return made up to 25/03/08 (7 pages) |
2 April 2008 | Annual return made up to 25/03/08 (7 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (37 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (37 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
4 April 2007 | Annual return made up to 25/03/07 (4 pages) |
4 April 2007 | Annual return made up to 25/03/07 (4 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (37 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (37 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
7 April 2006 | Annual return made up to 25/03/06 (3 pages) |
7 April 2006 | Annual return made up to 25/03/06 (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
9 September 2005 | Full accounts made up to 31 March 2005 (29 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (29 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
6 April 2005 | Annual return made up to 25/03/05 (3 pages) |
6 April 2005 | Annual return made up to 25/03/05 (3 pages) |
13 October 2004 | Partic of mort/charge * (7 pages) |
13 October 2004 | Partic of mort/charge * (7 pages) |
13 October 2004 | Partic of mort/charge * (7 pages) |
13 October 2004 | Partic of mort/charge * (7 pages) |
13 October 2004 | Partic of mort/charge * (7 pages) |
13 October 2004 | Partic of mort/charge * (7 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
29 June 2004 | Full accounts made up to 31 March 2004 (30 pages) |
29 June 2004 | Full accounts made up to 31 March 2004 (30 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
9 April 2004 | Annual return made up to 25/03/04 (10 pages) |
9 April 2004 | Annual return made up to 25/03/04 (10 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
2 July 2003 | Full accounts made up to 31 March 2003 (29 pages) |
2 July 2003 | Full accounts made up to 31 March 2003 (29 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Annual return made up to 25/03/03 (11 pages) |
16 April 2003 | Annual return made up to 25/03/03 (11 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
18 September 2002 | Full accounts made up to 31 March 2002 (26 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (26 pages) |
18 April 2002 | Annual return made up to 25/03/02
|
18 April 2002 | Annual return made up to 25/03/02
|
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (26 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (26 pages) |
11 April 2001 | Annual return made up to 25/03/01
|
11 April 2001 | Annual return made up to 25/03/01
|
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (6 pages) |
15 November 2000 | New director appointed (6 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 31 March 2000 (26 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (26 pages) |
28 March 2000 | Annual return made up to 25/03/00
|
28 March 2000 | Annual return made up to 25/03/00
|
21 September 1999 | New director appointed (3 pages) |
21 September 1999 | New director appointed (3 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
14 July 1999 | Full accounts made up to 31 March 1999 (27 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (27 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
23 April 1999 | Annual return made up to 25/03/99
|
23 April 1999 | Annual return made up to 25/03/99
|
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
30 December 1998 | Full accounts made up to 31 March 1998 (26 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (26 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
3 November 1998 | Memorandum and Articles of Association (41 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Company name changed quarrier's homes\certificate issued on 01/11/98 (2 pages) |
3 November 1998 | Memorandum and Articles of Association (41 pages) |
3 November 1998 | Company name changed quarrier's homes\certificate issued on 01/11/98 (2 pages) |
3 November 1998 | Resolutions
|
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
22 April 1998 | Annual return made up to 25/03/98
|
22 April 1998 | Annual return made up to 25/03/98
|
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | Secretary resigned (1 page) |
30 December 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
17 September 1997 | Full accounts made up to 31 March 1997 (26 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (26 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
21 July 1997 | Secretary's particulars changed (1 page) |
21 July 1997 | Secretary's particulars changed (1 page) |
16 July 1997 | Partic of mort/charge * (8 pages) |
16 July 1997 | Partic of mort/charge * (8 pages) |
22 April 1997 | Annual return made up to 25/03/97
|
22 April 1997 | Annual return made up to 25/03/97
|
14 March 1997 | Partic of mort/charge * (5 pages) |
14 March 1997 | Partic of mort/charge * (5 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Full accounts made up to 31 March 1996 (26 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (26 pages) |
13 September 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
23 April 1996 | Annual return made up to 25/03/96 (8 pages) |
23 April 1996 | Annual return made up to 25/03/96 (8 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Secretary's particulars changed (2 pages) |
30 November 1995 | Secretary's particulars changed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (22 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (22 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
25 April 1995 | Annual return made up to 25/03/95
|
25 April 1995 | Annual return made up to 25/03/95
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 October 1994 | Full accounts made up to 31 March 1994 (22 pages) |
18 October 1994 | Full accounts made up to 31 March 1994 (22 pages) |
3 June 1993 | Full accounts made up to 30 September 1992 (14 pages) |
3 June 1993 | Full accounts made up to 30 September 1992 (14 pages) |
26 May 1992 | Full accounts made up to 30 September 1991 (14 pages) |
26 May 1992 | Full accounts made up to 30 September 1991 (14 pages) |
13 October 1926 | Certificate of incorporation (2 pages) |
13 October 1926 | Certificate of incorporation (2 pages) |