Company NameQuarriers
Company StatusActive
Company NumberSC014361
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1926(96 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David James Watt
Date of BirthDecember 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2014(88 years after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameProf Michael Greaves
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2014(88 years after company formation)
Appointment Duration8 years, 11 months
RoleUniversity Vice Principal
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMr Alan William Frizzell
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(89 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMr Nicolas Albert Pascazio
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(90 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleHealth Care
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMs Heather Jo-Anne McKinlay
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(91 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMr John Wood
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(92 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleLocal Government Manager
Country of ResidenceScotland
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Glen Douglas Johnstone
Date of BirthFebruary 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(92 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMrs Sandra Shelagh Wright
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2019(92 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMs Allyson Ailsa McCollam
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(93 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMrs Catherine Margaret Bell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(93 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Secretary NameMrs Lesley-Anne Patrick
StatusCurrent
Appointed08 January 2020(93 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMr David McCallum
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2020(93 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMs Yvonne Therese Brady
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed22 March 2021(94 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleLawyer
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMr Peter Waddell Aitchison
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(94 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMs Christina Naismith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(94 years, 11 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Secretary NameAlexander Bonella
NationalityBritish
StatusResigned
Appointed25 April 1989(62 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressWindyridge
Bridge Of Weir
PA11 3RZ
Scotland
Director NameColin McEwen Anderson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1990(63 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 1994)
RoleMinister Of Religion
Correspondence Address11 The Square
University Of Glasgow
Glasgow
G12 8QG
Scotland
Secretary NameHugh Frood Tees
NationalityBritish
StatusResigned
Appointed14 December 1992(66 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address13 Gartconnell Road
Bearsden
Glasgow
G61 3BW
Scotland
Secretary NameMiss Elizabeth Mary Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(67 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 1997)
RoleChartered Accountant
Correspondence Address8 Macnicol Park
East Kilbride
Glasgow
G74 4QE
Scotland
Director NameProf Alan Alexander
Date of BirthDecember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(68 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 2000)
RoleUniversity Professor
Correspondence AddressFlat 2/1
110 Queens Drive
Glasgow
G42 8BJ
Scotland
Director NameMiss Rona Susan Beattie
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(68 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 August 2009)
RoleLecturer
Country of ResidenceScotland
Correspondence Address9 Clarkston Grove 299 Clarkston Road
Glasgow
G44 3DT
Scotland
Director NameMrs Anna Antebi
Date of BirthFebruary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(69 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 1999)
RoleHousewife
Correspondence AddressPicketlaw House Montgomery Street
Eaglesham
Glasgow
G76 0AU
Scotland
Director NameMr David Stevenson Alexander
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed18 June 1996(69 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 September 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Hillview Crescent
Uddingston
Glasgow
Strathclyde
G71 6DW
Scotland
Secretary NameLinda Shergold
NationalityBritish
StatusResigned
Appointed24 December 1997(71 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 1998)
RoleCompany Director
Correspondence Address41 Lansdowne Crescent
Glasgow
G20 6NH
Scotland
Secretary NameMiss Elizabeth Mary Stewart
NationalityBritish
StatusResigned
Appointed12 October 1998(71 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1999)
RoleChartered Accountant
Correspondence Address8 Macnicol Park
East Kilbride
Glasgow
G74 4QE
Scotland
Secretary NameFraser William MacDonald
NationalityBritish
StatusResigned
Appointed01 July 1999(72 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address21 Annan Avenue
East Kilbride
Glasgow
Lanarkshire
G75 8XP
Scotland
Director NameMr Michael Kerr Abram
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(75 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2005)
RoleShipping Contractor
Country of ResidenceScotland
Correspondence AddressLarchmont Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Director NameSusan Helen Bird
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(75 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2006)
RolePrincipal
Correspondence Address8/2 Kirklee Gate
Kirklee
Glasgow
G12 0SZ
Scotland
Director NameMbe Elizabeth Margaret Bomphray
Date of BirthNovember 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(77 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2007)
RoleRetired
Correspondence Address10 Woodlands Place
Kilmarnock
Ayrshire
KA3 1UA
Scotland
Secretary NameMr Hugh William Walker
NationalityBritish
StatusResigned
Appointed27 February 2009(82 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr David Andrew Murray Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2010(83 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 August 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMr Gordon Fraser
StatusResigned
Appointed13 June 2011(84 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2013)
RoleCompany Director
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMs Christine Banim
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(85 years after company formation)
Appointment Duration3 years (resigned 14 November 2014)
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Derek Harry Bottom
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(85 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2014)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMr Christopher Harwood
StatusResigned
Appointed02 December 2013(87 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2015)
RoleCompany Director
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMiss Hazel Cummings
StatusResigned
Appointed17 August 2015(88 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMrs Linda Bailey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(89 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMr Christopher Harwood
StatusResigned
Appointed01 January 2017(90 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 January 2020)
RoleCompany Director
Correspondence AddressBridge Of Weir
Renfrewshire
PA11 3SX
Scotland

Contact

Websitequarriers.co.uk
Telephone01505 616000
Telephone regionJohnstone

Location

Registered AddressQuarriers Head Office
20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£45,633,000
Net Worth£14,003,000
Cash£1,744,000
Current Liabilities£4,053,000

Accounts

Latest Accounts31 March 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 March 2023 (6 months ago)
Next Return Due8 April 2024 (6 months, 2 weeks from now)

Charges

4 October 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1997Delivered 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 2022Delivered 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 2022Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2018Delivered 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 2018Delivered 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 1997Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1994Delivered 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

Filing History

10 December 2020Termination of appointment of Marjorie Calder as a director on 7 December 2020 (1 page)
11 November 2020Satisfaction of charge 9 in full (4 pages)
11 November 2020Satisfaction of charge 7 in full (4 pages)
11 November 2020Satisfaction of charge 4 in full (4 pages)
11 November 2020Satisfaction of charge 2 in full (4 pages)
11 November 2020Satisfaction of charge 3 in full (4 pages)
11 November 2020Satisfaction of charge 6 in full (4 pages)
11 November 2020Satisfaction of charge 5 in full (4 pages)
11 November 2020Satisfaction of charge 8 in full (4 pages)
26 October 2020Full accounts made up to 31 March 2020 (43 pages)
1 October 2020Termination of appointment of Patricia Camellia Cunningham as a director on 30 September 2020 (1 page)
31 August 2020Termination of appointment of Graham Edward Findlay as a director on 17 August 2020 (1 page)
1 May 2020Registration of charge SC0143610023, created on 28 April 2020 (36 pages)
1 May 2020Registration of charge SC0143610024, created on 28 April 2020 (36 pages)
30 April 2020Termination of appointment of Thomas Alexander Scholes as a director on 30 April 2020 (1 page)
30 April 2020Termination of appointment of Sheila Anne Gillies as a director on 30 April 2020 (1 page)
29 April 2020Registration of charge SC0143610022, created on 27 April 2020 (35 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Andrew Kubski on 6 January 2020 (2 pages)
17 January 2020Director's details changed for Mr David Mccullum on 14 January 2020 (2 pages)
17 January 2020Appointment of Mr David Mccullam as a director on 14 January 2020 (2 pages)
17 January 2020Termination of appointment of Christopher Harwood as a secretary on 8 January 2020 (1 page)
17 January 2020Appointment of Mrs Lesley-Anne Patrick as a secretary on 8 January 2020 (2 pages)
17 January 2020Director's details changed for Mr David Mccullam on 14 January 2020 (2 pages)
17 January 2020Termination of appointment of George Peacock as a director on 9 January 2020 (1 page)
10 December 2019Appointment of Ms Catherine Margaret Bell as a director on 1 December 2019 (2 pages)
9 December 2019Appointment of Ms Allyson Ailsa Mccollam as a director on 22 November 2019 (2 pages)
31 October 2019Full accounts made up to 31 March 2019 (37 pages)
2 September 2019Appointment of Mrs Sandra Shelagh Wright as a director on 26 August 2019 (2 pages)
30 July 2019Termination of appointment of Trish Godman as a director on 21 July 2019 (1 page)
30 July 2019Termination of appointment of Ian Williams as a director on 29 July 2019 (1 page)
5 June 2019Satisfaction of charge 11 in full (1 page)
23 May 2019Appointment of Mr Glen Douglas Johnstone as a director on 23 May 2019 (2 pages)
29 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
13 March 2019Appointment of Mr John Wood as a director on 13 March 2019 (2 pages)
16 January 2019Appointment of Mr Ian Williams as a director on 15 January 2019 (2 pages)
16 January 2019Termination of appointment of Linda Bailey as a director on 25 July 2018 (1 page)
31 October 2018Full accounts made up to 31 March 2018 (36 pages)
16 October 2018Director's details changed for Mr David James Watt on 16 October 2018 (2 pages)
27 September 2018Termination of appointment of Donald James Mcrae as a director on 1 September 2018 (1 page)
22 August 2018Registration of charge SC0143610021, created on 21 August 2018 (31 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
27 February 2018Satisfaction of charge 15 in full (1 page)
27 February 2018Satisfaction of charge SC0143610016 in full (1 page)
20 February 2018Registration of charge SC0143610020, created on 19 February 2018 (9 pages)
15 February 2018Director's details changed for Miss Patricia Camellia Cunningham on 15 February 2018 (2 pages)
15 February 2018Director's details changed for Mr David James Watt on 15 February 2018 (2 pages)
11 December 2017Appointment of Ms Heather Jo-Anne Mckinlay as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Ms Heather Jo-Anne Mckinlay as a director on 11 December 2017 (2 pages)
6 November 2017Satisfaction of charge 13 in full (1 page)
6 November 2017Satisfaction of charge 13 in full (1 page)
6 November 2017Director's details changed for Mr George Peacock on 31 October 2017 (2 pages)
6 November 2017Satisfaction of charge 10 in full (1 page)
6 November 2017Satisfaction of charge 10 in full (1 page)
6 November 2017Director's details changed for Mr George Peacock on 31 October 2017 (2 pages)
5 October 2017Registration of charge SC0143610018, created on 2 October 2017 (14 pages)
5 October 2017Registration of charge SC0143610019, created on 2 October 2017 (14 pages)
5 October 2017Registration of charge SC0143610019, created on 2 October 2017 (14 pages)
5 October 2017Registration of charge SC0143610018, created on 2 October 2017 (14 pages)
4 October 2017Full accounts made up to 31 March 2017 (36 pages)
4 October 2017Full accounts made up to 31 March 2017 (36 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 June 2017Appointment of Mr Nicolas Albert Pascazio as a director on 12 June 2017 (2 pages)
20 June 2017Director's details changed for Mrs Linda Bailey on 5 June 2017 (2 pages)
20 June 2017Director's details changed for Mrs Linda Bailey on 5 June 2017 (2 pages)
20 June 2017Termination of appointment of Murray Robert Leys as a director on 29 March 2017 (1 page)
20 June 2017Termination of appointment of Murray Robert Leys as a director on 29 March 2017 (1 page)
20 June 2017Appointment of Mr Nicolas Albert Pascazio as a director on 12 June 2017 (2 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
11 January 2017Termination of appointment of Hazel Cummings as a secretary on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Hazel Cummings as a secretary on 1 January 2017 (1 page)
11 January 2017Appointment of Mr Christopher Harwood as a secretary on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Christopher Harwood as a secretary on 1 January 2017 (2 pages)
5 October 2016Termination of appointment of Alison Welsh as a director on 28 September 2016 (1 page)
5 October 2016Termination of appointment of Alison Welsh as a director on 28 September 2016 (1 page)
16 September 2016Full accounts made up to 31 March 2016 (37 pages)
16 September 2016Full accounts made up to 31 March 2016 (37 pages)
2 September 2016Appointment of Mrs Linda Bailey as a director on 22 August 2016 (2 pages)
2 September 2016Appointment of Mr Alan William Frizzell as a director on 22 August 2016 (2 pages)
2 September 2016Appointment of Mr Alan William Frizzell as a director on 22 August 2016 (2 pages)
2 September 2016Appointment of Mrs Linda Bailey as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Murray Robert Leys as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mrs Marjorie Calder as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mrs Marjorie Calder as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Murray Robert Leys as a director on 22 August 2016 (2 pages)
14 June 2016Appointment of Mr George Peacock as a director on 13 June 2016 (2 pages)
14 June 2016Appointment of Mr George Peacock as a director on 13 June 2016 (2 pages)
14 June 2016Appointment of Mr Andrew Kubski as a director on 13 June 2016 (2 pages)
14 June 2016Appointment of Mr Andrew Kubski as a director on 13 June 2016 (2 pages)
14 June 2016Termination of appointment of Ann Dougan as a director on 13 June 2016 (1 page)
14 June 2016Termination of appointment of Ann Dougan as a director on 13 June 2016 (1 page)
30 March 2016Annual return made up to 25 March 2016 no member list (8 pages)
30 March 2016Annual return made up to 25 March 2016 no member list (8 pages)
13 January 2016Termination of appointment of Margaret Grace Mcmanus as a director on 11 January 2016 (1 page)
13 January 2016Termination of appointment of Margaret Grace Mcmanus as a director on 11 January 2016 (1 page)
9 September 2015Appointment of Miss Hazel Cummings as a secretary on 17 August 2015 (2 pages)
9 September 2015Appointment of Miss Hazel Cummings as a secretary on 17 August 2015 (2 pages)
9 September 2015Termination of appointment of Christopher Harwood as a secretary on 17 August 2015 (1 page)
9 September 2015Termination of appointment of Christopher Harwood as a secretary on 17 August 2015 (1 page)
9 September 2015Termination of appointment of David Andrew Murray Adams as a director on 17 August 2015 (1 page)
9 September 2015Termination of appointment of David Andrew Murray Adams as a director on 17 August 2015 (1 page)
8 September 2015Full accounts made up to 31 March 2015 (37 pages)
8 September 2015Full accounts made up to 31 March 2015 (37 pages)
2 April 2015Director's details changed for Mrs Alison Welsh on 30 March 2015 (2 pages)
2 April 2015Director's details changed for Mrs Alison Welsh on 30 March 2015 (2 pages)
25 March 2015Annual return made up to 25 March 2015 no member list (9 pages)
25 March 2015Annual return made up to 25 March 2015 no member list (9 pages)
13 March 2015Appointment of Mrs Margaret Grace Mcmanus as a director on 19 October 2014 (2 pages)
13 March 2015Appointment of Mrs Margaret Grace Mcmanus as a director on 19 October 2014 (2 pages)
3 February 2015Termination of appointment of Robert Ross as a director on 2 December 2014 (1 page)
3 February 2015Appointment of Mrs Alison Welsh as a director on 19 October 2014 (2 pages)
3 February 2015Termination of appointment of Robert Ross as a director on 2 December 2014 (1 page)
3 February 2015Termination of appointment of Robert Ross as a director on 2 December 2014 (1 page)
3 February 2015Appointment of Mrs Alison Welsh as a director on 19 October 2014 (2 pages)
27 January 2015Appointment of Mr Graham Edward Findlay as a director on 19 October 2014 (2 pages)
27 January 2015Appointment of Mr Graham Edward Findlay as a director on 19 October 2014 (2 pages)
9 December 2014Termination of appointment of Leslie Gordon Campbell as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Leslie Gordon Campbell as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Leslie Gordon Campbell as a director on 1 December 2014 (1 page)
27 November 2014Full accounts made up to 31 March 2014 (37 pages)
27 November 2014Full accounts made up to 31 March 2014 (37 pages)
24 November 2014Appointment of Mr David James Watt as a director on 19 October 2014 (2 pages)
24 November 2014Appointment of Miss Patricia Camellia Cunningham as a director on 19 October 2014 (2 pages)
24 November 2014Appointment of Miss Patricia Camellia Cunningham as a director on 19 October 2014 (2 pages)
24 November 2014Appointment of Professor Michael Greaves as a director on 19 October 2014 (2 pages)
24 November 2014Appointment of Mr David James Watt as a director on 19 October 2014 (2 pages)
24 November 2014Appointment of Professor Michael Greaves as a director on 19 October 2014 (2 pages)
18 November 2014Termination of appointment of Christine Banim as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of Derek Harry Bottom as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of Christine Banim as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of Derek Harry Bottom as a director on 14 November 2014 (1 page)
8 July 2014Termination of appointment of Scott Hill as a director (1 page)
8 July 2014Termination of appointment of Scott Hill as a director (1 page)
23 May 2014Registration of charge 0143610017 (34 pages)
23 May 2014Registration of charge 0143610017 (34 pages)
7 April 2014Appointment of Mr Christopher Harwood as a secretary (2 pages)
7 April 2014Annual return made up to 25 March 2014 no member list (7 pages)
7 April 2014Appointment of Mr Christopher Harwood as a secretary (2 pages)
7 April 2014Annual return made up to 25 March 2014 no member list (7 pages)
24 December 2013Full accounts made up to 31 March 2013 (34 pages)
24 December 2013Full accounts made up to 31 March 2013 (34 pages)
13 November 2013Termination of appointment of David Philip as a director (1 page)
13 November 2013Termination of appointment of David Philip as a director (1 page)
27 August 2013Termination of appointment of Gordon Fraser as a secretary (1 page)
27 August 2013Termination of appointment of Gordon Fraser as a secretary (1 page)
16 July 2013Registration of charge 0143610016 (8 pages)
16 July 2013Registration of charge 0143610016 (8 pages)
28 June 2013Termination of appointment of William Scott as a director (1 page)
28 June 2013Termination of appointment of William Scott as a director (1 page)
28 March 2013Director's details changed for Mr William Robert Scott on 11 February 2013 (2 pages)
28 March 2013Termination of appointment of David Macrobert as a director (1 page)
28 March 2013Termination of appointment of David Macrobert as a director (1 page)
28 March 2013Annual return made up to 25 March 2013 no member list (8 pages)
28 March 2013Director's details changed for Mr William Robert Scott on 11 February 2013 (2 pages)
28 March 2013Annual return made up to 25 March 2013 no member list (8 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
3 September 2012Full accounts made up to 31 March 2012 (35 pages)
3 September 2012Full accounts made up to 31 March 2012 (35 pages)
29 August 2012Termination of appointment of William Harkness as a director (1 page)
29 August 2012Appointment of Mr Donald James Mcrae as a director (2 pages)
29 August 2012Appointment of Mr Scott Charles Hill as a director (2 pages)
29 August 2012Appointment of Mr Derek Harry Bottom as a director (2 pages)
29 August 2012Appointment of Mr Derek Harry Bottom as a director (2 pages)
29 August 2012Appointment of Mr Scott Charles Hill as a director (2 pages)
29 August 2012Termination of appointment of William Harkness as a director (1 page)
29 August 2012Appointment of Mr Donald James Mcrae as a director (2 pages)
20 April 2012Annual return made up to 25 March 2012 no member list (8 pages)
20 April 2012Annual return made up to 25 March 2012 no member list (8 pages)
2 March 2012Appointment of Mrs Sheila Anne Gillies as a director (2 pages)
2 March 2012Termination of appointment of Roger Mills as a director (1 page)
2 March 2012Termination of appointment of Roger Mills as a director (1 page)
2 March 2012Appointment of Mrs Christine Banim as a director (2 pages)
2 March 2012Appointment of Mrs Christine Banim as a director (2 pages)
2 March 2012Appointment of Mrs Sheila Anne Gillies as a director (2 pages)
2 March 2012Appointment of Mr Thomas Alexander Scholes as a director (2 pages)
2 March 2012Appointment of Mr Thomas Alexander Scholes as a director (2 pages)
24 October 2011Termination of appointment of Raymond Jones as a director (1 page)
24 October 2011Termination of appointment of Raymond Jones as a director (1 page)
13 September 2011Full accounts made up to 31 March 2011 (34 pages)
13 September 2011Full accounts made up to 31 March 2011 (34 pages)
16 June 2011Appointment of Mr Gordon Fraser as a secretary (1 page)
16 June 2011Appointment of Mr Gordon Fraser as a secretary (1 page)
31 May 2011Termination of appointment of Angus Skinner as a director (1 page)
31 May 2011Termination of appointment of Angus Skinner as a director (1 page)
6 April 2011Appointment of Mrs Trish Godman as a director (2 pages)
6 April 2011Annual return made up to 25 March 2011 no member list (7 pages)
6 April 2011Annual return made up to 25 March 2011 no member list (7 pages)
6 April 2011Appointment of Mrs Trish Godman as a director (2 pages)
15 October 2010Appointment of Mr David Andrew Murray Adams as a director (2 pages)
15 October 2010Appointment of Mr David Andrew Murray Adams as a director (2 pages)
15 October 2010Termination of appointment of Hugh Walker as a secretary (1 page)
15 October 2010Termination of appointment of Hugh Walker as a secretary (1 page)
15 October 2010Termination of appointment of Ian Matson as a director (1 page)
15 October 2010Termination of appointment of Ian Matson as a director (1 page)
17 August 2010Full accounts made up to 31 March 2010 (40 pages)
17 August 2010Full accounts made up to 31 March 2010 (40 pages)
13 August 2010Termination of appointment of Kenneth Winter as a director (1 page)
13 August 2010Termination of appointment of Kenneth Winter as a director (1 page)
19 April 2010Annual return made up to 25 March 2010 no member list (7 pages)
19 April 2010Annual return made up to 25 March 2010 no member list (7 pages)
14 April 2010Secretary's details changed for Hugh William Walker on 25 March 2010 (1 page)
14 April 2010Director's details changed for Robert Ross on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Kenneth James Winter on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Professor Angus Skinner on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Miss Ann Dougan on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Professor Angus Skinner on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Ian Campbell Matson on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Ian Campbell Matson on 25 March 2010 (2 pages)
14 April 2010Director's details changed for David John Carmichael Macrobert on 25 March 2010 (2 pages)
14 April 2010Director's details changed for David Philip on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Robert Ross on 25 March 2010 (2 pages)
14 April 2010Director's details changed for David Philip on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Leslie Gordon Campbell on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Roger Charles Mills on 25 March 2010 (2 pages)
14 April 2010Director's details changed for William Robert Scott on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Raymond Leonard Jones on 25 March 2010 (2 pages)
14 April 2010Director's details changed for William Robert Scott on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Roger Charles Mills on 25 March 2010 (2 pages)
14 April 2010Director's details changed for William Harkness on 25 March 2010 (2 pages)
14 April 2010Secretary's details changed for Hugh William Walker on 25 March 2010 (1 page)
14 April 2010Director's details changed for Leslie Gordon Campbell on 25 March 2010 (2 pages)
14 April 2010Director's details changed for William Harkness on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Kenneth James Winter on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Miss Ann Dougan on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Raymond Leonard Jones on 25 March 2010 (2 pages)
14 April 2010Director's details changed for David John Carmichael Macrobert on 25 March 2010 (2 pages)
10 December 2009Termination of appointment of Frederick Wardle as a director (1 page)
10 December 2009Termination of appointment of Frederick Wardle as a director (1 page)
9 October 2009Appointment of Miss Ann Dougan as a director (2 pages)
9 October 2009Appointment of Miss Ann Dougan as a director (2 pages)
25 September 2009Appointment terminated director rona beattie (1 page)
25 September 2009Appointment terminated director rona beattie (1 page)
4 September 2009Full accounts made up to 31 March 2009 (40 pages)
4 September 2009Full accounts made up to 31 March 2009 (40 pages)
24 August 2009Appointment terminated director joanne dallachy (1 page)
24 August 2009Appointment terminated director joanne dallachy (1 page)
14 July 2009Director appointed david philip (2 pages)
14 July 2009Director appointed david philip (2 pages)
9 June 2009Appointment terminated director keren edwards (1 page)
9 June 2009Appointment terminated director keren edwards (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
25 March 2009Annual return made up to 25/03/09 (6 pages)
25 March 2009Annual return made up to 25/03/09 (6 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 March 2009Secretary appointed hugh william walker (2 pages)
5 March 2009Secretary appointed hugh william walker (2 pages)
27 February 2009Appointment terminated secretary fraser macdonald (1 page)
27 February 2009Appointment terminated secretary fraser macdonald (1 page)
9 February 2009Director appointed william robert scott (1 page)
9 February 2009Director appointed william robert scott (1 page)
12 December 2008Appointment terminated director john howie (1 page)
12 December 2008Appointment terminated director john howie (1 page)
18 September 2008Full accounts made up to 31 March 2008 (40 pages)
18 September 2008Full accounts made up to 31 March 2008 (40 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 April 2008Appointment terminated director mike donnelly (1 page)
2 April 2008Appointment terminated director mike donnelly (1 page)
2 April 2008Annual return made up to 25/03/08 (7 pages)
2 April 2008Annual return made up to 25/03/08 (7 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
2 October 2007Full accounts made up to 31 March 2007 (37 pages)
2 October 2007Full accounts made up to 31 March 2007 (37 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
4 April 2007Annual return made up to 25/03/07 (4 pages)
4 April 2007Annual return made up to 25/03/07 (4 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
22 September 2006Full accounts made up to 31 March 2006 (37 pages)
22 September 2006Full accounts made up to 31 March 2006 (37 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
7 April 2006Annual return made up to 25/03/06 (3 pages)
7 April 2006Annual return made up to 25/03/06 (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
9 September 2005Full accounts made up to 31 March 2005 (29 pages)
9 September 2005Full accounts made up to 31 March 2005 (29 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
6 April 2005Annual return made up to 25/03/05 (3 pages)
6 April 2005Annual return made up to 25/03/05 (3 pages)
13 October 2004Partic of mort/charge * (7 pages)
13 October 2004Partic of mort/charge * (7 pages)
13 October 2004Partic of mort/charge * (7 pages)
13 October 2004Partic of mort/charge * (7 pages)
13 October 2004Partic of mort/charge * (7 pages)
13 October 2004Partic of mort/charge * (7 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
29 June 2004Full accounts made up to 31 March 2004 (30 pages)
29 June 2004Full accounts made up to 31 March 2004 (30 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
9 April 2004Annual return made up to 25/03/04 (10 pages)
9 April 2004Annual return made up to 25/03/04 (10 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
2 July 2003Full accounts made up to 31 March 2003 (29 pages)
2 July 2003Full accounts made up to 31 March 2003 (29 pages)
13 June 2003Partic of mort/charge * (6 pages)
13 June 2003Partic of mort/charge * (6 pages)
13 June 2003Partic of mort/charge * (6 pages)
13 June 2003Partic of mort/charge * (6 pages)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
16 April 2003Annual return made up to 25/03/03 (11 pages)
16 April 2003Annual return made up to 25/03/03 (11 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
18 September 2002Full accounts made up to 31 March 2002 (26 pages)
18 September 2002Full accounts made up to 31 March 2002 (26 pages)
18 April 2002Annual return made up to 25/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2002Annual return made up to 25/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
20 September 2001Full accounts made up to 31 March 2001 (26 pages)
20 September 2001Full accounts made up to 31 March 2001 (26 pages)
11 April 2001Annual return made up to 25/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001Annual return made up to 25/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
15 November 2000New director appointed (6 pages)
15 November 2000New director appointed (6 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 July 2000Full accounts made up to 31 March 2000 (26 pages)
20 July 2000Full accounts made up to 31 March 2000 (26 pages)
28 March 2000Annual return made up to 25/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Annual return made up to 25/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999New director appointed (3 pages)
21 September 1999New director appointed (3 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
14 July 1999Full accounts made up to 31 March 1999 (27 pages)
14 July 1999Full accounts made up to 31 March 1999 (27 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
23 April 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1999Annual return made up to 25/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
30 December 1998Full accounts made up to 31 March 1998 (26 pages)
30 December 1998Full accounts made up to 31 March 1998 (26 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1998Memorandum and Articles of Association (41 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 November 1998Company name changed quarrier's homes\certificate issued on 01/11/98 (2 pages)
3 November 1998Memorandum and Articles of Association (41 pages)
3 November 1998Company name changed quarrier's homes\certificate issued on 01/11/98 (2 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
22 April 1998Annual return made up to 25/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Annual return made up to 25/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997New secretary appointed (2 pages)
30 December 1997Secretary resigned (1 page)
30 December 1997Secretary resigned (1 page)
30 December 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
17 September 1997Full accounts made up to 31 March 1997 (26 pages)
17 September 1997Full accounts made up to 31 March 1997 (26 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
21 July 1997Secretary's particulars changed (1 page)
21 July 1997Secretary's particulars changed (1 page)
16 July 1997Partic of mort/charge * (8 pages)
16 July 1997Partic of mort/charge * (8 pages)
22 April 1997Annual return made up to 25/03/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1997Annual return made up to 25/03/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1997Partic of mort/charge * (5 pages)
14 March 1997Partic of mort/charge * (5 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Full accounts made up to 31 March 1996 (26 pages)
13 September 1996Full accounts made up to 31 March 1996 (26 pages)
13 September 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
23 April 1996Annual return made up to 25/03/96 (8 pages)
23 April 1996Annual return made up to 25/03/96 (8 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Secretary's particulars changed (2 pages)
30 November 1995Secretary's particulars changed (2 pages)
30 November 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
21 September 1995Full accounts made up to 31 March 1995 (22 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Full accounts made up to 31 March 1995 (22 pages)
21 September 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
25 April 1995Annual return made up to 25/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1995Annual return made up to 25/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 October 1994Full accounts made up to 31 March 1994 (22 pages)
18 October 1994Full accounts made up to 31 March 1994 (22 pages)
3 June 1993Full accounts made up to 30 September 1992 (14 pages)
3 June 1993Full accounts made up to 30 September 1992 (14 pages)
26 May 1992Full accounts made up to 30 September 1991 (14 pages)
26 May 1992Full accounts made up to 30 September 1991 (14 pages)
13 October 1926Certificate of incorporation (2 pages)
13 October 1926Certificate of incorporation (2 pages)