Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3AN
Scotland
Director Name | Malcolm Mackinnon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(62 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | Cotswold 46 Barnton Avenue Edinburgh Midlothian EH4 6JL Scotland |
Director Name | Mr Duncan Mackinnon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(62 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Larchgrove Bridge Road Balerno Edinburgh EH14 7BD Scotland |
Director Name | Norman John Mackintosh Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 1990) |
Role | Liqueur Manufacturer |
Correspondence Address | Gogar Mount House Corstorphine Edinburgh EH12 9BL Scotland |
Director Name | William Milne Nowatt Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 1991) |
Role | Manager |
Correspondence Address | 95 Craiglea Drive Edinburgh Midlothian EH10 5PQ Scotland |
Secretary Name | Kenneth Crichton Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 58 Clermiston Road Edinburgh Midlothian EH12 6XB Scotland |
Director Name | Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1992) |
Role | Finance & Development Director |
Correspondence Address | 54 Gamekeepers Road Barnton Edinburgh EH4 6LS Scotland |
Director Name | Kenneth Crichton Gillies |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1993) |
Role | Finance Director |
Correspondence Address | 58 Clermiston Road Edinburgh Midlothian EH12 6XB Scotland |
Director Name | Derek Farquharson Mackenzie |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 1993) |
Role | Technical Director |
Correspondence Address | Pantiles Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | Claud Ronald Maceachern Naylor |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1993) |
Role | Commercial Director |
Correspondence Address | Pike Pool Stirling Road Kirkliston West Lothian EH29 9AB Scotland |
Director Name | Kenneth Graham Sanderson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 1993) |
Role | Sales+Export Managing Director |
Correspondence Address | 16 Barnton Avenue Edinburgh Midlothian EH4 6AL Scotland |
Director Name | Stuart Hall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1992) |
Role | Managing Director |
Correspondence Address | Newlyn Huntly Road Aboyne Aberdeenshire AB34 5HE Scotland |
Director Name | John Peterson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(63 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 November 1991) |
Role | Industrial Chemist |
Correspondence Address | 3 Sydenham Road Glasgow Lanarkshire G12 9NT Scotland |
Director Name | Mary Tait Grossick Mackinnon |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Gogar Mount House Corstorphine Edinburgh EH12 9BL Scotland |
Director Name | David John Evans |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 1996) |
Role | Entrepreneur |
Correspondence Address | Pennyfield Hacketts Lane Pyrford Woking Surrey GU22 8PJ |
Director Name | Peter Michael Arvor Darbyshire |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(65 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | Meadowwells Farm House Ladybank Cupar Fife KY15 7UY Scotland |
Director Name | Charles Iain McLean Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(65 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 1997) |
Role | Group Finance Director |
Correspondence Address | Pine Lodge Ettrickbridge Selkirk TD7 5HW Scotland |
Secretary Name | Charles Iain McLean Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 1997) |
Role | Group Finance Director |
Correspondence Address | Pine Lodge Ettrickbridge Selkirk TD7 5HW Scotland |
Director Name | Mr Michael Frank Beamish |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Newfargie House Glenfarg Perthshire PH2 9QT Scotland |
Director Name | James Stuart Allan Jeffray |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(69 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | The Bield Gifford East Lothian EH41 4QL Scotland |
Director Name | Charles John Keene |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(69 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 1997) |
Role | Finance Director |
Correspondence Address | Hartwood House West Calder West Lothian EH55 8LE Scotland |
Secretary Name | Charles John Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(69 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 1997) |
Role | Finance Director |
Correspondence Address | Hartwood House West Calder West Lothian EH55 8LE Scotland |
Director Name | Ian Robb Graham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(70 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 September 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Mallard House Shieldness Aberlady East Lothian EH32 0PZ Scotland |
Secretary Name | Ian Robb Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(70 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 September 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Mallard House Shieldness Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Philip Vaughan Eddlestone |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Gilscroft 3 Broadfield Bishops Stortford Hertfordshire CM23 2JA |
Director Name | Steven Robert Black |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(74 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 September 2014) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 28 Meadowpark Haddington East Lothian EH41 4DS Scotland |
Director Name | Mr Dominic Michael John Carter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(75 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage 2 Thame Road Warborough Oxfordshire OX10 7DX |
Director Name | Philip John Parnell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(77 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 June 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Bell House The Common Penn Buckinghamshire HP10 8LQ |
Director Name | Mr Michael James Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2008(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 September 2014) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 1 Earldom Road Putney London SW15 1AF |
Director Name | Miranda Beatrice Rennie |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1a Shirlock Road Hampstead London NW3 2HR |
Director Name | Mr Brendan Richard O'Neill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Jonathan Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Timothy William Dewey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 15 July 2011(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2014) |
Role | Marketing/Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Trade Winds The Drive Thaxted Dunmow Essex CM6 2QY |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN Scotland |
Website | drambuie.com |
---|
Registered Address | Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Drambuie LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,654,000 |
Gross Profit | £7,268,000 |
Net Worth | £15,658,000 |
Cash | £1,913,000 |
Current Liabilities | £1,148,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (9 months, 1 week from now) |
26 May 2000 | Delivered on: 1 June 2000 Satisfied on: 14 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
28 April 2000 | Delivered on: 5 May 2000 Satisfied on: 5 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 April 2000 | Delivered on: 4 May 2000 Satisfied on: 14 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 July 1999 | Delivered on: 20 July 1999 Satisfied on: 14 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 39 circus road, st johns wood, london. Fully Satisfied |
12 June 1981 | Delivered on: 26 June 1981 Satisfied on: 14 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due from atkinson baldwin and company LTD to the chargee. Particulars: All sums which are now or which may hereafter be at the credit of any account in name of the drambuie liqueur company limited. Fully Satisfied |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
---|---|
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 September 2019 | Termination of appointment of Michael Lamont as a director on 1 September 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 March 2015 | Full accounts made up to 30 June 2014 (26 pages) |
24 March 2015 | Full accounts made up to 30 June 2014 (26 pages) |
12 December 2014 | Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN on 12 December 2014 (1 page) |
11 December 2014 | Register inspection address has been changed from C/O the Drambuie Liqueur Company Limited Rosewell House 2B Harvest Drive Newbridge Edinburgh EH28 8QJ Scotland to Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN (1 page) |
11 December 2014 | Register inspection address has been changed from C/O the Drambuie Liqueur Company Limited Rosewell House 2B Harvest Drive Newbridge Edinburgh EH28 8QJ Scotland to Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN (1 page) |
11 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 September 2014 | Termination of appointment of Richard Anthony Stone as a director on 5 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Ewan John Henderson as a director on 5 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Steven Robert Black as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jonathan Brown as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Richard Anthony Stone as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a secretary on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Timothy William Dewey as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Steven Robert Black as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a secretary on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Brendan Richard O'neill as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Brendan Richard O'neill as a director on 5 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Michael Lamont as a director on 5 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Timothy William Dewey as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Brendan Richard O'neill as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jonathan Brown as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Timothy William Dewey as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a secretary on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Richard Anthony Stone as a director on 5 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Michael Lamont as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Ewan John Henderson as a director on 5 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Jonathan Brown as a director on 5 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Ewan John Henderson as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Michael Lamont as a director on 5 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Steven Robert Black as a director on 5 September 2014 (1 page) |
10 March 2014 | Termination of appointment of Miranda Rennie as a director (1 page) |
10 March 2014 | Termination of appointment of Miranda Rennie as a director (1 page) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
10 September 2013 | Full accounts made up to 30 June 2013 (25 pages) |
10 September 2013 | Full accounts made up to 30 June 2013 (25 pages) |
14 June 2013 | Satisfaction of charge 5 in full (4 pages) |
14 June 2013 | Satisfaction of charge 1 in full (4 pages) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
14 June 2013 | Satisfaction of charge 3 in full (4 pages) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
14 June 2013 | Satisfaction of charge 5 in full (4 pages) |
14 June 2013 | Satisfaction of charge 1 in full (4 pages) |
14 June 2013 | Satisfaction of charge 3 in full (4 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (12 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (12 pages) |
13 September 2012 | Full accounts made up to 30 June 2012 (24 pages) |
13 September 2012 | Full accounts made up to 30 June 2012 (24 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (12 pages) |
29 November 2011 | Register inspection address has been changed (1 page) |
29 November 2011 | Register inspection address has been changed (1 page) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (12 pages) |
2 November 2011 | Termination of appointment of Philip Parnell as a director (1 page) |
2 November 2011 | Termination of appointment of Philip Parnell as a director (1 page) |
22 September 2011 | Full accounts made up to 30 June 2011 (24 pages) |
22 September 2011 | Full accounts made up to 30 June 2011 (24 pages) |
21 July 2011 | Appointment of Mr Timothy William Dewey as a director (2 pages) |
21 July 2011 | Appointment of Mr Timothy William Dewey as a director (2 pages) |
8 July 2011 | Appointment of Mr Richard Anthony Stone as a director (2 pages) |
8 July 2011 | Appointment of Mr Richard Anthony Stone as a director (2 pages) |
16 June 2011 | Termination of appointment of Dominic Carter as a director (1 page) |
16 June 2011 | Termination of appointment of Dominic Carter as a director (1 page) |
11 May 2011 | Appointment of Mr Brendan Richard O'neill as a director (2 pages) |
11 May 2011 | Appointment of Mr Brendan Richard O'neill as a director (2 pages) |
19 April 2011 | Appointment of Mr Jonathan Brown as a director (2 pages) |
19 April 2011 | Appointment of Mr Jonathan Brown as a director (2 pages) |
12 January 2011 | Termination of appointment of Richard Stone as a director (1 page) |
12 January 2011 | Termination of appointment of Richard Stone as a director (1 page) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (10 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
29 July 2010 | Director's details changed for Richard Anthony Stone on 28 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Richard Anthony Stone on 28 July 2010 (3 pages) |
25 March 2010 | Registered office address changed from 18 Westerton Road Broxburn EH52 5AQ on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 18 Westerton Road Broxburn EH52 5AQ on 25 March 2010 (1 page) |
20 November 2009 | Director's details changed for Philip John Parnell on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Steven Robert Black on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Dominic Michael John Carter on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Dominic Michael John Carter on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Miranda Beatrice Rennie on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Philip John Parnell on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Miranda Beatrice Rennie on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Ian Robb Graham on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael James Kennedy on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard Anthony Stone on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ian Robb Graham on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Steven Robert Black on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard Anthony Stone on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael James Kennedy on 20 November 2009 (2 pages) |
7 October 2009 | Full accounts made up to 30 June 2009 (24 pages) |
7 October 2009 | Full accounts made up to 30 June 2009 (24 pages) |
7 January 2009 | Director appointed miranda beatrice rennie (2 pages) |
7 January 2009 | Director appointed miranda beatrice rennie (2 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
19 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
8 October 2008 | Full accounts made up to 30 June 2008 (23 pages) |
8 October 2008 | Full accounts made up to 30 June 2008 (23 pages) |
17 July 2008 | Director appointed mr michael james kennedy (1 page) |
17 July 2008 | Director appointed mr michael james kennedy (1 page) |
20 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
4 October 2007 | Full accounts made up to 30 June 2007 (22 pages) |
4 October 2007 | Full accounts made up to 30 June 2007 (22 pages) |
12 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
3 October 2006 | Full accounts made up to 30 June 2006 (21 pages) |
3 October 2006 | Full accounts made up to 30 June 2006 (21 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (15 pages) |
23 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
23 November 2005 | Return made up to 19/11/05; full list of members (8 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: hillwood house corstorphine edinburgh EH12 6UX (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: hillwood house corstorphine edinburgh EH12 6UX (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
1 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
1 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
23 November 2004 | Return made up to 19/11/04; full list of members (9 pages) |
23 November 2004 | Return made up to 19/11/04; full list of members (9 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
6 July 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 July 2004 | Full accounts made up to 30 June 2003 (16 pages) |
28 November 2003 | Return made up to 19/11/03; full list of members (9 pages) |
28 November 2003 | Return made up to 19/11/03; full list of members (9 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
10 April 2003 | Auditor's resignation (2 pages) |
10 April 2003 | Auditor's resignation (2 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (16 pages) |
27 November 2002 | Return made up to 19/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 19/11/02; full list of members (8 pages) |
17 July 2002 | Full accounts made up to 30 June 2001 (16 pages) |
17 July 2002 | Full accounts made up to 30 June 2001 (16 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
21 November 2001 | Return made up to 19/11/01; full list of members
|
21 November 2001 | Return made up to 19/11/01; full list of members
|
7 January 2001 | Director resigned (1 page) |
7 January 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
19 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
28 November 2000 | Return made up to 19/11/00; full list of members (8 pages) |
28 November 2000 | Return made up to 19/11/00; full list of members (8 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
1 June 2000 | Partic of mort/charge * (6 pages) |
1 June 2000 | Partic of mort/charge * (6 pages) |
16 May 2000 | Alterations to a floating charge (10 pages) |
16 May 2000 | Alterations to a floating charge (10 pages) |
11 May 2000 | Alterations to a floating charge (8 pages) |
11 May 2000 | Alterations to a floating charge (8 pages) |
5 May 2000 | Partic of mort/charge * (5 pages) |
5 May 2000 | Partic of mort/charge * (5 pages) |
4 May 2000 | Partic of mort/charge * (5 pages) |
4 May 2000 | Partic of mort/charge * (5 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (18 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (18 pages) |
16 December 1999 | Return made up to 19/11/99; full list of members (8 pages) |
16 December 1999 | Return made up to 19/11/99; full list of members (8 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
20 July 1999 | Partic of mort/charge * (6 pages) |
20 July 1999 | Partic of mort/charge * (6 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
24 November 1998 | Return made up to 19/11/98; no change of members (10 pages) |
24 November 1998 | Return made up to 19/11/98; no change of members (10 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 12 york place edinburgh EH1 3EU (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 12 york place edinburgh EH1 3EU (1 page) |
25 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
25 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
26 November 1997 | Return made up to 19/11/97; full list of members (11 pages) |
26 November 1997 | New secretary appointed;new director appointed (3 pages) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
26 November 1997 | Return made up to 19/11/97; full list of members (11 pages) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
26 November 1997 | New secretary appointed;new director appointed (3 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
18 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New secretary appointed;new director appointed (3 pages) |
10 June 1997 | New secretary appointed;new director appointed (3 pages) |
21 November 1996 | Return made up to 19/11/96; no change of members (11 pages) |
21 November 1996 | Return made up to 19/11/96; no change of members (11 pages) |
17 October 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
17 October 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | New director appointed (3 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
13 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 November 1995 | Return made up to 19/11/95; no change of members
|
30 November 1995 | Return made up to 19/11/95; no change of members
|
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 November 1994 | Return made up to 19/11/94; full list of members (12 pages) |
23 November 1994 | Return made up to 19/11/94; full list of members (12 pages) |
24 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
24 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
7 November 1993 | Return made up to 19/11/93; no change of members
|
7 November 1993 | Return made up to 19/11/93; no change of members
|
28 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
28 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
23 November 1992 | Return made up to 19/11/92; no change of members (7 pages) |
23 November 1992 | Return made up to 19/11/92; no change of members (7 pages) |
3 November 1992 | New director appointed (3 pages) |
3 November 1992 | New director appointed (3 pages) |
30 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
30 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
13 October 1992 | Resolutions
|
13 October 1992 | Resolutions
|
13 October 1992 | Resolutions
|
4 June 1992 | Director resigned (2 pages) |
4 June 1992 | Director resigned (2 pages) |
10 February 1992 | Director resigned (2 pages) |
10 February 1992 | Director resigned (2 pages) |
18 November 1991 | Return made up to 19/11/91; full list of members (13 pages) |
18 November 1991 | Return made up to 19/11/91; full list of members (13 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
12 September 1991 | New director appointed (3 pages) |
12 September 1991 | New director appointed (3 pages) |
26 April 1991 | Director resigned (2 pages) |
26 April 1991 | Director resigned (2 pages) |
21 February 1991 | Director resigned (2 pages) |
21 February 1991 | Director resigned (2 pages) |
20 November 1990 | Return made up to 19/11/90; full list of members (8 pages) |
20 November 1990 | Return made up to 19/11/90; full list of members (8 pages) |
16 November 1990 | Auditor's resignation (1 page) |
16 November 1990 | Auditor's resignation (1 page) |
8 November 1990 | Director's particulars changed (2 pages) |
8 November 1990 | Auditor's resignation (1 page) |
8 November 1990 | Director's particulars changed (2 pages) |
8 November 1990 | Auditor's resignation (1 page) |
1 November 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
1 November 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
9 May 1990 | New director appointed (3 pages) |
9 May 1990 | New director appointed (3 pages) |
13 December 1989 | Resolutions
|
13 December 1989 | Resolutions
|
12 December 1989 | Articles of association (13 pages) |
12 December 1989 | Articles of association (13 pages) |
6 September 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
6 September 1989 | Return made up to 17/08/89; full list of members (10 pages) |
6 September 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
6 September 1989 | Return made up to 17/08/89; full list of members (10 pages) |
28 October 1988 | Full group accounts made up to 31 December 1987 (17 pages) |
28 October 1988 | Return made up to 01/09/88; full list of members (10 pages) |
28 October 1988 | Full group accounts made up to 31 December 1987 (17 pages) |
28 October 1988 | Return made up to 01/09/88; full list of members (10 pages) |
30 November 1987 | Return made up to 13/10/87; full list of members (10 pages) |
30 November 1987 | Return made up to 13/10/87; full list of members (10 pages) |
12 December 1986 | Return made up to 23/09/86; full list of members (10 pages) |
12 December 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
12 December 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
12 December 1986 | Return made up to 23/09/86; full list of members (10 pages) |
17 March 1986 | Annual return made up to 12/11/85 (10 pages) |
17 March 1986 | Annual return made up to 12/11/85 (10 pages) |
17 March 1986 | Accounts made up to 31 December 1984 (17 pages) |
17 March 1986 | Accounts made up to 31 December 1984 (17 pages) |
17 October 1984 | Annual return made up to 28/09/84 (7 pages) |
17 October 1984 | Annual return made up to 28/09/84 (7 pages) |
26 September 1983 | Annual return made up to 27/09/83 (5 pages) |
26 September 1983 | Annual return made up to 27/09/83 (5 pages) |
25 October 1982 | Annual return made up to 12/10/82 (5 pages) |
25 October 1982 | Annual return made up to 12/10/82 (5 pages) |
27 January 1982 | Annual return made up to 26/10/81 (5 pages) |
27 January 1982 | Annual return made up to 26/10/81 (5 pages) |
17 February 1981 | Annual return made up to 13/10/80 (4 pages) |
17 February 1981 | Annual return made up to 13/10/80 (4 pages) |
18 January 1980 | Annual return made up to 14/11/79 (5 pages) |
18 January 1980 | Annual return made up to 14/11/79 (5 pages) |
28 March 1979 | Annual return made up to 03/01/79 (4 pages) |
28 March 1979 | Annual return made up to 03/01/79 (4 pages) |
6 June 1978 | Annual return made up to 07/10/77 (5 pages) |
6 June 1978 | Annual return made up to 07/10/77 (5 pages) |
26 May 1977 | Annual return made up to 17/05/76 (4 pages) |
26 May 1977 | Annual return made up to 17/05/76 (4 pages) |
5 January 1966 | Memorandum of association (6 pages) |
5 January 1966 | Memorandum of association (6 pages) |
19 July 1937 | Company name changed\certificate issued on 19/07/37 (5 pages) |
19 July 1937 | Company name changed\certificate issued on 19/07/37 (5 pages) |
19 July 1937 | Company name changed\certificate issued on 19/07/37 (5 pages) |
19 July 1937 | Company name changed\certificate issued on 19/07/37 (4 pages) |
19 July 1937 | Company name changed\certificate issued on 19/07/37 (5 pages) |
19 July 1937 | Company name changed\certificate issued on 19/07/37 (4 pages) |
16 June 1937 | Registered office changed on 16/06/37 from: registered office changed (2 pages) |
16 June 1937 | Registered office changed on 16/06/37 from: registered office changed (2 pages) |
29 June 1927 | Incorporation (14 pages) |
29 June 1927 | Incorporation (14 pages) |
27 June 1927 | Registered office changed on 27/06/27 from: registered office changed (4 pages) |
27 June 1927 | Registered office changed on 27/06/27 from: registered office changed (4 pages) |