Company NameWNL Investments Limited
Company StatusActive
Company NumberSC015288
CategoryPrivate Limited Company
Incorporation Date19 October 1928(95 years, 6 months ago)
Previous NameW.N. Lindsay Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameAndrew David Lindsay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(74 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleGrain Merchant
Country of ResidenceScotland
Correspondence Address15 Russell Place
Edinburgh
EH5 3HQ
Scotland
Director NameMr David Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(85 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address15 Howard Place
Edinburgh
EH3 5JZ
Scotland
Director NameMr Gavin Argyll Stewart Lindsay
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(86 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressBraeside Athelstaneford
North Berwick
East Lothian
EH39 5BE
Scotland
Director NameMr William Russell Lindsay
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(92 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address7-11 Melville Street 7 -11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr Andrew David Lindsay
StatusCurrent
Appointed06 April 2021(92 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address7-11 Melville Street 7 -11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Thomas Guy Noble Lindsay
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(95 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street 7 -11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Caroline Alice Freeman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(95 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street 7 -11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameThomas Munro Hunter
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(60 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1991)
RoleWriter To The Signet
Correspondence Address31 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Director NameArgyll Lindsay
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(60 years after company formation)
Appointment Duration11 years, 2 months (resigned 21 January 2000)
RoleRetired
Correspondence AddressLindrig
Dirleton
North Berwick
East Lothian
EH39 5ET
Scotland
Director NameJohn Nicol Lindsay
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(60 years after company formation)
Appointment Duration14 years, 1 month (resigned 29 November 2002)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressKirkland
Whittingehame
Haddington
East Lothian
EH41 4QA
Scotland
Director NameMr John Armour Scott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(60 years after company formation)
Appointment Duration11 years, 11 months (resigned 20 October 2000)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe House
North Berwick
East Lothian
EH39 4PL
Scotland
Director NameGavin Alexander Lindsay
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(60 years after company formation)
Appointment Duration32 years, 4 months (resigned 10 March 2021)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressEast Fortoun House
East Fortune
North Berwick
East Lothian
EH39 5JT
Scotland
Secretary NameMr Douglas Munro Hunter
NationalityBritish
StatusResigned
Appointed28 October 1988(60 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 1992)
RoleCompany Director
Correspondence Address63 Swanston Avenue
Edinburgh
EH10 7DA
Scotland
Director NameIan Stewart Dougal
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(63 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 27 April 2001)
RoleRetired
Correspondence AddressRoseberie
Earlsferry
Elie
Fife
KY9 1AF
Scotland
Secretary NameBryce Eunson
NationalityBritish
StatusResigned
Appointed22 January 1992(63 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address7 Muir Wood Crescent
Currie
Midlothian
EH14 5HD
Scotland
Director NameAndrew William Stephen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(69 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 May 2020)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence Address4
Westfield Road
Turriff
Aberdeenshire
AB53 4AF
Scotland
Director NameMr Gavin Roger Todd Baird
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed27 July 1998(69 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 27 January 2021)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence Address25 Merchiston Park
Edinburgh
Midlothian
EH10 4PW
Scotland
Secretary NameMr Douglas Keith Clark Henderson
NationalityBritish
StatusResigned
Appointed26 October 1999(71 years after company formation)
Appointment Duration20 years, 6 months (resigned 20 April 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Cluny Drive
Edinburgh
EH10 6EA
Scotland
Director NameMr Douglas Keith Clark Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(72 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 31 May 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Cluny Drive
Edinburgh
EH10 6EA
Scotland
Director NameAnthony Felix Nixon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(72 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 July 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10b Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NameHarry John Thomson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(73 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 27 January 2021)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence Address51 Nile Grove
Edinburgh
Midlothian
EH10 4RE
Scotland
Director NameThomas Guy Noble Lindsay
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(79 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 November 2014)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressHoll Farm House
Mill Of Tynet
Buckie
AB56 5BP
Scotland
Director NameMr Martin Gerald Maxwell Purvis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed18 July 2018(89 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2020)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address2 Charles Avenue
Bridge Of Allan
Stirling
FK9 4QT
Scotland
Secretary NameGreig Buckner
StatusResigned
Appointed20 April 2020(91 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 2021)
RoleCompany Director
Correspondence AddressGladsmuir Granary
Tranent
East Lothian
EH33 1EJ
Scotland

Contact

Websitewww.wnlindsay.com

Location

Registered Address7-11 Melville Street
7 -11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£114,782,739
Gross Profit£5,098,557
Net Worth£10,718,360
Current Liabilities£13,276,191

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

22 November 2013Delivered on: 28 November 2013
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2008Delivered on: 29 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northesk granaries, dubton of stracathro, brechin, angus.
Outstanding
23 December 1986Delivered on: 6 January 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by w n lindsay (stenedores) LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
20 July 1981Delivered on: 24 July 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three areas of ground at gladsmuir (elvingston) east lothian.
Outstanding
21 December 1977Delivered on: 23 December 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.056 acres at keith, banff.
Outstanding
2 February 2021Delivered on: 18 February 2021
Persons entitled: Tweed Tradeco (Scotland) Limited (SC679103) (Now Known as W.N. Lindsay Limited Conform to Certificate of Incorporation on Change of Name Dated 2 February 2021)

Classification: A registered charge
Particulars: All and whole the subjects known as sidlaw grain store on the north east road leading from cargill, perth to saucher, perth, registered in the land register of scotland under title number PTH49813.
Outstanding
2 February 2021Delivered on: 18 February 2021
Persons entitled: Tweed Tradeco (Scotland) Limited (SC679103) (Now Known as W.N. Lindsay Limited Conform to Certificate of Incorporation on Change of Name Dated 2 February 2021)

Classification: A registered charge
Particulars: All and whole the subjects at fife street, keith currently undergoing registration in the land register of scotland under title number BNF14372.
Outstanding
2 February 2021Delivered on: 18 February 2021
Persons entitled: Tweed Tradeco (Scotland) Limited (SC679103) (Now Known as W.N. Lindsay Limited Conform to Certificate of Incorporation on Change of Name Dated 2 February 2021)

Classification: A registered charge
Particulars: All and whole the subjects at gladsmuir granary, gladsmuir, tranent, east lothian currently undergoing registration in the land register of scotland under title number ELN24826.
Outstanding
2 February 2021Delivered on: 18 February 2021
Persons entitled: Tweed Tradeco (Scotland) Limited (SC679103) (Now Known as W.N. Lindsay Limited Conform to Certificate of Incorporation on Change of Name Dated 2 February 2021)

Classification: A registered charge
Particulars: All and whole the subjects at northesk granaries, dubton, brechin registered in the land register of scotland under title number ANG51819.
Outstanding
28 February 2020Delivered on: 6 March 2020
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 September 2019Delivered on: 4 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at gladsmuir granary, gladsmuir, tranent, east lothian. For more details please refer to the instrument.
Outstanding
2 September 2019Delivered on: 4 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at northesk granaries, dubton, brechin registered in the land register of scotland under title number ANG51819.
Outstanding
29 August 2019Delivered on: 3 September 2019
Persons entitled: The Royal Bank of Scotland PLC, as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
18 October 2017Delivered on: 20 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects on the north east side of the road leading from cargill, perth to saucher, perth being the subjects known as sidlaw grain store, mid gallowhill, burrelton, blairgowrie PH13 9PX registered in the land register of scotland under title number PTH49813.
Outstanding
24 June 1969Delivered on: 7 July 1969
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Part Satisfied

Filing History

1 February 2021Satisfaction of charge SC0152880014 in full (1 page)
1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
(3 pages)
27 January 2021Termination of appointment of Gavin Roger Todd Baird as a director on 27 January 2021 (1 page)
27 January 2021Termination of appointment of Harry John Thomson as a director on 27 January 2021 (1 page)
11 January 2021Termination of appointment of Martin Gerald Maxwell Purvis as a director on 31 December 2020 (1 page)
18 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
8 June 2020Termination of appointment of Andrew William Stephen as a director on 31 May 2020 (1 page)
8 June 2020Termination of appointment of Douglas Keith Clark Henderson as a director on 31 May 2020 (1 page)
21 April 2020Termination of appointment of Douglas Keith Clark Henderson as a secretary on 20 April 2020 (1 page)
21 April 2020Appointment of Greig Buckner as a secretary on 20 April 2020 (2 pages)
11 March 2020Alterations to floating charge SC0152880014 (13 pages)
11 March 2020Alterations to floating charge SC0152880011 (13 pages)
6 March 2020Registration of charge SC0152880014, created on 28 February 2020 (10 pages)
31 January 2020Group of companies' accounts made up to 31 May 2019 (35 pages)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
4 September 2019Registration of charge SC0152880013, created on 2 September 2019 (15 pages)
4 September 2019Registration of charge SC0152880012, created on 2 September 2019 (13 pages)
3 September 2019Registration of charge SC0152880011, created on 29 August 2019 (11 pages)
30 August 2019Satisfaction of charge 4 in full (1 page)
30 August 2019Satisfaction of charge 1 in full (1 page)
30 August 2019Satisfaction of charge 7 in full (1 page)
30 August 2019Satisfaction of charge 8 in full (1 page)
30 August 2019Satisfaction of charge SC0152880010 in full (1 page)
30 August 2019Satisfaction of charge 2 in full (1 page)
5 February 2019Group of companies' accounts made up to 31 May 2018 (35 pages)
15 November 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
18 July 2018Appointment of Dr Martin Gerald Maxwell Purvis as a director on 18 July 2018 (2 pages)
9 February 2018Group of companies' accounts made up to 31 May 2017 (35 pages)
14 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
20 October 2017Registration of charge SC0152880010, created on 18 October 2017 (6 pages)
20 October 2017Registration of charge SC0152880010, created on 18 October 2017 (6 pages)
6 February 2017Group of companies' accounts made up to 31 May 2016 (35 pages)
6 February 2017Group of companies' accounts made up to 31 May 2016 (35 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
22 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
19 August 2016Satisfaction of charge SC0152880009 in full (4 pages)
19 August 2016Satisfaction of charge SC0152880009 in full (4 pages)
4 August 2016Auditor's resignation (3 pages)
4 August 2016Auditor's resignation (3 pages)
26 May 2016Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 148,300
(4 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Cancellation of shares. Statement of capital on 11 May 2016
  • GBP 148,300
(4 pages)
25 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2016Group of companies' accounts made up to 31 May 2015 (24 pages)
5 February 2016Group of companies' accounts made up to 31 May 2015 (24 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 150,000
(13 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 150,000
(13 pages)
28 July 2015Appointment of Mr Gavin Argyll Stewart Lindsay as a director on 22 July 2015 (2 pages)
28 July 2015Appointment of Mr Gavin Argyll Stewart Lindsay as a director on 22 July 2015 (2 pages)
8 January 2015Group of companies' accounts made up to 31 May 2014 (24 pages)
8 January 2015Group of companies' accounts made up to 31 May 2014 (24 pages)
26 November 2014Termination of appointment of Thomas Guy Noble Lindsay as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Thomas Guy Noble Lindsay as a director on 26 November 2014 (1 page)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 150,000
(13 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 150,000
(13 pages)
2 July 2014Termination of appointment of Anthony Nixon as a director (1 page)
2 July 2014Appointment of Mr David Hardie as a director (2 pages)
2 July 2014Appointment of Mr David Hardie as a director (2 pages)
2 July 2014Termination of appointment of Anthony Nixon as a director (1 page)
3 February 2014Group of companies' accounts made up to 31 May 2013 (23 pages)
3 February 2014Group of companies' accounts made up to 31 May 2013 (23 pages)
29 November 2013Alterations to a floating charge (12 pages)
29 November 2013Alterations to a floating charge (12 pages)
28 November 2013Registration of charge 0152880009 (10 pages)
28 November 2013Registration of charge 0152880009 (10 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 150,000
(13 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 150,000
(13 pages)
4 February 2013Group of companies' accounts made up to 31 May 2012 (25 pages)
4 February 2013Group of companies' accounts made up to 31 May 2012 (25 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (13 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (13 pages)
9 February 2012Group of companies' accounts made up to 31 May 2011 (25 pages)
9 February 2012Group of companies' accounts made up to 31 May 2011 (25 pages)
28 November 2011Director's details changed for Andrew David Lindsay on 28 October 2011 (2 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (13 pages)
28 November 2011Director's details changed for Andrew David Lindsay on 28 October 2011 (2 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (13 pages)
17 January 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
17 January 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (13 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (13 pages)
22 February 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
22 February 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (12 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (12 pages)
11 November 2009Director's details changed for Harry John Thomson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gavin Roger Todd Baird on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Harry John Thomson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Thomas Guy Noble Lindsay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Andrew William Stephen on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Douglas Keith Clark Henderson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Anthony Felix Nixon on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Thomas Guy Noble Lindsay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Andrew William Stephen on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Douglas Keith Clark Henderson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Nicol Lindsay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Andrew David Lindsay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Nicol Lindsay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Andrew David Lindsay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gavin Roger Todd Baird on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Anthony Felix Nixon on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gavin Alexander Lindsay on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gavin Alexander Lindsay on 11 November 2009 (2 pages)
30 January 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
30 January 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 November 2008Return made up to 10/11/08; full list of members (10 pages)
11 November 2008Return made up to 10/11/08; full list of members (10 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 January 2008Group of companies' accounts made up to 31 May 2007 (24 pages)
29 January 2008Group of companies' accounts made up to 31 May 2007 (24 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
12 November 2007Return made up to 10/11/07; full list of members (6 pages)
12 November 2007Return made up to 10/11/07; full list of members (6 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
25 January 2007Group of companies' accounts made up to 31 May 2006 (23 pages)
25 January 2007Group of companies' accounts made up to 31 May 2006 (23 pages)
27 November 2006Return made up to 10/11/06; full list of members (6 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Return made up to 10/11/06; full list of members (6 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
20 January 2006Group of companies' accounts made up to 31 May 2005 (22 pages)
20 January 2006Group of companies' accounts made up to 31 May 2005 (22 pages)
30 November 2005Return made up to 10/11/05; full list of members (6 pages)
30 November 2005Return made up to 10/11/05; full list of members (6 pages)
24 January 2005Group of companies' accounts made up to 31 May 2004 (21 pages)
24 January 2005Group of companies' accounts made up to 31 May 2004 (21 pages)
16 November 2004Return made up to 10/11/04; full list of members (14 pages)
16 November 2004Return made up to 10/11/04; full list of members (14 pages)
27 January 2004Group of companies' accounts made up to 31 May 2003 (21 pages)
27 January 2004Group of companies' accounts made up to 31 May 2003 (21 pages)
26 November 2003Return made up to 10/11/03; full list of members (14 pages)
26 November 2003Return made up to 10/11/03; full list of members (14 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
30 January 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
30 January 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
14 November 2002Return made up to 10/11/02; full list of members (15 pages)
14 November 2002Return made up to 10/11/02; full list of members (15 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
25 January 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
25 January 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
20 November 2001Return made up to 10/11/01; full list of members (14 pages)
20 November 2001Return made up to 10/11/01; full list of members (14 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
29 January 2001Full group accounts made up to 31 May 2000 (22 pages)
29 January 2001Full group accounts made up to 31 May 2000 (22 pages)
21 November 2000Return made up to 10/11/00; full list of members (13 pages)
21 November 2000Return made up to 10/11/00; full list of members (13 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
25 January 2000Full group accounts made up to 31 May 1999 (23 pages)
25 January 2000Director resigned (1 page)
25 January 2000Full group accounts made up to 31 May 1999 (23 pages)
25 January 2000Director resigned (1 page)
23 November 1999Return made up to 10/11/99; full list of members (14 pages)
23 November 1999Return made up to 10/11/99; full list of members (14 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
25 January 1999Full group accounts made up to 31 May 1998 (25 pages)
25 January 1999Full group accounts made up to 31 May 1998 (25 pages)
16 December 1998Return made up to 10/11/98; no change of members (6 pages)
16 December 1998Return made up to 10/11/98; no change of members (6 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
22 December 1997Full group accounts made up to 31 May 1997 (23 pages)
22 December 1997Full group accounts made up to 31 May 1997 (23 pages)
11 December 1997Return made up to 10/11/97; full list of members (8 pages)
11 December 1997Return made up to 10/11/97; full list of members (8 pages)
23 December 1996Full accounts made up to 31 May 1996 (23 pages)
23 December 1996Full accounts made up to 31 May 1996 (23 pages)
17 December 1996Return made up to 10/11/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 1996Return made up to 10/11/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 1995Full accounts made up to 31 May 1995 (22 pages)
12 December 1995Return made up to 10/11/95; no change of members (8 pages)
12 December 1995Return made up to 10/11/95; no change of members (8 pages)
12 December 1995Full accounts made up to 31 May 1995 (22 pages)
28 November 1994Full group accounts made up to 31 May 1994 (24 pages)
28 November 1994Full group accounts made up to 31 May 1994 (24 pages)
7 December 1992Full group accounts made up to 31 May 1992 (20 pages)
7 December 1992Full group accounts made up to 31 May 1992 (20 pages)
28 January 1992Secretary resigned;new secretary appointed (2 pages)
28 January 1992Secretary resigned;new secretary appointed (2 pages)
19 March 1991Full group accounts made up to 31 May 1990 (21 pages)
19 March 1991Full group accounts made up to 31 May 1990 (21 pages)
4 May 1989Full accounts made up to 31 May 1988 (19 pages)
4 May 1989Full accounts made up to 31 May 1988 (19 pages)
12 December 1986Group of companies' accounts made up to 31 May 1986 (21 pages)
12 December 1986Group of companies' accounts made up to 31 May 1986 (21 pages)
22 October 1985Accounts made up to 31 May 1985 (21 pages)
22 October 1985Accounts made up to 31 May 1985 (21 pages)
14 November 1984Accounts made up to 31 May 1984 (22 pages)
14 November 1984Accounts made up to 31 May 1984 (22 pages)
8 November 1983Accounts made up to 31 May 1983 (19 pages)
8 November 1983Accounts made up to 31 May 1983 (19 pages)
2 November 1982Accounts made up to 31 May 1982 (18 pages)
2 November 1982Accounts made up to 31 May 1982 (18 pages)
16 November 1981Accounts made up to 31 May 1981 (18 pages)
16 November 1981Accounts made up to 31 May 1981 (18 pages)
19 February 1981Accounts made up to 31 May 1980 (18 pages)
19 February 1981Accounts made up to 31 May 1980 (18 pages)
26 March 1980Accounts made up to 31 August 1979 (18 pages)
26 March 1980Accounts made up to 31 August 1979 (18 pages)
25 June 1979Accounts made up to 31 August 1978 (19 pages)
25 June 1979Accounts made up to 31 August 1978 (19 pages)
5 June 1978Accounts made up to 31 August 1977 (17 pages)
5 June 1978Accounts made up to 31 August 1977 (17 pages)
19 October 1928Incorporation (24 pages)
19 October 1928Incorporation (24 pages)