Company NameCADV Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company NumberSC015679
CategoryPrivate Limited Company
Incorporation Date22 August 1929(94 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameAlexander Hugh Smiley
StatusCurrent
Appointed22 May 2019(89 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(90 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(91 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameJames Henry Magnusen Kirkness
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(59 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1990)
RoleCompany Director
Correspondence AddressKaribu
Stoke D'Abernon
Cobham
Surrey
KT11 2SJ
Director NameBrian Charles Hurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(59 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 1991)
RoleCompany Director
Correspondence Address2 Gorse Bank Close
Storrington
Pulborough
West Sussex
RH20 3AQ
Director NameAnthony William Hart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(59 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressHonor Oak
North Heath Lane
Horsham
West Sussex
RH12 5PQ
Director NameIan Martin Gearing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(59 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressGreystones
Camberley
Surrey
GU15 1DG
Director NameAlistair Archibald Cunningham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(59 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 August 1992)
RoleCompany Director
Correspondence Address4 Kennedy Drive
Helensburgh
Dunbartonshire
G84 9LT
Scotland
Director NameMr Harvey Mills Allen
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(59 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 July 1991)
RoleCompany Director
Correspondence AddressClova Middleway Kingston Gorse
East Preston
Littlehampton
West Sussex
BN16 1SB
Secretary NameMartin John Howard
NationalityBritish
StatusResigned
Appointed14 July 1989(59 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Cottage
Witham Friary
Frome
Somerset
BA11 5HD
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed17 January 1991(61 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NameMr Andrew Maule Dewar-Durie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(61 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinnich Malise
Croftamie
Stirlingshire
G63 0HA
Scotland
Director NamePatrick Timothy Burke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1991(62 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressWhite Lodge
Kinnoull
Perthshire
PH2 7DE
Scotland
Director NameDavd Patrick Boyle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(62 years, 12 months after company formation)
Appointment Duration8 years (resigned 24 August 2000)
RoleCompany Director
Correspondence Address1276 Barclay Court
Wetlake Village
California
91361
Foreign
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(65 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Director NameIain Norris James Artis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(66 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed08 January 1996(66 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(66 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(67 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameMr Michael Peter Bennett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(67 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address45 Drakes Way
Portishead
Bristol
BS20 6LD
Director NameKrystyna Theresa Hoeg
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed15 January 1998(68 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 January 2000)
RoleExecutive
Correspondence Address941 Golfwood Crescent
Lasalle
Ontario
N9j 3e3
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(70 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 October 2004)
RoleAccountant
Correspondence AddressHeights
West Harting
Petersfield
Hampshire
GU31 5PA
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(70 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(71 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(71 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed28 August 2001(72 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2005)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(75 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(76 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(76 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(77 years after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(77 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(78 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(79 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Secretary NameAilsa Mary Robertson Mapplebeck
StatusResigned
Appointed23 June 2014(84 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address111/113 Renfrew Road
Paisley
PA3 4DY
Scotland

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30.1k at £1Allied Domecq Investments Uk
100.00%
Ordinary

Financials

Year2014
Net Worth£66,121,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 July 2020Change of details for Adiuk as a person with significant control on 1 July 2020 (3 pages)
1 July 2020Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
11 May 2020Change of details for Adiuk as a person with significant control on 6 May 2016 (2 pages)
17 March 2020Full accounts made up to 30 June 2019 (17 pages)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
28 May 2019Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page)
28 May 2019Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 30 June 2018 (16 pages)
22 January 2019Change of details for Adiuk as a person with significant control on 9 May 2018 (2 pages)
21 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
21 May 2018Change of details for Allied Domecq Investments Uk as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
26 March 2018Full accounts made up to 30 June 2017 (16 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 March 2017Full accounts made up to 30 June 2016 (15 pages)
22 March 2017Full accounts made up to 30 June 2016 (15 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 30,120
(4 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 30,120
(4 pages)
24 March 2016Full accounts made up to 30 June 2015 (13 pages)
24 March 2016Full accounts made up to 30 June 2015 (13 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 30,120
(5 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 30,120
(5 pages)
25 March 2015Full accounts made up to 30 June 2014 (13 pages)
25 March 2015Full accounts made up to 30 June 2014 (13 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
7 July 2014Change of share class name or designation (2 pages)
7 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
7 July 2014Particulars of variation of rights attached to shares (2 pages)
7 July 2014Change of share class name or designation (2 pages)
7 July 2014Particulars of variation of rights attached to shares (2 pages)
2 July 2014Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (2 pages)
2 July 2014Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (2 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,120
(5 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,120
(5 pages)
26 March 2014Full accounts made up to 30 June 2013 (14 pages)
26 March 2014Full accounts made up to 30 June 2013 (14 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
22 March 2013Full accounts made up to 30 June 2012 (15 pages)
22 March 2013Full accounts made up to 30 June 2012 (15 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
22 March 2012Full accounts made up to 30 June 2011 (15 pages)
22 March 2012Full accounts made up to 30 June 2011 (15 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
30 March 2011Full accounts made up to 30 June 2010 (15 pages)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Statement of company's objects (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limit on auth share capital 04/03/2010
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limit on auth share capital 04/03/2010
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
16 March 2010Full accounts made up to 30 June 2009 (14 pages)
16 March 2010Full accounts made up to 30 June 2009 (14 pages)
8 July 2009Company name changed tia maria international LIMITED\certificate issued on 08/07/09 (3 pages)
8 July 2009Company name changed tia maria international LIMITED\certificate issued on 08/07/09 (3 pages)
18 May 2009Return made up to 12/05/09; full list of members (4 pages)
18 May 2009Return made up to 12/05/09; full list of members (4 pages)
4 April 2009Full accounts made up to 30 June 2008 (13 pages)
4 April 2009Full accounts made up to 30 June 2008 (13 pages)
22 October 2008Director appointed herve denis michel fetter (4 pages)
22 October 2008Appointment terminated director anthony schofield (1 page)
22 October 2008Appointment terminated director anthony schofield (1 page)
22 October 2008Director appointed herve denis michel fetter (4 pages)
16 May 2008Return made up to 12/05/08; full list of members (6 pages)
16 May 2008Return made up to 12/05/08; full list of members (6 pages)
8 April 2008Full accounts made up to 30 June 2007 (14 pages)
8 April 2008Full accounts made up to 30 June 2007 (14 pages)
14 March 2008Secretary appointed stuart macnab (1 page)
14 March 2008Secretary appointed stuart macnab (1 page)
13 July 2007Ad 27/06/07--------- £ si 30000@1=30000 £ ic 120/30120 (2 pages)
13 July 2007Nc inc already adjusted 27/06/07 (1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 July 2007Nc inc already adjusted 27/06/07 (1 page)
13 July 2007Ad 27/06/07--------- £ si 30000@1=30000 £ ic 120/30120 (2 pages)
19 June 2007Return made up to 12/05/07; full list of members (5 pages)
19 June 2007Return made up to 12/05/07; full list of members (5 pages)
21 May 2007Full accounts made up to 30 June 2006 (14 pages)
21 May 2007Full accounts made up to 30 June 2006 (14 pages)
25 October 2006Auditors resignation sect 394 (1 page)
25 October 2006Auditors resignation sect 394 (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
23 June 2006Return made up to 12/05/06; full list of members (5 pages)
23 June 2006Return made up to 12/05/06; full list of members (5 pages)
20 June 2006New director appointed (7 pages)
20 June 2006New director appointed (7 pages)
9 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
9 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
10 May 2006Full accounts made up to 31 August 2005 (13 pages)
10 May 2006Full accounts made up to 31 August 2005 (13 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
14 July 2005Full accounts made up to 31 August 2004 (13 pages)
14 July 2005Full accounts made up to 31 August 2004 (13 pages)
14 June 2005Return made up to 12/05/05; full list of members (6 pages)
14 June 2005Return made up to 12/05/05; full list of members (6 pages)
20 October 2004New director appointed (5 pages)
20 October 2004New director appointed (5 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
20 May 2004Return made up to 12/05/04; full list of members (6 pages)
20 May 2004Return made up to 12/05/04; full list of members (6 pages)
4 May 2004Secretary's particulars changed (1 page)
4 May 2004Secretary's particulars changed (1 page)
31 March 2004Full accounts made up to 31 August 2003 (13 pages)
31 March 2004Full accounts made up to 31 August 2003 (13 pages)
31 January 2004Director's particulars changed (1 page)
31 January 2004Director's particulars changed (1 page)
16 May 2003Return made up to 12/05/03; full list of members (8 pages)
16 May 2003Return made up to 12/05/03; full list of members (8 pages)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
9 January 2003Full accounts made up to 31 August 2002 (13 pages)
9 January 2003Full accounts made up to 31 August 2002 (13 pages)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
6 June 2002Return made up to 12/05/02; full list of members (3 pages)
6 June 2002Return made up to 12/05/02; full list of members (3 pages)
15 January 2002Full accounts made up to 31 August 2001 (13 pages)
15 January 2002Full accounts made up to 31 August 2001 (13 pages)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New secretary appointed (1 page)
19 September 2001New secretary appointed (1 page)
19 September 2001Secretary resigned (1 page)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Return made up to 12/05/01; full list of members (3 pages)
19 June 2001Return made up to 12/05/01; full list of members (3 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
29 December 2000Full accounts made up to 31 August 2000 (13 pages)
29 December 2000Full accounts made up to 31 August 2000 (13 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
2 June 2000New director appointed (4 pages)
2 June 2000New director appointed (4 pages)
30 May 2000Return made up to 12/05/00; full list of members (15 pages)
30 May 2000Return made up to 12/05/00; full list of members (15 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
20 April 2000Full accounts made up to 31 August 1999 (12 pages)
20 April 2000Full accounts made up to 31 August 1999 (12 pages)
1 March 2000Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1EE (1 page)
1 March 2000Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1EE (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
30 June 1999Return made up to 12/05/99; full list of members (13 pages)
30 June 1999Return made up to 12/05/99; full list of members (13 pages)
16 March 1999Full accounts made up to 31 August 1998 (15 pages)
16 March 1999Full accounts made up to 31 August 1998 (15 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
1 July 1998Full accounts made up to 31 August 1997 (15 pages)
1 July 1998Full accounts made up to 31 August 1997 (15 pages)
2 June 1998Return made up to 12/05/98; full list of members (14 pages)
2 June 1998Return made up to 12/05/98; full list of members (14 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (3 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
23 May 1997Return made up to 12/05/97; full list of members (9 pages)
23 May 1997Return made up to 12/05/97; full list of members (9 pages)
23 April 1997Full accounts made up to 31 August 1996 (15 pages)
23 April 1997Full accounts made up to 31 August 1996 (15 pages)
30 July 1996Secretary resigned;director resigned (1 page)
30 July 1996Secretary resigned;director resigned (1 page)
27 June 1996Full accounts made up to 31 August 1995 (15 pages)
27 June 1996Full accounts made up to 31 August 1995 (15 pages)
29 May 1996Return made up to 12/05/96; full list of members (12 pages)
29 May 1996Return made up to 12/05/96; full list of members (12 pages)
27 March 1996Director's particulars changed (2 pages)
27 March 1996Director's particulars changed (2 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New secretary appointed;new director appointed (3 pages)
30 January 1996New secretary appointed;new director appointed (3 pages)
30 January 1996New director appointed (3 pages)
23 May 1995Return made up to 12/05/95; full list of members (14 pages)
23 May 1995Return made up to 12/05/95; full list of members (14 pages)
27 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 February 1995Ad 03/02/95--------- £ si 19@1=19 £ ic 101/120 (2 pages)
8 February 1995Ad 03/02/95--------- £ si 19@1=19 £ ic 101/120 (2 pages)
18 May 1994Return made up to 12/05/94; full list of members (9 pages)
18 May 1994Return made up to 12/05/94; full list of members (9 pages)
20 May 1993Return made up to 12/05/93; full list of members (9 pages)
20 May 1993Return made up to 12/05/93; full list of members (9 pages)
17 July 1992Return made up to 14/07/92; full list of members (7 pages)
17 July 1992Return made up to 14/07/92; full list of members (7 pages)
29 July 1991Return made up to 14/07/91; full list of members (7 pages)
29 July 1991Return made up to 14/07/91; full list of members (7 pages)
4 December 1990Return made up to 12/10/90; full list of members (8 pages)
4 December 1990Return made up to 12/10/90; full list of members (8 pages)
19 August 1988Return made up to 15/07/88; full list of members (11 pages)
19 August 1988Return made up to 15/07/88; full list of members (11 pages)
18 August 1988Return made up to 31/12/87; full list of members; amend (6 pages)
18 August 1988Return made up to 31/12/87; full list of members; amend (6 pages)
2 February 1987Return made up to 02/01/87; full list of members (7 pages)
2 February 1987Return made up to 02/01/87; full list of members (7 pages)
1 June 1984Company name changed\certificate issued on 01/06/84 (2 pages)
1 June 1984Company name changed\certificate issued on 01/06/84 (2 pages)