Company NameThe Shareholding & Investment Trust Limited
Company StatusActive
Company NumberSC016550
CategoryPrivate Limited Company
Incorporation Date26 August 1931(92 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCarole Matheson Gemmell McAlpine-Scott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(63 years, 8 months after company formation)
Appointment Duration29 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr James Inglis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(76 years, 8 months after company formation)
Appointment Duration15 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Neil Andrew Findlay Kennedy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(83 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 May 2008(76 years, 8 months after company formation)
Appointment Duration15 years, 12 months
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameJohn Ernest Newall Macmillan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11b Mansheugh Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AN
Scotland
Director NameMr Raymond Macleod Williamson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 20 February 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Islay Drive
Newton Mearns
Glasgow
G77 6UD
Scotland
Director NameGordon Matthew Thomson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 April 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26a Belmont Drive
Giffnock
Glasgow
Lanarkshire
G46 7PA
Scotland
Director NameWilliam Burns Shearar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Havelock Street
Helensburgh
Dunbartonshire
G84 7HB
Scotland
Director NameJames Cunningham Osborne
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1995)
RoleSolicitor
Correspondence AddressUpton 141 Corsebar Road
Paisley
Renfrewshire
PA2 9NA
Scotland
Director NameMr David John Carmichael Macrobert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 22 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
14 Main Road
Castlehead
Renfrewshire
PA2 6AJ
Scotland
Director NameDavid John Henderson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Huntly Avenue
Giffnock
Glasgow
G46 6LW
Scotland
Director NameJohn Henderson Greene
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1995)
RoleSolicitor
Correspondence Address7 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameMr Daniel Ludovic Gardner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12/3 Whistlefield Court
2 Canniesburn Road
Bearsden
Glasgow
G61 1PX
Scotland
Director NameMr Ian Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameMr Laurence Milton Fraser
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration30 years, 4 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Michael Gerard Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(58 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 07 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoseneath, 6 Montgomery Drive
Giffnock
Glasgow
G46 6PY
Scotland
Director NameRichard Alexander Barrie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(60 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
190 West George Street
Glasgow
G2 2NR
Scotland
Director NameMr James Russell Grant
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(61 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address20 Hathaway Drive
Giffnock
Glasgow
G46 7AE
Scotland
Director NameMr Norman Maclean Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(63 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Rattray Loan
Edinburgh
Midlothian
EH10 5TQ
Scotland
Director NameMr Neil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(63 years, 8 months after company formation)
Appointment Duration12 years (resigned 10 May 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Douglasmuir Gardens
Milngavie
Glasgow
G62 7RZ
Scotland
Director NameMr Craig Douglas Turnbull
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(65 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Barnhill Drive
Mearnskirk
Glasgow
G77 5FY
Scotland
Director NameMr David Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(66 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameNeil Georg Wilson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(66 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 November 2003)
RoleSolicitor
Correspondence AddressSon Serra 36 Birkdale Crescent
Westerwood Cumbernauld
Glasgow
G68 0JZ
Scotland
Director NameJames Waugh McGinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(66 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 2003)
RoleSolicitor
Correspondence Address133 Broomhill Drive
Glasgow
G11 7NB
Scotland
Director NamePeter Alexander Andrew Trotter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(67 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Mulben Crescent
Crookston
Glasgow
G53 7EJ
Scotland
Director NameMs Joanna Susan Boag-Thomson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(67 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address241 Nithsdale Road
Glasgow
Lanarkshire
G41 5PY
Scotland
Director NameMichael Philip Fitzgerald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(68 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2005)
RoleSolicitor
Correspondence Address5 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Director NameEmma Jane Bell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(68 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 November 2005)
RoleSolicitor
Correspondence Address7 Causewayhead Road
Bridge Of Allan
FK9 5EG
Scotland
Director NameMrs Kathryn Jean Wedderburn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(83 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed31 December 1987(56 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Telephone0141 3311821
Telephone regionGlasgow

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 March 1989Delivered on: 7 March 1989
Satisfied on: 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 hughenden gardens, hughenden glasgow, and garages no - 21 & 22 and other flatted dwellinghouses in the said property.
Fully Satisfied

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 January 2020Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 7 January 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
27 September 2018Termination of appointment of Kathryn Jean Wedderburn as a director on 26 September 2018 (1 page)
22 May 2018Termination of appointment of Laurence Milton Fraser as a director on 16 May 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 June 2017Termination of appointment of David Flint as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of David Flint as a director on 21 June 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 January 2016Director's details changed for Mr Laurence Milton Fraser on 31 December 2015 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 12
(7 pages)
20 January 2016Director's details changed for Mr David Flint on 31 December 2015 (2 pages)
20 January 2016Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 31 December 2015 (2 pages)
20 January 2016Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 31 December 2015 (2 pages)
20 January 2016Director's details changed for Mr James Inglis on 31 December 2015 (2 pages)
20 January 2016Director's details changed for Mr Laurence Milton Fraser on 31 December 2015 (2 pages)
20 January 2016Director's details changed for Mr David Flint on 31 December 2015 (2 pages)
20 January 2016Director's details changed for Mr James Inglis on 31 December 2015 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 12
(7 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 12.00
(4 pages)
9 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 12.00
(4 pages)
7 April 2015Appointment of Mrs Kathryn Jean Wedderburn as a director on 25 March 2015 (2 pages)
7 April 2015Appointment of Mrs Kathryn Jean Wedderburn as a director on 25 March 2015 (2 pages)
7 April 2015Appointment of Mr Neil Andrew Findlay Kennedy as a director on 25 March 2015 (2 pages)
7 April 2015Appointment of Mr Neil Andrew Findlay Kennedy as a director on 25 March 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(8 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(8 pages)
20 January 2014Director's details changed for Macroberts Corporate Services Limited on 15 June 2010 (1 page)
20 January 2014Director's details changed for Macroberts Corporate Services Limited on 15 June 2010 (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(8 pages)
11 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 10
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 10
(4 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
22 October 2013Termination of appointment of David Macrobert as a director (1 page)
22 October 2013Termination of appointment of David Macrobert as a director (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
11 January 2012Termination of appointment of Michael Murphy as a director (1 page)
11 January 2012Termination of appointment of Michael Murphy as a director (1 page)
26 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 February 2011Director's details changed for David Flint on 31 December 2010 (2 pages)
21 February 2011Director's details changed for James Inglis on 31 December 2010 (2 pages)
21 February 2011Director's details changed for Mr David John Carmichael Macrobert on 31 December 2010 (2 pages)
21 February 2011Director's details changed for Mr David John Carmichael Macrobert on 31 December 2010 (2 pages)
21 February 2011Director's details changed for Laurence Milton Fraser on 31 December 2010 (2 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 February 2011Director's details changed for David Flint on 31 December 2010 (2 pages)
21 February 2011Director's details changed for Michael Gerard Murphy on 31 December 2010 (2 pages)
21 February 2011Director's details changed for James Inglis on 31 December 2010 (2 pages)
21 February 2011Director's details changed for Laurence Milton Fraser on 31 December 2010 (2 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 February 2011Director's details changed for Michael Gerard Murphy on 31 December 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 June 2010Registered office address changed from , 152 Bath Street, Glasgow, G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from , 152 Bath Street, Glasgow, G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
18 May 2010Termination of appointment of Gordon Thomson as a director (2 pages)
18 May 2010Termination of appointment of Gordon Thomson as a director (2 pages)
26 January 2010Director's details changed for James Inglis on 26 January 2010 (2 pages)
26 January 2010Director's details changed for James Inglis on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Gordon Matthew Thomson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Macroberts Corporate Services Limited on 26 January 2010 (1 page)
26 January 2010Director's details changed for Carole Matheson Gemmell Mcalpine Scott on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Gordon Matthew Thomson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Macroberts Corporate Services Limited on 26 January 2010 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 June 2008Director appointed macroberts corporate services LIMITED (3 pages)
5 June 2008Director appointed macroberts corporate services LIMITED (3 pages)
5 June 2008Director appointed james inglis (2 pages)
5 June 2008Director appointed james inglis (2 pages)
14 May 2008Appointment terminated director james grant (1 page)
14 May 2008Appointment terminated director norman martin (1 page)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 May 2008Appointment terminated director peter trotter (1 page)
14 May 2008Appointment terminated director james grant (1 page)
14 May 2008Appointment terminated secretary macroberts (solicitors) (1 page)
14 May 2008Appointment terminated director richard barrie (1 page)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 May 2008Appointment terminated director ian dickson (1 page)
14 May 2008Appointment terminated director john macmillan (1 page)
14 May 2008Appointment terminated director richard barrie (1 page)
14 May 2008Appointment terminated director craig turnbull (1 page)
14 May 2008Appointment terminated director norman martin (1 page)
14 May 2008Appointment terminated secretary macroberts (solicitors) (1 page)
14 May 2008Appointment terminated director john macmillan (1 page)
14 May 2008Appointment terminated director peter trotter (1 page)
14 May 2008Appointment terminated director ian dickson (1 page)
14 May 2008Appointment terminated director craig turnbull (1 page)
14 May 2008Appointment terminated director david henderson (1 page)
14 May 2008Appointment terminated director david henderson (1 page)
29 February 2008Appointment terminate, director raymond macleod williamson logged form (1 page)
29 February 2008Appointment terminate, director raymond macleod williamson logged form (1 page)
11 January 2008Return made up to 31/12/07; no change of members (13 pages)
11 January 2008Return made up to 31/12/07; no change of members (13 pages)
13 December 2007Accounts made up to 31 December 2006 (3 pages)
13 December 2007Accounts made up to 31 December 2006 (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (15 pages)
24 January 2007Return made up to 31/12/06; full list of members (15 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 February 2006Return made up to 31/12/05; full list of members (15 pages)
27 February 2006Return made up to 31/12/05; full list of members (15 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
9 November 2005Dec mort/charge * (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Dec mort/charge * (2 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 January 2005Return made up to 31/12/04; full list of members (16 pages)
21 January 2005Return made up to 31/12/04; full list of members (16 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
9 January 2004Return made up to 31/12/03; full list of members (16 pages)
9 January 2004Return made up to 31/12/03; full list of members (16 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 January 2002Return made up to 31/12/01; full list of members (16 pages)
21 January 2002Return made up to 31/12/01; full list of members (16 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
13 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
1 February 2001Return made up to 31/12/00; full list of members (16 pages)
1 February 2001Return made up to 31/12/00; full list of members (16 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (3 pages)
18 October 2000Full accounts made up to 31 December 1999 (3 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
10 February 2000Return made up to 31/12/99; full list of members (21 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Return made up to 31/12/99; full list of members (21 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
25 February 1999Return made up to 31/12/98; no change of members (18 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
25 February 1999Return made up to 31/12/98; no change of members (18 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Director's particulars changed (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Director's particulars changed (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 31 December 1997 (3 pages)
23 February 1998Full accounts made up to 31 December 1997 (3 pages)
20 February 1998Return made up to 31/12/97; no change of members (15 pages)
20 February 1998Return made up to 31/12/97; no change of members (15 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Return made up to 31/12/96; full list of members (15 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Return made up to 31/12/96; full list of members (15 pages)
24 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
9 February 1996Return made up to 31/12/95; no change of members (13 pages)
9 February 1996Return made up to 31/12/95; no change of members (13 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
4 May 1995Director resigned (4 pages)
4 May 1995New director appointed (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
7 March 1989Partic of mort/charge 2649 (6 pages)
7 March 1989Partic of mort/charge 2649 (6 pages)
13 April 1984Memorandum and Articles of Association (22 pages)
13 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
13 April 1984Memorandum and Articles of Association (22 pages)
26 August 1931Certificate of incorporation (1 page)
26 August 1931Certificate of incorporation (1 page)