Company Name"RED Band" Chemical Company, Limited
Company StatusActive
Company NumberSC016876
CategoryPrivate Limited Company
Incorporation Date25 June 1932(91 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Charles Nigel Coulson Cumming
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(57 years after company formation)
Appointment Duration34 years, 9 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address9 Minto Street
Edinburgh
Midlothian
EH9 1RG
Scotland
Director NameAlexander Coulson Cumming
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1990(58 years after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLappin Cottage Abernyte
Perth
PH14 9ST
Scotland
Director NameMr Angus Roberts
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(79 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Edinburgh
EH6 8NU
Scotland
Secretary NameMrs Dianne Davidson Valentine
StatusCurrent
Appointed11 May 2015(82 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address19 Smith's Place
Leith Walk
Edinburgh
EH6 8NU
Scotland
Director NameMs Verity Charlotte Cumming
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(88 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Leith Walk
Edinburgh
EH6 8NU
Scotland
Director NameMr Osmond Ramsay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(90 years after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Edinburgh
EH6 8NU
Scotland
Director NameMrs Yvonne Elizabeth Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(91 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSuperintendent Pharmacist
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Leith Walk
Edinburgh
EH6 8NU
Scotland
Director NameDavid Robertson Clark
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(57 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address118 Woodfield Avenue
Edinburgh
Midlothian
EH13 0QR
Scotland
Director NameCharles Coulson Cumming
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(57 years after company formation)
Appointment Duration16 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address3 Drummond Place
Edinburgh
Midlothian
EH3 6PH
Scotland
Director NameRobert Stewart
NationalityBritish
StatusResigned
Appointed14 June 1989(57 years after company formation)
Appointment Duration12 months (resigned 13 June 1990)
RoleCompany Director
Correspondence Address37 Morlich Grove
Dalgety Bay
Dunfermline
Fife
KY11 5UX
Scotland
Secretary NameFrederick Charles Bargh
NationalityBritish
StatusResigned
Appointed14 June 1989(57 years after company formation)
Appointment Duration12 months (resigned 13 June 1990)
RoleCompany Director
Correspondence Address11 Silverknowes Hill
Edinburgh
Midlothian
EH4 5HE
Scotland
Secretary NameMoira O'Toole
NationalityBritish
StatusResigned
Appointed13 June 1990(58 years after company formation)
Appointment Duration24 years, 11 months (resigned 11 May 2015)
RoleCompany Director
Correspondence Address27 Fox Spring Crescent
Edinburgh
Midlothian
EH10 6NB
Scotland
Director NameNorman Walker Jess
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(62 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Larbert
Stirlingshire
FK5 4SY
Scotland
Director NameRobert Alexander McGregor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(70 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 August 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Leith Walk
Edinburgh
EH6 8NU
Scotland
Director NameMrs Yvonne Elizabeth Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(79 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2016)
RoleDeputy Superintendent
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Edinburgh
EH6 8NU
Scotland
Director NameMrs Elaine Robertson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(79 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2016)
RoleDeputy Superintendent
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Edinburgh
EH6 8NU
Scotland
Director NameMr Philip Callaghan Galt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(82 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2023)
RoleManaging Director/Superintendant Pharmacist
Country of ResidenceScotland
Correspondence Address19 Smiths Place
Edinburgh
EH6 8NU
Scotland
Director NameMr Malcolm Richard Clubb
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(85 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 2021)
RoleDirector / Deputy Superintendent Pharmacist
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Leith Walk
Edinburgh
EH6 8NU
Scotland

Contact

Websitelindsayandgilmour.co.uk

Location

Registered Address19 Smith's Place
Leith Walk
Edinburgh
EH6 8NU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Pharmacy Finance LTD
99.92%
Ordinary
1 at £1Charles Nigel Coulson Cumming
0.08%
Ordinary

Financials

Year2014
Turnover£24,315,975
Gross Profit£7,201,422
Net Worth£267,100
Cash£41,145
Current Liabilities£3,330,729

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

6 January 2010Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 175 main street, east calder.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 high street, musselburgh.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49, 51 & 53 high street, inverkeithing.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 central avenue, grangemouth, stirling.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 257A leith walk, edinburgh.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 elm row, edinburgh.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 pentland view court, currie.
Fully Satisfied
13 July 1993Delivered on: 20 July 1993
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5, 5A and 4 oliver place, hawick.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 & 46 newmarket street, ayr.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131 & 133 high street, linlithgow.
Fully Satisfied
13 December 1984Delivered on: 21 December 1984
Satisfied on: 5 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 November 2014Delivered on: 12 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

2 October 2023Termination of appointment of Philip Callaghan Galt as a director on 30 September 2023 (1 page)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
13 June 2023Full accounts made up to 31 December 2022 (32 pages)
13 June 2022Director's details changed for Mr Angus Roberts on 13 June 2022 (2 pages)
13 June 2022Full accounts made up to 31 December 2021 (36 pages)
13 June 2022Director's details changed for Mr Philip Callaghan Galt on 13 June 2022 (2 pages)
13 June 2022Director's details changed for Mr Philip Callaghan Galt on 13 June 2022 (2 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
13 June 2022Appointment of Mr Osmond Ramsay as a director on 6 June 2022 (2 pages)
6 December 2021Termination of appointment of Malcolm Richard Clubb as a director on 25 November 2021 (1 page)
21 October 2021Director's details changed for Alexander Coulson Cumming on 21 October 2021 (2 pages)
7 July 2021Memorandum and Articles of Association (15 pages)
14 June 2021Full accounts made up to 31 December 2020 (32 pages)
10 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 May 2021Appointment of Ms Verity Charlotte Cumming as a director on 6 May 2021 (2 pages)
28 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 September 2020Full accounts made up to 31 December 2019 (34 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (30 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 October 2018Withdrawal of a person with significant control statement on 26 October 2018 (2 pages)
26 October 2018Notification of Pharmacy Finance Limited as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Full accounts made up to 31 December 2017 (29 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
10 May 2018Appointment of Mr Malcolm Richard Clubb as a director on 9 May 2018 (2 pages)
6 July 2017Full accounts made up to 31 December 2016 (29 pages)
6 July 2017Full accounts made up to 31 December 2016 (29 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 December 2016Termination of appointment of Yvonne Elizabeth Williams as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Yvonne Elizabeth Williams as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Elaine Robertson as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Elaine Robertson as a director on 30 November 2016 (1 page)
16 September 2016Full accounts made up to 31 December 2015 (35 pages)
16 September 2016Full accounts made up to 31 December 2015 (35 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,250
(8 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,250
(8 pages)
3 July 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
3 July 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
25 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
25 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,250
(8 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,250
(8 pages)
25 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
25 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,250
(8 pages)
22 December 2014Auditor's resignation (1 page)
22 December 2014Auditor's resignation (1 page)
5 December 2014Satisfaction of charge 4 in full (1 page)
5 December 2014Satisfaction of charge 11 in full (1 page)
5 December 2014Satisfaction of charge 7 in full (1 page)
5 December 2014Satisfaction of charge 1 in full (1 page)
5 December 2014Satisfaction of charge 3 in full (1 page)
5 December 2014Satisfaction of charge 6 in full (1 page)
5 December 2014Satisfaction of charge 10 in full (1 page)
5 December 2014Satisfaction of charge 5 in full (1 page)
5 December 2014Satisfaction of charge 6 in full (1 page)
5 December 2014Satisfaction of charge 4 in full (1 page)
5 December 2014Satisfaction of charge 9 in full (1 page)
5 December 2014Satisfaction of charge 10 in full (1 page)
5 December 2014Satisfaction of charge 8 in full (1 page)
5 December 2014Satisfaction of charge 1 in full (1 page)
5 December 2014Satisfaction of charge 5 in full (1 page)
5 December 2014Satisfaction of charge 7 in full (1 page)
5 December 2014Satisfaction of charge 2 in full (1 page)
5 December 2014Satisfaction of charge 11 in full (1 page)
5 December 2014Satisfaction of charge 9 in full (1 page)
5 December 2014Satisfaction of charge 3 in full (1 page)
5 December 2014Satisfaction of charge 8 in full (1 page)
5 December 2014Satisfaction of charge 2 in full (1 page)
12 November 2014Registration of charge SC0168760012, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC0168760012, created on 6 November 2014 (19 pages)
12 November 2014Registration of charge SC0168760012, created on 6 November 2014 (19 pages)
21 August 2014Appointment of Mr Philip Callaghan Galt as a director on 19 August 2014 (2 pages)
21 August 2014Appointment of Mr Philip Callaghan Galt as a director on 19 August 2014 (2 pages)
20 August 2014Termination of appointment of Robert Alexander Mcgregor as a director on 19 August 2014 (1 page)
20 August 2014Termination of appointment of Robert Alexander Mcgregor as a director on 19 August 2014 (1 page)
17 June 2014Full accounts made up to 31 December 2013 (20 pages)
17 June 2014Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,250
(9 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,250
(9 pages)
9 June 2014Director's details changed for Robert Alexander Mcgregor on 11 September 2013 (2 pages)
9 June 2014Director's details changed for Robert Alexander Mcgregor on 11 September 2013 (2 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,250
(9 pages)
16 July 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
16 July 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
8 July 2013Termination of appointment of Norman Jess as a director (1 page)
8 July 2013Termination of appointment of Norman Jess as a director (1 page)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
12 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
12 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
29 February 2012Appointment of Mr Angus Roberts as a director (2 pages)
29 February 2012Appointment of Mrs Elaine Robertson as a director (2 pages)
29 February 2012Appointment of Mrs Elaine Robertson as a director (2 pages)
29 February 2012Appointment of Mrs Yvonne Williams as a director (2 pages)
29 February 2012Appointment of Mrs Yvonne Williams as a director (2 pages)
29 February 2012Appointment of Mr Angus Roberts as a director (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (20 pages)
22 September 2011Full accounts made up to 31 December 2010 (20 pages)
28 June 2011Director's details changed for Alexander Coulson Cumming on 1 July 2010 (2 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
28 June 2011Director's details changed for Alexander Coulson Cumming on 1 July 2010 (2 pages)
28 June 2011Director's details changed for Alexander Coulson Cumming on 1 July 2010 (2 pages)
3 September 2010Full accounts made up to 31 December 2009 (20 pages)
3 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 October 2009Full accounts made up to 31 December 2008 (20 pages)
9 June 2009Director's change of particulars / norman jess / 01/10/2008 (1 page)
9 June 2009Director's change of particulars / robert mcgregor / 01/10/2008 (1 page)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Director's change of particulars / robert mcgregor / 01/10/2008 (1 page)
9 June 2009Director's change of particulars / norman jess / 01/10/2008 (1 page)
9 October 2008Full accounts made up to 31 December 2007 (20 pages)
9 October 2008Full accounts made up to 31 December 2007 (20 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 July 2007Full accounts made up to 31 December 2006 (24 pages)
18 July 2007Full accounts made up to 31 December 2006 (24 pages)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
4 September 2006Full accounts made up to 31 December 2005 (24 pages)
4 September 2006Full accounts made up to 31 December 2005 (24 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
2 September 2005Full accounts made up to 31 December 2004 (18 pages)
2 September 2005Full accounts made up to 31 December 2004 (18 pages)
30 June 2005Return made up to 05/06/05; full list of members (3 pages)
30 June 2005Return made up to 05/06/05; full list of members (3 pages)
14 June 2004Return made up to 05/06/04; full list of members (8 pages)
14 June 2004Return made up to 05/06/04; full list of members (8 pages)
9 June 2004Full accounts made up to 31 December 2003 (19 pages)
9 June 2004Full accounts made up to 31 December 2003 (19 pages)
18 June 2003Return made up to 05/06/03; full list of members (8 pages)
18 June 2003Return made up to 05/06/03; full list of members (8 pages)
19 May 2003Full accounts made up to 31 December 2002 (18 pages)
19 May 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
18 September 2002Full accounts made up to 31 December 2001 (19 pages)
18 September 2002Full accounts made up to 31 December 2001 (19 pages)
19 June 2002Return made up to 05/06/02; full list of members (8 pages)
19 June 2002Return made up to 05/06/02; full list of members (8 pages)
1 August 2001Full accounts made up to 31 December 2000 (19 pages)
1 August 2001Full accounts made up to 31 December 2000 (19 pages)
13 June 2001Return made up to 05/06/01; full list of members (7 pages)
13 June 2001Return made up to 05/06/01; full list of members (7 pages)
6 June 2000Return made up to 05/06/00; full list of members (7 pages)
6 June 2000Return made up to 05/06/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (19 pages)
4 May 2000Full accounts made up to 31 December 1999 (19 pages)
29 November 1999Auditor's resignation (1 page)
29 November 1999Auditor's resignation (1 page)
10 June 1999Return made up to 05/06/99; full list of members (6 pages)
10 June 1999Return made up to 05/06/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (19 pages)
8 June 1999Full accounts made up to 31 December 1998 (19 pages)
8 June 1998Return made up to 05/06/98; no change of members
  • 363(287) ‐ Registered office changed on 08/06/98
(4 pages)
8 June 1998Return made up to 05/06/98; no change of members
  • 363(287) ‐ Registered office changed on 08/06/98
(4 pages)
3 June 1998Full accounts made up to 31 December 1997 (20 pages)
3 June 1998Full accounts made up to 31 December 1997 (20 pages)
10 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1997Full accounts made up to 31 December 1996 (18 pages)
2 June 1997Full accounts made up to 31 December 1996 (18 pages)
7 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Full accounts made up to 31 December 1995 (17 pages)
5 June 1996Full accounts made up to 31 December 1995 (17 pages)
13 June 1995Return made up to 05/06/95; no change of members (4 pages)
13 June 1995Return made up to 05/06/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (17 pages)
25 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 July 1993Partic of mort/charge * (3 pages)
20 July 1993Partic of mort/charge * (3 pages)
21 December 1984Particulars of mortgage/charge (3 pages)
21 December 1984Particulars of mortgage/charge (3 pages)
16 June 1983Accounts made up to 31 December 1982 (10 pages)
16 June 1983Accounts made up to 31 December 1982 (10 pages)
9 January 1982Accounts made up to 31 December 1981 (10 pages)
9 January 1982Accounts made up to 31 December 1981 (10 pages)
28 May 1981Accounts made up to 31 December 1980 (9 pages)
28 May 1981Accounts made up to 31 December 1980 (9 pages)
25 June 1932Incorporation (16 pages)
25 June 1932Incorporation (16 pages)