Company NameScott & Fyfe Limited
Company StatusActive
Company NumberSC017244
CategoryPrivate Limited Company
Incorporation Date5 April 1933(91 years ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameDavid Peter Tough
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2000(67 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Director NameMrs Michelle Louise Quadrelli
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2017(83 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Director NameMr Roland Pap
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(83 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Director NameMr Brian Roberts
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(88 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleWarehouse Supervisor
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Director NameDavid Craig
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(56 years after company formation)
Appointment Duration8 years, 11 months (resigned 26 March 1998)
RoleChartered Accountant
Correspondence Address20 Argyle Court
St Andrews
Fife
KY16 9DA
Scotland
Director NameColin Geoffrey Griffiths
NationalityBritish
StatusResigned
Appointed13 April 1989(56 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1990)
RoleTextile Engineer
Correspondence Address12 Shepherds Brae
Newport-On-Tay
Fife
Director NameThomas Eric Hill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(56 years after company formation)
Appointment Duration17 years, 10 months (resigned 17 February 2007)
RoleTextile Development
Correspondence Address6 Malcolm Crescent
Monifieth
Dundee
Angus
DD5 4RU
Scotland
Director NameIan Melville Lamb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(56 years after company formation)
Appointment Duration23 years, 8 months (resigned 31 December 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address3 Camus Place
Monikie
Broughty Ferry
Dundee, Angus
DD5 3QT
Scotland
Director NameWilliam Hamish Tough
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(56 years after company formation)
Appointment Duration19 years, 11 months (resigned 10 March 2009)
RoleChairman
Correspondence Address2 Provost Road
Tayport
Fife
DD6 9JE
Scotland
Director NameRobert Charles Naylor
NationalityBritish
StatusResigned
Appointed13 April 1989(56 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1991)
RoleAdministration
Correspondence Address17 Thomastoun Drive
Cupar
Fife
KY15 4UB
Scotland
Secretary NameDavid Craig
NationalityBritish
StatusResigned
Appointed13 April 1989(56 years after company formation)
Appointment Duration11 months, 1 week (resigned 22 March 1990)
RoleCompany Director
Correspondence Address20 Argyle Court
St Andrews
Fife
KY16 9DA
Scotland
Secretary NameNicholas Liptrot
NationalityBritish
StatusResigned
Appointed22 March 1990(57 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 1992)
RoleCompany Director
Correspondence Address9 Farm Road
Anstruther
Fife
KY10 3ER
Scotland
Director NameMichael Tough
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(57 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 December 1999)
RoleDevelopment Manager
Correspondence Address41 Albert Street
Tayport
Fife
DD6 9AT
Scotland
Director NameMr Richard Hamish Tough
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(57 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 May 2014)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address25 Albert Street
Tayport
Fife
DD6 9AR
Scotland
Director NameMr David James McMorrine
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(57 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Saltpans
Charlestown
Dunfermline
Fife
KY11 3EB
Scotland
Director NameKeith James Haig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(58 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address1 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Secretary NameKeith James Haig
NationalityBritish
StatusResigned
Appointed06 January 1992(58 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address1 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(62 years after company formation)
Appointment Duration14 years (resigned 31 March 2009)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameRobert Iver Bruce Martin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(65 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2009)
RoleManaging Director
Correspondence AddressWallhouse Grange
Torphichen
Bathgate
West Lothian
EH48 4NQ
Scotland
Secretary NameMr Colin Hugh Cameron
NationalityBritish
StatusResigned
Appointed01 January 2000(66 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Grange Gait
Monifieth
Angus
DD5 4PL
Scotland
Director NameDavid Donald Phin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(67 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 May 2007)
RoleTechnical Director
Correspondence Address235 Strathmartine Road
Dundee
Angus
DD3 8QQ
Scotland
Director NameMr Colin Hugh Cameron
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(67 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Grange Gait
Monifieth
Angus
DD5 4PL
Scotland
Director NameMr Nicholas Christopher Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(75 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Hillside Gardens Lane
Glasgow
G11 5BX
Scotland
Director NameMr John Carson Lupton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(76 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Director NameMr John Gordon Palmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(79 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2016)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Director NameMr Iain William Greig
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(83 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 June 2021)
RoleProduction Team Leader
Country of ResidenceScotland
Correspondence Address5 Wellburn Street Wellburn Street
Dundee
DD2 2RR
Scotland
Director NameMr John McLaren Wallace
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(87 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Secretary NameMr John McLaren Wallace
StatusResigned
Appointed26 June 2020(87 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2022)
RoleCompany Director
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland

Contact

Websitescott-fyfe.com
Email address[email protected]
Telephone01382 554000
Telephone regionDundee

Location

Registered AddressTayport Works
Links Road
Tayport
Fife
DD6 9EE
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address Matches3 other UK companies use this postal address

Shareholders

1.6m at £1David Tough
41.92%
Preference
1.6m at £1Richard Tough
41.92%
Preference
5.9m at £0.1Scott & Fyfe LTD Employee Benefit Trust
14.94%
Ordinary
477.4k at £0.1Scott & Fyfe LTD Share Incentive Plan
1.22%
Ordinary

Financials

Year2014
Turnover£10,134,000
Net Worth£8,803,000
Cash£3,687,000
Current Liabilities£1,349,000

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

9 January 2019Delivered on: 14 January 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
4 September 1986Delivered on: 16 September 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the south of links crescent, tayfort fife.
Outstanding
17 January 1969Delivered on: 5 February 1969
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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.
Outstanding
22 August 1991Delivered on: 30 August 1991
Satisfied on: 19 October 2012
Persons entitled: Lloyds Bowmaker Leasing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the south of links crescent tayport.
Fully Satisfied
19 August 1991Delivered on: 23 August 1991
Satisfied on: 26 September 2012
Persons entitled: Lloyds Bowmaker Leasing LTD

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

Filing History

18 August 2023Appointment of Mr Mark Alexander Grant as a secretary on 9 May 2023 (2 pages)
16 August 2023Appointment of Mr Mark Alexander Grant as a director on 8 May 2023 (2 pages)
15 August 2023Director's details changed for Mrs Michelle Louise Quadrelli on 1 January 2023 (2 pages)
13 June 2023Appointment of Mr Ross Melville as a director on 1 June 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
24 April 2023Termination of appointment of Brian Roberts as a director on 27 February 2023 (1 page)
24 April 2023Appointment of Mr Stephen Kinnear as a director on 17 April 2023 (2 pages)
10 April 2023Group of companies' accounts made up to 31 December 2022 (48 pages)
10 January 2023Termination of appointment of John Carson Lupton as a director on 31 December 2022 (1 page)
29 September 2022Group of companies' accounts made up to 31 December 2021 (49 pages)
6 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
31 March 2022Termination of appointment of John Mclaren Wallace as a secretary on 21 March 2022 (1 page)
31 March 2022Termination of appointment of John Mclaren Wallace as a director on 21 March 2022 (1 page)
2 July 2021Termination of appointment of Iain William Greig as a director on 24 June 2021 (1 page)
2 July 2021Appointment of Mr Brian Roberts as a director on 24 June 2021 (2 pages)
3 June 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
23 April 2021Group of companies' accounts made up to 31 December 2020 (51 pages)
20 November 2020Statement of capital on 30 October 2020
  • GBP 3,429,112.0
(6 pages)
14 August 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
30 June 2020Termination of appointment of Colin Hugh Cameron as a secretary on 26 June 2020 (1 page)
30 June 2020Termination of appointment of Colin Hugh Cameron as a director on 26 June 2020 (1 page)
29 June 2020Appointment of Mr John Mclaren Wallace as a secretary on 26 June 2020 (2 pages)
29 June 2020Appointment of Mr John Mclaren Wallace as a director on 26 June 2020 (2 pages)
5 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
5 March 2019Memorandum and Articles of Association (37 pages)
14 January 2019Registration of charge SC0172440006, created on 9 January 2019 (17 pages)
30 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
21 March 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
5 October 2017Termination of appointment of Nicholas Christopher Dwelly Kuenssberg as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Nicholas Christopher Dwelly Kuenssberg as a director on 30 September 2017 (1 page)
20 September 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
18 May 2017Director's details changed for Professor Nicholas Christopher Dwelly Kuenssberg on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Professor Nicholas Christopher Dwelly Kuenssberg on 18 May 2017 (2 pages)
13 January 2017Appointment of Mr Roland Pap as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mrs Michelle Louise Quadrelli as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mrs Michelle Louise Quadrelli as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mr Roland Pap as a director on 1 January 2017 (2 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
27 June 2016Appointment of Mr Iain William Greig as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Iain William Greig as a director on 27 June 2016 (2 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,929,112
(8 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,929,112
(8 pages)
24 March 2016Termination of appointment of John Gordon Palmer as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of John Gordon Palmer as a director on 11 March 2016 (1 page)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3,929,112
(8 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3,929,112
(8 pages)
23 March 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
23 March 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
13 March 2015Statement of capital on 31 December 2014
  • GBP 3,929,112.0
(9 pages)
13 March 2015Statement of capital on 31 December 2014
  • GBP 3,929,112.0
(9 pages)
30 August 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
30 August 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
29 July 2014Memorandum and Articles of Association (38 pages)
29 July 2014Memorandum and Articles of Association (38 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2014Termination of appointment of Richard Tough as a director (1 page)
2 June 2014Termination of appointment of Richard Tough as a director (1 page)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4,329,112
(9 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4,329,112
(9 pages)
23 May 2014Statement of capital on 31 March 2014
  • GBP 4,329,112
(8 pages)
23 May 2014Statement of capital on 31 March 2014
  • GBP 4,329,112
(8 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
9 July 2013Memorandum and Articles of Association (38 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2013Memorandum and Articles of Association (38 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
28 February 2013Memorandum and Articles of Association (38 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2013Memorandum and Articles of Association (38 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 4,529,112.0
(7 pages)
21 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 4,529,112.0
(7 pages)
21 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 4,529,112.0
(7 pages)
15 January 2013Termination of appointment of Ian Lamb as a director (1 page)
15 January 2013Termination of appointment of Ian Lamb as a director (1 page)
15 January 2013Appointment of Mr John Gordon Palmer as a director (2 pages)
15 January 2013Appointment of Mr John Gordon Palmer as a director (2 pages)
17 December 2012Sub-division of shares on 11 December 2012 (6 pages)
17 December 2012Sub-division of shares on 11 December 2012 (6 pages)
17 December 2012Resolutions
  • RES13 ‐ Each ord share be subdivided into 10 ord shares of £0.10 11/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 December 2012Resolutions
  • RES13 ‐ Each ord share be subdivided into 10 ord shares of £0.10 11/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
19 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
19 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
4 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
11 June 2012Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ on 11 June 2012 (1 page)
29 May 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
7 June 2010Director's details changed for Richard Hamish Tough on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Ian Melville Lamb on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Richard Hamish Tough on 23 May 2010 (2 pages)
7 June 2010Director's details changed for Ian Melville Lamb on 23 May 2010 (2 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for David Peter Tough on 23 May 2010 (2 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for David Peter Tough on 23 May 2010 (2 pages)
23 February 2010Appointment of Mr John Lupton as a director (2 pages)
23 February 2010Appointment of Mr John Lupton as a director (2 pages)
19 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
19 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
13 October 2009Termination of appointment of Robert Martin as a director (1 page)
13 October 2009Termination of appointment of Robert Martin as a director (1 page)
29 May 2009Return made up to 23/05/09; full list of members (5 pages)
29 May 2009Return made up to 23/05/09; full list of members (5 pages)
2 April 2009Appointment terminated director bruce johnston (1 page)
2 April 2009Appointment terminated director bruce johnston (1 page)
18 March 2009Director appointed professor nick kuenssberg (2 pages)
18 March 2009Director appointed professor nick kuenssberg (2 pages)
17 March 2009Appointment terminated director william tough (1 page)
17 March 2009Appointment terminated director william tough (1 page)
4 November 2008Full accounts made up to 31 December 2007 (25 pages)
4 November 2008Full accounts made up to 31 December 2007 (25 pages)
16 June 2008Return made up to 23/05/08; full list of members (6 pages)
16 June 2008Return made up to 23/05/08; full list of members (6 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
4 June 2007Return made up to 23/05/07; full list of members (4 pages)
4 June 2007Return made up to 23/05/07; full list of members (4 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (27 pages)
1 November 2006Full accounts made up to 31 December 2005 (27 pages)
1 June 2006Return made up to 23/05/06; full list of members (4 pages)
1 June 2006Return made up to 23/05/06; full list of members (4 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
17 June 2005Return made up to 23/05/05; full list of members (5 pages)
17 June 2005Return made up to 23/05/05; full list of members (5 pages)
19 January 2005£ ic 840000/634900 10/12/04 £ sr 205100@1=205100 (1 page)
19 January 2005£ ic 840000/634900 10/12/04 £ sr 205100@1=205100 (1 page)
13 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
11 June 2004Return made up to 23/05/04; full list of members (12 pages)
11 June 2004Return made up to 23/05/04; full list of members (12 pages)
6 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
6 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
16 June 2003Director's particulars changed (1 page)
16 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2003Director's particulars changed (1 page)
16 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
17 June 2002Return made up to 23/05/02; full list of members (12 pages)
17 June 2002Return made up to 23/05/02; full list of members (12 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
21 June 2001Return made up to 23/05/01; full list of members (11 pages)
21 June 2001Return made up to 23/05/01; full list of members (11 pages)
27 February 2001Secretary's particulars changed;director's particulars changed (1 page)
27 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000Full group accounts made up to 31 December 1999 (23 pages)
12 October 2000Full group accounts made up to 31 December 1999 (23 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
14 June 2000Return made up to 23/05/00; full list of members (11 pages)
14 June 2000Return made up to 23/05/00; full list of members (11 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
11 January 2000£ ic 950000/840000 21/12/99 £ sr 110000@1=110000 (2 pages)
11 January 2000£ ic 950000/840000 21/12/99 £ sr 110000@1=110000 (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 January 2000Director resigned (1 page)
1 September 1999Full group accounts made up to 31 December 1998 (23 pages)
1 September 1999Full group accounts made up to 31 December 1998 (23 pages)
4 June 1999Return made up to 23/05/99; no change of members (6 pages)
4 June 1999Return made up to 23/05/99; no change of members (6 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
15 July 1998Full group accounts made up to 31 December 1997 (23 pages)
15 July 1998Full group accounts made up to 31 December 1997 (23 pages)
10 June 1998Return made up to 23/05/98; no change of members (9 pages)
10 June 1998Return made up to 23/05/98; no change of members (9 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 July 1997Full group accounts made up to 31 December 1996 (25 pages)
21 July 1997Full group accounts made up to 31 December 1996 (25 pages)
6 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 December 1996Memorandum and Articles of Association (33 pages)
10 December 1996Memorandum and Articles of Association (33 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 May 1996Full accounts made up to 31 December 1995 (19 pages)
28 May 1996Full accounts made up to 31 December 1995 (19 pages)
28 May 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1995Full group accounts made up to 31 December 1994 (20 pages)
7 September 1995Full group accounts made up to 31 December 1994 (20 pages)
18 May 1995Return made up to 23/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1995Return made up to 23/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1995£ ic 953500/950000 31/03/95 £ sr 3500@1=3500 (1 page)
15 May 1995£ ic 953500/950000 31/03/95 £ sr 3500@1=3500 (1 page)
25 April 1995New director appointed (4 pages)
25 April 1995New director appointed (4 pages)
23 April 1995£ nc 1153500/1150000 31/03/95 (1 page)
23 April 1995£ nc 1153500/1150000 31/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
20 September 1994Full group accounts made up to 31 December 1993 (10 pages)
9 June 1994Return made up to 23/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 1994Return made up to 23/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 1994£ ic 1153500/953500 03/05/94 £ sr 200000@1=200000 (1 page)
15 June 1993Return made up to 23/05/93; no change of members (6 pages)
15 June 1993Full group accounts made up to 31 December 1992 (18 pages)
8 June 1992Full group accounts made up to 31 December 1991 (8 pages)
1 June 1992Return made up to 23/05/92; full list of members (8 pages)
30 January 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 October 1991Alterations to a floating charge (10 pages)
30 August 1991Partic of mort/charge 9733 (3 pages)
23 August 1991Partic of mort/charge 9468 (3 pages)
6 June 1991Director resigned;new director appointed (4 pages)
4 June 1991Full group accounts made up to 31 December 1990 (17 pages)
4 June 1991Return made up to 23/05/91; change of members (7 pages)
9 May 1991New director appointed (2 pages)
20 April 1990Secretary resigned;new secretary appointed (2 pages)
12 April 1990Full accounts made up to 31 December 1989 (8 pages)
12 April 1990Return made up to 22/03/90; full list of members (7 pages)
6 May 1989Return made up to 13/04/89; full list of members (7 pages)
25 April 1989Full accounts made up to 31 December 1988 (14 pages)
18 July 1988New director appointed (2 pages)
9 May 1988Full accounts made up to 31 December 1987 (14 pages)
27 April 1988Return made up to 13/04/88; full list of members (8 pages)
3 June 1987Return made up to 13/04/87; full list of members (7 pages)
3 June 1987Return made up to 13/04/87; full list of members (7 pages)
21 May 1987Full accounts made up to 31 December 1986 (14 pages)
21 May 1987Full accounts made up to 31 December 1986 (14 pages)
14 May 1986Full accounts made up to 31 December 1985 (16 pages)
6 May 1986Return made up to 04/04/86; full list of members (7 pages)
6 May 1986Return made up to 04/04/86; full list of members (7 pages)
5 April 1933Incorporation (31 pages)
5 April 1933Incorporation (31 pages)