Tayport
Fife
DD6 9HX
Scotland
Director Name | Mrs Michelle Louise Quadrelli |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2017(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Director Name | Mr Roland Pap |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Director Name | Mr Brian Roberts |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Warehouse Supervisor |
Country of Residence | Scotland |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Director Name | David Craig |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(56 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Argyle Court St Andrews Fife KY16 9DA Scotland |
Director Name | Colin Geoffrey Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(56 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1990) |
Role | Textile Engineer |
Correspondence Address | 12 Shepherds Brae Newport-On-Tay Fife |
Director Name | Thomas Eric Hill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(56 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 February 2007) |
Role | Textile Development |
Correspondence Address | 6 Malcolm Crescent Monifieth Dundee Angus DD5 4RU Scotland |
Director Name | Ian Melville Lamb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(56 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 December 2012) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3 Camus Place Monikie Broughty Ferry Dundee, Angus DD5 3QT Scotland |
Director Name | William Hamish Tough |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(56 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 10 March 2009) |
Role | Chairman |
Correspondence Address | 2 Provost Road Tayport Fife DD6 9JE Scotland |
Director Name | Robert Charles Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(56 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1991) |
Role | Administration |
Correspondence Address | 17 Thomastoun Drive Cupar Fife KY15 4UB Scotland |
Secretary Name | David Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(56 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 March 1990) |
Role | Company Director |
Correspondence Address | 20 Argyle Court St Andrews Fife KY16 9DA Scotland |
Secretary Name | Nicholas Liptrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(57 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 9 Farm Road Anstruther Fife KY10 3ER Scotland |
Director Name | Michael Tough |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(57 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 December 1999) |
Role | Development Manager |
Correspondence Address | 41 Albert Street Tayport Fife DD6 9AT Scotland |
Director Name | Mr Richard Hamish Tough |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(57 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 May 2014) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Albert Street Tayport Fife DD6 9AR Scotland |
Director Name | Mr David James McMorrine |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 1998) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Saltpans Charlestown Dunfermline Fife KY11 3EB Scotland |
Director Name | Keith James Haig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Keddie Place Cupar Fife KY15 4AS Scotland |
Secretary Name | Keith James Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(58 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 1 Keddie Place Cupar Fife KY15 4AS Scotland |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(62 years after company formation) |
Appointment Duration | 14 years (resigned 31 March 2009) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Director Name | Robert Iver Bruce Martin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(65 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2009) |
Role | Managing Director |
Correspondence Address | Wallhouse Grange Torphichen Bathgate West Lothian EH48 4NQ Scotland |
Secretary Name | Mr Colin Hugh Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(66 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 26 June 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Grange Gait Monifieth Angus DD5 4PL Scotland |
Director Name | David Donald Phin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(67 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 May 2007) |
Role | Technical Director |
Correspondence Address | 235 Strathmartine Road Dundee Angus DD3 8QQ Scotland |
Director Name | Mr Colin Hugh Cameron |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(67 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 26 June 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Grange Gait Monifieth Angus DD5 4PL Scotland |
Director Name | Mr Nicholas Christopher Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(75 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Hillside Gardens Lane Glasgow G11 5BX Scotland |
Director Name | Mr John Carson Lupton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(76 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Director Name | Mr John Gordon Palmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2016) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Director Name | Mr Iain William Greig |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 June 2021) |
Role | Production Team Leader |
Country of Residence | Scotland |
Correspondence Address | 5 Wellburn Street Wellburn Street Dundee DD2 2RR Scotland |
Director Name | Mr John McLaren Wallace |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Secretary Name | Mr John McLaren Wallace |
---|---|
Status | Resigned |
Appointed | 26 June 2020(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2022) |
Role | Company Director |
Correspondence Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
Website | scott-fyfe.com |
---|---|
Email address | [email protected] |
Telephone | 01382 554000 |
Telephone region | Dundee |
Registered Address | Tayport Works Links Road Tayport Fife DD6 9EE Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | 3 other UK companies use this postal address |
1.6m at £1 | David Tough 41.92% Preference |
---|---|
1.6m at £1 | Richard Tough 41.92% Preference |
5.9m at £0.1 | Scott & Fyfe LTD Employee Benefit Trust 14.94% Ordinary |
477.4k at £0.1 | Scott & Fyfe LTD Share Incentive Plan 1.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,134,000 |
Net Worth | £8,803,000 |
Cash | £3,687,000 |
Current Liabilities | £1,349,000 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
9 January 2019 | Delivered 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 1986 | Delivered 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 1969 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
18 August 2023 | Appointment of Mr Mark Alexander Grant as a secretary on 9 May 2023 (2 pages) |
---|---|
16 August 2023 | Appointment of Mr Mark Alexander Grant as a director on 8 May 2023 (2 pages) |
15 August 2023 | Director's details changed for Mrs Michelle Louise Quadrelli on 1 January 2023 (2 pages) |
13 June 2023 | Appointment of Mr Ross Melville as a director on 1 June 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
24 April 2023 | Termination of appointment of Brian Roberts as a director on 27 February 2023 (1 page) |
24 April 2023 | Appointment of Mr Stephen Kinnear as a director on 17 April 2023 (2 pages) |
10 April 2023 | Group of companies' accounts made up to 31 December 2022 (48 pages) |
10 January 2023 | Termination of appointment of John Carson Lupton as a director on 31 December 2022 (1 page) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (49 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
31 March 2022 | Termination of appointment of John Mclaren Wallace as a secretary on 21 March 2022 (1 page) |
31 March 2022 | Termination of appointment of John Mclaren Wallace as a director on 21 March 2022 (1 page) |
2 July 2021 | Termination of appointment of Iain William Greig as a director on 24 June 2021 (1 page) |
2 July 2021 | Appointment of Mr Brian Roberts as a director on 24 June 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 23 May 2021 with updates (5 pages) |
23 April 2021 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
20 November 2020 | Statement of capital on 30 October 2020
|
14 August 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
30 June 2020 | Termination of appointment of Colin Hugh Cameron as a secretary on 26 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Colin Hugh Cameron as a director on 26 June 2020 (1 page) |
29 June 2020 | Appointment of Mr John Mclaren Wallace as a secretary on 26 June 2020 (2 pages) |
29 June 2020 | Appointment of Mr John Mclaren Wallace as a director on 26 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
5 March 2019 | Memorandum and Articles of Association (37 pages) |
14 January 2019 | Registration of charge SC0172440006, created on 9 January 2019 (17 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
21 March 2018 | Group of companies' accounts made up to 31 December 2017 (46 pages) |
5 October 2017 | Termination of appointment of Nicholas Christopher Dwelly Kuenssberg as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Nicholas Christopher Dwelly Kuenssberg as a director on 30 September 2017 (1 page) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
18 May 2017 | Director's details changed for Professor Nicholas Christopher Dwelly Kuenssberg on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Professor Nicholas Christopher Dwelly Kuenssberg on 18 May 2017 (2 pages) |
13 January 2017 | Appointment of Mr Roland Pap as a director on 1 January 2017 (2 pages) |
13 January 2017 | Appointment of Mrs Michelle Louise Quadrelli as a director on 1 January 2017 (2 pages) |
13 January 2017 | Appointment of Mrs Michelle Louise Quadrelli as a director on 1 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Roland Pap as a director on 1 January 2017 (2 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
27 June 2016 | Appointment of Mr Iain William Greig as a director on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Iain William Greig as a director on 27 June 2016 (2 pages) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 March 2016 | Termination of appointment of John Gordon Palmer as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of John Gordon Palmer as a director on 11 March 2016 (1 page) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 March 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
23 March 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
13 March 2015 | Statement of capital on 31 December 2014
|
13 March 2015 | Statement of capital on 31 December 2014
|
30 August 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
30 August 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
29 July 2014 | Memorandum and Articles of Association (38 pages) |
29 July 2014 | Memorandum and Articles of Association (38 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
2 June 2014 | Termination of appointment of Richard Tough as a director (1 page) |
2 June 2014 | Termination of appointment of Richard Tough as a director (1 page) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 May 2014 | Statement of capital on 31 March 2014
|
23 May 2014 | Statement of capital on 31 March 2014
|
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
9 July 2013 | Memorandum and Articles of Association (38 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
9 July 2013 | Memorandum and Articles of Association (38 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Memorandum and Articles of Association (38 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Memorandum and Articles of Association (38 pages) |
28 February 2013 | Resolutions
|
21 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
15 January 2013 | Termination of appointment of Ian Lamb as a director (1 page) |
15 January 2013 | Termination of appointment of Ian Lamb as a director (1 page) |
15 January 2013 | Appointment of Mr John Gordon Palmer as a director (2 pages) |
15 January 2013 | Appointment of Mr John Gordon Palmer as a director (2 pages) |
17 December 2012 | Sub-division of shares on 11 December 2012 (6 pages) |
17 December 2012 | Sub-division of shares on 11 December 2012 (6 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
19 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
19 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
4 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
11 June 2012 | Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ on 11 June 2012 (1 page) |
29 May 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
29 May 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
7 June 2010 | Director's details changed for Richard Hamish Tough on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ian Melville Lamb on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard Hamish Tough on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ian Melville Lamb on 23 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for David Peter Tough on 23 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for David Peter Tough on 23 May 2010 (2 pages) |
23 February 2010 | Appointment of Mr John Lupton as a director (2 pages) |
23 February 2010 | Appointment of Mr John Lupton as a director (2 pages) |
19 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
19 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
13 October 2009 | Termination of appointment of Robert Martin as a director (1 page) |
13 October 2009 | Termination of appointment of Robert Martin as a director (1 page) |
29 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
2 April 2009 | Appointment terminated director bruce johnston (1 page) |
2 April 2009 | Appointment terminated director bruce johnston (1 page) |
18 March 2009 | Director appointed professor nick kuenssberg (2 pages) |
18 March 2009 | Director appointed professor nick kuenssberg (2 pages) |
17 March 2009 | Appointment terminated director william tough (1 page) |
17 March 2009 | Appointment terminated director william tough (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
16 June 2008 | Return made up to 23/05/08; full list of members (6 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
17 June 2005 | Return made up to 23/05/05; full list of members (5 pages) |
17 June 2005 | Return 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 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (12 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (12 pages) |
6 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
6 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 23/05/03; full list of members
|
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 23/05/03; full list of members
|
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
17 June 2002 | Return made up to 23/05/02; full list of members (12 pages) |
17 June 2002 | Return made up to 23/05/02; full list of members (12 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (11 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (11 pages) |
27 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
12 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
14 June 2000 | Return made up to 23/05/00; full list of members (11 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (11 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Secretary 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 2000 | Director resigned (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Director resigned (1 page) |
1 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
1 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
4 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
4 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
15 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
15 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
10 June 1998 | Return made up to 23/05/98; no change of members (9 pages) |
10 June 1998 | Return made up to 23/05/98; no change of members (9 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
21 July 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
6 June 1997 | Return made up to 23/05/97; full list of members
|
6 June 1997 | Return made up to 23/05/97; full list of members
|
10 December 1996 | Resolutions
|
10 December 1996 | Memorandum and Articles of Association (33 pages) |
10 December 1996 | Memorandum and Articles of Association (33 pages) |
10 December 1996 | Resolutions
|
28 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 May 1996 | Return made up to 23/05/96; no change of members
|
28 May 1996 | Return made up to 23/05/96; no change of members
|
7 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
7 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
18 May 1995 | Return made up to 23/05/95; change of members
|
18 May 1995 | Return made up to 23/05/95; change of members
|
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 1995 | New director appointed (4 pages) |
25 April 1995 | New 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 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
20 September 1994 | Full group accounts made up to 31 December 1993 (10 pages) |
9 June 1994 | Return made up to 23/05/94; full list of members
|
9 June 1994 | Return made up to 23/05/94; full list of members
|
6 June 1994 | £ ic 1153500/953500 03/05/94 £ sr 200000@1=200000 (1 page) |
15 June 1993 | Return made up to 23/05/93; no change of members (6 pages) |
15 June 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
8 June 1992 | Full group accounts made up to 31 December 1991 (8 pages) |
1 June 1992 | Return made up to 23/05/92; full list of members (8 pages) |
30 January 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 October 1991 | Alterations to a floating charge (10 pages) |
30 August 1991 | Partic of mort/charge 9733 (3 pages) |
23 August 1991 | Partic of mort/charge 9468 (3 pages) |
6 June 1991 | Director resigned;new director appointed (4 pages) |
4 June 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
4 June 1991 | Return made up to 23/05/91; change of members (7 pages) |
9 May 1991 | New director appointed (2 pages) |
20 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1990 | Full accounts made up to 31 December 1989 (8 pages) |
12 April 1990 | Return made up to 22/03/90; full list of members (7 pages) |
6 May 1989 | Return made up to 13/04/89; full list of members (7 pages) |
25 April 1989 | Full accounts made up to 31 December 1988 (14 pages) |
18 July 1988 | New director appointed (2 pages) |
9 May 1988 | Full accounts made up to 31 December 1987 (14 pages) |
27 April 1988 | Return made up to 13/04/88; full list of members (8 pages) |
3 June 1987 | Return made up to 13/04/87; full list of members (7 pages) |
3 June 1987 | Return made up to 13/04/87; full list of members (7 pages) |
21 May 1987 | Full accounts made up to 31 December 1986 (14 pages) |
21 May 1987 | Full accounts made up to 31 December 1986 (14 pages) |
14 May 1986 | Full accounts made up to 31 December 1985 (16 pages) |
6 May 1986 | Return made up to 04/04/86; full list of members (7 pages) |
6 May 1986 | Return made up to 04/04/86; full list of members (7 pages) |
5 April 1933 | Incorporation (31 pages) |
5 April 1933 | Incorporation (31 pages) |