Company NameJames Grant & Company (West) Limited
Company StatusActive
Company NumberSC017306
CategoryPrivate Limited Company
Incorporation Date19 May 1933(91 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEdward Alexander Gretton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(75 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Arena Court Crown Lane
Maidenhead
SL6 8QZ
Director NameMr Nicholas Arthur Dawe Benning-Prince
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(80 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSecond Floor, Arena Court Crown Lane
Maidenhead
SL6 8QZ
Director NameRobert Charles Dowley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(80 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSecond Floor, Arena Court Crown Lane
Maidenhead
SL6 8QZ
Secretary NameWendy Fiona Rogers
StatusCurrent
Appointed10 March 2016(82 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressSecond Floor, Arena Court Crown Lane
Maidenhead
SL6 8QZ
Director NameMr Alfredo Quilez Somolinos
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed06 September 2021(88 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Arena Court Crown Lane
Maidenhead
SL6 8QZ
Director NameIan Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(55 years, 6 months after company formation)
Appointment Duration8 months (resigned 14 July 1989)
RoleCompany Director
Correspondence Address79 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Director NameJuliet Nicola Savage
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(55 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 November 1989)
RoleChartered Accountant
Correspondence Address3 Abbey Walk
Great Missenden
Buckinghamshire
HP16 0AY
Secretary NameJuliet Nicola Savage
NationalityBritish
StatusResigned
Appointed14 November 1988(55 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 November 1989)
RoleCompany Director
Correspondence Address3 Abbey Walk
Great Missenden
Buckinghamshire
HP16 0AY
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(56 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1996)
RoleSolicitor Hanson Plc
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameJohn Edward Douglas Stevart
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(56 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 1993)
RoleAccountant Hanson Plc
Correspondence Address5 Abington Court
Upminster
Essex
RM14 1BA
Secretary NameJohn Edward Douglas Stevart
NationalityBritish
StatusResigned
Appointed03 November 1989(56 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 December 1989)
RoleCompany Director
Correspondence Address5 Abington Court
Upminster
Essex
RM14 1BA
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed11 December 1989(56 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(58 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2008)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(60 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 May 2003)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(63 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusResigned
Appointed01 October 1996(63 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(66 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleDeputy Finance Director
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(70 years after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleGroup Finance Manager, Hanson
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(70 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Accountant, Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2005(72 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2008)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(74 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 June 2008)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address70 Valley Road
Rickmansworth
Hertfordshire
WD3 4BJ
Secretary NameGraham Dransfield
NationalityBritish
StatusResigned
Appointed10 December 2007(74 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameChristian Leclercq
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed02 June 2008(75 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Court Drive
Maidenhead
Berkshire
SL6 8LX
Director NameMr Benjamin John Guyatt
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(75 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanson House Hanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameMr Richard Robert Gimmler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(75 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlebe House Church Walk
Ashton Keynes
Swindon
Wiltshire
SN6 6PB
Secretary NameMr Roger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed31 July 2008(75 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanson House Hanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameSeyda Pirinccioglu
Date of BirthMay 1971 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed19 July 2010(77 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2013)
RoleFinance Director, Hanson Uk
Country of ResidenceEngland
Correspondence AddressHanson House Hanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameDavid Jonathan Clarke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(78 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHanson House
14 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameDr Carsten Matthias Wendt
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2016(83 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Telephone020 72451245
Telephone regionLondon

Location

Registered Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.4m at £0.2Hanson Retail LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

22 January 1973Delivered on: 29 January 1973
Persons entitled: The Prudential Assurance Company LTD. as Trustees for the Stockholders

Classification: Standard security
Secured details: £105,000 & all other sums due and to become due.
Particulars: All and whole a lease guaranteed by the provost and all other magistrates.
Outstanding
5 January 1968Delivered on: 8 January 1968
Persons entitled: The Prudential Assurance Company LTD. as Trustees for the Stockholders

Classification: Disposition agreement & deed of trust
Secured details: For further securing £600,000 first mortgage debenture stock 1983/88.
Particulars: 44.2 sq. Ft. At 11 main street, coatbridge, lanarkshire.
Outstanding
26 February 1964Delivered on: 26 February 1964
Persons entitled: The Prudential Assurance Co. LTD

Classification: Disposition and assignation
Secured details: For further securing £600,000 first mortgage debenture stock 1983/88.
Particulars: Subjects 10 church street and chapel place, dumfries and leasehold subjects 30-32, princes street, east kilbride, london road and anson street, glasgow, 60 main street wishaw, drudale house drumchapel, glasgow, castle street stranraer, 53 dalmarnock road glasgow and church place, dumfries.
Outstanding
26 February 1964Delivered on: 26 February 1964
Persons entitled: The Prudential Assurance Co LTD

Classification: Disposition
Secured details: For further securing £600,000 first mortgage debenture stock 1983/88.
Particulars: Subjects 58-60 dockhead street saltcoats.
Outstanding
26 February 1964Delivered on: 26 February 1964
Persons entitled: The Prudential Assurance Co LTD

Classification: Assignation
Secured details: For further securing £600,000 first mortgage debenture stock 1983/88.
Particulars: Leasehold subjects 259/265 main street, bellshill.
Outstanding
26 February 1964Delivered on: 26 February 1964
Persons entitled: The Prudential Assurance Co. LTD

Classification: Assignation and disposition
Secured details: For further securing £600,000 first mortgage debenture stock 1983/88.
Particulars: Subjects and leasehold subjects 35/37 high street, falkirk.
Outstanding
26 February 1964Delivered on: 26 February 1964
Persons entitled: The Prudential Assurance Co. LTD

Classification: Assignation
Secured details: For further securing £600,000 first mortgage debenture stock 1983/88.
Particulars: Leasehold subjects 16/22 cowgate, kirkintilloch.
Outstanding
7 June 1962Delivered on: 22 June 1962
Persons entitled: The Prudential Assurance Co LTD

Classification: 3 assignations and 2 dispius and relative minute of agreement
Secured details: £105,000.
Particulars: Main street, bellshill 16/22 cowgate, kirkintilloch high street, falkirk 58/60 dockhead street, saltcoats.
Outstanding

Filing History

4 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
5 April 2023Director's details changed for Mr. Nicholas Arthur Dawe Benning-Prince on 3 April 2023 (2 pages)
5 April 2023Secretary's details changed for Wendy Fiona Rogers on 3 April 2023 (1 page)
5 April 2023Director's details changed for Edward Alexander Gretton on 3 April 2023 (2 pages)
5 April 2023Director's details changed for Robert Charles Dowley on 3 April 2023 (2 pages)
5 April 2023Director's details changed for Mr Alfredo Quilez Somolinos on 3 April 2023 (2 pages)
4 April 2023Change of details for Hanson Retail Limited as a person with significant control on 3 April 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
21 September 2021Termination of appointment of Carsten Matthias Wendt as a director on 6 September 2021 (1 page)
15 September 2021Appointment of Alfredo Quilez Somolinos as a director on 6 September 2021 (2 pages)
24 August 2021Director's details changed for Dr Carsten Matthias Wendt on 1 July 2021 (2 pages)
9 June 2021Full accounts made up to 31 December 2020 (15 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
29 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
27 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 December 2016Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 (2 pages)
15 December 2016Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 600,000
(7 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 600,000
(7 pages)
16 March 2016Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 (1 page)
16 March 2016Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 (2 pages)
16 March 2016Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 (1 page)
16 March 2016Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 (2 pages)
11 February 2016Director's details changed for Edward Alexander Gretton on 2 August 2014 (2 pages)
11 February 2016Director's details changed for Edward Alexander Gretton on 2 August 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 600,000
(7 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 600,000
(7 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 600,000
(7 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 600,000
(7 pages)
19 February 2014Statement of company's objects (2 pages)
19 February 2014Statement of company's objects (2 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 December 2013Appointment of Robert Charles Dowley as a director (2 pages)
23 December 2013Appointment of Robert Charles Dowley as a director (2 pages)
8 November 2013Appointment of Nicholas Arthur Dawe Benning-Prince as a director (2 pages)
8 November 2013Appointment of Nicholas Arthur Dawe Benning-Prince as a director (2 pages)
19 September 2013Termination of appointment of Seyda Pirinccioglu as a director (1 page)
19 September 2013Termination of appointment of Seyda Pirinccioglu as a director (1 page)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 February 2012Termination of appointment of Benjamin Guyatt as a director (1 page)
17 February 2012Termination of appointment of Benjamin Guyatt as a director (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 June 2011Appointment of David Jonathan Clarke as a director (2 pages)
23 June 2011Appointment of David Jonathan Clarke as a director (2 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 July 2010Appointment of Seyda Pirinccioglu as a director (2 pages)
30 July 2010Appointment of Seyda Pirinccioglu as a director (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Edward Alexander Gretton on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Mr Roger Thomas Virley Tyson on 21 June 2010 (1 page)
21 June 2010Director's details changed for Edward Alexander Gretton on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Benjamin John Guyatt on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Mr Roger Thomas Virley Tyson on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Benjamin John Guyatt on 21 June 2010 (2 pages)
17 June 2010Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Edward Alexander Gretton on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Benjamin John Guyatt on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Mr Roger Thomas Virley Tyson on 1 October 2009 (1 page)
11 May 2010Termination of appointment of Christian Leclercq as a director (1 page)
11 May 2010Termination of appointment of a director (1 page)
11 May 2010Termination of appointment of a director (1 page)
11 May 2010Termination of appointment of Christian Leclercq as a director (1 page)
13 January 2010Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (2 pages)
13 January 2010Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (2 pages)
13 January 2010Director's details changed for Mr Richard Robert Gimmler on 1 September 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 September 2008Director's change of particulars / edward gretton / 23/09/2008 (1 page)
24 September 2008Director's change of particulars / edward gretton / 23/09/2008 (1 page)
8 August 2008Secretary appointed roger thomas virley tyson (1 page)
8 August 2008Secretary appointed roger thomas virley tyson (1 page)
6 August 2008Return made up to 31/05/08; full list of members (4 pages)
6 August 2008Return made up to 31/05/08; full list of members (4 pages)
5 August 2008Director appointed richard robert gimmler (1 page)
5 August 2008Director appointed richard robert gimmler (1 page)
4 August 2008Director appointed christian leclercq (1 page)
4 August 2008Appointment terminated director david egan (1 page)
4 August 2008Director appointed christian leclercq (1 page)
4 August 2008Appointment terminated director david egan (1 page)
1 August 2008Appointment terminated director ruth coulson (1 page)
1 August 2008Director appointed benjamin john guyatt (1 page)
1 August 2008Director appointed benjamin john guyatt (1 page)
1 August 2008Appointment terminated director ruth coulson (1 page)
31 July 2008Appointment terminated secretary graham dransfield (1 page)
31 July 2008Appointment terminated secretary graham dransfield (1 page)
25 July 2008Appointment terminated director graham dransfield (1 page)
25 July 2008Appointment terminated director graham dransfield (1 page)
7 July 2008Director appointed edward alexander gretton (1 page)
7 July 2008Director appointed edward alexander gretton (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
23 August 2007Return made up to 31/05/07; full list of members (2 pages)
23 August 2007Return made up to 31/05/07; full list of members (2 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 July 2006Return made up to 31/05/06; full list of members (2 pages)
19 July 2006Return made up to 31/05/06; full list of members (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 June 2005Return made up to 31/05/05; full list of members (3 pages)
20 June 2005Return made up to 31/05/05; full list of members (3 pages)
8 March 2005Registered office changed on 08/03/05 from: c/o ernst & young george house 50 george square glasgow, G2 1RR (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o ernst & young george house 50 george square glasgow, G2 1RR (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
18 June 2002Return made up to 31/05/02; full list of members (6 pages)
18 June 2002Return made up to 31/05/02; full list of members (6 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
10 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000Director's particulars changed (1 page)
15 June 2000Director's particulars changed (1 page)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
22 June 1999Return made up to 31/05/99; no change of members (8 pages)
22 June 1999Return made up to 31/05/99; no change of members (8 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
17 June 1998Secretary's particulars changed (1 page)
17 June 1998Return made up to 31/05/98; full list of members (7 pages)
17 June 1998Return made up to 31/05/98; full list of members (7 pages)
17 June 1998Secretary's particulars changed (1 page)
29 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 April 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Full accounts made up to 30 September 1996 (6 pages)
13 June 1997Full accounts made up to 30 September 1996 (6 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996Director resigned (1 page)
24 June 1996Return made up to 31/05/96; full list of members (7 pages)
24 June 1996Return made up to 31/05/96; full list of members (7 pages)
11 June 1996Full accounts made up to 30 September 1995 (6 pages)
11 June 1996Full accounts made up to 30 September 1995 (6 pages)
19 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1995Full accounts made up to 30 September 1994 (6 pages)
13 June 1995Full accounts made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (188 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
24 June 1987Full accounts made up to 27 September 1986 (5 pages)
24 June 1987Full accounts made up to 27 September 1986 (5 pages)
13 October 1986Full accounts made up to 28 September 1985 (6 pages)
13 October 1986Full accounts made up to 28 September 1985 (6 pages)
31 March 1986Accounts made up to 29 September 1984 (7 pages)
31 March 1986Accounts made up to 29 September 1984 (7 pages)
21 September 1984Accounts made up to 29 January 1983 (8 pages)
21 September 1984Accounts made up to 29 January 1983 (8 pages)
24 May 1983Accounts made up to 30 January 1982 (9 pages)
24 May 1983Accounts made up to 30 January 1982 (9 pages)
12 April 1982Accounts made up to 31 January 1981 (13 pages)
12 April 1982Accounts made up to 31 January 1981 (13 pages)
4 August 1978Accounts made up to 29 January 1976 (11 pages)
4 August 1978Accounts made up to 29 January 1976 (11 pages)
29 January 1973Particulars of mortgage/charge (3 pages)
29 January 1973Particulars of mortgage/charge (3 pages)
26 February 1964Particulars of property mortgage/charge (3 pages)
26 February 1964Particulars of property mortgage/charge (3 pages)
5 March 1963Particulars of property mortgage/charge (4 pages)
5 March 1963Particulars of property mortgage/charge (4 pages)
22 June 1962Particulars of property mortgage/charge (3 pages)
22 June 1962Particulars of property mortgage/charge (3 pages)
19 May 1933Incorporation (30 pages)
19 May 1933Incorporation (30 pages)