Dundee
Tayside
DD4 8JU
Scotland
Director Name | Mrs Serena Reynolds |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(62 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mrs Caroline Joan Payne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(62 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Ms Tanya Scott-Adie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(62 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mrs Fiona Anne Hamilton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(62 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mr Colin Gibson McLean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mr James Hepburn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mr David McCorquodale |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Ms Allison Mary Forrest |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | HR Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mr Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Secretary Name | Ms Allison Mary Forrest |
---|---|
Status | Current |
Appointed | 01 August 2022(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Secretary Name | Ms Joanne Naysmith Watson |
---|---|
Status | Current |
Appointed | 05 June 2023(89 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mr John William Scott-Adie |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(54 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 06 June 2016) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Jerome Edgar |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(54 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 05 December 1998) |
Role | Assistant Managing Director |
Correspondence Address | 384 Blackness Road Dundee Dd1 |
Director Name | David Charles Walker |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(54 years, 11 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 28 November 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dalrymple Terrace Dundee Tayside DD2 2DZ Scotland |
Director Name | James Smart |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 45 Hillside Road Dundee Angus DD2 1QT Scotland |
Director Name | Col Alexander Murdoch |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(54 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 June 2000) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 74b Grove Road West Ferry Dundee DD5 1JN Scotland |
Director Name | Jacob Matheson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(54 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 1996) |
Role | Delivered Trade Director |
Correspondence Address | 50 Greystones Road Invergowrie Dundee |
Director Name | Stella Louisa Lang |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(54 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2001) |
Role | Commercial Artist |
Correspondence Address | North Inchmichael Errol PH2 7SS Scotland |
Director Name | Charles Grubb Lang |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(54 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 February 1996) |
Role | Wholesale Grocer |
Correspondence Address | North Inchmichael Errol |
Director Name | Stuart David Henry |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(54 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 June 1998) |
Role | Financial Director |
Correspondence Address | Langholm Alyth Blairgowrie Perthshire PH11 8AS Scotland |
Secretary Name | Stuart David Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(54 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | Langholm Alyth Blairgowrie Perthshire PH11 8AS Scotland |
Director Name | Leslie Roger |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2000) |
Role | Managing Director-Wholesale |
Correspondence Address | 2 Turnberry Court Bridge Of Don Aberdeen Aberdeenshire AB22 8XD Scotland |
Director Name | Ian Stewart |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2001) |
Role | Managing Director |
Correspondence Address | 29 Albany Road Broughty Ferry Dundee DD5 1NU Scotland |
Secretary Name | Bryan Stephen Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dalkeith Road Dundee Angus DD4 7JJ Scotland |
Secretary Name | Mr Alexander Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(66 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Douglas Street Kirriemuir Angus DD8 4HY Scotland |
Director Name | Mr Scott Edward Malcolm |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(71 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Secretary Name | Mr Scott Edward Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(71 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 February 2018) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Secretary Name | Mr John Patrick Connolly |
---|---|
Status | Resigned |
Appointed | 09 March 2018(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mr Craig Douglas Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Secretary Name | Mrs Louise Rogers |
---|---|
Status | Resigned |
Appointed | 01 August 2020(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2022) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Ms Allison Mary Forrest |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(88 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 2023) |
Role | HR Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Director Name | Mr Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(88 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 2023) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Secretary Name | Ms Allison Mary Forrest |
---|---|
Status | Resigned |
Appointed | 01 August 2022(88 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 2023) |
Role | Company Director |
Correspondence Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
Website | www.sparscotland.co.uk |
---|
Registered Address | 78 Longtown Road Dundee Tayside DD4 8JU Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 5 other UK companies use this postal address |
4.1k at £1 | Mrs Joan Martin Scott-adie 51.13% Ordinary |
---|---|
952 at £1 | Caroline Payne 11.90% Ordinary A |
952 at £1 | Fiona Anne Hamilton 11.90% Ordinary A |
952 at £1 | Serena Reynolds 11.90% Ordinary A |
952 at £1 | Tanya French 11.90% Ordinary A |
102 at £1 | Lang Foundation 1.28% Ordinary A |
Year | 2014 |
---|---|
Turnover | £194,754,000 |
Gross Profit | £43,732,000 |
Net Worth | £40,510,000 |
Cash | £2,089,000 |
Current Liabilities | £20,001,000 |
Latest Accounts | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 3 December 2023 (3 days ago) |
---|---|
Next Return Due | 17 December 2024 (1 year from now) |
12 September 2006 | Delivered on: 23 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 jamieson avenue, bo'ness. Outstanding |
---|---|
12 September 2006 | Delivered on: 23 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 324-326 main street, stenhousemuir, larbert. Outstanding |
20 September 1994 | Delivered on: 29 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: See schedule of 9 pages on c/hse microfiche. Outstanding |
20 September 1994 | Delivered on: 29 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) and now known as 80 & 84 victoria road,torry,aberdeen;(2)property known as 7-13 provost watt drive,kincorth,aberdeen;(3)property at 30 & 32 evan street,stonehaven;(4)property at 225 & 227 victoria road,torry,aberdeen. Outstanding |
8 October 1992 | Delivered on: 15 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9.58 acres at longtown road dundee angus 6.39 acres south of linfield street dundee one half pro indiviso share of 0.114 acres on the west side of longtown street dundee. Outstanding |
14 June 1989 | Delivered on: 22 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 July 1969 | Delivered on: 24 July 1969 Persons entitled: Industrial and Commercial Finance Corporation LTD 7 Copthall Avenue London EC2 Classification: Bond & disposition in security Secured details: £15,000. Particulars: 2 areas at clepington road dundee. Outstanding |
15 July 2019 | Delivered on: 1 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 20-26 central avenue, grangemouth STG5038. Outstanding |
17 July 2015 | Delivered on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 74 main road, ayr. AYR101086. Outstanding |
13 May 2015 | Delivered on: 22 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Spar store, marshall way, luncarty. Pth 23340. Outstanding |
30 April 2014 | Delivered on: 9 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 41 and 43 barry road carnoustie ANG52186. Outstanding |
11 June 1965 | Delivered on: 15 June 1965 Persons entitled: Standard Property Investment Company Limited, Edinburgh Classification: Bond and disposition in security Secured details: £10,500. Particulars: Shop and dwellinghouse at 64 burghmuir road, perth. Outstanding |
10 March 1972 | Delivered on: 21 March 1972 Satisfied on: 29 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Group of companies' accounts made up to 30 April 2020 (45 pages) |
5 August 2020 | Appointment of Mr David Mccorquodale as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of John Patrick Connolly as a secretary on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mrs Louise Rogers as a secretary on 1 August 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
14 October 2019 | Group of companies' accounts made up to 30 April 2019 (40 pages) |
12 August 2019 | Satisfaction of charge 8 in full (1 page) |
12 August 2019 | Satisfaction of charge SC0176640013 in full (1 page) |
12 August 2019 | Satisfaction of charge SC0176640012 in full (1 page) |
12 August 2019 | Satisfaction of charge SC0176640010 in full (1 page) |
12 August 2019 | Satisfaction of charge 7 in full (1 page) |
12 August 2019 | Satisfaction of charge 9 in full (1 page) |
12 August 2019 | Satisfaction of charge 6 in full (1 page) |
12 August 2019 | Satisfaction of charge 4 in full (1 page) |
12 August 2019 | Satisfaction of charge SC0176640011 in full (1 page) |
12 August 2019 | Satisfaction of charge 5 in full (1 page) |
1 August 2019 | Registration of charge SC0176640014, created on 15 July 2019 (17 pages) |
25 July 2019 | Satisfaction of charge 2 in full (1 page) |
25 July 2019 | Satisfaction of charge 1 in full (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
20 November 2018 | Group of companies' accounts made up to 30 April 2018 (40 pages) |
10 May 2018 | Director's details changed for Mrs Joan Martin Scott-Adie on 4 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr James Hepburn as a director on 4 May 2018 (2 pages) |
10 April 2018 | Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages) |
12 March 2018 | Appointment of Mr John Patrick Connolly as a secretary on 9 March 2018 (2 pages) |
5 February 2018 | Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page) |
24 January 2018 | Group of companies' accounts made up to 30 April 2017 (34 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Tanya French on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Tanya French on 3 October 2017 (2 pages) |
26 January 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
26 January 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
17 June 2016 | Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page) |
17 June 2016 | Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 July 2015 | Registration of charge SC0176640013, created on 17 July 2015 (6 pages) |
29 July 2015 | Registration of charge SC0176640013, created on 17 July 2015 (6 pages) |
29 July 2015 | Registration of charge SC0176640012, created on 17 July 2015 (6 pages) |
29 July 2015 | Registration of charge SC0176640012, created on 17 July 2015 (6 pages) |
22 May 2015 | Registration of charge SC0176640011, created on 13 May 2015 (8 pages) |
22 May 2015 | Registration of charge SC0176640011, created on 13 May 2015 (8 pages) |
26 January 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
26 January 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
9 May 2014 | Registration of charge 0176640010 (7 pages) |
9 May 2014 | Registration of charge 0176640010 (7 pages) |
27 January 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
27 January 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
15 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Change of share class name or designation (2 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
26 January 2011 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
3 February 2010 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (9 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (9 pages) |
18 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (9 pages) |
15 December 2009 | Director's details changed for Tanya French on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Tanya French on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Director's details changed for Serena Reynolds on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Serena Reynolds on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Caroline Payne on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Scott Edward Malcolm on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Caroline Payne on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Scott Edward Malcolm on 2 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page) |
15 December 2009 | Director's details changed for Fiona Anne Hamilton on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Scott Edward Malcolm on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Serena Reynolds on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Tanya French on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Caroline Payne on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Fiona Anne Hamilton on 2 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Fiona Anne Hamilton on 2 December 2009 (2 pages) |
28 February 2009 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
28 February 2009 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (8 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (8 pages) |
1 December 2008 | Appointment terminated director david walker (1 page) |
1 December 2008 | Appointment terminated director david walker (1 page) |
27 February 2008 | Group of companies' accounts made up to 30 April 2007 (30 pages) |
27 February 2008 | Group of companies' accounts made up to 30 April 2007 (30 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (5 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (5 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
21 February 2007 | Full accounts made up to 30 April 2006 (31 pages) |
21 February 2007 | Full accounts made up to 30 April 2006 (31 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 03/12/06; full list of members (13 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (13 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
27 February 2006 | Group of companies' accounts made up to 30 April 2005 (31 pages) |
27 February 2006 | Group of companies' accounts made up to 30 April 2005 (31 pages) |
13 December 2005 | Return made up to 03/12/05; full list of members
|
13 December 2005 | Return made up to 03/12/05; full list of members
|
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
10 January 2005 | Group of companies' accounts made up to 30 April 2004 (31 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Group of companies' accounts made up to 30 April 2004 (31 pages) |
10 January 2005 | New director appointed (2 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (12 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (12 pages) |
25 February 2004 | Group of companies' accounts made up to 30 April 2003 (31 pages) |
25 February 2004 | Group of companies' accounts made up to 30 April 2003 (31 pages) |
22 December 2003 | Return made up to 03/12/03; full list of members
|
22 December 2003 | Return made up to 03/12/03; full list of members
|
16 December 2002 | Group of companies' accounts made up to 30 April 2002 (30 pages) |
16 December 2002 | Group of companies' accounts made up to 30 April 2002 (30 pages) |
9 December 2002 | Return made up to 03/12/02; full list of members
|
9 December 2002 | Return made up to 03/12/02; full list of members
|
21 December 2001 | Group of companies' accounts made up to 30 April 2001 (31 pages) |
21 December 2001 | Group of companies' accounts made up to 30 April 2001 (31 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members
|
10 December 2001 | Return made up to 03/12/01; full list of members
|
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
18 January 2001 | Full group accounts made up to 30 April 2000 (32 pages) |
18 January 2001 | Full group accounts made up to 30 April 2000 (32 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members
|
28 December 2000 | Return made up to 03/12/00; full list of members
|
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
3 February 2000 | Auditor's resignation (1 page) |
3 February 2000 | Auditor's resignation (1 page) |
29 December 1999 | Return made up to 03/12/99; full list of members (12 pages) |
29 December 1999 | Return made up to 03/12/99; full list of members (12 pages) |
20 December 1999 | Full group accounts made up to 30 April 1999 (25 pages) |
20 December 1999 | Full group accounts made up to 30 April 1999 (25 pages) |
8 February 1999 | Full group accounts made up to 30 April 1998 (27 pages) |
8 February 1999 | Full group accounts made up to 30 April 1998 (27 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
8 January 1999 | Return made up to 03/12/98; no change of members
|
8 January 1999 | Return made up to 03/12/98; no change of members
|
1 July 1998 | Director resigned (1 page) |
1 July 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New director appointed (1 page) |
21 May 1998 | New secretary appointed (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (1 page) |
29 January 1998 | Full group accounts made up to 30 April 1997 (23 pages) |
29 January 1998 | Full group accounts made up to 30 April 1997 (23 pages) |
4 January 1998 | Return made up to 03/12/97; no change of members
|
4 January 1998 | Return made up to 03/12/97; no change of members
|
13 January 1997 | Full accounts made up to 30 April 1996 (23 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (23 pages) |
30 December 1996 | Return made up to 03/12/96; full list of members
|
30 December 1996 | Return made up to 03/12/96; full list of members
|
26 August 1996 | Director resigned (1 page) |
26 August 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (1 page) |
30 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
30 November 1995 | Return made up to 03/12/95; full list of members (8 pages) |
30 November 1995 | Return made up to 03/12/95; full list of members (8 pages) |
24 October 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
24 October 1995 | Full group accounts made up to 30 April 1995 (23 pages) |
29 September 1994 | Partic of mort/charge * (12 pages) |
29 September 1994 | Partic of mort/charge * (12 pages) |
29 September 1994 | Partic of mort/charge * (13 pages) |
29 September 1994 | Partic of mort/charge * (13 pages) |
15 October 1992 | Partic of mort/charge * (3 pages) |
15 October 1992 | Partic of mort/charge * (3 pages) |
23 June 1992 | Resolutions
|
23 June 1992 | Resolutions
|
3 December 1990 | Full group accounts made up to 30 April 1990 (18 pages) |
3 December 1990 | Full group accounts made up to 30 April 1990 (18 pages) |
5 January 1990 | Full group accounts made up to 30 April 1989 (16 pages) |
5 January 1990 | Full group accounts made up to 30 April 1989 (16 pages) |
30 December 1988 | Full group accounts made up to 30 April 1988 (17 pages) |
30 December 1988 | Full group accounts made up to 30 April 1988 (17 pages) |
29 March 1988 | Full accounts made up to 30 April 1987 (14 pages) |
29 March 1988 | Full accounts made up to 30 April 1987 (14 pages) |
4 January 1934 | Certificate of incorporation (1 page) |
4 January 1934 | Certificate of incorporation (1 page) |