Company NameC.J. Lang & Son Limited
Company StatusActive
Company NumberSC017664
CategoryPrivate Limited Company
Incorporation Date4 January 1934(90 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Joan Martin Scott-Adie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration35 years, 5 months
RoleLife President
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMrs Serena Reynolds
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(62 years, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMrs Caroline Joan Payne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(62 years, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMs Tanya Scott-Adie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(62 years, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMrs Fiona Anne Hamilton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(62 years, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMr Colin Gibson McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(84 years, 3 months after company formation)
Appointment Duration6 years
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMr James Hepburn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(84 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleChairman
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMr David McCorquodale
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(86 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Secretary NameMs Joanne Naysmith Watson
StatusCurrent
Appointed05 June 2023(89 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameDavid Charles Walker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration19 years, 12 months (resigned 28 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Dalrymple Terrace
Dundee
Tayside
DD2 2DZ
Scotland
Director NameMr John William Scott-Adie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 06 June 2016)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameJames Smart
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 1993)
RoleChartered Accountant
Correspondence Address45 Hillside Road
Dundee
Angus
DD2 1QT
Scotland
Director NameCol Alexander Murdoch
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 June 2000)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address74b Grove Road
West Ferry
Dundee
DD5 1JN
Scotland
Director NameJerome Edgar
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration10 years (resigned 05 December 1998)
RoleAssistant Managing Director
Correspondence Address384 Blackness Road
Dundee
Dd1
Director NameStuart David Henry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 1998)
RoleFinancial Director
Correspondence AddressLangholm
Alyth
Blairgowrie
Perthshire
PH11 8AS
Scotland
Director NameCharles Grubb Lang
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 February 1996)
RoleWholesale Grocer
Correspondence AddressNorth Inchmichael
Errol
Director NameStella Louisa Lang
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2001)
RoleCommercial Artist
Correspondence AddressNorth Inchmichael
Errol
PH2 7SS
Scotland
Director NameJacob Matheson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 1996)
RoleDelivered Trade Director
Correspondence Address50 Greystones Road
Invergowrie
Dundee
Secretary NameStuart David Henry
NationalityBritish
StatusResigned
Appointed05 December 1988(54 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 April 1998)
RoleCompany Director
Correspondence AddressLangholm
Alyth
Blairgowrie
Perthshire
PH11 8AS
Scotland
Director NameLeslie Roger
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(56 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2000)
RoleManaging Director-Wholesale
Correspondence Address2 Turnberry Court
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XD
Scotland
Director NameIan Stewart
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(64 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2001)
RoleManaging Director
Correspondence Address29 Albany Road
Broughty Ferry
Dundee
DD5 1NU
Scotland
Secretary NameBryan Stephen Key
NationalityBritish
StatusResigned
Appointed27 April 1998(64 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Dalkeith Road
Dundee
Angus
DD4 7JJ
Scotland
Secretary NameMr Alexander Shaw
NationalityBritish
StatusResigned
Appointed31 August 2000(66 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Douglas Street
Kirriemuir
Angus
DD8 4HY
Scotland
Director NameMr Scott Edward Malcolm
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(71 years after company formation)
Appointment Duration13 years, 1 month (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Secretary NameMr Scott Edward Malcolm
NationalityBritish
StatusResigned
Appointed18 February 2005(71 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 February 2018)
RoleC.A.
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Secretary NameMr John Patrick Connolly
StatusResigned
Appointed09 March 2018(84 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMr Craig Douglas Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(84 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Secretary NameMrs Louise Rogers
StatusResigned
Appointed01 August 2020(86 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2022)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMs Allison Mary Forrest
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(88 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 2023)
RoleHR Director & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Director NameMr Guy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(88 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 2023)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
Secretary NameMs Allison Mary Forrest
StatusResigned
Appointed01 August 2022(88 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 2023)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland

Contact

Websitewww.sparscotland.co.uk

Location

Registered Address78 Longtown Road
Dundee
Tayside
DD4 8JU
Scotland
ConstituencyDundee East
WardEast End
Address Matches5 other UK companies use this postal address

Shareholders

4.1k at £1Mrs Joan Martin Scott-adie
51.13%
Ordinary
952 at £1Caroline Payne
11.90%
Ordinary A
952 at £1Fiona Anne Hamilton
11.90%
Ordinary A
952 at £1Serena Reynolds
11.90%
Ordinary A
952 at £1Tanya French
11.90%
Ordinary A
102 at £1Lang Foundation
1.28%
Ordinary A

Financials

Year2014
Turnover£194,754,000
Gross Profit£43,732,000
Net Worth£40,510,000
Cash£2,089,000
Current Liabilities£20,001,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

12 September 2006Delivered 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 2006Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1989Delivered 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 1969Delivered 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 2019Delivered on: 1 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
17 July 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 1965Delivered 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 1972Delivered 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

Filing History

6 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 November 2020Group of companies' accounts made up to 30 April 2020 (45 pages)
5 August 2020Appointment of Mr David Mccorquodale as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of John Patrick Connolly as a secretary on 31 July 2020 (1 page)
4 August 2020Appointment of Mrs Louise Rogers as a secretary on 1 August 2020 (2 pages)
12 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
14 October 2019Group of companies' accounts made up to 30 April 2019 (40 pages)
12 August 2019Satisfaction of charge 8 in full (1 page)
12 August 2019Satisfaction of charge SC0176640013 in full (1 page)
12 August 2019Satisfaction of charge SC0176640012 in full (1 page)
12 August 2019Satisfaction of charge SC0176640010 in full (1 page)
12 August 2019Satisfaction of charge 7 in full (1 page)
12 August 2019Satisfaction of charge 9 in full (1 page)
12 August 2019Satisfaction of charge 6 in full (1 page)
12 August 2019Satisfaction of charge 4 in full (1 page)
12 August 2019Satisfaction of charge SC0176640011 in full (1 page)
12 August 2019Satisfaction of charge 5 in full (1 page)
1 August 2019Registration of charge SC0176640014, created on 15 July 2019 (17 pages)
25 July 2019Satisfaction of charge 2 in full (1 page)
25 July 2019Satisfaction of charge 1 in full (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 November 2018Group of companies' accounts made up to 30 April 2018 (40 pages)
10 May 2018Director's details changed for Mrs Joan Martin Scott-Adie on 4 May 2018 (2 pages)
10 May 2018Appointment of Mr James Hepburn as a director on 4 May 2018 (2 pages)
10 April 2018Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages)
10 April 2018Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages)
12 March 2018Appointment of Mr John Patrick Connolly as a secretary on 9 March 2018 (2 pages)
5 February 2018Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page)
5 February 2018Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page)
24 January 2018Group of companies' accounts made up to 30 April 2017 (34 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 October 2017Director's details changed for Tanya French on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Tanya French on 3 October 2017 (2 pages)
26 January 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
26 January 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
17 June 2016Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page)
17 June 2016Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page)
3 February 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 8,000
(7 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 8,000
(7 pages)
29 July 2015Registration of charge SC0176640013, created on 17 July 2015 (6 pages)
29 July 2015Registration of charge SC0176640013, created on 17 July 2015 (6 pages)
29 July 2015Registration of charge SC0176640012, created on 17 July 2015 (6 pages)
29 July 2015Registration of charge SC0176640012, created on 17 July 2015 (6 pages)
22 May 2015Registration of charge SC0176640011, created on 13 May 2015 (8 pages)
22 May 2015Registration of charge SC0176640011, created on 13 May 2015 (8 pages)
26 January 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
26 January 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 8,000
(7 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 8,000
(7 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 8,000
(7 pages)
9 May 2014Registration of charge 0176640010 (7 pages)
9 May 2014Registration of charge 0176640010 (7 pages)
27 January 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
27 January 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8,000
(7 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8,000
(7 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8,000
(7 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
15 January 2013Particulars of variation of rights attached to shares (2 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 January 2013Particulars of variation of rights attached to shares (2 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 January 2013Change of share class name or designation (2 pages)
15 January 2013Change of share class name or designation (2 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (29 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (29 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
26 January 2011Group of companies' accounts made up to 30 April 2010 (27 pages)
26 January 2011Group of companies' accounts made up to 30 April 2010 (27 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (28 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
15 December 2009Director's details changed for Tanya French on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Tanya French on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Director's details changed for Serena Reynolds on 2 December 2009 (2 pages)
15 December 2009Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Serena Reynolds on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Caroline Payne on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Scott Edward Malcolm on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Caroline Payne on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Scott Edward Malcolm on 2 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Director's details changed for Fiona Anne Hamilton on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Scott Edward Malcolm on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Serena Reynolds on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Tanya French on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Caroline Payne on 2 December 2009 (2 pages)
15 December 2009Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Fiona Anne Hamilton on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Fiona Anne Hamilton on 2 December 2009 (2 pages)
28 February 2009Group of companies' accounts made up to 30 April 2008 (29 pages)
28 February 2009Group of companies' accounts made up to 30 April 2008 (29 pages)
4 December 2008Return made up to 03/12/08; full list of members (8 pages)
4 December 2008Return made up to 03/12/08; full list of members (8 pages)
1 December 2008Appointment terminated director david walker (1 page)
1 December 2008Appointment terminated director david walker (1 page)
27 February 2008Group of companies' accounts made up to 30 April 2007 (30 pages)
27 February 2008Group of companies' accounts made up to 30 April 2007 (30 pages)
5 December 2007Return made up to 03/12/07; full list of members (5 pages)
5 December 2007Return made up to 03/12/07; full list of members (5 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
21 February 2007Full accounts made up to 30 April 2006 (31 pages)
21 February 2007Full accounts made up to 30 April 2006 (31 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
6 December 2006Return made up to 03/12/06; full list of members (13 pages)
6 December 2006Return made up to 03/12/06; full list of members (13 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
27 February 2006Group of companies' accounts made up to 30 April 2005 (31 pages)
27 February 2006Group of companies' accounts made up to 30 April 2005 (31 pages)
13 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
10 January 2005Group of companies' accounts made up to 30 April 2004 (31 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Group of companies' accounts made up to 30 April 2004 (31 pages)
10 January 2005New director appointed (2 pages)
13 December 2004Return made up to 03/12/04; full list of members (12 pages)
13 December 2004Return made up to 03/12/04; full list of members (12 pages)
25 February 2004Group of companies' accounts made up to 30 April 2003 (31 pages)
25 February 2004Group of companies' accounts made up to 30 April 2003 (31 pages)
22 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
16 December 2002Group of companies' accounts made up to 30 April 2002 (30 pages)
16 December 2002Group of companies' accounts made up to 30 April 2002 (30 pages)
9 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 December 2001Group of companies' accounts made up to 30 April 2001 (31 pages)
21 December 2001Group of companies' accounts made up to 30 April 2001 (31 pages)
10 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
18 January 2001Full group accounts made up to 30 April 2000 (32 pages)
18 January 2001Full group accounts made up to 30 April 2000 (32 pages)
28 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
3 February 2000Auditor's resignation (1 page)
3 February 2000Auditor's resignation (1 page)
29 December 1999Return made up to 03/12/99; full list of members (12 pages)
29 December 1999Return made up to 03/12/99; full list of members (12 pages)
20 December 1999Full group accounts made up to 30 April 1999 (25 pages)
20 December 1999Full group accounts made up to 30 April 1999 (25 pages)
8 February 1999Full group accounts made up to 30 April 1998 (27 pages)
8 February 1999Full group accounts made up to 30 April 1998 (27 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
8 January 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 January 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 July 1998Director resigned (1 page)
1 July 1998Director resigned (1 page)
21 May 1998New director appointed (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New director appointed (1 page)
21 May 1998New secretary appointed (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (1 page)
29 January 1998Full group accounts made up to 30 April 1997 (23 pages)
29 January 1998Full group accounts made up to 30 April 1997 (23 pages)
4 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1997Full accounts made up to 30 April 1996 (23 pages)
13 January 1997Full accounts made up to 30 April 1996 (23 pages)
30 December 1996Return made up to 03/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 December 1996Return made up to 03/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 August 1996Director resigned (1 page)
26 August 1996Director resigned (1 page)
30 May 1996New director appointed (1 page)
30 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
30 November 1995Return made up to 03/12/95; full list of members (8 pages)
30 November 1995Return made up to 03/12/95; full list of members (8 pages)
24 October 1995Full group accounts made up to 30 April 1995 (23 pages)
24 October 1995Full group accounts made up to 30 April 1995 (23 pages)
29 September 1994Partic of mort/charge * (12 pages)
29 September 1994Partic of mort/charge * (12 pages)
29 September 1994Partic of mort/charge * (13 pages)
29 September 1994Partic of mort/charge * (13 pages)
15 October 1992Partic of mort/charge * (3 pages)
15 October 1992Partic of mort/charge * (3 pages)
23 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 December 1990Full group accounts made up to 30 April 1990 (18 pages)
3 December 1990Full group accounts made up to 30 April 1990 (18 pages)
5 January 1990Full group accounts made up to 30 April 1989 (16 pages)
5 January 1990Full group accounts made up to 30 April 1989 (16 pages)
30 December 1988Full group accounts made up to 30 April 1988 (17 pages)
30 December 1988Full group accounts made up to 30 April 1988 (17 pages)
29 March 1988Full accounts made up to 30 April 1987 (14 pages)
29 March 1988Full accounts made up to 30 April 1987 (14 pages)
4 January 1934Certificate of incorporation (1 page)
4 January 1934Certificate of incorporation (1 page)