Company NameJ.W. Galloway Limited
Company StatusActive
Company NumberSC018343
CategoryPrivate Limited Company
Incorporation Date1 March 1935(89 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr John Robert Galloway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(74 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameMr Anthony Kirkbright
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(77 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address27 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameMr David Martin Bralsford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(81 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address27 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameMr Ian Bentley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(81 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameMr Andrew Watt Shepherd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(82 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address27 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameJohn Noel Little
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(54 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressDunosdale 22 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Director NameAdam Muggoch
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(54 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressArtarman
Rhu
Argyll & Bute
G84 8LQ
Scotland
Director NameIan James Galloway
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(54 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCulbuie House
Culbuie Road
Buchlyvie
FK8 3NY
Scotland
Secretary NameAdam Muggoch
NationalityBritish
StatusResigned
Appointed30 November 1989(54 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressArtarman
Rhu
Argyll & Bute
G84 8LQ
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(57 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 26 February 2017)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Secretary NameJohn Stirling Berrie
NationalityBritish
StatusResigned
Appointed22 December 1992(57 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 September 2004)
RoleCompany Director
Correspondence AddressWhin Rigg
West Balgrochan Road, Torrance
Glasgow
Lanarkshire
G64 4DF
Scotland
Director NameJohn Stirling Berrie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(60 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 09 September 2004)
RoleAccountant
Correspondence AddressWhin Rigg
West Balgrochan Road, Torrance
Glasgow
Lanarkshire
G64 4DF
Scotland
Director NameMr Kevin Andrew Moon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(67 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Lairds Gate
Bothwell
Glasgow
Lanarkshire
G71 7HR
Scotland
Director NameMr John Alexander Henderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(69 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Westerlands Gardens
Glasgow
Lanarkshire
G77 6YJ
Scotland
Secretary NameMr John Alexander Henderson
NationalityBritish
StatusResigned
Appointed30 September 2004(69 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Westerlands Gardens
Glasgow
Lanarkshire
G77 6YJ
Scotland
Director NameMr James Niall Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(70 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 March 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Langside Drive
Glasgow
G43 2ST
Scotland
Director NameMr Robert Anthony Kennedy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(71 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 September 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Abbotts Court
Dullatur
Glasgow
G68 0AP
Scotland
Secretary NameMr Robert Anthony Kennedy
NationalityBritish
StatusResigned
Appointed24 August 2006(71 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 September 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Abbotts Court
Dullatur
Glasgow
G68 0AP
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(72 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland
Secretary NameMr Alan George Hill
NationalityBritish
StatusResigned
Appointed24 October 2007(72 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland
Director NameMr Iain Archibald McLaren
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(77 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLongleys Farm
Bridge Of Allan
Stirlingshire
FK9 4NE
Scotland

Contact

Websitescotbeef.com
Telephone01786 832911
Telephone regionStirling

Location

Registered Address27 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches5 other UK companies use this postal address

Shareholders

40.5k at £1I.j. Galloway Discretionary Trust For Grand Children
9.63%
Ordinary
38.1k at £1Anna Suzanne England
9.06%
Ordinary
37.5k at £1Trustee Of Anne Wilson
8.92%
Ordinary
208.6k at £1Ian James Galloway
49.59%
Ordinary
79.4k at £1John Robert Galloway
18.89%
Ordinary
8.4k at £1James Barrie Hamilton
1.99%
Ordinary
6.3k at £1J. Garry Galloway
1.49%
Ordinary
1.3k at £1Charles Mcgregor
0.30%
Ordinary
500 at £1Elspeth Mcnaughton
0.12%
Ordinary
100 at £1John C. Elliot
0.02%
Ordinary

Financials

Year2014
Turnover£307,824,000
Net Worth£42,962,000
Current Liabilities£24,179,000

Accounts

Latest Accounts27 February 2022 (2 years, 2 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months from now)

Charges

6 December 1990Delivered on: 18 December 1990
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33, 33A & 35 & 39-43 main street kilsyth.
Fully Satisfied
6 June 1990Delivered on: 13 June 1990
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

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
3 February 1989Delivered on: 20 February 1989
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 411 dumbarton road, glasgow.
Fully Satisfied
3 February 1989Delivered on: 20 February 1989
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop known as 25 eaglesham road, clarkston, renfrewshire.
Fully Satisfied
3 February 1989Delivered on: 20 February 1989
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising 16 & 18 sinclair street helensburgh.
Fully Satisfied
22 February 1983Delivered on: 7 March 1983
Satisfied on: 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at credit of the company with the bank on current account or otherwise.
Fully Satisfied
24 November 1977Delivered on: 6 December 1977
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (Fixed charge over) nos 231 and 233 byres road glasgow.
Fully Satisfied
24 November 1977Delivered on: 6 December 1977
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (Fixed charge over) nos. 40/50 main street and nos 12/20 stanlane place largs.
Fully Satisfied
24 November 1977Delivered on: 6 December 1977
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 102 king street & 3 princes street,kilmarnock.
Fully Satisfied
21 October 1993Delivered on: 27 October 1993
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the farm and lands of cardona, kilmadock, perthshire.
Fully Satisfied
30 January 1991Delivered on: 7 February 1991
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 729 springfield rd glasgow.
Fully Satisfied
6 December 1990Delivered on: 20 December 1990
Satisfied on: 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 eaglesham rd. Clarkston. Renfrewshire.
Fully Satisfied
6 December 1990Delivered on: 18 December 1990
Satisfied on: 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16/20 sinclair st. Helensburgh.
Fully Satisfied
6 December 1990Delivered on: 18 December 1990
Satisfied on: 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 main street largs.
Fully Satisfied
6 December 1990Delivered on: 18 December 1990
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 kingsheath ave kings park glasgow.
Fully Satisfied
6 December 1990Delivered on: 18 December 1990
Satisfied on: 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 411 dumbarton rd. Glasgow.
Fully Satisfied
6 December 1990Delivered on: 18 December 1990
Satisfied on: 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 428 carmunnock road, simshill cathcart, glasgow.
Fully Satisfied
24 November 1977Delivered on: 6 December 1977
Satisfied on: 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (Fixed charge over) no. 428 carmurrock road, cathcart, glasgow.
Fully Satisfied
20 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2023Registered office address changed from Longleys Farm Bridge of Allan Stirlingshire FK9 4NE to 27 Glenburn Road East Kilbride Glasgow G74 5BA on 16 November 2023 (1 page)
30 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
4 July 2023Satisfaction of charge SC0183430019 in full (4 pages)
1 December 2022Group of companies' accounts made up to 27 February 2022 (35 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
24 February 2022Group of companies' accounts made up to 28 February 2021 (35 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 1 March 2020 (34 pages)
2 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 December 2019Group of companies' accounts made up to 24 February 2019 (33 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
27 November 2018Group of companies' accounts made up to 25 February 2018 (33 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
15 November 2017Group of companies' accounts made up to 26 February 2017 (33 pages)
15 November 2017Group of companies' accounts made up to 26 February 2017 (33 pages)
6 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
19 May 2017Appointment of Mr Andrew Watt Shepherd as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr Andrew Watt Shepherd as a director on 18 May 2017 (2 pages)
14 March 2017Termination of appointment of John Christian Elliot as a director on 26 February 2017 (1 page)
14 March 2017Termination of appointment of John Christian Elliot as a director on 26 February 2017 (1 page)
14 December 2016Appointment of Mr Ian Bentley as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Ian Bentley as a director on 1 December 2016 (2 pages)
30 November 2016Group of companies' accounts made up to 28 February 2016 (31 pages)
30 November 2016Group of companies' accounts made up to 28 February 2016 (31 pages)
26 September 2016Appointment of Mr David Martin Bralsford as a director on 1 July 2016 (2 pages)
26 September 2016Appointment of Mr David Martin Bralsford as a director on 1 July 2016 (2 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
5 August 2016Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page)
5 August 2016Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page)
17 September 2015Group of companies' accounts made up to 1 March 2015 (25 pages)
17 September 2015Group of companies' accounts made up to 1 March 2015 (25 pages)
17 September 2015Group of companies' accounts made up to 1 March 2015 (25 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 420,567
(6 pages)
12 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 420,567
(6 pages)
22 July 2015Satisfaction of charge 12 in full (4 pages)
22 July 2015Registration of charge SC0183430019, created on 20 July 2015 (21 pages)
22 July 2015Satisfaction of charge 16 in full (4 pages)
22 July 2015Satisfaction of charge 12 in full (4 pages)
22 July 2015Satisfaction of charge 17 in full (4 pages)
22 July 2015Satisfaction of charge 8 in full (4 pages)
22 July 2015Satisfaction of charge 9 in full (4 pages)
22 July 2015Satisfaction of charge 8 in full (4 pages)
22 July 2015Satisfaction of charge 9 in full (4 pages)
22 July 2015Satisfaction of charge 16 in full (4 pages)
22 July 2015Satisfaction of charge 17 in full (4 pages)
22 July 2015Registration of charge SC0183430019, created on 20 July 2015 (21 pages)
14 July 2015Satisfaction of charge 4 in full (4 pages)
14 July 2015Satisfaction of charge 4 in full (4 pages)
1 December 2014Group of companies' accounts made up to 2 March 2014 (28 pages)
1 December 2014Group of companies' accounts made up to 2 March 2014 (28 pages)
1 December 2014Group of companies' accounts made up to 2 March 2014 (28 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 420,567
(6 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 420,567
(6 pages)
15 January 2014Group of companies' accounts made up to 3 March 2013 (23 pages)
15 January 2014Group of companies' accounts made up to 3 March 2013 (23 pages)
15 January 2014Group of companies' accounts made up to 3 March 2013 (23 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 420,567
(6 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 420,567
(6 pages)
14 June 2013Termination of appointment of Iain Mclaren as a director (1 page)
14 June 2013Termination of appointment of Iain Mclaren as a director (1 page)
27 March 2013Appointment of Mr Anthony Kirkbright as a director (2 pages)
27 March 2013Appointment of Mr Anthony Kirkbright as a director (2 pages)
5 March 2013Termination of appointment of James Scott as a director (1 page)
5 March 2013Termination of appointment of James Scott as a director (1 page)
23 November 2012Group of companies' accounts made up to 26 February 2012 (24 pages)
23 November 2012Group of companies' accounts made up to 26 February 2012 (24 pages)
4 September 2012Appointment of Mr Iain Archibald Mclaren as a director (2 pages)
4 September 2012Appointment of Mr Iain Archibald Mclaren as a director (2 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
19 July 2012Termination of appointment of Alan Hill as a secretary (1 page)
19 July 2012Termination of appointment of Alan Hill as a director (1 page)
19 July 2012Termination of appointment of Alan Hill as a secretary (1 page)
19 July 2012Termination of appointment of Alan Hill as a director (1 page)
1 December 2011Group of companies' accounts made up to 27 February 2011 (51 pages)
1 December 2011Group of companies' accounts made up to 27 February 2011 (51 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
26 November 2010Group of companies' accounts made up to 28 February 2010 (25 pages)
26 November 2010Group of companies' accounts made up to 28 February 2010 (25 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
9 June 2010Appointment of Mr John Robert Galloway as a director (2 pages)
9 June 2010Appointment of Mr John Robert Galloway as a director (2 pages)
15 December 2009Group of companies' accounts made up to 1 March 2009 (27 pages)
15 December 2009Group of companies' accounts made up to 1 March 2009 (27 pages)
15 December 2009Group of companies' accounts made up to 1 March 2009 (27 pages)
26 August 2009Return made up to 30/07/09; full list of members (8 pages)
26 August 2009Return made up to 30/07/09; full list of members (8 pages)
19 November 2008Group of companies' accounts made up to 23 February 2008 (25 pages)
19 November 2008Group of companies' accounts made up to 23 February 2008 (25 pages)
22 August 2008Return made up to 30/07/08; full list of members (9 pages)
22 August 2008Return made up to 30/07/08; full list of members (9 pages)
25 February 2008Registered office changed on 25/02/2008 from 27 glenburn road east kilbride glasgow G74 5BA (1 page)
25 February 2008Registered office changed on 25/02/2008 from 27 glenburn road east kilbride glasgow G74 5BA (1 page)
19 December 2007Group of companies' accounts made up to 25 February 2007 (25 pages)
19 December 2007Group of companies' accounts made up to 25 February 2007 (25 pages)
7 December 2007New secretary appointed;new director appointed (1 page)
7 December 2007New secretary appointed;new director appointed (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
9 August 2007Return made up to 30/07/07; no change of members (8 pages)
9 August 2007Return made up to 30/07/07; no change of members (8 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
16 November 2006Group of companies' accounts made up to 26 February 2006 (25 pages)
16 November 2006Group of companies' accounts made up to 26 February 2006 (25 pages)
29 August 2006Return made up to 30/07/06; full list of members (10 pages)
29 August 2006New secretary appointed;new director appointed (1 page)
29 August 2006New secretary appointed;new director appointed (1 page)
29 August 2006Return made up to 30/07/06; full list of members (10 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
7 April 2006New director appointed (4 pages)
7 April 2006New director appointed (4 pages)
23 December 2005Group of companies' accounts made up to 27 February 2005 (23 pages)
23 December 2005Group of companies' accounts made up to 27 February 2005 (23 pages)
15 December 2005Return made up to 30/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
15 December 2005Return made up to 30/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
2 December 2004£ ic 500000/420567 02/11/04 £ sr 79433@1=79433 (1 page)
2 December 2004£ ic 500000/420567 02/11/04 £ sr 79433@1=79433 (1 page)
20 October 2004Secretary resigned;director resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned;director resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 August 2004Return made up to 30/07/04; full list of members (13 pages)
20 August 2004Return made up to 30/07/04; full list of members (13 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Memorandum and Articles of Association (4 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Memorandum and Articles of Association (4 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Group of companies' accounts made up to 29 February 2004 (24 pages)
22 June 2004Group of companies' accounts made up to 29 February 2004 (24 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
20 August 2003Return made up to 30/07/03; full list of members (13 pages)
20 August 2003Return made up to 30/07/03; full list of members (13 pages)
16 June 2003Group of companies' accounts made up to 2 March 2003 (24 pages)
16 June 2003Group of companies' accounts made up to 2 March 2003 (24 pages)
16 June 2003Group of companies' accounts made up to 2 March 2003 (24 pages)
25 September 2002Dec mort/charge * (4 pages)
25 September 2002Dec mort/charge release * (4 pages)
25 September 2002Dec mort/charge release * (4 pages)
25 September 2002Dec mort/charge * (4 pages)
25 September 2002Dec mort/charge * (4 pages)
25 September 2002Dec mort/charge * (4 pages)
25 September 2002Dec mort/charge * (4 pages)
25 September 2002Dec mort/charge * (4 pages)
25 September 2002Dec mort/charge * (4 pages)
25 September 2002Dec mort/charge * (4 pages)
25 September 2002Dec mort/charge * (4 pages)
25 September 2002Dec mort/charge * (4 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Group of companies' accounts made up to 3 March 2002 (24 pages)
20 September 2002Group of companies' accounts made up to 3 March 2002 (24 pages)
20 September 2002Group of companies' accounts made up to 3 March 2002 (24 pages)
20 September 2002New director appointed (2 pages)
19 August 2002Return made up to 30/07/02; full list of members (13 pages)
19 August 2002Return made up to 30/07/02; full list of members (13 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
20 August 2001Group of companies' accounts made up to 4 March 2001 (23 pages)
20 August 2001Group of companies' accounts made up to 4 March 2001 (23 pages)
20 August 2001Group of companies' accounts made up to 4 March 2001 (23 pages)
2 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 September 2000Full group accounts made up to 27 February 2000 (23 pages)
2 September 2000Full group accounts made up to 27 February 2000 (23 pages)
10 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
10 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
5 October 1999Full group accounts made up to 28 February 1999 (23 pages)
5 October 1999Full group accounts made up to 28 February 1999 (23 pages)
19 August 1999Return made up to 30/07/99; full list of members (8 pages)
19 August 1999Return made up to 30/07/99; full list of members (8 pages)
23 September 1998Full group accounts made up to 1 March 1998 (23 pages)
23 September 1998Full group accounts made up to 1 March 1998 (23 pages)
23 September 1998Full group accounts made up to 1 March 1998 (23 pages)
27 August 1998Return made up to 30/07/98; full list of members (6 pages)
27 August 1998Return made up to 30/07/98; full list of members (6 pages)
19 June 1998Dec mort/charge * (3 pages)
19 June 1998Dec mort/charge * (2 pages)
19 June 1998Dec mort/charge * (3 pages)
19 June 1998Dec mort/charge * (2 pages)
19 June 1998Dec mort/charge * (2 pages)
19 June 1998Dec mort/charge * (2 pages)
19 June 1998Dec mort/charge * (16 pages)
19 June 1998Dec mort/charge * (16 pages)
19 June 1998Dec mort/charge * (2 pages)
19 June 1998Dec mort/charge * (2 pages)
19 June 1998Dec mort/charge * (2 pages)
19 June 1998Dec mort/charge * (2 pages)
19 June 1998Dec mort/charge * (2 pages)
19 June 1998Dec mort/charge * (2 pages)
26 September 1997Full group accounts made up to 2 March 1997 (24 pages)
26 September 1997Full group accounts made up to 2 March 1997 (24 pages)
26 September 1997Full group accounts made up to 2 March 1997 (24 pages)
4 September 1997Return made up to 30/07/97; full list of members (6 pages)
4 September 1997Return made up to 30/07/97; full list of members (6 pages)
1 August 1996Full group accounts made up to 3 March 1996 (22 pages)
1 August 1996Return made up to 30/07/96; full list of members (4 pages)
1 August 1996Return made up to 30/07/96; full list of members (4 pages)
1 August 1996Full group accounts made up to 3 March 1996 (22 pages)
1 August 1996Full group accounts made up to 3 March 1996 (22 pages)
28 August 1995Full group accounts made up to 26 February 1995 (23 pages)
28 August 1995Full group accounts made up to 26 February 1995 (23 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (174 pages)
22 August 1994Full group accounts made up to 27 February 1994 (24 pages)
22 August 1994Full group accounts made up to 27 February 1994 (24 pages)
27 October 1993Partic of mort/charge * (3 pages)
27 October 1993Partic of mort/charge * (3 pages)
30 September 1993Full group accounts made up to 28 February 1993 (22 pages)
30 September 1993Full group accounts made up to 28 February 1993 (22 pages)
7 February 1991Partic of mort/charge 1534 (3 pages)
7 February 1991Partic of mort/charge 1534 (3 pages)
7 February 1991Partic of mort/charge 1534 (3 pages)
20 December 1990Partic of mort/charge 14381 (18 pages)
20 December 1990Partic of mort/charge 14381 (18 pages)
20 December 1990Partic of mort/charge 14381 (18 pages)
18 December 1990Partic of mort/charge 14265 (2 pages)
18 December 1990Partic of mort/charge 14265 (2 pages)
13 June 1990Partic of mort/charge 6327 (3 pages)
13 June 1990Partic of mort/charge 6327 (3 pages)
13 June 1990Partic of mort/charge 6327 (3 pages)
14 January 1988Full group accounts made up to 28 February 1987 (20 pages)
14 January 1988Full group accounts made up to 28 February 1987 (20 pages)
11 August 1966Memorandum of association (7 pages)
11 August 1966Memorandum of association (7 pages)
23 September 1957Articles of association (7 pages)
23 September 1957Articles of association (7 pages)