Company NameHill, Thomson & Co., Limited
Company StatusActive
Company NumberSC019016
CategoryPrivate Limited Company
Incorporation Date26 March 1936(88 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2018(82 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Secretary NameAlexander Hugh Smiley
StatusCurrent
Appointed22 May 2019(83 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(83 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(84 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameRonald Oliver Adams
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1990(54 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address4 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameAngus Ross Gunn
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1990(54 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address22 Cammo Road
Edinburgh
Midlothian
EH4 8ED
Scotland
Director NameMr William Berkeley Burton
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1990(54 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Ridgway
Wimbledon
London
SW19 4TA
Secretary NameMichael Graham Thomson
NationalityBritish
StatusResigned
Appointed14 August 1990(54 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address536 Queensferry Road
Edinburgh
Midlothian
EH4 6AS
Scotland
Director NameJohn Brian Ashworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressWoodside Upper Colquhoun Street
Helensburgh
Strathclyde
Scotland
Director NameAlistair Greig Cameron
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address28 Cramond Road North
Edinburgh
Midlothian
EH4 6JE
Scotland
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(57 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameMr James Stuart Espey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(57 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Somerset Road
Wimbledon
London
SW19 5JZ
Director NameAngus Ross Gunn
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(57 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address22 Cammo Road
Edinburgh
Midlothian
EH4 8ED
Scotland
Secretary NameIan David Jackson
NationalityBritish
StatusResigned
Appointed31 December 1993(57 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address40 Bruce Road
Bishopton
PA7 5EY
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed14 September 1995(59 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameAlfred Forsyth Bayvel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(61 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressTempletonburn House
Crookedholm
Kilmarnock
KA3 6HP
Scotland
Director NameMr John Eric Easson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(61 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Alston Gardens
Bearsden
Glasgow
G61 4RZ
Scotland
Director NameKneale Holland Ashwell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(61 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(64 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Emanuele Bascetta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(64 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbanoy House
52 Kibbleston Road
Kilbarchan
Renfrewshire
PA10 2PW
Scotland
Director NameGilles Cambournac
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2001(65 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address8 Cornwall Mews South
London
SW7 4RZ
Director NameIain Grist
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(65 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2004)
RoleCompany Director
Correspondence AddressGreenfields
Canada Road, West Wellow
Romsey
Hampshire
SO51 6DE
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(65 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Director NameNicolas Krantz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2001(65 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressFlat 1, 43 Redington Road
London
NW3 7RA
Director NameGeorges Nectoux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2001(65 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressFlat C
23 Lennox Gardens
London
SW1X 0DE
Director NamePatrick O'Driscoll
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(65 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address26 Canonsfield Road
Welwyn
Herts
AL6 0QH
Director NameMr Martin Stanley Riley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(65 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Maze Hill
Greenwich
London
SE10 8XQ
Director NameMr Christian Porta
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2003(67 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Onslow Mews East
London
SW7 3AA
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed18 April 2006(70 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(71 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(71 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(72 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(72 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Secretary NameAilsa Mary Robertson Mapplebeck
StatusResigned
Appointed07 March 2013(77 years after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address111/113 Renfrew Road
Paisley
PA3 4DY
Scotland
Director NameMs Amanda Hamilton-Stanley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(78 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address111/113 Renfrew Road
Paisley
PA3 4DY
Scotland

Contact

Websitechivas.com

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.6m at £0.2Chivas Brothers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,943,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

22 September 1966Delivered on: 7 October 1966
Satisfied on: 20 March 1990
Persons entitled: General Accident Fire and Life Assurance Corporation Limited

Classification: Series of debenture
Secured details: 750,000.
Particulars: X.
Fully Satisfied

Filing History

23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 August 2020Change of details for Chivas Brothers Limited as a person with significant control on 6 April 2016 (2 pages)
1 July 2020Change of details for Chivas Brothers Limited as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
13 May 2020Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
17 March 2020Full accounts made up to 30 June 2019 (18 pages)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
26 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page)
28 May 2019Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages)
20 March 2019Full accounts made up to 30 June 2018 (17 pages)
10 September 2018Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page)
10 September 2018Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages)
27 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 June 2017 (18 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 March 2017Full accounts made up to 30 June 2016 (16 pages)
22 March 2017Full accounts made up to 30 June 2016 (16 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 April 2016Full accounts made up to 30 June 2015 (15 pages)
7 April 2016Full accounts made up to 30 June 2015 (15 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,145,000
(5 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,145,000
(5 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 April 2015Memorandum and Articles of Association (19 pages)
13 April 2015Memorandum and Articles of Association (19 pages)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
17 December 2014Appointment of Amanda Hamilton-Stanley as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Amanda Hamilton-Stanley as a director on 17 December 2014 (2 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,145,000
(4 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,145,000
(4 pages)
26 March 2014Full accounts made up to 30 June 2013 (14 pages)
26 March 2014Full accounts made up to 30 June 2013 (14 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,145,000
(4 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,145,000
(4 pages)
1 July 2013Termination of appointment of Christian Porta as a director (1 page)
1 July 2013Termination of appointment of Christian Porta as a director (1 page)
22 March 2013Full accounts made up to 30 June 2012 (14 pages)
22 March 2013Full accounts made up to 30 June 2012 (14 pages)
7 March 2013Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page)
7 March 2013Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
22 March 2012Full accounts made up to 30 June 2011 (14 pages)
22 March 2012Full accounts made up to 30 June 2011 (14 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
22 February 2011Full accounts made up to 30 June 2010 (14 pages)
22 February 2011Full accounts made up to 30 June 2010 (14 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Statement of company's objects (2 pages)
16 March 2010Full accounts made up to 30 June 2009 (14 pages)
16 March 2010Full accounts made up to 30 June 2009 (14 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limits of share capital 14/12/2009
(21 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limits of share capital 14/12/2009
(21 pages)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
4 April 2009Full accounts made up to 30 June 2008 (13 pages)
4 April 2009Full accounts made up to 30 June 2008 (13 pages)
5 February 2009Appointment terminated director martin riley (1 page)
5 February 2009Appointment terminated director martin riley (1 page)
30 October 2008Director appointed stuart macnab (7 pages)
30 October 2008Director appointed stuart macnab (7 pages)
21 October 2008Appointment terminated director anthony schofield (1 page)
21 October 2008Director appointed herve denis michel fetter (2 pages)
21 October 2008Director appointed herve denis michel fetter (2 pages)
21 October 2008Appointment terminated director anthony schofield (1 page)
10 September 2008Return made up to 14/08/08; full list of members (7 pages)
10 September 2008Return made up to 14/08/08; full list of members (7 pages)
14 March 2008Secretary appointed stuart macnab (1 page)
14 March 2008Secretary appointed stuart macnab (1 page)
11 December 2007Full accounts made up to 30 June 2007 (13 pages)
11 December 2007Full accounts made up to 30 June 2007 (13 pages)
20 August 2007Return made up to 14/08/07; full list of members (6 pages)
20 August 2007Return made up to 14/08/07; full list of members (6 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
30 November 2006Full accounts made up to 30 June 2006 (15 pages)
30 November 2006Full accounts made up to 30 June 2006 (15 pages)
11 September 2006Return made up to 14/08/06; full list of members (3 pages)
11 September 2006Return made up to 14/08/06; full list of members (3 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New secretary appointed (1 page)
8 November 2005Full accounts made up to 30 June 2005 (17 pages)
8 November 2005Full accounts made up to 30 June 2005 (17 pages)
15 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
15 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
16 August 2005Return made up to 14/08/05; full list of members (8 pages)
16 August 2005Return made up to 14/08/05; full list of members (8 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
21 October 2004Full accounts made up to 31 December 2003 (16 pages)
21 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 August 2004Return made up to 14/08/04; full list of members (9 pages)
26 August 2004Return made up to 14/08/04; full list of members (9 pages)
2 May 2004Amended full accounts made up to 31 December 2002 (19 pages)
2 May 2004Amended full accounts made up to 31 December 2002 (19 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
8 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
26 November 2002Auditor's resignation (1 page)
26 November 2002Auditor's resignation (1 page)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
23 August 2002Return made up to 14/08/02; full list of members (10 pages)
23 August 2002Return made up to 14/08/02; full list of members (10 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (3 pages)
24 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
24 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
20 December 2000Full accounts made up to 30 June 2000 (14 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Full accounts made up to 30 June 2000 (14 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
5 September 2000Return made up to 14/08/00; full list of members (5 pages)
5 September 2000Return made up to 14/08/00; full list of members (5 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
20 April 2000Full accounts made up to 30 June 1999 (14 pages)
20 April 2000Full accounts made up to 30 June 1999 (14 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (1 page)
12 April 2000New director appointed (1 page)
9 September 1999Return made up to 14/08/99; full list of members (7 pages)
9 September 1999Return made up to 14/08/99; full list of members (7 pages)
11 August 1999Director resigned (2 pages)
11 August 1999Director resigned (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
18 August 1998Return made up to 14/08/98; full list of members (7 pages)
18 August 1998Return made up to 14/08/98; full list of members (7 pages)
17 July 1998Auditor's resignation (2 pages)
17 July 1998Auditor's resignation (2 pages)
30 April 1998Full accounts made up to 30 June 1997 (14 pages)
30 April 1998Full accounts made up to 30 June 1997 (14 pages)
21 April 1998New director appointed (1 page)
21 April 1998New director appointed (1 page)
21 April 1998New director appointed (1 page)
21 April 1998New director appointed (1 page)
16 March 1998New director appointed (1 page)
16 March 1998New director appointed (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
22 August 1997Return made up to 14/08/97; full list of members (7 pages)
22 August 1997Return made up to 14/08/97; full list of members (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (15 pages)
30 April 1997Full accounts made up to 30 June 1996 (15 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH (1 page)
3 April 1997Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
26 August 1996Return made up to 14/08/96; full list of members (10 pages)
26 August 1996Return made up to 14/08/96; full list of members (10 pages)
13 March 1996Director's particulars changed (2 pages)
13 March 1996Director's particulars changed (2 pages)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
30 November 1995Full accounts made up to 31 January 1995 (14 pages)
30 November 1995Full accounts made up to 31 January 1995 (14 pages)
4 October 1995Secretary resigned;new secretary appointed (4 pages)
4 October 1995Secretary resigned;new secretary appointed (4 pages)
7 September 1995Return made up to 14/08/95; full list of members (14 pages)
7 September 1995Return made up to 14/08/95; full list of members (14 pages)
15 August 1994Return made up to 14/08/94; full list of members (7 pages)
15 August 1994Return made up to 14/08/94; full list of members (7 pages)
27 August 1993Return made up to 14/08/93; full list of members (8 pages)
27 August 1993Return made up to 14/08/93; full list of members (8 pages)
8 September 1992Return made up to 14/08/92; full list of members (8 pages)
8 September 1992Return made up to 14/08/92; full list of members (8 pages)
17 September 1991Return made up to 14/08/91; full list of members (5 pages)
17 September 1991Return made up to 14/08/91; full list of members (5 pages)
5 September 1991Full accounts made up to 31 January 1991 (15 pages)
5 September 1991Full accounts made up to 31 January 1991 (15 pages)
25 September 1990Return made up to 14/08/90; full list of members (6 pages)
25 September 1990Return made up to 14/08/90; full list of members (6 pages)
11 September 1990Full accounts made up to 31 January 1990 (16 pages)
11 September 1990Full accounts made up to 31 January 1990 (16 pages)
2 May 1990Registered office changed on 02/05/90 from: 45 frederick street edinburgh EH2 1YG (1 page)
2 May 1990Registered office changed on 02/05/90 from: 45 frederick street edinburgh EH2 1YG (1 page)
22 March 1990Dec mort/charge 3209 (2 pages)
22 March 1990Dec mort/charge 3209 (2 pages)
6 September 1989Return made up to 04/08/89; full list of members (6 pages)
6 September 1989Full accounts made up to 31 January 1989 (15 pages)
6 September 1989Return made up to 04/08/89; full list of members (6 pages)
6 September 1989Full accounts made up to 31 January 1989 (15 pages)
5 September 1988Return made up to 04/08/88; full list of members (6 pages)
5 September 1988Return made up to 04/08/88; full list of members (6 pages)
1 October 1987Return made up to 04/09/87; full list of members (6 pages)
1 October 1987Return made up to 04/09/87; full list of members (6 pages)
7 November 1986Return made up to 05/09/86; full list of members (6 pages)
7 November 1986Return made up to 05/09/86; full list of members (6 pages)
3 October 1985Annual return made up to 06/09/85 (7 pages)
3 October 1985Annual return made up to 06/09/85 (7 pages)
8 October 1984Annual return made up to 05/09/84 (6 pages)
8 October 1984Annual return made up to 05/09/84 (6 pages)
20 September 1983Annual return made up to 03/08/83 (5 pages)
20 September 1983Annual return made up to 03/08/83 (5 pages)
12 April 1982Annual return made up to 24/02/82 (6 pages)
12 April 1982Annual return made up to 24/02/82 (6 pages)
17 March 1981Annual return made up to 09/02/81 (5 pages)
17 March 1981Annual return made up to 09/02/81 (5 pages)
16 January 1980Annual return made up to 04/01/80 (5 pages)
16 January 1980Annual return made up to 04/01/80 (5 pages)
16 May 1979Annual return made up to 10/04/79 (5 pages)
16 May 1979Annual return made up to 10/04/79 (5 pages)
21 August 1978Annual return made up to 10/08/78 (5 pages)
21 August 1978Annual return made up to 10/08/78 (5 pages)
8 June 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
8 June 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
12 April 1949Memorandum and Articles of Association (14 pages)
12 April 1949Memorandum and Articles of Association (14 pages)
26 March 1936Certificate of incorporation (2 pages)
26 March 1936Certificate of incorporation (2 pages)