Company NameJ.W. Filshill Limited
Company StatusActive
Company NumberSC019246
CategoryPrivate Limited Company
Incorporation Date31 July 1936(87 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ronald Scott Murray Hannah
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1988(52 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleConfectioner
Country of ResidenceScotland
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(69 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Nicholas James Hannah
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(72 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Keith Mitchell Geddes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(79 years after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Secretary NameMr Keith Mitchell Geddes
StatusCurrent
Appointed03 August 2015(79 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Christopher Stuart Miller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(79 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Craig David Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(81 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMrs Laura Angela Hannah
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(87 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameJohn Alexander Hannah
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(52 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 May 1999)
RoleConfectioner
Correspondence AddressPortland House 118 Corsebar Road
Paisley
Renfrewshire
PA2 9PZ
Scotland
Secretary NameMr Fraser Harrison
NationalityBritish
StatusResigned
Appointed13 December 1988(52 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAinslie Avenue
Off Hillington Road
Hillington
Glasgow
G52 4HE
Scotland
Director NameMr Fraser Harrison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(62 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAinslie Avenue
Off Hillington Road
Hillington
Glasgow
G52 4HE
Scotland
Director NameDavid Reilly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(65 years after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2010)
RoleBuying Director
Correspondence Address16 Mill Road
Bothwell
G71 8DJ
Scotland
Director NameMr Ian Alexander McDonald
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(65 years after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2017)
RoleSales Director
Country of ResidenceBritain
Correspondence AddressAinslie Avenue
Off Hillington Road
Hillington
Glasgow
G52 4HE
Scotland

Contact

Websitefilshill.co.uk

Location

Registered AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches5 other UK companies use this postal address

Shareholders

235k at £1Mr Ronald Scott Murray Hannah
79.66%
Ordinary
20k at £1Fraser Harrison
6.78%
Ordinary
10k at £1Gillian Louise Hannah
3.39%
Ordinary
10k at £1Nicholas James Hannah
3.39%
Ordinary
10k at £1Rebecca Hannah
3.39%
Ordinary
10k at £1Simon John Hannah
3.39%
Ordinary

Financials

Year2014
Turnover£151,304,853
Gross Profit£10,103,783
Net Worth£14,247,767
Cash£31,765
Current Liabilities£18,553,559

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

11 May 2009Delivered on: 14 May 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 April 2009Delivered on: 16 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 August 1996Delivered on: 12 September 1996
Persons entitled: Gallaher Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: With exclusions. Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 August 1996Delivered on: 6 September 1996
Persons entitled: Gallaher Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Excluding nethercommon works,old inchinnan road,paisley. Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 November 2011Delivered on: 6 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises 50 st mary street kirkcudbright KRK9317.
Outstanding
5 September 1994Delivered on: 7 September 1994
Satisfied on: 12 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.1 hectares lying on the north side of hillington road, renfrew registered under title number ren 4247.
Fully Satisfied
6 June 1988Delivered on: 16 June 1988
Satisfied on: 12 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at nethercommon in the burgh of paisley and county of renfrew.
Fully Satisfied
20 May 1988Delivered on: 3 June 1988
Satisfied on: 12 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
25 March 1980Delivered on: 2 April 1980
Satisfied on: 6 June 1988
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

Filing History

9 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 March 2021Memorandum and Articles of Association (21 pages)
1 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 3,987,510
(4 pages)
15 September 2020Group of companies' accounts made up to 31 January 2020 (31 pages)
14 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
12 August 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 3,712,510
(3 pages)
5 August 2020Change of share class name or designation (2 pages)
4 August 2020Memorandum and Articles of Association (21 pages)
4 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
3 September 2019Group of companies' accounts made up to 31 January 2019 (29 pages)
11 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
7 September 2018Group of companies' accounts made up to 31 January 2018 (38 pages)
23 August 2018Director's details changed for Mr Nicholas James Hannah on 23 August 2018 (2 pages)
4 October 2017Appointment of Mr Craig David Brown as a director on 21 September 2017 (2 pages)
4 October 2017Termination of appointment of Ian Alexander Mcdonald as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Ian Alexander Mcdonald as a director on 30 September 2017 (1 page)
4 October 2017Appointment of Mr Craig David Brown as a director on 21 September 2017 (2 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
11 September 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
29 September 2016Group of companies' accounts made up to 31 January 2016 (34 pages)
29 September 2016Group of companies' accounts made up to 31 January 2016 (34 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
26 May 2016Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 170,000
(4 pages)
26 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 3,712,500
(4 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company allot new share at £1/sum of £3437500 capitalised nd authorised paying up in full 21/12/2015
(6 pages)
26 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company allot new share at £1/sum of £3437500 capitalised nd authorised paying up in full 21/12/2015
(6 pages)
26 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 3,712,500
(4 pages)
26 May 2016Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 170,000
(4 pages)
26 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 May 2016Appointment of Mr Christopher Stuart Miller as a director on 1 May 2016 (2 pages)
6 May 2016Appointment of Mr Christopher Stuart Miller as a director on 1 May 2016 (2 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 295,000
(6 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 295,000
(6 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 295,000
(6 pages)
19 August 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
19 August 2015Group of companies' accounts made up to 31 January 2015 (22 pages)
7 August 2015Appointment of Mr Keith Mitchell Geddes as a director on 3 August 2015 (2 pages)
7 August 2015Appointment of Mr Keith Mitchell Geddes as a director on 3 August 2015 (2 pages)
7 August 2015Appointment of Mr Keith Mitchell Geddes as a director on 3 August 2015 (2 pages)
6 August 2015Appointment of Mr Keith Mitchell Geddes as a secretary on 3 August 2015 (2 pages)
6 August 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Fraser Harrison as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Fraser Harrison as a director on 3 August 2015 (1 page)
6 August 2015Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Keith Mitchell Geddes as a secretary on 3 August 2015 (2 pages)
6 August 2015Termination of appointment of Fraser Harrison as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Keith Mitchell Geddes as a secretary on 3 August 2015 (2 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 295,000
(6 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 295,000
(6 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 295,000
(6 pages)
12 August 2014Group of companies' accounts made up to 31 January 2014 (21 pages)
12 August 2014Group of companies' accounts made up to 31 January 2014 (21 pages)
26 September 2013Director's details changed for Mr Simon John Hannah on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Nicholas James Hannah on 31 August 2013 (2 pages)
26 September 2013Secretary's details changed for Mr Fraser Harrison on 31 August 2013 (1 page)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 295,000
(6 pages)
26 September 2013Secretary's details changed for Mr Fraser Harrison on 31 August 2013 (1 page)
26 September 2013Director's details changed for Nicholas James Hannah on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Fraser Harrison on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Ian Alexander Mcdonald on 31 August 2013 (2 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 295,000
(6 pages)
26 September 2013Director's details changed for Ronald Scott Murray Hannah on 31 August 2013 (2 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 295,000
(6 pages)
26 September 2013Director's details changed for Mr Fraser Harrison on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Ian Alexander Mcdonald on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Ronald Scott Murray Hannah on 31 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Simon John Hannah on 31 August 2013 (2 pages)
29 July 2013Group of companies' accounts made up to 31 January 2013 (20 pages)
29 July 2013Group of companies' accounts made up to 31 January 2013 (20 pages)
29 October 2012Group of companies' accounts made up to 31 January 2012 (20 pages)
29 October 2012Group of companies' accounts made up to 31 January 2012 (20 pages)
25 September 2012Director's details changed for Mr Simon John Hannah on 1 September 2012 (2 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (9 pages)
25 September 2012Director's details changed for Mr Simon John Hannah on 1 September 2012 (2 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (9 pages)
25 September 2012Director's details changed for Mr Simon John Hannah on 1 September 2012 (2 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (9 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
18 November 2011Alterations to floating charge 8 (9 pages)
18 November 2011Alterations to floating charge 9 (9 pages)
18 November 2011Alterations to floating charge 8 (9 pages)
18 November 2011Alterations to floating charge 7 (9 pages)
18 November 2011Alterations to floating charge 7 (9 pages)
18 November 2011Alterations to floating charge 6 (9 pages)
18 November 2011Alterations to floating charge 6 (9 pages)
18 November 2011Alterations to floating charge 9 (9 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (20 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (20 pages)
22 September 2011Director's details changed for Nicholas James Hannah on 5 September 2011 (2 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (9 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (9 pages)
22 September 2011Director's details changed for Nicholas James Hannah on 5 September 2011 (2 pages)
22 September 2011Director's details changed for Nicholas James Hannah on 5 September 2011 (2 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (9 pages)
20 October 2010Group of companies' accounts made up to 31 January 2010 (19 pages)
20 October 2010Group of companies' accounts made up to 31 January 2010 (19 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (9 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Nicholas James Hannah on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Nicholas James Hannah on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Nicholas James Hannah on 1 September 2010 (2 pages)
18 February 2010Termination of appointment of David Reilly as a director (1 page)
18 February 2010Termination of appointment of David Reilly as a director (1 page)
15 September 2009Group of companies' accounts made up to 31 January 2009 (20 pages)
15 September 2009Group of companies' accounts made up to 31 January 2009 (20 pages)
10 September 2009Return made up to 05/09/09; full list of members (6 pages)
10 September 2009Return made up to 05/09/09; full list of members (6 pages)
15 May 2009Alterations to floating charge 9 (15 pages)
15 May 2009Alterations to floating charge 6 (14 pages)
15 May 2009Alterations to floating charge 7 (14 pages)
15 May 2009Alterations to floating charge 8 (14 pages)
15 May 2009Alterations to floating charge 8 (14 pages)
15 May 2009Alterations to floating charge 9 (15 pages)
15 May 2009Alterations to floating charge 7 (14 pages)
15 May 2009Alterations to floating charge 6 (14 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 March 2009Director appointed nicholas james hannah (2 pages)
10 March 2009Director appointed nicholas james hannah (2 pages)
20 January 2009Return made up to 05/09/08; full list of members (7 pages)
20 January 2009Return made up to 05/09/08; full list of members (7 pages)
20 October 2008Group of companies' accounts made up to 31 January 2008 (22 pages)
20 October 2008Group of companies' accounts made up to 31 January 2008 (22 pages)
4 October 2007Group of companies' accounts made up to 31 January 2007 (20 pages)
4 October 2007Group of companies' accounts made up to 31 January 2007 (20 pages)
28 September 2007Return made up to 05/09/07; change of members (8 pages)
28 September 2007Return made up to 05/09/07; change of members (8 pages)
3 April 2007£ ic 305000/295000 01/03/07 £ sr 10000@1=10000 (1 page)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2007£ ic 305000/295000 01/03/07 £ sr 10000@1=10000 (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2006£ ic 400000/305000 01/12/06 £ sr 95000@1=95000 (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2006£ ic 400000/305000 01/12/06 £ sr 95000@1=95000 (1 page)
24 October 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
24 October 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
20 September 2006Return made up to 05/09/06; full list of members (10 pages)
20 September 2006Return made up to 05/09/06; full list of members (10 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 October 2005Return made up to 05/09/05; full list of members (10 pages)
6 October 2005Return made up to 05/09/05; full list of members (10 pages)
5 October 2005Group of companies' accounts made up to 31 January 2005 (18 pages)
5 October 2005Group of companies' accounts made up to 31 January 2005 (18 pages)
16 December 2004Return made up to 05/09/04; full list of members (10 pages)
16 December 2004Return made up to 05/09/04; full list of members (10 pages)
3 November 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
3 November 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
20 September 2003Return made up to 05/09/03; full list of members (10 pages)
20 September 2003Return made up to 05/09/03; full list of members (10 pages)
3 September 2003Group of companies' accounts made up to 31 January 2003 (18 pages)
3 September 2003Group of companies' accounts made up to 31 January 2003 (18 pages)
3 December 2002Nc inc already adjusted 23/01/02 (1 page)
3 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2002Nc inc already adjusted 23/01/02 (1 page)
21 November 2002Return made up to 05/09/02; full list of members (9 pages)
21 November 2002Return made up to 05/09/02; full list of members (9 pages)
9 October 2002Group of companies' accounts made up to 31 January 2002 (19 pages)
9 October 2002Group of companies' accounts made up to 31 January 2002 (19 pages)
2 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
19 October 2001Return made up to 05/09/01; full list of members (7 pages)
19 October 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
19 October 2001Return made up to 05/09/01; full list of members (7 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
15 January 2001Return made up to 05/09/00; full list of members (6 pages)
15 January 2001Return made up to 05/09/00; full list of members (6 pages)
23 August 2000Full group accounts made up to 31 January 2000 (21 pages)
23 August 2000Full group accounts made up to 31 January 2000 (21 pages)
11 October 1999Full group accounts made up to 31 January 1999 (19 pages)
11 October 1999Full group accounts made up to 31 January 1999 (19 pages)
30 September 1999Return made up to 05/09/99; full list of members (6 pages)
30 September 1999Director resigned (1 page)
30 September 1999Return made up to 05/09/99; full list of members (6 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
28 May 1999£ ic 2000/1300 19/05/99 £ sr 700@1=700 (1 page)
28 May 1999£ ic 2000/1300 19/05/99 £ sr 700@1=700 (1 page)
26 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 November 1998Full group accounts made up to 31 January 1998 (17 pages)
24 November 1998Full group accounts made up to 31 January 1998 (17 pages)
22 October 1998Return made up to 05/09/98; no change of members (4 pages)
22 October 1998Return made up to 05/09/98; no change of members (4 pages)
25 September 1997Full group accounts made up to 31 January 1997 (17 pages)
25 September 1997Return made up to 05/09/97; full list of members (6 pages)
25 September 1997Full group accounts made up to 31 January 1997 (17 pages)
25 September 1997Return made up to 05/09/97; full list of members (6 pages)
12 September 1996Partic of mort/charge * (3 pages)
12 September 1996Alterations to a floating charge (12 pages)
12 September 1996Partic of mort/charge * (3 pages)
12 September 1996Alterations to a floating charge (12 pages)
10 September 1996Full accounts made up to 31 January 1996 (18 pages)
10 September 1996Full accounts made up to 31 January 1996 (18 pages)
10 September 1996Return made up to 05/09/96; no change of members (4 pages)
10 September 1996Return made up to 05/09/96; no change of members (4 pages)
6 September 1996Partic of mort/charge * (9 pages)
6 September 1996Partic of mort/charge * (9 pages)
6 September 1996Alterations to a floating charge (5 pages)
6 September 1996Alterations to a floating charge (5 pages)
25 September 1995Full accounts made up to 31 January 1995 (18 pages)
25 September 1995Return made up to 12/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Return made up to 12/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Full accounts made up to 31 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
7 September 1994Partic of mort/charge * (2 pages)
7 September 1994Partic of mort/charge * (2 pages)
16 June 1988Partic of mort/charge 6059 (3 pages)
16 June 1988Partic of mort/charge 6059 (3 pages)
3 June 1988Partic of mort/charge 5658 (3 pages)
3 June 1988Partic of mort/charge 5658 (3 pages)
31 July 1936Certificate of incorporation (1 page)
31 July 1936Certificate of incorporation (1 page)