Company NameYoung & McMillan Limited
Company StatusDissolved
Company NumberSC019325
CategoryPrivate Limited Company
Incorporation Date26 September 1936(87 years, 7 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Joan Martin Scott-Adie
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(61 years after company formation)
Appointment Duration21 years, 7 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Craig Douglas Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(81 years, 7 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Colin Gibson McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(81 years, 7 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Secretary NameMr John Patrick Connolly
StatusClosed
Appointed09 April 2018(81 years, 7 months after company formation)
Appointment Duration1 year (closed 30 April 2019)
RoleCompany Director
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMichael Davidson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(51 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 1992)
RoleBacon Factory Manager
Correspondence Address16 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Director NameHugh Moore Green
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(51 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 February 1998)
RoleGeneral Manager
Correspondence Address26 Polbae Crescent
Eaglesham
Glasgow
G76 0LR
Scotland
Director NameJemima Colville Green
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(51 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 1997)
RoleHousewife
Correspondence Address18 Polnoon Street
Eaglesham
Glasgow
G76 0BH
Scotland
Director NameKelvey Wilson
NationalityBritish
StatusResigned
Appointed08 September 1988(51 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 April 1989)
RoleOffice Manager
Correspondence Address86 Hilton Road
Bishopbriggs
Glasgow
Lanarkshire
G64 3EL
Scotland
Director NameMichael James Sutherland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(51 years, 12 months after company formation)
Appointment Duration9 years (resigned 18 September 1997)
RoleFinancial Administrator
Correspondence Address32 Bonnyton Drive
Eaglesham
Glasgow
G76 0LU
Scotland
Secretary NameMichael James Sutherland
NationalityBritish
StatusResigned
Appointed08 September 1988(51 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address42 Montgomery Street
Eaglesham
Glasgow
Lanarkshire
G76 0AS
Scotland
Director NameAnthony John Sutherland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(52 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 September 1997)
RoleDistribution Manager
Correspondence Address15 Bonnyton Drive
Eaglesham
Glasgow
Lanarkshire
G76 0LT
Scotland
Director NameThomas Bruce Thomson
NationalityBritish
StatusResigned
Appointed01 January 1989(52 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1989)
RoleSales Manager
Correspondence Address15 Esson Place
Kilmarnock
Director NameAlan Tyson Payne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(57 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 1997)
RoleChartered Accountant
Correspondence AddressKirkside House
Sorn
Ayrshire
KA5 6HT
Scotland
Secretary NameAlan Tyson Payne
NationalityBritish
StatusResigned
Appointed01 December 1993(57 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 1997)
RoleChartered Accountant
Correspondence AddressKirkside House
Sorn
Ayrshire
KA5 6HT
Scotland
Director NameJames Lindsay Stuart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(59 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 December 1996)
RoleSales
Correspondence Address48 Randoch Drive
Bearsden
Glasgow
G61 2LE
Scotland
Secretary NameMr David James Geddes
NationalityBritish
StatusResigned
Appointed03 July 1997(60 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Holehouse Road
Eaglesham
Glasgow
G76 0JF
Scotland
Director NameLeslie Roger
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(61 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address2 Turnberry Court
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XD
Scotland
Director NameMr John William Scott-Adie
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(61 years after company formation)
Appointment Duration18 years, 8 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameCol Alexander Murdoch
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(61 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2000)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address74b Grove Road
West Ferry
Dundee
DD5 1JN
Scotland
Secretary NameBryan Stephen Key
NationalityBritish
StatusResigned
Appointed27 March 1998(61 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Dalkeith Road
Dundee
Angus
DD4 7JJ
Scotland
Director NameDavid Charles Walker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(63 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Dalrymple Terrace
Dundee
Tayside
DD2 2DZ
Scotland
Secretary NameMr Alexander Shaw
NationalityBritish
StatusResigned
Appointed31 August 2000(63 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Douglas Street
Kirriemuir
Angus
DD8 4HY
Scotland
Secretary NameMr Scott Edward Malcolm
NationalityBritish
StatusResigned
Appointed18 February 2005(68 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 February 2018)
RoleC.A.
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland
Director NameMr Scott Edward Malcolm
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(73 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Longtown Road
Dundee
DD4 8JU
Scotland

Contact

Telephone0141 3364311
Telephone regionGlasgow

Location

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

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

12 December 1991Delivered on: 31 December 1991
Satisfied on: 9 January 1998
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
9 December 1982Delivered on: 21 February 1983
Satisfied on: 31 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at new edinburgh road, uddingston.
Fully Satisfied
9 December 1974Delivered on: 12 December 1974
Satisfied on: 31 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: B & r of g standard security
Secured details: All sums due or to become due.
Particulars: 86 strathmore rd. Balmore ind. Estate glasgow.
Fully Satisfied
29 March 1972Delivered on: 11 April 1972
Satisfied on: 9 May 1994
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 April 1964Delivered on: 23 April 1964
Satisfied on: 9 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due but not exceeding £10,000 of principal.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied
25 July 1996Delivered on: 1 August 1996
Satisfied on: 8 February 2000
Persons entitled: Griffin Factors Limited

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
13 July 1995Delivered on: 25 July 1995
Satisfied on: 16 October 1995
Persons entitled: Griffin Factors Limited

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
13 January 1992Delivered on: 31 January 1992
Satisfied on: 20 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 86 strathmore road,balmore industrial estate,glasgow.
Fully Satisfied
29 May 1963Delivered on: 11 June 1963
Satisfied on: 31 July 1996
Persons entitled: The Burnbank Trust LTD

Classification: Bond & disposition in security
Secured details: £800.
Particulars: Shop, 203 cumberland st, glasgow.
Fully Satisfied
18 September 1997Delivered on: 22 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 January 1992Delivered on: 16 January 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: 81.
Particulars: Subjects at old edinburgh road viewpark uddingston.
Outstanding

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
1 February 2019Application to strike the company off the register (3 pages)
31 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 30 April 2017 (11 pages)
24 April 2018Appointment of Mr John Patrick Connolly as a secretary on 9 April 2018 (2 pages)
19 April 2018Appointment of Mr Colin Gibson Mclean as a director on 9 April 2018 (2 pages)
19 April 2018Appointment of Mr Craig Douglas Tedford as a director on 9 April 2018 (2 pages)
19 April 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 April 2018Termination of appointment of Scott Edward Malcolm as a secretary on 2 February 2018 (1 page)
19 April 2018Termination of appointment of Scott Edward Malcolm as a director on 2 February 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 30 April 2016 (10 pages)
26 January 2017Full accounts made up to 30 April 2016 (10 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
17 June 2016Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page)
17 June 2016Termination of appointment of John William Scott-Adie as a director on 6 June 2016 (1 page)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
3 February 2016Full accounts made up to 30 April 2015 (9 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 356,000
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 356,000
(5 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
26 January 2015Full accounts made up to 30 April 2014 (8 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 356,000
(5 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 356,000
(5 pages)
28 January 2014Full accounts made up to 30 April 2013 (9 pages)
28 January 2014Full accounts made up to 30 April 2013 (9 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 356,000
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 356,000
(5 pages)
28 January 2013Full accounts made up to 30 April 2012 (10 pages)
28 January 2013Full accounts made up to 30 April 2012 (10 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
1 February 2012Full accounts made up to 30 April 2011 (9 pages)
1 February 2012Full accounts made up to 30 April 2011 (9 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
26 January 2011Full accounts made up to 30 April 2010 (9 pages)
26 January 2011Full accounts made up to 30 April 2010 (9 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 30 April 2009 (10 pages)
3 February 2010Full accounts made up to 30 April 2009 (10 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Appointment of Mr Scott Edward Malcolm as a director (2 pages)
15 December 2009Appointment of Mr Scott Edward Malcolm as a director (2 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Director's details changed for John William Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Scott Edward Malcolm on 2 December 2009 (1 page)
15 December 2009Director's details changed for Mrs Joan Martin Scott-Adie on 2 December 2009 (2 pages)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Appointment terminated director david walker (1 page)
1 December 2008Appointment terminated director david walker (1 page)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
6 December 2006Return made up to 30/11/06; full list of members (7 pages)
6 December 2006Return made up to 30/11/06; full list of members (7 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
24 January 2005Full accounts made up to 30 April 2004 (11 pages)
24 January 2005Full accounts made up to 30 April 2004 (11 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
1 March 2004Full accounts made up to 30 April 2003 (12 pages)
1 March 2004Full accounts made up to 30 April 2003 (12 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2003Full accounts made up to 30 April 2002 (12 pages)
17 February 2003Full accounts made up to 30 April 2002 (12 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 February 2002Full accounts made up to 30 April 2001 (15 pages)
13 February 2002Full accounts made up to 30 April 2001 (15 pages)
10 December 2001Return made up to 30/11/01; full list of members (7 pages)
10 December 2001Return made up to 30/11/01; full list of members (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (16 pages)
28 February 2001Full accounts made up to 30 April 2000 (16 pages)
28 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2000Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
8 February 2000Dec mort/charge * (5 pages)
8 February 2000Dec mort/charge * (5 pages)
3 February 2000Auditor's resignation (1 page)
3 February 2000Auditor's resignation (1 page)
23 December 1999Return made up to 30/11/99; full list of members (7 pages)
23 December 1999Return made up to 30/11/99; full list of members (7 pages)
20 December 1999Full accounts made up to 30 April 1999 (17 pages)
20 December 1999Full accounts made up to 30 April 1999 (17 pages)
21 January 1999Full accounts made up to 30 April 1998 (20 pages)
21 January 1999Full accounts made up to 30 April 1998 (20 pages)
8 January 1999Return made up to 30/11/98; no change of members (4 pages)
8 January 1999Return made up to 30/11/98; no change of members (4 pages)
22 April 1998New secretary appointed (1 page)
22 April 1998New secretary appointed (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 86 strathmore road balmore ind estate glasgow G22 7TY (1 page)
15 April 1998Registered office changed on 15/04/98 from: 86 strathmore road balmore ind estate glasgow G22 7TY (1 page)
15 April 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
20 February 1998Dec mort/charge * (4 pages)
20 February 1998Dec mort/charge * (4 pages)
5 February 1998Auditor's resignation (1 page)
5 February 1998Auditor's resignation (1 page)
15 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1998Dec mort/charge * (5 pages)
9 January 1998Dec mort/charge * (5 pages)
6 January 1998Declaration of assistance for shares acquisition (4 pages)
6 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 January 1998Declaration of assistance for shares acquisition (4 pages)
24 December 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
24 December 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
22 December 1997Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 1997Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1997Full group accounts made up to 31 December 1996 (23 pages)
3 November 1997Full group accounts made up to 31 December 1996 (23 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1997Re-registration of Memorandum and Articles (16 pages)
14 October 1997Application for reregistration from PLC to private (1 page)
14 October 1997Re-registration of Memorandum and Articles (16 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1997Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 1997Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 1997Application for reregistration from PLC to private (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
22 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Partic of mort/charge * (5 pages)
22 September 1997Ad 18/09/97--------- £ si 68000@1=68000 £ ic 288000/356000 (2 pages)
22 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 September 1997Ad 18/09/97--------- £ si 68000@1=68000 £ ic 288000/356000 (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Partic of mort/charge * (5 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
1 August 1997Secretary resigned;director resigned (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997Secretary resigned;director resigned (1 page)
1 August 1997New secretary appointed (2 pages)
17 March 1997Return made up to 30/11/96; full list of members (7 pages)
17 March 1997Return made up to 30/11/96; full list of members (7 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
30 August 1996Alterations to a floating charge (8 pages)
30 August 1996Alterations to a floating charge (8 pages)
1 August 1996Auditor's statement (1 page)
1 August 1996Re-registration of Memorandum and Articles (12 pages)
1 August 1996Balance Sheet (2 pages)
1 August 199643(3)(E) Declaration (1 page)
1 August 1996Partic of mort/charge * (5 pages)
1 August 1996Certificate of re-registration from Private to Public Limited Company (1 page)
1 August 1996Partic of mort/charge * (5 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1996Re-registration of Memorandum and Articles (12 pages)
1 August 1996Application for reregistration from private to PLC (1 page)
1 August 1996Application for reregistration from private to PLC (1 page)
1 August 1996Auditor's statement (1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 199643(3)(E) Declaration (1 page)
1 August 1996Balance Sheet (2 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1996Certificate of re-registration from Private to Public Limited Company (1 page)
31 July 1996Dec mort/charge * (4 pages)
31 July 1996Dec mort/charge * (4 pages)
31 July 1996Dec mort/charge * (4 pages)
31 July 1996Dec mort/charge * (4 pages)
31 July 1996Dec mort/charge * (4 pages)
31 July 1996Dec mort/charge * (4 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
10 June 1996Full group accounts made up to 31 December 1995 (21 pages)
10 June 1996Full group accounts made up to 31 December 1995 (21 pages)
9 February 1996Alterations to a floating charge (8 pages)
9 February 1996Alterations to a floating charge (8 pages)
29 August 1995Full group accounts made up to 31 December 1994 (21 pages)
29 August 1995Full group accounts made up to 31 December 1994 (21 pages)
25 July 1995Partic of mort/charge * (34 pages)
25 July 1995Partic of mort/charge * (34 pages)
16 January 1992Partic of mort/charge 1350 (5 pages)
16 January 1992Partic of mort/charge 1350 (5 pages)