Glasgow
G41 2RT
Scotland
Director Name | Mr Gavin Yuel McMurray |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(63 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Millbank Balerno Midlothian EH14 7GA Scotland |
Secretary Name | Mr Roderick Ian Arthur Angus |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(69 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/1 627 Shields Road Glasgow G41 2RT Scotland |
Director Name | Mr Andrew Henderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2009(71 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wentworth East Kilbride Glasgow G74 5PY Scotland |
Director Name | Mr Robert Murray |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 January 2018(79 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Mr Scott Kirkwood Poole |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Iain Bruce Methven Lyle |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(50 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 October 2007) |
Role | Managing Director |
Correspondence Address | Moor Edge Humbie Road Newton Mearns Glasgow Lanarkshire G77 5DF Scotland |
Director Name | Mrs Janet Horn Ewing Lyle |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(50 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | Moor Edge Humbie Road Newton Mearns Glasgow G77 5DF Scotland |
Secretary Name | Mrs Janet Horn Ewing Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(50 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | Moor Edge Humbie Road Newton Mearns Glasgow G77 5DF Scotland |
Director Name | James Baxter Houston |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1995) |
Role | Designer |
Correspondence Address | 3 Seyton Court Giffnock Glasgow G46 6QA Scotland |
Director Name | Mr Gary David Wallace |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1994) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Lednock Road Stepps Glasgow G33 6LJ Scotland |
Director Name | Graham Thyne |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 1997) |
Role | Sales Director |
Correspondence Address | 2 Elphinstone Crescent East Kilbride Glasgow G75 0PN Scotland |
Director Name | Graham Joseph Tuck |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 2000) |
Role | Traffic Division Manager |
Correspondence Address | Glenside Lodge Culzean Maybole Ayrshire KA19 8JJ Scotland |
Director Name | James Walter Andrew McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(58 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 452 Kilmarnock Road Glasgow Lanarkshire G43 2RL Scotland |
Director Name | Mr Barry Thompson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(59 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 July 1998) |
Role | Sales / Marketing |
Correspondence Address | 5 Lucas Road Tockwith York North Yorkshire YO5 8QY |
Director Name | Iain Bruce Lyle |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1999) |
Role | Commercial Director |
Correspondence Address | Flat G/R 10 Riverview Place The Water Front Glasgow G5 8EH Scotland |
Director Name | Mr David Withers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(60 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2000) |
Role | Sales & Marketing Director |
Correspondence Address | Witsend Inkpen Common Newbury Berks RG15 0QP |
Director Name | Prof Daniel Whitelaw Wright |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(62 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 May 2001) |
Role | Consulting Engineer & Co Dir |
Country of Residence | United Kingdom |
Correspondence Address | Blair Mill Dalry Ayrshire KA24 4EY Scotland |
Director Name | Mr William Taggart |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(63 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 January 2014) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tukalo Court Strathaven South Lanarkshire ML10 6UU Scotland |
Director Name | James Baxter Houston |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(63 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 February 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eagle Terrace Sorrento Road Dalkey Dublin Irish |
Director Name | Mr Stuart Douglas Dodds |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(69 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barkby Deepdene Park Road Dorking Surrey RH5 4AL |
Director Name | Mr Christopher Roberts |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(71 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Abinger Drive Redhill Surrey RH1 6SY |
Director Name | Mr Roderick Strang |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(71 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bayhall Road Tunbridge Wells Kent TN2 4UG |
Director Name | Mr Christopher Michael Jones |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ Scotland |
Director Name | Mr Sean Peter Lloyd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(77 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ Scotland |
Director Name | Mr Russell Keith Pagan |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Young Place East Kilbride Glasgow G75 0TD Scotland |
Director Name | Mr Athanasios Theodorou |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 December 2021(83 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Young Place East Kilbride Glasgow G75 0TD Scotland |
Website | merson-signs.com |
---|---|
Telephone | 01355 243021 |
Telephone region | East Kilbride |
Registered Address | 2 Young Place East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 5 other UK companies use this postal address |
57.5k at £1 | Dio LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,438,520 |
Gross Profit | £7,109,055 |
Net Worth | £2,620,408 |
Current Liabilities | £7,652,500 |
Latest Accounts | 2 October 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (5 months, 3 weeks from now) |
20 January 2005 | Delivered on: 9 February 2005 Satisfied on: 29 November 2012 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 |
---|---|
8 June 1998 | Delivered on: 15 June 1998 Satisfied on: 17 April 2003 Persons entitled: Lanarkshire Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 law place,nerston mains,east kilbride. Fully Satisfied |
19 May 1998 | Delivered on: 1 June 1998 Satisfied on: 17 April 2003 Persons entitled: Lanarkshire Development Agency 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 |
18 August 1986 | Delivered on: 1 September 1986 Satisfied on: 21 May 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Land together with factory premises known as one law place, nerston, east kilbride. Fully Satisfied |
18 August 1986 | Delivered on: 22 August 1986 Satisfied on: 18 January 1999 Persons entitled: East Kilbride Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.940 acres with factory building, 1 law place, east kilbride. Fully Satisfied |
9 August 1977 | Delivered on: 12 August 1977 Satisfied on: 18 January 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 law place, newton industrial estate, east kilbride (clyde). Fully Satisfied |
25 June 1975 | Delivered on: 4 July 1975 Satisfied on: 18 January 1999 Persons entitled: East Kilbride & Stonehouse Dev. Corp Classification: Standard security Secured details: £62,865 & all further moneys due, or to become due from the company to the chargee. Particulars: Lease of plot of ground extending to nine hundred & forty one thousandth parts of an acre at 1 law pl. Nerston industrial estate E. kilbride. Fully Satisfied |
29 February 1972 | Delivered on: 3 March 1972 Satisfied on: 1 July 2003 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 |
15 October 2020 | Delivered on: 19 October 2020 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: All and whole the subjects comprising 2 young place, east kilbride, glasgow G75 0TD being 3.25 hectares in measurement on the ordnance map registered in the land register of scotland under title number LAN128908. Outstanding |
2 October 2020 | Delivered on: 8 October 2020 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
25 October 2019 | Delivered on: 31 October 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: N/A. Outstanding |
5 April 2016 | Delivered on: 6 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
27 July 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Maven Capital Partners UK Classification: A registered charge Outstanding |
27 July 2015 | Delivered on: 28 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1 bentalls, basildon SS14 3BS. Outstanding |
8 July 2015 | Delivered on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 2 young place, east kilbride, glasgow, G75 0TD registered in the land register of scotland under title number LAN128908. Outstanding |
18 December 2012 | Delivered on: 22 December 2012 Persons entitled: Maven Capital Partners UK LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 May 2011 | Delivered on: 19 May 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 August 2023 | Appointment of Mrs Donna Wilson as a director on 14 August 2023 (2 pages) |
---|---|
14 August 2023 | Termination of appointment of Scott Kirkwood Poole as a director on 14 August 2023 (1 page) |
18 May 2023 | Group of companies' accounts made up to 2 October 2022 (34 pages) |
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (3 pages) |
17 May 2023 | Appointment of Mrs Suzanne Murray as a director on 16 May 2023 (2 pages) |
17 May 2023 | Appointment of Mrs Melissa Milne as a director on 16 May 2023 (2 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
29 September 2022 | Resolutions
|
29 September 2022 | Resolutions
|
29 September 2022 | Solvency Statement dated 28/09/22 (1 page) |
29 September 2022 | Statement of capital on 29 September 2022
|
29 September 2022 | Statement by Directors (1 page) |
28 September 2022 | Termination of appointment of Athanasios Theodorou as a director on 15 September 2022 (1 page) |
28 September 2022 | Statement of capital following an allotment of shares on 28 September 2022
|
24 May 2022 | Group of companies' accounts made up to 3 October 2021 (37 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
15 December 2021 | Appointment of Mr Scott Kirkwood Poole as a director on 15 December 2021 (2 pages) |
15 December 2021 | Appointment of Mr Athanasios Theodorou as a director on 15 December 2021 (2 pages) |
24 August 2021 | Memorandum and Articles of Association (20 pages) |
24 August 2021 | Resolutions
|
24 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2021 | Change of share class name or designation (2 pages) |
28 May 2021 | Group of companies' accounts made up to 30 September 2020 (47 pages) |
17 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
22 October 2020 | Alterations to floating charge SC0205470018 (138 pages) |
21 October 2020 | Alterations to floating charge 10 (37 pages) |
20 October 2020 | Alterations to floating charge 11 (139 pages) |
20 October 2020 | Alterations to floating charge SC0205470014 (139 pages) |
19 October 2020 | Registration of charge SC0205470019, created on 15 October 2020 (23 pages) |
13 October 2020 | Alterations to floating charge SC0205470017 (34 pages) |
8 October 2020 | Resolutions
|
8 October 2020 | Memorandum and Articles of Association (17 pages) |
8 October 2020 | Registration of charge SC0205470018, created on 2 October 2020 (38 pages) |
7 October 2020 | Satisfaction of charge SC0205470015 in full (1 page) |
7 October 2020 | Satisfaction of charge SC0205470016 in full (1 page) |
7 October 2020 | Satisfaction of charge SC0205470012 in full (1 page) |
7 October 2020 | Statement of capital following an allotment of shares on 2 October 2020
|
7 September 2020 | Satisfaction of charge SC0205470013 in full (1 page) |
12 August 2020 | Termination of appointment of Russell Keith Pagan as a director on 31 July 2020 (1 page) |
29 June 2020 | Group of companies' accounts made up to 30 September 2019 (45 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 January 2020 | Registered office address changed from 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ to 2 Young Place East Kilbride Glasgow G75 0TD on 28 January 2020 (1 page) |
11 November 2019 | Alterations to floating charge SC0205470017 (40 pages) |
7 November 2019 | Alterations to floating charge SC0205470014 (45 pages) |
7 November 2019 | Alterations to floating charge 11 (45 pages) |
6 November 2019 | Alterations to floating charge 10 (44 pages) |
4 November 2019 | Alterations to floating charge SC0205470015 (44 pages) |
31 October 2019 | Registration of charge SC0205470017, created on 25 October 2019 (16 pages) |
17 May 2019 | Termination of appointment of Roderick Strang as a director on 4 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
18 March 2019 | Group of companies' accounts made up to 30 September 2018 (43 pages) |
29 June 2018 | Group of companies' accounts made up to 30 September 2017 (43 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Stuart Douglas Dodds as a director on 27 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Mr Russell Keith Pagan as a director on 11 January 2018 (2 pages) |
19 February 2018 | Notification of Dio Limited as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Appointment of Mr Robert Murray as a director on 11 January 2018 (2 pages) |
19 February 2018 | Cessation of Roderick Ian Arthur Angus as a person with significant control on 6 April 2016 (1 page) |
13 November 2017 | Termination of appointment of Christopher Roberts as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Christopher Roberts as a director on 10 November 2017 (1 page) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (41 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (41 pages) |
23 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
5 May 2017 | Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page) |
5 December 2016 | Termination of appointment of Christopher Michael Jones as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Christopher Michael Jones as a director on 30 November 2016 (1 page) |
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
6 April 2016 | Registration of charge SC0205470016, created on 5 April 2016 (13 pages) |
6 April 2016 | Registration of charge SC0205470016, created on 5 April 2016 (13 pages) |
5 April 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
5 April 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
1 February 2016 | Termination of appointment of James Baxter Houston as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of James Baxter Houston as a director on 1 February 2016 (1 page) |
13 August 2015 | Appointment of Mr Sean Peter Lloyd as a director on 27 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Sean Peter Lloyd as a director on 27 July 2015 (2 pages) |
12 August 2015 | Registration of charge SC0205470015, created on 27 July 2015 (18 pages) |
12 August 2015 | Alterations to floating charge SC0205470014 (35 pages) |
12 August 2015 | Registration of charge SC0205470015, created on 27 July 2015 (18 pages) |
12 August 2015 | Alterations to floating charge 11 (35 pages) |
12 August 2015 | Alterations to floating charge SC0205470014 (35 pages) |
12 August 2015 | Alterations to floating charge 11 (35 pages) |
31 July 2015 | Alterations to floating charge 10 (43 pages) |
31 July 2015 | Alterations to floating charge 10 (43 pages) |
30 July 2015 | Registration of charge SC0205470014, created on 27 July 2015 (26 pages) |
30 July 2015 | Registration of charge SC0205470014, created on 27 July 2015 (26 pages) |
28 July 2015 | Registration of charge SC0205470013, created on 27 July 2015 (5 pages) |
28 July 2015 | Registration of charge SC0205470013, created on 27 July 2015 (5 pages) |
14 July 2015 | Registration of charge SC0205470012, created on 8 July 2015 (6 pages) |
14 July 2015 | Registration of charge SC0205470012, created on 8 July 2015 (6 pages) |
14 July 2015 | Registration of charge SC0205470012, created on 8 July 2015 (6 pages) |
10 July 2015 | Alterations to floating charge 11 (32 pages) |
10 July 2015 | Alterations to floating charge 10 (32 pages) |
10 July 2015 | Alterations to floating charge 10 (32 pages) |
10 July 2015 | Alterations to floating charge 11 (32 pages) |
28 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Registered office address changed from 1 Law Place Merston Mains Industrial Estate East Kilbride G74 4QQ to 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Registered office address changed from 1 Law Place Merston Mains Industrial Estate East Kilbride G74 4QQ to 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ on 28 May 2015 (1 page) |
27 April 2015 | Full accounts made up to 30 September 2014 (25 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (25 pages) |
29 January 2015 | Appointment of Mr Christopher Michael Jones as a director on 27 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Christopher Michael Jones as a director on 27 January 2015 (2 pages) |
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 January 2014 | Termination of appointment of William Taggart as a director on 9 January 2014 (1 page) |
20 January 2014 | Termination of appointment of William Taggart as a director on 9 January 2014 (1 page) |
20 January 2014 | Termination of appointment of William Taggart as a director on 9 January 2014 (1 page) |
9 January 2014 | Full accounts made up to 30 September 2013 (24 pages) |
9 January 2014 | Full accounts made up to 30 September 2013 (24 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (11 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (11 pages) |
28 December 2012 | Alterations to floating charge 10 (8 pages) |
28 December 2012 | Alterations to floating charge 10 (8 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 December 2012 | Alterations to floating charge 11 (5 pages) |
22 December 2012 | Alterations to floating charge 11 (5 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
19 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
19 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
29 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
29 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
10 May 2012 | Director's details changed for Mr William Tagart on 11 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr William Tagart on 11 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (11 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (11 pages) |
16 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
16 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (11 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (11 pages) |
21 April 2011 | Director's details changed for Mr Andrew Henderson on 11 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Roderick Strang on 11 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Stuart Douglas Dodds on 11 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Roderick Strang on 11 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Stuart Douglas Dodds on 11 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Andrew Henderson on 11 April 2011 (2 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (20 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Mr Andrew Hendersoon on 11 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Andrew Hendersoon on 11 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Director's details changed for Mr Christopher Roberts on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for William Tagart on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Christopher Roberts on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stuart Douglas Dodds on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Roderick Strang on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Roderick Strang on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stuart Douglas Dodds on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for William Tagart on 11 April 2010 (2 pages) |
14 January 2010 | Full accounts made up to 30 September 2009 (22 pages) |
14 January 2010 | Full accounts made up to 30 September 2009 (22 pages) |
21 July 2009 | Director appointed mr roderick strang (1 page) |
21 July 2009 | Director appointed mr roderick strang (1 page) |
21 July 2009 | Director appointed mr christopher roberts (1 page) |
21 July 2009 | Director appointed mr andrew hendersoon (1 page) |
21 July 2009 | Director appointed mr christopher roberts (1 page) |
21 July 2009 | Director appointed mr andrew hendersoon (1 page) |
15 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
19 March 2009 | Director and secretary's change of particulars / roderick angus / 19/12/2008 (1 page) |
19 March 2009 | Director and secretary's change of particulars / roderick angus / 19/12/2008 (1 page) |
31 December 2008 | Accounts for a medium company made up to 30 September 2008 (36 pages) |
31 December 2008 | Accounts for a medium company made up to 30 September 2008 (36 pages) |
22 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
22 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
21 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
10 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
10 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
18 April 2007 | Return made up to 11/04/07; full list of members (8 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (8 pages) |
15 February 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
15 February 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
12 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
12 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
31 January 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
31 January 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
4 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
5 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
9 February 2005 | Partic of mort/charge * (4 pages) |
9 February 2005 | Partic of mort/charge * (4 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
22 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
22 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
1 July 2003 | Dec mort/charge * (5 pages) |
1 July 2003 | Dec mort/charge * (5 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
7 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
17 April 2003 | Dec mort/charge * (5 pages) |
17 April 2003 | Dec mort/charge * (4 pages) |
17 April 2003 | Dec mort/charge * (5 pages) |
17 April 2003 | Dec mort/charge * (4 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
17 May 2002 | Accounts for a medium company made up to 30 September 2001 (20 pages) |
17 May 2002 | Accounts for a medium company made up to 30 September 2001 (20 pages) |
1 May 2002 | Return made up to 11/04/02; full list of members (8 pages) |
1 May 2002 | Return made up to 11/04/02; full list of members (8 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
13 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
13 July 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
17 April 2001 | Return made up to 11/04/01; full list of members
|
17 April 2001 | Return made up to 11/04/01; full list of members
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 11/04/00; full list of members
|
12 April 2000 | Return made up to 11/04/00; full list of members
|
8 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
8 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
6 January 2000 | Director resigned (2 pages) |
6 January 2000 | Director resigned (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
9 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
9 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
18 January 1999 | Dec mort/charge * (2 pages) |
18 January 1999 | Dec mort/charge * (8 pages) |
18 January 1999 | Dec mort/charge * (2 pages) |
18 January 1999 | Dec mort/charge * (2 pages) |
18 January 1999 | Dec mort/charge * (2 pages) |
18 January 1999 | Dec mort/charge * (8 pages) |
4 January 1999 | Full accounts made up to 30 September 1998 (23 pages) |
4 January 1999 | Full accounts made up to 30 September 1998 (23 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
17 June 1998 | Alterations to a floating charge (8 pages) |
17 June 1998 | Alterations to a floating charge (8 pages) |
15 June 1998 | Partic of mort/charge * (5 pages) |
15 June 1998 | Partic of mort/charge * (5 pages) |
8 June 1998 | Alterations to a floating charge (8 pages) |
8 June 1998 | Alterations to a floating charge (8 pages) |
1 June 1998 | Partic of mort/charge * (6 pages) |
1 June 1998 | Partic of mort/charge * (6 pages) |
28 May 1998 | Return made up to 07/04/98; no change of members (6 pages) |
28 May 1998 | Return made up to 07/04/98; no change of members (6 pages) |
23 February 1998 | Ad 02/02/98--------- £ si 53425@1=53425 £ ic 4075/57500 (2 pages) |
23 February 1998 | £ nc 10000/100000 02/02/98 (1 page) |
23 February 1998 | Ad 02/02/98--------- £ si 53425@1=53425 £ ic 4075/57500 (2 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | £ nc 10000/100000 02/02/98 (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
14 April 1997 | Return made up to 11/04/97; no change of members
|
14 April 1997 | Return made up to 11/04/97; no change of members
|
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
29 March 1996 | Return made up to 11/04/96; full list of members (6 pages) |
29 March 1996 | Return made up to 11/04/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 30 September 1995 (18 pages) |
28 December 1995 | Accounts for a small company made up to 30 September 1995 (18 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
13 February 1995 | Accounts for a small company made up to 30 September 1994 (17 pages) |
13 February 1995 | Accounts for a small company made up to 30 September 1994 (17 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (18 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (18 pages) |
1 April 1993 | Full accounts made up to 30 September 1992 (18 pages) |
1 April 1993 | Full accounts made up to 30 September 1992 (18 pages) |
29 December 1992 | Resolutions
|
29 December 1992 | Resolutions
|
29 December 1992 | Memorandum and Articles of Association (25 pages) |
29 December 1992 | Memorandum and Articles of Association (25 pages) |
1 May 1992 | Accounts for a medium company made up to 30 September 1991 (16 pages) |
1 May 1992 | Accounts for a medium company made up to 30 September 1991 (16 pages) |
18 April 1991 | Accounts for a medium company made up to 30 September 1990 (16 pages) |
18 April 1991 | Accounts for a medium company made up to 30 September 1990 (16 pages) |
19 June 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
19 June 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
29 June 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
29 June 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
28 April 1988 | Full accounts made up to 30 September 1987 (21 pages) |
28 April 1988 | Full accounts made up to 30 September 1987 (21 pages) |
16 July 1987 | Full accounts made up to 30 September 1986 (20 pages) |
16 July 1987 | Full accounts made up to 30 September 1986 (20 pages) |
17 September 1986 | Full accounts made up to 30 September 1985 (22 pages) |
17 September 1986 | Full accounts made up to 30 September 1985 (22 pages) |
8 October 1971 | Company name changed\certificate issued on 08/10/71 (3 pages) |
8 October 1971 | Company name changed\certificate issued on 08/10/71 (3 pages) |
29 July 1938 | Incorporation (11 pages) |
29 July 1938 | Incorporation (11 pages) |