Company NameJonathan Harvey Limited
DirectorsStephen Anthony Long and Nicholas John Edwards
Company StatusActive
Company NumberSC021806
CategoryPrivate Limited Company
Incorporation Date13 July 1941(82 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(82 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Anthony Long
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(82 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Nicholas John Edwards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(82 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameDavid Jonathan Harvey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(48 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 December 2003)
RoleFuneral Undertaker
Correspondence Address2 Lewis Gardens
Old Kilpatrick
G60 5LA
Scotland
Director NameMr Jonathan Andrew Harvey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(48 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 December 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRylands 6 Boclair Road
Bearsden
Glasgow
G61 2AD
Scotland
Director NameRuth Scott McLeod
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(48 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 July 1999)
RoleClerical Assistant
Correspondence Address32 Sidlaw Road
Bearsden
Glasgow
Lanarkshire
G61 4LD
Scotland
Director NameRosemary Ritchie Sinclair
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(48 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 December 2003)
RoleSecretary
Correspondence Address2 Borland Road
Bearsden
Glasgow
Lanarkshire
G61 2NB
Scotland
Secretary NameRosemary Ritchie Sinclair
NationalityBritish
StatusResigned
Appointed12 September 1989(48 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address2 Borland Road
Bearsden
Glasgow
Lanarkshire
G61 2NB
Scotland
Director NameLinda Harvey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(55 years, 5 months after company formation)
Appointment Duration7 years (resigned 17 December 2003)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Boclair Road
Bearsden
Lanarkshire
G61 2AD
Scotland
Director NameDouglas Ian Macneill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(55 years, 5 months after company formation)
Appointment Duration7 years (resigned 17 December 2003)
RoleChartered Accountant
Correspondence Address44 Margaret Street
Greenock
Renfrewshire
PA16 8EB
Scotland
Director NameRosalyn Mary Sinclair
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(60 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2003)
RoleCompany Accountant
Correspondence Address98 Jackson Drive
Lomond View,Crowood Grange
Stepps,Glasgow
G33 6GF
Scotland
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(62 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Andrew Richard Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(62 years, 5 months after company formation)
Appointment Duration14 years (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 King Edwards Court
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Peter Talbot Hindley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(62 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 December 2008)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBraye House
Uvedale Road Limpsfield
Oxted
Surrey
RH8 0EN
Secretary NameMr Michael Kinloch McCollum
NationalityBritish
StatusResigned
Appointed17 December 2003(62 years, 5 months after company formation)
Appointment Duration4 months (resigned 16 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaconsfield Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2NX
Secretary NameMr Richard Harry Portman
NationalityBritish
StatusResigned
Appointed16 April 2004(62 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(67 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(77 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(78 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAndrew Judd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(79 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(79 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(80 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(80 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAngela Eames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(81 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(82 years after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland

Contact

Websitedignityfunerals.co.uk
Telephone0800 4561047
Telephone regionFreephone

Location

Registered Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.5k at £1Dignity Funerals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

22 July 1988Delivered on: 5 August 1988
Satisfied on: 8 January 2004
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 244 anniesland road, glasgow gla 7972.
Fully Satisfied
19 July 1988Delivered on: 29 July 1988
Satisfied on: 8 January 2004
Persons entitled: Hill Samuel & Co Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 935/957 dumbarton road, glasgow ground at 1584 dumbarton road, glasgow 1081 and 1097/1101 argyle street, glasgow 1095 argyle street, glasgow.
Fully Satisfied
28 April 1988Delivered on: 5 May 1988
Satisfied on: 8 January 2004
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1775 paisley road west, glasgow gla 14211.
Fully Satisfied
26 April 1988Delivered on: 29 April 1988
Satisfied on: 8 January 2004
Persons entitled: Hill Samuel & Co LTD

Classification: Debenture & 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 May 1986Delivered on: 30 May 1986
Satisfied on: 21 March 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 244 anniesland rd glasgow.
Fully Satisfied
2 April 1985Delivered on: 10 April 1985
Satisfied on: 21 March 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 935 & 957 dumbarton road, glasgow.
Fully Satisfied
5 January 1980Delivered on: 16 January 1980
Satisfied on: 5 August 1988
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
11 August 2000Delivered on: 22 August 2000
Satisfied on: 8 January 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1039 square yards of ground at kinfauns drive, glasgow.
Fully Satisfied
17 September 1993Delivered on: 29 September 1993
Satisfied on: 8 January 2004
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 244 anniesland road, glasgow. 1095/1103 argyle street, glasgow. 935 dumbarton road, 957 dumbarton road both glasgow. 1584 dumbarton road, glasgow. Funeral parlour, kilbowie road, hardgate garages at 1081 argyle street, glasgow.
Fully Satisfied
14 September 1993Delivered on: 22 September 1993
Satisfied on: 8 January 2004
Persons entitled: Tsb Bank 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.
Fully Satisfied
19 May 1989Delivered on: 9 June 1989
Satisfied on: 8 January 2004
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The goldenview filling station, kilbowie road, hardgate dmb 14580.
Fully Satisfied
12 September 1977Delivered on: 20 September 1977
Satisfied on: 8 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two ground floor business premises numbers 1097 and 1101 argyle street, basement of tenement numbers 1095/1101 argyle street and two saloons situated to rear of said tenement, all glasgow.
Fully Satisfied
17 October 2014Delivered on: 31 October 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Land at 3 balby road, doncaster, south yorkshire SYK458954 land at 78 askern road, bentley, doncaster, south yorkshire SYK193328. For more details please refer to instrument.
Outstanding
30 July 2013Delivered on: 9 August 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 September 2010Delivered on: 8 September 2010
Persons entitled: Bny Corporate Trustee Services Limited

Classification: Deed of accession to a debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 January 2004Delivered on: 5 February 2004
Persons entitled: J.P. Mortgan Corporate Trustee Services Limited

Classification: Standard security
Secured details: The secured sums as defined in a debenture.
Particulars: 1095 & 1097/1101 & 1081 argyle street, glasgow.
Outstanding
15 January 2004Delivered on: 21 January 2004
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Standard security
Secured details: All sums due defined in a debenture dated 20 december 2002.
Particulars: That steading of ground containing 218 square yards and 7 square feet lying within the district of scotstoun and parish of renfrew.
Outstanding
15 January 2004Delivered on: 21 January 2004
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Standard security
Secured details: All sums due defined in a debenture dated 20 december 2002.
Particulars: The subjects on the north side of kilbowie road, clydebank (title number dmb 14580).
Outstanding
15 January 2004Delivered on: 21 January 2004
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Standard security
Secured details: All sums due defined in a debenture dated 20 december 2002.
Particulars: The subjects known as 244 anniesland road, glasgow (title number gla 7972).
Outstanding
15 January 2004Delivered on: 21 January 2004
Persons entitled: J.P. Morgan Corporate Trustee Services Limited

Classification: Standard security
Secured details: All sums due defined in a debenture dated 20 december 2002.
Particulars: The subjects at 280 kinfauns drive, glasgow (title number gla 148259).
Outstanding
17 December 2003Delivered on: 3 January 2004
Persons entitled: J P Morgan Europe Limited as Security Trustee

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.
Outstanding

Filing History

7 December 2023Appointment of Mr Nicholas John Edwards as a director on 6 December 2023 (2 pages)
7 December 2023Appointment of Mr Stephen Anthony Long as a director on 6 December 2023 (2 pages)
18 October 2023Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page)
11 August 2023Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages)
3 August 2023Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page)
5 July 2023Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page)
5 July 2023Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages)
21 June 2023Accounts for a dormant company made up to 30 December 2022 (1 page)
29 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
23 November 2022Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page)
16 November 2022Appointment of Angela Eames as a director on 10 November 2022 (2 pages)
12 October 2022Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages)
27 June 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
13 April 2022Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
18 February 2022Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages)
15 February 2022Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages)
9 February 2022Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page)
26 July 2021Accounts for a dormant company made up to 25 December 2020 (1 page)
28 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page)
28 December 2020Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages)
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020 (2 pages)
7 July 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Richard Harry Portman as a director on 3 April 2020 (2 pages)
20 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page)
1 May 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
4 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages)
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 27 November 2018 (1 page)
4 May 2018Accounts for a dormant company made up to 29 December 2017 (1 page)
28 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
9 January 2018Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,500
(6 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6,500
(6 pages)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 6,500
(6 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 6,500
(6 pages)
31 October 2014Registration of charge SC0218060023, created on 17 October 2014 (4 pages)
31 October 2014Registration of charge SC0218060023, created on 17 October 2014 (4 pages)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,500
(6 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,500
(6 pages)
9 August 2013Registration of charge 0218060022 (180 pages)
9 August 2013Registration of charge 0218060022 (180 pages)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
28 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
28 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (2 pages)
27 October 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Andrew Richard Davies on 11 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Andrew Richard Davies on 11 October 2010 (2 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 21 (26 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 21 (26 pages)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
10 March 2010Director's details changed for Andrew Richard Davies on 24 February 2010 (3 pages)
10 March 2010Director's details changed for Andrew Richard Davies on 24 February 2010 (3 pages)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
2 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (1 page)
25 February 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (1 page)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
10 February 2009Director appointed stephen lee whittern (2 pages)
10 February 2009Director appointed stephen lee whittern (2 pages)
16 January 2009Appointment terminated director peter hindley (1 page)
16 January 2009Appointment terminated director peter hindley (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
8 April 2008Return made up to 19/03/08; full list of members (4 pages)
8 April 2008Return made up to 19/03/08; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
15 June 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
21 March 2007Return made up to 19/03/07; full list of members (3 pages)
21 March 2007Return made up to 19/03/07; full list of members (3 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 March 2006Return made up to 19/03/06; full list of members (3 pages)
21 March 2006Return made up to 19/03/06; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 March 2005Return made up to 19/03/05; full list of members (3 pages)
23 March 2005Return made up to 19/03/05; full list of members (3 pages)
11 February 2005Accounting reference date extended from 16/12/04 to 31/12/04 (1 page)
11 February 2005Accounting reference date extended from 16/12/04 to 31/12/04 (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Return made up to 12/09/04; full list of members (6 pages)
25 October 2004Return made up to 12/09/04; full list of members (6 pages)
14 June 2004Accounts for a small company made up to 17 December 2003 (8 pages)
14 June 2004Accounts for a small company made up to 17 December 2003 (8 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: c/o dla rutland square edinburgh EH1 2AA (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004Registered office changed on 25/05/04 from: c/o dla rutland square edinburgh EH1 2AA (1 page)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
8 January 2004New director appointed (3 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (5 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004New director appointed (3 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Director resigned (1 page)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Director resigned (1 page)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 January 2004New director appointed (5 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004New secretary appointed;new director appointed (5 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Registered office changed on 08/01/04 from: 1101 argyle st glasgow G3 8ND (1 page)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Registered office changed on 08/01/04 from: 1101 argyle st glasgow G3 8ND (1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 January 2004New secretary appointed;new director appointed (5 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Director resigned (1 page)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
3 January 2004Partic of mort/charge * (15 pages)
3 January 2004Partic of mort/charge * (15 pages)
29 December 2003Accounting reference date shortened from 30/09/04 to 16/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/09/04 to 16/12/03 (1 page)
23 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
23 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
2 September 2003Return made up to 12/09/03; full list of members (9 pages)
2 September 2003Return made up to 12/09/03; full list of members (9 pages)
19 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Return made up to 12/09/01; full list of members (7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Return made up to 12/09/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
20 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2000Partic of mort/charge * (5 pages)
22 August 2000Partic of mort/charge * (5 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 September 1999Return made up to 12/09/99; full list of members (10 pages)
15 September 1999Return made up to 12/09/99; full list of members (10 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 November 1998Return made up to 12/09/98; full list of members (8 pages)
10 November 1998Return made up to 12/09/98; full list of members (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 November 1997Return made up to 12/09/97; change of members (10 pages)
2 November 1997Return made up to 12/09/97; change of members (10 pages)
2 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
10 September 1996Return made up to 12/09/96; no change of members (4 pages)
10 September 1996Return made up to 12/09/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
2 October 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 November 1994Return made up to 12/09/94; no change of members (5 pages)
8 November 1994Return made up to 12/09/94; no change of members (5 pages)
16 November 1993Return made up to 12/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1993Return made up to 12/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1992Return made up to 12/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 1992Return made up to 12/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 October 1991Return made up to 12/09/91; no change of members (5 pages)
29 October 1991Return made up to 12/09/91; no change of members (5 pages)
12 November 1990Return made up to 12/09/90; full list of members (6 pages)
12 November 1990Return made up to 12/09/90; full list of members (6 pages)
30 October 1989Return made up to 12/09/89; full list of members (6 pages)
30 October 1989Return made up to 12/09/89; full list of members (6 pages)
12 December 1988Return made up to 31/10/87; full list of members (7 pages)
12 December 1988Return made up to 13/10/88; full list of members (7 pages)
12 December 1988Return made up to 13/10/88; full list of members (7 pages)
12 December 1988Return made up to 31/10/87; full list of members (7 pages)
17 October 1986Return made up to 03/10/86; full list of members (8 pages)
17 October 1986Return made up to 03/10/86; full list of members (8 pages)