Helensburgh
Dunbartonshire
G84 0NZ
Scotland
Director Name | Neil Edward Urquhart |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(61 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newmill Elgin IV30 4AF Scotland |
Director Name | Mr Nicholas Alastair Charles Bannerman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(66 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Herons Rise Hassendean Bank Hawick Roxburghshire TD9 8RX Scotland |
Director Name | Mr Christopher James Martin Gaffney |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(67 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Newmill Elgin IV30 4AF Scotland |
Director Name | Mrs Martha Shaffer Wikstrom |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 05 May 2015(71 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newmill Elgin IV30 4AF Scotland |
Director Name | Mrs Jennifer Mollie Urquhart |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(71 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Human Resource Manager |
Country of Residence | Scotland |
Correspondence Address | Newmill Elgin IV30 4AF Scotland |
Director Name | Mrs Johanna Margaret Wallace |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(79 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Newmill Elgin IV30 4AF Scotland |
Director Name | Alan James Hutcheon Anderson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(45 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1989) |
Role | Woollen Manufacturer |
Correspondence Address | Kervona 6 Seafield Walk Keith Banffshire AB55 3BW Scotland |
Director Name | Edward Paton Harrison |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | Garvald Newmill Elgin |
Director Name | John Alexander Don Harrison |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(45 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 11 July 2001) |
Role | Woollen Manufacturer |
Correspondence Address | Rosmara 3 Thurlow Gate Nairn Morayshire IV12 4EW Scotland |
Director Name | Edward Ian Ernest Quirie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 1992) |
Role | Sales Executive |
Correspondence Address | Tresco Lochloy Road Nairn Morayshire IV12 5AE Scotland |
Secretary Name | Edward Ian Ernest Quirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | Tresco Lochloy Road Nairn Morayshire IV12 5AE Scotland |
Director Name | Michael Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(46 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 July 1990) |
Role | Textile Manufacturer |
Correspondence Address | Windrush Bonchester Bridge Hawick TD9 9SA Scotland |
Director Name | Donald Montgomery |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(46 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 December 2001) |
Role | Textile Manufacturer |
Correspondence Address | 20 Lemanfield Crescent Garmouth Moray |
Director Name | Mr Ian George Masson Urquhart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(46 years, 9 months after company formation) |
Appointment Duration | 33 years, 8 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scroggiemill Elgin Moray IV30 8UN Scotland |
Director Name | Mr James Edward Sugden |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1990(46 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 December 2013) |
Role | Woolen Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Old Bewlie By Lilliesleaf Melrose Scottish Borders TD6 9ER Scotland |
Director Name | Graeme Clark Archibald |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(48 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 29 July 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Fairway Avenue New Elgin Morayshire IV30 6XF Scotland |
Secretary Name | Graeme Clark Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(48 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 29 July 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Fairway Avenue New Elgin Morayshire IV30 6XF Scotland |
Director Name | Mr Kenneth Andrew Pollock |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 1995) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Tombeck House Carron Aberlour Moray AB38 7QP Scotland |
Director Name | Robert Harrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2005) |
Role | Sales Rep |
Correspondence Address | Alderston 12 Duff Avenue Elgin Morayshire IV30 1QS Scotland |
Director Name | Donald Henry Waters |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(55 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balquhidder 141 North Deeside Road Milltimber Aberdeenshire AB13 0JS Scotland |
Director Name | Graeme Craig Sands |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Denholm Hawick Roxburghshire TD9 8LZ Scotland |
Director Name | Mr James Brian Hedley Dracup |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(58 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Grange Birnie Elgin Elgin Morayshire IV30 8SW Scotland |
Secretary Name | Mr Christopher James Martin Gaffney |
---|---|
Status | Resigned |
Appointed | 05 July 2011(67 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 05 July 2023) |
Role | Company Director |
Correspondence Address | Newmill Elgin IV30 4AF Scotland |
Director Name | Mr Simon James Cotton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(70 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newmill Newmill Elgin Morayshire IV30 4AF Scotland |
Website | johnstonscashmere.com |
---|---|
Telephone | 01343 554000 |
Telephone region | Elgin |
Registered Address | Newmill Elgin IV30 4AF Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | 2 other UK companies use this postal address |
73k at £1 | Mrs Jane I. Harrison 7.69% Ordinary |
---|---|
40.2k at £1 | Mrs Carol A. Archibald 4.24% Ordinary |
275k at £1 | Mrs Jennifer M. Houldsworth 28.98% Ordinary |
275k at £1 | Neil Edward Urquhart 28.98% Ordinary |
20k at £1 | Susan Harrison 2.11% Ordinary |
135.8k at £1 | Ian George Masson Urquhart 14.31% Ordinary |
113.6k at £1 | Lord Sanderson Of Bowden 11.97% Ordinary |
10k at £1 | Mrs Fiona Tassell 1.05% Ordinary |
5k at £1 | Mr Donald Henry Waters 0.53% Ordinary |
950 at £1 | David Alexander Harrison 0.10% Ordinary |
500 at £1 | Graeme Clark Archibald 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,684,000 |
Gross Profit | £14,398,000 |
Net Worth | £28,335,000 |
Cash | £7,138,000 |
Current Liabilities | £8,759,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
14 February 2014 | Delivered on: 18 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 September 2013 | Delivered on: 4 October 2013 Satisfied on: 3 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
9 November 2023 | Registration of charge SC0225530004, created on 3 November 2023 (10 pages) |
---|---|
8 November 2023 | Registration of charge SC0225530003, created on 1 November 2023 (8 pages) |
12 September 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
5 July 2023 | Termination of appointment of Christopher James Martin Gaffney as a secretary on 5 July 2023 (1 page) |
5 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
6 December 2022 | Change of share class name or designation (2 pages) |
2 December 2022 | Resolutions
|
2 December 2022 | Particulars of variation of rights attached to shares (3 pages) |
14 October 2022 | Memorandum and Articles of Association (26 pages) |
14 October 2022 | Resolutions
|
21 September 2022 | Appointment of Mrs Johanna Margaret Wallace as a director on 21 September 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
12 July 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
15 December 2021 | Termination of appointment of Simon James Cotton as a director on 14 December 2021 (1 page) |
22 September 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
14 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
13 July 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Neil Edward Urquhart on 2 June 2020 (2 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
13 September 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
13 March 2018 | Purchase of own shares. (3 pages) |
22 February 2018 | Cancellation of shares. Statement of capital on 14 February 2018
|
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
20 July 2017 | Director's details changed for Mrs Martha Shaffer Wikstrom on 10 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Christopher James Martin Gaffney on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Christopher James Martin Gaffney on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mrs Martha Shaffer Wikstrom on 10 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Jennifer Mollie Houldsworth on 18 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Jennifer Mollie Houldsworth on 18 July 2017 (2 pages) |
19 July 2017 | Change of details for Jennifer Mollie Houldsworth as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Change of details for Jennifer Mollie Houldsworth as a person with significant control on 18 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
13 May 2016 | Purchase of own shares. (5 pages) |
13 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
13 May 2016 | Purchase of own shares. (5 pages) |
13 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
25 April 2016 | Termination of appointment of Donald Henry Waters as a director on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Donald Henry Waters as a director on 20 April 2016 (1 page) |
14 September 2015 | Cancellation of shares. Statement of capital on 28 August 2015
|
14 September 2015 | Resolutions
|
14 September 2015 | Cancellation of shares. Statement of capital on 28 August 2015
|
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
11 September 2015 | Purchase of own shares. (3 pages) |
11 September 2015 | Purchase of own shares. (3 pages) |
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Register(s) moved to registered office address Newmill Elgin IV30 4AF (1 page) |
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Register(s) moved to registered office address Newmill Elgin IV30 4AF (1 page) |
15 May 2015 | Appointment of Ms Martha Shaffer Wikstrom as a director on 5 May 2015 (2 pages) |
15 May 2015 | Appointment of Ms Martha Shaffer Wikstrom as a director on 5 May 2015 (2 pages) |
15 May 2015 | Appointment of Ms Martha Shaffer Wikstrom as a director on 5 May 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Jennifer Mollie Houldsworth as a director on 5 May 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Jennifer Mollie Houldsworth as a director on 5 May 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Jennifer Mollie Houldsworth as a director on 5 May 2015 (2 pages) |
3 February 2015 | Purchase of own shares. (4 pages) |
3 February 2015 | Purchase of own shares. (4 pages) |
20 January 2015 | Cancellation of shares. Statement of capital on 11 December 2014
|
20 January 2015 | Cancellation of shares. Statement of capital on 11 December 2014
|
24 December 2014 | Resolutions
|
24 December 2014 | Resolutions
|
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
18 June 2014 | Purchase of own shares. (3 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Purchase of own shares. (3 pages) |
18 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
9 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
9 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
9 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
8 April 2014 | Purchase of own shares. (3 pages) |
8 April 2014 | Purchase of own shares. (3 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Cancellation of shares. Statement of capital on 24 March 2014
|
24 March 2014 | Cancellation of shares. Statement of capital on 24 March 2014
|
24 March 2014 | Resolutions
|
3 March 2014 | Satisfaction of charge 0225530001 in full (1 page) |
3 March 2014 | All of the property or undertaking has been released from charge 0225530001 (1 page) |
3 March 2014 | All of the property or undertaking has been released from charge 0225530001 (1 page) |
3 March 2014 | Satisfaction of charge 0225530001 in full (1 page) |
18 February 2014 | Registration of charge 0225530002 (5 pages) |
18 February 2014 | Registration of charge 0225530002 (5 pages) |
4 February 2014 | Termination of appointment of James Sugden as a director (1 page) |
4 February 2014 | Termination of appointment of James Sugden as a director (1 page) |
4 December 2013 | Appointment of Mr Simon James Cotton as a director (2 pages) |
4 December 2013 | Appointment of Mr Simon James Cotton as a director (2 pages) |
4 October 2013 | Registration of charge 0225530001 (18 pages) |
4 October 2013 | Registration of charge 0225530001 (18 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (11 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (11 pages) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (11 pages) |
11 July 2013 | Purchase of own shares. (3 pages) |
11 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
16 April 2013 | Termination of appointment of James Dracup as a director (1 page) |
16 April 2013 | Termination of appointment of James Dracup as a director (1 page) |
10 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
10 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (12 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (12 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (12 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
8 August 2011 | Termination of appointment of Graeme Archibald as a secretary (1 page) |
8 August 2011 | Termination of appointment of Graeme Archibald as a secretary (1 page) |
8 August 2011 | Termination of appointment of Graeme Archibald as a director (1 page) |
8 August 2011 | Termination of appointment of Graeme Archibald as a director (1 page) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Appointment of Mr Christopher James Martin Gaffney as a secretary (1 page) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Appointment of Mr Christopher James Martin Gaffney as a secretary (1 page) |
20 June 2011 | Appointment of Mr Christopher James Martin Gaffney as a director (2 pages) |
20 June 2011 | Appointment of Mr Christopher James Martin Gaffney as a director (2 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for James Brian Hedley Dracup on 4 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (12 pages) |
5 July 2010 | Director's details changed for David Alexander Harrison on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Edward Urquhart on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Edward Urquhart on 4 July 2010 (2 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Director's details changed for Neil Edward Urquhart on 4 July 2010 (2 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Director's details changed for James Brian Hedley Dracup on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for David Alexander Harrison on 4 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (12 pages) |
5 July 2010 | Director's details changed for David Alexander Harrison on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for James Brian Hedley Dracup on 4 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (12 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Appointment of Mr Nicholas Alastair Charles Bannerman as a director (2 pages) |
24 February 2010 | Appointment of Mr Nicholas Alastair Charles Bannerman as a director (2 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (10 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (10 pages) |
11 March 2009 | Memorandum and Articles of Association (9 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Memorandum and Articles of Association (9 pages) |
10 November 2008 | Memorandum and Articles of Association (8 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
10 November 2008 | Memorandum and Articles of Association (8 pages) |
5 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
5 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (10 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (10 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
25 July 2007 | £ sr 19200@1 04/07/07 (1 page) |
25 July 2007 | £ sr 19200@1 04/07/07 (1 page) |
5 July 2007 | Return made up to 04/07/07; full list of members (7 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (7 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
15 February 2007 | £ ic 1080900/1003650 12/01/07 £ sr 77250@1=77250 (1 page) |
15 February 2007 | £ ic 1080900/1003650 12/01/07 £ sr 77250@1=77250 (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (8 pages) |
10 November 2006 | Memorandum and Articles of Association (8 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
6 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
6 July 2006 | Director's particulars changed (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Memorandum and Articles of Association (8 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Memorandum and Articles of Association (8 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
7 July 2005 | Return made up to 04/07/05; change of members (9 pages) |
7 July 2005 | Return made up to 04/07/05; change of members (9 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
12 April 2005 | £ ic 1084900/1080900 24/03/05 £ sr 4000@1=4000 (2 pages) |
12 April 2005 | £ ic 1084900/1080900 24/03/05 £ sr 4000@1=4000 (2 pages) |
12 April 2005 | £ ic 1100000/1084900 22/03/05 £ sr 15100@1=15100 (2 pages) |
12 April 2005 | £ ic 1100000/1084900 22/03/05 £ sr 15100@1=15100 (2 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Memorandum and Articles of Association (8 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Memorandum and Articles of Association (8 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
7 July 2004 | Return made up to 04/07/04; change of members (9 pages) |
7 July 2004 | Return made up to 04/07/04; change of members (9 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members
|
10 July 2003 | Return made up to 04/07/03; full list of members
|
24 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
24 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
8 July 2002 | Return made up to 04/07/02; change of members
|
8 July 2002 | Return made up to 04/07/02; change of members
|
25 May 2002 | Auditor's resignation (1 page) |
25 May 2002 | Auditor's resignation (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
17 July 2001 | Return made up to 04/07/01; full list of members
|
17 July 2001 | Return made up to 04/07/01; full list of members
|
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
11 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
11 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
6 July 2000 | Return made up to 04/07/00; full list of members (14 pages) |
6 July 2000 | Return made up to 04/07/00; full list of members (14 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
29 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members
|
13 July 1999 | Return made up to 04/07/99; full list of members
|
20 May 1999 | Resolutions
|
20 May 1999 | Memorandum and Articles of Association (9 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Memorandum and Articles of Association (9 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
16 November 1998 | Ad 28/09/98--------- £ si 20000@1=20000 £ ic 1060000/1080000 (2 pages) |
16 November 1998 | Ad 28/09/98--------- £ si 20000@1=20000 £ ic 1060000/1080000 (2 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
10 July 1998 | Return made up to 04/07/98; full list of members (9 pages) |
10 July 1998 | Return made up to 04/07/98; full list of members (9 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
9 July 1997 | Return made up to 04/07/97; change of members (8 pages) |
9 July 1997 | Return made up to 04/07/97; change of members (8 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
23 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
23 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
29 September 1995 | Ad 26/09/95--------- £ si 20000@1=20000 £ ic 1020000/1040000 (2 pages) |
29 September 1995 | Ad 26/09/95--------- £ si 20000@1=20000 £ ic 1020000/1040000 (2 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Memorandum and Articles of Association (30 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Memorandum and Articles of Association (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
23 February 1988 | Memorandum and Articles of Association (30 pages) |
23 February 1988 | Memorandum and Articles of Association (30 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (16 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (16 pages) |
28 February 1974 | Particulars of mortgage/charge (3 pages) |
28 February 1974 | Particulars of mortgage/charge (3 pages) |
25 September 1943 | Incorporation (29 pages) |
25 September 1943 | Incorporation (29 pages) |