Company NameJames Johnston & Co. Of Elgin Limited
Company StatusActive
Company NumberSC022553
CategoryPrivate Limited Company
Incorporation Date25 September 1943(80 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid Alexander Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(58 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTromie House Cove
Helensburgh
Dunbartonshire
G84 0NZ
Scotland
Director NameNeil Edward Urquhart
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(61 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewmill
Elgin
IV30 4AF
Scotland
Director NameMr Nicholas Alastair Charles Bannerman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(66 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Rise Hassendean Bank
Hawick
Roxburghshire
TD9 8RX
Scotland
Director NameMr Christopher James Martin Gaffney
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(67 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressNewmill
Elgin
IV30 4AF
Scotland
Director NameMrs Martha Shaffer Wikstrom
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican,British
StatusCurrent
Appointed05 May 2015(71 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmill
Elgin
IV30 4AF
Scotland
Director NameMrs Jennifer Mollie Urquhart
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(71 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleHuman Resource Manager
Country of ResidenceScotland
Correspondence AddressNewmill
Elgin
IV30 4AF
Scotland
Director NameMrs Johanna Margaret Wallace
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(79 years after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewmill
Elgin
IV30 4AF
Scotland
Director NameAlan James Hutcheon Anderson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(45 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1989)
RoleWoollen Manufacturer
Correspondence AddressKervona 6 Seafield Walk
Keith
Banffshire
AB55 3BW
Scotland
Director NameEdward Paton Harrison
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(45 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressGarvald
Newmill
Elgin
Director NameJohn Alexander Don Harrison
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(45 years, 10 months after company formation)
Appointment Duration12 years (resigned 11 July 2001)
RoleWoollen Manufacturer
Correspondence AddressRosmara
3 Thurlow Gate
Nairn
Morayshire
IV12 4EW
Scotland
Director NameEdward Ian Ernest Quirie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(45 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 1992)
RoleSales Executive
Correspondence AddressTresco Lochloy Road
Nairn
Morayshire
IV12 5AE
Scotland
Secretary NameEdward Ian Ernest Quirie
NationalityBritish
StatusResigned
Appointed12 July 1989(45 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressTresco Lochloy Road
Nairn
Morayshire
IV12 5AE
Scotland
Director NameMichael Boyd
NationalityBritish
StatusResigned
Appointed01 April 1990(46 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 July 1990)
RoleTextile Manufacturer
Correspondence AddressWindrush
Bonchester Bridge
Hawick
TD9 9SA
Scotland
Director NameDonald Montgomery
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(46 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 December 2001)
RoleTextile Manufacturer
Correspondence Address20 Lemanfield Crescent
Garmouth
Moray
Director NameMr Ian George Masson Urquhart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(46 years, 9 months after company formation)
Appointment Duration33 years, 8 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScroggiemill
Elgin
Moray
IV30 8UN
Scotland
Director NameMr James Edward Sugden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1990(46 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 December 2013)
RoleWoolen Manufacturer
Country of ResidenceScotland
Correspondence AddressOld Bewlie
By Lilliesleaf
Melrose
Scottish Borders
TD6 9ER
Scotland
Director NameGraeme Clark Archibald
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(48 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 29 July 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Fairway Avenue
New Elgin
Morayshire
IV30 6XF
Scotland
Secretary NameGraeme Clark Archibald
NationalityBritish
StatusResigned
Appointed01 March 1992(48 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 29 July 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Fairway Avenue
New Elgin
Morayshire
IV30 6XF
Scotland
Director NameMr Kenneth Andrew Pollock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(50 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 1995)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressTombeck House
Carron
Aberlour
Moray
AB38 7QP
Scotland
Director NameRobert Harrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(55 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2005)
RoleSales Rep
Correspondence AddressAlderston
12 Duff Avenue
Elgin
Morayshire
IV30 1QS
Scotland
Director NameDonald Henry Waters
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(55 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalquhidder
141 North Deeside Road
Milltimber
Aberdeenshire
AB13 0JS
Scotland
Director NameGraeme Craig Sands
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(55 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse
Denholm
Hawick
Roxburghshire
TD9 8LZ
Scotland
Director NameMr James Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(58 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Grange
Birnie Elgin
Elgin
Morayshire
IV30 8SW
Scotland
Secretary NameMr Christopher James Martin Gaffney
StatusResigned
Appointed05 July 2011(67 years, 10 months after company formation)
Appointment Duration12 years (resigned 05 July 2023)
RoleCompany Director
Correspondence AddressNewmill
Elgin
IV30 4AF
Scotland
Director NameMr Simon James Cotton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(70 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmill Newmill
Elgin
Morayshire
IV30 4AF
Scotland

Contact

Websitejohnstonscashmere.com
Telephone01343 554000
Telephone regionElgin

Location

Registered AddressNewmill
Elgin
IV30 4AF
Scotland
ConstituencyMoray
WardElgin City North
Address Matches2 other UK companies use this postal address

Shareholders

73k at £1Mrs Jane I. Harrison
7.69%
Ordinary
40.2k at £1Mrs Carol A. Archibald
4.24%
Ordinary
275k at £1Mrs Jennifer M. Houldsworth
28.98%
Ordinary
275k at £1Neil Edward Urquhart
28.98%
Ordinary
20k at £1Susan Harrison
2.11%
Ordinary
135.8k at £1Ian George Masson Urquhart
14.31%
Ordinary
113.6k at £1Lord Sanderson Of Bowden
11.97%
Ordinary
10k at £1Mrs Fiona Tassell
1.05%
Ordinary
5k at £1Mr Donald Henry Waters
0.53%
Ordinary
950 at £1David Alexander Harrison
0.10%
Ordinary
500 at £1Graeme Clark Archibald
0.05%
Ordinary

Financials

Year2014
Turnover£58,684,000
Gross Profit£14,398,000
Net Worth£28,335,000
Cash£7,138,000
Current Liabilities£8,759,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

14 February 2014Delivered 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 2013Delivered 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

Filing History

9 November 2023Registration of charge SC0225530004, created on 3 November 2023 (10 pages)
8 November 2023Registration of charge SC0225530003, created on 1 November 2023 (8 pages)
12 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
5 July 2023Termination of appointment of Christopher James Martin Gaffney as a secretary on 5 July 2023 (1 page)
5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 December 2022Change of share class name or designation (2 pages)
2 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2022Particulars of variation of rights attached to shares (3 pages)
14 October 2022Memorandum and Articles of Association (26 pages)
14 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 September 2022Appointment of Mrs Johanna Margaret Wallace as a director on 21 September 2022 (2 pages)
26 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
12 July 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
15 December 2021Termination of appointment of Simon James Cotton as a director on 14 December 2021 (1 page)
22 September 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
14 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
13 July 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
2 June 2020Director's details changed for Neil Edward Urquhart on 2 June 2020 (2 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
13 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
11 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
13 March 2018Purchase of own shares. (3 pages)
22 February 2018Cancellation of shares. Statement of capital on 14 February 2018
  • GBP 779,700.00
(6 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
20 July 2017Director's details changed for Mrs Martha Shaffer Wikstrom on 10 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Christopher James Martin Gaffney on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Christopher James Martin Gaffney on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mrs Martha Shaffer Wikstrom on 10 July 2017 (2 pages)
19 July 2017Director's details changed for Mrs Jennifer Mollie Houldsworth on 18 July 2017 (2 pages)
19 July 2017Director's details changed for Mrs Jennifer Mollie Houldsworth on 18 July 2017 (2 pages)
19 July 2017Change of details for Jennifer Mollie Houldsworth as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Change of details for Jennifer Mollie Houldsworth as a person with significant control on 18 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
13 May 2016Purchase of own shares. (5 pages)
13 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 789,700
(4 pages)
13 May 2016Purchase of own shares. (5 pages)
13 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 789,700
(4 pages)
25 April 2016Termination of appointment of Donald Henry Waters as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Donald Henry Waters as a director on 20 April 2016 (1 page)
14 September 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 835,400
(4 pages)
14 September 2015Resolutions
  • RES13 ‐ Draft agreement between the company and lord sanderson of bowden approved 19/07/2015
(1 page)
14 September 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 835,400
(4 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
11 September 2015Purchase of own shares. (3 pages)
11 September 2015Purchase of own shares. (3 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 948,950
(13 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 948,950
(13 pages)
27 July 2015Register(s) moved to registered office address Newmill Elgin IV30 4AF (1 page)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 948,950
(13 pages)
27 July 2015Register(s) moved to registered office address Newmill Elgin IV30 4AF (1 page)
15 May 2015Appointment of Ms Martha Shaffer Wikstrom as a director on 5 May 2015 (2 pages)
15 May 2015Appointment of Ms Martha Shaffer Wikstrom as a director on 5 May 2015 (2 pages)
15 May 2015Appointment of Ms Martha Shaffer Wikstrom as a director on 5 May 2015 (2 pages)
14 May 2015Appointment of Mrs Jennifer Mollie Houldsworth as a director on 5 May 2015 (2 pages)
14 May 2015Appointment of Mrs Jennifer Mollie Houldsworth as a director on 5 May 2015 (2 pages)
14 May 2015Appointment of Mrs Jennifer Mollie Houldsworth as a director on 5 May 2015 (2 pages)
3 February 2015Purchase of own shares. (4 pages)
3 February 2015Purchase of own shares. (4 pages)
20 January 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 948,950
(4 pages)
20 January 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 948,950
(4 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 978,950
(11 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 978,950
(11 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 978,950
(11 pages)
18 June 2014Purchase of own shares. (3 pages)
18 June 2014Resolutions
  • RES13 ‐ Draft agreement between the company and hugh brown for the purchase of 2500 ordinary shares of £1 each for a total consideration of £10750 23/05/2014
(1 page)
18 June 2014Purchase of own shares. (3 pages)
18 June 2014Resolutions
  • RES13 ‐ Draft agreement between the company and hugh brown for the purchase of 2500 ordinary shares of £1 each for a total consideration of £10750 23/05/2014
(1 page)
9 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 978,950
(4 pages)
9 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 978,950
(4 pages)
9 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 978,950
(4 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Purchase of own shares. (3 pages)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 981,450
(4 pages)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 981,450
(4 pages)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 March 2014Satisfaction of charge 0225530001 in full (1 page)
3 March 2014All of the property or undertaking has been released from charge 0225530001 (1 page)
3 March 2014All of the property or undertaking has been released from charge 0225530001 (1 page)
3 March 2014Satisfaction of charge 0225530001 in full (1 page)
18 February 2014Registration of charge 0225530002 (5 pages)
18 February 2014Registration of charge 0225530002 (5 pages)
4 February 2014Termination of appointment of James Sugden as a director (1 page)
4 February 2014Termination of appointment of James Sugden as a director (1 page)
4 December 2013Appointment of Mr Simon James Cotton as a director (2 pages)
4 December 2013Appointment of Mr Simon James Cotton as a director (2 pages)
4 October 2013Registration of charge 0225530001 (18 pages)
4 October 2013Registration of charge 0225530001 (18 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (11 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (11 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (11 pages)
11 July 2013Purchase of own shares. (3 pages)
11 July 2013Purchase of own shares. (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 983,950
(4 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 983,950
(4 pages)
3 July 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 July 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 983,950
(4 pages)
16 April 2013Termination of appointment of James Dracup as a director (1 page)
16 April 2013Termination of appointment of James Dracup as a director (1 page)
10 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
10 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (12 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (12 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (12 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
8 August 2011Termination of appointment of Graeme Archibald as a secretary (1 page)
8 August 2011Termination of appointment of Graeme Archibald as a secretary (1 page)
8 August 2011Termination of appointment of Graeme Archibald as a director (1 page)
8 August 2011Termination of appointment of Graeme Archibald as a director (1 page)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
5 July 2011Appointment of Mr Christopher James Martin Gaffney as a secretary (1 page)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
5 July 2011Appointment of Mr Christopher James Martin Gaffney as a secretary (1 page)
20 June 2011Appointment of Mr Christopher James Martin Gaffney as a director (2 pages)
20 June 2011Appointment of Mr Christopher James Martin Gaffney as a director (2 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for James Brian Hedley Dracup on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
5 July 2010Director's details changed for David Alexander Harrison on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Neil Edward Urquhart on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Neil Edward Urquhart on 4 July 2010 (2 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Director's details changed for Neil Edward Urquhart on 4 July 2010 (2 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Director's details changed for James Brian Hedley Dracup on 4 July 2010 (2 pages)
5 July 2010Director's details changed for David Alexander Harrison on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
5 July 2010Director's details changed for David Alexander Harrison on 4 July 2010 (2 pages)
5 July 2010Director's details changed for James Brian Hedley Dracup on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (12 pages)
5 July 2010Register inspection address has been changed (1 page)
24 February 2010Appointment of Mr Nicholas Alastair Charles Bannerman as a director (2 pages)
24 February 2010Appointment of Mr Nicholas Alastair Charles Bannerman as a director (2 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
6 July 2009Return made up to 04/07/09; full list of members (10 pages)
6 July 2009Return made up to 04/07/09; full list of members (10 pages)
11 March 2009Memorandum and Articles of Association (9 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2009Memorandum and Articles of Association (9 pages)
10 November 2008Memorandum and Articles of Association (8 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2008Memorandum and Articles of Association (8 pages)
5 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
5 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
9 July 2008Return made up to 04/07/08; full list of members (10 pages)
9 July 2008Return made up to 04/07/08; full list of members (10 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
31 October 2007Group 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 2007Return made up to 04/07/07; full list of members (7 pages)
5 July 2007Return made up to 04/07/07; full list of members (7 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director'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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2006Memorandum and Articles of Association (8 pages)
10 November 2006Memorandum and Articles of Association (8 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 04/07/06; full list of members (8 pages)
6 July 2006Return made up to 04/07/06; full list of members (8 pages)
6 July 2006Director's particulars changed (1 page)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2006Memorandum and Articles of Association (8 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2006Memorandum and Articles of Association (8 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
7 July 2005Return made up to 04/07/05; change of members (9 pages)
7 July 2005Return made up to 04/07/05; change of members (9 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New 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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2005Memorandum and Articles of Association (8 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2005Resolutions
  • RES13 ‐ Approve agreement 02/03/05
(1 page)
6 April 2005Director resigned (1 page)
6 April 2005Resolutions
  • RES13 ‐ Approve agreement 02/03/05
(1 page)
6 April 2005Director resigned (1 page)
6 April 2005Memorandum and Articles of Association (8 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
7 July 2004Return made up to 04/07/04; change of members (9 pages)
7 July 2004Return made up to 04/07/04; change of members (9 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
10 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
24 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
8 July 2002Return made up to 04/07/02; change of members
  • 363(287) ‐ Registered office changed on 08/07/02
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 July 2002Return made up to 04/07/02; change of members
  • 363(287) ‐ Registered office changed on 08/07/02
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 May 2002Auditor's resignation (1 page)
25 May 2002Auditor's resignation (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
17 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
17 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
11 October 2000Full group accounts made up to 31 December 1999 (19 pages)
11 October 2000Full group accounts made up to 31 December 1999 (19 pages)
6 July 2000Return made up to 04/07/00; full list of members (14 pages)
6 July 2000Return made up to 04/07/00; full list of members (14 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
29 October 1999Full group accounts made up to 31 December 1998 (20 pages)
29 October 1999Full group accounts made up to 31 December 1998 (20 pages)
13 July 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1999Memorandum and Articles of Association (9 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1999Memorandum and Articles of Association (9 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
16 November 1998Ad 28/09/98--------- £ si 20000@1=20000 £ ic 1060000/1080000 (2 pages)
16 November 1998Ad 28/09/98--------- £ si 20000@1=20000 £ ic 1060000/1080000 (2 pages)
27 October 1998Full group accounts made up to 31 December 1997 (23 pages)
27 October 1998Full group accounts made up to 31 December 1997 (23 pages)
10 July 1998Return made up to 04/07/98; full list of members (9 pages)
10 July 1998Return made up to 04/07/98; full list of members (9 pages)
28 October 1997Full group accounts made up to 31 December 1996 (18 pages)
28 October 1997Full group accounts made up to 31 December 1996 (18 pages)
9 July 1997Return made up to 04/07/97; change of members (8 pages)
9 July 1997Return made up to 04/07/97; change of members (8 pages)
1 November 1996Full group accounts made up to 31 December 1995 (22 pages)
1 November 1996Full group accounts made up to 31 December 1995 (22 pages)
23 July 1996Return made up to 04/07/96; full list of members (8 pages)
23 July 1996Return made up to 04/07/96; full list of members (8 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
26 October 1995Full group accounts made up to 31 December 1994 (19 pages)
26 October 1995Full group accounts made up to 31 December 1994 (19 pages)
29 September 1995Ad 26/09/95--------- £ si 20000@1=20000 £ ic 1020000/1040000 (2 pages)
29 September 1995Ad 26/09/95--------- £ si 20000@1=20000 £ ic 1020000/1040000 (2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 May 1995Memorandum and Articles of Association (30 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 May 1995Memorandum and Articles of Association (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
23 February 1988Memorandum and Articles of Association (30 pages)
23 February 1988Memorandum and Articles of Association (30 pages)
21 October 1986Full accounts made up to 31 December 1985 (16 pages)
21 October 1986Full accounts made up to 31 December 1985 (16 pages)
28 February 1974Particulars of mortgage/charge (3 pages)
28 February 1974Particulars of mortgage/charge (3 pages)
25 September 1943Incorporation (29 pages)
25 September 1943Incorporation (29 pages)