Company NameJohn Robertson & Sons Hamcurers Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC022598
CategoryPrivate Limited Company
Incorporation Date13 November 1943(80 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(78 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate Greystone Avenu
Kelloholm
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(80 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kelloholm Industrial Estate Greystone Avenu
Kelloholm
Dumfriesshire
DG4 6RB
Scotland
Director NameJohn Speir Robertson
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1989(45 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address8 Witches Linn
Ardrossan
Ayrshire
KA22 8NP
Scotland
Secretary NameJohn Speir Robertson
NationalityBritish
StatusResigned
Appointed25 October 1989(45 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 1991)
RoleCompany Director
Correspondence Address8 Witches Linn
Ardrossan
Ayrshire
KA22 8NP
Scotland
Director NameMr Humphrey Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1989(45 years, 12 months after company formation)
Appointment Duration31 years, 8 months (resigned 28 June 2021)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Iain Kerr Robertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1989(45 years, 12 months after company formation)
Appointment Duration32 years, 4 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Secretary NameMr Humphrey Robertson
NationalityBritish
StatusResigned
Appointed10 October 1991(47 years, 11 months after company formation)
Appointment Duration27 years, 11 months (resigned 11 September 2019)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMrs Aileen Anne Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(53 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 11 September 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Richard Straszewskyj
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(71 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Alistair John Millar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(75 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMrs Patricia Bernadette Robertson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(76 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Barry Humphrey Robertson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(77 years, 5 months after company formation)
Appointment Duration11 months (resigned 04 March 2022)
RoleSales Director
Country of ResidenceScotland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Gareth John Robertson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(77 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address88 Princes Street
Ardrossan
Ayrshire
KA22 8DQ
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2022(78 years, 4 months after company formation)
Appointment Duration3 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate Greystone Avenu
Kelloholm
Dumfriesshire
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(78 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Kelloholm Industrial Estate Greystone Avenu
Kelloholm
Dumfriesshire
DG4 6RB
Scotland

Contact

Websiterobertsonsfinefoods.com

Location

Registered AddressUnit 1 Kelloholm Industrial Estate Greystone Avenue
Kelloholm
Dumfriesshire
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches2 other UK companies use this postal address

Shareholders

7.4k at £1Judith Maclaren
7.13%
Ordinary
7.4k at £1Stephen Robertson
7.13%
Ordinary
29.7k at £1Mr I.k. Robertson
28.80%
Ordinary
22.1k at £1Mrs E. Robertson
21.38%
Ordinary
16.9k at £1Humphrey Robertson
16.33%
Ordinary
16.5k at £1Mrs M. Fraser
16.03%
Ordinary
556 at £1Iain Robertson
0.54%
Preference
555 at £1Judith Maclaren
0.54%
Preference
556 at £1Stephen Robertson
0.54%
Preference
500 at £1Richard Straszewskyj
0.48%
Ordinary
416 at £1Humphrey Robertson
0.40%
Preference
417 at £1Mrs M. Fraser
0.40%
Preference
300 at £1Aileen Anne Brown
0.29%
Ordinary

Financials

Year2014
Turnover£12,401,582
Net Worth£3,178,647
Cash£1,125,702
Current Liabilities£596,358

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

29 November 1982Delivered on: 2 December 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.546 acres at inches road, ardrossan.
Outstanding
30 July 1974Delivered on: 30 July 1974
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Grs ayr standard security
Secured details: All sums due or to become due.
Particulars: 14 windmill street, saltcoats, ayrshire 18/18A windmill street, saltcoats, ayrshire 13.47 poles on south east side of windmill st. Saltcoats, ayrshire 53 sq. Yds at rear of nos. 4, 6, & 8 windmill st, saltcoats, ayrshire four dwelling houses at no. 8 windmill st, saltcoats, ayrshire shop no 6 windmill st, saltcoats, ayrshire.
Outstanding
14 June 2015Delivered on: 29 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
8 May 1989Delivered on: 25 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of factory premises at princes st, ardrossan plot of ground in inches road, ardrossan.
Outstanding
20 June 1968Delivered on: 28 June 1968
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: The whole assets of the company.
Outstanding
15 October 1982Delivered on: 27 October 1982
Satisfied on: 16 June 1987
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at princes street, ardrossan, 22 park road, saqltcoats, and 18/18A windmill street, 12/14 windmill street and store at rear of 4/8 windmill street, saltcoats being the subjects (first) to (sixth) described in the aforementioned standard security.
Fully Satisfied
12 October 1982Delivered on: 18 October 1982
Satisfied on: 16 June 1987
Persons entitled: Scottish Development Agency

Classification: Instrument of charge
Secured details: £75,000 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 January 2024Appointment of Mr Thomas Wood as a director on 8 January 2024 (2 pages)
30 November 2023Termination of appointment of Allan Russell Bowie as a director on 30 November 2023 (1 page)
4 October 2023Full accounts made up to 31 December 2022 (30 pages)
13 April 2023Group of companies' accounts made up to 31 March 2022 (34 pages)
16 March 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
14 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
8 June 2022Appointment of Mr Allan Russell Bowie as a director on 6 June 2022 (2 pages)
8 June 2022Termination of appointment of Nicholas Rodger Clark as a director on 3 June 2022 (1 page)
26 May 2022Satisfaction of charge SC0225980011 in full (4 pages)
4 April 2022Second filing of Confirmation Statement dated 6 September 2018 (13 pages)
4 April 2022Statement of capital on 4 April 2022
  • GBP 178,997
(6 pages)
4 April 2022Second filing of Confirmation Statement dated 6 September 2016 (13 pages)
4 April 2022Second filing of Confirmation Statement dated 6 September 2019 (8 pages)
4 April 2022Resolutions
  • RES13 ‐ Correction to statement of capital on forms SH19 & SH06 01/03/2022
(1 page)
4 April 2022Second filing of Confirmation Statement dated 6 September 2021 (12 pages)
10 March 2022Resolutions
  • RES13 ‐ Share purchase agreement approved 04/03/2022
(1 page)
7 March 2022Cessation of Iain Kerr Robertson as a person with significant control on 4 March 2022 (1 page)
7 March 2022Termination of appointment of Barry Humphrey Robertson as a director on 4 March 2022 (1 page)
7 March 2022Termination of appointment of Patricia Bernadette Robertson as a director on 4 March 2022 (1 page)
7 March 2022Appointment of Nicholas Rodger Clark as a director on 4 March 2022 (2 pages)
7 March 2022Registered office address changed from 88 Princes Street Ardrossan Ayrshire KA22 8DQ to Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Dumfriesshire DG4 6RB on 7 March 2022 (1 page)
7 March 2022Notification of Browns Food Group Limited as a person with significant control on 4 March 2022 (2 pages)
7 March 2022Termination of appointment of Iain Kerr Robertson as a director on 4 March 2022 (1 page)
7 March 2022Appointment of Wayne Godfrey as a director on 4 March 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
3 March 2022Resolutions
  • RES13 ‐ Share buy back and cancellation 01/03/2022
(1 page)
3 March 2022Cancellation of shares. Statement of capital on 24 January 2018
  • GBP 179,118.40
(8 pages)
3 March 2022Termination of appointment of Gareth John Robertson as a director on 28 February 2022 (1 page)
15 October 202106/09/21 Statement of Capital gbp 178997
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/04/2022
(6 pages)
14 October 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
7 July 2021Termination of appointment of Humphrey Robertson as a director on 28 June 2021 (1 page)
27 April 2021Cancellation of shares. Statement of capital on 30 March 2021
  • GBP 176,497
(4 pages)
21 April 2021Statement of capital on 21 April 2021
  • GBP 176,497
  • ANNOTATION Second Filing The information on the form SH19 has been replaced by a second filing on 04/04/2022
(3 pages)
12 April 2021Statement by Directors (1 page)
12 April 2021Appointment of Mr Barry Humphrey Robertson as a director on 8 April 2021 (2 pages)
12 April 2021Appointment of Mr Gareth John Robertson as a director on 8 April 2021 (2 pages)
12 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 April 2021Solvency Statement dated 30/03/21 (3 pages)
24 March 2021Appointment of Mrs Patricia Bernadette Robertson as a director on 6 August 2020 (2 pages)
9 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
25 September 2020Group of companies' accounts made up to 31 March 2020 (37 pages)
20 November 2019Termination of appointment of Alistair John Millar as a director on 8 November 2019 (1 page)
27 September 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
11 September 2019Confirmation statement made on 6 September 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/04/2022
(5 pages)
11 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
11 September 2019Termination of appointment of Aileen Anne Brown as a director on 11 September 2019 (1 page)
11 September 2019Termination of appointment of Humphrey Robertson as a secretary on 11 September 2019 (1 page)
16 May 2019Director's details changed for Mrs Aileen Anne Brown on 15 May 2019 (2 pages)
7 March 2019Appointment of Mr Alistair John Millar as a director on 4 March 2019 (2 pages)
29 November 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
8 November 2018Notification of Iain Kerr Robertson as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Withdrawal of a person with significant control statement on 7 November 2018 (2 pages)
7 November 2018Confirmation statement made on 6 September 2018 with updates (8 pages)
7 November 2018Confirmation statement made on 6 September 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/04/2022
(8 pages)
15 March 2018Purchase of own shares. (3 pages)
14 February 2018Termination of appointment of Richard Straszewskyj as a director on 31 January 2018 (1 page)
3 January 2018Group of companies' accounts made up to 31 March 2017 (37 pages)
5 December 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 180,361.11
(10 pages)
5 December 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 180,361.11
(10 pages)
26 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 October 2016Full accounts made up to 31 March 2016 (25 pages)
5 October 2016Full accounts made up to 31 March 2016 (25 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (9 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/04/2022
(9 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (9 pages)
10 June 2016Change of share class name or designation (2 pages)
10 June 2016Particulars of variation of rights attached to shares (5 pages)
10 June 2016Change of share class name or designation (2 pages)
10 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 103,382.11
(7 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Any shares allotted under section 551 be ordinary b shares 19/05/2016
(30 pages)
10 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 103,382.11
(7 pages)
10 June 2016Particulars of variation of rights attached to shares (5 pages)
31 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 103,382.11
(7 pages)
31 May 2016Change of share class name or designation (2 pages)
31 May 2016Particulars of variation of rights attached to shares (5 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
31 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
31 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 103,382.11
(7 pages)
31 May 2016Particulars of variation of rights attached to shares (5 pages)
31 May 2016Change of share class name or designation (2 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 103,200
(6 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 103,200
(6 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 103,200
(6 pages)
28 August 2015Accounts for a medium company made up to 2 April 2015 (22 pages)
28 August 2015Accounts for a medium company made up to 2 April 2015 (22 pages)
28 August 2015Accounts for a medium company made up to 2 April 2015 (22 pages)
11 July 2015Alterations to floating charge SC0225980011 (12 pages)
11 July 2015Alterations to floating charge SC0225980011 (12 pages)
29 June 2015Registration of charge SC0225980011, created on 14 June 2015 (9 pages)
29 June 2015Registration of charge SC0225980011, created on 14 June 2015 (9 pages)
11 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 103,200
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 103,200
(3 pages)
20 January 2015Appointment of Mr Richard Straszewskyj as a director on 30 October 2014 (2 pages)
20 January 2015Appointment of Mr Richard Straszewskyj as a director on 30 October 2014 (2 pages)
5 November 2014Accounts for a medium company made up to 27 March 2014 (19 pages)
5 November 2014Accounts for a medium company made up to 27 March 2014 (19 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 102,700
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 102,700
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 102,700
(5 pages)
14 October 2013Accounts for a medium company made up to 28 March 2013 (18 pages)
14 October 2013Accounts for a medium company made up to 28 March 2013 (18 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 102,700
(5 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 102,700
(5 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 102,700
(5 pages)
4 January 2013Accounts for a medium company made up to 29 March 2012 (18 pages)
4 January 2013Accounts for a medium company made up to 29 March 2012 (18 pages)
24 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
16 September 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a medium company made up to 1 April 2010 (18 pages)
6 October 2010Accounts for a medium company made up to 1 April 2010 (18 pages)
6 October 2010Accounts for a medium company made up to 1 April 2010 (18 pages)
9 September 2010Director's details changed for Humphrey Robertson on 6 September 2010 (2 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Iain Kerr Robertson on 6 September 2010 (2 pages)
9 September 2010Director's details changed for Aileen Anne Brown on 6 September 2010 (2 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for Humphrey Robertson on 6 September 2010 (1 page)
9 September 2010Secretary's details changed for Humphrey Robertson on 6 September 2010 (1 page)
9 September 2010Director's details changed for Iain Kerr Robertson on 6 September 2010 (2 pages)
9 September 2010Director's details changed for Humphrey Robertson on 6 September 2010 (2 pages)
9 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Aileen Anne Brown on 6 September 2010 (2 pages)
9 September 2010Director's details changed for Humphrey Robertson on 6 September 2010 (2 pages)
9 September 2010Director's details changed for Iain Kerr Robertson on 6 September 2010 (2 pages)
9 September 2010Director's details changed for Aileen Anne Brown on 6 September 2010 (2 pages)
9 September 2010Secretary's details changed for Humphrey Robertson on 6 September 2010 (1 page)
11 October 2009Accounts for a medium company made up to 2 April 2009 (18 pages)
11 October 2009Accounts for a medium company made up to 2 April 2009 (18 pages)
11 October 2009Accounts for a medium company made up to 2 April 2009 (18 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (7 pages)
6 October 2008Accounts for a medium company made up to 27 March 2008 (19 pages)
6 October 2008Accounts for a medium company made up to 27 March 2008 (19 pages)
10 September 2008Return made up to 06/09/08; full list of members (7 pages)
10 September 2008Return made up to 06/09/08; full list of members (7 pages)
10 September 2007Return made up to 06/09/07; full list of members (5 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 06/09/07; full list of members (5 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Accounts for a medium company made up to 29 March 2007 (19 pages)
29 August 2007Accounts for a medium company made up to 29 March 2007 (19 pages)
9 October 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
9 October 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
12 September 2006Return made up to 06/09/06; full list of members (5 pages)
12 September 2006Return made up to 06/09/06; full list of members (5 pages)
13 September 2005Return made up to 06/09/05; full list of members (5 pages)
13 September 2005Return made up to 06/09/05; full list of members (5 pages)
25 August 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
25 August 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
12 January 2005Accounts for a medium company made up to 1 April 2004 (20 pages)
12 January 2005Accounts for a medium company made up to 1 April 2004 (20 pages)
12 January 2005Accounts for a medium company made up to 1 April 2004 (20 pages)
8 September 2004Return made up to 06/09/04; full list of members (8 pages)
8 September 2004Return made up to 06/09/04; full list of members (8 pages)
13 October 2003Return made up to 23/09/03; full list of members (8 pages)
13 October 2003Return made up to 23/09/03; full list of members (8 pages)
6 September 2003Accounts for a medium company made up to 3 April 2003 (21 pages)
6 September 2003Accounts for a medium company made up to 3 April 2003 (21 pages)
6 September 2003Accounts for a medium company made up to 3 April 2003 (21 pages)
25 September 2002Return made up to 23/09/02; full list of members (8 pages)
25 September 2002Return made up to 23/09/02; full list of members (8 pages)
21 August 2002Accounts for a medium company made up to 28 March 2002 (22 pages)
21 August 2002Accounts for a medium company made up to 28 March 2002 (22 pages)
9 October 2001Return made up to 08/10/01; full list of members (8 pages)
9 October 2001Return made up to 08/10/01; full list of members (8 pages)
5 October 2001Accounts for a medium company made up to 29 March 2001 (21 pages)
5 October 2001Accounts for a medium company made up to 29 March 2001 (21 pages)
22 November 2000Return made up to 13/10/00; full list of members (8 pages)
22 November 2000Return made up to 13/10/00; full list of members (8 pages)
1 September 2000Accounts for a medium company made up to 30 March 2000 (19 pages)
1 September 2000Accounts for a medium company made up to 30 March 2000 (19 pages)
11 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(8 pages)
11 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(8 pages)
21 September 1999Accounts for a medium company made up to 1 April 1999 (21 pages)
21 September 1999Accounts for a medium company made up to 1 April 1999 (21 pages)
21 September 1999Accounts for a medium company made up to 1 April 1999 (21 pages)
14 October 1998Return made up to 13/10/98; no change of members (4 pages)
14 October 1998Return made up to 13/10/98; no change of members (4 pages)
9 September 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
9 September 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
16 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
16 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
15 October 1997Return made up to 25/10/97; full list of members (6 pages)
15 October 1997Return made up to 25/10/97; full list of members (6 pages)
1 October 1997Ad 31/03/97--------- £ si 99@1=99 £ ic 35801/35900 (2 pages)
1 October 1997£ nc 40000/252500 31/03/97 (1 page)
1 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1997Ad 31/03/97--------- £ si 99@1=99 £ ic 35801/35900 (2 pages)
1 October 1997£ nc 40000/252500 31/03/97 (1 page)
1 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1997Ad 31/03/97--------- £ si 66800@1=66800 £ ic 35900/102700 (2 pages)
1 October 1997Particulars of contract relating to shares (4 pages)
1 October 1997Ad 31/03/97--------- £ si 66800@1=66800 £ ic 35900/102700 (2 pages)
1 October 1997Particulars of contract relating to shares (4 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1996Return made up to 25/10/96; full list of members (6 pages)
22 December 1996Return made up to 25/10/96; full list of members (6 pages)
1 December 1995Full accounts made up to 31 March 1995 (7 pages)
1 December 1995Full accounts made up to 31 March 1995 (7 pages)
28 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)