Company NameGavin Watson Limited
Company StatusActive
Company NumberSC023460
CategoryPrivate Limited Company
Incorporation Date5 September 1945(78 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(61 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameMr Thomas Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(61 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameMr Colin Lindsay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(61 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameMr Stephen Cumming
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2009(63 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Secretary NameMr Stephen Cumming
NationalityBritish
StatusCurrent
Appointed10 August 2009(63 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameMr Angus MacDonald
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(69 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameMr Mark Coll
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(69 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameMr David McCallum
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(70 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Paisley
PA4 8WF
Scotland
Director NameHenry Kunzmann Hanson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(43 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1991)
RoleCompany Director
Correspondence Address18 Windsor Crescent
Elderslie
Johnstone
Renfrewshire
PA5 9QU
Scotland
Director NameBrian Perry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(43 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1991)
RoleCompany Director
Correspondence Address28 Harelaw Avenue
Muirend
Glasgow
Strathclyde
G44 3HZ
Scotland
Director NameAndrew William Dougall Samuel
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(43 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 November 2007)
RoleChartered Architect
Correspondence AddressWoodside Farm
Beith
Ayrshire
KA15 1JF
Scotland
Director NameMary Carswell Samuel
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(43 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressWoodside Farm
Beith
Ayrshire
KA15 1JF
Scotland
Director NameJames Mortimer Shaw
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(43 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address31 Blacklands Place
Kirkintilloch
Glasgow
Lanarkshire
G66 5NJ
Scotland
Director NameDavid Lankester McNeil Young
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(43 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address15 Blackfarm Road
Newton Mearns
Glasgow
Lanarkshire
G77 5HT
Scotland
Secretary NameMr James Fullerton
NationalityBritish
StatusResigned
Appointed17 May 1993(47 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kinloch Road
Newton Mearns
Lanarkshire
G77 6LY
Scotland
Director NameLee Patrick Mackie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(52 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2007)
RolePrinting
Correspondence AddressMilton Cottage Dalmary
Gartmore
Stirlingshire
FK8 3RY
Scotland
Director NameMr James Fullerton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(61 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kinloch Road
Newton Mearns
Lanarkshire
G77 6LY
Scotland
Director NameMr James Fullerton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(61 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kinloch Road
Newton Mearns
Lanarkshire
G77 6LY
Scotland
Director NamePhilip Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(61 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2010)
RoleCompany Director
Correspondence Address22 St Ninians Place
Hillhouse
Hamilton
Lanarkshire
ML3 9TT
Scotland
Director NameMr David McLaughlin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(63 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Sweethope Place
Bothwell
Glasgow
G71 8QB
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2007(61 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2009)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Contact

Websitegavinwatson.co.uk
Telephone01698 826000
Telephone regionMotherwell

Location

Registered AddressC/O Davidson Chalmers Stewart Llp
163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1.1m at £1Gt4 Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,257,192
Gross Profit£1,947,732
Net Worth£1,964,776
Current Liabilities£2,982,179

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

30 August 2018Delivered on: 4 September 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 15 October 2015
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
23 May 2012Delivered on: 6 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 May 2012Delivered on: 30 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 June 2022Delivered on: 27 June 2022
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
17 June 2022Delivered on: 23 June 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
17 September 2014Delivered on: 24 September 2014
Satisfied on: 15 October 2015
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: Floating charge covers all property.
Fully Satisfied
1 February 2011Delivered on: 14 February 2011
Satisfied on: 22 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 March 2007Delivered on: 4 April 2007
Satisfied on: 22 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 August 1991Delivered on: 16 August 1991
Satisfied on: 22 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 June 1970Delivered on: 2 July 1970
Satisfied on: 22 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 March 2024Full accounts made up to 30 June 2023 (29 pages)
7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
31 July 2023Registered office address changed from C/O Campbell Dallas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF to C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ on 31 July 2023 (1 page)
30 March 2023Full accounts made up to 30 June 2022 (28 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (3 pages)
1 December 2022Previous accounting period extended from 28 April 2022 to 30 June 2022 (1 page)
14 July 2022Full accounts made up to 30 April 2021 (31 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 June 2022Satisfaction of charge SC0234600009 in full (1 page)
27 June 2022Registration of charge SC0234600011, created on 17 June 2022 (14 pages)
23 June 2022Registration of charge SC0234600010, created on 17 June 2022 (38 pages)
20 June 2022Satisfaction of charge SC0234600008 in full (1 page)
14 April 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
30 March 2022Change of details for The Gt4 Group Limited as a person with significant control on 30 June 2016 (2 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 30 April 2020 (31 pages)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
28 January 2020Full accounts made up to 30 April 2019 (26 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 April 2019Full accounts made up to 30 April 2018 (26 pages)
24 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
14 September 2018Satisfaction of charge 5 in full (1 page)
14 September 2018Alterations to floating charge SC0234600008 (46 pages)
6 September 2018Alterations to floating charge SC0234600009 (44 pages)
4 September 2018Registration of charge SC0234600009, created on 30 August 2018 (21 pages)
3 September 2018Satisfaction of charge 6 in full (1 page)
20 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
26 January 2018Full accounts made up to 30 April 2017 (24 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Full accounts made up to 30 April 2016 (28 pages)
30 November 2016Full accounts made up to 30 April 2016 (28 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 February 2016Full accounts made up to 30 April 2015 (23 pages)
12 February 2016Full accounts made up to 30 April 2015 (23 pages)
1 February 2016Appointment of Mr David Mccallum as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr David Mccallum as a director on 1 February 2016 (2 pages)
23 October 2015Alterations to floating charge SC0234600008 (19 pages)
23 October 2015Alterations to floating charge SC0234600008 (19 pages)
15 October 2015Satisfaction of charge SC0234600007 in full (4 pages)
15 October 2015Registration of charge SC0234600008, created on 9 October 2015 (21 pages)
15 October 2015Registration of charge SC0234600008, created on 9 October 2015 (21 pages)
15 October 2015Satisfaction of charge SC0234600007 in full (4 pages)
15 October 2015Registration of charge SC0234600008, created on 9 October 2015 (21 pages)
23 September 2015Appointment of Mr Mark Coll as a director on 30 January 2015 (2 pages)
23 September 2015Appointment of Mr Mark Coll as a director on 30 January 2015 (2 pages)
23 September 2015Appointment of Mr Angus Macdonald as a director on 30 January 2015 (2 pages)
23 September 2015Appointment of Mr Angus Macdonald as a director on 30 January 2015 (2 pages)
9 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,068,550
(5 pages)
9 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,068,550
(5 pages)
9 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,068,550
(5 pages)
3 March 2015Alterations to floating charge 5 (13 pages)
3 March 2015Alterations to floating charge 5 (13 pages)
24 February 2015Alterations to a floating charge (13 pages)
24 February 2015Alterations to a floating charge (13 pages)
27 January 2015Accounts for a medium company made up to 30 April 2014 (20 pages)
27 January 2015Accounts for a medium company made up to 30 April 2014 (20 pages)
24 September 2014Registration of charge SC0234600007, created on 17 September 2014 (14 pages)
24 September 2014Registration of charge SC0234600007, created on 17 September 2014 (14 pages)
12 September 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
4 February 2014Accounts for a medium company made up to 30 April 2013 (20 pages)
4 February 2014Accounts for a medium company made up to 30 April 2013 (20 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,068,550
(5 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,068,550
(5 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,068,550
(5 pages)
7 March 2013Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages)
7 March 2013Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page)
7 March 2013Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Colin Lindsay on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Stephen Cumming on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for Mr Stephen Cumming on 1 February 2013 (1 page)
7 March 2013Director's details changed for Mr Thomas Brown on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Colin Lindsay on 1 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Ian James Johnstone on 1 February 2013 (2 pages)
7 March 2013Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page)
7 March 2013Secretary's details changed for Mr Stephen Cumming on 1 February 2013 (1 page)
7 March 2013Director's details changed for Mr Colin Lindsay on 1 February 2013 (2 pages)
7 March 2013Secretary's details changed for Mr Stephen Cumming on 1 February 2013 (1 page)
7 March 2013Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 7 March 2013 (1 page)
1 February 2013Accounts for a medium company made up to 30 April 2012 (19 pages)
1 February 2013Accounts for a medium company made up to 30 April 2012 (19 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
25 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
25 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
25 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (10 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (10 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
24 May 2011Termination of appointment of David Mclaughlin as a director (1 page)
24 May 2011Termination of appointment of David Mclaughlin as a director (1 page)
14 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (10 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (10 pages)
28 January 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,068,550
(4 pages)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,068,550
(4 pages)
1 September 2010Director's details changed for Mr David Mclaughlin on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Mr David Mclaughlin on 1 July 2010 (2 pages)
1 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for Mr David Mclaughlin on 1 July 2010 (2 pages)
9 June 2010Termination of appointment of Philip Brown as a director (1 page)
9 June 2010Termination of appointment of Philip Brown as a director (1 page)
3 February 2010Accounts for a small company made up to 1 May 2009 (10 pages)
3 February 2010Accounts for a small company made up to 1 May 2009 (10 pages)
3 February 2010Accounts for a small company made up to 1 May 2009 (10 pages)
10 September 2009Registered office changed on 10/09/2009 from 79-109 glasgow road blantyre glasgow G72 0LY (1 page)
10 September 2009Registered office changed on 10/09/2009 from 79-109 glasgow road blantyre glasgow G72 0LY (1 page)
8 September 2009Director appointed mr david mclaughlin (1 page)
8 September 2009Director appointed mr david mclaughlin (1 page)
24 August 2009Secretary appointed mr stephen cumming (1 page)
24 August 2009Secretary appointed mr stephen cumming (1 page)
24 August 2009Return made up to 09/07/09; full list of members (5 pages)
24 August 2009Return made up to 09/07/09; full list of members (5 pages)
10 August 2009Appointment terminated director james fullerton (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Location of debenture register (1 page)
10 August 2009Registered office changed on 10/08/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page)
10 August 2009Location of debenture register (1 page)
10 August 2009Appointment terminated director james fullerton (1 page)
10 August 2009Registered office changed on 10/08/2009 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page)
10 August 2009Appointment terminated secretary sf secretaries LIMITED (1 page)
10 August 2009Appointment terminated secretary sf secretaries LIMITED (1 page)
15 July 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
15 July 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
22 June 2009Director appointed stephen cumming (2 pages)
22 June 2009Director appointed stephen cumming (2 pages)
9 January 2009Accounts for a small company made up to 30 April 2008 (10 pages)
9 January 2009Accounts for a small company made up to 30 April 2008 (10 pages)
31 October 2008Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page)
31 October 2008Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from c/o semple fraser LLP 123 st vincent street glasgow G2 5EA (1 page)
21 July 2008Return made up to 09/07/08; full list of members (5 pages)
21 July 2008Return made up to 09/07/08; full list of members (5 pages)
17 July 2008Appointment terminated director andrew samuel (1 page)
17 July 2008Appointment terminated director andrew samuel (1 page)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
18 October 2007Return made up to 09/07/07; full list of members; amend (9 pages)
18 October 2007Return made up to 09/07/07; full list of members; amend (9 pages)
6 August 2007Return made up to 09/07/07; no change of members (9 pages)
6 August 2007Return made up to 09/07/07; no change of members (9 pages)
9 July 2007Registered office changed on 09/07/07 from: 93 saracen street glasgow lanarkshire G22 5HZ (1 page)
9 July 2007Registered office changed on 09/07/07 from: 93 saracen street glasgow lanarkshire G22 5HZ (1 page)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (4 pages)
21 May 2007New director appointed (4 pages)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
9 May 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
9 May 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
17 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (5 pages)
12 April 2007New secretary appointed (23 pages)
12 April 2007New secretary appointed (23 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New director appointed (5 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
10 April 2007Declaration of assistance for shares acquisition (5 pages)
10 April 2007Declaration of assistance for shares acquisition (5 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Alterations to a floating charge (5 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Alterations to a floating charge (5 pages)
4 January 2007Accounts for a medium company made up to 31 January 2006 (21 pages)
4 January 2007Accounts for a medium company made up to 31 January 2006 (21 pages)
18 August 2006Return made up to 09/07/06; full list of members (8 pages)
18 August 2006Return made up to 09/07/06; full list of members (8 pages)
8 August 2005Return made up to 09/07/05; full list of members (8 pages)
8 August 2005Return made up to 09/07/05; full list of members (8 pages)
24 June 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
24 June 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
11 August 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
11 August 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
2 August 2004Return made up to 09/07/04; full list of members (8 pages)
2 August 2004Return made up to 09/07/04; full list of members (8 pages)
24 November 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
24 November 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
5 August 2003Return made up to 09/07/03; full list of members (8 pages)
5 August 2003Return made up to 09/07/03; full list of members (8 pages)
21 July 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
21 July 2002Accounts for a medium company made up to 31 January 2002 (20 pages)
15 July 2002Return made up to 09/07/02; full list of members (8 pages)
15 July 2002Return made up to 09/07/02; full list of members (8 pages)
12 November 2001Accounts for a medium company made up to 31 January 2001 (20 pages)
12 November 2001Accounts for a medium company made up to 31 January 2001 (20 pages)
30 July 2001Return made up to 09/07/01; full list of members (7 pages)
30 July 2001Return made up to 09/07/01; full list of members (7 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
20 July 2000Return made up to 09/07/00; full list of members (8 pages)
20 July 2000Return made up to 09/07/00; full list of members (8 pages)
7 July 2000Full accounts made up to 31 January 2000 (22 pages)
7 July 2000Full accounts made up to 31 January 2000 (22 pages)
5 June 2000Registered office changed on 05/06/00 from: 131-135 killearn street glasgow G22 5HZ (1 page)
5 June 2000Registered office changed on 05/06/00 from: 131-135 killearn street glasgow G22 5HZ (1 page)
22 November 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
22 November 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
18 August 1999Return made up to 09/07/99; full list of members (6 pages)
18 August 1999Return made up to 09/07/99; full list of members (6 pages)
13 January 1999Accounts for a medium company made up to 31 January 1998 (20 pages)
13 January 1999Accounts for a medium company made up to 31 January 1998 (20 pages)
15 July 1998Return made up to 09/07/98; full list of members (8 pages)
15 July 1998Return made up to 09/07/98; full list of members (8 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 August 1997Return made up to 09/07/97; no change of members (6 pages)
5 August 1997Return made up to 09/07/97; no change of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
8 July 1996Return made up to 09/07/96; no change of members (6 pages)
8 July 1996Return made up to 09/07/96; no change of members (6 pages)
28 November 1995Full accounts made up to 31 January 1995 (9 pages)
28 November 1995Full accounts made up to 31 January 1995 (9 pages)
13 July 1995Return made up to 09/07/95; full list of members (8 pages)
13 July 1995Return made up to 09/07/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
29 July 1994Return made up to 09/07/94; no change of members (6 pages)
29 July 1994Return made up to 09/07/94; no change of members (6 pages)
5 October 1993Return made up to 09/07/93; no change of members (5 pages)
5 October 1993Return made up to 09/07/93; no change of members (5 pages)
4 November 1992Return made up to 09/07/92; full list of members (7 pages)
4 November 1992Return made up to 09/07/92; full list of members (7 pages)
23 September 1991Ad 30/08/91--------- £ si 40000@1=40000 £ ic 3550/43550 (2 pages)
23 September 1991Ad 30/08/91--------- £ si 40000@1=40000 £ ic 3550/43550 (2 pages)
7 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 1991Nc inc already adjusted 30/08/91 (1 page)
7 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 1991Nc inc already adjusted 30/08/91 (1 page)
12 August 1991Return made up to 09/07/91; no change of members (6 pages)
12 August 1991Return made up to 09/07/91; no change of members (6 pages)
10 June 1991Memorandum and Articles of Association (31 pages)
10 June 1991Memorandum and Articles of Association (31 pages)
18 December 1990Return made up to 12/11/90; no change of members (6 pages)
18 December 1990Return made up to 12/11/90; no change of members (6 pages)
20 August 1990Return made up to 09/07/90; full list of members (7 pages)
20 August 1990Return made up to 09/07/90; full list of members (7 pages)
24 July 1989Return made up to 10/07/89; full list of members (10 pages)
24 July 1989Return made up to 10/07/89; full list of members (10 pages)
18 January 1989Return made up to 06/07/88; full list of members (7 pages)
18 January 1989Return made up to 06/07/88; full list of members (7 pages)
8 February 1988Return made up to 11/12/87; full list of members (10 pages)
8 February 1988Return made up to 11/12/87; full list of members (10 pages)
23 February 1987Company name changed breadalbane investments LIMITED\certificate issued on 23/02/87 (2 pages)
23 February 1987Company name changed breadalbane investments LIMITED\certificate issued on 23/02/87 (2 pages)
27 January 1987Return made up to 04/07/86; full list of members (6 pages)
27 January 1987Return made up to 04/07/86; full list of members (6 pages)
10 February 1977Company name changed\certificate issued on 10/02/77 (3 pages)
10 February 1977Company name changed\certificate issued on 10/02/77 (3 pages)
5 September 1945Incorporation (15 pages)
5 September 1945Incorporation (15 pages)