Edinburgh
EH2 4DJ
Scotland
Director Name | Miss Audrey Caroline Baxter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 December 1990(45 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Secretary Name | Mr Gordon Campbell McKelvie |
---|---|
Status | Current |
Appointed | 21 August 2019(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Kieran Martin Joseph Slevin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 September 2022(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Peter Tester Main |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | Lairig Ghru Dulnain Bridge Grantown On Spey Highland PH26 3NT Scotland |
Director Name | Jan Lewando |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(43 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | Langham House Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Euphemia Ellen Baxter |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(43 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | Speybank Fochabers Moray IV32 7HH Scotland |
Director Name | George Ian Adam Baxter |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(43 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Cluny Victoria Road Forres Morayshire IV36 3BN Scotland |
Director Name | Margaret Baxter |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Cluny Forres IV36 0BN Scotland |
Director Name | William Gordon Baxter |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(43 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 September 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Speybank Fochabers Moray IV32 7HH Scotland |
Director Name | Ronald Gordon Lagden |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(43 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spearhill Cottage Billinghurst Road Ashington West Sussex RH20 3BA |
Director Name | William Innes Henderson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(43 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 August 1998) |
Role | Co Secy |
Correspondence Address | Old Bank House Garmouth Moray IV32 7NJ Scotland |
Secretary Name | William Innes Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(43 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | Old Bank House Garmouth Moray IV32 7NJ Scotland |
Director Name | William Brand |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1989(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 March 1995) |
Role | Marketing Manager |
Correspondence Address | 27 Beech Brae Elgin Morayshire IV30 2NS Scotland |
Director Name | Mr David King |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(47 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | 9 Upper Walk Virginia Park Virginia Water Surrey GU25 4SN |
Director Name | Mr Joseph Harry George Barnes |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(47 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Tudor Court 29 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Robert Michael Baxter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Riverdale Old Mills Elgin Moray IV30 1YJ Scotland |
Secretary Name | Ian Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2002) |
Role | Company Director |
Correspondence Address | 12 McNaughton Avenue Buckie Banffshire AB56 1AW Scotland |
Director Name | Mr John Boyd Carmichael |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | Orchard Way Edgehill Road Ealing London W13 8HW |
Director Name | Mitchell Fisher |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 January 2007) |
Role | Consultant |
Correspondence Address | Fairfields Banbury Road Pillerton Priors Warwick CV35 0PG |
Secretary Name | Mr Paul Dominic Pia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Gordon Campbell McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(60 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | Flat G, 20 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | Mr William King |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Director Name | Mr Andrew Edwin Mutton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2007(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Sherbourne Road Witney Oxfordshire OX28 5FQ |
Director Name | Mr Alan Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(61 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranmere Linden Park Hawick Roxburghshire TD9 8SU Scotland |
Director Name | Mr James Hepburn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardens Reach Pluscarden Elgin Morayshire IV30 8TZ Scotland |
Director Name | Andrew Field |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(61 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 69 Balgreen Road Edinburgh Midlothian EH12 5UA Scotland |
Secretary Name | Mr Peter Alexander McLuckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(61 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Director Name | Kerr Arthur |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2009) |
Role | Company Director |
Correspondence Address | 31 Aitchison Place Falkirk Stirlingshire FK1 5AY Scotland |
Director Name | Mrs Heather Margaret Metcalfe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2016) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Resigned |
Appointed | 19 October 2015(69 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 2019) |
Role | Company Director |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Peter Alexander McLuckie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(70 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield House Fochabers Moray IV32 7LD Scotland |
Director Name | Mr Ronald Davis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2016(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(61 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 14 February 2007) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.baxters.com |
---|---|
Email address | [email protected] |
Telephone | 01343 820393 |
Telephone region | Elgin |
Registered Address | 12 Charlotte Square Edinburgh EH2 4DJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
636.5k at £1 | W.a. Baxter And Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,689,000 |
Gross Profit | £52,651,000 |
Net Worth | £37,705,000 |
Cash | £4,357,000 |
Current Liabilities | £47,257,000 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
22 July 2016 | Delivered on: 29 July 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
9 October 2014 | Delivered on: 20 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
10 October 2014 | Delivered on: 17 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
10 October 2014 | Delivered on: 17 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 16 June 2023 Persons entitled: Wells Fargo Bank, National Association (As Agent) Classification: A registered charge Particulars: See clause 3.1(a) of the debenture, which creates a fixed charge of any right, title, or interest the company has now or may subsequently acquire or in any other land (other than excluded land) (as per definitions in the debenture). See clause 3.8 of the debenture, which creates a first fixed charge over intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture). Outstanding |
31 May 2023 | Delivered on: 16 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Agent) Classification: A registered charge Particulars: See clause 3.1(a) of the debenture, which creates a fixed charge of any right, title, or interest the company has now or may subsequently acquire or in any other land (other than excluded land) (as per definitions in the debenture). See clause 3.8 of the debenture, which creates a first fixed charge over intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights (as defined in the debenture). Outstanding |
31 May 2023 | Delivered on: 12 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Trustee) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 12 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Trustee) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 12 June 2023 Persons entitled: Wells Fargo Bank, National Association (As Trustee) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 12 June 2023 Persons entitled: Wells Fargo Bank, National Association (As Trustee) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 9 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Agent) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 9 June 2023 Persons entitled: Wells Fargo Bank, National Association (As Agent) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 7 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Administrative Agent and Australian Security Trustee) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 7 June 2023 Persons entitled: Wells Fargo Bank, National Association (As Administrative Agent and Australian Security Trustee) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 7 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Administrative Agent) Classification: A registered charge Particulars: All of its trademarks (as defined in the instrument to which this form MR01 relates), including those referred to on schedule I of the instrument to which this form MR01 relates, and (ii) any trademarks licensed under (a) any licenses or other similar rights provided to the chargor in or with respect to any trademarks owned or controlled by any other person, and (b) any licenses or other similar rights provided to any other person in or with respect to any trademarks owned or controlled by the chargor to which it is a party, including those referred to on schedule I of the instrument to which this form MR01 relates. Outstanding |
31 May 2023 | Delivered on: 6 June 2023 Persons entitled: Tcw Asset Management Company Llc (As Agent and Trustee) Classification: A registered charge Outstanding |
31 May 2023 | Delivered on: 6 June 2023 Persons entitled: Wells Fargo Bank, National Association (As Agent and Trustee) Classification: A registered charge Outstanding |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
18 December 2020 | Delivered on: 18 December 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
8 July 2014 | Delivered on: 23 July 2014 Satisfied on: 13 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
28 May 2014 | Delivered on: 30 May 2014 Satisfied on: 13 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
27 April 2007 | Delivered on: 4 May 2007 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
8 May 1985 | Delivered on: 17 June 1985 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank of scotland in name of w a baxter & sons LTD. Fully Satisfied |
9 November 1982 | Delivered on: 22 November 1982 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by baxters scottish game LTD & others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of w a baxter & sons LTD. Fully Satisfied |
5 December 2023 | Termination of appointment of Terence Strain as a director on 21 November 2023 (1 page) |
---|---|
16 June 2023 | Registration of charge SC0235720025, created on 31 May 2023 (55 pages) |
16 June 2023 | Registration of charge SC0235720026, created on 31 May 2023 (54 pages) |
12 June 2023 | Registration of charge SC0235720022, created on 31 May 2023 (24 pages) |
12 June 2023 | Registration of charge SC0235720021, created on 31 May 2023 (24 pages) |
12 June 2023 | Registration of charge SC0235720024, created on 31 May 2023 (24 pages) |
12 June 2023 | Registration of charge SC0235720023, created on 31 May 2023 (24 pages) |
9 June 2023 | Registration of charge SC0235720019, created on 31 May 2023 (10 pages) |
9 June 2023 | Registration of charge SC0235720020, created on 31 May 2023 (11 pages) |
7 June 2023 | Registration of charge SC0235720017, created on 31 May 2023 (31 pages) |
7 June 2023 | Group of companies' accounts made up to 2 April 2022 (79 pages) |
7 June 2023 | Registration of charge SC0235720018, created on 31 May 2023 (30 pages) |
7 June 2023 | Registration of charge SC0235720016, created on 31 May 2023 (10 pages) |
6 June 2023 | Registration of charge SC0235720014, created on 31 May 2023 (21 pages) |
6 June 2023 | Registration of charge SC0235720015, created on 31 May 2023 (22 pages) |
5 June 2023 | Resolutions
|
5 June 2023 | Memorandum and Articles of Association (33 pages) |
2 June 2023 | Satisfaction of charge SC0235720011 in full (1 page) |
2 June 2023 | Satisfaction of charge SC0235720012 in full (1 page) |
2 June 2023 | Satisfaction of charge SC0235720010 in full (1 page) |
2 June 2023 | Satisfaction of charge SC0235720009 in full (1 page) |
2 June 2023 | Satisfaction of charge SC0235720013 in full (1 page) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
23 December 2022 | Registration of charge SC0235720013, created on 21 December 2022 (19 pages) |
26 September 2022 | Appointment of Mr Kieran Martin Joseph Slevin as a director on 23 September 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 27 March 2021 (76 pages) |
23 February 2021 | Group of companies' accounts made up to 28 March 2020 (54 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
18 December 2020 | Registration of charge SC0235720012, created on 18 December 2020 (17 pages) |
5 August 2020 | Termination of appointment of Ronald Davis as a director on 5 August 2020 (1 page) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 30 March 2019 (56 pages) |
8 November 2019 | Appointment of Mr Terence Strain as a director on 30 October 2019 (2 pages) |
21 August 2019 | Termination of appointment of Lucy Jill Strachan as a secretary on 21 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Gordon Campbell Mckelvie as a secretary on 21 August 2019 (2 pages) |
23 April 2019 | Termination of appointment of Michael Scott Mcgill as a director on 19 April 2019 (1 page) |
21 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (53 pages) |
29 March 2018 | Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on 29 March 2018 (1 page) |
19 January 2018 | Group of companies' accounts made up to 1 April 2017 (48 pages) |
17 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 January 2017 | Group of companies' accounts made up to 2 April 2016 (54 pages) |
4 January 2017 | Group of companies' accounts made up to 2 April 2016 (54 pages) |
3 October 2016 | Appointment of Mr Michael Scott Mcgill as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Michael Scott Mcgill as a director on 28 September 2016 (2 pages) |
3 August 2016 | Registration of charge SC0235720011, created on 22 July 2016 (21 pages) |
3 August 2016 | Registration of charge SC0235720010, created on 22 July 2016 (27 pages) |
3 August 2016 | Registration of charge SC0235720010, created on 22 July 2016 (27 pages) |
3 August 2016 | Registration of charge SC0235720011, created on 22 July 2016 (21 pages) |
29 July 2016 | Registration of charge SC0235720009, created on 22 July 2016 (17 pages) |
29 July 2016 | Registration of charge SC0235720009, created on 22 July 2016 (17 pages) |
26 July 2016 | Satisfaction of charge SC0235720006 in full (1 page) |
26 July 2016 | Satisfaction of charge SC0235720007 in full (1 page) |
26 July 2016 | Satisfaction of charge SC0235720007 in full (1 page) |
26 July 2016 | Satisfaction of charge SC0235720008 in full (1 page) |
26 July 2016 | Satisfaction of charge SC0235720008 in full (1 page) |
26 July 2016 | Satisfaction of charge SC0235720006 in full (1 page) |
14 July 2016 | Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Heather Margaret Metcalfe as a director on 6 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Heather Margaret Metcalfe as a director on 6 June 2016 (1 page) |
1 April 2016 | Termination of appointment of Nicholas John Wheater as a director on 18 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Nicholas John Wheater as a director on 18 February 2016 (1 page) |
2 March 2016 | Group of companies' accounts made up to 30 May 2015 (36 pages) |
2 March 2016 | Group of companies' accounts made up to 30 May 2015 (36 pages) |
24 February 2016 | Appointment of Mr Ronald Davis as a director on 18 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Ronald Davis as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 November 2015 | Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page) |
2 November 2015 | Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages) |
2 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
2 November 2015 | Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page) |
2 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
2 November 2015 | Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages) |
24 February 2015 | Termination of appointment of William King as a director on 20 February 2015 (1 page) |
24 February 2015 | Termination of appointment of William King as a director on 20 February 2015 (1 page) |
19 February 2015 | Group of companies' accounts made up to 31 May 2014 (35 pages) |
19 February 2015 | Group of companies' accounts made up to 31 May 2014 (35 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
13 January 2015 | Satisfaction of charge SC0235720004 in full (1 page) |
13 January 2015 | Satisfaction of charge SC0235720004 in full (1 page) |
13 January 2015 | Satisfaction of charge SC0235720005 in full (1 page) |
13 January 2015 | Satisfaction of charge SC0235720005 in full (1 page) |
20 October 2014 | Registration of charge SC0235720008, created on 9 October 2014 (14 pages) |
20 October 2014 | Registration of charge SC0235720008, created on 9 October 2014 (14 pages) |
20 October 2014 | Registration of charge SC0235720008, created on 9 October 2014 (14 pages) |
17 October 2014 | Registration of charge SC0235720007, created on 10 October 2014 (28 pages) |
17 October 2014 | Registration of charge SC0235720006, created on 10 October 2014 (19 pages) |
17 October 2014 | Registration of charge SC0235720006, created on 10 October 2014 (19 pages) |
17 October 2014 | Registration of charge SC0235720007, created on 10 October 2014 (28 pages) |
23 July 2014 | Registration of charge SC0235720005, created on 8 July 2014 (20 pages) |
23 July 2014 | Registration of charge SC0235720005, created on 8 July 2014 (20 pages) |
23 July 2014 | Registration of charge SC0235720005, created on 8 July 2014 (20 pages) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 1 in full (1 page) |
3 June 2014 | Satisfaction of charge 1 in full (1 page) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
30 May 2014 | Registration of charge 0235720004 (15 pages) |
30 May 2014 | Registration of charge 0235720004 (15 pages) |
28 February 2014 | Group of companies' accounts made up to 1 June 2013 (38 pages) |
28 February 2014 | Group of companies' accounts made up to 1 June 2013 (38 pages) |
28 February 2014 | Group of companies' accounts made up to 1 June 2013 (38 pages) |
25 February 2014 | Appointment of Mrs Heather Margaret Me as a director (2 pages) |
25 February 2014 | Appointment of Mrs Heather Margaret Me as a director (2 pages) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 February 2013 | Group of companies' accounts made up to 2 June 2012 (36 pages) |
27 February 2013 | Group of companies' accounts made up to 2 June 2012 (36 pages) |
6 February 2013 | Register inspection address has been changed from C/O Morton Fraser Llp 30-31 Queen Street Edinburgh Lothian EH2 1JX Scotland (1 page) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Register inspection address has been changed from C/O Morton Fraser Llp 30-31 Queen Street Edinburgh Lothian EH2 1JX Scotland (1 page) |
1 March 2012 | Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages) |
29 February 2012 | Group of companies' accounts made up to 28 May 2011 (37 pages) |
29 February 2012 | Group of companies' accounts made up to 28 May 2011 (37 pages) |
27 January 2012 | Register(s) moved to registered office address (1 page) |
27 January 2012 | Director's details changed for Mr Nicholas John Wheater on 1 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Register(s) moved to registered office address (1 page) |
27 January 2012 | Director's details changed for Mr Nicholas John Wheater on 1 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Director's details changed for Mr Nicholas John Wheater on 1 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Nicholas John Wheater on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Nicholas John Wheater on 20 December 2011 (2 pages) |
23 February 2011 | Group of companies' accounts made up to 29 May 2010 (36 pages) |
23 February 2011 | Group of companies' accounts made up to 29 May 2010 (36 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Termination of appointment of Alastair Stewart as a director (1 page) |
20 July 2010 | Termination of appointment of Alastair Stewart as a director (1 page) |
16 July 2010 | Resolutions
|
16 July 2010 | Change of share class name or designation (2 pages) |
16 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Consolidation of shares on 28 June 2010 (5 pages) |
16 July 2010 | Consolidation of shares on 28 June 2010 (5 pages) |
16 July 2010 | Change of share class name or designation (2 pages) |
16 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
9 February 2010 | Group of companies' accounts made up to 30 May 2009 (37 pages) |
9 February 2010 | Group of companies' accounts made up to 30 May 2009 (37 pages) |
15 January 2010 | Director's details changed for Mr William King on 15 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Mr Andrew Gordon Baxter on 15 January 2010 (2 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Secretary's details changed for Mr Peter Alexander Mcluckie on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr William King on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Nicholas John Wheater on 15 January 2010 (2 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for Mr Andrew Gordon Baxter on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (10 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Audrey Caroline Baxter on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (10 pages) |
15 January 2010 | Director's details changed for Nicholas John Wheater on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Audrey Caroline Baxter on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Peter Alexander Mcluckie on 15 January 2010 (1 page) |
11 December 2009 | Termination of appointment of Andrew Mutton as a director (1 page) |
11 December 2009 | Termination of appointment of Kerr Arthur as a director (1 page) |
11 December 2009 | Appointment of Mr Alastair Stewart as a director (2 pages) |
11 December 2009 | Termination of appointment of Andrew Mutton as a director (1 page) |
11 December 2009 | Appointment of Mr Alastair Stewart as a director (2 pages) |
11 December 2009 | Termination of appointment of Kerr Arthur as a director (1 page) |
18 February 2009 | Group of companies' accounts made up to 31 May 2008 (39 pages) |
18 February 2009 | Group of companies' accounts made up to 31 May 2008 (39 pages) |
4 February 2009 | Appointment terminated director alan dickson (1 page) |
4 February 2009 | Appointment terminated director alan dickson (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from fochabers moray IV32 7LD (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of debenture register (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from fochabers moray IV32 7LD (1 page) |
2 February 2009 | Return made up to 11/01/09; full list of members (7 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (7 pages) |
2 February 2009 | Location of debenture register (1 page) |
12 June 2008 | Appointment terminated director james hepburn (1 page) |
12 June 2008 | Appointment terminated director james hepburn (1 page) |
5 June 2008 | Appointment terminated director james watson (1 page) |
5 June 2008 | Appointment terminated director james watson (1 page) |
1 April 2008 | Group of companies' accounts made up to 2 June 2007 (45 pages) |
1 April 2008 | Group of companies' accounts made up to 2 June 2007 (45 pages) |
1 April 2008 | Group of companies' accounts made up to 2 June 2007 (45 pages) |
6 February 2008 | Return made up to 11/01/08; full list of members (14 pages) |
6 February 2008 | Return made up to 11/01/08; full list of members (14 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
4 May 2007 | Partic of mort/charge * (6 pages) |
4 May 2007 | Partic of mort/charge * (6 pages) |
2 April 2007 | Group of companies' accounts made up to 27 May 2006 (41 pages) |
2 April 2007 | Group of companies' accounts made up to 27 May 2006 (41 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
30 January 2007 | Return made up to 11/01/07; full list of members (11 pages) |
30 January 2007 | Return made up to 11/01/07; full list of members (11 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
21 December 2006 | Company name changed W.A. baxter & sons LIMITED\certificate issued on 21/12/06 (2 pages) |
21 December 2006 | Company name changed W.A. baxter & sons LIMITED\certificate issued on 21/12/06 (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
12 July 2006 | Location of register of directors' interests (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Location of register of directors' interests (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Location of register of members (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 11/01/06; full list of members (14 pages) |
17 March 2006 | Return made up to 11/01/06; full list of members (14 pages) |
14 March 2006 | Group of companies' accounts made up to 15 May 2005 (36 pages) |
14 March 2006 | Group of companies' accounts made up to 15 May 2005 (36 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
5 December 2005 | Amending 225 filed 4 info (2 pages) |
5 December 2005 | Amending 225 filed 4 info (2 pages) |
1 November 2005 | Accounting reference date extended from 15/05/06 to 31/05/06 (1 page) |
1 November 2005 | Accounting reference date extended from 15/05/06 to 31/05/06 (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 11/01/05; full list of members (12 pages) |
26 April 2005 | Return made up to 11/01/05; full list of members (12 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Memorandum and Articles of Association (14 pages) |
18 April 2005 | Memorandum and Articles of Association (14 pages) |
18 April 2005 | Resolutions
|
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
10 March 2005 | Group of companies' accounts made up to 15 May 2004 (36 pages) |
10 March 2005 | Group of companies' accounts made up to 15 May 2004 (36 pages) |
5 December 2004 | New director appointed (2 pages) |
5 December 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
12 March 2004 | Group of companies' accounts made up to 17 May 2003 (33 pages) |
12 March 2004 | Group of companies' accounts made up to 17 May 2003 (33 pages) |
23 February 2004 | Return made up to 11/01/04; full list of members (12 pages) |
23 February 2004 | Return made up to 11/01/04; full list of members (12 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | £ sr 50452@1 01/08/02 (1 page) |
12 May 2003 | Return made up to 11/01/03; full list of members
|
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Return made up to 11/01/03; full list of members
|
12 May 2003 | £ sr 50452@1 01/08/02 (1 page) |
11 March 2003 | Group of companies' accounts made up to 18 May 2002 (26 pages) |
11 March 2003 | Group of companies' accounts made up to 18 May 2002 (26 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
13 January 2003 | £ ic 707000/687000 19/12/02 £ sr 20000@1=20000 (2 pages) |
13 January 2003 | £ ic 707000/687000 19/12/02 £ sr 20000@1=20000 (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
5 February 2002 | Return made up to 11/01/02; full list of members (14 pages) |
5 February 2002 | Group of companies' accounts made up to 12 May 2001 (22 pages) |
5 February 2002 | Return made up to 11/01/02; full list of members (14 pages) |
5 February 2002 | Group of companies' accounts made up to 12 May 2001 (22 pages) |
19 July 2001 | £ ic 735000/707000 25/06/01 £ sr 28000@1=28000 (1 page) |
19 July 2001 | £ sr 35000@1 29/07/00 (1 page) |
19 July 2001 | £ ic 735000/707000 25/06/01 £ sr 28000@1=28000 (1 page) |
19 July 2001 | £ sr 35000@1 29/07/00 (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
9 March 2001 | Full group accounts made up to 13 May 2000 (22 pages) |
9 March 2001 | Full group accounts made up to 13 May 2000 (22 pages) |
7 February 2001 | Return made up to 11/01/01; full list of members (14 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 February 2001 | Return made up to 11/01/01; full list of members (14 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
1 March 2000 | Full group accounts made up to 15 May 1999 (22 pages) |
1 March 2000 | Full group accounts made up to 15 May 1999 (22 pages) |
17 February 2000 | Return made up to 11/01/00; full list of members
|
17 February 2000 | Return made up to 11/01/00; full list of members
|
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
2 March 1999 | Full group accounts made up to 16 May 1998 (22 pages) |
2 March 1999 | Full group accounts made up to 16 May 1998 (22 pages) |
12 February 1999 | Return made up to 11/01/99; full list of members
|
12 February 1999 | Return made up to 11/01/99; full list of members
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
12 March 1998 | Full group accounts made up to 17 May 1997 (23 pages) |
12 March 1998 | Full group accounts made up to 17 May 1997 (23 pages) |
6 February 1998 | Return made up to 11/01/98; no change of members (14 pages) |
6 February 1998 | Return made up to 11/01/98; no change of members (14 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
5 March 1997 | Full group accounts made up to 18 May 1996 (22 pages) |
5 March 1997 | Full group accounts made up to 18 May 1996 (22 pages) |
6 February 1997 | Return made up to 11/01/97; full list of members (12 pages) |
6 February 1997 | Return made up to 11/01/97; full list of members (12 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
16 May 1996 | £ ic 811500/770000 14/05/96 £ sr 41500@1=41500 (1 page) |
16 May 1996 | £ ic 811500/770000 14/05/96 £ sr 41500@1=41500 (1 page) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
6 February 1996 | Return made up to 11/01/96; full list of members (12 pages) |
6 February 1996 | Full group accounts made up to 13 May 1995 (22 pages) |
6 February 1996 | Return made up to 11/01/96; full list of members (12 pages) |
6 February 1996 | Full group accounts made up to 13 May 1995 (22 pages) |
23 May 1995 | £ ic 987000/811500 28/04/95 £ sr 175500@1=175500 (1 page) |
23 May 1995 | £ ic 987000/811500 28/04/95 £ sr 175500@1=175500 (1 page) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
3 March 1995 | Full group accounts made up to 14 May 1994 (21 pages) |
3 February 1995 | Return made up to 11/01/95; change of members
|
3 February 1995 | Return made up to 11/01/95; change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
27 January 1994 | Return made up to 11/01/94; change of members (9 pages) |
27 January 1994 | Return made up to 11/01/94; change of members (9 pages) |
27 January 1994 | Full group accounts made up to 15 May 1993 (21 pages) |
10 March 1993 | Full group accounts made up to 16 May 1992 (21 pages) |
9 February 1993 | Return made up to 11/01/93; full list of members (10 pages) |
9 February 1993 | Return made up to 11/01/93; full list of members (10 pages) |
10 February 1992 | Return made up to 11/01/92; full list of members (9 pages) |
10 February 1992 | Return made up to 11/01/92; full list of members (9 pages) |
10 February 1992 | Full group accounts made up to 18 May 1991 (19 pages) |
6 February 1991 | Return made up to 11/01/91; full list of members (12 pages) |
6 February 1991 | Full group accounts made up to 12 May 1990 (19 pages) |
6 February 1991 | Full group accounts made up to 12 May 1990 (19 pages) |
6 February 1991 | Return made up to 11/01/91; full list of members (12 pages) |
25 January 1990 | Full group accounts made up to 13 May 1989 (18 pages) |
25 January 1990 | Return made up to 11/01/90; full list of members (11 pages) |
25 January 1990 | Return made up to 11/01/90; full list of members (11 pages) |
25 January 1990 | Full group accounts made up to 13 May 1989 (18 pages) |
9 February 1989 | Return made up to 06/01/89; full list of members (11 pages) |
9 February 1989 | Return made up to 06/01/89; full list of members (11 pages) |
2 February 1988 | Return made up to 12/01/88; full list of members (13 pages) |
2 February 1988 | Return made up to 12/01/88; full list of members (13 pages) |
9 February 1987 | Return made up to 26/12/86; full list of members (13 pages) |
9 February 1987 | Return made up to 26/12/86; full list of members (13 pages) |
4 July 1985 | Articles of association (9 pages) |
4 July 1985 | Articles of association (9 pages) |
24 January 1985 | Annual return made up to 03/01/85 (7 pages) |
24 January 1985 | Annual return made up to 03/01/85 (7 pages) |
9 January 1984 | Annual return made up to 30/12/83 (5 pages) |
9 January 1984 | Annual return made up to 30/12/83 (5 pages) |
30 December 1982 | Annual return made up to 24/12/82 (5 pages) |
30 December 1982 | Annual return made up to 24/12/82 (5 pages) |
2 January 1982 | Annual return made up to 05/01/82 (7 pages) |
2 January 1982 | Annual return made up to 05/01/82 (7 pages) |
24 February 1981 | Annual return made up to 14/01/81 (5 pages) |
24 February 1981 | Annual return made up to 14/01/81 (5 pages) |
25 April 1979 | Memorandum and Articles of Association (15 pages) |
25 April 1979 | Memorandum and Articles of Association (15 pages) |
7 November 1945 | Certificate of incorporation (2 pages) |
7 November 1945 | Certificate of incorporation (2 pages) |