Company NameWM. R. Stewart & Sons (Hacklemakers) Limited
DirectorsHamish David Rowan and Roger Andrew Stuart McGill
Company StatusActive
Company NumberSC024733
CategoryPrivate Limited Company
Incorporation Date12 November 1946(77 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Hamish David Rowan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(67 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Roger Andrew Stuart McGill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(68 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarwell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Secretary NameMr Roger Andrew Stuart McGill
StatusCurrent
Appointed01 July 2016(69 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameWilliam Roderick Stewart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(42 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressDronley House
Dronley
Dundee
Angus
DD3 0QL
Scotland
Director NameWilliam Rennie Stewart
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(42 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressCraigmount
Strathmartine
Dundee
DD3 0PG
Scotland
Director NameRodney Arthur Francis Berger
NationalityBritish
StatusResigned
Appointed09 October 1989(42 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 October 1991)
RoleCompany Secretary Director
Correspondence AddressKirkton Craig
Abernyte
Perth
Perthshire
PH14 9ST
Scotland
Director NameMr David Malcolm Stewart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(42 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNevay Park
Newtyle
Blairgowrie
Perthshire
PH12 8SH
Scotland
Director NameDavid Bruce Stewart
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(42 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressThe Coach House
Nevay Park
Newtyle
Perthshire
PH12 8SH
Scotland
Director NameBrian Albert Leach
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1989(42 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address540 Crescent Avenue
Greenville
South Carolina 29607
United States
Director NameRonald Kenny Frew
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(42 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1996)
RoleDirector/Accountant
Correspondence Address30 Hillside Road
Dundee
Angus
DD2 1QY
Scotland
Secretary NameRodney Arthur Francis Berger
NationalityBritish
StatusResigned
Appointed09 October 1989(42 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 October 1991)
RoleCompany Director
Correspondence AddressKirkton Craig
Abernyte
Perth
Perthshire
PH14 9ST
Scotland
Director NameStuart McDonald Fairweather
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1990(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Morven Avenue
Montrose
Angus
DD10 9DL
Scotland
Secretary NameRonald Kenny Frew
NationalityBritish
StatusResigned
Appointed08 October 1991(44 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1996)
RoleCompany Director
Correspondence Address30 Hillside Road
Dundee
Angus
DD2 1QY
Scotland
Director NameAndrew Robertson Mackie
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(47 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressTaycliff
20 Dundee Road
Broughty Ferry
Dundee
DD5 1LX
Scotland
Director NameMrs Catriona Mary Rowan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(47 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 July 2000)
RoleCompany Director
Correspondence AddressOlimmuir
Kirriemuir
Angus
DD8 5NA
Scotland
Director NameMorna Grace Stewart
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(48 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressKirklands Of Cromar Bridge Street
Tarland
Aboyne
Aberdeenshire
AB34 4YN
Scotland
Director NameRobert Seward Pearce
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(48 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 2000)
RoleWorks Director
Correspondence Address16 Grey Street
Tayport
Fife
DD6 9HW
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(49 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1997)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1997(50 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1997)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameGeorge Cranmer Gibson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(50 years, 11 months after company formation)
Appointment Duration8 months (resigned 18 June 1998)
RoleManagement Consultant
Correspondence Address1 Holly Avenue
Stenhousemuir
Larbert
Stirlingshire
FK5 4DN
Scotland
Director NamePaul Lewis Clegg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(51 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 1998)
RoleSlaes Manager
Correspondence Address3 Woods Lane
Dobcross
Oldham
Lancashire
OL3 5AL
Director NameJohn Angus Balharry
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(52 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2000)
RoleManaging Director
Correspondence Address20 Newtyle Road
Muirhead
Dundee
Angus
DD2 5QP
Scotland
Director NameMr Robert Michael Rowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(53 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 June 2014)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence AddressDrumderach Alyth
Perthshire
PH11 8JS
Scotland
Secretary NameJames Duff Dempsey
NationalityBritish
StatusResigned
Appointed08 September 2000(53 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address104 Jeanfield Road
Perth
PH1 1LN
Scotland
Director NameMr Robert Blyth Steel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(54 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Craig Road
Tayport
Fife
DD6 9LF
Scotland
Director NameAlan John Downs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(54 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Secretary NameAlan John Downs
NationalityBritish
StatusResigned
Appointed22 April 2005(58 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed02 May 1997(50 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1999)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed02 May 1997(50 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1999)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websitejdwilkie.co.uk
Telephone01575 572502
Telephone regionKirriemuir

Location

Registered AddressMarywell Works
Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches5 other UK companies use this postal address

Shareholders

92.1k at £1J & D Wilkie (Holding Co.) LTD
88.48%
Ordinary
12k at £1J & D Wilkie (Holding Co.) LTD
11.52%
Ordinary Convertible Preferred

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

30 March 2000Delivered on: 14 April 2000
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
22 July 1999Delivered on: 10 August 1999
Satisfied on: 16 August 2003
Persons entitled: Capital Bank Cashflow Finance Limited

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
10 January 1967Delivered on: 20 January 1967
Satisfied on: 4 May 2000
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

12 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
19 September 2023Termination of appointment of Roger Andrew Stuart Mcgill as a secretary on 31 August 2023 (1 page)
19 September 2023Termination of appointment of Roger Andrew Stuart Mcgill as a director on 31 August 2023 (1 page)
4 April 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
30 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
24 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (8 pages)
7 April 2017Full accounts made up to 30 June 2016 (8 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
11 April 2016Full accounts made up to 30 June 2015 (8 pages)
11 April 2016Full accounts made up to 30 June 2015 (8 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 104,136
(6 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 104,136
(6 pages)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
1 April 2015Full accounts made up to 30 June 2014 (8 pages)
1 April 2015Full accounts made up to 30 June 2014 (8 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 104,136
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 104,136
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 104,136
(6 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
4 April 2014Satisfaction of charge 3 in full (4 pages)
20 March 2014Full accounts made up to 30 June 2013 (8 pages)
20 March 2014Full accounts made up to 30 June 2013 (8 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 104,136
(7 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 104,136
(7 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 104,136
(7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
20 December 2012Full accounts made up to 30 June 2012 (8 pages)
20 December 2012Full accounts made up to 30 June 2012 (8 pages)
9 March 2012Full accounts made up to 30 June 2011 (8 pages)
9 March 2012Full accounts made up to 30 June 2011 (8 pages)
3 February 2012Registered office address changed from Marywell Works Marywell Brae Kirriemuir Angus DD8 4BL Scotland on 3 February 2012 (1 page)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 February 2012Registered office address changed from Marywell Works Marywell Brae Kirriemuir Angus DD8 4BL Scotland on 3 February 2012 (1 page)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 February 2012Registered office address changed from Marywell Works Marywell Brae Kirriemuir Angus DD8 4BL Scotland on 3 February 2012 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (8 pages)
4 April 2011Full accounts made up to 30 June 2010 (8 pages)
24 January 2011Registered office address changed from Gairie Works Bellies Brae Kirriemuir Angus DD8 4BL on 24 January 2011 (1 page)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
24 January 2011Registered office address changed from Gairie Works Bellies Brae Kirriemuir Angus DD8 4BL on 24 January 2011 (1 page)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
31 March 2010Accounts made up to 30 June 2009 (9 pages)
31 March 2010Accounts made up to 30 June 2009 (9 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 April 2009Full accounts made up to 30 June 2008 (8 pages)
24 April 2009Full accounts made up to 30 June 2008 (8 pages)
3 February 2009Return made up to 06/01/09; full list of members (4 pages)
3 February 2009Return made up to 06/01/09; full list of members (4 pages)
25 April 2008Full accounts made up to 30 June 2007 (8 pages)
25 April 2008Full accounts made up to 30 June 2007 (8 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
19 October 2007Return made up to 08/10/07; no change of members (7 pages)
19 October 2007Return made up to 08/10/07; no change of members (7 pages)
23 April 2007Accounts made up to 30 June 2006 (9 pages)
23 April 2007Accounts made up to 30 June 2006 (9 pages)
18 October 2006Return made up to 08/10/06; full list of members (7 pages)
18 October 2006Return made up to 08/10/06; full list of members (7 pages)
28 April 2006Accounts made up to 30 June 2005 (9 pages)
28 April 2006Accounts made up to 30 June 2005 (9 pages)
12 January 2006Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2006Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
4 May 2005Accounts made up to 30 June 2004 (9 pages)
4 May 2005Accounts made up to 30 June 2004 (9 pages)
12 November 2004Return made up to 08/10/04; full list of members (7 pages)
12 November 2004Return made up to 08/10/04; full list of members (7 pages)
10 February 2004Accounts made up to 30 June 2003 (9 pages)
10 February 2004Accounts made up to 30 June 2003 (9 pages)
3 November 2003Return made up to 08/10/03; full list of members (7 pages)
3 November 2003Return made up to 08/10/03; full list of members (7 pages)
16 August 2003Dec mort/charge * (5 pages)
16 August 2003Dec mort/charge * (5 pages)
30 April 2003Accounts made up to 30 June 2002 (14 pages)
30 April 2003Accounts made up to 30 June 2002 (14 pages)
15 November 2002Return made up to 08/10/02; full list of members (7 pages)
15 November 2002Return made up to 08/10/02; full list of members (7 pages)
29 April 2002Accounts made up to 30 June 2001 (16 pages)
29 April 2002Accounts made up to 30 June 2001 (16 pages)
5 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
25 January 2001Return made up to 08/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 January 2001Return made up to 08/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 December 2000Accounting reference date extended from 30/06/00 to 30/06/01 (1 page)
4 December 2000Accounting reference date extended from 30/06/00 to 30/06/01 (1 page)
2 November 2000Accounts made up to 31 December 1999 (21 pages)
2 November 2000Accounts made up to 31 December 1999 (21 pages)
31 October 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
31 October 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
25 October 2000Memorandum and Articles of Association (4 pages)
25 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (3 pages)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 2000Memorandum and Articles of Association (4 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: marine parade dundee DD1 3JD (1 page)
13 September 2000Registered office changed on 13/09/00 from: marine parade dundee DD1 3JD (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
4 May 2000Dec mort/charge * (5 pages)
4 May 2000Dec mort/charge * (5 pages)
14 April 2000Partic of mort/charge * (5 pages)
14 April 2000Partic of mort/charge * (5 pages)
28 January 2000Particulars of contract relating to shares (3 pages)
28 January 2000Ad 07/01/00--------- £ si 40000@1=40000 £ ic 64136/104136 (2 pages)
28 January 2000Ad 07/01/00--------- £ si 40000@1=40000 £ ic 64136/104136 (2 pages)
28 January 2000Particulars of contract relating to shares (3 pages)
19 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1999Return made up to 08/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 November 1999Return made up to 08/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 October 1999Accounts made up to 31 December 1998 (22 pages)
29 October 1999Accounts made up to 31 December 1998 (22 pages)
4 October 1999Alterations to a floating charge (8 pages)
4 October 1999Alterations to a floating charge (8 pages)
1 October 1999Alterations to a floating charge (8 pages)
1 October 1999Alterations to a floating charge (8 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
10 August 1999Partic of mort/charge * (9 pages)
10 August 1999Partic of mort/charge * (9 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
14 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 May 1999Ad 07/05/99--------- £ si 12000@1=12000 £ ic 52136/64136 (2 pages)
14 May 1999Ad 07/05/99--------- £ si 12000@1=12000 £ ic 52136/64136 (2 pages)
14 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 October 1998Return made up to 08/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1998Return made up to 08/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
22 September 1998Accounts made up to 31 December 1997 (21 pages)
22 September 1998Accounts made up to 31 December 1997 (21 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Accounts made up to 31 December 1996 (21 pages)
22 October 1997Accounts made up to 31 December 1996 (21 pages)
22 October 1997Director resigned (1 page)
16 October 1997Return made up to 08/10/97; full list of members (9 pages)
16 October 1997Return made up to 08/10/97; full list of members (9 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
29 October 1996Return made up to 08/10/96; change of members (8 pages)
29 October 1996Return made up to 08/10/96; change of members (8 pages)
1 October 1996Accounts made up to 31 December 1995 (21 pages)
1 October 1996Accounts made up to 31 December 1995 (21 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
25 April 1996New director appointed (5 pages)
25 April 1996New director appointed (5 pages)
6 November 1995Return made up to 08/10/95; full list of members (8 pages)
6 November 1995Return made up to 08/10/95; full list of members (8 pages)
28 September 1995Accounts made up to 31 December 1994 (22 pages)
28 September 1995Accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)
17 March 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 March 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1946Incorporation (20 pages)
12 November 1946Incorporation (20 pages)