Company NameTeledyne Gas Measurement Instruments Limited
Company StatusActive
Company NumberSC025020
CategoryPrivate Limited Company
Incorporation Date4 February 1947(77 years, 3 months ago)
Previous NameGas Measurement Instruments Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(72 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMs Cynthia Yuson Belak
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2019(72 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleController (Finance)
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Secretary NameMr Nicholas James Wargent
StatusCurrent
Appointed01 August 2019(72 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Thibault Guy Fourlegnie
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed19 November 2021(74 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameFrederick James Allan
NationalityBritish
StatusResigned
Appointed03 May 1988(41 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 1991)
RoleIndustrial Chemist
Correspondence AddressTownhead Terrace
Paisley
Pa1 2
Director NameDerek Charles Manson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1988(41 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 03 April 2009)
RoleChairman
Correspondence Address1 Birnam Crescent
Bearsden
Glasgow
Lanarkshire
G61 3NY
Scotland
Director NameJames George Milne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1988(41 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 1999)
RoleCommercial Director
Correspondence Address2a Calderhaugh Mill
Lochwinnoch
Renfrewshire
PA12 4AJ
Scotland
Director NameColin Andrew Fleming Rattray
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1988(41 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 1993)
RoleIndustrial Chemist
Correspondence Address2 Barnsford Avenue
Inchinnan Estate
Renfrew
PA4 9RG
Scotland
Director NameFrances Rattray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1988(41 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 March 1995)
RoleSecretary
Correspondence Address7 Buchanan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6HT
Scotland
Secretary NameDerek Charles Manson
NationalityBritish
StatusResigned
Appointed03 May 1988(41 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address1 Birnam Crescent
Bearsden
Glasgow
Lanarkshire
G61 3NY
Scotland
Director NameAlastair Fisher Rattray
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(46 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1995)
RoleFleet Manager
Correspondence Address7 Buchanan Drive
Newton Mearns
Glasgow
G77 6HT
Scotland
Director NameCarolyn Aline Fleming Rattray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(46 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1995)
RoleJewellery Designer
Correspondence Address8 Striven Gardens
Glasgow
G20 6DZ
Scotland
Secretary NameJames George Milne
NationalityBritish
StatusResigned
Appointed21 December 1993(46 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address62 Corrour Road
Glasgow
G43 2ED
Scotland
Director NameJonathan George Cooper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(47 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 March 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaryune 10 Granville Street
Helensburgh
Dunbartonshire
G84 7LL
Scotland
Director NameMr David Stuart Hunter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(49 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
Secretary NameMr David Stuart Hunter
NationalityBritish
StatusResigned
Appointed25 July 1996(49 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Ralston Road
Bearsden
Glasgow
G61 3SS
Scotland
Director NameMr Douglas Harry Charles Cunningham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(52 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2007)
RoleManaging Director
Correspondence Address9 Cherryhill View
Larkhall
Lanarkshire
ML9 1BD
Scotland
Director NameDr John Robert Gilchrist
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(56 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2005)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address29 Redclyffe Gardens
Helensburgh
G84 9JJ
Scotland
Director NameMr George McGregor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(58 years, 5 months after company formation)
Appointment Duration8 years (resigned 28 June 2013)
RoleEngineering Director
Country of ResidenceScotland
Correspondence AddressDuart
Whitehill Avenue
Kirkintilloch
Lanarkshire
G66 2JJ
Scotland
Director NameAdam Markin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(64 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NamePeter McGuire
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(64 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameMs Lizette Marie Perez-Deisboeck
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(64 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameJesse Feldman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(64 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceMassachusetts Usa
Correspondence AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameBarry Lerner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2015(68 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2017)
RoleDirector Of Finance - Life Safety Products,Tyco In
Country of ResidenceUnited States
Correspondence AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameMr Paul Andrew Benny
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(68 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Goughs Lane
Knutsford
WA16 8QL
Secretary NamePeter Schieser
StatusResigned
Appointed27 February 2015(68 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2017)
RoleCompany Director
Correspondence AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(68 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(68 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(70 years, 7 months after company formation)
Appointment Duration1 month (resigned 04 October 2017)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameMr Michael Chambers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(70 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 May 2018)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address3m Centre Cain Road
Bracknell
RG12 8HT
Director NameMr David James Ashley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(70 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
RG12 8HT
Director NameMr Mohammad Irfan Malik
Date of BirthMay 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed04 October 2017(70 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
RG12 8HT
Secretary NameMr David Anthony Jubb
StatusResigned
Appointed04 October 2017(70 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 2018)
RoleCompany Director
Correspondence Address3m Centre Cain Road
Bracknell
RG12 8HT
Secretary NameMr Ian Richard Brown
StatusResigned
Appointed30 April 2018(71 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2019)
RoleCompany Director
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Stephen Devita
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(72 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2021)
RoleVice President And General Manager
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU

Contact

Websitegmiuk.com
Telephone0141 8123211
Telephone regionGlasgow

Location

Registered AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches2 other UK companies use this postal address

Shareholders

27.4k at £1Gmi Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£13,378,674
Gross Profit£6,272,026
Net Worth£9,678,707
Cash£1,025,084
Current Liabilities£1,989,689

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

30 October 2013Delivered on: 7 November 2013
Satisfied on: 19 March 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 February 2013Delivered on: 15 March 2013
Satisfied on: 19 March 2015
Persons entitled: Hsbc 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
11 March 2013Delivered on: 15 March 2013
Satisfied on: 19 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 2 inchinnan industrial estate brownsfield road inchinnan renfrew ren 60179.
Fully Satisfied
16 October 2012Delivered on: 3 November 2012
Satisfied on: 19 March 2015
Persons entitled: Hsbc 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
26 October 2012Delivered on: 2 November 2012
Satisfied on: 19 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising block b, inchinnan industrial estate, brownsfield road, inchinnan, renfrew, title number REN60179.
Fully Satisfied
26 November 1980Delivered on: 4 December 1980
Satisfied on: 29 November 2011
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
22 January 2009Delivered on: 23 January 2009
Satisfied on: 26 October 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
19 March 2008Delivered on: 28 March 2008
Satisfied on: 9 September 2011
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
8 November 2013Delivered on: 14 November 2013
Satisfied on: 19 March 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Block 2 inchinnan industrial estate brownsfield road inchinnan renfrew ren 60179. notification of addition to or amendment of charge.
Fully Satisfied
11 May 1990Delivered on: 31 May 1990
Satisfied on: 19 July 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 of doc all and whole that plot or area of ground lying within the district of renfrew and for the purpose of registration of writs in the county of renfrew extending to one hectare and sixty three decimal or one hundredth parts of a hectare (1.63 hectares) or thereby metric measure all as the said plot or area of ground is shown within the boundaries coloured red on the plan annexed and subscribed as relative hereto and forms part and portion of all and whole that area of ground lying within the said district and county extending to sixty two acres and three decimal or one tenth parts of an acre or thereby all as more particularly described in and disponed by the disposition granted by the county council of the county of renfrew in favour of the secretary of state for industry dated eighth october nineteen hundred and seventy four and recorded in the division of the general register of sasines applicable to the county of renfrew on twenty seventh february nineteen hundred and seventy five; together with (one) the buildings erected on the said plot or area of ground and the heritable plant and equipment, fixtures and fittings therein and thereon, (two) the parts, privileges and pertinents effeiring thereto and (three) our whole right, title and interest, present and future of the superiors in and to the dominium utile of the subjects hereby secured.
Fully Satisfied

Filing History

25 July 2023Full accounts made up to 1 January 2023 (33 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 2 January 2022 (33 pages)
30 June 2022Termination of appointment of David Stuart Hunter as a director on 30 June 2022 (1 page)
7 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
7 April 2022Cessation of Gmi Group Holdings Limited as a person with significant control on 11 March 2021 (1 page)
7 April 2022Notification of Rhombi Holdings Limited as a person with significant control on 11 March 2021 (2 pages)
19 November 2021Termination of appointment of Stephen Devita as a director on 12 November 2021 (1 page)
19 November 2021Appointment of Mr Thibault Guy Fourlegnie as a director on 19 November 2021 (2 pages)
5 October 2021Full accounts made up to 3 January 2021 (33 pages)
7 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 29 December 2019 (32 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
(3 pages)
14 August 2019Full accounts made up to 31 December 2018 (29 pages)
6 August 2019Appointment of Ms Cynthia Yuson Belak as a director on 1 August 2019 (2 pages)
2 August 2019Appointment of Mr Nicholas James Wargent as a secretary on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Ian Richard Brown as a secretary on 1 August 2019 (1 page)
2 August 2019Termination of appointment of David James Ashley as a director on 1 August 2019 (1 page)
2 August 2019Termination of appointment of Simla Semerciyan as a director on 1 August 2019 (1 page)
2 August 2019Termination of appointment of Mohammad Irfan Malik as a director on 1 August 2019 (1 page)
2 August 2019Appointment of Mr Nicholas James Wargent as a director on 1 August 2019 (2 pages)
2 August 2019Appointment of Mr Stephen Devita as a director on 1 August 2019 (2 pages)
26 June 2019Director's details changed for Mr David James Ashley on 20 May 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr David James Ashley on 12 October 2018 (2 pages)
15 November 2018Director's details changed for Mr David James Ashley on 14 September 2018 (2 pages)
18 July 2018Director's details changed for Simla Semerciyan on 17 July 2018 (2 pages)
3 July 2018Full accounts made up to 30 September 2017 (29 pages)
1 June 2018Termination of appointment of Michael Chambers as a director on 31 May 2018 (1 page)
22 May 2018Appointment of Simla Semerciyan as a director on 1 May 2018 (2 pages)
16 May 2018Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of David Anthony Jubb as a secretary on 30 April 2018 (1 page)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
29 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
6 October 2017Appointment of Mr David Anthony Jubb as a secretary on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David James Ashley as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr Michael Chambers as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David James Ashley as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr Michael Chambers as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr David Anthony Jubb as a secretary on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page)
5 October 2017Appointment of Mr Mohammad Irfan Malik as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Mr Mohammad Irfan Malik as a director on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Peter Schieser as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Barry Lerner as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Barry Lerner as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a director on 4 October 2017 (1 page)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
6 September 2017Full accounts made up to 30 September 2016 (27 pages)
6 September 2017Full accounts made up to 30 September 2016 (27 pages)
25 July 2017Director's details changed for Barry Lerner on 30 June 2017 (2 pages)
25 July 2017Director's details changed for Barry Lerner on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Secretary's details changed for Peter Schieser on 30 June 2017 (1 page)
21 July 2017Director's details changed for Mr David Stuart Hunter on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Mr David Stuart Hunter on 30 June 2017 (2 pages)
21 July 2017Secretary's details changed for Peter Schieser on 30 June 2017 (1 page)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
10 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
26 October 2016Full accounts made up to 25 September 2015 (24 pages)
26 October 2016Full accounts made up to 25 September 2015 (24 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 27,440
(8 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 27,440
(8 pages)
17 December 2015Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015 (2 pages)
17 December 2015Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015 (2 pages)
17 December 2015Appointment of Mr Andrew Bowie as a director on 10 November 2015 (2 pages)
17 December 2015Appointment of Mr Andrew Bowie as a director on 10 November 2015 (2 pages)
16 December 2015Termination of appointment of Paul Andrew Benny as a director on 30 October 2015 (1 page)
16 December 2015Termination of appointment of Paul Andrew Benny as a director on 30 October 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 27,440
(7 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 27,440
(7 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 27,440
(7 pages)
19 March 2015Satisfaction of charge SC0250200010 in full (4 pages)
19 March 2015Satisfaction of charge SC0250200009 in full (4 pages)
19 March 2015Satisfaction of charge 8 in full (4 pages)
19 March 2015Satisfaction of charge SC0250200009 in full (4 pages)
19 March 2015Satisfaction of charge SC0250200010 in full (4 pages)
19 March 2015Satisfaction of charge 7 in full (4 pages)
19 March 2015Satisfaction of charge 5 in full (4 pages)
19 March 2015Satisfaction of charge 7 in full (4 pages)
19 March 2015Satisfaction of charge 6 in full (4 pages)
19 March 2015Satisfaction of charge 6 in full (4 pages)
19 March 2015Satisfaction of charge 8 in full (4 pages)
19 March 2015Satisfaction of charge 5 in full (4 pages)
4 March 2015Appointment of Paul Andrew Benny as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Peter Schieser as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Lizette Marie Perez-Deisboeck as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Peter Schieser as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of David Stuart Hunter as a secretary on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Adam Markin as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Jesse Feldman as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Barry Lerner as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of David Stuart Hunter as a secretary on 27 February 2015 (1 page)
4 March 2015Appointment of Paul Andrew Benny as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Barry Lerner as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Jesse Feldman as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Adam Markin as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Peter Schieser as a secretary on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Lizette Marie Perez-Deisboeck as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Peter Schieser as a secretary on 27 February 2015 (2 pages)
20 February 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (18 pages)
20 February 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (18 pages)
20 February 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (18 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
1 July 2014Auditor's resignation (1 page)
1 July 2014Auditor's resignation (1 page)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 27,440

Statement of capital on 2014-04-03
  • GBP 27,440
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 27,440

Statement of capital on 2014-04-03
  • GBP 27,440
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 27,440

Statement of capital on 2014-04-03
  • GBP 27,440
(6 pages)
15 November 2013Alterations to a floating charge (238 pages)
15 November 2013Alterations to floating charge 8 (238 pages)
15 November 2013Alterations to a floating charge (238 pages)
15 November 2013Alterations to floating charge 6 (238 pages)
15 November 2013Alterations to floating charge 6 (238 pages)
15 November 2013Alterations to floating charge 8 (238 pages)
14 November 2013Registration of charge 0250200010 (15 pages)
14 November 2013Registration of charge 0250200010 (15 pages)
7 November 2013Registration of charge 0250200009 (16 pages)
7 November 2013Registration of charge 0250200009 (16 pages)
29 October 2013Termination of appointment of George Mcgregor as a director (1 page)
29 October 2013Termination of appointment of George Mcgregor as a director (1 page)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
17 May 2013Secretary's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages)
17 May 2013Director's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
17 May 2013Director's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages)
17 May 2013Secretary's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages)
17 May 2013Director's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages)
17 May 2013Secretary's details changed for Mr David Stuart Hunter on 1 October 2012 (2 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 8 (13 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 8 (13 pages)
4 January 2013Memorandum and Articles of Association (13 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2013Memorandum and Articles of Association (13 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2012Alterations to floating charge 6 (12 pages)
6 November 2012Alterations to floating charge 6 (12 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
29 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
20 August 2012Termination of appointment of Martin Rennie as a director (1 page)
20 August 2012Termination of appointment of Peter Mcguire as a director (1 page)
20 August 2012Termination of appointment of Martin Rennie as a director (1 page)
20 August 2012Termination of appointment of Peter Mcguire as a director (1 page)
2 August 2012Full accounts made up to 31 December 2011 (19 pages)
2 August 2012Full accounts made up to 31 December 2011 (19 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
29 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
29 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
9 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
9 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 August 2011Appointment of Adam Markin as a director (3 pages)
22 August 2011Appointment of Jesse Feldman as a director (3 pages)
22 August 2011Appointment of Lizette Marie Perez-Deisboeck as a director (3 pages)
22 August 2011Appointment of Lizette Marie Perez-Deisboeck as a director (3 pages)
22 August 2011Appointment of Peter Mcguire as a director (3 pages)
22 August 2011Appointment of Peter Mcguire as a director (3 pages)
22 August 2011Appointment of Jesse Feldman as a director (3 pages)
22 August 2011Appointment of Adam Markin as a director (3 pages)
19 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 July 2011Full accounts made up to 31 December 2010 (21 pages)
4 July 2011Full accounts made up to 31 December 2010 (21 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
19 August 2010Full accounts made up to 31 December 2009 (21 pages)
19 August 2010Full accounts made up to 31 December 2009 (21 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 March 2010Termination of appointment of Mark Robinson as a director (1 page)
24 March 2010Termination of appointment of Mark Robinson as a director (1 page)
30 April 2009Full accounts made up to 31 December 2008 (23 pages)
30 April 2009Full accounts made up to 31 December 2008 (23 pages)
28 April 2009Appointment terminated director derek manson (1 page)
28 April 2009Appointment terminated director derek manson (1 page)
28 April 2009Return made up to 03/04/09; full list of members (4 pages)
28 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 January 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 January 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 December 2008Director appointed mr mark stephen robinson (1 page)
16 December 2008Director appointed mr mark stephen robinson (1 page)
6 May 2008Full accounts made up to 31 December 2007 (22 pages)
6 May 2008Full accounts made up to 31 December 2007 (22 pages)
25 April 2008Return made up to 03/04/08; full list of members (4 pages)
25 April 2008Return made up to 03/04/08; full list of members (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
4 May 2007Return made up to 03/04/07; no change of members (8 pages)
4 May 2007Full accounts made up to 31 December 2006 (22 pages)
4 May 2007Full accounts made up to 31 December 2006 (22 pages)
4 May 2007Return made up to 03/04/07; no change of members (8 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (21 pages)
9 May 2006Return made up to 03/04/06; full list of members (8 pages)
9 May 2006Return made up to 03/04/06; full list of members (8 pages)
9 May 2006Full accounts made up to 31 December 2005 (21 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
29 April 2005Full accounts made up to 31 December 2004 (21 pages)
29 April 2005Return made up to 03/04/05; full list of members (8 pages)
29 April 2005Full accounts made up to 31 December 2004 (21 pages)
29 April 2005Return made up to 03/04/05; full list of members (8 pages)
4 May 2004Full accounts made up to 31 December 2003 (21 pages)
4 May 2004Return made up to 03/04/04; full list of members (8 pages)
4 May 2004Full accounts made up to 31 December 2003 (21 pages)
4 May 2004Return made up to 03/04/04; full list of members (8 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
17 April 2003Full accounts made up to 31 December 2002 (21 pages)
17 April 2003Return made up to 03/04/03; full list of members (8 pages)
17 April 2003Return made up to 03/04/03; full list of members (8 pages)
17 April 2003Full accounts made up to 31 December 2002 (21 pages)
19 April 2002Full accounts made up to 31 December 2001 (21 pages)
19 April 2002Full accounts made up to 31 December 2001 (21 pages)
19 April 2002Return made up to 03/04/02; full list of members (7 pages)
19 April 2002Return made up to 03/04/02; full list of members (7 pages)
26 April 2001Full accounts made up to 31 December 2000 (20 pages)
26 April 2001Full accounts made up to 31 December 2000 (20 pages)
20 April 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2001Secretary's particulars changed;director's particulars changed (1 page)
11 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
18 April 2000Full accounts made up to 31 December 1999 (20 pages)
18 April 2000Full accounts made up to 31 December 1999 (20 pages)
12 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
12 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director's particulars changed (1 page)
15 April 1999Full accounts made up to 31 December 1998 (19 pages)
15 April 1999Return made up to 03/04/99; no change of members (6 pages)
15 April 1999Full accounts made up to 31 December 1998 (19 pages)
15 April 1999Return made up to 03/04/99; no change of members (6 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
24 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 December 1997 (19 pages)
24 April 1998Full accounts made up to 31 December 1997 (19 pages)
24 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1998Director resigned (1 page)
26 August 1997Full accounts made up to 31 December 1996 (21 pages)
26 August 1997Full accounts made up to 31 December 1996 (21 pages)
31 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Secretary resigned (1 page)
27 August 1996New secretary appointed;new director appointed (2 pages)
27 August 1996New secretary appointed;new director appointed (2 pages)
18 April 1996Return made up to 03/04/96; no change of members (6 pages)
18 April 1996Full accounts made up to 31 December 1995 (21 pages)
18 April 1996Return made up to 03/04/96; no change of members (6 pages)
18 April 1996Full accounts made up to 31 December 1995 (21 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Director's particulars changed (2 pages)
16 May 1995Return made up to 03/04/95; full list of members (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (21 pages)
16 May 1995Return made up to 03/04/95; full list of members (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (21 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1995Memorandum and Articles of Association (5 pages)
28 March 1995Memorandum and Articles of Association (5 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 January 1995Nc inc already adjusted 03/04/90 08/03/90 (1 page)
19 January 1995Nc inc already adjusted 03/04/90 08/03/90 (1 page)
19 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
19 January 1995Memorandum and Articles of Association (18 pages)
19 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
19 January 1995Memorandum and Articles of Association (18 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
31 May 1990Partic of mort/charge 5854 (4 pages)
31 May 1990Partic of mort/charge 5854 (4 pages)
29 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 December 1980Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 December 1980Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 January 1971Company name changed\certificate issued on 14/01/71 (2 pages)
14 January 1971Company name changed\certificate issued on 14/01/71 (2 pages)
4 February 1947Certificate of incorporation (2 pages)
4 February 1947Certificate of incorporation (2 pages)