Company NameMacrocom (947) Limited
Company StatusDissolved
Company NumberSC026230
CategoryPrivate Limited Company
Incorporation Date1 April 1948(75 years ago)
Dissolution Date23 March 2021 (2 years ago)
Previous NameRobison & Davidson Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Montgomery Hume
Date of BirthMay 1944 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(51 years, 6 months after company formation)
Appointment Duration21 years, 6 months (closed 23 March 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Hillpark Brae
Edinburgh
EH4 7TD
Scotland
Secretary NameGary William Green
NationalityBritish
StatusClosed
Appointed25 May 2000(52 years, 2 months after company formation)
Appointment Duration20 years, 10 months (closed 23 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Birchwood Crescent
Dumfries
DG1 3ED
Scotland
Director NameGary William Green
Date of BirthOctober 1961 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(52 years, 8 months after company formation)
Appointment Duration20 years, 3 months (closed 23 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Birchwood Crescent
Dumfries
DG1 3ED
Scotland
Director NameAndrew Finnie
Date of BirthAugust 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(41 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 1993)
RoleCompany Director
Correspondence Address3 Woodlands Park
Newbridge
Dumfries
Dumfriesshire
DG2 0HU
Scotland
Director NameRobert Craig McPherson Rankin
Date of BirthAugust 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(41 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressDunbarney House
Bridge Of Earn
Perth
PH2 9EE
Scotland
Director NameWalter Smith Robb
Date of BirthFebruary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(41 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressBallaloch
Lochmaben
DG11 1QA
Scotland
Director NameJohn Robison
Date of BirthNovember 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(41 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address87 Kirkland Road
Dumfries
Dumfriesshire
DG1 4EZ
Scotland
Director NameRobert Averill Robison
Date of BirthMay 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(41 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressThe Neuk Elizafield
Collin
Dumfries
Dumfriesshire
DG1 4PT
Scotland
Director NameRobert Glover Robison
Date of BirthJuly 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(41 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address14 Nunholm Park
Dumfries
Dumfriesshire
DG1 1JP
Scotland
Secretary NameJames Monteith Steen
NationalityBritish
StatusResigned
Appointed26 May 1989(41 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressKirkland Bridge
Tinwald
Dumfries
DG1 3PL
Scotland
Director NameMr Colin Robert Robison
Date of BirthOctober 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1989(41 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Birchwood Road
Dumfries
Dumfriesshire
DG1 3DU
Scotland
Director NameJames Monteith Steen
Date of BirthSeptember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1989(41 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressKirkland Bridge
Tinwald
Dumfries
DG1 3PL
Scotland
Director NameMr Andrew George Davies
Date of BirthMay 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(47 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Whitepark Drive
Castle Douglas
Kirkcudbrightshire
DG7 1EQ
Scotland
Director NameDaniel Hyslop Robison
Date of BirthSeptember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(47 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 January 2003)
RoleContracts Manager
Correspondence Address10 Maxwell Drive
Newton Stewart
Wigtownshire
DG8 6EL
Scotland
Director NameMr Richard James Robison
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(47 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 April 2001)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Lothian Road
Ayr
Ayrshire
KA7 3BU
Scotland
Director NameMr Alexander Steel
Date of BirthJune 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(47 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2001)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Cherry Gardens
South Stanecastle
Irvine
KA11 1QZ
Scotland
Secretary NameNorma Bowes
NationalityBritish
StatusResigned
Appointed15 October 1999(51 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 May 2000)
RoleCashier
Correspondence Address6 Greystone Avenue
Dumfries
Dumfriesshire
DG1 1PE
Scotland
Director NameJohn Jardine Wilson
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(51 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2004)
RoleContract Director
Correspondence Address2 Haas Grove
Lockerbie
Dumfriesshire
DG11 2QP
Scotland
Director NameMr Nicoll Moir Milne
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(53 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2003)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address12 Solway Drive
Dumfries
DG2 7JP
Scotland
Director NameAlan Ramage
Date of BirthAugust 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(53 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 2006)
RoleArchitect
Country of ResidenceScotland
Correspondence Address53 Rowanbank Road
Dumfries
Dumfriesshire
DG1 4QE
Scotland
Director NameJohn McCabe
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(54 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2005)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address13 Coleridge Avenue
Bothwell
Glasgow
G71 8TH
Scotland
Director NameGordon Stephen Cousins
Date of BirthJune 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(54 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 March 2005)
RoleCommercial Director
Correspondence Address15 Sunningdale Avenue
Newton Mearns
Glasgow
G77 5PD
Scotland
Director NameMr Peter William Jeffery
Date of BirthSeptember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(55 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom ( Scotland )  (Gb-Sct)
Correspondence Address2 Saddlers Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1RD
Scotland
Director NameMr Roderick Murray Reid
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(55 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 St Johns Road
Edinburgh
EH12 6NP
Scotland
Director NameMr Gordon James Fiskin Saunders
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(55 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2005)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanfield
Main Street Polmont
Falkirk
Stirlingshire
FK2 0QP
Scotland
Director NameMr Joseph Cook
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(57 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Dornoch Way
Westerwood
Cumbernauld
Lanarkshire
G68 0JA
Scotland
Director NameJoseph Murtagh
Date of BirthAugust 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(57 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Arnbrae Farm Steadings
Glasgow Road, Kilsyth
Glasgow
North Lanarkshire
G65 9AF
Scotland

Location

Registered Address8 Malcolm's Court
Kilmaurs
Kilmarnock
KA3 2BE
Scotland
ConstituencyKilmarnock and Loudoun
WardAnnick

Financials

Year2014
Turnover£24,358,000
Gross Profit£6,209,000
Net Worth£3,780,000
Current Liabilities£13,702,000

Accounts

Latest Accounts31 December 2005 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

23 August 2006Delivered on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 & 26A westwood road, newmains, wishaw & plot of ground to north west of bonkle road LAN184595 LAN41782.
Outstanding
16 August 2006Delivered on: 23 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.072 hectares of ground to north of east main street, blackburn, west lothian WLN37982.
Outstanding
8 November 2005Delivered on: 15 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 3.426 hectares or thereby lying to the west or the public road or street known as lochdale, stranraer.
Outstanding
5 September 2005Delivered on: 9 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127 craighall road, glagow GLA56511.
Outstanding
21 July 2005Delivered on: 3 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The airspace formerly occupied by those premises containing 207 square yards and one third of a square yard and comprising the first floor of the former tenement (which is now demolished) known as 183 craighall road, glasgow.
Outstanding
4 July 2005Delivered on: 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 225.689 square metres or thereby at possil road, glasgow.
Outstanding
7 June 2005Delivered on: 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 324 & 326 possil road, glasgow & 181-185 craighall road, glasgow GLA90632.
Outstanding
1 April 2005Delivered on: 6 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as moorheads hospital, st michael's street, dumfries--title number DMF15889 and which subjects now allocated with title number DMF16046.
Outstanding
17 January 2005Delivered on: 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 302-306 possil road, 161-179 (odd nos) craighall road & 181 craighall road, all glasgow GLA81497 GLA54507 GLA174781.
Outstanding
24 November 2004Delivered on: 27 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground lying to the west of ernespie road, castle douglas extending to 5.49 hectares (13.57 acres).
Outstanding
24 October 2003Delivered on: 5 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Charnwood house, charnwood road, dumfries--title number DMF8131.
Outstanding
31 January 2001Delivered on: 8 February 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 1.366 hectares at thornhill, dumfries.
Outstanding
28 July 1999Delivered on: 5 August 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.34 hectare or thereby adjacent to hamilton crescent, kirkcowan, wigtownshire.
Outstanding
7 July 1999Delivered on: 15 July 1999
Persons entitled: The Crichton Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground towards the east side of kingholm loaning, dumfries.
Outstanding
28 January 1999Delivered on: 2 February 1999
Persons entitled: Alexander Wood Hayton

Classification: Standard security
Secured details: The whole obligations undertaken in terms of tme missives.
Particulars: Ground at brasswell farm,annan road,dumfries.
Outstanding
9 January 1998Delivered on: 23 January 1998
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects east of greenbrae loaning, dumfries.
Outstanding
25 July 2005Delivered on: 27 July 2005
Satisfied on: 27 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The airspace formerly occupied by those premises containing 207 square yards and one third of a square yard and comprising the first floor of the former tenement (which is now demolished) known as 183 craighall road, glasgow.
Fully Satisfied
19 November 2004Delivered on: 30 November 2004
Satisfied on: 19 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground to northwest of the A75 in dumfries & galloway KRK5699 KRK261 KRK290 KRK306 KRK311 KRK326 KRK353 KRK414 KRK471 KRK474 KRK508 KRK544 KRK598 KRK664 KRK692 KRK239 KRK856 KRK897 KRK1701.
Fully Satisfied
1 September 2004Delivered on: 4 September 2004
Satisfied on: 8 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming penninghame glebe, st. Couan's road, newton stewart (title number WGN4436).
Fully Satisfied
8 April 2004Delivered on: 16 April 2004
Satisfied on: 21 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area g, hallside, cambuslang.
Fully Satisfied
9 March 2004Delivered on: 13 March 2004
Satisfied on: 8 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on north west side of kennels road, annan DMF518.
Fully Satisfied
30 January 2004Delivered on: 6 February 2004
Satisfied on: 8 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects generally comprising a former knitwear factory, lying to the south of lockerbie road, dumfries (title number DMF13509).
Fully Satisfied
23 October 2003Delivered on: 8 November 2003
Satisfied on: 19 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 broomhouses industrial estate, broomhouses, lockerbie DMF12255.
Fully Satisfied
17 October 2003Delivered on: 5 November 2003
Satisfied on: 8 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: T.A. centre, quarry street, coatdyke LAN153241 LAN153242.
Fully Satisfied
27 March 2002Delivered on: 5 April 2002
Satisfied on: 30 November 2005
Persons entitled: Bq Farms Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at gill road, thornhill.
Fully Satisfied

Filing History

13 January 2022Bona Vacantia disclaimer (2 pages)
28 September 2021Bona Vacantia disclaimer (2 pages)
9 June 2021Bona Vacantia disclaimer (2 pages)
23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
6 April 2018Order of court - dissolution void (1 page)
2 May 2017Bona Vacantia disclaimer (1 page)
2 May 2017Bona Vacantia disclaimer (1 page)
20 January 2016Bona Vacantia disclaimer (1 page)
20 January 2016Bona Vacantia disclaimer (1 page)
16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 December 2014Order of court for early dissolution (1 page)
16 December 2014Order of court for early dissolution (1 page)
27 September 2012Registered office address changed from Carrington Dean 135 Buchanan Street Glasgow G1 2JA on 27 September 2012 (2 pages)
27 September 2012Registered office address changed from Carrington Dean 135 Buchanan Street Glasgow G1 2JA on 27 September 2012 (2 pages)
7 March 2012Registered office address changed from C/O Buchanan Roxburgh Limited Queens House 19-29 st. Vincent Place Glasgow G1 2DT on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from C/O Buchanan Roxburgh Limited Queens House 19-29 st. Vincent Place Glasgow G1 2DT on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from C/O Buchanan Roxburgh Limited Queens House 19-29 st. Vincent Place Glasgow G1 2DT on 7 March 2012 (2 pages)
23 May 2008Registered office changed on 23/05/2008 from buchanan roxburgh LTD 151 west george street glasgow G2 2JJ (1 page)
23 May 2008Registered office changed on 23/05/2008 from buchanan roxburgh LTD 151 west george street glasgow G2 2JJ (1 page)
6 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2007Registered office changed on 06/08/07 from: 152 bath street glasgow G2 4TB (1 page)
6 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2007Registered office changed on 06/08/07 from: 152 bath street glasgow G2 4TB (1 page)
23 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2007Company name changed robison & davidson LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed robison & davidson LIMITED\certificate issued on 10/07/07 (2 pages)
22 November 2006Registered office changed on 22/11/06 from: irongray park irongray road dumfries DG2 0HT (1 page)
22 November 2006Registered office changed on 22/11/06 from: irongray park irongray road dumfries DG2 0HT (1 page)
2 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
8 September 2006Registered office changed on 08/09/06 from: saint catherine's 35/39 annan road dumfries DG1 3AF (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: saint catherine's 35/39 annan road dumfries DG1 3AF (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
7 September 2006Partic of mort/charge * (3 pages)
7 September 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
14 August 2006Return made up to 20/07/06; full list of members (9 pages)
14 August 2006Return made up to 20/07/06; full list of members (9 pages)
8 December 2005Dec mort/charge * (2 pages)
8 December 2005Dec mort/charge * (2 pages)
8 December 2005Dec mort/charge * (2 pages)
8 December 2005Dec mort/charge * (2 pages)
8 December 2005Dec mort/charge * (2 pages)
8 December 2005Dec mort/charge * (2 pages)
8 December 2005Dec mort/charge * (2 pages)
8 December 2005Dec mort/charge * (2 pages)
30 November 2005Dec mort/charge * (2 pages)
30 November 2005Dec mort/charge * (2 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
28 October 2005Dec mort/charge * (2 pages)
28 October 2005Dec mort/charge * (2 pages)
19 October 2005Dec mort/charge * (2 pages)
19 October 2005Dec mort/charge * (2 pages)
19 October 2005Dec mort/charge * (2 pages)
19 October 2005Dec mort/charge * (2 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
27 August 2005Dec mort/charge * (3 pages)
27 August 2005Dec mort/charge * (3 pages)
12 August 2005Return made up to 20/07/05; full list of members (9 pages)
12 August 2005Return made up to 20/07/05; full list of members (9 pages)
3 August 2005Partic of mort/charge * (4 pages)
3 August 2005Partic of mort/charge * (4 pages)
27 July 2005Partic of mort/charge * (4 pages)
27 July 2005Partic of mort/charge * (4 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
21 July 2005Dec mort/charge * (2 pages)
21 July 2005Dec mort/charge * (2 pages)
15 July 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
21 June 2005Partic of mort/charge * (3 pages)
21 June 2005Partic of mort/charge * (3 pages)
6 April 2005Partic of mort/charge * (3 pages)
6 April 2005Partic of mort/charge * (3 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
9 March 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
9 March 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
26 January 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (4 pages)
30 November 2004Partic of mort/charge * (4 pages)
27 November 2004Partic of mort/charge * (3 pages)
27 November 2004Partic of mort/charge * (3 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
4 September 2004Partic of mort/charge * (5 pages)
4 September 2004Partic of mort/charge * (5 pages)
6 August 2004Return made up to 20/07/04; full list of members (10 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Return made up to 20/07/04; full list of members (10 pages)
6 August 2004New director appointed (2 pages)
16 April 2004Partic of mort/charge * (5 pages)
16 April 2004Partic of mort/charge * (5 pages)
13 March 2004Partic of mort/charge * (5 pages)
13 March 2004Partic of mort/charge * (5 pages)
6 February 2004Partic of mort/charge * (5 pages)
6 February 2004Partic of mort/charge * (5 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
8 November 2003Partic of mort/charge * (6 pages)
8 November 2003Partic of mort/charge * (6 pages)
5 November 2003Partic of mort/charge * (7 pages)
5 November 2003Partic of mort/charge * (5 pages)
5 November 2003Partic of mort/charge * (7 pages)
5 November 2003Partic of mort/charge * (5 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
29 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
29 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
11 August 2003Return made up to 20/07/03; full list of members (9 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Return made up to 20/07/03; full list of members (9 pages)
11 August 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
14 August 2002Return made up to 20/07/02; full list of members (9 pages)
14 August 2002Return made up to 20/07/02; full list of members (9 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
29 September 2001Memorandum and Articles of Association (5 pages)
29 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2001Memorandum and Articles of Association (5 pages)
29 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2001Return made up to 20/07/01; full list of members (7 pages)
20 August 2001Return made up to 20/07/01; full list of members (7 pages)
25 May 2001Full group accounts made up to 31 December 2000 (20 pages)
25 May 2001Full group accounts made up to 31 December 2000 (20 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
13 May 2001Director resigned (1 page)
13 May 2001Director resigned (1 page)
13 May 2001Director resigned (1 page)
13 May 2001Director resigned (1 page)
13 May 2001Director resigned (1 page)
13 May 2001Director resigned (1 page)
28 February 2001Alterations to a floating charge (8 pages)
28 February 2001Alterations to a floating charge (8 pages)
8 February 2001Partic of mort/charge * (5 pages)
8 February 2001Partic of mort/charge * (5 pages)
17 January 2001Amended full group accounts made up to 31 December 1999 (20 pages)
17 January 2001Amended full group accounts made up to 31 December 1999 (20 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
8 November 2000Full group accounts made up to 31 December 1999 (21 pages)
8 November 2000Full group accounts made up to 31 December 1999 (21 pages)
31 August 2000Secretary's particulars changed (1 page)
31 August 2000Secretary's particulars changed (1 page)
27 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
1 October 1999Full group accounts made up to 31 December 1998 (21 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Full group accounts made up to 31 December 1998 (21 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
12 August 1999Return made up to 20/07/99; full list of members (8 pages)
12 August 1999Return made up to 20/07/99; full list of members (8 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
15 July 1999Partic of mort/charge * (5 pages)
15 July 1999Partic of mort/charge * (5 pages)
3 April 1999Director's particulars changed (1 page)
3 April 1999Director's particulars changed (1 page)
2 February 1999Partic of mort/charge * (5 pages)
2 February 1999Partic of mort/charge * (5 pages)
23 July 1998Full group accounts made up to 31 December 1997 (20 pages)
23 July 1998Return made up to 20/07/98; no change of members (6 pages)
23 July 1998Full group accounts made up to 31 December 1997 (20 pages)
23 July 1998Return made up to 20/07/98; no change of members (6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 January 1998Partic of mort/charge * (5 pages)
23 January 1998Partic of mort/charge * (5 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
9 September 1997Dec mort/charge * (4 pages)
9 September 1997Dec mort/charge * (4 pages)
14 August 1997Dec mort/charge * (8 pages)
14 August 1997Dec mort/charge * (2 pages)
14 August 1997Dec mort/charge * (8 pages)
14 August 1997Dec mort/charge * (2 pages)
28 July 1997Dec mort/charge * (5 pages)
28 July 1997Dec mort/charge * (5 pages)
24 July 1997Dec mort/charge * (4 pages)
24 July 1997Dec mort/charge * (4 pages)
23 July 1997Full group accounts made up to 31 December 1996 (21 pages)
23 July 1997Return made up to 20/07/97; change of members (8 pages)
23 July 1997Full group accounts made up to 31 December 1996 (21 pages)
23 July 1997Return made up to 20/07/97; change of members (8 pages)
13 June 1997Partic of mort/charge * (5 pages)
13 June 1997Partic of mort/charge * (5 pages)
2 August 1996Partic of mort/charge * (5 pages)
2 August 1996Partic of mort/charge * (5 pages)
1 August 1996Full group accounts made up to 31 December 1995 (22 pages)
1 August 1996Return made up to 20/07/96; full list of members (8 pages)
1 August 1996Full group accounts made up to 31 December 1995 (22 pages)
1 August 1996Return made up to 20/07/96; full list of members (8 pages)
23 July 1996Partic of mort/charge * (5 pages)
23 July 1996Partic of mort/charge * (5 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
6 March 1996Partic of mort/charge * (5 pages)
6 March 1996Partic of mort/charge * (5 pages)
20 October 1995Secretary's particulars changed (1 page)
20 October 1995Secretary's particulars changed (1 page)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
1 August 1995Accounts made up to 31 December 1995 (22 pages)
1 August 1995Accounts made up to 31 December 1995 (22 pages)
21 July 1995Full group accounts made up to 31 December 1994 (23 pages)
21 July 1995Return made up to 20/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 July 1995Full group accounts made up to 31 December 1994 (23 pages)
21 July 1995Return made up to 20/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
22 July 1994Return made up to 20/07/94; no change of members (6 pages)
22 July 1994Return made up to 20/07/94; no change of members (6 pages)
21 July 1993Return made up to 20/07/93; full list of members (7 pages)
21 July 1993Return made up to 20/07/93; full list of members (7 pages)
14 May 1993Alterations to a floating charge (10 pages)
14 May 1993Alterations to a floating charge (10 pages)
24 March 1993Declaration of assistance for shares acquisition (7 pages)
24 March 1993Declaration of assistance for shares acquisition (6 pages)
24 March 1993Declaration of assistance for shares acquisition (7 pages)
24 March 1993Declaration of assistance for shares acquisition (6 pages)
2 March 1993Partic of mort/charge * (88 pages)
2 March 1993Partic of mort/charge * (88 pages)
27 August 1992Return made up to 20/07/92; no change of members (6 pages)
27 August 1992Return made up to 20/07/92; no change of members (6 pages)
21 August 1991Return made up to 20/07/91; no change of members (11 pages)
21 August 1991Return made up to 20/07/91; no change of members (11 pages)
9 August 1990Return made up to 20/07/90; full list of members (9 pages)
9 August 1990Return made up to 20/07/90; full list of members (9 pages)
26 July 1990Partic of mort/charge 8033 (3 pages)
26 July 1990Partic of mort/charge 8033 (3 pages)
2 June 1989Dec mort/charge release 6244 (2 pages)
2 June 1989Dec mort/charge release 6244 (2 pages)
11 July 1988Full accounts made up to 31 January 1988 (30 pages)
27 June 1988Memorandum and Articles of Association (13 pages)
27 June 1988Memorandum and Articles of Association (13 pages)
20 November 1987Partic of mort/charge 10745 (27 pages)
20 November 1987Partic of mort/charge 10745 (27 pages)
30 June 1987Full accounts made up to 31 January 1987 (14 pages)
2 June 1987Memorandum and Articles of Association (22 pages)
2 June 1987Memorandum and Articles of Association (22 pages)
14 July 1986Return made up to 12/06/86; full list of members (10 pages)
14 July 1986Return made up to 12/06/86; full list of members (10 pages)
1 April 1948Certificate of incorporation (1 page)
1 April 1948Certificate of incorporation (1 page)