Edinburgh
Midlothian
EH8 7JZ
Scotland
Director Name | Kevin Paul McGrory |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | C/O Mrs McGrory 38 Carlops Crescent Penicuik Midlothian EH26 0DN Scotland |
Director Name | Douglas Charles Messenger |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 August 1995) |
Role | Secretary |
Correspondence Address | 36 Kingsknowe Gardens Edinburgh Midlothian EH14 2JH Scotland |
Director Name | Thomas Archibald Robertson |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 6 West Terrace Blackness Linlithgow West Lothian EH49 7NN Scotland |
Director Name | Alastair William Stuart Kay |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(39 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilncroft Eckford Kelso Roxburghshire TD5 8LG Scotland |
Director Name | Mr James Aitken |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(39 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 24 August 2021) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | West Tarf House Westlands West Linton Peeblesshire EH46 7AA Scotland |
Secretary Name | Douglas Charles Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 36 Kingsknowe Gardens Edinburgh Midlothian EH14 2JH Scotland |
Secretary Name | Margaret Mary Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1995(45 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 7 Lorimer View Juniper Green Edinburgh Midlothian EH14 5DL Scotland |
Director Name | Mr Finlay Calder |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(48 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 28 February 1999) |
Role | Grain Merchant |
Correspondence Address | Berriedale Lauder Berwickshire TD2 6DR Scotland |
Director Name | Robert Chrisp |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(48 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2013) |
Role | Grain Trader |
Country of Residence | Scotland |
Correspondence Address | 10 Juniper Hill Glenrothes Fife KY7 5TH Scotland |
Director Name | Mr Neil Morris Wilson Aitken |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(48 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 26 April 2021) |
Role | Grain Trader |
Country of Residence | Scotland |
Correspondence Address | 27 Cluny Gardens Edinburgh EH10 6BH Scotland |
Director Name | Angus Smith Cameron |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(53 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 May 2004) |
Role | Grain Trader |
Correspondence Address | 114 Balgreen Road Edinburgh Midlothian EH12 5UB Scotland |
Director Name | Mr Mark Thomas Fyfe Paton |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(53 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 03 September 2021) |
Role | Grain Trader |
Country of Residence | Scotland |
Correspondence Address | Pine Ridge Edghead Pathhead Midlothian EH37 5RN Scotland |
Director Name | Mr Colin Thomas Wright |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(59 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2021) |
Role | Quality Assurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Queens Drive Pencaitland East Lothian EH34 5AP Scotland |
Director Name | Mr Russell James Aitken |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Stores Ormiston Tranent East Lothian EH35 5NG Scotland |
Telephone | 01875 616161 |
---|---|
Telephone region | Tranent |
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
40k at £1 | James Aitken 37.03% Ordinary B |
---|---|
4k at £1 | Alastair William Stuart Kay 3.70% Ordinary B |
4k at £1 | Kevin Paul Mcgrory 3.70% Ordinary B |
24k at £1 | James Aitken 22.24% Ordinary A |
18k at £1 | Neil Morris Wilson Aitken 16.66% Ordinary A |
18k at £1 | Russell James Aitken 16.66% Ordinary A |
1 at £1 | Alastair William Stuart Kay 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £79,270,829 |
Gross Profit | £5,805,686 |
Net Worth | £22,238,693 |
Cash | £42,548 |
Current Liabilities | £37,088,244 |
Latest Accounts | 31 December 2019 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 August 2020 (2 years, 7 months ago) |
---|---|
Next Return Due | 12 September 2021 (overdue) |
6 September 1991 | Delivered on: 13 September 1991 Satisfied on: 3 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.82 acres at exefield road, industrial estate loanhead lasswade. Fully Satisfied |
---|---|
4 March 1987 | Delivered on: 20 March 1987 Satisfied on: 3 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
4 March 1987 | Delivered on: 23 March 1987 Satisfied on: 3 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by w g p kay and company LTD and/or another. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
26 June 1986 | Delivered on: 14 July 1986 Satisfied on: 7 February 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by direct maintenance chemicals LTD and another. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
10 April 1985 | Delivered on: 10 April 1985 Satisfied on: 28 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodhall grain mill, juniper green, edinburgh. Fully Satisfied |
2 March 2011 | Delivered on: 9 March 2011 Satisfied on: 30 November 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Edgefield road industrial estate loanhead MID18446. Fully Satisfied |
2 March 2011 | Delivered on: 9 March 2011 Satisfied on: 30 November 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Meadow stores ormiston please see form for more details. Fully Satisfied |
22 February 2011 | Delivered on: 7 March 2011 Satisfied on: 8 June 2015 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 |
1 September 2010 | Delivered on: 16 September 2010 Satisfied on: 3 June 2015 Persons entitled: Bnp Paribas Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 July 2009 | Delivered on: 12 August 2009 Satisfied on: 18 December 2013 Persons entitled: Societe Generale Classification: Security deed Secured details: All sums due or to become due. Particulars: The pledged goods, the pledged documents, the proceeds of sale or realisation of the pledged goods or the pledged documents-see form for further details. Fully Satisfied |
24 July 2009 | Delivered on: 6 August 2009 Satisfied on: 18 December 2013 Persons entitled: Societe Generale Classification: Restricted floating charge Secured details: All sums due or to become due. Particulars: Company's stock of harvested cereal and grain. Fully Satisfied |
29 July 2009 | Delivered on: 3 August 2009 Satisfied on: 10 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Meadow stores ormiston east lothian. Fully Satisfied |
10 April 1985 | Delivered on: 10 April 1985 Satisfied on: 28 August 2008 Persons entitled: S G Baker (Leith) LTD Classification: Standard security Secured details: £200,000 and all sums due or to become due. Particulars: Woodhall grain mill, juniper green, edinburgh. Fully Satisfied |
29 July 2009 | Delivered on: 3 August 2009 Satisfied on: 10 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground edgefield industrial estate loanhead. Fully Satisfied |
23 July 2009 | Delivered on: 28 July 2009 Satisfied on: 7 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 December 2008 | Delivered on: 9 January 2009 Satisfied on: 9 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Security assignment Secured details: All sums due or to become due. Particulars: All rights, title, benefits and interests in connection with the assigned contracts. Fully Satisfied |
29 December 2008 | Delivered on: 9 January 2009 Satisfied on: 9 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Collection account charge Secured details: All sums due or to become due. Particulars: All amounts credited to the account on or after the date of the collection account charge. Fully Satisfied |
24 December 2008 | Delivered on: 5 January 2009 Satisfied on: 9 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The products and the rights, interest and benefits of the company under the supply of malting barley agreement but without limitation any amounts payable by diageo distilling limited to the company under the supply of malting barley agreement. Fully Satisfied |
5 September 2008 | Delivered on: 10 September 2008 Satisfied on: 3 August 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Meadow stores, ormiston, tranent, east lothian. Fully Satisfied |
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 August 2008 Persons entitled: Border Harvesters Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodhall grain mill,juniper green,midlothian. Fully Satisfied |
24 September 1996 | Delivered on: 4 October 1996 Satisfied on: 28 August 2008 Persons entitled: Philip Wilson (Corn Factors) Limited as Trustees for Another Classification: Standard security Secured details: £1,192,500. Particulars: Ground with grain stores knoiwn as meadow stores,ormiston,east lothian. Fully Satisfied |
9 April 1985 | Delivered on: 9 April 1985 Satisfied on: 4 August 2009 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 June 2015 | Delivered on: 8 June 2015 Persons entitled: Macquarie Bank Limited Classification: A registered charge Particulars: Upper tyne, ormiston, tranent. ELN17406 and meadow stores, ormiston. Outstanding |
28 May 2015 | Delivered on: 5 June 2015 Persons entitled: Marquarie Bank Classification: A registered charge Outstanding |
25 July 2012 | Delivered on: 31 July 2012 Persons entitled: Macquarie Bank Limited Classification: Restricted bond and floating Secured details: All sums due or to become due. Particulars: Secured assets stocks of wheat, malting barley or other commodities stored in one or more warehouses or other storage. Outstanding |
17 November 2021 | Administrator's progress report (50 pages) |
---|---|
7 September 2021 | Termination of appointment of Mark Thomas Fyfe Paton as a director on 3 September 2021 (1 page) |
25 August 2021 | Termination of appointment of James Aitken as a director on 24 August 2021 (1 page) |
6 August 2021 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
28 July 2021 | Termination of appointment of Alastair William Stuart Kay as a director on 28 July 2021 (1 page) |
23 July 2021 | Approval of administrator’s proposals (3 pages) |
23 July 2021 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (19 pages) |
6 July 2021 | Notice of Administrator's proposal (95 pages) |
17 May 2021 | Registered office address changed from Meadow Stores Ormiston Tranent East Lothian EH35 5NG to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 17 May 2021 (2 pages) |
15 May 2021 | Appointment of an administrator (5 pages) |
9 May 2021 | Termination of appointment of Colin Thomas Wright as a director on 30 April 2021 (1 page) |
8 May 2021 | Termination of appointment of Neil Morris Wilson Aitken as a director on 26 April 2021 (1 page) |
6 May 2021 | Termination of appointment of Margaret Mary Anderson as a secretary on 1 April 2021 (1 page) |
5 January 2021 | Termination of appointment of Russell James Aitken as a director on 8 December 2020 (1 page) |
27 October 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
8 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
27 December 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
4 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
23 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
23 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
25 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
25 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
30 November 2015 | Satisfaction of charge 25 in full (5 pages) |
30 November 2015 | Satisfaction of charge 26 in full (4 pages) |
30 November 2015 | Satisfaction of charge 25 in full (5 pages) |
30 November 2015 | Satisfaction of charge 26 in full (4 pages) |
27 October 2015 | Appointment of Mr Russell James Aitken as a director on 14 September 2015 (2 pages) |
27 October 2015 | Appointment of Mr Russell James Aitken as a director on 14 September 2015 (2 pages) |
7 October 2015 | Group of companies' accounts made up to 30 December 2014 (29 pages) |
7 October 2015 | Group of companies' accounts made up to 30 December 2014 (29 pages) |
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
8 June 2015 | Satisfaction of charge 24 in full (4 pages) |
8 June 2015 | Registration of charge SC0278060029, created on 4 June 2015 (12 pages) |
8 June 2015 | Registration of charge SC0278060029, created on 4 June 2015 (12 pages) |
8 June 2015 | Registration of charge SC0278060029, created on 4 June 2015 (12 pages) |
8 June 2015 | Satisfaction of charge 24 in full (4 pages) |
5 June 2015 | Registration of charge SC0278060028, created on 28 May 2015 (19 pages) |
5 June 2015 | Registration of charge SC0278060028, created on 28 May 2015 (19 pages) |
3 June 2015 | Satisfaction of charge 23 in full (4 pages) |
3 June 2015 | Satisfaction of charge 23 in full (4 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
3 February 2014 | Termination of appointment of Robert Chrisp as a director (1 page) |
3 February 2014 | Termination of appointment of Robert Chrisp as a director (1 page) |
18 December 2013 | Satisfaction of charge 22 in full (4 pages) |
18 December 2013 | Satisfaction of charge 21 in full (4 pages) |
18 December 2013 | Satisfaction of charge 21 in full (4 pages) |
18 December 2013 | Satisfaction of charge 22 in full (4 pages) |
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
1 August 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
25 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (10 pages) |
25 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Alterations to floating charge 24 (6 pages) |
10 August 2012 | Alterations to floating charge 24 (6 pages) |
31 July 2012 | Alterations to floating charge 27 (8 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
31 July 2012 | Alterations to floating charge 27 (8 pages) |
13 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (10 pages) |
13 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
11 March 2011 | Alterations to floating charge 24 (8 pages) |
11 March 2011 | Alterations to floating charge 21 (5 pages) |
11 March 2011 | Alterations to floating charge 21 (5 pages) |
11 March 2011 | Alterations to floating charge 24 (8 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
9 March 2011 | Alterations to floating charge 23 (8 pages) |
9 March 2011 | Alterations to floating charge 24 (8 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
9 March 2011 | Alterations to floating charge 24 (8 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
9 March 2011 | Alterations to floating charge 23 (8 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
7 March 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
29 September 2010 | Alterations to floating charge 18 (7 pages) |
29 September 2010 | Alterations to floating charge 18 (7 pages) |
22 September 2010 | Alterations to floating charge 23 (8 pages) |
22 September 2010 | Alterations to floating charge 23 (8 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Director's details changed for Robert Chrisp on 29 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Colin Thomas Wright on 29 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Alastair William Stuart Kay on 29 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Director's details changed for Robert Chrisp on 29 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Colin Thomas Wright on 29 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Alastair William Stuart Kay on 29 August 2010 (2 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
5 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
5 November 2009 | Full accounts made up to 27 December 2008 (22 pages) |
5 November 2009 | Full accounts made up to 27 December 2008 (22 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
11 September 2009 | Return made up to 29/08/09; full list of members (6 pages) |
11 September 2009 | Return made up to 29/08/09; full list of members (6 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
12 August 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
6 August 2009 | Alterations to floating charge 18 (7 pages) |
6 August 2009 | Alterations to floating charge 21 (7 pages) |
6 August 2009 | Alterations to floating charge 21 (7 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
6 August 2009 | Alterations to floating charge 18 (7 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 August 2009 | Director appointed mr colin thomas wright (1 page) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 August 2009 | Director appointed mr colin thomas wright (1 page) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 January 2009 | Alterations to floating charge 15 (7 pages) |
8 January 2009 | Alterations to floating charge 15 (7 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
30 December 2008 | Alterations to floating charge 1 (7 pages) |
30 December 2008 | Alterations to floating charge 1 (7 pages) |
29 September 2008 | Return made up to 29/08/08; full list of members (6 pages) |
29 September 2008 | Director's change of particulars / neil aitken / 15/08/2008 (1 page) |
29 September 2008 | Return made up to 29/08/08; full list of members (6 pages) |
29 September 2008 | Director's change of particulars / neil aitken / 15/08/2008 (1 page) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (4 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (4 pages) |
28 June 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
28 June 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (4 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (4 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 September 2005 | Return made up to 29/08/05; full list of members (4 pages) |
12 September 2005 | Return made up to 29/08/05; full list of members (4 pages) |
3 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
3 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Return made up to 29/08/03; full list of members (10 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Return made up to 29/08/03; full list of members (10 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 September 2002 | Return made up to 29/08/02; full list of members (10 pages) |
25 September 2002 | Return made up to 29/08/02; full list of members (10 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
25 September 2001 | Return made up to 29/08/01; full list of members
|
25 September 2001 | Return made up to 29/08/01; full list of members
|
6 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
23 September 2000 | Return made up to 29/08/00; full list of members (10 pages) |
23 September 2000 | Return made up to 29/08/00; full list of members (10 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
1 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
1 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
10 August 1999 | Alterations to a floating charge (19 pages) |
10 August 1999 | Alterations to a floating charge (19 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
17 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
17 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
26 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
26 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 September 1997 | Return made up to 29/08/97; no change of members
|
25 September 1997 | Return made up to 29/08/97; no change of members
|
19 August 1997 | Full accounts made up to 31 March 1997 (20 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (20 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: woodhall grain mill juniper green edinburgh (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: woodhall grain mill juniper green edinburgh (1 page) |
4 October 1996 | Partic of mort/charge * (7 pages) |
4 October 1996 | Partic of mort/charge * (3 pages) |
4 October 1996 | Partic of mort/charge * (7 pages) |
4 October 1996 | Partic of mort/charge * (3 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (8 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (8 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
4 September 1995 | Return made up to 29/08/95; no change of members (6 pages) |
4 September 1995 | Return made up to 29/08/95; no change of members (6 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 July 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
26 July 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 September 1994 | Full accounts made up to 31 March 1994 (18 pages) |
1 September 1994 | Full accounts made up to 31 March 1994 (18 pages) |
10 September 1993 | Return made up to 29/08/93; full list of members (7 pages) |
10 September 1993 | Return made up to 29/08/93; full list of members (7 pages) |
4 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
4 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
13 September 1991 | Partic of mort/charge 10509 (3 pages) |
13 September 1991 | Partic of mort/charge 10509 (3 pages) |
13 September 1990 | Return made up to 29/08/90; full list of members (10 pages) |
13 September 1990 | Return made up to 29/08/90; full list of members (10 pages) |
3 October 1989 | Return made up to 12/09/89; full list of members (7 pages) |
3 October 1989 | Return made up to 12/09/89; full list of members (7 pages) |
13 September 1988 | Return made up to 23/08/88; full list of members (10 pages) |
13 September 1988 | Return made up to 23/08/88; full list of members (10 pages) |
9 September 1987 | Return made up to 20/08/87; full list of members (5 pages) |
9 September 1987 | Return made up to 20/08/87; full list of members (5 pages) |
21 August 1987 | Director resigned (4 pages) |
21 August 1987 | New director appointed (4 pages) |
21 August 1987 | Director resigned (4 pages) |
21 August 1987 | New director appointed (4 pages) |
3 October 1986 | New director appointed (2 pages) |
3 October 1986 | New director appointed (2 pages) |
18 June 1986 | Return made up to 16/06/86; full list of members (10 pages) |
18 June 1986 | Return made up to 16/06/86; full list of members (10 pages) |
28 February 1986 | Annual return made up to 27/10/85 (7 pages) |
28 February 1986 | Annual return made up to 27/10/85 (7 pages) |
26 April 1985 | Resolutions
|
26 April 1985 | Resolutions
|
4 July 1950 | Incorporation (16 pages) |
4 July 1950 | Incorporation (16 pages) |