Company NameAlexander Inglis And Son Limited
Company StatusLiquidation
Company NumberSC027806
CategoryPrivate Limited Company
Incorporation Date4 July 1950(73 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameRobert Cowie Logan Bryce
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(39 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2002)
RoleGrain Merchant
Correspondence Address21 Ulster Gardens
Edinburgh
Midlothian
EH8 7JZ
Scotland
Director NameKevin Paul McGrory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(39 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressC/O Mrs McGrory
38 Carlops Crescent
Penicuik
Midlothian
EH26 0DN
Scotland
Director NameDouglas Charles Messenger
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(39 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 August 1995)
RoleSecretary
Correspondence Address36 Kingsknowe Gardens
Edinburgh
Midlothian
EH14 2JH
Scotland
Director NameThomas Archibald Robertson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(39 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address6 West Terrace
Blackness
Linlithgow
West Lothian
EH49 7NN
Scotland
Director NameMr James Aitken
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(39 years, 2 months after company formation)
Appointment Duration31 years, 11 months (resigned 24 August 2021)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressWest Tarf House
Westlands
West Linton
Peeblesshire
EH46 7AA
Scotland
Director NameAlastair William Stuart Kay
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(39 years, 2 months after company formation)
Appointment Duration31 years, 10 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilncroft
Eckford
Kelso
Roxburghshire
TD5 8LG
Scotland
Secretary NameDouglas Charles Messenger
NationalityBritish
StatusResigned
Appointed12 September 1989(39 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address36 Kingsknowe Gardens
Edinburgh
Midlothian
EH14 2JH
Scotland
Secretary NameMargaret Mary Anderson
NationalityBritish
StatusResigned
Appointed12 August 1995(45 years, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address7 Lorimer View
Juniper Green
Edinburgh
Midlothian
EH14 5DL
Scotland
Director NameMr Finlay Calder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(48 years, 5 months after company formation)
Appointment Duration3 months (resigned 28 February 1999)
RoleGrain Merchant
Correspondence AddressBerriedale
Lauder
Berwickshire
TD2 6DR
Scotland
Director NameRobert Chrisp
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(48 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2013)
RoleGrain Trader
Country of ResidenceScotland
Correspondence Address10 Juniper Hill
Glenrothes
Fife
KY7 5TH
Scotland
Director NameMr Neil Morris Wilson Aitken
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(48 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 26 April 2021)
RoleGrain Trader
Country of ResidenceScotland
Correspondence Address27 Cluny Gardens
Edinburgh
EH10 6BH
Scotland
Director NameAngus Smith Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(53 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 May 2004)
RoleGrain Trader
Correspondence Address114 Balgreen Road
Edinburgh
Midlothian
EH12 5UB
Scotland
Director NameMr Mark Thomas Fyfe Paton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(53 years, 2 months after company formation)
Appointment Duration18 years (resigned 03 September 2021)
RoleGrain Trader
Country of ResidenceScotland
Correspondence AddressPine Ridge
Edghead
Pathhead
Midlothian
EH37 5RN
Scotland
Director NameMr Colin Thomas Wright
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(59 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2021)
RoleQuality Assurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Queens Drive
Pencaitland
East Lothian
EH34 5AP
Scotland
Director NameMr Russell James Aitken
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(65 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Stores Ormiston
Tranent
East Lothian
EH35 5NG
Scotland

Contact

Telephone01875 616161
Telephone regionTranent

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

40k at £1James Aitken
37.03%
Ordinary B
4k at £1Alastair William Stuart Kay
3.70%
Ordinary B
4k at £1Kevin Paul Mcgrory
3.70%
Ordinary B
24k at £1James Aitken
22.24%
Ordinary A
18k at £1Neil Morris Wilson Aitken
16.66%
Ordinary A
18k at £1Russell James Aitken
16.66%
Ordinary A
1 at £1Alastair William Stuart Kay
0.00%
Ordinary A

Financials

Year2014
Turnover£79,270,829
Gross Profit£5,805,686
Net Worth£22,238,693
Cash£42,548
Current Liabilities£37,088,244

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 August 2020 (3 years, 7 months ago)
Next Return Due12 September 2021 (overdue)

Charges

6 September 1991Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1985Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1996Delivered 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 1996Delivered 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 1985Delivered 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 2015Delivered 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 2015Delivered on: 5 June 2015
Persons entitled: Marquarie Bank

Classification: A registered charge
Outstanding
25 July 2012Delivered 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

Filing History

19 February 2024Administrator's progress report (25 pages)
19 February 2024Notice of a court order ending Administration (26 pages)
14 February 2024Court order in a winding-up (& Court Order attachment) (4 pages)
15 November 2023Administrator's progress report (26 pages)
23 May 2023Administrator's progress report (26 pages)
27 April 2023Notice of extension of period of Administration (3 pages)
9 December 2022Administrator's progress report (48 pages)
7 June 2022Administrator's progress report (50 pages)
6 May 2022Notice of extension of period of Administration (3 pages)
17 November 2021Administrator's progress report (50 pages)
7 September 2021Termination of appointment of Mark Thomas Fyfe Paton as a director on 3 September 2021 (1 page)
25 August 2021Termination of appointment of James Aitken as a director on 24 August 2021 (1 page)
6 August 2021Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
28 July 2021Termination of appointment of Alastair William Stuart Kay as a director on 28 July 2021 (1 page)
23 July 2021Approval of administrator’s proposals (3 pages)
23 July 2021Statement of affairs AM02SOASCOT/AM02SOCSCOT (19 pages)
6 July 2021Notice of Administrator's proposal (95 pages)
17 May 2021Registered 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 2021Appointment of an administrator (5 pages)
9 May 2021Termination of appointment of Colin Thomas Wright as a director on 30 April 2021 (1 page)
8 May 2021Termination of appointment of Neil Morris Wilson Aitken as a director on 26 April 2021 (1 page)
6 May 2021Termination of appointment of Margaret Mary Anderson as a secretary on 1 April 2021 (1 page)
5 January 2021Termination of appointment of Russell James Aitken as a director on 8 December 2020 (1 page)
27 October 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
27 December 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
4 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
23 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
23 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
25 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
30 November 2015Satisfaction of charge 26 in full (4 pages)
30 November 2015Satisfaction of charge 26 in full (4 pages)
30 November 2015Satisfaction of charge 25 in full (5 pages)
30 November 2015Satisfaction of charge 25 in full (5 pages)
27 October 2015Appointment of Mr Russell James Aitken as a director on 14 September 2015 (2 pages)
27 October 2015Appointment of Mr Russell James Aitken as a director on 14 September 2015 (2 pages)
7 October 2015Group of companies' accounts made up to 30 December 2014 (29 pages)
7 October 2015Group of companies' accounts made up to 30 December 2014 (29 pages)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 108,020
(9 pages)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 108,020
(9 pages)
8 June 2015Registration of charge SC0278060029, created on 4 June 2015 (12 pages)
8 June 2015Satisfaction of charge 24 in full (4 pages)
8 June 2015Registration of charge SC0278060029, created on 4 June 2015 (12 pages)
8 June 2015Satisfaction of charge 24 in full (4 pages)
8 June 2015Registration of charge SC0278060029, created on 4 June 2015 (12 pages)
5 June 2015Registration of charge SC0278060028, created on 28 May 2015 (19 pages)
5 June 2015Registration of charge SC0278060028, created on 28 May 2015 (19 pages)
3 June 2015Satisfaction of charge 23 in full (4 pages)
3 June 2015Satisfaction of charge 23 in full (4 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 108,020
(9 pages)
23 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 108,020
(9 pages)
3 February 2014Termination of appointment of Robert Chrisp as a director (1 page)
3 February 2014Termination of appointment of Robert Chrisp as a director (1 page)
18 December 2013Satisfaction of charge 22 in full (4 pages)
18 December 2013Satisfaction of charge 21 in full (4 pages)
18 December 2013Satisfaction of charge 22 in full (4 pages)
18 December 2013Satisfaction of charge 21 in full (4 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 108,020
(10 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 108,020
(10 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
25 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (10 pages)
25 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (10 pages)
10 August 2012Alterations to floating charge 24 (6 pages)
10 August 2012Alterations to floating charge 24 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
31 July 2012Alterations to floating charge 27 (8 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
31 July 2012Alterations to floating charge 27 (8 pages)
13 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
13 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
11 March 2011Alterations to floating charge 21 (5 pages)
11 March 2011Alterations to floating charge 24 (8 pages)
11 March 2011Alterations to floating charge 24 (8 pages)
11 March 2011Alterations to floating charge 21 (5 pages)
10 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
10 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
10 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
10 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
9 March 2011Alterations to floating charge 24 (8 pages)
9 March 2011Alterations to floating charge 23 (8 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
9 March 2011Alterations to floating charge 24 (8 pages)
9 March 2011Alterations to floating charge 23 (8 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
8 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
29 September 2010Alterations to floating charge 18 (7 pages)
29 September 2010Alterations to floating charge 18 (7 pages)
22 September 2010Alterations to floating charge 23 (8 pages)
22 September 2010Alterations to floating charge 23 (8 pages)
21 September 2010Director's details changed for Robert Chrisp on 29 August 2010 (2 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (10 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (10 pages)
21 September 2010Director's details changed for Robert Chrisp on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Alastair William Stuart Kay on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Alastair William Stuart Kay on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Colin Thomas Wright on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Colin Thomas Wright on 29 August 2010 (2 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (23 pages)
1 July 2010Full accounts made up to 31 December 2009 (23 pages)
6 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approval of rights issue 12/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approval of rights issue 12/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 108,020
(6 pages)
5 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 108,020
(6 pages)
5 November 2009Full accounts made up to 27 December 2008 (22 pages)
5 November 2009Full accounts made up to 27 December 2008 (22 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2009Return made up to 29/08/09; full list of members (6 pages)
11 September 2009Return made up to 29/08/09; full list of members (6 pages)
24 August 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
24 August 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 August 2009Alterations to floating charge 18 (7 pages)
6 August 2009Alterations to floating charge 21 (7 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
6 August 2009Alterations to floating charge 18 (7 pages)
6 August 2009Alterations to floating charge 21 (7 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 August 2009Director appointed mr colin thomas wright (1 page)
4 August 2009Director appointed mr colin thomas wright (1 page)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 January 2009Alterations to floating charge 15 (7 pages)
8 January 2009Alterations to floating charge 15 (7 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
30 December 2008Alterations to floating charge 1 (7 pages)
30 December 2008Alterations to floating charge 1 (7 pages)
29 September 2008Return made up to 29/08/08; full list of members (6 pages)
29 September 2008Director's change of particulars / neil aitken / 15/08/2008 (1 page)
29 September 2008Return made up to 29/08/08; full list of members (6 pages)
29 September 2008Director's change of particulars / neil aitken / 15/08/2008 (1 page)
10 September 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 July 2008Full accounts made up to 31 December 2007 (21 pages)
25 July 2008Full accounts made up to 31 December 2007 (21 pages)
3 September 2007Return made up to 29/08/07; full list of members (4 pages)
3 September 2007Return made up to 29/08/07; full list of members (4 pages)
28 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
28 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
1 September 2006Return made up to 29/08/06; full list of members (4 pages)
1 September 2006Return made up to 29/08/06; full list of members (4 pages)
29 August 2006Full accounts made up to 31 December 2005 (18 pages)
29 August 2006Full accounts made up to 31 December 2005 (18 pages)
27 October 2005Full accounts made up to 31 December 2004 (17 pages)
27 October 2005Full accounts made up to 31 December 2004 (17 pages)
12 September 2005Return made up to 29/08/05; full list of members (4 pages)
12 September 2005Return made up to 29/08/05; full list of members (4 pages)
3 September 2004Return made up to 29/08/04; full list of members (9 pages)
3 September 2004Return made up to 29/08/04; full list of members (9 pages)
29 June 2004Full accounts made up to 31 December 2003 (19 pages)
29 June 2004Full accounts made up to 31 December 2003 (19 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Return made up to 29/08/03; full list of members (10 pages)
5 September 2003Return made up to 29/08/03; full list of members (10 pages)
23 July 2003Full accounts made up to 31 December 2002 (21 pages)
23 July 2003Full accounts made up to 31 December 2002 (21 pages)
25 September 2002Return made up to 29/08/02; full list of members (10 pages)
25 September 2002Return made up to 29/08/02; full list of members (10 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
10 July 2002Full accounts made up to 31 December 2001 (18 pages)
10 July 2002Full accounts made up to 31 December 2001 (18 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
25 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 July 2001Full accounts made up to 31 December 2000 (22 pages)
6 July 2001Full accounts made up to 31 December 2000 (22 pages)
23 September 2000Return made up to 29/08/00; full list of members (10 pages)
23 September 2000Return made up to 29/08/00; full list of members (10 pages)
12 July 2000Full accounts made up to 31 December 1999 (21 pages)
12 July 2000Full accounts made up to 31 December 1999 (21 pages)
1 September 1999Return made up to 29/08/99; full list of members (8 pages)
1 September 1999Return made up to 29/08/99; full list of members (8 pages)
10 August 1999Alterations to a floating charge (19 pages)
10 August 1999Alterations to a floating charge (19 pages)
8 June 1999Full accounts made up to 31 December 1998 (21 pages)
8 June 1999Full accounts made up to 31 December 1998 (21 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (23 pages)
27 October 1998Full accounts made up to 31 December 1997 (23 pages)
17 September 1998Return made up to 29/08/98; no change of members (4 pages)
17 September 1998Return made up to 29/08/98; no change of members (4 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
26 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
26 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Full accounts made up to 31 March 1997 (20 pages)
19 August 1997Full accounts made up to 31 March 1997 (20 pages)
13 May 1997Registered office changed on 13/05/97 from: woodhall grain mill juniper green edinburgh (1 page)
13 May 1997Registered office changed on 13/05/97 from: woodhall grain mill juniper green edinburgh (1 page)
4 October 1996Partic of mort/charge * (3 pages)
4 October 1996Partic of mort/charge * (7 pages)
4 October 1996Partic of mort/charge * (7 pages)
4 October 1996Partic of mort/charge * (3 pages)
19 September 1996Return made up to 29/08/96; full list of members (8 pages)
19 September 1996Return made up to 29/08/96; full list of members (8 pages)
15 August 1996Full accounts made up to 31 March 1996 (20 pages)
15 August 1996Full accounts made up to 31 March 1996 (20 pages)
4 September 1995Return made up to 29/08/95; no change of members (6 pages)
4 September 1995Return made up to 29/08/95; no change of members (6 pages)
14 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 July 1995Full group accounts made up to 31 March 1995 (20 pages)
26 July 1995Full group accounts made up to 31 March 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 September 1994Full accounts made up to 31 March 1994 (18 pages)
1 September 1994Full accounts made up to 31 March 1994 (18 pages)
10 September 1993Return made up to 29/08/93; full list of members (7 pages)
10 September 1993Return made up to 29/08/93; full list of members (7 pages)
4 November 1992Full accounts made up to 31 March 1992 (12 pages)
4 November 1992Full accounts made up to 31 March 1992 (12 pages)
13 September 1991Partic of mort/charge 10509 (3 pages)
13 September 1991Partic of mort/charge 10509 (3 pages)
13 September 1990Return made up to 29/08/90; full list of members (10 pages)
13 September 1990Return made up to 29/08/90; full list of members (10 pages)
3 October 1989Return made up to 12/09/89; full list of members (7 pages)
3 October 1989Return made up to 12/09/89; full list of members (7 pages)
13 September 1988Return made up to 23/08/88; full list of members (10 pages)
13 September 1988Return made up to 23/08/88; full list of members (10 pages)
9 September 1987Return made up to 20/08/87; full list of members (5 pages)
9 September 1987Return made up to 20/08/87; full list of members (5 pages)
21 August 1987New director appointed (4 pages)
21 August 1987Director resigned (4 pages)
21 August 1987Director resigned (4 pages)
21 August 1987New director appointed (4 pages)
3 October 1986New director appointed (2 pages)
3 October 1986New director appointed (2 pages)
18 June 1986Return made up to 16/06/86; full list of members (10 pages)
18 June 1986Return made up to 16/06/86; full list of members (10 pages)
28 February 1986Annual return made up to 27/10/85 (7 pages)
28 February 1986Annual return made up to 27/10/85 (7 pages)
26 April 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
26 April 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
4 July 1950Incorporation (16 pages)
4 July 1950Incorporation (16 pages)