Company NameTurner & Co. (Glasgow) Limited.
Company StatusActive
Company NumberSC027900
CategoryPrivate Limited Company
Incorporation Date5 September 1950(73 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1989(39 years, 2 months after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(40 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(63 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(63 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Secretary NameMr Alan Gordon Carmichael
StatusCurrent
Appointed30 August 2017(67 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Craig Campbell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(72 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameMr Craig John McDermid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(72 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
Director NameJames Gordon Hamilton
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(38 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address33 Mearns Road
Clarkston
Glasgow
Lanarkshire
G76 7ES
Scotland
Director NameBrian Duke MacDonald
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(39 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1990)
RoleEngineer
Correspondence Address35 St Germains
Bearsden
Glasgow
Lanarkshire
G61 2RS
Scotland
Director NameJames Dunn Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(39 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 January 2014)
RoleChartered Accountant
Country of ResidenceGb-Sct
Correspondence AddressClunybeag
Clunybeag Gardens
Aberfeldy
Perthshire
PH15 2JT
Scotland
Secretary NameWilliam Stuart Sharp
NationalityBritish
StatusResigned
Appointed17 November 1989(39 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Director NameAlexander Gordon Turner
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(40 years, 2 months after company formation)
Appointment Duration12 years (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressRockmount
5 Westfield Drive
Kilmacolm
Director NameWilliam Stuart Sharp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(40 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMountblow
Auchenfoyle Road
Kilmacolm
Strathclyde
PA13 4SX
Scotland
Secretary NameMr Ian Parrack
StatusResigned
Appointed01 January 2014(63 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 2017)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Renfrew
PA4 0EG
Scotland

Contact

Websiteturner.co.uk
Telephone0141 4400666
Telephone regionGlasgow

Location

Registered Address65 Craigton Road
Glasgow
G51 3EQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£262,514,000
Gross Profit£51,427,000
Net Worth£131,386,000
Cash£47,622,000
Current Liabilities£62,436,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

12 December 1975Delivered on: 16 December 1975
Satisfied on: 22 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Grs glasgow standard security
Secured details: All sums due or to become due.
Particulars: Brown street, glasgow carrick street, glasgow crimea street, glasgow argyle street, glasgow.
Fully Satisfied
12 December 1975Delivered on: 16 December 1975
Satisfied on: 11 July 1994
Persons entitled: Industrial & Commercial Finance Corpn LTD. 91 Waterloo Rd London

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at brown st, carrick st, crimea st, argyle st. Glasgow millburn rd, inverness 80/80B south st, & hall st. Elgin 425 high st. Kirkcaldy 3 & 5 raglan st. Dundee.
Fully Satisfied
7 November 1975Delivered on: 11 November 1975
Satisfied on: 11 July 1994
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Floating charge
Secured details: £300,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 May 1969Delivered on: 22 May 1969
Satisfied on: 22 September 2009
Persons entitled: Mrs Elizabeth Marshall Ashbuckle or Turner

Classification: Bond & disposition
Secured details: £8,000.
Particulars: 25/31 crimea street & 46/50 carrick street glasgow.
Fully Satisfied
13 May 1968Delivered on: 17 May 1968
Satisfied on: 11 July 1994
Persons entitled: Industrial & Commercial Finance Corpn. LTD

Classification: Bond and disposition in security
Secured details: £100,000 advanced to the co. By I & cf corpn LTD.
Particulars: 45-79 brown st., 52-80 carrick st., 395-415 & others in argyle st., 35-47 crimeast., All in glasgow subjects at corner of annandale street and haddington place, edinburgh,shops 423AND 425 high street,kirkcaldy, subjects in millburn riad,inverness achnacarry, culloden moor,near invernessk,80,80A AND80B high street and subjects in hill street and at west end all, in elgin.
Fully Satisfied
29 March 1989Delivered on: 14 April 1989
Satisfied on: 22 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at rigg street, stewarton, ayrshire.
Fully Satisfied
11 August 1987Delivered on: 20 August 1987
Satisfied on: 22 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 5, units 5 & 6, thornliebank industrial estate glasgow.
Fully Satisfied
18 May 1988Delivered on: 26 May 1988
Satisfied on: 22 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 5, units 1, 2, 3, & 4 thornliebank industrial estate, glasgow.
Fully Satisfied
26 April 1968Delivered on: 10 May 1968
Satisfied on: 17 January 1992
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit & floating charge
Secured details: Sum not exceeding £100,000 due to national commercial bank of scotland LTD.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 October 1983Delivered on: 3 November 1983
Satisfied on: 22 September 2009
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold land and buildings at the junction of portrack garage road & blue house point road stockton on tees, cleveland freehold land and buildings at fulwood industrial estate sutton in ashfield, nottinghamshire.
Fully Satisfied
31 October 1983Delivered on: 11 November 1983
Satisfied on: 11 July 1994
Persons entitled: Investors in Industry PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The companys heritable property extending to 5.29 acres at craigton road, glasgow.
Fully Satisfied
26 October 1983Delivered on: 1 November 1983
Satisfied on: 11 July 1994
Persons entitled: Investors in Industry PLC

Classification: Instrument of 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
27 October 1983Delivered on: 31 October 1983
Satisfied on: 11 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Land, buildings, machinery and fixtures at fulwood industrial estate sutton-in-ashfield.
Fully Satisfied
27 October 1983Delivered on: 31 October 1983
Satisfied on: 11 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Land, buildings and machinery at fortrad grange rd. Stockton-on-tees.
Fully Satisfied
9 February 1966Delivered on: 10 February 1966
Satisfied on: 22 September 2009
Persons entitled: Abbey National Building Society

Classification: Disposition & minute of agreement
Secured details: £2,685 & any further sums due or to become due by the company to the chargee.
Particulars: Semi-detached dwelling house 14 morar place, broughty ferry.
Fully Satisfied
31 March 1982Delivered on: 2 April 1982
Satisfied on: 11 July 1994
Persons entitled: I.C.F.C. LTD

Classification: Instrument of 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
28 May 1980Delivered on: 5 June 1980
Satisfied on: 25 September 2009
Persons entitled: The Royal Bank of Scotland PLC

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
21 January 1980Delivered on: 24 January 1980
Satisfied on: 11 July 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.29 acres at craigton road, glasgow.
Fully Satisfied
20 December 1979Delivered on: 7 January 1980
Satisfied on: 22 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 craigton road.
Fully Satisfied
2 April 1962Delivered on: 2 April 1962
Satisfied on: 11 July 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Bond & disposition in security
Secured details: £12,500.
Particulars: 59/63 brown street, 66 carrick street, 65/69 brown street, 71/77 brown street, 395/401 argyle street, 79 brown street, 45/51 brown street, 41/47 crimea street, 35/39 crimea street, 53/57 brown street, 403/415 argyle street, 74/80 carrick street, 4071/2 argyle street, 58/62 carrick street and 52/56 carrick street, all in glasgow subjects at annandale street, edinburgh, 423/425 high street, kirkcaldy, subjects at milburn road, inverness, seagate, dundee, 80 south street and subjects at hill street, elgin.
Fully Satisfied

Filing History

28 January 2021Group of companies' accounts made up to 27 March 2020 (45 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
11 December 2019Group of companies' accounts made up to 29 March 2019 (43 pages)
14 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
4 January 2019Group of companies' accounts made up to 30 March 2018 (42 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
10 July 2018Change of details for Mr Alan Gerard Turner as a person with significant control on 1 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Alan Gerard Turner on 1 July 2018 (2 pages)
11 December 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
11 December 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
4 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Alexander Gordon Turner on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Alexander Gordon Turner on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Alan Gerard Turner on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Graham Bruce Knox on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Ian Parrack on 28 November 2017 (2 pages)
16 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
8 September 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 30 August 2017 (2 pages)
8 September 2017Termination of appointment of Ian Parrack as a secretary on 30 August 2017 (1 page)
8 September 2017Appointment of Mr Alan Gordon Carmichael as a secretary on 30 August 2017 (2 pages)
8 September 2017Termination of appointment of Ian Parrack as a secretary on 30 August 2017 (1 page)
17 August 2017Termination of appointment of William Stuart Sharp as a director on 12 August 2017 (1 page)
17 August 2017Termination of appointment of William Stuart Sharp as a director on 12 August 2017 (1 page)
28 December 2016Group of companies' accounts made up to 25 March 2016 (43 pages)
28 December 2016Group of companies' accounts made up to 25 March 2016 (43 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (9 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (9 pages)
18 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The company be authorised to enter into the purchase contracts 30/03/2016
(2 pages)
18 April 2016Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 24,969.63
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 24,969.63
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The company be authorised to enter into the purchase contracts 30/03/2016
(2 pages)
7 January 2016Group of companies' accounts made up to 27 March 2015 (35 pages)
7 January 2016Group of companies' accounts made up to 27 March 2015 (35 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 83,773.8
(10 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 83,773.8
(10 pages)
25 November 2014Group of companies' accounts made up to 28 March 2014 (33 pages)
25 November 2014Group of companies' accounts made up to 28 March 2014 (33 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 83,773.8
(10 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 83,773.8
(10 pages)
17 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
17 January 2014Appointment of Mr Graham Bruce Knox as a director (2 pages)
16 January 2014Appointment of Mr Ian Parrack as a director (2 pages)
16 January 2014Termination of appointment of William Sharp as a secretary (1 page)
16 January 2014Termination of appointment of James Russell as a director (1 page)
16 January 2014Appointment of Mr Ian Parrack as a director (2 pages)
16 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
16 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
16 January 2014Termination of appointment of William Sharp as a secretary (1 page)
16 January 2014Termination of appointment of James Russell as a director (1 page)
11 December 2013Group of companies' accounts made up to 29 March 2013 (31 pages)
11 December 2013Group of companies' accounts made up to 29 March 2013 (31 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 83,773.8
(9 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 83,773.8
(9 pages)
7 December 2012Group of companies' accounts made up to 30 March 2012 (32 pages)
7 December 2012Group of companies' accounts made up to 30 March 2012 (32 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
30 December 2011Group of companies' accounts made up to 25 March 2011 (33 pages)
30 December 2011Group of companies' accounts made up to 25 March 2011 (33 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (30 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (9 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (9 pages)
27 April 2010Resolutions
  • RES13 ‐ Share purchase contract 23/03/2010
(10 pages)
27 April 2010Resolutions
  • RES13 ‐ Share purchase contract 23/03/2010
(10 pages)
14 April 2010Cancellation of shares. Statement of capital on 14 April 2010
  • GBP 83,773.80
(6 pages)
14 April 2010Cancellation of shares. Statement of capital on 14 April 2010
  • GBP 83,773.80
(6 pages)
14 April 2010Purchase of own shares. (3 pages)
14 April 2010Purchase of own shares. (3 pages)
25 March 2010Sub-division of shares on 16 March 2010 (8 pages)
25 March 2010Sub-division of shares on 16 March 2010 (8 pages)
25 March 2010Resolutions
  • RES13 ‐ Sub-division and share name 16/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES13 ‐ Sub-division and share name 16/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Sub-division of shares on 15 March 2010 (7 pages)
17 March 2010Sub-division of shares on 15 March 2010 (7 pages)
17 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 January 2010Group of companies' accounts made up to 27 March 2009 (30 pages)
7 January 2010Group of companies' accounts made up to 27 March 2009 (30 pages)
7 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (9 pages)
7 December 2009Director's details changed for James Dunn Russell on 11 November 2009 (2 pages)
7 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (9 pages)
7 December 2009Director's details changed for James Dunn Russell on 11 November 2009 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 June 2009Gbp ic 104842.25/104717.25\01/06/09\gbp sr [email protected]=125\ (2 pages)
26 June 2009Gbp ic 104842.25/104717.25\01/06/09\gbp sr [email protected]=125\ (2 pages)
23 June 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 June 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 May 2009Gbp ic 106925.5/104842.25\15/04/09\gbp sr [email protected]=2083.25\ (2 pages)
15 May 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 May 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 May 2009Gbp ic 106925.5/104842.25\15/04/09\gbp sr [email protected]=2083.25\ (2 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 December 2008Gbp ic 106975.5/106925.5\19/12/08\gbp sr [email protected]=50\ (1 page)
30 December 2008Gbp ic 106975.5/106925.5\19/12/08\gbp sr [email protected]=50\ (1 page)
24 December 2008Group of companies' accounts made up to 28 March 2008 (30 pages)
24 December 2008Group of companies' accounts made up to 28 March 2008 (30 pages)
22 December 2008Return made up to 13/11/08; full list of members (8 pages)
22 December 2008Return made up to 13/11/08; full list of members (8 pages)
5 January 2008Group of companies' accounts made up to 30 March 2007 (25 pages)
5 January 2008Group of companies' accounts made up to 30 March 2007 (25 pages)
27 November 2007Return made up to 13/11/07; full list of members (5 pages)
27 November 2007Return made up to 13/11/07; full list of members (5 pages)
28 December 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
28 December 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
12 December 2006Return made up to 13/11/06; full list of members (5 pages)
12 December 2006Return made up to 13/11/06; full list of members (5 pages)
28 December 2005Group of companies' accounts made up to 25 March 2005 (24 pages)
28 December 2005Group of companies' accounts made up to 25 March 2005 (24 pages)
9 December 2005Return made up to 13/11/05; full list of members (5 pages)
9 December 2005Return made up to 13/11/05; full list of members (5 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
25 May 2005£ ic 153902/106976 28/04/05 £ sr [email protected]=46926 (1 page)
25 May 2005£ ic 153902/106976 28/04/05 £ sr [email protected]=46926 (1 page)
20 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 April 2005Resolutions
  • RES13 ‐ Share sale agreement 10/05/04
(1 page)
19 April 2005Resolutions
  • RES13 ‐ Share sale agreement 10/05/04
(1 page)
24 December 2004Group of companies' accounts made up to 26 March 2004 (28 pages)
24 December 2004Group of companies' accounts made up to 26 March 2004 (28 pages)
16 December 2004Return made up to 13/11/04; full list of members (13 pages)
16 December 2004Return made up to 13/11/04; full list of members (13 pages)
10 August 2004£ ic 161046/153902 10/05/04 £ sr [email protected]=7144 (1 page)
10 August 2004£ ic 161046/153902 10/05/04 £ sr [email protected]=7144 (1 page)
16 March 2004£ ic 205405/161046 09/12/03 £ sr [email protected]=44359 (1 page)
16 March 2004£ ic 205405/161046 09/12/03 £ sr [email protected]=44359 (1 page)
29 December 2003Group of companies' accounts made up to 28 March 2003 (29 pages)
29 December 2003Group of companies' accounts made up to 28 March 2003 (29 pages)
10 December 2003Resolutions
  • RES13 ‐ Cont share agreement 09/12/03
(1 page)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2003Resolutions
  • RES13 ‐ Cont share agreement 09/12/03
(1 page)
25 November 2003Return made up to 13/11/03; no change of members (8 pages)
25 November 2003Return made up to 13/11/03; no change of members (8 pages)
31 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
31 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
17 December 2002Director resigned (1 page)
17 December 2002Return made up to 13/11/02; full list of members (13 pages)
17 December 2002Director resigned (1 page)
17 December 2002Return made up to 13/11/02; full list of members (13 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
14 December 2001Group of companies' accounts made up to 30 March 2001 (25 pages)
14 December 2001Group of companies' accounts made up to 30 March 2001 (25 pages)
13 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 January 2001Full group accounts made up to 31 March 2000 (23 pages)
16 January 2001Full group accounts made up to 31 March 2000 (23 pages)
18 December 2000Return made up to 13/11/00; full list of members (13 pages)
18 December 2000Return made up to 13/11/00; full list of members (13 pages)
15 December 1999Full group accounts made up to 26 March 1999 (51 pages)
15 December 1999Full group accounts made up to 26 March 1999 (51 pages)
10 December 1999Return made up to 13/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1999Return made up to 13/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1998Full group accounts made up to 27 March 1998 (26 pages)
22 December 1998Full group accounts made up to 27 March 1998 (26 pages)
15 December 1998Return made up to 13/11/98; no change of members (6 pages)
15 December 1998Return made up to 13/11/98; no change of members (6 pages)
17 December 1997Full group accounts made up to 28 March 1997 (22 pages)
17 December 1997Return made up to 13/11/97; full list of members (8 pages)
17 December 1997Return made up to 13/11/97; full list of members (8 pages)
17 December 1997Full group accounts made up to 28 March 1997 (22 pages)
10 December 1996Return made up to 13/11/96; full list of members (8 pages)
10 December 1996Full group accounts made up to 29 March 1996 (26 pages)
10 December 1996Return made up to 13/11/96; full list of members (8 pages)
10 December 1996Full group accounts made up to 29 March 1996 (26 pages)
8 December 1995Full group accounts made up to 31 March 1995 (26 pages)
8 December 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1995Full group accounts made up to 31 March 1995 (26 pages)
8 December 1995Return made up to 13/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (226 pages)
25 November 1993Return made up to 13/11/93; full list of members (11 pages)
25 November 1993Return made up to 13/11/93; full list of members (11 pages)
12 November 1985Particulars of mortgage/charge (3 pages)
12 November 1985Particulars of mortgage/charge (3 pages)
1 November 1983Particulars of mortgage/charge (3 pages)
1 November 1983Particulars of mortgage/charge (3 pages)
5 September 1950Incorporation (15 pages)
5 September 1950Incorporation (15 pages)