Company NameCharles Connell & Company Limited
DirectorsCharles Croxton Connell and Maria Giovanna Paloni
Company StatusActive
Company NumberSC028024
CategoryPrivate Limited Company
Incorporation Date27 November 1950(73 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Croxton Connell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(58 years, 4 months after company formation)
Appointment Duration15 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
Lanarkshire
G62 8EN
Scotland
Secretary NameMrs Maria Giovanna Paloni
StatusCurrent
Appointed01 October 2016(65 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMrs Maria Giovanna Paloni
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(67 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMervyn Hampton Adams
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(38 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 1995)
RoleChartered Accountant
Correspondence AddressBrackenhurst
Gander Green
Haywards Heath
West Sussex
RH16 1RB
Director NameCharles Raymond Connell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(38 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 15 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameWilliam Alexander Farmer
NationalityBritish
StatusResigned
Appointed12 July 1989(38 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address7 Mount Pleasant Drive
Old Kilpatrick
Glasgow
G60 5HJ
Scotland
Director NameHew Craig Davidson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(39 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 29 June 2012)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameHew Craig Davidson
NationalityBritish
StatusResigned
Appointed31 May 1999(48 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameTugela Violet Ann Connell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(54 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2009)
RoleCompany Director
Correspondence AddressColquhalzie
Auchterarder
Perthshire
PH3 1LB
Scotland
Secretary NameMr Ian Forbes Brown
NationalityBritish
StatusResigned
Appointed22 December 2005(55 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMr Ian Forbes Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(60 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMr Ian Michael Stubbs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(60 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 June 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameMr Alan James Hartley
StatusResigned
Appointed08 December 2014(64 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland

Contact

Websitecharlesconnell.co.uk

Location

Registered AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches4 other UK companies use this postal address

Shareholders

450k at £1Charles Connell & Co (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,674,204
Cash£138,845
Current Liabilities£10,607,883

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

11 March 1969Delivered on: 26 March 1969
Satisfied on: 24 August 2017
Persons entitled: Morgan Grenfell & Co LTD

Classification: Statutory mortgage & deed of covenant
Secured details: £450,000 & all other sums due or to become due by the coltesbrooke shipping company to the chargees.
Particulars: The company's joint interest in the mortgaged premises (being the said M.V. conon forest insurances & earnings thereof & requisition compensation as defined in the said deed of covenant.
Fully Satisfied
11 March 1969Delivered on: 26 March 1969
Satisfied on: 24 August 2017
Persons entitled: Morgan Grenfell & Co LTD

Classification: Statutory mortgage & deed of covenant
Secured details: All sums due by the coltesbrooke shipping company (in which firm the company is a partner) to the chargees. See also col (2) of doc 57.
Particulars: The company's joint interest in 1/64 share in the M.V. conon forest, regd no 6 of 1969 at glasgow, official no. 335031.
Fully Satisfied
11 March 1969Delivered on: 18 March 1969
Satisfied on: 24 August 2017
Persons entitled: Glyn Mills & Co

Classification: Deed of assignment
Secured details: For further securing the sum of £1,500,000.
Particulars: The company's joint interest in the coltesbrooke shipping company's right title and interest to & in any moneys whatsoever payable by scotscraig shipping company LTD under a charter party dated 10.9.68. see also col (3) of doc 56.
Fully Satisfied
11 March 1969Delivered on: 18 March 1969
Satisfied on: 24 August 2017
Persons entitled: Glyn Mills & Co

Classification: Deed of covenant
Secured details: £1,500,000 & all other sums due or to become due by the coltesbrooke shipping company to the chargees under the financial agreement dated 13.11.68.
Particulars: The company's joint interest in the mortgaged premises (being the ship, the insurances, the earnings of the ship & requisition compensation as defined in the said deed of covenant).
Fully Satisfied
11 March 1969Delivered on: 18 March 1969
Satisfied on: 24 August 2017
Persons entitled: Glyn Mills & Co

Classification: Statutory mortgage
Secured details: All sums due by the coltesbrooke shipping company (in which firm the company is a partner) to the chargees pursuant to a financial agreement dated 13.11.68.
Particulars: The company's joint interest in 1/64 share in the M.V. "conon forest" registered at glasgow, official no 335031.
Fully Satisfied
28 March 1984Delivered on: 17 April 1984
Satisfied on: 18 October 1985
Persons entitled: Investors in Industry PLC

Classification: Stat mortgage
Secured details: £191,500.
Particulars: M.V. "bell rover" registered in waterford, ireland, no. 401680.
Fully Satisfied
28 March 1984Delivered on: 17 April 1984
Satisfied on: 18 October 1985
Persons entitled: Investors in Industry PLC

Classification: Deed of covenant
Secured details: £191,500.
Particulars: (A) M.V. "bell rover" (b) insurances in respect of the vessel (c) earnings in respect of the vessel.
Fully Satisfied
20 December 1968Delivered on: 7 January 1969
Satisfied on: 24 August 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & assignation in security & financial agreement
Secured details: £1,640,000 & all other moneys becoming due to the chargee in respect of a loan to be made by the chargee to the company under the said financial agreement & all moneys expended by the chargee in contemplating the contract.
Particulars: Vessel under construction known as yard no. 742.
Fully Satisfied
15 October 1982Delivered on: 29 October 1982
Satisfied on: 17 April 1984
Persons entitled: Finance for Shipping LTD

Classification: Deed of covenant
Secured details: £317,500 and all sums due or to become due.
Particulars: The mortgaged premises as defined in the deed being (a) the ship, (b) the insurances and all benefits thereof, (c) the owners earnings of the ship.
Fully Satisfied
15 October 1982Delivered on: 29 October 1982
Satisfied on: 17 April 1984
Persons entitled: Finance for Shipping LTD

Classification: Statutory mortgage
Secured details: £317500 & all sums due or to become due.
Particulars: 64/64TH shares in the M.V. "bell rover" registered at waterford. No. 401680.
Fully Satisfied
20 December 1968Delivered on: 7 January 1969
Satisfied on: 24 August 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & assignation in security & financial agreement
Secured details: £1,640,000 & all other moneys becoming due to the chargee in respect of a loan to be made by the chargee to the company under the said financial agreement & all moneys expended by the chargee in contemplating the contract.
Particulars: Vessel under construction known as yard no 742.
Fully Satisfied
13 November 1968Delivered on: 3 December 1968
Satisfied on: 24 August 2017
Persons entitled: Glyn Mills & Co

Classification: Financial agreement
Secured details: £1,500,000 & all other moneys becoming due to the chargees in respect of a loan to be made to the coltesbrooke shipping company,see also col (2) of doc 50.
Particulars: Vessel under construction known as yard no. 513.
Fully Satisfied
17 June 1976Delivered on: 5 July 1976
Satisfied on: 24 August 2017
Persons entitled: Barclays Bank PLC

Classification: Loan agreement
Secured details: £185500 & all sums due or to become due.
Particulars: All the company's right title and interest to and in any moneys whatsoever payable to the company under the loan notes and all other rights and benefits whatsoever accruing to the company.
Fully Satisfied
6 February 1976Delivered on: 13 February 1976
Satisfied on: 24 August 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the M.V. "scotstoun" registered in glasgow. No. 364997.
Fully Satisfied
6 February 1976Delivered on: 13 February 1976
Satisfied on: 24 August 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: £2000000 & all sums due or to become due.
Particulars: The mortgaged premises - the ship the earnings insurances and requisition compensation.
Fully Satisfied
6 February 1976Delivered on: 13 February 1976
Satisfied on: 24 August 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the mv "scotstoun" regd. Glasgow no 364997.
Fully Satisfied
10 February 1970Delivered on: 16 February 1970
Satisfied on: 24 August 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage & deed of covenant
Secured details: £1,580,000 & all sums due or to become due from the company to the chargee under a financial agreement & the said deed of covenant.
Particulars: The mortgaged premises (being the ship, the insurances, the earnings of the ship & requisition compensation) as defined in the said deed of covenant.
Fully Satisfied
10 February 1970Delivered on: 16 February 1970
Satisfied on: 24 August 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage & deed of covenant
Secured details: All sums due or to become due under a financial agreement & the said deed of covenant.
Particulars: 64/64 shares in the vessel M.V. "kyoto forest" registered at glasgow.
Fully Satisfied
11 March 1969Delivered on: 26 March 1969
Satisfied on: 24 August 2017
Persons entitled: Morgan Grenfell & Co LTD

Classification: Statutory mortgage & deed of covenant
Secured details: £450,000 & all other sums due or to become due by the coltesbrooke shipping company to the chargees.
Particulars: The company's joint interest in the coltesbrooke shipping company's right, title & interest to & in any money payable by scotscraig shipping company LTD. Under a time charter party dated 10.9.68. see also col (3) of doc 59.
Fully Satisfied
14 November 1968Delivered on: 3 December 1968
Satisfied on: 24 August 2017
Persons entitled: Glyn Mills & Co

Classification: Bond & assignation in security
Secured details: £1,500,000 & all other moneys becoming due to the chargees in respect of a loan to be made to the coltesbrooke shipping company see also col (2) of doc 49.
Particulars: Vessel under construction known as yard no 513.
Fully Satisfied
10 February 1983Delivered on: 1 March 1983
Persons entitled: Nv Export-Financiering Maatschappij

Classification: Supplemental agreement
Secured details: 11,160,000 dutch florins and all further sums due or to become due.
Particulars: All the mortgagers interest in the vessel M.V. "benmacdhui" and the insurances, earnings and requisition compensation thereof.
Outstanding
10 February 1983Delivered on: 18 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £637,123 & all further sums due or to become due.
Particulars: The mortgaged premises being the ship, the owner's insurances and the earnings of the ship.
Outstanding
10 February 1983Delivered on: 18 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.V. "craigallian" glasgow, no. 389400.
Outstanding
28 October 1981Delivered on: 5 November 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: The pool earnings.
Outstanding
28 October 1981Delivered on: 5 November 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge agreement
Secured details: Us $10,000,000 due by blairdale shipping LTD.
Particulars: The sum of us $8,000,000 (interest, rights, titles, benefits and interests of the company present & future therein).
Outstanding
26 September 1979Delivered on: 12 October 1979
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: Money receivable by the company under a pool agreement between (1) the denholm line steamers LTD (2) world carrier corporation (3) denholm coates & co. LTD (4) atlantic bulkers LTD in respect of participation of the vessel "lantau trader".
Outstanding
16 May 1979Delivered on: 5 June 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: £1,142,858 and all further moneys due, or to become due from the company to the chargee.
Particulars: The company's rights title interest to and in any moneys whatsoever accruing to the owner under the charterparty (as therein defined).
Outstanding
16 May 1979Delivered on: 5 June 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: The charterers insurances as defined in the deed.
Outstanding
2 May 1979Delivered on: 23 May 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: £1,166,913.96 and all further moneys due, or to become due from the company to the chargee.
Particulars: The mortgaged premises (being the ship, the insurances, etc).
Outstanding
2 May 1979Delivered on: 23 May 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth shares of and in the vessel 'atholl forest' registered at the port of glasgow under official no. 376975.
Outstanding
31 May 1977Delivered on: 15 June 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: £1500000 & all further sums due by the company & strathpark shipping co.
Particulars: 64/64TH shares in the M.V. "conon forest" registered in glasgow no. 335031.
Outstanding
31 May 1977Delivered on: 15 June 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: £1500000 & all further sums due by the company & strathpark shipping co.
Particulars: The ship, her earnings insurances etc.
Outstanding
31 May 1977Delivered on: 15 June 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All sums due by the company & strathpark shipping co.
Particulars: 64/64 shares in mv conon forest.
Outstanding
31 May 1977Delivered on: 7 June 1977
Persons entitled: Finance for Shipping LTD

Classification: Loan agreement
Secured details: £2250000 & all further moneys due, or to become due from the company to the chargee.
Particulars: All moneys standing to credit of an account to be opened by the company to enable it to establish a letter of credit pursuant to article V1 2C of an agreement dated 25/3/77.
Outstanding
31 May 1977Delivered on: 7 June 1977
Persons entitled: Finance for Shipping LTD

Classification: Deed of assignment
Secured details: £2250000 & all further moneys due, or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 May 1977Delivered on: 7 June 1977
Persons entitled: Finance for Shipping LTD

Classification: Deed of covenant
Secured details: £2250000 & all further moneys due, or to become due from the company to the chargee.
Particulars: Mv conon forest, insurances earnings etc.
Outstanding
4 February 1977Delivered on: 23 February 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: £150000 & all further sums due or to become due by the coy & others.
Particulars: 36/64 shares in "atholl forest".
Outstanding
4 February 1977Delivered on: 23 February 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All sums due by the coy & others.
Particulars: 36/64 shares in "atholl forest".
Outstanding
4 February 1977Delivered on: 23 February 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: £1,500,000 & all further sums due or to become due by the company & others.
Particulars: Company's interest etc in the M.V. "atholl forest".
Outstanding
4 February 1977Delivered on: 23 February 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: £1,500,000 & all further sums due or to become due by the company & others.
Particulars: Company's interest etc in the M.V. "atholl forest".
Outstanding
4 February 1977Delivered on: 23 February 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: £1,500,000 & all further sums due or to become due by the company & others.
Particulars: Company's interest etc. in the mv. "Atholl forest".
Outstanding

Filing History

19 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
6 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (13 pages)
6 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
3 June 2021Accounts for a small company made up to 31 December 2020 (12 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 June 2020Accounts for a small company made up to 31 December 2019 (13 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
6 June 2018Termination of appointment of Ian Michael Stubbs as a director on 4 June 2018 (1 page)
6 June 2018Appointment of Mrs Maria Giovanna Paloni as a director on 4 June 2018 (2 pages)
24 August 2017Satisfaction of charge 8 in full (1 page)
24 August 2017Satisfaction of charge 27 in full (1 page)
24 August 2017Satisfaction of charge 6 in full (1 page)
24 August 2017Satisfaction of charge 27 in full (1 page)
24 August 2017Satisfaction of charge 15 in full (1 page)
24 August 2017Satisfaction of charge 8 in full (1 page)
24 August 2017Satisfaction of charge 5 in full (1 page)
24 August 2017Satisfaction of charge 21 in full (1 page)
24 August 2017Satisfaction of charge 32 in full (1 page)
24 August 2017Satisfaction of charge 13 in full (1 page)
24 August 2017Satisfaction of charge 9 in full (1 page)
24 August 2017Satisfaction of charge 39 in full (1 page)
24 August 2017Satisfaction of charge 21 in full (1 page)
24 August 2017Satisfaction of charge 1 in full (1 page)
24 August 2017Satisfaction of charge 34 in full (1 page)
24 August 2017Satisfaction of charge 16 in full (1 page)
24 August 2017Satisfaction of charge 13 in full (1 page)
24 August 2017Satisfaction of charge 39 in full (1 page)
24 August 2017Satisfaction of charge 22 in full (1 page)
24 August 2017Satisfaction of charge 37 in full (1 page)
24 August 2017Satisfaction of charge 33 in full (1 page)
24 August 2017Satisfaction of charge 9 in full (1 page)
24 August 2017Satisfaction of charge 38 in full (1 page)
24 August 2017Satisfaction of charge 17 in full (1 page)
24 August 2017Satisfaction of charge 5 in full (1 page)
24 August 2017Satisfaction of charge 20 in full (1 page)
24 August 2017Satisfaction of charge 15 in full (1 page)
24 August 2017Satisfaction of charge 25 in full (1 page)
24 August 2017Satisfaction of charge 7 in full (1 page)
24 August 2017Satisfaction of charge 28 in full (1 page)
24 August 2017Satisfaction of charge 29 in full (1 page)
24 August 2017Satisfaction of charge 4 in full (1 page)
24 August 2017Satisfaction of charge 17 in full (1 page)
24 August 2017Satisfaction of charge 38 in full (1 page)
24 August 2017Satisfaction of charge 12 in full (1 page)
24 August 2017Satisfaction of charge 20 in full (1 page)
24 August 2017Satisfaction of charge 14 in full (1 page)
24 August 2017Satisfaction of charge 12 in full (1 page)
24 August 2017Satisfaction of charge 14 in full (1 page)
24 August 2017Satisfaction of charge 10 in full (1 page)
24 August 2017Satisfaction of charge 31 in full (1 page)
24 August 2017Satisfaction of charge 23 in full (1 page)
24 August 2017Satisfaction of charge 4 in full (1 page)
24 August 2017Satisfaction of charge 11 in full (1 page)
24 August 2017Satisfaction of charge 19 in full (1 page)
24 August 2017Satisfaction of charge 2 in full (1 page)
24 August 2017Satisfaction of charge 32 in full (1 page)
24 August 2017Satisfaction of charge 16 in full (1 page)
24 August 2017Satisfaction of charge 37 in full (1 page)
24 August 2017Satisfaction of charge 28 in full (1 page)
24 August 2017Satisfaction of charge 11 in full (1 page)
24 August 2017Satisfaction of charge 1 in full (1 page)
24 August 2017Satisfaction of charge 30 in full (1 page)
24 August 2017Satisfaction of charge 26 in full (1 page)
24 August 2017Satisfaction of charge 18 in full (1 page)
24 August 2017Satisfaction of charge 29 in full (1 page)
24 August 2017Satisfaction of charge 24 in full (1 page)
24 August 2017Satisfaction of charge 24 in full (1 page)
24 August 2017Satisfaction of charge 34 in full (1 page)
24 August 2017Satisfaction of charge 2 in full (1 page)
24 August 2017Satisfaction of charge 19 in full (1 page)
24 August 2017Satisfaction of charge 18 in full (1 page)
24 August 2017Satisfaction of charge 30 in full (1 page)
24 August 2017Satisfaction of charge 26 in full (1 page)
24 August 2017Satisfaction of charge 23 in full (1 page)
24 August 2017Satisfaction of charge 3 in full (1 page)
24 August 2017Satisfaction of charge 7 in full (1 page)
24 August 2017Satisfaction of charge 6 in full (1 page)
24 August 2017Satisfaction of charge 25 in full (1 page)
24 August 2017Satisfaction of charge 10 in full (1 page)
24 August 2017Satisfaction of charge 3 in full (1 page)
24 August 2017Satisfaction of charge 22 in full (1 page)
24 August 2017Satisfaction of charge 33 in full (1 page)
24 August 2017Satisfaction of charge 31 in full (1 page)
24 July 2017Full accounts made up to 31 December 2016 (30 pages)
24 July 2017Full accounts made up to 31 December 2016 (30 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 October 2016Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page)
7 October 2016Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages)
7 October 2016Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (29 pages)
1 October 2016Full accounts made up to 31 December 2015 (29 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
23 December 2015Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
23 December 2015Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
27 August 2015Full accounts made up to 31 December 2014 (21 pages)
27 August 2015Full accounts made up to 31 December 2014 (21 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 450,000
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 450,000
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 450,000
(5 pages)
2 July 2015Termination of appointment of Ian Forbes Brown as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Forbes Brown as a director on 30 June 2015 (1 page)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (22 pages)
5 August 2014Full accounts made up to 31 December 2013 (22 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 450,000
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 450,000
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 450,000
(5 pages)
21 August 2013Full accounts made up to 31 December 2012 (22 pages)
21 August 2013Full accounts made up to 31 December 2012 (22 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 31 December 2011 (22 pages)
3 September 2012Full accounts made up to 31 December 2011 (22 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
29 June 2012Termination of appointment of Hew Davidson as a director (1 page)
29 June 2012Termination of appointment of Hew Davidson as a director (1 page)
31 August 2011Full accounts made up to 31 December 2010 (22 pages)
31 August 2011Full accounts made up to 31 December 2010 (22 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 April 2011Appointment of Mr Ian Forbes Brown as a director (2 pages)
6 April 2011Appointment of Mr Ian Michael Stubbs as a director (2 pages)
6 April 2011Appointment of Mr Ian Forbes Brown as a director (2 pages)
6 April 2011Appointment of Mr Ian Michael Stubbs as a director (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interest 06/12/2010
(1 page)
17 December 2010Statement of company's objects (2 pages)
17 December 2010Statement of company's objects (2 pages)
17 December 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interest 06/12/2010
(1 page)
17 December 2010Memorandum and Articles of Association (36 pages)
17 December 2010Memorandum and Articles of Association (36 pages)
22 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2010Director's details changed for Charles Croxton Connell on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Charles Croxton Connell on 21 September 2010 (2 pages)
20 September 2010Director's details changed for Hew Craig Davidson on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Hew Craig Davidson on 20 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ian Forbes Brown on 20 September 2010 (1 page)
20 September 2010Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ian Forbes Brown on 20 September 2010 (1 page)
7 July 2010Full accounts made up to 31 December 2009 (18 pages)
7 July 2010Full accounts made up to 31 December 2009 (18 pages)
5 July 2010Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Hew Craig Davidson on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Hew Craig Davidson on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Hew Craig Davidson on 3 July 2010 (2 pages)
5 February 2010Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages)
5 February 2010Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (16 pages)
14 September 2009Full accounts made up to 31 December 2008 (16 pages)
8 September 2009Director's change of particulars / charles connell / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / charles connell / 08/09/2009 (1 page)
10 July 2009Return made up to 03/07/09; full list of members (4 pages)
10 July 2009Return made up to 03/07/09; full list of members (4 pages)
14 April 2009Director appointed charles croxton connell (2 pages)
14 April 2009Director appointed charles croxton connell (2 pages)
16 March 2009Appointment terminated director tugela connell (1 page)
16 March 2009Appointment terminated director tugela connell (1 page)
2 September 2008Full accounts made up to 31 December 2007 (16 pages)
2 September 2008Full accounts made up to 31 December 2007 (16 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Registered office changed on 07/07/2008 from woodend craigallian milngavie glasgow G62 8EN (1 page)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Registered office changed on 07/07/2008 from woodend craigallian milngavie glasgow G62 8EN (1 page)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
4 September 2007Full accounts made up to 31 December 2006 (15 pages)
4 September 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Return made up to 03/07/07; no change of members (10 pages)
19 July 2007Return made up to 03/07/07; no change of members (10 pages)
22 August 2006Full accounts made up to 31 December 2005 (15 pages)
22 August 2006Full accounts made up to 31 December 2005 (15 pages)
11 July 2006Return made up to 03/07/06; full list of members (10 pages)
11 July 2006Return made up to 03/07/06; full list of members (10 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
8 September 2005Full accounts made up to 31 December 2004 (15 pages)
8 September 2005Full accounts made up to 31 December 2004 (15 pages)
11 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
26 August 2004Full accounts made up to 31 December 2003 (14 pages)
26 August 2004Full accounts made up to 31 December 2003 (14 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
15 August 2003Full accounts made up to 31 December 2002 (13 pages)
15 August 2003Full accounts made up to 31 December 2002 (13 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (13 pages)
19 August 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
19 July 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 July 2001Full accounts made up to 31 December 2000 (13 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
24 August 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 July 1998Return made up to 03/07/98; no change of members (6 pages)
16 July 1998Return made up to 03/07/98; no change of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 July 1996Return made up to 03/07/96; no change of members (6 pages)
29 July 1996Return made up to 03/07/96; no change of members (6 pages)
10 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (147 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
2 March 1987Memorandum and Articles of Association (41 pages)
2 March 1987Memorandum and Articles of Association (41 pages)
16 July 1986Return made up to 03/07/86; full list of members (9 pages)
16 July 1986Return made up to 03/07/86; full list of members (9 pages)
27 November 1950Incorporation (56 pages)
27 November 1950Incorporation (56 pages)