Company NameJohn Deere Limited
Company StatusActive
Company NumberSC028492
CategoryPrivate Limited Company
Incorporation Date22 August 1951(71 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Secretary NameStuart Edward Baty
NationalityBritish
StatusCurrent
Appointed20 January 2007(55 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleController
Correspondence Address104 Manthorpe Road
Grantham
Lincolnshire
NG31 8DL
Director NameMr Joedy Ibbotson
Date of BirthDecember 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(69 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleDivision Business Manager
Country of ResidenceEngland
Correspondence AddressJohn Deere Ltd Harby Road
Langar
Nottingham
NG13 9HT
Director NameMr Edward Stephenson
Date of BirthJuly 1974 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(69 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleManager Aftermarket Sales
Country of ResidenceEngland
Correspondence AddressJohn Deere Ltd Harby Road
Langar
Nottingham
NG13 9HT
Director NameMr Brian D'Arcy
Date of BirthFebruary 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed23 April 2021(69 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleDivision Sales Manager
Country of ResidenceEngland
Correspondence AddressJohn Deere Ltd Harby Road
Langar
Nottingham
NG13 9HT
Director NameMichael Frank
Date of BirthFebruary 1938 (Born 85 years ago)
NationalityWest German
StatusResigned
Appointed13 February 1989(37 years, 6 months after company formation)
Appointment Duration9 years (resigned 28 February 1998)
RoleManaging Director-Region Ii
Correspondence AddressHarry-Steinbock Strasse 4
6909 Walldorf
West Germany
Director NameRobert Gourley Hoskins
NationalityAmerican
StatusResigned
Appointed13 February 1989(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 1990)
RoleCompany Director
Correspondence Address69 Heidelberg
Handschusemeimer Landstr 29
Foreign
Director NameFranz B Odenthal
Date of BirthJuly 1931 (Born 91 years ago)
NationalityWest German
StatusResigned
Appointed13 February 1989(37 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressGuntherstrasse 14
D 6149 Rimbach/Ow
Foreign
Director NameMr Douglas MacDonald Walker
Date of BirthFebruary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 February 1993)
RoleManaging Director
Correspondence Address25 Hallfields
Edwalton
Nottingham
Nottinghamshire
NG12 4AA
Secretary NameMalcolm Jackson
NationalityBritish
StatusResigned
Appointed13 February 1989(37 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address7 Belvoir Crescent
Langar
Nottingham
NG13 9HY
Director NameHeinz Laier
Date of BirthMarch 1939 (Born 84 years ago)
NationalityWest German
StatusResigned
Appointed18 May 1990(38 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 1998)
RoleDirector Business Development
Correspondence AddressOberer 32 Rainweg
6900
Heidelberg
West Germany
Director NameFrederick Alexander McKee
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(41 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2002)
RoleManaging Director
Correspondence Address9403 Pine
Lenexa
Kansas City
Ks66220
Director NamePaul Enz
Date of BirthOctober 1940 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1993(41 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2003)
RoleDirector Marketing-Region Ii
Correspondence AddressHuttengasse 11
Heiligkreuzsteinach
69253
Director NameStephen Kent Kruse
Date of BirthJune 1950 (Born 72 years ago)
NationalityU.S
StatusResigned
Appointed20 March 1998(46 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2000)
RoleDirector Of Finance
Correspondence AddressStuttgarter Strasse 1
Bruhl
Baden-Wurttemberg
68782
Director NameRobert Whitman Lane
Date of BirthNovember 1949 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(46 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2000)
RoleSenior Vice President
Correspondence AddressAm Oberen Luisenpark 9
Mannheim
D 68165
Director NameDavid Charles Everitt
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(48 years, 8 months after company formation)
Appointment Duration6 years (resigned 23 May 2006)
RoleManaging Director D&C Regionii
Correspondence AddressAm Oberen Luisenpark 9
D 68165
Mannheim
Baden
Germany
Director NameJohn F Vanlandeghem
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(48 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2002)
RoleDirector Finance D&C Region Ii
Correspondence AddressAnemonenweg 5
D-68789
St Leon-Rot
Germany
Director NameClay Thornton Sherrill
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2002(50 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2004)
RoleGeneral Manager
Correspondence Address554 Derby Road
Wollaton Park
Nottingham
Nottinghamshire
NG7 2GY
Director NameJames Edwin Temperley
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2002(50 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 May 2006)
RoleDirector Finance
Correspondence AddressAnemonenweg 5
St Leon Rot
Baden Wurttemberg
68789
Director NameJames Alan Israel
Date of BirthAugust 1956 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2003(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2006)
RoleVp Marketing & Product Support
Correspondence AddressMollstr 43
Mannheim
Baden-Wurttemberg
68165
Director NameMr Frederick Alexander McKee
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(52 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThurlby Farm Thurlby Lane
Stanton On The Wolds Keyworth
Nottingham
NG12 5BS
Secretary NameKyle Kenneth Oetker
NationalityAmerican
StatusResigned
Appointed29 January 2005(53 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2007)
RoleController
Correspondence AddressAcre House
Main Street, Hougham
Grantham
Lincolnshire
NG32 2JD
Director NameMr Richard Johnson
Date of BirthJuly 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(54 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage Manor Lane
Langham
Oakham
Leicestershire
LE15 7JL
Director NameMarkwart Ulrich Friedrich Wilhelm Von Pentz
Date of BirthMarch 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2006(54 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2007)
RoleCompany Director
Correspondence AddressIm Gabelacker 20
Heidelberg
69120
Germany
Director NameJacqueline Rae Zachmeyer
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2006(54 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRilkestrasse 12
Weinheim
69469
Director NameChristoph Josef Wigger
Date of BirthOctober 1965 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2007(56 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2010)
RoleVp Sales & Marketing
Country of ResidenceGermany
Correspondence AddressAuf Der Hohe 66
Meckenheim
67149
Germany
Director NameStefan Von Stegmann
Date of BirthApril 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2010(58 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2016)
RoleVp Sales
Country of ResidenceSwitzerland
Correspondence AddressHarby Road
Langar
Nottingham
NG13 9HT
Director NameFinanace Director Michael James Matera
Date of BirthMay 1965 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(59 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2014)
RoleFinancial
Country of ResidenceUsa Iowa
Correspondence AddressDeere & Company European Office John Deere - Str.7
Mannheim
68163
Germany
Director NameMr Julian Antony Scott
Date of BirthJuly 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(62 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2016)
RoleSales Branch Manager
Country of ResidenceEngland
Correspondence AddressJohn Deere Ltd Harby Road
Langar
Nottingham
NG13 9HT
Director NameMr Ryan Campbell
Date of BirthJuly 1974 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2014(63 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 August 2016)
RoleDirector - Ag & Turf Finance
Country of ResidenceGermany
Correspondence AddressJohn Deere Gmbh & Co Kg John Deere Str 70
68163 Mannheim
Germany
Director NameMr James F Orr
Date of BirthApril 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2016(64 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 August 2016)
RoleVice President Sales
Country of ResidenceGermany
Correspondence AddressJohn-Deere-Str 70 68163
Mannheim
Germany
Director NameMr Jonathan Campbell Armour Henry
Date of BirthNovember 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(64 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 2020)
RoleSales Branch Manager
Country of ResidenceEngland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitedeere.co.uk

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5m at £1Deere & Co.
100.00%
Ordinary
1 at £1John Deere Lanz Verwaltvngs
0.00%
Ordinary

Financials

Year2014
Turnover£488,795,000
Gross Profit£50,054,000
Net Worth£80,748,000
Cash£4,249,000
Current Liabilities£61,013,000

Accounts

Latest Accounts31 October 2021 (1 year, 4 months ago)
Next Accounts Due31 July 2023 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return5 December 2022 (3 months, 3 weeks ago)
Next Return Due19 December 2023 (8 months, 3 weeks from now)

Filing History

8 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 1 November 2020 (32 pages)
23 April 2021Appointment of Mr Brian D'arcy as a director on 23 April 2021 (2 pages)
15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
14 December 2020Appointment of Mr Edward Stephenson as a director on 11 December 2020 (2 pages)
14 December 2020Appointment of Mr Joedy Ibbotson as a director on 11 December 2020 (2 pages)
14 December 2020Cessation of Jonathan Campbell Armour Henry as a person with significant control on 11 December 2020 (1 page)
14 December 2020Termination of appointment of Jonathan Campbell Armour Henry as a director on 11 December 2020 (1 page)
5 November 2020Full accounts made up to 3 November 2019 (29 pages)
13 October 2020Notification of Deere & Co as a person with significant control on 22 August 2016 (2 pages)
11 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
31 May 2019Full accounts made up to 28 October 2018 (31 pages)
17 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 29 October 2017 (32 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 30 October 2016 (31 pages)
7 August 2017Full accounts made up to 30 October 2016 (31 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
8 September 2016Termination of appointment of Ryan Campbell as a director on 30 August 2016 (1 page)
8 September 2016Termination of appointment of James F Orr as a director on 27 August 2016 (1 page)
8 September 2016Termination of appointment of Ryan Campbell as a director on 30 August 2016 (1 page)
8 September 2016Termination of appointment of James F Orr as a director on 27 August 2016 (1 page)
10 August 2016Termination of appointment of Julian Antony Scott as a director on 30 June 2016 (1 page)
10 August 2016Appointment of Mr Jonathan Campbell Armour Henry as a director on 1 July 2016 (2 pages)
10 August 2016Termination of appointment of Julian Antony Scott as a director on 30 June 2016 (1 page)
10 August 2016Appointment of Mr Jonathan Campbell Armour Henry as a director on 1 July 2016 (2 pages)
4 July 2016Full accounts made up to 1 November 2015 (22 pages)
4 July 2016Full accounts made up to 1 November 2015 (22 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,012,581
(6 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,012,581
(6 pages)
7 March 2016Appointment of Mr James Frederick Orr as a director on 18 February 2016 (2 pages)
7 March 2016Termination of appointment of Stefan Von Stegmann as a director on 18 February 2016 (1 page)
7 March 2016Appointment of Mr James Frederick Orr as a director on 18 February 2016 (2 pages)
7 March 2016Termination of appointment of Stefan Von Stegmann as a director on 18 February 2016 (1 page)
10 July 2015Full accounts made up to 2 November 2014 (22 pages)
10 July 2015Full accounts made up to 2 November 2014 (22 pages)
10 July 2015Full accounts made up to 2 November 2014 (22 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,012,581
(6 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,012,581
(6 pages)
8 September 2014Appointment of Mr Ryan Campbell as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Michael James Matera as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Richard Johnson as a director on 31 August 2014 (1 page)
8 September 2014Appointment of Mr Ryan Campbell as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Ryan Campbell as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Michael James Matera as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Richard Johnson as a director on 31 August 2014 (1 page)
29 August 2014Full accounts made up to 27 October 2013 (23 pages)
29 August 2014Full accounts made up to 27 October 2013 (23 pages)
7 August 2014Appointment of Mr Julian Antony Scott as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Mr Julian Antony Scott as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Mr Julian Antony Scott as a director on 1 July 2014 (2 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,012,581
(6 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,012,581
(6 pages)
14 May 2013Full accounts made up to 28 October 2012 (23 pages)
14 May 2013Full accounts made up to 28 October 2012 (23 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 31 October 2011 (21 pages)
2 April 2012Full accounts made up to 31 October 2011 (21 pages)
13 September 2011Appointment of Finanace Director Michael James Matera as a director (3 pages)
13 September 2011Appointment of Finanace Director Michael James Matera as a director (3 pages)
11 August 2011Termination of appointment of Jacqueline Zachmeyer as a director (1 page)
11 August 2011Termination of appointment of Jacqueline Zachmeyer as a director (1 page)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
24 March 2011Full accounts made up to 31 October 2010 (24 pages)
24 March 2011Full accounts made up to 31 October 2010 (24 pages)
21 September 2010Full accounts made up to 31 October 2009 (22 pages)
21 September 2010Full accounts made up to 31 October 2009 (22 pages)
14 May 2010Termination of appointment of Christoph Wigger as a director (2 pages)
14 May 2010Appointment of Stefan Von Stegmann as a director (2 pages)
14 May 2010Termination of appointment of Christoph Wigger as a director (2 pages)
14 May 2010Appointment of Stefan Von Stegmann as a director (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Christoph Josef Wigger on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Jacqueline Rae Zachmeyer on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Christoph Josef Wigger on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Jacqueline Rae Zachmeyer on 23 April 2010 (2 pages)
12 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 12 November 2009 (2 pages)
14 October 2009Full accounts made up to 31 October 2008 (22 pages)
14 October 2009Full accounts made up to 31 October 2008 (22 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
2 September 2008Full accounts made up to 31 October 2007 (22 pages)
2 September 2008Full accounts made up to 31 October 2007 (22 pages)
8 May 2008Return made up to 23/04/08; full list of members (4 pages)
8 May 2008Return made up to 23/04/08; full list of members (4 pages)
18 April 2008Director appointed christoph joseph wigger (2 pages)
18 April 2008Appointment terminated director markwart von pentz (1 page)
18 April 2008Director appointed christoph joseph wigger (2 pages)
18 April 2008Appointment terminated director markwart von pentz (1 page)
21 November 2007Full accounts made up to 31 October 2006 (21 pages)
21 November 2007Full accounts made up to 31 October 2006 (21 pages)
18 May 2007Return made up to 23/04/07; no change of members (7 pages)
18 May 2007Return made up to 23/04/07; no change of members (7 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007Secretary resigned (1 page)
12 December 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
12 December 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
24 July 2006Delivery ext'd 3 mth 31/10/05 (1 page)
24 July 2006Delivery ext'd 3 mth 31/10/05 (1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (2 pages)
18 May 2006Return made up to 23/04/06; full list of members (8 pages)
18 May 2006Return made up to 23/04/06; full list of members (8 pages)
20 January 2006Group of companies' accounts made up to 31 October 2004 (21 pages)
20 January 2006Group of companies' accounts made up to 31 October 2004 (21 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
9 August 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
9 August 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
3 May 2005Return made up to 23/04/05; full list of members (8 pages)
3 May 2005Return made up to 23/04/05; full list of members (8 pages)
14 February 2005Group of companies' accounts made up to 31 October 2003 (21 pages)
14 February 2005Group of companies' accounts made up to 31 October 2003 (21 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
12 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
12 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
28 April 2004Return made up to 23/04/04; full list of members (8 pages)
28 April 2004Return made up to 23/04/04; full list of members (8 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
22 December 2003Group of companies' accounts made up to 31 October 2002 (22 pages)
22 December 2003Group of companies' accounts made up to 31 October 2002 (22 pages)
19 June 2003Return made up to 23/04/03; full list of members (8 pages)
19 June 2003Return made up to 23/04/03; full list of members (8 pages)
4 December 2002Group of companies' accounts made up to 31 October 2001 (18 pages)
4 December 2002Group of companies' accounts made up to 31 October 2001 (18 pages)
28 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
28 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
7 May 2002Return made up to 23/04/02; full list of members (8 pages)
7 May 2002Return made up to 23/04/02; full list of members (8 pages)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
7 August 2001Full accounts made up to 31 October 2000 (16 pages)
7 August 2001Full accounts made up to 31 October 2000 (16 pages)
22 May 2001Return made up to 23/04/01; full list of members (7 pages)
22 May 2001Return made up to 23/04/01; full list of members (7 pages)
23 August 2000Full accounts made up to 31 October 1999 (15 pages)
23 August 2000Full accounts made up to 31 October 1999 (15 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
26 May 2000Return made up to 23/04/00; full list of members (7 pages)
26 May 2000Return made up to 23/04/00; full list of members (7 pages)
16 February 2000Registered office changed on 16/02/00 from: 15/19 york place edinburgh 1 (1 page)
16 February 2000Registered office changed on 16/02/00 from: 15/19 york place edinburgh 1 (1 page)
27 August 1999Full accounts made up to 31 October 1998 (15 pages)
27 August 1999Full accounts made up to 31 October 1998 (15 pages)
3 June 1999Return made up to 23/04/99; full list of members (6 pages)
3 June 1999Return made up to 23/04/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (14 pages)
1 September 1998Full accounts made up to 31 October 1997 (14 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
13 May 1998Return made up to 23/04/98; full list of members (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Return made up to 23/04/98; full list of members (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
1 September 1997Full accounts made up to 27 October 1996 (14 pages)
1 September 1997Full accounts made up to 27 October 1996 (14 pages)
30 June 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
29 August 1996Full accounts made up to 29 October 1995 (18 pages)
29 August 1996Full accounts made up to 29 October 1995 (18 pages)
21 June 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Full accounts made up to 29 October 1994 (9 pages)
22 June 1995Return made up to 23/04/95; full list of members (6 pages)
22 June 1995Full accounts made up to 29 October 1994 (9 pages)
22 June 1995Return made up to 23/04/95; full list of members (6 pages)
19 January 1995Statement of affairs (13 pages)
19 January 1995Ad 19/12/94--------- £ si [email protected] (2 pages)
19 January 1995Statement of affairs (13 pages)
19 January 1995Ad 19/12/94--------- £ si [email protected] (2 pages)
12 January 1995Memorandum and Articles of Association (16 pages)
12 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
12 January 1995Ad 19/12/94--------- £ si [email protected]=5000000 £ ic 12581/5012581 (2 pages)
12 January 1995Ad 19/12/94--------- £ si [email protected]=5000000 £ ic 12581/5012581 (2 pages)
12 January 1995Memorandum and Articles of Association (16 pages)
12 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
20 June 1994Return made up to 23/04/94; full list of members (5 pages)
20 June 1994Return made up to 23/04/94; full list of members (5 pages)
23 April 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1993Return made up to 23/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 May 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 August 1951Certificate of incorporation (1 page)
22 August 1951Incorporation (31 pages)
22 August 1951Certificate of incorporation (1 page)
22 August 1951Incorporation (31 pages)