Company NameWilliam Hill (Grampian) Limited
Company StatusDissolved
Company NumberSC028760
CategoryPrivate Limited Company
Incorporation Date26 February 1952(72 years, 2 months ago)
Dissolution Date21 March 2022 (2 years, 1 month ago)
Previous NameShermans (Glasgow) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2019(67 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2020(68 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMr Simon James Callander
StatusClosed
Appointed25 March 2020(68 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 21 March 2022)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameNorman Vickers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(37 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 1989)
RoleCompany Director
Correspondence AddressThe Gables
Bramham
Yorkshire
LS23 6RR
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(37 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameLeonard Ponsonby Cowburn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressFoxhollows Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameMichael John Whelan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 September 1990)
RoleCompany Director
Correspondence Address85 Lime Walk
Chelmsford
Essex
CM2 9NJ
Director NameLiam John McGuigan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(37 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(37 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 1989)
RoleCompany Director
Correspondence Address12 Hutchings Road
Beaconsfield
South Bucks
HP9 2BB
Secretary NameMichael John Whelan
NationalityBritish
StatusResigned
Appointed01 September 1989(37 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 1989)
RoleCompany Director
Correspondence Address85 Lime Walk
Chelmsford
Essex
CM2 9NJ
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(37 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Director NameRobert Lambert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(37 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof
Tithe Barn Lane, Bardsey
Wetherby
LS17 9DX
Secretary NameMr Kevin Matthew Joseph Christopher Hogan
NationalityBritish
StatusResigned
Appointed01 September 1990(38 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
121 Upper Hoyland Road
Hoyland
South Yorkshire
S74 9NL
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(42 years after company formation)
Appointment Duration10 years, 8 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameMr Stephen Gerard Olive
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(42 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address4 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Secretary NameMr Matthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed01 November 1996(44 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleCS
Country of ResidenceEngland
Correspondence Address25 Princess Court
105 Hornsey Lane Highgate
London
N6 5XD
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(45 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(45 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed30 June 1999(47 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(49 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(49 years, 1 month after company formation)
Appointment Duration6 years (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(49 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameDavid Lowrey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(49 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressWymondley
13 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(52 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(54 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(55 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(55 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(56 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(58 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(61 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(64 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(66 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address44 St Enoch Square
Glasgow
G1 4DH
Scotland
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(66 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(66 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44 St Enoch Square
Glasgow
G1 4DH
Scotland
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed14 December 2018(66 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address44 St Enoch Square
Glasgow
G1 4DH
Scotland

Contact

Telephone08705181715
Telephone regionUnknown

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 March 1994Delivered on: 17 March 1994
Satisfied on: 16 February 1998
Persons entitled: The William Hill Group Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All undertaking, property, assets and revenues.
Fully Satisfied
1 March 1994Delivered on: 17 March 1994
Satisfied on: 16 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed & floating charge(s) over all property see ch microfiche.
Fully Satisfied
1 March 1994Delivered on: 17 March 1994
Satisfied on: 16 February 1998
Persons entitled: The William Organization Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All undertaking, property, assets and revenues.
Fully Satisfied
1 March 1994Delivered on: 17 March 1994
Satisfied on: 16 February 1998
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed and floatin charge(s) over all property see ch microfiche.
Fully Satisfied
1 March 1994Delivered on: 17 March 1994
Satisfied on: 16 February 1998
Persons entitled: The William Hill Organization Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All undertaking, property, assets and revenues.
Fully Satisfied
1 March 1994Delivered on: 17 March 1994
Satisfied on: 16 February 1998
Persons entitled: The William Hill Group Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All undertaking, property, assets and revenues.
Fully Satisfied

Filing History

21 March 2022Final Gazette dissolved following liquidation (1 page)
21 December 2021Final account prior to dissolution in MVL (final account attached) (10 pages)
21 April 2021Register(s) moved to registered inspection location 44 st Enoch Square Glasgow G1 4DH (2 pages)
20 April 2021Register inspection address has been changed to 44 st Enoch Square Glasgow G1 4DH (2 pages)
7 April 2021Registered office address changed from 44 st Enoch Square Glasgow Scotland G1 4DH Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 7 April 2021 (2 pages)
31 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
(1 page)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
27 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
18 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
14 December 2018Termination of appointment of Luke Amos Thomas as a director on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 14 December 2018 (1 page)
14 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 14 December 2018 (2 pages)
14 December 2018Appointment of Balbir Kelly-Bisla as a director on 14 December 2018 (2 pages)
8 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
26 March 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
31 October 2017Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER to 39 st Vincent Place Glasgow Scotland G1 2ER on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER to 39 st Vincent Place Glasgow Scotland G1 2ER on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER Scotland to 44 st Enoch Square Glasgow Scotland G1 4DH on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 39 st Vincent Place Glasgow Scotland G1 2ER Scotland to 44 st Enoch Square Glasgow Scotland G1 4DH on 31 October 2017 (1 page)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
7 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(5 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(5 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 March 2014Registered office address changed from 29/31 Barnton Street Stirling FK8 1HF on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 29/31 Barnton Street Stirling FK8 1HF on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 29/31 Barnton Street Stirling FK8 1HF on 6 March 2014 (1 page)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
27 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
27 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 27 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 27 December 2011 (6 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 30/07/2010
(20 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflicts of interest 30/07/2010
(20 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Statement of company's objects (2 pages)
21 July 2010Termination of appointment of Simon Lane as a director (2 pages)
21 July 2010Termination of appointment of Simon Lane as a director (2 pages)
25 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
25 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
14 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
14 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
16 December 2009Annual return made up to 14 January 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 14 January 2009 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 30 December 2008 (15 pages)
16 October 2009Full accounts made up to 30 December 2008 (15 pages)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Director appointed anthony david steele (1 page)
8 October 2008Full accounts made up to 1 January 2008 (17 pages)
8 October 2008Full accounts made up to 1 January 2008 (17 pages)
8 October 2008Full accounts made up to 1 January 2008 (17 pages)
7 July 2008Return made up to 14/01/08; full list of members (4 pages)
7 July 2008Return made up to 14/01/08; full list of members (4 pages)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
24 July 2007Full accounts made up to 26 December 2006 (18 pages)
24 July 2007Full accounts made up to 26 December 2006 (18 pages)
9 May 2007New director appointed (8 pages)
9 May 2007New director appointed (8 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
17 April 2007Return made up to 14/01/07; full list of members (5 pages)
17 April 2007Return made up to 14/01/07; full list of members (5 pages)
6 January 2007Director's particulars changed (1 page)
6 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
9 November 2006Full accounts made up to 27 December 2005 (16 pages)
9 November 2006Full accounts made up to 27 December 2005 (16 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
10 February 2006Return made up to 14/01/06; full list of members (6 pages)
10 February 2006Return made up to 14/01/06; full list of members (6 pages)
12 October 2005Full accounts made up to 28 December 2004 (16 pages)
12 October 2005Full accounts made up to 28 December 2004 (16 pages)
15 February 2005Return made up to 14/01/05; no change of members (5 pages)
15 February 2005Return made up to 14/01/05; no change of members (5 pages)
23 January 2005Director's particulars changed (1 page)
23 January 2005Director's particulars changed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
27 October 2004Full accounts made up to 30 December 2003 (15 pages)
27 October 2004Full accounts made up to 30 December 2003 (15 pages)
26 June 2004New secretary appointed (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004New secretary appointed (1 page)
9 February 2004Return made up to 14/01/04; no change of members (6 pages)
9 February 2004Return made up to 14/01/04; no change of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
10 February 2003Return made up to 14/01/03; full list of members (7 pages)
10 February 2003Return made up to 14/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 1 January 2002 (16 pages)
5 November 2002Full accounts made up to 1 January 2002 (16 pages)
5 November 2002Full accounts made up to 1 January 2002 (16 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
28 August 2002Registered office changed on 28/08/02 from: 9/15 north drive glasgow G1 4BL (1 page)
28 August 2002Registered office changed on 28/08/02 from: 9/15 north drive glasgow G1 4BL (1 page)
26 February 2002Return made up to 14/01/02; full list of members (7 pages)
26 February 2002Return made up to 14/01/02; full list of members (7 pages)
1 November 2001Full accounts made up to 26 December 2000 (15 pages)
1 November 2001Full accounts made up to 26 December 2000 (15 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
12 February 2001Return made up to 14/01/01; no change of members (5 pages)
12 February 2001Return made up to 14/01/01; no change of members (5 pages)
25 October 2000Full accounts made up to 28 December 1999 (15 pages)
25 October 2000Full accounts made up to 28 December 1999 (15 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
10 February 2000Return made up to 14/01/00; no change of members (18 pages)
10 February 2000Return made up to 14/01/00; no change of members (18 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
31 October 1999Full accounts made up to 29 December 1998 (15 pages)
31 October 1999Full accounts made up to 29 December 1998 (15 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 March 1999Return made up to 14/01/99; full list of members (19 pages)
8 March 1999Return made up to 14/01/99; full list of members (19 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: 23 summerhill court aberdeen AB2 6TT (1 page)
7 December 1998Registered office changed on 07/12/98 from: 23 summerhill court aberdeen AB2 6TT (1 page)
8 October 1998Full accounts made up to 30 December 1997 (16 pages)
8 October 1998Full accounts made up to 30 December 1997 (16 pages)
12 August 1998Return made up to 10/06/98; no change of members (16 pages)
12 August 1998Return made up to 10/06/98; no change of members (16 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
16 February 1998Dec mort/charge * (2 pages)
16 February 1998Dec mort/charge * (2 pages)
16 February 1998Dec mort/charge * (2 pages)
16 February 1998Dec mort/charge * (2 pages)
16 February 1998Dec mort/charge * (14 pages)
16 February 1998Dec mort/charge * (2 pages)
16 February 1998Dec mort/charge * (2 pages)
16 February 1998Dec mort/charge * (2 pages)
16 February 1998Dec mort/charge * (2 pages)
16 February 1998Dec mort/charge * (14 pages)
16 February 1998Dec mort/charge * (2 pages)
16 February 1998Dec mort/charge * (2 pages)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
23 December 1997New director appointed (4 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (4 pages)
17 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 December 1997Declaration of assistance for shares acquisition (18 pages)
12 December 1997Declaration of assistance for shares acquisition (18 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
18 June 1997Return made up to 10/06/97; no change of members (7 pages)
18 June 1997Return made up to 10/06/97; no change of members (7 pages)
5 March 1997Secretary's particulars changed (1 page)
5 March 1997Secretary's particulars changed (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (1 page)
15 October 1996Full accounts made up to 26 December 1995 (16 pages)
15 October 1996Full accounts made up to 26 December 1995 (16 pages)
19 June 1996Return made up to 10/06/96; full list of members (8 pages)
19 June 1996Return made up to 10/06/96; full list of members (8 pages)
17 October 1995Full accounts made up to 27 December 1994 (17 pages)
17 October 1995Full accounts made up to 27 December 1994 (17 pages)
20 June 1995Return made up to 10/06/95; no change of members (8 pages)
20 June 1995Return made up to 10/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)