Company NameBernard Brogan Limited
Company StatusActive
Company NumberSC029521
CategoryPrivate Limited Company
Incorporation Date23 June 1953(70 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(62 years, 9 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(63 years, 9 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(69 years, 9 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameWilliam Taylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 September 2008)
RoleIronmongery Manager
Country of ResidenceUnited Kingdom
Correspondence Address153 Swisscot Avenue
Hamilton
Lanarkshire
ML3 8EQ
Scotland
Director NameJohn Robertson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 1993)
RoleService Manager
Correspondence Address47 Flemington Street
Motherwell
ML1 2AR
Scotland
Director NameJohn McCaig
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1995)
RoleAccess Manager
Correspondence Address11 Lilybank Street
Hamilton
Lanarkshire
ML3 6NN
Scotland
Director NameEdward Brogan
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 1999)
RoleRetired
Correspondence Address64 Braedale Avenue
Motherwell
Lanarkshire
ML1 3DX
Scotland
Director NameJames Brogan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 June 2003)
RoleRetired
Correspondence AddressInvercauld St Margarets Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameMrs Jane Moir Brogan
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 1991)
RoleHousewife
Correspondence Address5 Avon Street
Motherwell
Lanarkshire
ML1 3AA
Scotland
Director NameJohn Brogan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 September 1996)
RoleManager
Correspondence Address'Wendover'
The White Walk
Dalziel Estate
Motherwell
ML1 2SG
Scotland
Director NameRobert Brogan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 May 1995)
RoleManager
Correspondence AddressEastfield
Troon
KA10 6JN
Scotland
Director NameCharles James Williamson Mauchline
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 1997)
RoleTransport Manager
Correspondence Address22 Victoria Place
Stirling
Stirlingshire
FK8 2QT
Scotland
Director NameThomas Howley
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 June 1989)
RoleFuel Oils Manager
Correspondence Address34 Mossbank Crescent
Newarthill
Motherwell
Lanarkshire
ML1 5TE
Scotland
Secretary NameJohn Campbell Cameron
NationalityBritish
StatusResigned
Appointed10 January 1989(35 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 1989)
RoleCompany Director
Correspondence Address2 Stuart Avenue
Rutherglen
Glasgow
Lanarkshire
G73 4JL
Scotland
Secretary NameGraeme Fisher
NationalityBritish
StatusResigned
Appointed01 July 1989(36 years after company formation)
Appointment Duration5 months (resigned 30 November 1989)
RoleCompany Director
Correspondence AddressBernard Brogan Ltd
Motherwell
ML1 3TF
Scotland
Secretary NameJames Robert Tannahill
NationalityBritish
StatusResigned
Appointed30 November 1989(36 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1991)
RoleCompany Director
Correspondence AddressBernard Brogan Ltd
Motherwell
ML1 3TF
Scotland
Secretary NameMr Campbell Bernard Brogan
NationalityBritish
StatusResigned
Appointed01 July 1991(38 years after company formation)
Appointment Duration18 years, 5 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTulach Ard, 13 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameStuart Michael Duff
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(38 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleMotor Engineer
Correspondence Address20 Seton Court
Port Seton
Edinburgh
Lothian
EH3 0TO
Scotland
Director NameFrancis Lemka
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(38 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 September 1997)
RoleFabrication Manager
Correspondence Address7 Brogan Crescent
Motherwell
Lanarkshire
ML1 3HP
Scotland
Director NameMr Campbell Bernard Brogan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(41 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTulach Ard, 13 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameMr Alan Henry Tait
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(41 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhead Gardens
Bothwell
Lanarkshire
G71 8AS
Scotland
Director NameMr Alastair John Brogan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(44 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Avenue
Bothwell
Lanarkshire
G71 8NF
Scotland
Director NameRon Tomal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(50 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 2009)
RoleOperations
Correspondence AddressStrathmore Lodge
Carnwath
Lanarkshire
ML11 8LQ
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(56 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2009(56 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(56 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Anthony Francis Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(56 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(56 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed15 December 2009(56 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(59 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(59 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(62 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(63 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland

Contact

Websiteesaccess.co.uk

Location

Registered AddressTryst House
Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.1k at £82Brogan Holdings LTD
88.96%
Redeemable Preference
92.3k at £1Brogan Holdings LTD
11.04%
Ordinary

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

27 December 1995Delivered on: 16 January 1996
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Earnside garage, crieff.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the north northwest of frood street, motherwell, registered under title number lan 16440.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104 orbiston street, motherwell, registered under title number lan 37628.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.87 acres at quarry road, stevenston.
Fully Satisfied
10 January 1996Delivered on: 16 January 1996
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 145 pitt street, edinburgh.
Fully Satisfied
27 December 1995Delivered on: 16 January 1996
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the northwest of nethan street, motherwell, registered under title number lan 84227.
Fully Satisfied
25 November 1982Delivered on: 17 December 1982
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 plots of ground extending to (1) 35.8 poles, (2) 720 square yards (3) 65 square yards.
Fully Satisfied
21 August 1975Delivered on: 26 August 1975
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in the parish of dalziel and county of lanark extending to 2 acres 11 square poles 14 1/4 square yards also subjects in inverallan, cromdale extending to 1-158 acres.
Fully Satisfied
15 October 2008Delivered on: 24 October 2008
Satisfied on: 4 August 2010
Persons entitled: Bp Oil UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 January 2006Delivered on: 20 January 2006
Satisfied on: 4 August 2010
Persons entitled: Bp Oil UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 June 2002Delivered on: 21 June 2002
Satisfied on: 28 October 2008
Persons entitled: Farcos Bv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at frood street, motherwell.
Fully Satisfied
30 July 1996Delivered on: 20 August 1996
Satisfied on: 4 August 2010
Persons entitled: Phillips Petroleum Products Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 June 1975Delivered on: 7 July 1975
Satisfied on: 28 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 836,084
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 836,084
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 15 December 2009 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 15 December 2009 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 836,084
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 836,084
(6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 836,084
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 836,084
(6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Termination of appointment of Anthony Stewart as a director (1 page)
10 April 2012Termination of appointment of Anthony Stewart as a director (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
25 October 2011Full accounts made up to 31 March 2011 (15 pages)
25 October 2011Full accounts made up to 31 March 2011 (15 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Secretary's details changed for Jonathan Stewart on 2 February 2011 (1 page)
3 February 2011Secretary's details changed for Jonathan Stewart on 2 February 2011 (1 page)
3 February 2011Secretary's details changed for Jonathan Stewart on 2 February 2011 (1 page)
2 February 2011Director's details changed for Mr Anthony Francis Stewart on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Paul Thomas Vian on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Donal Murphy on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Paul Thomas Vian on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Anthony Francis Stewart on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Donal Murphy on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Donal Murphy on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Jonathan Stewart on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Anthony Francis Stewart on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Jonathan Stewart on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Jonathan Stewart on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Paul Thomas Vian on 2 February 2011 (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (17 pages)
15 December 2010Full accounts made up to 31 March 2010 (17 pages)
28 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 October 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages)
28 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 October 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
4 February 2010Auditor's resignation (1 page)
4 February 2010Auditor's resignation (1 page)
26 January 2010Appointment of Donal Murphy as a director (3 pages)
26 January 2010Appointment of Donal Murphy as a director (3 pages)
26 January 2010Appointment of Paul Thomas Vian as a director (3 pages)
26 January 2010Appointment of Jonathan Stewart as a secretary (3 pages)
26 January 2010Appointment of Jonathan Stewart as a director (3 pages)
26 January 2010Appointment of Jonathan Stewart as a director (3 pages)
26 January 2010Appointment of Samuel Chambers as a director (3 pages)
26 January 2010Appointment of Paul Thomas Vian as a director (3 pages)
26 January 2010Appointment of Jonathan Stewart as a secretary (3 pages)
26 January 2010Appointment of Samuel Chambers as a director (3 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of Alastair Brogan as a director (2 pages)
4 January 2010Termination of appointment of Alan Tait as a director (2 pages)
4 January 2010Termination of appointment of Campbell Brogan as a secretary (2 pages)
4 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
4 January 2010Registered office address changed from Nethan Street Motherwell ML1 3TF on 4 January 2010 (2 pages)
4 January 2010Termination of appointment of Campbell Brogan as a director (2 pages)
4 January 2010Registered office address changed from Nethan Street Motherwell ML1 3TF on 4 January 2010 (2 pages)
4 January 2010Termination of appointment of Campbell Brogan as a secretary (2 pages)
4 January 2010Appointment of Mr Anthony Francis Stewart as a director (3 pages)
4 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
4 January 2010Termination of appointment of Alan Tait as a director (2 pages)
4 January 2010Registered office address changed from Nethan Street Motherwell ML1 3TF on 4 January 2010 (2 pages)
4 January 2010Termination of appointment of Alastair Brogan as a director (2 pages)
4 January 2010Termination of appointment of Ron Tomal as a director (2 pages)
4 January 2010Termination of appointment of Campbell Brogan as a director (2 pages)
4 January 2010Appointment of Mr Anthony Francis Stewart as a director (3 pages)
4 January 2010Termination of appointment of Ron Tomal as a director (2 pages)
10 November 2009Full accounts made up to 31 May 2009 (21 pages)
10 November 2009Full accounts made up to 31 May 2009 (21 pages)
8 January 2009Return made up to 31/12/08; full list of members (13 pages)
8 January 2009Return made up to 31/12/08; full list of members (13 pages)
15 December 2008Appointment terminated director william taylor (1 page)
15 December 2008Appointment terminated director william taylor (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 October 2008Alterations to floating charge 1 (8 pages)
25 October 2008Alterations to floating charge 10 (8 pages)
25 October 2008Alterations to floating charge 12 (8 pages)
25 October 2008Alterations to floating charge 1 (8 pages)
25 October 2008Alterations to floating charge 13 (8 pages)
25 October 2008Alterations to floating charge 12 (8 pages)
25 October 2008Alterations to floating charge 10 (8 pages)
25 October 2008Alterations to floating charge 13 (8 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
30 September 2008Full accounts made up to 31 May 2008 (28 pages)
30 September 2008Full accounts made up to 31 May 2008 (28 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2008Alterations to floating charge 10 (7 pages)
10 June 2008Alterations to floating charge 10 (7 pages)
5 June 2008Alterations to floating charge 1 (6 pages)
5 June 2008Alterations to floating charge 12 (5 pages)
5 June 2008Alterations to floating charge 12 (5 pages)
5 June 2008Alterations to floating charge 1 (6 pages)
2 June 2008Ad 27/05/08-28/05/08\gbp si 5440@1=5440\gbp ic 830644/836084\ (2 pages)
2 June 2008Ad 27/05/08-28/05/08\gbp si 5440@1=5440\gbp ic 830644/836084\ (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (8 pages)
15 January 2008Return made up to 31/12/07; full list of members (8 pages)
19 September 2007Full accounts made up to 31 May 2007 (27 pages)
19 September 2007Full accounts made up to 31 May 2007 (27 pages)
13 July 2007Ad 30/05/07-30/05/07 £ si 239@82=19598 £ ic 793421/813019 (2 pages)
13 July 2007Ad 30/05/07-30/05/07 £ si 239@82=19598 £ ic 793421/813019 (2 pages)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2007£ nc 804872/1499986 28/05/07 (1 page)
21 June 2007Ad 04/05/07-15/06/07 £ si 1645@1=1645 £ ic 791776/793421 (2 pages)
21 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2007£ nc 804872/1499986 28/05/07 (1 page)
21 June 2007Ad 04/05/07-15/06/07 £ si 1645@1=1645 £ ic 791776/793421 (2 pages)
22 May 2007Ad 04/05/07-18/05/07 £ si 1410@1=1410 £ ic 790366/791776 (2 pages)
22 May 2007Ad 04/05/07-18/05/07 £ si 1410@1=1410 £ ic 790366/791776 (2 pages)
11 May 2007Nc inc already adjusted 16/04/07 (1 page)
11 May 2007Nc inc already adjusted 16/04/07 (1 page)
11 May 2007Ad 16/04/07--------- £ si 8596@82=704872 £ ic 85494/790366 (2 pages)
11 May 2007Ad 16/04/07--------- £ si 8596@82=704872 £ ic 85494/790366 (2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 January 2007Return made up to 31/12/06; full list of members (9 pages)
19 January 2007Return made up to 31/12/06; full list of members (9 pages)
25 September 2006Full accounts made up to 31 May 2006 (24 pages)
25 September 2006Full accounts made up to 31 May 2006 (24 pages)
25 July 2006Alterations to a floating charge (5 pages)
25 July 2006Alterations to a floating charge (5 pages)
25 July 2006Alterations to a floating charge (5 pages)
25 July 2006Alterations to a floating charge (5 pages)
21 July 2006Alterations to a floating charge (5 pages)
21 July 2006Alterations to a floating charge (5 pages)
20 January 2006Partic of mort/charge * (4 pages)
20 January 2006Partic of mort/charge * (4 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2005Ad 17/05/02-31/05/05 £ si 6807@1 (1 page)
28 September 2005Ad 17/05/02-31/05/05 £ si 6807@1 (1 page)
21 September 2005Alterations to a floating charge (5 pages)
21 September 2005Alterations to a floating charge (5 pages)
5 September 2005Full accounts made up to 31 May 2005 (19 pages)
5 September 2005Full accounts made up to 31 May 2005 (19 pages)
25 January 2005Return made up to 31/12/04; full list of members (11 pages)
25 January 2005Return made up to 31/12/04; full list of members (11 pages)
13 September 2004Full accounts made up to 31 May 2004 (20 pages)
13 September 2004Full accounts made up to 31 May 2004 (20 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 September 2003Full accounts made up to 31 May 2003 (21 pages)
25 September 2003Full accounts made up to 31 May 2003 (21 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
14 January 2003Return made up to 31/12/02; change of members (8 pages)
14 January 2003Return made up to 31/12/02; change of members (8 pages)
29 August 2002Full accounts made up to 31 May 2002 (19 pages)
29 August 2002Full accounts made up to 31 May 2002 (19 pages)
21 August 2002Alterations to a floating charge (8 pages)
21 August 2002Alterations to a floating charge (8 pages)
21 August 2002Alterations to a floating charge (8 pages)
21 August 2002Alterations to a floating charge (8 pages)
20 August 2002Alterations to a floating charge (9 pages)
20 August 2002Alterations to a floating charge (9 pages)
21 June 2002Partic of mort/charge * (5 pages)
21 June 2002Partic of mort/charge * (5 pages)
19 February 2002Return made up to 31/12/01; change of members (7 pages)
19 February 2002Return made up to 31/12/01; change of members (7 pages)
24 August 2001Full accounts made up to 31 May 2001 (17 pages)
24 August 2001Full accounts made up to 31 May 2001 (17 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 November 2000£ ic 84000/78687 24/10/00 £ sr 5313@1=5313 (1 page)
8 November 2000£ ic 84000/78687 24/10/00 £ sr 5313@1=5313 (1 page)
19 September 2000Full accounts made up to 31 May 2000 (17 pages)
19 September 2000Full accounts made up to 31 May 2000 (17 pages)
12 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 August 1999Full accounts made up to 31 May 1999 (18 pages)
26 August 1999Full accounts made up to 31 May 1999 (18 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 1998Full accounts made up to 31 May 1998 (18 pages)
26 August 1998Full accounts made up to 31 May 1998 (18 pages)
15 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
9 September 1997Full accounts made up to 31 May 1997 (18 pages)
9 September 1997Full accounts made up to 31 May 1997 (18 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
9 October 1996Full accounts made up to 31 May 1996 (17 pages)
9 October 1996Full accounts made up to 31 May 1996 (17 pages)
20 August 1996Alterations to a floating charge (10 pages)
20 August 1996Alterations to a floating charge (10 pages)
20 August 1996Alterations to a floating charge (10 pages)
20 August 1996Partic of mort/charge * (6 pages)
20 August 1996Partic of mort/charge * (6 pages)
20 August 1996Alterations to a floating charge (10 pages)
16 January 1996Partic of mort/charge * (6 pages)
16 January 1996Partic of mort/charge * (6 pages)
16 January 1996Partic of mort/charge * (5 pages)
16 January 1996Partic of mort/charge * (5 pages)
16 January 1996Partic of mort/charge * (6 pages)
16 January 1996Partic of mort/charge * (6 pages)
16 January 1996Partic of mort/charge * (6 pages)
16 January 1996Partic of mort/charge * (6 pages)
16 January 1996Partic of mort/charge * (6 pages)
16 January 1996Partic of mort/charge * (5 pages)
16 January 1996Partic of mort/charge * (6 pages)
16 January 1996Partic of mort/charge * (5 pages)
8 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 1995Memorandum and Articles of Association (16 pages)
14 December 1995Memorandum and Articles of Association (16 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 November 1995Full accounts made up to 31 May 1995 (16 pages)
21 November 1995Full accounts made up to 31 May 1995 (16 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
5 March 1990Return made up to 31/12/89; full list of members (14 pages)
5 March 1990Return made up to 31/12/89; full list of members (14 pages)
4 January 1990Full accounts made up to 31 May 1989 (14 pages)
4 January 1990Full accounts made up to 31 May 1989 (14 pages)
23 June 1953Certificate of incorporation (2 pages)
23 June 1953Certificate of incorporation (2 pages)