Company NameWalter Davidson & Sons Limited
Company StatusActive
Company NumberSC029652
CategoryPrivate Limited Company
Incorporation Date6 October 1953(70 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameTerry Harmer Lonsdale
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1989(35 years, 8 months after company formation)
Appointment Duration34 years, 10 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressHazelwood
Blairgowrie
PH10 6NY
Scotland
Director NameGraeme Walter Irving Davidson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1990(36 years, 5 months after company formation)
Appointment Duration34 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7a N.E. Cumberland Street Lane
Edinburgh
EH3 6SB
Scotland
Director NameMr Allan Stewart Gordon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(39 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Secretary NameMr Allan Stewart Gordon
NationalityBritish
StatusCurrent
Appointed01 October 1993(40 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Director NameMrs Karen Hazel Gordon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(56 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Director NameMrs Kathleen Cowle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(67 years, 6 months after company formation)
Appointment Duration3 years
RolePharmacist- Prof Services & Development Manager
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Director NameStuart McKay Bain
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1991)
RolePharmacist
Correspondence Address8 Glensheiling Drive
Rattray
Blairgowrie
PH10 7EF
Scotland
Director NameStuart McKay Bain
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1991)
RolePharmacist
Correspondence Address8 Glensheiling Drive
Rattray
Blairgowrie
PH10 7EF
Scotland
Director NameIan Gordon Coull
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(35 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 21 May 2012)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressEllerslie
Coupar Angus
PH13 9AT
Scotland
Director NameInnes Lumsden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(35 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2006)
RolePharmacist
Correspondence Address17 Rosemount Park
Blairgowrie
Perthshire
PH10 6TZ
Scotland
Director NameLeslie Richard Simms
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(35 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2002)
RolePharmacist
Correspondence AddressCraighulan
Pitlochry
PH16 5LZ
Scotland
Director NameDouglas Walter McGeorge Davidson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(35 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 February 2018)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressRamleh
Blairgowrie
PH10 6EQ
Scotland
Secretary NameIan Gordon Coull
NationalityBritish
StatusResigned
Appointed07 June 1989(35 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllerslie
Coupar Angus
PH13 9AT
Scotland
Secretary NameTerry Harmer Lonsdale
NationalityBritish
StatusResigned
Appointed18 October 1989(36 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address22 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Director NameLindsay Cameron Tolland
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(36 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 1992)
RoleAccountant
Correspondence AddressDalbreck
Coupar Angus
PH13 9AT
Scotland
Director NameAndrew James McGuire
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(39 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 August 1998)
RolePharmacist
Correspondence Address8 Larch Avenue
Blairgowrie
Perthshire
PH10 6TG
Scotland
Director NameMr John McBeth Murray
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed01 July 1998(44 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 April 2007)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressMoine Na Vey
Ballater
Aberdeenshire
AB35 5UD
Scotland

Contact

Websitewww.wdavidson.com/
Telephone01250 870282
Telephone regionBlairgowrie

Location

Registered Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches9 other UK companies use this postal address

Shareholders

2k at £1Elizabeth Lonsdale
5.13%
Ordinary
2k at £1Moira Coull
5.13%
Ordinary
2k at £1Mr Ian Gordon Coull
5.13%
Ordinary
2k at £1Mr Leslie Simms
5.13%
Ordinary
2k at £1T. Lonsdale
5.13%
Ordinary
1.5k at £1Allan Stewart Gordon
3.85%
Ordinary
10.5k at £1Gail Davidson
26.92%
Ordinary
10.5k at £1Graeme Walter Irving Davidson
26.92%
Ordinary
1000 at £1Karen Gordon
2.56%
Ordinary
4k at £1Douglas Walter Mcgeorge Davidson
10.26%
Ordinary
500 at £1Innes Lumsden
1.28%
Ordinary
334 at £1Karen Lumsden
0.86%
Ordinary
333 at £1Ian Lumsden
0.85%
Ordinary
333 at £1Paul Lumsden
0.85%
Ordinary

Financials

Year2014
Turnover£35,566,479
Gross Profit£9,760,958
Net Worth£10,288,322
Cash£6,272,059
Current Liabilities£6,082,910

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

24 July 1989Delivered on: 8 August 1989
Satisfied on: 26 January 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: Shop/pharmacy 9 airlie street alyth.
Fully Satisfied
24 July 1989Delivered on: 31 July 1989
Satisfied on: 26 January 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: Shop/pharmacy 40 high street newburgh.
Fully Satisfied
26 January 1989Delivered on: 2 February 1989
Satisfied on: 26 January 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: 12 and 14 main street, bridgend, perth.
Fully Satisfied
26 January 1989Delivered on: 2 February 1989
Satisfied on: 26 January 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: Shop known as "the scone pharmacy" perth road, otherwise angus road, scone.
Fully Satisfied
27 January 1989Delivered on: 2 February 1989
Satisfied on: 26 January 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: 5 james square, crieff, perth.
Fully Satisfied
23 April 1982Delivered on: 26 April 1982
Satisfied on: 26 January 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: Three subjects in wellmeadow, blairgowrie, subjects in perth street, blairgowrie. Subjects in george street, perth. Subjects, the pharmacy, bridge street, dunkeld and subjects, the cross, coupar, angus all lying in the county of perth.
Fully Satisfied
14 December 1998Delivered on: 30 December 1998
Satisfied on: 26 January 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: 340/340A great western road, aberdeen.
Fully Satisfied
3 December 1998Delivered on: 11 December 1998
Satisfied on: 26 January 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: 92 & 94 south street,perth.
Fully Satisfied
2 September 1998Delivered on: 10 September 1998
Satisfied on: 26 January 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: Ground floor shop unit at alford house,ballater road,aberdeen.
Fully Satisfied
9 June 1978Delivered on: 16 June 1978
Satisfied on: 25 August 2007
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: The whole assets of the company.
Fully Satisfied
12 August 1998Delivered on: 28 August 1998
Satisfied on: 26 January 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: Ground at bridge street,ballater.
Fully Satisfied
12 August 1998Delivered on: 28 August 1998
Satisfied on: 31 January 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: Shop at ballater road,aboyne.
Fully Satisfied
12 August 1998Delivered on: 28 August 1998
Satisfied on: 26 January 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: 10 bridge street,ballater.
Fully Satisfied
21 January 1998Delivered on: 4 February 1998
Satisfied on: 26 January 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: Tenement of shops, offices and houses known as 39 and 41 high street, brechin (formerly 39,39A,41 & 43).
Fully Satisfied
13 February 1995Delivered on: 24 February 1995
Satisfied on: 26 January 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: Area of ground extending to 0.775 acres lying to the south west of welton road, blairgowrie but excepting 0.139 acres lying to the south west of welton road and the south east of railway road, blairgowrie.
Fully Satisfied
19 April 1974Delivered on: 26 April 1974
Satisfied on: 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: G r of s (perth) standard security
Secured details: All sums due or to become due.
Particulars: Shop, dwellinghouse etc, atholl road, pitlochry formerly occupied by the late athol douglas robertson.
Fully Satisfied
16 September 2010Delivered on: 30 September 2010
Persons entitled: Angus Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops offices and dwellinghouses known as 39-41 high street brechin.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 airlie street, alyth.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Five james square crieff in the county of perth.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thirty nine and forty one high street brechin.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Twenty seven and twenty nine south street, milnathort but excepting therefrom that dwellinghouse on ground, first and second floors and garden ground pertaining twenty seven south street.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Twelve and fourteen main street bridgend perth.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 112 atholl road pitlochry.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ninety two and ninety four south street in the county of perth with adjoining yard at the rear and store.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The scone pharmacy, perth road, scone and that piece of ground lying on the west side of angus road consisting of forty seven decimal or one thousandth parts of an acre or thereby.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House or tenement of land upon the east side of the east causeway of coupar angus and subjects consisting of front shop and premises to the rear thereof all lying to the south-east of union street coupar angus and county of perth.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop number 40 high street newburgh.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 bridge street dunkeld perthshire.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21-24 wellmeadow blairgowrie.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground in the parish of blairgowrie and county of perth extended to seven hundred and seventy five decimal or one thousandth parts of an acre or thereby lying to the southwest of welton road, blairgowrie and that area or piece of ground extending to five hundred and sixty three decimal or ten thousandth parts of a hectare or thereby or one hundred and thirty nine decimal or one thousandth parts of an acre or thereby lying to the southwest of welton road, blairgowrie and to the southeast of railway road, blairgowrie.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 bridge street, ballater ABN23987.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor shop unit at alfords house, ballater road, aboyne ABN12981.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 bank street, aberfeldy PTH9759.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement 340/340A and 342 great western road, aberdeen ABN27742.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31A percy street, stanley PTH4243.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92 clepington road, dundee ANG8920.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 main street, thornton FFE35433.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 commercial road, ladybank, cupar FFE47658.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98 east high street forfar ANG17332.
Outstanding
2 April 2008Delivered on: 7 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Newsagent, main street, bridge of earn, perth PTH5899.
Outstanding
24 July 2007Delivered on: 2 August 2007
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

19 January 2021Change of details for Miss Gail Davidson as a person with significant control on 1 February 2018 (2 pages)
4 January 2021Group of companies' accounts made up to 31 January 2020 (37 pages)
26 May 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
5 July 2019Group of companies' accounts made up to 31 January 2019 (37 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 July 2018Group of companies' accounts made up to 31 January 2018 (37 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Douglas Walter Mcgeorge Davidson as a director on 1 February 2018 (1 page)
17 August 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
17 August 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 October 2016Group of companies' accounts made up to 31 January 2016 (36 pages)
24 October 2016Group of companies' accounts made up to 31 January 2016 (36 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 39,000
(7 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 39,000
(7 pages)
3 November 2015Group of companies' accounts made up to 31 January 2015 (32 pages)
3 November 2015Group of companies' accounts made up to 31 January 2015 (32 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 39,000
(7 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 39,000
(7 pages)
16 June 2014Accounts made up to 31 January 2014 (19 pages)
16 June 2014Accounts made up to 31 January 2014 (19 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 39,000
(7 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 39,000
(7 pages)
25 June 2013Accounts made up to 31 January 2013 (22 pages)
25 June 2013Accounts made up to 31 January 2013 (22 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
8 June 2012Accounts made up to 31 January 2012 (22 pages)
8 June 2012Accounts made up to 31 January 2012 (22 pages)
24 May 2012Termination of appointment of Ian Coull as a director (2 pages)
24 May 2012Termination of appointment of Ian Coull as a director (2 pages)
3 June 2011Accounts made up to 31 January 2011 (19 pages)
3 June 2011Accounts made up to 31 January 2011 (19 pages)
26 May 2011Director's details changed for Allan Stewart Gordon on 23 May 2011 (2 pages)
26 May 2011Secretary's details changed for Allan Stewart Gordon on 23 May 2011 (1 page)
26 May 2011Director's details changed for Allan Stewart Gordon on 23 May 2011 (2 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
26 May 2011Secretary's details changed for Allan Stewart Gordon on 23 May 2011 (1 page)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
25 May 2010Director's details changed for Ian Gordon Coull on 23 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
25 May 2010Director's details changed for Ian Gordon Coull on 23 May 2010 (2 pages)
19 May 2010Accounts made up to 31 January 2010 (19 pages)
19 May 2010Accounts made up to 31 January 2010 (19 pages)
4 March 2010Resolutions
  • RES13 ‐ Section 175, appoint a director 10/02/2010
(1 page)
4 March 2010Resolutions
  • RES13 ‐ Section 175, appoint a director 10/02/2010
(1 page)
3 March 2010Appointment of Karen Hazel Gordon as a director (2 pages)
3 March 2010Appointment of Karen Hazel Gordon as a director (2 pages)
1 July 2009Accounts made up to 31 January 2009 (20 pages)
1 July 2009Accounts made up to 31 January 2009 (20 pages)
25 May 2009Return made up to 23/05/09; full list of members (8 pages)
25 May 2009Return made up to 23/05/09; full list of members (8 pages)
16 June 2008Accounts made up to 31 January 2008 (20 pages)
16 June 2008Accounts made up to 31 January 2008 (20 pages)
3 June 2008Return made up to 23/05/08; full list of members (7 pages)
3 June 2008Return made up to 23/05/08; full list of members (7 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
31 January 2008Dec mort/charge * (2 pages)
31 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
2 August 2007Partic of mort/charge * (3 pages)
2 August 2007Partic of mort/charge * (3 pages)
30 May 2007Return made up to 23/05/07; full list of members (10 pages)
30 May 2007Return made up to 23/05/07; full list of members (10 pages)
18 May 2007Accounts made up to 31 January 2007 (22 pages)
18 May 2007Accounts made up to 31 January 2007 (22 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
17 July 2006Accounts made up to 31 January 2006 (20 pages)
17 July 2006Accounts made up to 31 January 2006 (20 pages)
31 May 2006Return made up to 23/05/06; full list of members (11 pages)
31 May 2006Return made up to 23/05/06; full list of members (11 pages)
18 July 2005Accounts made up to 31 January 2005 (19 pages)
18 July 2005Accounts made up to 31 January 2005 (19 pages)
3 June 2005Return made up to 23/05/05; full list of members (11 pages)
3 June 2005Return made up to 23/05/05; full list of members (11 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
16 July 2004Accounts made up to 31 January 2004 (18 pages)
16 July 2004Accounts made up to 31 January 2004 (18 pages)
24 May 2004Return made up to 23/05/04; full list of members (11 pages)
24 May 2004Return made up to 23/05/04; full list of members (11 pages)
11 July 2003Accounts made up to 31 January 2003 (19 pages)
11 July 2003Accounts made up to 31 January 2003 (19 pages)
27 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
17 July 2002Accounts for a medium company made up to 31 January 2002 (19 pages)
17 July 2002Accounts for a medium company made up to 31 January 2002 (19 pages)
29 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 July 2001Accounts made up to 31 January 2001 (17 pages)
10 July 2001Accounts made up to 31 January 2001 (17 pages)
25 May 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(10 pages)
25 May 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(10 pages)
12 June 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
12 June 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
1 June 2000Return made up to 23/05/00; full list of members (11 pages)
1 June 2000Return made up to 23/05/00; full list of members (11 pages)
15 June 1999Accounts made up to 31 January 1999 (17 pages)
15 June 1999Accounts made up to 31 January 1999 (17 pages)
4 June 1999Return made up to 23/05/99; full list of members (8 pages)
4 June 1999Return made up to 23/05/99; full list of members (8 pages)
30 December 1998Partic of mort/charge * (5 pages)
30 December 1998Partic of mort/charge * (5 pages)
11 December 1998Partic of mort/charge * (5 pages)
11 December 1998Partic of mort/charge * (5 pages)
15 September 1998£ ic 40000/39000 07/09/98 £ sr 1000@1=1000 (1 page)
15 September 1998£ ic 40000/39000 07/09/98 £ sr 1000@1=1000 (1 page)
11 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1998Partic of mort/charge * (5 pages)
10 September 1998Partic of mort/charge * (5 pages)
28 August 1998Partic of mort/charge * (3 pages)
28 August 1998Partic of mort/charge * (9 pages)
28 August 1998Partic of mort/charge * (3 pages)
28 August 1998Partic of mort/charge * (3 pages)
28 August 1998Partic of mort/charge * (9 pages)
28 August 1998Partic of mort/charge * (3 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
5 August 1998Memorandum and Articles of Association (11 pages)
5 August 1998Memorandum and Articles of Association (11 pages)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1998Accounts made up to 31 January 1998 (17 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Accounts made up to 31 January 1998 (17 pages)
27 May 1998Return made up to 23/05/98; no change of members (6 pages)
27 May 1998Return made up to 23/05/98; no change of members (6 pages)
4 February 1998Partic of mort/charge * (5 pages)
4 February 1998Partic of mort/charge * (5 pages)
1 August 1997Accounts for a medium company made up to 31 January 1997 (17 pages)
1 August 1997Accounts for a medium company made up to 31 January 1997 (17 pages)
31 May 1997Return made up to 23/05/97; no change of members (6 pages)
31 May 1997Return made up to 23/05/97; no change of members (6 pages)
29 July 1996Accounts for a medium company made up to 31 January 1996 (17 pages)
29 July 1996Accounts for a medium company made up to 31 January 1996 (17 pages)
17 June 1996Return made up to 23/05/96; full list of members (8 pages)
17 June 1996Return made up to 23/05/96; full list of members (8 pages)
1 August 1995Accounts for a medium company made up to 31 January 1995 (17 pages)
1 August 1995Accounts for a medium company made up to 31 January 1995 (17 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
26 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1953Certificate of incorporation (1 page)
6 October 1953Certificate of incorporation (1 page)