Company NameStornoway Gazette Limited
Company StatusDissolved
Company NumberSC029826
CategoryPrivate Limited Company
Incorporation Date18 January 1954(70 years, 2 months ago)
Dissolution Date9 July 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameWilliam Sloan Allan
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 June 1990)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMiddleton Farm
Milnathort
Kinross
Perthshire & Kinross
KY13 0SD
Scotland
Director NameIain Shaw Forbes Brown
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(35 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 September 2002)
RoleNewspaper Editor
Correspondence AddressDoonhill House
Newton Stewart
DG8 6JD
Scotland
Director NameCharles Macgregor
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(35 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2000)
RoleRetired
Correspondence Address1 Charteris Court
Longniddry
East Lothian
EH32 0NU
Scotland
Director NameElizabeth M Smith
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1992)
RoleCashier
Correspondence AddressGolval
Newton Stewart
Director NameJames Shaw Grant
Date of BirthMay 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(35 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 June 1991)
RoleCompany Director
Correspondence AddressArdgrianach
Inshes
Inverness
Secretary NameElizabeth M Smith
NationalityBritish
StatusResigned
Appointed31 May 1989(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressGolval
Newton Stewart
Secretary NameGary Bilbrough
NationalityBritish
StatusResigned
Appointed03 July 1992(38 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressEnglecot Larg Avenue
Stranraer
Wigtownshire
DG9 0JP
Scotland
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(47 years, 5 months after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(47 years, 5 months after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(47 years, 5 months after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed14 June 2001(47 years, 5 months after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(48 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(48 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Richard Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(48 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodville 20 Laverockbank Road
Edinburgh
Midlothian
EH5 3DE
Scotland
Director NameMr Alan Raeburn Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(48 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2005)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed05 September 2002(48 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address5 Hatfield Drive
Kelvinside
Glasgow
G12 0XZ
Scotland
Director NameAngus MacDonald Morrison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(49 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2005)
RoleManaging Director
Correspondence AddressMollingnish
Balallan
Lochs
Ilse Of Lewis
HS2 9PN
Scotland
Director NameDavid Graham Goode
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(50 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 2005)
RoleCompany Director
Correspondence AddressWestbank
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AY
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(51 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(51 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(51 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed09 August 2005(51 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(55 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(55 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 2JR
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(57 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(57 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(57 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(59 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 2JR
Scotland
Director NameMr Alan Stephen Plews
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(61 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitestornowaygazette.co.uk
Telephone01851 702687
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered Address272 Bath Street
Glasgow
G2 2JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1Galloway Gazette LTD
99.01%
Ordinary
10k at £0.01Galloway Gazette LTD
0.99%
Preference

Financials

Year2014
Turnover£222,000
Net Worth£1,038,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 July 2014Delivered on: 8 July 2014
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: Subjects on north side of francis street and west side of kenneth street, stornoway.
Outstanding
23 June 2014Delivered on: 4 July 2014
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: All material real property owned by the chargor on the date of security agreement see form for further details.
Outstanding
16 June 2014Delivered on: 24 June 2014
Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent

Classification: A registered charge
Outstanding
2 October 2009Delivered on: 8 October 2009
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 francis street, stornoway.
Outstanding
25 September 2009Delivered on: 6 October 2009
Satisfied on: 11 July 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 April 2020Move from Administration to Dissolution (33 pages)
16 December 2019Administrator's progress report (33 pages)
7 November 2019Notice of extension of period of Administration (5 pages)
10 June 2019Administrator's progress report (35 pages)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page)
8 January 2019Statement of administrator's deemed proposal (1 page)
6 December 2018Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS to 272 Bath Street Glasgow G2 2JR on 6 December 2018 (2 pages)
27 November 2018Statement of affairs with form 2.13B(Scot) (4 pages)
27 November 2018Statement of administrator's proposal (111 pages)
27 November 2018Appointment of an administrator (2 pages)
27 September 2018Full accounts made up to 30 December 2017 (24 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
6 December 2017Satisfaction of charge SC0298260005 in full (4 pages)
6 December 2017Satisfaction of charge 2 in full (4 pages)
6 December 2017Satisfaction of charge SC0298260005 in full (4 pages)
6 December 2017Satisfaction of charge 2 in full (4 pages)
2 November 2017Full accounts made up to 31 December 2016 (22 pages)
2 November 2017Full accounts made up to 31 December 2016 (22 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
20 July 2016Full accounts made up to 2 January 2016 (20 pages)
20 July 2016Full accounts made up to 2 January 2016 (20 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,100
(5 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,100
(5 pages)
12 January 2016Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
3 July 2015Full accounts made up to 3 January 2015 (19 pages)
3 July 2015Full accounts made up to 3 January 2015 (19 pages)
3 July 2015Full accounts made up to 3 January 2015 (19 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,100
(5 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,100
(5 pages)
3 October 2014Full accounts made up to 28 December 2013 (18 pages)
3 October 2014Full accounts made up to 28 December 2013 (18 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
11 July 2014Satisfaction of charge 1 in full (4 pages)
11 July 2014Satisfaction of charge 1 in full (4 pages)
8 July 2014Registration of charge SC0298260005, created on 1 July 2014 (14 pages)
8 July 2014Registration of charge SC0298260005, created on 1 July 2014 (14 pages)
8 July 2014Registration of charge SC0298260005, created on 1 July 2014 (14 pages)
4 July 2014Alterations to a floating charge (171 pages)
4 July 2014Registration of charge 0298260004 (88 pages)
4 July 2014Alterations to a floating charge (174 pages)
4 July 2014Alterations to a floating charge (174 pages)
4 July 2014Registration of charge 0298260004 (88 pages)
4 July 2014Alterations to a floating charge (171 pages)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
24 June 2014Registration of charge 0298260003 (25 pages)
24 June 2014Registration of charge 0298260003 (25 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 10,100
(5 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 10,100
(5 pages)
26 September 2013Full accounts made up to 29 December 2012 (18 pages)
26 September 2013Full accounts made up to 29 December 2012 (18 pages)
14 June 2013Appointment of Mr David John King as a director (2 pages)
14 June 2013Appointment of Mr David John King as a director (2 pages)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
10 May 2012Alterations to floating charge 1 (8 pages)
10 May 2012Alterations to floating charge 1 (8 pages)
4 May 2012Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
(4 pages)
4 May 2012Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
(4 pages)
10 November 2011Termination of appointment of John Fry as a director (1 page)
10 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
28 June 2011Full accounts made up to 1 January 2011 (16 pages)
28 June 2011Full accounts made up to 1 January 2011 (16 pages)
28 June 2011Full accounts made up to 1 January 2011 (16 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
20 May 2010Full accounts made up to 2 January 2010 (16 pages)
20 May 2010Full accounts made up to 2 January 2010 (16 pages)
20 May 2010Full accounts made up to 2 January 2010 (16 pages)
24 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
24 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
24 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
24 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 September 2009Resolutions
  • RES13 ‐ Override/security agreement/formalities 23/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2009Resolutions
  • RES13 ‐ Override/security agreement/formalities 23/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2009Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page)
31 July 2009Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page)
17 June 2009Return made up to 23/05/09; full list of members (4 pages)
17 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
4 June 2008Return made up to 23/05/08; full list of members (4 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
21 June 2007Return made up to 23/05/07; no change of members
  • 363(287) ‐ Registered office changed on 21/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Return made up to 23/05/07; no change of members
  • 363(287) ‐ Registered office changed on 21/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
16 June 2006Return made up to 23/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2006Return made up to 23/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
23 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 January 2006Declaration of assistance for shares acquisition (5 pages)
11 January 2006Declaration of assistance for shares acquisition (5 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (4 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (4 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (4 pages)
6 December 2005New director appointed (4 pages)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
17 June 2005Return made up to 23/05/05; full list of members (7 pages)
17 June 2005Return made up to 23/05/05; full list of members (7 pages)
11 February 2005Full accounts made up to 30 September 2004 (12 pages)
11 February 2005Full accounts made up to 30 September 2004 (12 pages)
9 October 2004Director resigned (1 page)
9 October 2004New director appointed (3 pages)
9 October 2004New director appointed (3 pages)
9 October 2004Director resigned (1 page)
23 July 2004Full accounts made up to 30 September 2003 (12 pages)
23 July 2004Full accounts made up to 30 September 2003 (12 pages)
3 June 2004Return made up to 07/06/04; full list of members (7 pages)
3 June 2004Return made up to 07/06/04; full list of members (7 pages)
22 March 2004Full accounts made up to 31 March 2003 (12 pages)
22 March 2004Full accounts made up to 31 March 2003 (12 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
30 July 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
30 July 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
29 July 2003Return made up to 07/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 2003Return made up to 07/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 September 2002Registered office changed on 16/09/02 from: 53 manor place edinburgh EH3 7EG (1 page)
16 September 2002Registered office changed on 16/09/02 from: 53 manor place edinburgh EH3 7EG (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002New director appointed (3 pages)
13 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
5 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(8 pages)
5 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(8 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
12 April 2002Full accounts made up to 31 December 2001 (17 pages)
12 April 2002Full accounts made up to 31 December 2001 (17 pages)
12 April 2002Auditor's resignation (1 page)
12 April 2002Auditor's resignation (1 page)
4 July 2001New director appointed (4 pages)
4 July 2001Registered office changed on 04/07/01 from: 10 francis street stornoway isle of lewis PA87 2XE (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
4 July 2001Registered office changed on 04/07/01 from: 10 francis street stornoway isle of lewis PA87 2XE (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (4 pages)
4 July 2001Secretary resigned (1 page)
27 June 2001Memorandum and Articles of Association (24 pages)
27 June 2001Memorandum and Articles of Association (24 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Return made up to 07/06/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Return made up to 07/06/01; full list of members (7 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
26 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 June 2000Return made up to 07/06/00; full list of members (7 pages)
26 June 2000Return made up to 07/06/00; full list of members (7 pages)
24 June 1999Return made up to 07/06/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 June 1999Return made up to 07/06/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 July 1998Return made up to 07/06/98; no change of members (4 pages)
1 July 1998Return made up to 07/06/98; no change of members (4 pages)
30 June 1997Return made up to 07/06/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 June 1997Return made up to 07/06/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1996Return made up to 07/06/96; full list of members (6 pages)
11 June 1996Return made up to 07/06/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 July 1995Return made up to 07/06/95; no change of members (6 pages)
5 July 1995Return made up to 07/06/95; no change of members (6 pages)
18 January 1954Certificate of incorporation (1 page)
18 January 1954Certificate of incorporation (1 page)