Company NameCruden Building (East) Limited
Company StatusActive
Company NumberSC030263
CategoryPrivate Limited Company
Incorporation Date3 September 1954(69 years, 7 months ago)
Previous NameHart Builders (Edinburgh) Limited.

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(49 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleC.A.
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed13 February 2019(64 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(64 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Steven George Simpson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(66 years after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCruden House South Gyle Business Park
36 South Gyle Crescent
Edinburgh
EH12 9EB
Scotland
Director NameKenneth McLean Tait
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(34 years, 10 months after company formation)
Appointment Duration20 years (resigned 05 August 2009)
RoleCompany Director
Correspondence Address15 Fonab Crescent
Pitlochry
Perthshire
PH16 5SQ
Scotland
Director NameMichael John Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(34 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacmerry Industrial Estate
Macmerry
East Lothian
EH33 1ET
Scotland
Director NameJohn Leishman Reid
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(34 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBrunstane Bank House 120 Milton Road East
Edinburgh
Midlothian
EH15 2NZ
Scotland
Director NameMalcolm Robert Angus Matthews
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1989(34 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Fountainhall Road
Edinburgh
Midlothian
EH9 2LP
Scotland
Secretary NameMatthew Inglis Paterson
NationalityBritish
StatusResigned
Appointed13 July 1989(34 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address23 The Grove
Musselburgh
Midlothian
EH21 7HD
Scotland
Director NameRobert James Kerr
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(39 years, 7 months after company formation)
Appointment Duration20 years (resigned 18 April 2014)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressMacmerry Industrial Estate
Macmerry
East Lothian
EH33 1ET
Scotland
Director NameRussell James Anderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1996)
RoleChief Surveyor
Correspondence Address14 Woodside Gardens
Musselburgh
Midlothian
EH21 7LJ
Scotland
Director NameHarold Thomas Adams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(39 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 1998)
RoleContracts Manager
Correspondence Address57 Whitehouse Road
Edinburgh
EH4 6PE
Scotland
Secretary NameStuart Thomas Fairclough
NationalityBritish
StatusResigned
Appointed20 December 1996(42 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressMacmerry Industrial Estate
Macmerry
East Lothian
EH33 1ET
Scotland
Director NameDonald Grant Lyon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(44 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address35 Dunsmore Road
Bishopton
Renfrewshire
PA7 5EL
Scotland
Director NameJohn Alexander Dalgarno
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(44 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 December 2003)
RoleCompany Director
Correspondence AddressWhitegates 96 Lethame Road
Strathaven
South Lanarkshire
ML10 6EE
Scotland
Director NameDavid Morris Small
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(44 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacmerry Industrial Estate
Macmerry
East Lothian
EH33 1ET
Scotland
Director NameColin MacDonald
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(49 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 July 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressMacmerry Industrial Estate
Macmerry
East Lothian
EH33 1ET
Scotland
Director NameMr Colin David Jack
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(51 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 January 2019)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressMacmerry Industrial Estate
Macmerry
East Lothian
EH33 1ET
Scotland
Director NameMr William Stuart Murray
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(59 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaberton House Juniper Green
Edinburgh
EH14 3HN
Scotland
Secretary NameMr William Stuart Murray
StatusResigned
Appointed01 April 2014(59 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2019)
RoleCompany Director
Correspondence AddressBaberton House Juniper Green
Edinburgh
EH14 3HN
Scotland
Director NameMr Mark Hamilton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(61 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressBaberton House Juniper Green
Edinburgh
EH14 3HN
Scotland
Director NameMrs Gillian Caroline Henry
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2018(63 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2021)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Andrew Mallice
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(63 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Richard Buchanan Jenkins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(64 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 November 2019)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressBaberton House Juniper Green
Edinburgh
EH14 3HN
Scotland
Director NameMr Andrew McLinden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(65 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(65 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Allan James Callaghan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(66 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Craig Giblett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(66 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2024)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland

Contact

Websitehart-builders.co.uk

Location

Registered Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4m at £0.1Cruden Holdings East LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,769,783
Gross Profit£4,002,924
Net Worth£11,840,518
Cash£1,465
Current Liabilities£13,564,464

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

17 March 1994Delivered on: 29 March 1994
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground with dwelling houses,3-5 wester hailes drive,edinburgh.
Outstanding
4 November 1992Delivered on: 17 November 1992
Persons entitled: East Lothian District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.8702 ha at limeylands road, ormiston.
Outstanding
12 June 2017Delivered on: 13 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 21 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 August 2011Delivered on: 2 September 2011
Persons entitled: Dunedin Canmore Housing Association Limited

Classification: Standard security
Secured details: Obligations in terms of loan agreement.
Particulars: Westfield avenue edinburgh MID136667.
Outstanding
17 August 2011Delivered on: 24 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 October 1998Delivered on: 30 October 1998
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
14 March 1996Delivered on: 25 March 1996
Persons entitled: East Lothian District Council

Classification: Standard security
Secured details: £25,000.
Particulars: 0.372 hectares of ground on the east side of preston crescent,prestonpanseast lothian.
Outstanding
31 March 1995Delivered on: 18 April 1995
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Imperial bingo hall, methil, fife.
Outstanding
12 September 1994Delivered on: 27 September 1994
Persons entitled: East Lothian District Council

Classification: Standard security
Secured details: All obligations in terms of missives dated 6TH september 1994.
Particulars: (1) 0.18 hectares of land near haddington road and pinkie road,levenhall musselburgh; and (2) 0.090 hectares of land adjoining said 0.18 hectares of landat levenhall,musselburgh.
Outstanding
24 June 1994Delivered on: 11 July 1994
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north of cockburnspath and to the west of the former A1 public road extending to 262 decimal parts.
Outstanding
1 April 1992Delivered on: 9 April 1992
Satisfied on: 15 August 2006
Persons entitled: General Surety and Guarantee Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Macmerry industrial estate macmerry east lothian.
Fully Satisfied
27 December 1991Delivered on: 13 January 1992
Satisfied on: 26 March 1993
Persons entitled: East Lothian District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.32 ha towards the north west of the B635 public road at east saltoun,east lothian.
Fully Satisfied
11 October 1991Delivered on: 30 October 1991
Satisfied on: 4 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of contract monies
Secured details: All sums due or to become due.
Particulars: Contract money amounting to £1,650,000 in respect of contracr no. 4582.
Fully Satisfied
6 December 1988Delivered on: 9 December 1988
Satisfied on: 31 August 1989
Persons entitled: The British Linen Bank

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The company's whole right, title and interest in and to all monies payable to the company by edinburgh district council in connection with the contract for the modernisation and upgrading of houses at niddrie phase 9 including interest thereon.
Fully Satisfied
3 May 2012Delivered on: 16 May 2012
Satisfied on: 13 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the assigned documents and the related rights.
Fully Satisfied
14 September 2009Delivered on: 19 September 2009
Satisfied on: 22 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 westfield avenue edinburgh MID51529 10 westfield avenue edinburgh MID74660.
Fully Satisfied
27 January 1997Delivered on: 11 February 1997
Satisfied on: 18 November 2003
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at kingsland square,peebles.
Fully Satisfied
30 April 1987Delivered on: 8 May 1987
Satisfied on: 12 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 acres & buildings thereon macmerry industrial estate macmerry east lothian.
Fully Satisfied

Filing History

29 December 2020Full accounts made up to 31 March 2020 (25 pages)
11 December 2020Termination of appointment of Andrew Mclinden as a director on 30 November 2020 (1 page)
11 September 2020Appointment of Mr Steven George Simpson as a director on 1 September 2020 (2 pages)
24 August 2020Termination of appointment of Andrew Mallice as a director on 21 August 2020 (1 page)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
6 March 2020Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN Scotland to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page)
13 January 2020Appointment of Mr Andrew Mclinden as a director on 7 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Kevin David Reid on 7 January 2020 (2 pages)
13 January 2020Appointment of Mr Martin Cooper as a director on 7 January 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (23 pages)
21 November 2019Termination of appointment of Richard Buchanan Jenkins as a director on 8 November 2019 (1 page)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 (2 pages)
15 February 2019Termination of appointment of William Stuart Murray as a director on 13 February 2019 (1 page)
15 February 2019Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 (1 page)
15 February 2019Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 (2 pages)
1 February 2019Termination of appointment of Colin David Jack as a director on 18 January 2019 (1 page)
28 November 2018Appointment of Mr Richard Buchanan Jenkins as a director on 26 November 2018 (2 pages)
19 October 2018Termination of appointment of Mark Hamilton as a director on 16 October 2018 (1 page)
24 August 2018Full accounts made up to 31 March 2018 (21 pages)
30 July 2018Termination of appointment of Colin Macdonald as a director on 27 July 2018 (1 page)
24 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
10 April 2018Appointment of Mr Andrew Mallice as a director on 9 April 2018 (2 pages)
4 April 2018Appointment of Mrs Gillian Caroline Henry as a director on 3 April 2018 (2 pages)
14 November 2017Registered office address changed from 36 South Gyle Crescent Edinburgh EH12 9EB Scotland to Baberton House Juniper Green Edinburgh EH14 3HN on 14 November 2017 (1 page)
14 November 2017Register inspection address has been changed to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB (1 page)
14 November 2017Register inspection address has been changed to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB (1 page)
14 November 2017Registered office address changed from 36 South Gyle Crescent Edinburgh EH12 9EB Scotland to Baberton House Juniper Green Edinburgh EH14 3HN on 14 November 2017 (1 page)
14 November 2017Register(s) moved to registered inspection location Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB (1 page)
14 November 2017Register(s) moved to registered inspection location Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB (1 page)
13 November 2017Registered office address changed from Macmerry Industrial Estate Macmerry East Lothian EH33 1ET to 36 South Gyle Crescent Edinburgh EH12 9EB on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Macmerry Industrial Estate Macmerry East Lothian EH33 1ET to 36 South Gyle Crescent Edinburgh EH12 9EB on 13 November 2017 (1 page)
22 August 2017Full accounts made up to 31 March 2017 (21 pages)
22 August 2017Full accounts made up to 31 March 2017 (21 pages)
24 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 June 2017Registration of charge SC0302630022, created on 12 June 2017 (29 pages)
13 June 2017Registration of charge SC0302630022, created on 12 June 2017 (29 pages)
13 January 2017Registration of charge SC0302630021, created on 12 January 2017 (32 pages)
13 January 2017Registration of charge SC0302630021, created on 12 January 2017 (32 pages)
26 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Full accounts made up to 31 March 2016 (23 pages)
18 July 2016Full accounts made up to 31 March 2016 (23 pages)
24 May 2016Appointment of Mr Mark Hamilton as a director on 1 April 2016 (2 pages)
24 May 2016Appointment of Mr Mark Hamilton as a director on 1 April 2016 (2 pages)
30 March 2016Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages)
30 March 2016Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages)
11 January 2016Termination of appointment of David Morris Small as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of David Morris Small as a director on 31 December 2015 (1 page)
25 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400,000
(8 pages)
25 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400,000
(8 pages)
25 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400,000
(8 pages)
21 August 2015Registration of charge SC0302630020, created on 18 August 2015 (31 pages)
21 August 2015Registration of charge SC0302630020, created on 18 August 2015 (31 pages)
9 July 2015Full accounts made up to 31 March 2015 (18 pages)
9 July 2015Full accounts made up to 31 March 2015 (18 pages)
13 September 2014Satisfaction of charge 19 in full (6 pages)
13 September 2014Satisfaction of charge 19 in full (6 pages)
1 August 2014Termination of appointment of Robert James Kerr as a director on 18 April 2014 (1 page)
1 August 2014Termination of appointment of Robert James Kerr as a director on 18 April 2014 (1 page)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 400,000
(8 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 400,000
(8 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 400,000
(8 pages)
7 July 2014Accounts made up to 31 March 2014 (18 pages)
7 July 2014Accounts made up to 31 March 2014 (18 pages)
9 April 2014Appointment of Mr William Stuart Murray as a secretary (2 pages)
9 April 2014Appointment of Mr William Stuart Murray as a secretary (2 pages)
9 April 2014Appointment of Mr William Stuart Murray as a director (2 pages)
9 April 2014Appointment of Mr William Stuart Murray as a director (2 pages)
7 April 2014Termination of appointment of Stuart Fairclough as a secretary (1 page)
7 April 2014Termination of appointment of Stuart Fairclough as a secretary (1 page)
19 July 2013Accounts made up to 31 March 2013 (18 pages)
19 July 2013Accounts made up to 31 March 2013 (18 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(9 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(9 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(9 pages)
16 July 2012Accounts made up to 31 March 2012 (18 pages)
16 July 2012Accounts made up to 31 March 2012 (18 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 19 (8 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 19 (8 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
1 September 2011Alterations to floating charge 17 (7 pages)
1 September 2011Alterations to floating charge 17 (7 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
26 July 2011Accounts made up to 31 March 2011 (17 pages)
26 July 2011Accounts made up to 31 March 2011 (17 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
25 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
25 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
25 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (9 pages)
8 September 2010Accounts made up to 31 March 2010 (18 pages)
8 September 2010Accounts made up to 31 March 2010 (18 pages)
26 March 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 15 (4 pages)
26 March 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 15 (4 pages)
23 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (4 pages)
23 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (4 pages)
6 October 2009Director's details changed for Colin David Jack on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Morris Small on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert James Kerr on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Morris Small on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Colin David Jack on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Director's details changed for Michael John Rowley on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Director's details changed for Robert James Kerr on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Colin Macdonald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Colin Macdonald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Colin Macdonald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for David Morris Small on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Colin David Jack on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Rowley on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert James Kerr on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Rowley on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
19 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
17 September 2009Accounts made up to 31 March 2009 (17 pages)
17 September 2009Accounts made up to 31 March 2009 (17 pages)
5 August 2009Appointment terminated director kenneth tait (1 page)
5 August 2009Appointment terminated director kenneth tait (1 page)
16 July 2009Return made up to 05/07/09; full list of members (5 pages)
16 July 2009Return made up to 05/07/09; full list of members (5 pages)
29 August 2008Accounts made up to 31 March 2008 (17 pages)
29 August 2008Accounts made up to 31 March 2008 (17 pages)
15 July 2008Return made up to 05/07/08; full list of members (5 pages)
15 July 2008Return made up to 05/07/08; full list of members (5 pages)
21 December 2007Accounts made up to 31 March 2007 (17 pages)
21 December 2007Accounts made up to 31 March 2007 (17 pages)
23 July 2007Return made up to 05/07/07; full list of members (3 pages)
23 July 2007Return made up to 05/07/07; full list of members (3 pages)
6 September 2006Accounts made up to 31 March 2006 (17 pages)
6 September 2006Accounts made up to 31 March 2006 (17 pages)
15 August 2006Dec mort/charge * (2 pages)
15 August 2006Dec mort/charge * (2 pages)
28 July 2006Return made up to 05/07/06; full list of members (3 pages)
28 July 2006Return made up to 05/07/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
16 August 2005Accounts made up to 31 March 2005 (16 pages)
16 August 2005Accounts made up to 31 March 2005 (16 pages)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 September 2004Accounts made up to 31 March 2004 (16 pages)
8 September 2004Accounts made up to 31 March 2004 (16 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
7 July 2004Return made up to 05/07/04; full list of members (8 pages)
7 July 2004Return made up to 05/07/04; full list of members (8 pages)
13 January 2004New director appointed (3 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (3 pages)
13 January 2004Director resigned (1 page)
17 December 2003Auditor's resignation (1 page)
17 December 2003Auditor's resignation (1 page)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (4 pages)
28 July 2003Accounts made up to 31 March 2003 (20 pages)
28 July 2003Accounts made up to 31 March 2003 (20 pages)
9 July 2003Return made up to 05/07/03; full list of members (8 pages)
9 July 2003Return made up to 05/07/03; full list of members (8 pages)
14 October 2002Accounts made up to 31 March 2002 (17 pages)
14 October 2002Accounts made up to 31 March 2002 (17 pages)
8 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2002Director's particulars changed (1 page)
17 July 2001Accounts made up to 31 March 2001 (16 pages)
17 July 2001Accounts made up to 31 March 2001 (16 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
18 July 2000Accounts made up to 31 March 2000 (17 pages)
18 July 2000Accounts made up to 31 March 2000 (17 pages)
13 July 2000Return made up to 05/07/00; full list of members (8 pages)
13 July 2000Return made up to 05/07/00; full list of members (8 pages)
25 August 1999Accounts made up to 31 March 1999 (17 pages)
25 August 1999Accounts made up to 31 March 1999 (17 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
20 July 1999Return made up to 05/07/99; full list of members (9 pages)
20 July 1999Return made up to 05/07/99; full list of members (9 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
30 October 1998Partic of mort/charge * (5 pages)
30 October 1998Partic of mort/charge * (5 pages)
14 August 1998Accounts made up to 31 March 1998 (13 pages)
14 August 1998Accounts made up to 31 March 1998 (13 pages)
6 August 1998Return made up to 05/07/98; no change of members (8 pages)
6 August 1998Return made up to 05/07/98; no change of members (8 pages)
4 August 1997Return made up to 05/07/97; no change of members (8 pages)
4 August 1997Accounts made up to 31 March 1997 (13 pages)
4 August 1997Return made up to 05/07/97; no change of members (8 pages)
4 August 1997Accounts made up to 31 March 1997 (13 pages)
11 February 1997Partic of mort/charge * (3 pages)
11 February 1997Partic of mort/charge * (3 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Director resigned (1 page)
23 July 1996Accounts made up to 31 March 1996 (14 pages)
23 July 1996Accounts made up to 31 March 1996 (14 pages)
17 July 1996Return made up to 05/07/96; full list of members (10 pages)
17 July 1996Return made up to 05/07/96; full list of members (10 pages)
25 March 1996Partic of mort/charge * (5 pages)
25 March 1996Partic of mort/charge * (5 pages)
9 August 1995Accounts made up to 31 March 1995 (12 pages)
9 August 1995Return made up to 05/07/95; no change of members (10 pages)
9 August 1995Return made up to 05/07/95; no change of members (10 pages)
9 August 1995Accounts made up to 31 March 1995 (12 pages)
18 April 1995Partic of mort/charge * (5 pages)
18 April 1995Partic of mort/charge * (5 pages)
28 September 1990Memorandum and Articles of Association (5 pages)
28 September 1990Memorandum and Articles of Association (5 pages)
28 September 1990Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
28 September 1990Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
9 November 1979Accounts made up to 31 March 1979 (13 pages)
9 November 1979Accounts made up to 31 March 1979 (13 pages)
11 May 1979Accounts made up to 31 March 1977 (13 pages)
11 May 1979Accounts made up to 31 March 1977 (13 pages)
10 October 1978Accounts made up to 31 March 1978 (13 pages)
10 October 1978Accounts made up to 31 March 1978 (13 pages)
15 December 1976Accounts made up to 31 March 1976 (15 pages)
15 December 1976Accounts made up to 31 March 1976 (15 pages)
8 January 1973Memorandum of association (7 pages)
3 September 1954Incorporation (14 pages)
3 September 1954Incorporation (14 pages)