Company NameSpeyside Distillery Company Limited
Company StatusActive
Company NumberSC031095
CategoryPrivate Limited Company
Incorporation Date18 October 1955(67 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYung Sheng Chang
Date of BirthJune 1953 (Born 69 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 September 2012(56 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameYu Hung Ho
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 September 2012(56 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr John McDonough
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(56 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Roderick George Christie
Date of BirthAugust 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(33 years after company formation)
Appointment Duration11 years, 1 month (resigned 24 November 1999)
RoleWhisky Broker
Country of ResidenceScotland
Correspondence AddressKildonan House
Kilmacolm
Inverclyde
PA13 4DZ
Scotland
Director NameVital Hauser
Date of BirthMarch 1919 (Born 104 years ago)
NationalitySwiss
StatusResigned
Appointed24 October 1988(33 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 1990)
RoleLawyer
Correspondence Address233 Bergstr
8706 Meilen
Switzerland
Secretary NameJulia Bennett
NationalityBritish
StatusResigned
Appointed24 October 1988(33 years after company formation)
Appointment Duration4 years, 10 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address357 Kingsbridge Drive
Rutherglen
Glasgow
Lanarkshire
G73 2BU
Scotland
Director NameGeorge Paton Christie
Date of BirthFebruary 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(34 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1995)
RoleWhisky Broker
Correspondence AddressOld Milton
Kingussie
Director NameTobias Hauser
Date of BirthDecember 1942 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed06 August 1990(34 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 August 2000)
RoleLawyer
Correspondence AddressBergsh 233
8706 Meilen
Foreign
Director NameMr Gerrard McSherry
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(36 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LG
Scotland
Director NameGordon Dickson Kilgour
Date of BirthSeptember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(37 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2000)
RoleFarmer
Correspondence AddressMill Cottage
Buchlyvie
Tirlingshire
FK8 3LR
Scotland
Secretary NameStuart Fullarton Hendry
NationalityBritish
StatusResigned
Appointed03 December 1992(37 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address86 Stonelaw Road
Rutherglen
Glasgow
Lanarkshire
G73 3ED
Scotland
Director NameMr Derek Jack Douglas
Date of BirthOctober 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(38 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 December 1994)
RoleCorpoate Advisor
Country of ResidenceScotland
Correspondence AddressEsk Cottage
Melville Castle
Lasswade
Midlothian
EH18 1AW
Scotland
Director NameJohn Edward McGeary
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address1 Priory Farm Road
Nounsley
Hatfield Peverel
Essex
CM3 2NJ
Secretary NameMr Gerrard McSherry
NationalityBritish
StatusResigned
Appointed28 April 1999(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LG
Scotland
Director NameWilliam Charles Henry Phillips
Date of BirthJuly 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(44 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2000)
RoleConsultant
Correspondence AddressIvybank
Bishopmill
Elgin
IV30 2DE
Scotland
Director NameRolf Andersen
Date of BirthJune 1941 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(44 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameSir James Alexander Frederic Aykroyd
Date of BirthSeptember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(44 years, 10 months after company formation)
Appointment Duration12 years (resigned 19 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDuchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameIan Lindsey Crawford Jerman
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(44 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2005)
RoleCompany Director
Correspondence AddressPine Tree Cottage
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BN
Secretary NameHendry Stuart Fullarton
NationalityBritish
StatusResigned
Appointed31 August 2000(44 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2007)
RoleAccountant
Correspondence Address33 Kinmount Avenue
Glasgow
G44 4RR
Scotland
Secretary NameMr James Gordon
NationalityBritish
StatusResigned
Appointed01 November 2007(52 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2012)
RoleCompany Director
Correspondence AddressDuchess Road
Rutherglen
Glasgow
G73 1AU
Scotland

Contact

Websitespeysidedistillery.com
Telephone0141 6474464
Telephone regionGlasgow

Location

Registered Address197 Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 August 2022 (7 months, 1 week ago)
Next Return Due7 September 2023 (5 months, 1 week from now)

Charges

8 May 2000Delivered on: 26 May 2000
Satisfied on: 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Whisky at various bonds--see schedule attatched to mortgage document.
Fully Satisfied
23 September 1999Delivered on: 4 October 1999
Satisfied on: 15 November 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 April 1991Delivered on: 19 April 1991
Satisfied on: 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: Customs and excise bonded warehouse no. 14, duchess road, rutherglen, glasgow.
Fully Satisfied
18 March 1991Delivered on: 26 March 1991
Satisfied on: 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the company and/or another.
Particulars: Customs & excise bonded warehouse no. 14 duchess road, rutherglen glasgow lan 61864.
Fully Satisfied
4 February 1991Delivered on: 6 February 1991
Satisfied on: 2 April 2014
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
5 December 1979Delivered on: 20 December 1979
Satisfied on: 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by the company and others.
Particulars: See col. 3 doc 65 speyside distillery and bonding company.
Fully Satisfied

Filing History

15 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
5 August 2019Change of details for Speyside Distillers Company Limited as a person with significant control on 1 July 2019 (2 pages)
30 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
23 August 2017Director's details changed for Yu Hung Ho on 1 July 2017 (2 pages)
23 August 2017Director's details changed for Mr John Mcdonough on 1 July 2017 (2 pages)
23 August 2017Director's details changed for Yung Sheng Chang on 1 July 2017 (2 pages)
23 August 2017Director's details changed for Yu Hung Ho on 1 July 2017 (2 pages)
23 August 2017Director's details changed for Mr John Mcdonough on 1 July 2017 (2 pages)
23 August 2017Director's details changed for Yung Sheng Chang on 1 July 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 May 2017Registered office address changed from Duchess Road Rutherglen Glasgow G73 1AU to 197 Bath Street Glasgow G2 4HU on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Duchess Road Rutherglen Glasgow G73 1AU to 197 Bath Street Glasgow G2 4HU on 18 May 2017 (1 page)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000,000
(5 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000,000
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,000,000
(5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,000,000
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Satisfaction of charge 7 in full (7 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 7 in full (7 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000,000
(5 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000,000
(5 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 October 2012Appointment of Yung Sheng Chang as a director (3 pages)
25 October 2012Appointment of Yu Hung Ho as a director (3 pages)
25 October 2012Appointment of Yung Sheng Chang as a director (3 pages)
25 October 2012Appointment of Yu Hung Ho as a director (3 pages)
12 October 2012Appointment of John Mcdonough as a director (3 pages)
12 October 2012Termination of appointment of James Gordon as a secretary (2 pages)
12 October 2012Termination of appointment of James Aykroyd as a director (2 pages)
12 October 2012Appointment of John Mcdonough as a director (3 pages)
12 October 2012Termination of appointment of James Gordon as a secretary (2 pages)
12 October 2012Termination of appointment of James Aykroyd as a director (2 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
23 August 2012Termination of appointment of Rolf Andersen as a director (1 page)
23 August 2012Termination of appointment of Rolf Andersen as a director (1 page)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Sir James Alexander Frederic Aykroyd on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mr James Gordon on 3 August 2011 (1 page)
3 August 2011Director's details changed for Rolf Andersen on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Sir James Alexander Frederic Aykroyd on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mr James Gordon on 3 August 2011 (1 page)
3 August 2011Director's details changed for Rolf Andersen on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Sir James Alexander Frederic Aykroyd on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mr James Gordon on 3 August 2011 (1 page)
3 August 2011Director's details changed for Rolf Andersen on 3 August 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 August 2009Return made up to 24/08/09; full list of members (3 pages)
28 August 2009Return made up to 24/08/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 24/08/08; full list of members (3 pages)
27 January 2009Return made up to 24/08/08; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 October 2008Return made up to 24/08/07; full list of members (3 pages)
15 October 2008Return made up to 24/08/07; full list of members (3 pages)
18 September 2008Secretary appointed james gordon (1 page)
18 September 2008Secretary appointed james gordon (1 page)
16 September 2008Appointment terminated secretary hendry stuart fullarton (1 page)
16 September 2008Appointment terminated secretary hendry stuart fullarton (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 October 2006Return made up to 24/08/06; full list of members (7 pages)
11 October 2006Return made up to 24/08/06; full list of members (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 October 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2004Return made up to 24/08/04; full list of members (7 pages)
8 November 2004Return made up to 24/08/04; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 October 2003Return made up to 24/08/03; no change of members (7 pages)
14 October 2003Return made up to 24/08/03; no change of members (7 pages)
17 February 2003Accounts for a medium company made up to 31 December 2001 (22 pages)
17 February 2003Accounts for a medium company made up to 31 December 2001 (22 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Dec mort/charge * (4 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Return made up to 24/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 24/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2002Company name changed the speyside distillers LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed the speyside distillers LIMITED\certificate issued on 11/02/02 (2 pages)
11 January 2002Accounts for a medium company made up to 31 December 2000 (22 pages)
11 January 2002Accounts for a medium company made up to 31 December 2000 (22 pages)
15 November 2001Dec mort/charge * (4 pages)
15 November 2001Dec mort/charge * (4 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Return made up to 24/08/01; full list of members (8 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Return made up to 24/08/01; full list of members (8 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
8 March 2001Company name changed speyside distillery company limi ted\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed speyside distillery company limi ted\certificate issued on 08/03/01 (2 pages)
16 November 2000Full accounts made up to 31 December 1999 (20 pages)
16 November 2000Full accounts made up to 31 December 1999 (20 pages)
15 November 2000Director resigned (2 pages)
15 November 2000Director resigned (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
25 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 October 2000Secretary resigned;director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
31 August 2000Return made up to 24/08/00; full list of members (7 pages)
31 August 2000Return made up to 24/08/00; full list of members (7 pages)
26 May 2000Partic of mort/charge * (7 pages)
26 May 2000Partic of mort/charge * (7 pages)
2 May 2000Accounts for a medium company made up to 31 December 1998 (20 pages)
2 May 2000Accounts for a medium company made up to 31 December 1998 (20 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 November 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
2 November 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 November 1999New director appointed (3 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999New director appointed (3 pages)
1 November 1999New secretary appointed (2 pages)
4 October 1999Partic of mort/charge * (5 pages)
4 October 1999Partic of mort/charge * (5 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
28 May 1999Accounts for a medium company made up to 31 December 1997 (21 pages)
28 May 1999Accounts for a medium company made up to 31 December 1997 (21 pages)
28 August 1998Return made up to 24/08/98; no change of members (5 pages)
28 August 1998Return made up to 24/08/98; no change of members (5 pages)
2 February 1998Accounts for a medium company made up to 31 December 1996 (21 pages)
2 February 1998Accounts for a medium company made up to 31 December 1996 (21 pages)
25 September 1997Return made up to 24/08/97; no change of members (5 pages)
25 September 1997Return made up to 24/08/97; no change of members (5 pages)
17 January 1997Return made up to 24/08/96; full list of members (7 pages)
17 January 1997Return made up to 24/08/96; full list of members (7 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
1 November 1996Accounts for a medium company made up to 31 December 1995 (23 pages)
1 November 1996Accounts for a medium company made up to 31 December 1995 (23 pages)
31 January 1996Accounts for a medium company made up to 31 December 1994 (24 pages)
31 January 1996Accounts for a medium company made up to 31 December 1994 (24 pages)
30 November 1995Return made up to 24/08/95; no change of members (10 pages)
30 November 1995Return made up to 24/08/95; no change of members (10 pages)
15 November 1995Registered office changed on 15/11/95 from: 1 park circus glasgow G3 (1 page)
15 November 1995Registered office changed on 15/11/95 from: 1 park circus glasgow G3 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 November 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
8 November 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
24 November 1993Accounts for a medium company made up to 31 December 1992 (14 pages)
24 November 1993Accounts for a medium company made up to 31 December 1992 (14 pages)
27 January 1993Accounts for a medium company made up to 31 December 1991 (13 pages)
27 January 1993Accounts for a medium company made up to 31 December 1991 (13 pages)
30 September 1991Group accounts for a small company made up to 31 December 1990 (30 pages)
30 September 1991Group accounts for a small company made up to 31 December 1990 (30 pages)
25 September 1991Return made up to 24/08/91; full list of members (7 pages)
25 September 1991Return made up to 24/08/91; full list of members (7 pages)
29 July 1991Ad 18/07/91--------- £ si [email protected]=500000 £ ic 1500000/2000000 (2 pages)
29 July 1991Ad 18/07/91--------- £ si [email protected]=500000 £ ic 1500000/2000000 (2 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1990Accounts for a medium company made up to 31 December 1989 (13 pages)
24 October 1990Accounts for a medium company made up to 31 December 1989 (13 pages)
21 November 1989Full accounts made up to 31 December 1988 (15 pages)
21 November 1989Full accounts made up to 31 December 1988 (15 pages)
18 January 1988Accounts for a medium company made up to 31 December 1986 (14 pages)
18 January 1988Accounts for a medium company made up to 31 December 1986 (14 pages)
29 December 1986Accounts for a small company made up to 31 December 1985 (10 pages)
29 December 1986Accounts for a small company made up to 31 December 1985 (10 pages)
24 June 1986Full accounts made up to 31 December 1984 (12 pages)
24 June 1986Full accounts made up to 31 December 1984 (12 pages)
4 September 1985Company name changed\certificate issued on 04/09/85 (4 pages)
4 September 1985Company name changed\certificate issued on 04/09/85 (4 pages)
20 December 1979Particulars of mortgage/charge (3 pages)
20 December 1979Particulars of mortgage/charge (3 pages)
18 October 1955Incorporation (13 pages)
18 October 1955Incorporation (13 pages)
18 October 1955Certificate of incorporation (1 page)
18 October 1955Incorporation (13 pages)
18 October 1955Incorporation (13 pages)
18 October 1955Certificate of incorporation (1 page)