Stonehaven
AB39 3YG
Scotland
Director Name | Mrs Fiona Susan Widdowson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(44 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Main Office Glenbervie Stonehaven AB39 3YG Scotland |
Director Name | Mr Mark William Duncan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Main Office Glenbervie Stonehaven AB39 3YG Scotland |
Director Name | Mr Andrew William Stapley |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(62 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Main Office Glenbervie Stonehaven AB39 3YG Scotland |
Director Name | Mr Warren Sydney Wells |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Main Office Glenbervie Stonehaven AB39 3YG Scotland |
Director Name | Mr Douglas Aitchison |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Main Office Glenbervie Stonehaven AB39 3YG Scotland |
Director Name | Ms Jane Claire Stewart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Main Office Glenbervie Stonehaven AB39 3YG Scotland |
Director Name | Mr Edward Robert Alastair Widdowson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Site Director |
Country of Residence | Scotland |
Correspondence Address | Main Office Glenbervie Stonehaven AB39 3YG Scotland |
Director Name | Mr Norman Graeme Scott Soutar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(66 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Main Office Glenbervie Stonehaven AB39 3YG Scotland |
Director Name | Stanley Langhill Connet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(31 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 06 February 1989) |
Role | Sales Director |
Correspondence Address | Ascreavie Rosemount Blairgowrie Perthshire PH10 6JY Scotland |
Director Name | Maurice Crichton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1994) |
Role | Non Exec Director Chartered Accountant |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Director Name | John McIntyre Gillespie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(31 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 October 2006) |
Role | Sales Director |
Correspondence Address | Failte 13 Castle Crescent Inverbervie Kincardineshire DD10 0SB Scotland |
Director Name | Leonard Edwin William Heath |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 April 1999) |
Role | Non Executive Director |
Correspondence Address | Highwood Munstead Park Godalming Surrey GU8 4AR |
Director Name | Charles Stewart Macphie |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | Glenbervie Drumlithie Kincardineshire AB3 2YA Scotland |
Secretary Name | Malcolm Hamish McGhie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Dove Cottage 31 Mount Road Montrose Angus DD10 8SP Scotland |
Director Name | James Charles Kellas |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(37 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Graham Crescent Montrose Angus DD10 9BQ Scotland |
Director Name | Mr Simon Aeneas Mackintosh |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(37 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 April 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Hermitage Gardens Edinburgh EH10 6DL Scotland |
Secretary Name | Charles Stewart Macphie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(39 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | Glenbervie Drumlithie Kincardineshire AB3 2YA Scotland |
Director Name | Mr Raymond Angus Howitt |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 March 1996(39 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 April 2015) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 30 Gartcows Road Falkirk Stirlingshire FK1 5QT Scotland |
Director Name | Ian Michael Holland |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(39 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 60 Latch Road Brechin Angus DD9 6JH Scotland |
Secretary Name | Ian Michael Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(39 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 60 Latch Road Brechin Angus DD9 6JH Scotland |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2007) |
Role | Chief Executive |
Correspondence Address | Rue Moulin Masure 6 B-7730 Estaimpuis HP10 8HA |
Director Name | Mrs Sylvia Halkerston |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2012) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | 16 Braeside Avenue Aberdeen Aberdeenshire AB15 7SU Scotland |
Director Name | Ronnie Edward Leggett |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westbank 34 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9AB Scotland |
Director Name | William Fraser Hogg |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(47 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Badachro West Muir Brechin DD9 6RG Scotland |
Secretary Name | William Fraser Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(47 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Badachro West Muir Brechin DD9 6RG Scotland |
Secretary Name | Ronnie Edward Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(47 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 3 Laurel Park Close Jordanhill Glasgow G13 1RD Scotland |
Director Name | Mr Philip Malcolm Batty |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(51 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Audern Road Bottesford Scunthorpe South Humberside DN16 3LH |
Director Name | Mr Neil Marcus Freckingham |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 32 Brighton Place Aberdeen Aberdeenshire AB10 6RS Scotland |
Secretary Name | Mr Raymond Angus Howitt |
---|---|
Status | Resigned |
Appointed | 19 October 2009(53 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | 30 Gartcows Road Falkirk Stirlingshire FK1 5QT Scotland |
Director Name | Mr Peter Christopher Edward Farquhar |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(57 years after company formation) |
Appointment Duration | 9 years (resigned 31 October 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Main Office Glenbervie Stonehaven AB39 3YG Scotland |
Director Name | Mr Douglas George Crawford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Macphie Of Glenbervie Ltd Glenbervie Stonehaven Kincardineshire AB39 3YG Scotland |
Secretary Name | Mr Douglas George Crawford |
---|---|
Status | Resigned |
Appointed | 20 July 2015(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Macphie Of Glenbervie Ltd Glenbervie Stonehaven Kincardineshire AB39 3YG Scotland |
Director Name | Mr Richard Edward Grenville Cox |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Macphie Of Glenbervie Ltd Glenbervie Stonehaven Kincardineshire AB39 3YG Scotland |
Director Name | Mr Iain Gordon Harrison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Macphie Of Glenbervie Ltd Glenbervie Stonehaven Kincardineshire AB39 3YG Scotland |
Website | macphie.com |
---|---|
Telephone | 01569 740641 |
Telephone region | Stonehaven |
Registered Address | Main Office Glenbervie Stonehaven AB39 3YG Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
58.3k at £1 | A.c.s. Macphie 43.97% Ordinary |
---|---|
38.5k at £1 | Mrs F.s. Widdowson 29.05% Ordinary |
19.9k at £1 | Trustees Of Discretionary Trust A.c.s. Mcphie 15.04% Ordinary |
15.8k at £1 | Macphie Of Glenbervie LTD Employee Trust 11.94% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,351,392 |
Gross Profit | £9,006,915 |
Net Worth | £14,153,138 |
Cash | £840,682 |
Current Liabilities | £5,833,988 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 24 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2023 (2 months from now) |
10 October 2011 | Delivered on: 15 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 October 2006 | Delivered on: 27 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground forming part of tannochside park, uddingston in the county of lanark - see form 410 for more details. Outstanding |
22 August 2002 | Delivered on: 3 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mill of glenbervie, glenbervie--title number KNC2068. Outstanding |
24 November 1977 | Delivered on: 30 November 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.60 and 1.345 acres at glenbervie kincardineshire. Outstanding |
3 October 1977 | Delivered on: 17 October 1977 Persons entitled: Kincardine and Deeside District Council Classification: Standard security Secured details: £26,487.68. Particulars: 3.60 acres near glenbervie west church in parish of glenbervie and county of kincardine. Outstanding |
18 April 1969 | Delivered on: 22 August 1975 Classification: Alteration to see doc 38 floating charge Outstanding |
18 April 1969 | Delivered on: 2 May 1969 Persons entitled: The Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
---|---|
21 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
15 June 2017 | Appointment of Mr Iain Gordon Harrison as a director on 2 June 2017 (2 pages) |
19 April 2017 | Resolutions
|
10 April 2017 | Company name changed macphie of glenbervie LIMITED\certificate issued on 10/04/17 (3 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Solvency Statement dated 02/02/17 (2 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Change of share class name or designation (2 pages) |
3 February 2017 | Statement by Directors (2 pages) |
3 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
3 February 2017 | Statement of capital on 3 February 2017
|
3 February 2017 | Cancellation of shares. Statement of capital on 3 February 2017
|
18 December 2016 | Full accounts made up to 31 March 2016 (34 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
1 December 2016 | Termination of appointment of Douglas George Crawford as a secretary on 30 September 2016 (1 page) |
1 December 2016 | Termination of appointment of Douglas George Crawford as a director on 30 September 2016 (1 page) |
24 June 2016 | Appointment of Mr Richard Edward Grenville Cox as a director on 1 May 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
8 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
17 August 2015 | Termination of appointment of Shan Elizabeth Richards as a director on 17 August 2015 (1 page) |
21 July 2015 | Termination of appointment of Raymond Angus Howitt as a secretary on 20 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Douglas George Crawford as a secretary on 20 July 2015 (2 pages) |
1 May 2015 | Appointment of Mr Douglas George Crawford as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Douglas George Crawford as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Raymond Angus Howitt as a director on 30 April 2015 (1 page) |
2 February 2015 | Appointment of Ms Shan Elizabeth Richards as a director on 23 June 2014 (2 pages) |
6 January 2015 | Termination of appointment of William Fraser Hogg as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of William Fraser Hogg as a director on 1 January 2015 (1 page) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
11 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
31 March 2014 | Termination of appointment of Julian Wild as a director (1 page) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
2 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Peter Christopher Edward Fraquhar on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Peter Christopher Edward Fraquhar on 2 December 2013 (2 pages) |
28 October 2013 | Appointment of Ms Diane Susan Walker as a director (2 pages) |
28 October 2013 | Appointment of Mr Peter Christopher Edward Fraquhar as a director (2 pages) |
24 June 2013 | Termination of appointment of Terry Stannard as a director (1 page) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (11 pages) |
7 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
3 April 2012 | Termination of appointment of Sylvia Halkerston as a director (1 page) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (13 pages) |
7 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
27 October 2011 | Alterations to floating charge 8 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 August 2011 | Appointment of Mr Andrew John Underwood as a director (2 pages) |
15 April 2011 | Termination of appointment of Ronnie Leggett as a director (1 page) |
12 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
22 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (13 pages) |
30 March 2010 | Resolutions
|
5 January 2010 | Director's details changed for Mr Raymond Angus Howitt on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of James Kellas as a director (1 page) |
5 January 2010 | Secretary's details changed for Mr Raymond Angus Howitt on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Mr Raymond Angus Howitt on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Raymond Angus Howitt on 5 January 2010 (2 pages) |
24 December 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
16 December 2009 | Director's details changed for Julian Nicholas Wild on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Director's details changed for James Charles Kellas on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Neil Marcus Freckingham on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Fiona Susan Widdowson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Ronnie Edward Leggett on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Sylvia Halkerston on 16 December 2009 (2 pages) |
30 October 2009 | Termination of appointment of Ian Holland as a director (1 page) |
20 October 2009 | Director's details changed for Raymond Angus Howitt on 9 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Raymond Angus Howitt on 9 October 2009 (2 pages) |
20 October 2009 | Appointment of Mr Raymond Angus Howitt as a secretary (1 page) |
19 October 2009 | Termination of appointment of Ian Holland as a secretary (1 page) |
25 September 2009 | Gbp ic 138528/132528\16/09/09\gbp sr 6000@1=6000\ (1 page) |
25 September 2009 | Resolutions
|
29 May 2009 | Director appointed neil marcus freckingham (2 pages) |
9 April 2009 | Appointment terminated director simon mackintosh (1 page) |
2 April 2009 | Appointment terminated director elizabeth macphie (1 page) |
27 November 2008 | Return made up to 24/11/08; full list of members (8 pages) |
12 November 2008 | Appointment terminated director philip batty (1 page) |
10 November 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
2 July 2008 | Director appointed philip malcolm batty (2 pages) |
28 December 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
7 December 2007 | Return made up to 24/11/07; full list of members (5 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (5 pages) |
10 November 2006 | Director resigned (1 page) |
27 October 2006 | Partic of mort/charge * (3 pages) |
18 October 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
22 December 2005 | Return made up to 24/11/05; full list of members (5 pages) |
21 December 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
22 September 2005 | £ ic 140832/89164 10/06/05 £ sr 51668@1=51668 (2 pages) |
4 July 2005 | Resolutions
|
21 June 2005 | Resolutions
|
25 January 2005 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
9 December 2004 | Return made up to 24/11/04; full list of members
|
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Return made up to 24/11/03; full list of members (13 pages) |
27 November 2003 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
22 May 2003 | New director appointed (2 pages) |
16 December 2002 | Return made up to 24/11/02; full list of members
|
7 October 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
3 September 2002 | Partic of mort/charge * (6 pages) |
22 January 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
11 December 2001 | Return made up to 24/11/01; full list of members
|
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
24 January 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
12 December 2000 | Return made up to 24/11/00; full list of members (11 pages) |
8 December 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (3 pages) |
14 December 1999 | Return made up to 24/11/99; full list of members
|
30 July 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
4 June 1999 | Director resigned (1 page) |
25 January 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
21 December 1998 | Return made up to 24/11/98; no change of members (7 pages) |
20 January 1998 | Full group accounts made up to 31 March 1997 (17 pages) |
19 December 1997 | Return made up to 24/11/97; change of members (9 pages) |
27 May 1997 | Director resigned (1 page) |
9 January 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
13 December 1996 | Return made up to 24/11/96; full list of members
|
6 August 1996 | New secretary appointed;new director appointed (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Memorandum and Articles of Association (13 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
28 March 1996 | Secretary resigned;director resigned (2 pages) |
18 January 1996 | Return made up to 24/11/95; full list of members
|
18 October 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
23 May 1995 | Memorandum and Articles of Association (22 pages) |
13 April 1995 | Return made up to 24/11/94; no change of members
|
13 May 1985 | Company name changed\certificate issued on 13/05/85 (2 pages) |
4 November 1977 | Particulars of mortgage/charge (6 pages) |
30 April 1969 | Particulars of property mortgage/charge (5 pages) |
9 October 1956 | Certificate of incorporation (2 pages) |