Company NameSam Anderson (Newhouse) Limited
Company StatusDissolved
Company NumberSC032304
CategoryPrivate Limited Company
Incorporation Date21 May 1957(66 years, 10 months ago)
Dissolution Date30 November 2023 (4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Samuel Irvine Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(48 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 30 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Secretary NameMr James Patrick Hemingway
StatusClosed
Appointed24 August 2018(61 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 30 November 2023)
RoleCompany Director
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr James Patrick Hemingway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(61 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 30 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Andrew Ross Jamieson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(62 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 30 November 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameIsabella Mason Graham Anderson
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(31 years after company formation)
Appointment Duration13 years, 9 months (resigned 03 March 2002)
RoleSecretary
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland
Director NamePeter Irvine Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(31 years after company formation)
Appointment Duration17 years, 4 months (resigned 22 October 2005)
RoleHaulier
Correspondence AddressPottishaw Farm
Bathgate
West Lothian
EH48 2HU
Scotland
Director NameMr Samuel Stewart Anderson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(31 years after company formation)
Appointment Duration23 years, 9 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Main Street
Overtown
Wishaw
Lanarkshire
ML2 0QF
Scotland
Director NameSamuel Anderson
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1988(31 years after company formation)
Appointment Duration12 years, 8 months (resigned 23 February 2001)
RoleHaulier
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland
Director NameWilliam Winning
NationalityBritish
StatusResigned
Appointed06 June 1988(31 years after company formation)
Appointment Duration2 years (resigned 20 June 1990)
RoleAccountant
Correspondence Address28 Shottsburn Road
Salsburgh
Shotts
Lanarkshire
ML7 4NT
Scotland
Secretary NameIsabella Mason Graham Anderson
NationalityBritish
StatusResigned
Appointed06 June 1988(31 years after company formation)
Appointment Duration13 years, 9 months (resigned 03 March 2002)
RoleCompany Director
Correspondence AddressJesmar
Newhouse
Motherwell
ML1 5NB
Scotland
Secretary NameJennifer Isabella Anderson
NationalityBritish
StatusResigned
Appointed04 March 2002(44 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Director NameJennifer Isabella Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(48 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 September 2014)
RoleHaulage Operator
Country of ResidenceScotland
Correspondence AddressBeechwood
Wilson Road
Newhouse
Lanarkshire
ML1 5NB
Scotland
Secretary NameMr Robert Paul Brooks
StatusResigned
Appointed11 September 2014(57 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 2018)
RoleCompany Director
Correspondence Address44 Drumellan Road
Alloway
Ayr
KA7 4XA
Scotland
Director NameMr Timothy Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(61 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWilson Road Garage Newhouse
Lanarkshire
ML1 5NB
Scotland

Contact

Websitesamanderson.co.uk
Email address[email protected]
Telephone01698 870274
Telephone regionMotherwell

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

1.000k at £1Sah LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,931,898
Gross Profit£491,640
Net Worth£4,904,275
Cash£60,704
Current Liabilities£931,893

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The subjects at standhill, bathgate (title number WLN6963).
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The subjects known as and forming 1 acre at crookston, musselburgh (title number MID75234).
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: That plot of ground situated southeast of the public road leading from hareshaw to salsburgh containing 4.860 acres within the parish of shotts and county of lanark.
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The tenant's interest in the lease of subjects at an aird, fort william (title number INV5770).
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: That area of ground extending to 66.35 acres at pottishaw farm, bathgate.
Outstanding
4 July 2005Delivered on: 6 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
24 June 2005Delivered on: 1 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: The company agrees to pay to the bank the debt when the bank demands in writing.
Particulars: Legal charge over the freehold property known as land and buildings on the north east side of powke lane, old hill, west midlands wr 4783.
Outstanding
10 September 2018Delivered on: 15 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Ground extending to 66.35 acres or therby at pottishaw farm, bathgate. Please see instrument for further details.
Outstanding
14 December 2017Delivered on: 16 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Wilson road, newhouse. LAN232842.
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Stoneypath tower, haddington, ELN4840.
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects comprising ten areas of ground at newmains, wishaw, LAN98325.
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 30 westport, lanark, LAN134169 and the subjects lying to the north east of westport, lanark, LAN133827.
Outstanding
12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects comprising an area of ground at crookston, musselburgh, MID75234.
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The subjects known as and forming 30 westport, lanark (title numbers LAN134169 and LAN133827).
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The subjects known as and forming 40 hectares at stoneypath tower, haddington (title number ELN4840).
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The subjects known as and forming 91 acres at newmains, lanarkshire (title number LAN98325).
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The subjects known as and forming 19 dundyvan road, coatbridge (title number LAN122099).
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The subjects known as and forming westburn farm road, cambuslang (title number LAN118825).
Outstanding
5 July 2005Delivered on: 11 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 14 june 2005.
Particulars: The subjects at north faulds road, caldwellside industrial estate, lanark (title number LAN75459).
Outstanding
21 February 1997Delivered on: 4 March 1997
Satisfied on: 1 July 2005
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.
Fully Satisfied
12 December 1968Delivered on: 20 December 1968
Satisfied on: 1 July 2005
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond for cash credit & 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

Filing History

16 January 2021Satisfaction of charge SC0323040021 in full (4 pages)
24 December 2020Full accounts made up to 31 December 2019 (27 pages)
28 November 2020Satisfaction of charge SC0323040017 in full (4 pages)
28 November 2020Satisfaction of charge SC0323040020 in full (4 pages)
21 August 2020Registered office address changed from Wilson Road Garage Newhouse Lanarkshire ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page)
9 July 2020Termination of appointment of Timothy Ward as a director on 1 July 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Andrew Ross Jamieson as a director on 1 January 2020 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (27 pages)
21 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 January 2019Appointment of Mr. James Patrick Hemingway as a director on 16 January 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
15 September 2018Registration of charge SC0323040022, created on 10 September 2018 (10 pages)
24 August 2018Appointment of Mr James Patrick Hemingway as a secretary on 24 August 2018 (2 pages)
24 August 2018Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page)
16 August 2018Appointment of Mr Timothy Ward as a director on 15 August 2018 (2 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
16 December 2017Registration of charge SC0323040021, created on 14 December 2017 (11 pages)
16 December 2017Registration of charge SC0323040021, created on 14 December 2017 (11 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
15 June 2017Registration of charge SC0323040017, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0323040020, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0323040020, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0323040018, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0323040018, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0323040019, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0323040019, created on 12 June 2017 (8 pages)
15 June 2017Registration of charge SC0323040017, created on 12 June 2017 (8 pages)
10 June 2017Full accounts made up to 31 December 2016 (25 pages)
10 June 2017Full accounts made up to 31 December 2016 (25 pages)
27 May 2017Satisfaction of charge 10 in full (4 pages)
27 May 2017Satisfaction of charge 3 in full (4 pages)
27 May 2017Satisfaction of charge 4 in full (4 pages)
27 May 2017Satisfaction of charge 13 in full (4 pages)
27 May 2017Satisfaction of charge 12 in full (4 pages)
27 May 2017Satisfaction of charge 5 in full (4 pages)
27 May 2017Satisfaction of charge 3 in full (4 pages)
27 May 2017Satisfaction of charge 6 in full (4 pages)
27 May 2017Satisfaction of charge 8 in full (4 pages)
27 May 2017Satisfaction of charge 15 in full (4 pages)
27 May 2017Satisfaction of charge 10 in full (4 pages)
27 May 2017Satisfaction of charge 11 in full (4 pages)
27 May 2017Satisfaction of charge 11 in full (4 pages)
27 May 2017Satisfaction of charge 9 in full (4 pages)
27 May 2017Satisfaction of charge 12 in full (4 pages)
27 May 2017Satisfaction of charge 14 in full (4 pages)
27 May 2017Satisfaction of charge 7 in full (4 pages)
27 May 2017Satisfaction of charge 7 in full (4 pages)
27 May 2017Satisfaction of charge 8 in full (4 pages)
27 May 2017Satisfaction of charge 6 in full (4 pages)
27 May 2017Satisfaction of charge 5 in full (4 pages)
27 May 2017Satisfaction of charge 15 in full (4 pages)
27 May 2017Satisfaction of charge 9 in full (4 pages)
27 May 2017Satisfaction of charge 4 in full (4 pages)
27 May 2017Satisfaction of charge 13 in full (4 pages)
27 May 2017Satisfaction of charge 14 in full (4 pages)
24 May 2017Registration of charge SC0323040016, created on 23 May 2017 (22 pages)
24 May 2017Registration of charge SC0323040016, created on 23 May 2017 (22 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000,000
(4 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000,000
(4 pages)
9 May 2016Full accounts made up to 31 December 2015 (25 pages)
9 May 2016Full accounts made up to 31 December 2015 (25 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000,000
(4 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000,000
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (22 pages)
28 April 2015Full accounts made up to 31 December 2014 (22 pages)
12 September 2014Full accounts made up to 31 December 2013 (22 pages)
12 September 2014Full accounts made up to 31 December 2013 (22 pages)
11 September 2014Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000,000
(5 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000,000
(5 pages)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 9 (1 page)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 9 (1 page)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
17 February 2014All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
23 April 2013Full accounts made up to 31 December 2012 (20 pages)
23 April 2013Full accounts made up to 31 December 2012 (20 pages)
22 April 2013Section 519 (2 pages)
22 April 2013Section 519 (2 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (20 pages)
23 April 2012Full accounts made up to 31 December 2011 (20 pages)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
16 March 2012Termination of appointment of Samuel Anderson as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (20 pages)
29 June 2011Full accounts made up to 31 December 2010 (20 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
8 October 2010Full accounts made up to 31 December 2009 (20 pages)
8 October 2010Full accounts made up to 31 December 2009 (20 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 December 2008 (20 pages)
15 April 2009Full accounts made up to 31 December 2008 (20 pages)
24 October 2008Full accounts made up to 31 December 2007 (21 pages)
24 October 2008Full accounts made up to 31 December 2007 (21 pages)
17 July 2008Return made up to 11/06/08; full list of members (4 pages)
17 July 2008Return made up to 11/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / samuel anderson / 21/12/2007 (1 page)
3 July 2008Director's change of particulars / samuel anderson / 18/01/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from wilson road garage newhouse motherwell ML1 5NB (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Registered office changed on 03/07/2008 from wilson road garage newhouse motherwell ML1 5NB (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Director's change of particulars / samuel anderson / 21/12/2007 (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Director's change of particulars / samuel anderson / 18/01/2008 (1 page)
11 July 2007Full accounts made up to 31 December 2006 (19 pages)
11 July 2007Full accounts made up to 31 December 2006 (19 pages)
18 June 2007Return made up to 11/06/07; no change of members (7 pages)
18 June 2007Return made up to 11/06/07; no change of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (18 pages)
17 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (18 pages)
17 October 2005Full accounts made up to 31 December 2004 (18 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (4 pages)
11 July 2005Partic of mort/charge * (5 pages)
11 July 2005Partic of mort/charge * (5 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (4 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (4 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (4 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
5 July 2005Return made up to 11/06/05; full list of members (7 pages)
5 July 2005Return made up to 11/06/05; full list of members (7 pages)
1 July 2005Partic of mort/charge * (5 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Partic of mort/charge * (5 pages)
1 November 2004Full accounts made up to 31 December 2003 (19 pages)
1 November 2004Full accounts made up to 31 December 2003 (19 pages)
29 June 2004Return made up to 11/06/04; full list of members (7 pages)
29 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 June 2003Return made up to 11/06/03; full list of members (9 pages)
18 June 2003Return made up to 11/06/03; full list of members (9 pages)
30 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 March 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
4 March 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
26 July 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
26 July 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
17 June 2002Return made up to 11/06/02; full list of members (8 pages)
17 June 2002Return made up to 11/06/02; full list of members (8 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
26 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
26 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
19 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2000Full group accounts made up to 30 September 1999 (25 pages)
27 July 2000Full group accounts made up to 30 September 1999 (25 pages)
20 June 2000Return made up to 11/06/00; full list of members (8 pages)
20 June 2000Return made up to 11/06/00; full list of members (8 pages)
23 September 1999Ad 09/09/99--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages)
23 September 1999Ad 09/09/99--------- £ si 990000@1=990000 £ ic 10000/1000000 (2 pages)
23 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1999Particulars of contract relating to shares (4 pages)
23 September 1999Particulars of contract relating to shares (4 pages)
30 July 1999Full group accounts made up to 30 September 1998 (25 pages)
30 July 1999Full group accounts made up to 30 September 1998 (25 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
20 July 1998Full group accounts made up to 30 September 1997 (27 pages)
20 July 1998Full group accounts made up to 30 September 1997 (27 pages)
19 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Full group accounts made up to 30 September 1996 (27 pages)
14 July 1997Full group accounts made up to 30 September 1996 (27 pages)
16 June 1997Return made up to 11/06/97; full list of members (6 pages)
16 June 1997Return made up to 11/06/97; full list of members (6 pages)
4 March 1997Partic of mort/charge * (6 pages)
4 March 1997Partic of mort/charge * (6 pages)
15 July 1996Full group accounts made up to 30 September 1995 (27 pages)
15 July 1996Full group accounts made up to 30 September 1995 (27 pages)
25 June 1996Return made up to 11/06/96; no change of members (4 pages)
25 June 1996Return made up to 11/06/96; no change of members (4 pages)
22 June 1995Full group accounts made up to 30 September 1994 (27 pages)
22 June 1995Full group accounts made up to 30 September 1994 (27 pages)
16 February 1987Full accounts made up to 30 September 1986 (13 pages)
16 February 1987Full accounts made up to 30 September 1986 (13 pages)
3 May 1983Accounts made up to 30 September 1982 (10 pages)
3 May 1983Accounts made up to 30 September 1982 (10 pages)
21 May 1957Certificate of incorporation (1 page)
21 May 1957Certificate of incorporation (1 page)
21 May 1957Incorporation (15 pages)
21 May 1957Incorporation (15 pages)