Company NameMaritime Trustees Limited
Company StatusActive
Company NumberSC033519
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1958(65 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ian MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1988(29 years, 1 month after company formation)
Appointment Duration36 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(34 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameWilliam Grant Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(46 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Fraser Anthony Brian Gillies
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(51 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Graham Neil Murray
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(57 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Rosina Marie Dolan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(58 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMs Bethia Mary Hamilton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(58 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMs Kathleen McArthur
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(58 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Roderick Kenneth Maclean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(60 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Roderick Alexander Louden Harrison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(62 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(63 years, 3 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr James Robert Edwards Wotherspoon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(65 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameJohnathan Lawrence Edwards Wotherspoon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(65 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMirella Gabriella Marchini
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2024(65 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameSarah-Jane MacDonald
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(65 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2004(45 years after company formation)
Appointment Duration20 years, 4 months
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David James Bone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1988(29 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameRobert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1988(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 1990)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1988(29 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 October 1994)
RoleSolicitor
Correspondence Address12 St Vincent Place
Glasgow
G1 2EQ
Scotland
Director NameNorman Douglas Paton Cathcart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1988(29 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1993)
RoleSolicitor
Correspondence AddressOrotava Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameMr Colin John Stewart Brass
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1988(29 years, 1 month after company formation)
Appointment Duration31 years, 7 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameCampbell Donaldson Black
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1988(29 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 1999)
RoleSolicitor
Correspondence Address7b Whittinghame Gardens
Great Western Road
Glasgow
Lanarkshire
G12 0AA
Scotland
Director NameAndrew Macintosh Aikman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(30 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1992)
RoleSolicitor
Correspondence Address35 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland
Director NameMr Alistair Robert Anderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(38 years, 12 months after company formation)
Appointment Duration13 years (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Gillian Cowie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(39 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameGail Anne Donaldson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(43 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2003)
RoleSolicitor
Correspondence AddressFlat 2/2
83 Hyndland Street
Glasgow
G11 5PT
Scotland
Director NameSteven John Docherty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(48 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David James Boyce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(51 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Neil Andrew Darling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(55 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(60 years after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Stephen Michael Cotton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(60 years after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Michael James Dewar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(60 years after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Paul Adams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(60 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr James Peter Campbell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(60 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed31 January 1988(29 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 01 January 2004)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressSt Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

25 January 2013Delivered on: 29 January 2013
Persons entitled: Taylor Wimpey UK Limited

Classification: Standard security
Secured details: Performance obligations in terms of clause of option agreement.
Particulars: Area of ground extending to 12.1 hectares under title number LAN35425.
Outstanding
16 October 1990Delivered on: 25 October 1990
Satisfied on: 9 January 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by wright johnston & mackenzie.
Particulars: 16 saint james street paisley title no ren 49219.
Fully Satisfied
4 November 1987Delivered on: 18 November 1987
Satisfied on: 1 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by messrs wright, johnson & mackenzie.
Particulars: 14 st james street, paisley.
Fully Satisfied

Filing History

25 January 2024Termination of appointment of Iain Finlay Magnus Mackay as a director on 13 December 2023 (1 page)
9 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
8 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
8 February 2023Change of details for Wright, Johnston & Mackenzie Llp as a person with significant control on 30 March 2022 (2 pages)
10 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 April 2022Termination of appointment of Susan Jane Hoyle as a director on 1 April 2022 (1 page)
30 March 2022Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 30 March 2022 (1 page)
29 March 2022Appointment of Mr Angus George Macleod as a director on 28 March 2022 (2 pages)
4 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 September 2021Appointment of Iain Finlay Magnus Mackay as a director on 12 July 2021 (2 pages)
30 September 2021Termination of appointment of James Peter Campbell as a director on 31 August 2021 (1 page)
9 February 2021Appointment of Mr Roderick Alexander Louden Harrison as a director on 4 January 2021 (2 pages)
9 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 September 2020Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page)
7 February 2020Withdrawal of a person with significant control statement on 7 February 2020 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 February 2020Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 24 January 2020 (2 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 September 2019Termination of appointment of Thomas Lloyd Quail as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Joanne Ockrim as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of John Douglas Smart as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Andrew John Patterson Wilson as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Martin Thomas Burnett O'neill as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Martin Sutherland Stephen as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Steven John Docherty as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Alison Marshall as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Keith Hamilton Mackenzie as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Kenneth Burnie Long as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Michael James Dewar as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Liam Anthony Entwistle as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Andrew Mark Mcfarlane as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of John Bernard Clarke as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Iain Cameron Dunn as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Paul Adams as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Stewart Alexander King as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Angus George Macleod as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Stephen Michael Cotton as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Gillian Cowie as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Colin John Stewart Brass as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Colin John Millar as a director on 31 August 2019 (1 page)
7 June 2019Appointment of Mr Roderick Kenneth Maclean as a director on 1 May 2019 (2 pages)
7 June 2019Appointment of Mr James Peter Campbell as a director on 5 April 2019 (2 pages)
7 June 2019Appointment of Mr Paul Adams as a director on 1 April 2019 (2 pages)
20 February 2019Termination of appointment of Neil Andrew Darling as a director on 31 January 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 January 2019Termination of appointment of George Macwilliam as a director on 31 October 2018 (1 page)
22 January 2019Appointment of Mr John Douglas Smart as a director on 14 January 2019 (2 pages)
5 December 2018Appointment of Mr Stephen Michael Cotton as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr Michael James Dewar as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mrs Alison Marshall as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr John Bernard Clarke as a director on 3 December 2018 (2 pages)
29 October 2018Appointment of Mrs Joanne Ockrim as a director on 1 October 2018 (2 pages)
25 October 2018Termination of appointment of Victoria Ann Provan as a director on 1 October 2018 (1 page)
25 October 2018Appointment of Mr Martin Thomas Burnett O'neill as a director on 1 October 2018 (2 pages)
24 May 2018Termination of appointment of Alan Keith Simpson as a director on 28 February 2018 (1 page)
22 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
22 June 2017Director's details changed for Steven John Docherty on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Fraser Anthony Brian Gillies on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Fraser Anthony Brian Gillies on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Andrew Mark Mcfarlane on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Alan Keith Simpson on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Liam Anthony Entwistle on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Alan Keith Simpson on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Steven John Docherty on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Liam Anthony Entwistle on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Andrew Mark Mcfarlane on 29 May 2017 (2 pages)
16 June 2017Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Kathleen Mcarthur as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Keith Hamilton Mackenzie as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Keith Hamilton Mackenzie as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Kathleen Mcarthur as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mrs Rosina Marie Dolan as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mrs Rosina Marie Dolan as a director on 29 May 2017 (2 pages)
2 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 April 2016Appointment of Mr Graham Neil Murray as a director on 24 March 2016 (2 pages)
20 April 2016Appointment of Mr Graham Neil Murray as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr Ian Donaldson as a director on 29 February 2016 (2 pages)
14 April 2016Appointment of Mr George Macwilliam as a director on 29 February 2016 (2 pages)
14 April 2016Appointment of Mr Ian Donaldson as a director on 29 February 2016 (2 pages)
14 April 2016Appointment of Mr George Macwilliam as a director on 29 February 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 no member list (12 pages)
25 January 2016Annual return made up to 25 January 2016 no member list (12 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
3 November 2015Appointment of Mr Stewart Alexander King as a director on 31 August 2015 (2 pages)
3 November 2015Appointment of Mr Colin John Millar as a director on 31 August 2015 (2 pages)
3 November 2015Termination of appointment of David James Boyce as a director on 30 April 2015 (1 page)
3 November 2015Appointment of Mr Stewart Alexander King as a director on 31 August 2015 (2 pages)
3 November 2015Appointment of Mr Colin John Millar as a director on 31 August 2015 (2 pages)
3 November 2015Termination of appointment of David James Boyce as a director on 30 April 2015 (1 page)
12 March 2015Annual return made up to 25 January 2015 no member list (11 pages)
12 March 2015Termination of appointment of Lesley Macpherson Elrick as a director on 31 December 2014 (1 page)
12 March 2015Annual return made up to 25 January 2015 no member list (11 pages)
12 March 2015Termination of appointment of Lesley Macpherson Elrick as a director on 31 December 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
8 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
28 August 2014Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages)
28 August 2014Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages)
28 August 2014Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Donna Marie Kelly-Gilmour as a director on 7 March 2014 (1 page)
28 August 2014Termination of appointment of Donna Marie Kelly-Gilmour as a director on 7 March 2014 (1 page)
28 August 2014Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages)
28 August 2014Termination of appointment of Donna Marie Kelly-Gilmour as a director on 7 March 2014 (1 page)
28 August 2014Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages)
11 February 2014Termination of appointment of Kenneth Mccracken as a director (1 page)
11 February 2014Termination of appointment of Kenneth Mccracken as a director (1 page)
11 February 2014Annual return made up to 25 January 2014 no member list (11 pages)
11 February 2014Annual return made up to 25 January 2014 no member list (11 pages)
1 March 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
1 March 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
21 February 2013Annual return made up to 25 January 2013 no member list (12 pages)
21 February 2013Annual return made up to 25 January 2013 no member list (12 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 January 2013Termination of appointment of Ewan Hall as a director (1 page)
4 January 2013Termination of appointment of Ewan Hall as a director (1 page)
20 September 2012Appointment of Mr Thomas Lloyd Quail as a director (2 pages)
20 September 2012Appointment of Mr Thomas Lloyd Quail as a director (2 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
22 February 2012Annual return made up to 25 January 2012 no member list (12 pages)
22 February 2012Annual return made up to 25 January 2012 no member list (12 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
21 February 2011Director's details changed for Mr Angus George Macleod on 28 January 2011 (2 pages)
21 February 2011Termination of appointment of Fraser Gillies as a director (1 page)
21 February 2011Termination of appointment of Alistair Anderson as a director (1 page)
21 February 2011Annual return made up to 25 January 2011 no member list (12 pages)
21 February 2011Termination of appointment of Fraser Gillies as a director (1 page)
21 February 2011Director's details changed for Mr Angus George Macleod on 28 January 2011 (2 pages)
21 February 2011Termination of appointment of Andrew Mcfarlane as a director (1 page)
21 February 2011Annual return made up to 25 January 2011 no member list (12 pages)
21 February 2011Termination of appointment of Alistair Anderson as a director (1 page)
21 February 2011Termination of appointment of Andrew Mcfarlane as a director (1 page)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
30 August 2010Appointment of Mr David James Boyce as a director (2 pages)
30 August 2010Appointment of Mr David James Boyce as a director (2 pages)
11 March 2010Appointment of Mr Fraser Anthony Brian Gillies as a director (2 pages)
11 March 2010Appointment of Mr Fraser Anthony Brian Gillies as a director (2 pages)
11 March 2010Director's details changed for David James Bone on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page)
11 March 2010Annual return made up to 25 January 2010 no member list (11 pages)
11 March 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page)
11 March 2010Appointment of Mr Andrew Mark Mcfarlane as a director (2 pages)
11 March 2010Appointment of Mr Andrew Mark Mcfarlane as a director (2 pages)
11 March 2010Annual return made up to 25 January 2010 no member list (11 pages)
11 March 2010Director's details changed for David James Bone on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David James Bone on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page)
10 March 2010Director's details changed for Angus George Macleod on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Steven John Docherty on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Steven John Docherty on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Steven John Docherty on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Grant Johnston on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Grant Johnston on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Grant Johnston on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Angus George Macleod on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Angus George Macleod on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages)
8 March 2010Appointment of Fraser Anthony Brian Gillies as a director (3 pages)
8 March 2010Appointment of Fraser Anthony Brian Gillies as a director (3 pages)
5 March 2010Appointment of Andrew Mark Mcfarlane as a director (3 pages)
5 March 2010Appointment of Andrew Mark Mcfarlane as a director (3 pages)
5 March 2010Termination of appointment of David Bone as a director (2 pages)
5 March 2010Termination of appointment of David Bone as a director (2 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
16 February 2009Director's change of particulars / gillian cowie / 27/02/2008 (2 pages)
16 February 2009Annual return made up to 25/01/09 (8 pages)
16 February 2009Annual return made up to 25/01/09 (8 pages)
16 February 2009Director's change of particulars / gillian cowie / 27/02/2008 (2 pages)
13 February 2009Director appointed mr ewan hall (1 page)
13 February 2009Director appointed mr ewan hall (1 page)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
24 November 2008Director appointed ms susan jane hoyle (1 page)
24 November 2008Director appointed ms susan jane hoyle (1 page)
24 November 2008Appointment terminated director nicolas mackay (1 page)
24 November 2008Appointment terminated director nicolas mackay (1 page)
6 June 2008Director appointed mrs lesley macpherson elrick (1 page)
6 June 2008Director appointed mrs lesley macpherson elrick (1 page)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2008Annual return made up to 25/01/08 (7 pages)
24 February 2008Appointment terminated director lindsay kennedy (1 page)
24 February 2008Annual return made up to 25/01/08 (7 pages)
24 February 2008Director's change of particulars / kenneth mccracken / 02/08/2006 (1 page)
24 February 2008Director's change of particulars / kenneth mccracken / 28/08/2006 (1 page)
24 February 2008Appointment terminated director lindsay kennedy (1 page)
24 February 2008Director's change of particulars / kenneth mccracken / 28/08/2006 (1 page)
24 February 2008Director's change of particulars / kenneth mccracken / 02/08/2006 (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
14 March 2007Annual return made up to 25/01/07
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 March 2007Annual return made up to 25/01/07
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
18 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 March 2006Annual return made up to 25/01/06
  • 363(288) ‐ Director resigned
(12 pages)
23 March 2006Annual return made up to 25/01/06
  • 363(288) ‐ Director resigned
(12 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
14 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
14 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
19 March 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 March 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
16 February 2004Annual return made up to 25/01/04 (11 pages)
16 February 2004Annual return made up to 25/01/04 (11 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
5 May 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
5 May 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
26 February 2003Annual return made up to 25/01/03 (11 pages)
26 February 2003Annual return made up to 25/01/03 (11 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
7 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
7 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
22 February 2002Annual return made up to 25/01/02 (6 pages)
22 February 2002Annual return made up to 25/01/02 (6 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
9 March 2001Annual return made up to 25/01/01 (7 pages)
9 March 2001Annual return made up to 25/01/01 (7 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
10 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
10 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
11 February 2000Annual return made up to 25/01/00 (7 pages)
11 February 2000Annual return made up to 25/01/00 (7 pages)
15 December 1999Director's particulars changed (2 pages)
15 December 1999Director's particulars changed (2 pages)
5 October 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
2 July 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
2 July 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Director's particulars changed (1 page)
28 January 1999Annual return made up to 25/01/99
  • 363(288) ‐ Director's particulars changed
(23 pages)
28 January 1999Annual return made up to 25/01/99
  • 363(288) ‐ Director's particulars changed
(23 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
26 February 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
26 February 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
18 February 1998Annual return made up to 31/01/98 (21 pages)
18 February 1998Annual return made up to 31/01/98 (21 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (3 pages)
25 March 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
25 March 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
25 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director's particulars changed
(20 pages)
25 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director's particulars changed
(20 pages)
25 October 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
25 October 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
6 March 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1996New director appointed (2 pages)
6 March 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1996New director appointed (2 pages)
22 June 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
22 June 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
7 April 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 April 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
3 April 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1986Company name changed\certificate issued on 30/01/86 (3 pages)
30 January 1986Company name changed\certificate issued on 30/01/86 (3 pages)
16 December 1958Certificate of incorporation (1 page)
16 December 1958Incorporation (12 pages)
16 December 1958Incorporation (12 pages)
16 December 1958Certificate of incorporation (1 page)