Company NameA.K. Stoddart Limited
DirectorsGrant Ronald Moir and Anthony Martin Christiaanse
Company StatusActive
Company NumberSC033785
CategoryPrivate Limited Company
Incorporation Date23 March 1959(65 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Grant Ronald Moir
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(56 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dunnet Way
East Mains Industrial Estate
Broxburn
Edinburgh
EH52 5NN
Scotland
Director NameMr Anthony Martin Christiaanse
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed09 November 2015(56 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dunnet Way
East Mains Industrial Estate
Broxburn
Edinburgh
EH52 5NN
Scotland
Director NameLaurie William Stoddart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1994)
RoleMeat Wholesaler
Correspondence Address24 Craigs Avenue
Edinburgh
Midlothian
EH12 8HS
Scotland
Director NameMargaret Kathleen Stoddart
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 December 1989)
RoleSecretary
Correspondence Address24 Craigs Avenue
Edinburgh
Midlothian
EH12 8HS
Scotland
Secretary NameRobert Bernard Knowles
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address1 Charterhall Grove
Edinburgh
Midlothian
EH9 3HU
Scotland
Director NameMr Neil Laurie Stoddart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(30 years, 7 months after company formation)
Appointment Duration27 years (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalflawkiln Farm
By Tynehead
Gorebridge
Midlothian
EH37 5XU
Scotland
Secretary NameKeith David Stoddart
NationalityBritish
StatusResigned
Appointed01 November 1992(33 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address21 Morningside Place
Edinburgh
Midlothian
EH10 5ES
Scotland
Director NameKeith David Stoddart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(35 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address21 Morningside Place
Edinburgh
Midlothian
EH10 5ES
Scotland
Director NameMr John King Craig
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(35 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Kirknewton
Midlothian
EH27 8BJ
Scotland
Secretary NameDouglas James Tasker
NationalityBritish
StatusResigned
Appointed01 October 1997(38 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address26 Links Road
Lundin Links
Leven
Fife
KY8 6AU
Scotland
Secretary NameMr Neil Laurie Stoddart
NationalityBritish
StatusResigned
Appointed18 August 2000(41 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalflawkiln Farm
By Tynehead
Gorebridge
Midlothian
EH37 5XU
Scotland
Secretary NameWilliam Blackwood
NationalityBritish
StatusResigned
Appointed11 October 2004(45 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2006)
RoleCompany Director
Correspondence Address4 Carse Knowe
Linlithgow
West Lothian
EH49 7LG
Scotland
Director NameMrs Lyndsey Stoddart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2006(47 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalflawkiln Farm
Tynehead
Pathhead
Midlothian
EH37 5XU
Scotland
Secretary NameMr Neil Laurie Stoddart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2006(47 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalflawkiln Farm
By Tynehead
Gorebridge
Midlothian
EH37 5XU
Scotland
Secretary NameMartin William Dundas
NationalityBritish
StatusResigned
Appointed09 October 2006(47 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 April 2016)
RoleCompany Director
Correspondence Address41 Craiglockhart Drive South
Edinburgh
Lothian
EH14 1JD
Scotland
Director NameLucy Anne Husband
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(48 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 January 2018)
RoleCompany Director
Correspondence Address82 Corbiehill Crescent
Davidsons Mains
Edinburgh
Lothian
EH4 5BG
Scotland
Director NameMr Martin William Dundas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(51 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dunnet Way
East Mains Industrial Estate
Broxburn
Edinburgh
EH52 5NN
Scotland
Director NameMr Jeremy Peter Carr
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(56 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dunnet Way
East Mains Industrial Estate
Broxburn
Edinburgh
EH52 5NN
Scotland
Director NameMr Colin Vincent Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(56 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dunnet Way
East Mains Industrial Estate
Broxburn
Edinburgh
EH52 5NN
Scotland

Contact

Websitewww.akstoddart.co.uk

Location

Registered Address16 Dunnet Way
East Mains Industrial Estate
Broxburn
Edinburgh
EH52 5NN
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

30.2k at £1Neil Laurie Stoddart
99.67%
Ordinary A
100 at £1John Craig
0.33%
Ordinary B

Financials

Year2014
Turnover£63,365,386
Gross Profit£10,718,296
Net Worth£5,303,200
Cash£962
Current Liabilities£4,689,570

Accounts

Latest Accounts26 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

9 November 2015Delivered on: 13 November 2015
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
2 August 2011Delivered on: 8 August 2011
Satisfied on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37A simpson road east mains industrial estate broxburn lying on the south west of 11 simpson road east mians industrial estate broxburn WLN8587.
Fully Satisfied
26 February 2001Delivered on: 6 March 2001
Satisfied on: 6 May 2011
Persons entitled: Scottish Enterprise Ayrshire

Classification: Standard security
Secured details: All sums due in terms of a contribution agreement dated 6 january 1997.
Particulars: Heathfield abbattoir, old farm road, ayr.
Fully Satisfied
23 November 2000Delivered on: 30 November 2000
Satisfied on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heathfield abattoir, old farm road, ayr.
Fully Satisfied
20 May 1993Delivered on: 27 May 1993
Satisfied on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 May 1993Delivered on: 24 May 1993
Satisfied on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.702 hectares at east mains industrial estate, west lothian described in feu disposition by the lothian regional council ifo the company dated 10TH feb and recorded grs west lothian 18TH may both 1993.
Fully Satisfied
28 September 1989Delivered on: 10 October 1989
Satisfied on: 27 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm of lands of halflawkin in the parish of borthwick.
Fully Satisfied

Filing History

2 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
8 September 2020Full accounts made up to 23 November 2019 (33 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
21 August 2019Full accounts made up to 24 November 2018 (26 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 25 November 2017 (26 pages)
25 April 2018Termination of appointment of Lucy Anne Husband as a director on 3 January 2018 (1 page)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 September 2017Full accounts made up to 26 November 2016 (29 pages)
6 September 2017Full accounts made up to 26 November 2016 (29 pages)
22 November 2016Termination of appointment of Neil Laurie Stoddart as a director on 15 November 2016 (2 pages)
22 November 2016Termination of appointment of Neil Laurie Stoddart as a director on 15 November 2016 (2 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
5 September 2016Full accounts made up to 28 November 2015 (28 pages)
5 September 2016Full accounts made up to 28 November 2015 (28 pages)
28 April 2016Termination of appointment of Martin William Dundas as a secretary on 22 April 2016 (1 page)
28 April 2016Termination of appointment of Martin William Dundas as a director on 22 April 2016 (1 page)
28 April 2016Termination of appointment of Martin William Dundas as a secretary on 22 April 2016 (1 page)
28 April 2016Termination of appointment of Martin William Dundas as a director on 22 April 2016 (1 page)
2 December 2015Termination of appointment of Colin Vincent Wright as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Colin Vincent Wright as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Jeremy Peter Carr as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Jeremy Peter Carr as a director on 2 December 2015 (1 page)
1 December 2015Satisfaction of charge 2 in full (4 pages)
1 December 2015Satisfaction of charge 4 in full (4 pages)
1 December 2015Satisfaction of charge 7 in full (4 pages)
1 December 2015Satisfaction of charge 4 in full (4 pages)
1 December 2015Satisfaction of charge 7 in full (4 pages)
1 December 2015Satisfaction of charge 2 in full (4 pages)
1 December 2015Satisfaction of charge 5 in full (4 pages)
1 December 2015Satisfaction of charge 5 in full (4 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 November 2015Registration of charge SC0337850008, created on 9 November 2015 (17 pages)
13 November 2015Registration of charge SC0337850008, created on 9 November 2015 (17 pages)
10 November 2015Appointment of Mr Colin Vincent Wright as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Grant Ronald Moir as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Grant Ronald Moir as a director on 9 November 2015 (2 pages)
10 November 2015Termination of appointment of Lyndsey Stoddart as a director on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Lyndsey Stoddart as a director on 9 November 2015 (1 page)
10 November 2015Appointment of Mr Anthony Martin Christiaanse as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Jeremy Peter Carr as a director on 9 November 2015 (2 pages)
10 November 2015Termination of appointment of Lyndsey Stoddart as a director on 9 November 2015 (1 page)
10 November 2015Appointment of Mr Colin Vincent Wright as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Anthony Martin Christiaanse as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Jeremy Peter Carr as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Anthony Martin Christiaanse as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Grant Ronald Moir as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Jeremy Peter Carr as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Colin Vincent Wright as a director on 9 November 2015 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30,300
(8 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30,300
(8 pages)
19 August 2015Accounts for a medium company made up to 29 November 2014 (20 pages)
19 August 2015Accounts for a medium company made up to 29 November 2014 (20 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 30,300
(16 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 30,300
(16 pages)
15 August 2014Accounts for a medium company made up to 30 November 2013 (21 pages)
15 August 2014Accounts for a medium company made up to 30 November 2013 (21 pages)
8 July 2014Termination of appointment of John Craig as a director (2 pages)
8 July 2014Termination of appointment of John Craig as a director (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2014Memorandum and Articles of Association (9 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2014Memorandum and Articles of Association (9 pages)
17 February 2014Auditor's resignation (1 page)
17 February 2014Auditor's resignation (1 page)
30 January 2014Auditor's resignation (1 page)
30 January 2014Auditor's resignation (1 page)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 30,300
(17 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 30,300
(17 pages)
2 August 2013Accounts for a medium company made up to 30 November 2012 (22 pages)
2 August 2013Accounts for a medium company made up to 30 November 2012 (22 pages)
21 November 2012Annual return made up to 31 October 2012 (17 pages)
21 November 2012Annual return made up to 31 October 2012 (17 pages)
7 August 2012Accounts for a medium company made up to 30 November 2011 (21 pages)
7 August 2012Accounts for a medium company made up to 30 November 2011 (21 pages)
9 November 2011Annual return made up to 31 October 2011 (17 pages)
9 November 2011Annual return made up to 31 October 2011 (17 pages)
8 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 July 2011Accounts for a medium company made up to 30 November 2010 (24 pages)
4 July 2011Accounts for a medium company made up to 30 November 2010 (24 pages)
6 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (17 pages)
26 November 2010Director's details changed for Lucy Anne Husband on 31 October 2010 (3 pages)
26 November 2010Director's details changed for Lucy Anne Husband on 31 October 2010 (3 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (17 pages)
24 August 2010Appointment of Martin William Dundas as a director (3 pages)
24 August 2010Appointment of Martin William Dundas as a director (3 pages)
4 August 2010Full accounts made up to 30 November 2009 (24 pages)
4 August 2010Full accounts made up to 30 November 2009 (24 pages)
8 December 2009Change of share class name or designation (2 pages)
8 December 2009Particulars of variation of rights attached to shares (3 pages)
8 December 2009Particulars of variation of rights attached to shares (3 pages)
8 December 2009Change of share class name or designation (2 pages)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 December 2009Change of share class name or designation (2 pages)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 December 2009Resolutions
  • RES13 ‐ Conflict of interest 01/12/2009
(1 page)
8 December 2009Statement of company's objects (2 pages)
8 December 2009Statement of company's objects (2 pages)
8 December 2009Change of share class name or designation (2 pages)
8 December 2009Resolutions
  • RES13 ‐ Conflict of interest 01/12/2009
(1 page)
29 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
29 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (16 pages)
1 July 2009Full accounts made up to 30 November 2008 (24 pages)
1 July 2009Full accounts made up to 30 November 2008 (24 pages)
28 November 2008Return made up to 31/10/08; no change of members (5 pages)
28 November 2008Return made up to 31/10/08; no change of members (5 pages)
1 October 2008Full accounts made up to 30 November 2007 (24 pages)
1 October 2008Full accounts made up to 30 November 2007 (24 pages)
11 February 2008Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
11 February 2008Accounting reference date extended from 31/05/07 to 30/11/07 (1 page)
10 December 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
2 April 2007Full accounts made up to 31 May 2006 (20 pages)
2 April 2007Full accounts made up to 31 May 2006 (20 pages)
13 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
31 March 2006Full accounts made up to 31 May 2005 (21 pages)
31 March 2006Full accounts made up to 31 May 2005 (21 pages)
23 February 2006Return made up to 31/10/05; full list of members (7 pages)
23 February 2006Return made up to 31/10/05; full list of members (7 pages)
16 February 2005Full accounts made up to 31 May 2004 (19 pages)
16 February 2005Full accounts made up to 31 May 2004 (19 pages)
2 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 October 2004New secretary appointed (1 page)
19 October 2004New secretary appointed (1 page)
23 February 2004Full accounts made up to 31 May 2003 (19 pages)
23 February 2004Full accounts made up to 31 May 2003 (19 pages)
17 December 2003Return made up to 31/10/03; full list of members (7 pages)
17 December 2003Return made up to 31/10/03; full list of members (7 pages)
7 December 2002Full accounts made up to 31 May 2002 (18 pages)
7 December 2002Full accounts made up to 31 May 2002 (18 pages)
4 December 2002Return made up to 31/10/02; full list of members (7 pages)
4 December 2002Return made up to 31/10/02; full list of members (7 pages)
8 March 2002Full accounts made up to 31 May 2001 (18 pages)
8 March 2002Full accounts made up to 31 May 2001 (18 pages)
17 December 2001Return made up to 31/10/01; full list of members (6 pages)
17 December 2001Return made up to 31/10/01; full list of members (6 pages)
6 March 2001Partic of mort/charge * (6 pages)
6 March 2001Partic of mort/charge * (6 pages)
21 February 2001Alterations to a floating charge (8 pages)
21 February 2001Alterations to a floating charge (8 pages)
30 November 2000Partic of mort/charge * (5 pages)
30 November 2000Partic of mort/charge * (5 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 November 2000Full accounts made up to 31 May 2000 (19 pages)
14 November 2000Full accounts made up to 31 May 2000 (19 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
31 March 2000Full accounts made up to 31 May 1999 (18 pages)
31 March 2000Full accounts made up to 31 May 1999 (18 pages)
25 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1999£ nc 60000/30300 29/07/99 (1 page)
9 August 1999£ ic 60000/30300 29/07/99 £ sr 29700@1=29700 (1 page)
9 August 1999£ nc 60000/30300 29/07/99 (1 page)
9 August 1999£ ic 60000/30300 29/07/99 £ sr 29700@1=29700 (1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 July 1999Memorandum and Articles of Association (7 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 July 1999Memorandum and Articles of Association (7 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
31 March 1999Full accounts made up to 31 May 1998 (20 pages)
31 March 1999Full accounts made up to 31 May 1998 (20 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 May 1997 (17 pages)
20 April 1998Full accounts made up to 31 May 1997 (17 pages)
6 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
17 December 1996Full accounts made up to 31 May 1996 (16 pages)
17 December 1996Full accounts made up to 31 May 1996 (16 pages)
7 November 1996Return made up to 31/10/96; full list of members (6 pages)
7 November 1996Return made up to 31/10/96; full list of members (6 pages)
28 November 1995Full accounts made up to 30 June 1995 (16 pages)
28 November 1995Full accounts made up to 30 June 1995 (16 pages)
2 November 1995Return made up to 31/10/95; no change of members (6 pages)
2 November 1995Return made up to 31/10/95; no change of members (6 pages)
31 August 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
31 August 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 November 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 November 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 October 1994Full accounts made up to 30 June 1994 (16 pages)
18 October 1994Full accounts made up to 30 June 1994 (16 pages)
11 October 1994Director resigned;new director appointed (2 pages)
11 October 1994Director resigned;new director appointed (2 pages)
26 September 1994Registered office changed on 26/09/94 from: 24 craigs avenue corstorphine edinburgh EH12 8HS (1 page)
26 September 1994Registered office changed on 26/09/94 from: 24 craigs avenue corstorphine edinburgh EH12 8HS (1 page)
5 May 1994Secretary's particulars changed (2 pages)
5 May 1994Secretary's particulars changed (2 pages)
26 November 1993Full accounts made up to 30 June 1993 (14 pages)
26 November 1993Full accounts made up to 30 June 1993 (14 pages)
25 November 1993Return made up to 31/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 November 1993Return made up to 31/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 May 1993Partic of mort/charge * (3 pages)
27 May 1993Partic of mort/charge * (3 pages)
24 May 1993Partic of mort/charge * (3 pages)
24 May 1993Partic of mort/charge * (3 pages)
18 February 1993Full accounts made up to 30 June 1992 (13 pages)
18 February 1993Full accounts made up to 30 June 1992 (13 pages)
15 January 1993Secretary resigned;new secretary appointed (2 pages)
15 January 1993Secretary resigned;new secretary appointed (2 pages)
16 November 1992Return made up to 31/10/92; change of members (5 pages)
16 November 1992Return made up to 31/10/92; change of members (5 pages)
8 July 1992Accounts for a medium company made up to 30 June 1991 (10 pages)
8 July 1992Accounts for a medium company made up to 30 June 1991 (10 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1992Return made up to 31/10/91; no change of members (6 pages)
28 January 1992Return made up to 31/10/91; no change of members (6 pages)
25 October 1991Accounts for a medium company made up to 30 June 1990 (11 pages)
25 October 1991Accounts for a medium company made up to 30 June 1990 (11 pages)
30 January 1991Return made up to 31/10/90; full list of members (7 pages)
30 January 1991Return made up to 31/10/90; full list of members (7 pages)
11 December 1990Director resigned (4 pages)
11 December 1990Director resigned (4 pages)
21 August 1990Accounts for a small company made up to 30 June 1989 (4 pages)
21 August 1990Accounts for a small company made up to 30 June 1989 (4 pages)
8 February 1990Return made up to 31/10/89; full list of members (6 pages)
8 February 1990Return made up to 31/10/89; full list of members (6 pages)
29 November 1989New director appointed (2 pages)
29 November 1989New director appointed (2 pages)
10 October 1989Partic of mort/charge 11573 (5 pages)
10 October 1989Partic of mort/charge 11573 (5 pages)
4 September 1989Accounts for a small company made up to 30 June 1988 (4 pages)
4 September 1989Accounts for a small company made up to 30 June 1988 (4 pages)
12 June 1989Return made up to 31/12/88; full list of members (6 pages)
12 June 1989Return made up to 31/12/88; full list of members (6 pages)
1 September 1988Accounts for a small company made up to 30 June 1987 (5 pages)
1 September 1988Accounts for a small company made up to 30 June 1987 (5 pages)
18 December 1987Return made up to 31/10/87; full list of members (6 pages)
18 December 1987Return made up to 31/10/87; full list of members (6 pages)
5 October 1987Accounts for a small company made up to 30 June 1986 (4 pages)
5 October 1987Accounts for a small company made up to 30 June 1986 (4 pages)
16 June 1987Return made up to 31/12/86; full list of members (6 pages)
16 June 1987Return made up to 31/12/86; full list of members (6 pages)
13 January 1987Accounts for a small company made up to 30 June 1985 (4 pages)
13 January 1987Accounts for a small company made up to 30 June 1985 (4 pages)
1 December 1986Return made up to 31/12/85; full list of members (7 pages)
1 December 1986Return made up to 31/12/85; full list of members (7 pages)
23 October 1984Accounts made up to 30 June 1982 (6 pages)
23 October 1984Accounts made up to 30 June 1982 (6 pages)
17 December 1982Accounts made up to 30 June 1981 (6 pages)
17 December 1982Accounts made up to 30 June 1981 (6 pages)
17 December 1981Accounts made up to 30 June 1980 (4 pages)
17 December 1981Accounts made up to 30 June 1980 (4 pages)
30 December 1980Accounts made up to 30 June 1979 (3 pages)
30 December 1980Accounts made up to 30 June 1979 (3 pages)
23 March 1959Incorporation (11 pages)
23 March 1959Incorporation (11 pages)