Company NameW. H. Malcolm Limited
Company StatusActive
Company NumberSC035770
CategoryPrivate Limited Company
Incorporation Date26 October 1960(63 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(33 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(33 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameIain Cameron Good
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(41 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameMr Alan Charles Palmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(52 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBrookfield House Linwood Indust. Etstate
Linwood
Renfrewshire
PA3 3BU
Scotland
Director NameMr David William Archer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(52 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleGroup Managing Director - Corporate
Country of ResidenceScotland
Correspondence AddressBrookfield House Linwood Industrial Estate
Linwood
Renfrewshire
PA3 3BU
Scotland
Director NameMr James Haldane
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(61 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed02 February 2024(63 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameDonald John Malcolm
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration14 years (resigned 03 May 2003)
RoleCompany Director
Correspondence AddressBoghouse
Brookfield
Johnstone
PA5 8UD
Scotland
Director NameGeorge Walker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 September 2003)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGarail 24 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Director NameRobert Summers
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 1999)
RoleHaulage Contractor
Correspondence AddressGampaha Gallowhill Road
Kirkintilloch
Glasgow
Lanarkshire
G66 4AL
Scotland
Director NamePeter Strachan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 1999)
RoleCivil Engineer
Correspondence Address26 Sunningdale Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PD
Scotland
Director NameHugh Stevenson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressAuchenames Cottage Kibbleston Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2PN
Scotland
Director NameJames Paterson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2001)
RoleHaulage Contractor
Correspondence AddressBrandleside Lodge
By Dunlop
Ayrshire
KA3 4BJ
Scotland
Director NameRonald George Kerr Mulraine
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 September 2011)
RoleHaulage Contractor
Correspondence Address91 Beech Avenue
Newton Mearns
Glasgow
G77 5BH
Scotland
Director NameMr John Mitchell Melrose
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 August 2013)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address21 Leeburn Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7DN
Scotland
Director NameCharles Ralston Ogilvie Mair
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressEndrick Road
Balfron
Director NameJohn Hay Love
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressMaxwellton
Brookfield
Johnstone
PA5 8UJ
Scotland
Director NameDouglas Loomes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 1999)
RoleHaulage Contractor
Correspondence Address88 Greenlees Road
Cambuslang
Glasgow
Lanarkshire
G72 8DX
Scotland
Director NameAlan James Cooksey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 August 2013)
RoleHaulage Contractor
Correspondence AddressBowerswood 200 Cop Lane
Penwortham
Preston
Lancashire
PR1 9AB
Director NameRobert Burns Brown
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressAmulree Gateside Road
Barrhead
Glasgow
Lanarkshire
G78 1EP
Scotland
Director NameMr Ian Black
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Leeburn Avenue
Houston
Johnstone
Renfrewshire
PA6 7DN
Scotland
Secretary NameHugh Stevenson
NationalityBritish
StatusResigned
Appointed28 April 1989(28 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressAuchenames Cottage Kibbleston Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2PN
Scotland
Director NameJames Wauchope Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(31 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 August 2013)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address12 Whittliemuir Avenue
Glasgow
G44 3HU
Scotland
Director NameDennis Alan Garner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(33 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 August 2014)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address21 Hazel Court
Aiskew
Bedale
North Yorkshire
DL8 1UX
Secretary NameMr Ian Black
NationalityBritish
StatusResigned
Appointed31 March 1995(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Leeburn Avenue
Houston
Johnstone
Renfrewshire
PA6 7DN
Scotland
Director NameMr John Robert Howie Boal
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(35 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 December 2014)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address157 Beechwood Drive
Glasgow
G11 7DX
Scotland
Director NameMr James David Connell Beveridge
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(38 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirbrig
270 Muirhall Road
Larbert
FK5 4EW
Scotland
Director NameMartin Kiely
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(38 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 June 2020)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address5 Rannoch Wynde
Rutherglen
G73 5RA
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed01 February 1999(38 years, 3 months after company formation)
Appointment Duration25 years (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director NameGeorge Grainger Robertson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(42 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 December 2011)
RoleRoad Surfacing
Country of ResidenceScotland
Correspondence Address90 Gartmore Road
Paisley
Renfrewshire
PA1 3JS
Scotland
Director NameAlan Thornton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(45 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 07 June 2023)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland

Contact

Websitemalcolmgroup.co.uk
Telephone01505 324321
Telephone regionJohnstone

Location

Registered AddressBrookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

160.1k at £1Malcolm Of Brookfield (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£179,704,000
Gross Profit£37,695,000
Net Worth£15,173,000
Cash£11,697,000
Current Liabilities£43,928,000

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

27 May 2005Delivered on: 10 June 2005
Satisfied on: 7 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Fixed charge and assignment
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all properties.
Fully Satisfied
27 May 2005Delivered on: 10 June 2005
Satisfied on: 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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
31 May 2005Delivered on: 7 June 2005
Satisfied on: 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage over the freehold property known as all that parcel of land situated on the north side of havelock road (now holme road) at bamber bridge, preston, lancashire comprising 3.6 acres or thereabouts.
Fully Satisfied
31 May 2005Delivered on: 7 June 2005
Satisfied on: 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage over the leasehold property known as block b, haydock cross, kilbuck lane, haydock, merseyside ms 399686.
Fully Satisfied
31 May 2005Delivered on: 7 June 2005
Satisfied on: 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the freehold property known as gatenby haulage yard, gatenby, hambleton, north yorkshire nyk 88267.
Fully Satisfied
31 May 2005Delivered on: 7 June 2005
Satisfied on: 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property known as plot S2, daventry international rail freight terminal, daventry NN212462.
Fully Satisfied
8 January 2010Delivered on: 15 January 2010
Satisfied on: 13 February 2016
Persons entitled: Bae Systems (Property Investments) Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: 4.6 hectares at bishopton forming part of the title number ren 68084.
Fully Satisfied
8 January 2010Delivered on: 15 January 2010
Satisfied on: 13 February 2016
Persons entitled: Bae Systems (Property Investments) Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Subjects at bishopton forming part of the title number ren 68084.
Fully Satisfied
11 April 2007Delivered on: 27 April 2007
Satisfied on: 21 October 2011
Persons entitled: Cemex UK Operations Limited

Classification: Standard security
Secured details: £1,918,000.
Particulars: Part of loanhead quarry, beith REN117374 REN87024 AYR31843.
Fully Satisfied
7 February 2007Delivered on: 15 February 2007
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Loanhead quarry, beith REN117374.
Fully Satisfied
7 February 2007Delivered on: 15 February 2007
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Davies o' the mill, beith AYR31846.
Fully Satisfied
7 February 2007Delivered on: 15 February 2007
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest under minerals lease registered under REN87024.
Fully Satisfied
7 February 2007Delivered on: 15 February 2007
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest under the mineral lease registered in the land register inder AYR31843.
Fully Satisfied
22 July 2005Delivered on: 11 August 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest under the lease of the property known as block 20, newhouse industrial estate, motherwell.
Fully Satisfied
22 July 2005Delivered on: 11 August 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest under the lease of the property at mary street, johnstone.
Fully Satisfied
22 July 2005Delivered on: 11 August 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest under the lease of the two properties at tillyflats, laurieston road, grangemouth and fouldubs yard, laurieston road, grangemouth.
Fully Satisfied
24 May 2002Delivered on: 31 May 2002
Satisfied on: 13 July 2005
Persons entitled: Barclays Bank 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
22 July 2005Delivered on: 11 August 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest under the lease of the property known as cartside mineral depot, gas street, johnstone.
Fully Satisfied
18 July 2005Delivered on: 27 July 2005
Satisfied on: 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property (see paper apart) including fixed and floating charges.
Fully Satisfied
18 July 2005Delivered on: 27 July 2005
Satisfied on: 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property (see paper apart) including fixed and floating charges.
Fully Satisfied
18 July 2005Delivered on: 27 July 2005
Satisfied on: 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property (see paper apart) including fixed and floating charges.
Fully Satisfied
18 July 2005Delivered on: 27 July 2005
Satisfied on: 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property (see paper apart) including fixed and floating charges.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.9 hectares area of ground to southwest of south street, glasgow GLA55774.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at almswall or nethermains road, kilwinning.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to south east of A737 road at loanhead farm, lochwinnoch REN94416.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at mary street, johnstone REN110167.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to north of miller street, johnstone REN86730 & subjects at burnbrae road, linwood.
Fully Satisfied
24 May 2002Delivered on: 31 May 2002
Satisfied on: 2 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in a lease over part of loanhead quarry, lochwinnoch REN94833.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north east side of laurieston road, grangemouth STG10079.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north side of laurieston road, grangemouth STG29737.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13.31 hectares on southwest of reilly road, houston, johnstone REN79288.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 20, newhouse industrial estate, edinburgh road, motherwell LAN114753.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in a lease over 0.72 hectares being two areas of ground registered under title number REN112518.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20-31 mary street, johnstone.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Caledonian sawmills, murray street, paisley.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26.8ACRES & 11.25 acres on north side of shewalton road, irvine.
Fully Satisfied
21 June 2005Delivered on: 8 July 2005
Satisfied on: 3 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dubbs quarry, kilwinning.
Fully Satisfied
22 July 1964Delivered on: 29 July 1964
Satisfied on: 30 September 1993
Persons entitled: General Accident Fire & Life Assurance Corporation Limited

Classification: Trust deed
Secured details: £1,500,000 61/2 of debenture stock of grampian holdings limited.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 July 2020Delivered on: 10 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 January 2013Delivered on: 25 January 2013
Persons entitled: Glasgow City Council

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Dividends interest distribution and other rights in respect of the shares see form for further details.
Outstanding
31 October 2012Delivered on: 16 November 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 October 2012Delivered on: 8 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 October 2012Delivered on: 8 November 2012
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 October 2012Delivered on: 8 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 July 2010Delivered on: 21 July 2010
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at kilmarnock extending to 32,417 acres (please see form MG01S for details).
Outstanding
29 June 2010Delivered on: 13 July 2010
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects at kilmarnock extending to 32.417 acres please see form MG01S for more detail.
Outstanding
27 May 2010Delivered on: 28 May 2010
Persons entitled: Alliance and Leicester PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as highbay warehouse, burnbrae drive, phoenix park, paisley, title number REN95055.
Outstanding

Filing History

1 December 2020Notification of Malcolm of Brookfield (Holdings) Limited as a person with significant control on 12 November 2020 (4 pages)
4 November 2020Full accounts made up to 31 January 2020 (30 pages)
2 November 2020Satisfaction of charge 45 in full (1 page)
21 July 2020Alterations to floating charge 46 (27 pages)
17 July 2020Alterations to floating charge 44 (27 pages)
17 July 2020Alterations to floating charge SC0357700048 (27 pages)
10 July 2020Registration of charge SC0357700048, created on 2 July 2020 (18 pages)
8 July 2020Satisfaction of charge 43 in full (1 page)
6 July 2020Termination of appointment of Martin Kiely as a director on 30 June 2020 (1 page)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 January 2019 (28 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 January 2018 (28 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
17 May 2018Notification of Andrew Buchanan Malcolm as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Cessation of Charles Roderick Stewart as a person with significant control on 17 May 2018 (1 page)
31 October 2017Full accounts made up to 31 January 2017 (27 pages)
31 October 2017Full accounts made up to 31 January 2017 (27 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 November 2016Full accounts made up to 31 January 2016 (27 pages)
2 November 2016Full accounts made up to 31 January 2016 (27 pages)
9 August 2016Satisfaction of charge 47 in full (7 pages)
9 August 2016Satisfaction of charge 47 in full (7 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 160,085
(10 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 160,085
(10 pages)
13 February 2016Satisfaction of charge 39 in full (4 pages)
13 February 2016Satisfaction of charge 39 in full (4 pages)
13 February 2016Satisfaction of charge 38 in full (4 pages)
13 February 2016Satisfaction of charge 38 in full (4 pages)
9 November 2015Full accounts made up to 31 January 2015 (25 pages)
9 November 2015Full accounts made up to 31 January 2015 (25 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 160,085
(10 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 160,085
(10 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 160,085
(10 pages)
3 December 2014Termination of appointment of John Robert Howie Boal as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of John Robert Howie Boal as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of John Robert Howie Boal as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Dennis Alan Garner as a director on 1 August 2014 (2 pages)
1 December 2014Termination of appointment of Dennis Alan Garner as a director on 1 August 2014 (2 pages)
1 December 2014Termination of appointment of Dennis Alan Garner as a director on 1 August 2014 (2 pages)
14 October 2014Full accounts made up to 31 January 2014 (25 pages)
14 October 2014Full accounts made up to 31 January 2014 (25 pages)
2 June 2014Director's details changed for Dennis Alan Garner on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Iain Cameron Good on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 160,085
(12 pages)
2 June 2014Director's details changed for Iain Cameron Good on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 160,085
(12 pages)
2 June 2014Director's details changed for Dennis Alan Garner on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Alan Thornton on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Iain Cameron Good on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Alan Thornton on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 160,085
(12 pages)
2 June 2014Director's details changed for Dennis Alan Garner on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Alan Thornton on 2 June 2014 (2 pages)
2 September 2013Full accounts made up to 31 January 2013 (26 pages)
2 September 2013Full accounts made up to 31 January 2013 (26 pages)
9 August 2013Termination of appointment of James Clark as a director (2 pages)
9 August 2013Appointment of Alan Charles Palmer as a director (3 pages)
9 August 2013Termination of appointment of Alan Cooksey as a director (2 pages)
9 August 2013Appointment of Mr David William Archer as a director (3 pages)
9 August 2013Termination of appointment of John Melrose as a director (2 pages)
9 August 2013Termination of appointment of James Clark as a director (2 pages)
9 August 2013Termination of appointment of John Melrose as a director (2 pages)
9 August 2013Appointment of Mr David William Archer as a director (3 pages)
9 August 2013Appointment of Alan Charles Palmer as a director (3 pages)
9 August 2013Termination of appointment of James Beveridge as a director (2 pages)
9 August 2013Termination of appointment of James Beveridge as a director (2 pages)
9 August 2013Termination of appointment of Alan Cooksey as a director (2 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (24 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (24 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (24 pages)
8 May 2013Alterations to floating charge 46 (26 pages)
8 May 2013Alterations to floating charge 46 (26 pages)
2 May 2013Alterations to floating charge 43 (31 pages)
2 May 2013Alterations to floating charge 43 (31 pages)
27 April 2013Alterations to floating charge 45 (27 pages)
27 April 2013Alterations to floating charge 44 (27 pages)
27 April 2013Alterations to floating charge 44 (27 pages)
27 April 2013Alterations to floating charge 45 (27 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 47 (8 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 47 (8 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages)
17 November 2012Alterations to floating charge 45 (10 pages)
17 November 2012Alterations to floating charge 44 (10 pages)
17 November 2012Alterations to floating charge 45 (10 pages)
17 November 2012Alterations to floating charge 44 (10 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 46 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 46 (6 pages)
16 November 2012Alterations to floating charge 46 (9 pages)
16 November 2012Alterations to floating charge 46 (9 pages)
15 November 2012Alterations to floating charge 43 (11 pages)
15 November 2012Alterations to floating charge 43 (11 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 44 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 45 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 43 (11 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 45 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 43 (11 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 44 (6 pages)
7 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
7 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
5 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 28 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 28 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 November 2012Full accounts made up to 31 January 2012 (25 pages)
1 November 2012Full accounts made up to 31 January 2012 (25 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (24 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (24 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (24 pages)
28 May 2012Termination of appointment of George Robertson as a director (2 pages)
28 May 2012Termination of appointment of George Robertson as a director (2 pages)
24 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
24 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
13 September 2011Termination of appointment of Ronald Mulraine as a director (2 pages)
13 September 2011Termination of appointment of Ronald Mulraine as a director (2 pages)
9 August 2011Full accounts made up to 31 January 2011 (25 pages)
9 August 2011Full accounts made up to 31 January 2011 (25 pages)
6 June 2011Director's details changed for Dennis Alan Garner on 1 May 2011 (3 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (25 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (25 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (25 pages)
6 June 2011Director's details changed for Dennis Alan Garner on 1 May 2011 (3 pages)
6 June 2011Director's details changed for Dennis Alan Garner on 1 May 2011 (3 pages)
18 November 2010Full accounts made up to 31 January 2010 (25 pages)
18 November 2010Full accounts made up to 31 January 2010 (25 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 42 (6 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 42 (6 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 41 (6 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 41 (6 pages)
11 June 2010Director's details changed for Ronald George Kerr Mulraine on 1 February 2010 (3 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (25 pages)
11 June 2010Director's details changed for Ronald George Kerr Mulraine on 1 February 2010 (3 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (25 pages)
11 June 2010Director's details changed for Ronald George Kerr Mulraine on 1 February 2010 (3 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (25 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
26 May 2010Alterations to floating charge 8 (6 pages)
26 May 2010Alterations to floating charge 2 (6 pages)
26 May 2010Alterations to floating charge 8 (6 pages)
26 May 2010Alterations to floating charge 2 (6 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
27 October 2009Full accounts made up to 31 January 2009 (24 pages)
27 October 2009Full accounts made up to 31 January 2009 (24 pages)
21 May 2009Return made up to 08/05/09; full list of members (11 pages)
21 May 2009Return made up to 08/05/09; full list of members (11 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 March 2009Director's change of particulars / dennis garner / 06/01/2009 (1 page)
17 March 2009Director's change of particulars / dennis garner / 06/01/2009 (1 page)
12 November 2008Full accounts made up to 31 January 2008 (23 pages)
12 November 2008Full accounts made up to 31 January 2008 (23 pages)
28 May 2008Return made up to 08/05/08; no change of members (12 pages)
28 May 2008Return made up to 08/05/08; no change of members (12 pages)
27 November 2007Full accounts made up to 31 January 2007 (23 pages)
27 November 2007Full accounts made up to 31 January 2007 (23 pages)
5 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 April 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
20 October 2006Full accounts made up to 31 January 2006 (23 pages)
20 October 2006Full accounts made up to 31 January 2006 (23 pages)
8 June 2006Return made up to 08/05/06; full list of members (12 pages)
8 June 2006Return made up to 08/05/06; full list of members (12 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
24 August 2005Full accounts made up to 31 January 2005 (22 pages)
24 August 2005Full accounts made up to 31 January 2005 (22 pages)
11 August 2005Partic of mort/charge * (4 pages)
11 August 2005Partic of mort/charge * (4 pages)
11 August 2005Partic of mort/charge * (4 pages)
11 August 2005Partic of mort/charge * (4 pages)
11 August 2005Partic of mort/charge * (4 pages)
11 August 2005Partic of mort/charge * (4 pages)
11 August 2005Partic of mort/charge * (4 pages)
11 August 2005Partic of mort/charge * (4 pages)
28 July 2005Declaration of assistance for shares acquisition (17 pages)
28 July 2005Declaration of assistance for shares acquisition (25 pages)
28 July 2005Declaration of assistance for shares acquisition (25 pages)
28 July 2005Declaration of assistance for shares acquisition (17 pages)
27 July 2005Partic of mort/charge * (4 pages)
27 July 2005Partic of mort/charge * (4 pages)
27 July 2005Partic of mort/charge * (4 pages)
27 July 2005Partic of mort/charge * (4 pages)
27 July 2005Partic of mort/charge * (4 pages)
27 July 2005Partic of mort/charge * (4 pages)
27 July 2005Partic of mort/charge * (4 pages)
27 July 2005Partic of mort/charge * (4 pages)
13 July 2005Dec mort/charge * (2 pages)
13 July 2005Dec mort/charge * (2 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
8 July 2005Partic of mort/charge * (4 pages)
10 June 2005Partic of mort/charge * (7 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (7 pages)
10 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (4 pages)
7 June 2005Partic of mort/charge * (4 pages)
7 June 2005Partic of mort/charge * (4 pages)
7 June 2005Partic of mort/charge * (4 pages)
7 June 2005Partic of mort/charge * (4 pages)
7 June 2005Partic of mort/charge * (4 pages)
7 June 2005Partic of mort/charge * (4 pages)
7 June 2005Partic of mort/charge * (4 pages)
24 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 November 2004Full accounts made up to 31 January 2004 (22 pages)
10 November 2004Full accounts made up to 31 January 2004 (22 pages)
8 June 2004Return made up to 08/05/04; full list of members (12 pages)
8 June 2004Return made up to 08/05/04; full list of members (12 pages)
28 November 2003Full accounts made up to 31 January 2003 (19 pages)
28 November 2003Full accounts made up to 31 January 2003 (19 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
5 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
5 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
29 November 2002Full accounts made up to 31 January 2002 (18 pages)
29 November 2002Full accounts made up to 31 January 2002 (18 pages)
31 May 2002Partic of mort/charge * (5 pages)
31 May 2002Partic of mort/charge * (5 pages)
31 May 2002Partic of mort/charge * (5 pages)
31 May 2002Partic of mort/charge * (5 pages)
31 May 2002Return made up to 08/05/02; full list of members (12 pages)
31 May 2002Return made up to 08/05/02; full list of members (12 pages)
14 March 2002New director appointed (1 page)
14 March 2002New director appointed (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
16 November 2001Full accounts made up to 31 January 2001 (17 pages)
16 November 2001Full accounts made up to 31 January 2001 (17 pages)
31 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/01
(10 pages)
31 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/01
(10 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
16 November 2000Full accounts made up to 31 January 2000 (16 pages)
16 November 2000Full accounts made up to 31 January 2000 (16 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
1 June 2000Nc inc already adjusted 31/01/00 (1 page)
1 June 2000Ad 31/01/00--------- £ si 10085@1=10085 £ ic 150000/160085 (2 pages)
1 June 2000Return made up to 08/05/00; full list of members (11 pages)
1 June 2000Nc inc already adjusted 31/01/00 (1 page)
1 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 2000Ad 31/01/00--------- £ si 10085@1=10085 £ ic 150000/160085 (2 pages)
1 June 2000Return made up to 08/05/00; full list of members (11 pages)
24 November 1999Full accounts made up to 31 January 1999 (16 pages)
24 November 1999Full accounts made up to 31 January 1999 (16 pages)
6 June 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 June 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
26 November 1998Full accounts made up to 31 January 1998 (17 pages)
26 November 1998Full accounts made up to 31 January 1998 (17 pages)
12 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 1997Full accounts made up to 31 January 1997 (18 pages)
26 November 1997Full accounts made up to 31 January 1997 (18 pages)
5 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
5 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
7 June 1996Return made up to 08/05/96; full list of members (10 pages)
7 June 1996Full accounts made up to 31 December 1995 (18 pages)
7 June 1996Return made up to 08/05/96; full list of members (10 pages)
7 June 1996Full accounts made up to 31 December 1995 (18 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
6 June 1995Full accounts made up to 31 December 1994 (18 pages)
6 June 1995Full accounts made up to 31 December 1994 (18 pages)
6 June 1995Return made up to 08/05/95; no change of members (10 pages)
6 June 1995Return made up to 08/05/95; no change of members (10 pages)
26 October 1960Incorporation (17 pages)
26 October 1960Incorporation (17 pages)