Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Director Name | Mr Walter Hattrick Malcolm |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(33 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Iain Cameron Good |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2002(41 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Mr Alan Charles Palmer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(52 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Linwood Indust. Etstate Linwood Renfrewshire PA3 3BU Scotland |
Director Name | Mr David William Archer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(52 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Group Managing Director - Corporate |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Linwood Industrial Estate Linwood Renfrewshire PA3 3BU Scotland |
Director Name | Mr James Haldane |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Secretary Name | Mrs Lucy Jill Strachan |
---|---|
Status | Current |
Appointed | 02 February 2024(63 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | Donald John Malcolm |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 03 May 2003) |
Role | Company Director |
Correspondence Address | Boghouse Brookfield Johnstone PA5 8UD Scotland |
Director Name | George Walker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 September 2003) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Garail 24 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Director Name | Robert Summers |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 1999) |
Role | Haulage Contractor |
Correspondence Address | Gampaha Gallowhill Road Kirkintilloch Glasgow Lanarkshire G66 4AL Scotland |
Director Name | Peter Strachan |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 1999) |
Role | Civil Engineer |
Correspondence Address | 26 Sunningdale Avenue Newton Mearns Glasgow Lanarkshire G77 5PD Scotland |
Director Name | Hugh Stevenson |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Auchenames Cottage Kibbleston Road Kilbarchan Johnstone Renfrewshire PA10 2PN Scotland |
Director Name | James Paterson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2001) |
Role | Haulage Contractor |
Correspondence Address | Brandleside Lodge By Dunlop Ayrshire KA3 4BJ Scotland |
Director Name | Ronald George Kerr Mulraine |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 01 September 2011) |
Role | Haulage Contractor |
Correspondence Address | 91 Beech Avenue Newton Mearns Glasgow G77 5BH Scotland |
Director Name | Mr John Mitchell Melrose |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 August 2013) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leeburn Avenue Crosslee Johnstone Renfrewshire PA6 7DN Scotland |
Director Name | Charles Ralston Ogilvie Mair |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Endrick Road Balfron |
Director Name | John Hay Love |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | Maxwellton Brookfield Johnstone PA5 8UJ Scotland |
Director Name | Douglas Loomes |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 1999) |
Role | Haulage Contractor |
Correspondence Address | 88 Greenlees Road Cambuslang Glasgow Lanarkshire G72 8DX Scotland |
Director Name | Alan James Cooksey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 August 2013) |
Role | Haulage Contractor |
Correspondence Address | Bowerswood 200 Cop Lane Penwortham Preston Lancashire PR1 9AB |
Director Name | Robert Burns Brown |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Amulree Gateside Road Barrhead Glasgow Lanarkshire G78 1EP Scotland |
Director Name | Mr Ian Black |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Leeburn Avenue Houston Johnstone Renfrewshire PA6 7DN Scotland |
Secretary Name | Hugh Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Auchenames Cottage Kibbleston Road Kilbarchan Johnstone Renfrewshire PA10 2PN Scotland |
Director Name | James Wauchope Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(31 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 August 2013) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 12 Whittliemuir Avenue Glasgow G44 3HU Scotland |
Director Name | Dennis Alan Garner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(33 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 August 2014) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hazel Court Aiskew Bedale North Yorkshire DL8 1UX |
Secretary Name | Mr Ian Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1999) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Leeburn Avenue Houston Johnstone Renfrewshire PA6 7DN Scotland |
Director Name | Mr John Robert Howie Boal |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(35 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 December 2014) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 157 Beechwood Drive Glasgow G11 7DX Scotland |
Director Name | Mr James David Connell Beveridge |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(38 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirbrig 270 Muirhall Road Larbert FK5 4EW Scotland |
Director Name | Martin Kiely |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(38 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 June 2020) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Rannoch Wynde Rutherglen G73 5RA Scotland |
Secretary Name | Mr Charles Roderick Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(38 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Director Name | George Grainger Robertson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 December 2011) |
Role | Road Surfacing |
Country of Residence | Scotland |
Correspondence Address | 90 Gartmore Road Paisley Renfrewshire PA1 3JS Scotland |
Director Name | Alan Thornton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(45 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 June 2023) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
Website | malcolmgroup.co.uk |
---|---|
Telephone | 01505 324321 |
Telephone region | Johnstone |
Registered Address | Brookfield House Burnbrae Drive Linwood Industrial Estate Linwood PA3 3BU Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | Over 20 other UK companies use this postal address |
160.1k at £1 | Malcolm Of Brookfield (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £179,704,000 |
Gross Profit | £37,695,000 |
Net Worth | £15,173,000 |
Cash | £11,697,000 |
Current Liabilities | £43,928,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
27 May 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1964 | Delivered 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 2020 | Delivered on: 10 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 January 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
1 December 2020 | Notification of Malcolm of Brookfield (Holdings) Limited as a person with significant control on 12 November 2020 (4 pages) |
---|---|
4 November 2020 | Full accounts made up to 31 January 2020 (30 pages) |
2 November 2020 | Satisfaction of charge 45 in full (1 page) |
21 July 2020 | Alterations to floating charge 46 (27 pages) |
17 July 2020 | Alterations to floating charge 44 (27 pages) |
17 July 2020 | Alterations to floating charge SC0357700048 (27 pages) |
10 July 2020 | Registration of charge SC0357700048, created on 2 July 2020 (18 pages) |
8 July 2020 | Satisfaction of charge 43 in full (1 page) |
6 July 2020 | Termination of appointment of Martin Kiely as a director on 30 June 2020 (1 page) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 January 2019 (28 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 January 2018 (28 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
17 May 2018 | Notification of Andrew Buchanan Malcolm as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Cessation of Charles Roderick Stewart as a person with significant control on 17 May 2018 (1 page) |
31 October 2017 | Full accounts made up to 31 January 2017 (27 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (27 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
9 August 2016 | Satisfaction of charge 47 in full (7 pages) |
9 August 2016 | Satisfaction of charge 47 in full (7 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
13 February 2016 | Satisfaction of charge 39 in full (4 pages) |
13 February 2016 | Satisfaction of charge 39 in full (4 pages) |
13 February 2016 | Satisfaction of charge 38 in full (4 pages) |
13 February 2016 | Satisfaction of charge 38 in full (4 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 December 2014 | Termination of appointment of John Robert Howie Boal as a director on 1 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of John Robert Howie Boal as a director on 1 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of John Robert Howie Boal as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Dennis Alan Garner as a director on 1 August 2014 (2 pages) |
1 December 2014 | Termination of appointment of Dennis Alan Garner as a director on 1 August 2014 (2 pages) |
1 December 2014 | Termination of appointment of Dennis Alan Garner as a director on 1 August 2014 (2 pages) |
14 October 2014 | Full accounts made up to 31 January 2014 (25 pages) |
14 October 2014 | Full accounts made up to 31 January 2014 (25 pages) |
2 June 2014 | Director's details changed for Dennis Alan Garner on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Iain Cameron Good on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Iain Cameron Good on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Dennis Alan Garner on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Alan Thornton on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Iain Cameron Good on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Alan Thornton on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Dennis Alan Garner on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Alan Thornton on 2 June 2014 (2 pages) |
2 September 2013 | Full accounts made up to 31 January 2013 (26 pages) |
2 September 2013 | Full accounts made up to 31 January 2013 (26 pages) |
9 August 2013 | Termination of appointment of James Clark as a director (2 pages) |
9 August 2013 | Appointment of Alan Charles Palmer as a director (3 pages) |
9 August 2013 | Termination of appointment of Alan Cooksey as a director (2 pages) |
9 August 2013 | Appointment of Mr David William Archer as a director (3 pages) |
9 August 2013 | Termination of appointment of John Melrose as a director (2 pages) |
9 August 2013 | Termination of appointment of James Clark as a director (2 pages) |
9 August 2013 | Termination of appointment of John Melrose as a director (2 pages) |
9 August 2013 | Appointment of Mr David William Archer as a director (3 pages) |
9 August 2013 | Appointment of Alan Charles Palmer as a director (3 pages) |
9 August 2013 | Termination of appointment of James Beveridge as a director (2 pages) |
9 August 2013 | Termination of appointment of James Beveridge as a director (2 pages) |
9 August 2013 | Termination of appointment of Alan Cooksey as a director (2 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (24 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (24 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (24 pages) |
8 May 2013 | Alterations to floating charge 46 (26 pages) |
8 May 2013 | Alterations to floating charge 46 (26 pages) |
2 May 2013 | Alterations to floating charge 43 (31 pages) |
2 May 2013 | Alterations to floating charge 43 (31 pages) |
27 April 2013 | Alterations to floating charge 45 (27 pages) |
27 April 2013 | Alterations to floating charge 44 (27 pages) |
27 April 2013 | Alterations to floating charge 44 (27 pages) |
27 April 2013 | Alterations to floating charge 45 (27 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 47 (8 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 47 (8 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages) |
17 November 2012 | Alterations to floating charge 45 (10 pages) |
17 November 2012 | Alterations to floating charge 44 (10 pages) |
17 November 2012 | Alterations to floating charge 45 (10 pages) |
17 November 2012 | Alterations to floating charge 44 (10 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
16 November 2012 | Alterations to floating charge 46 (9 pages) |
16 November 2012 | Alterations to floating charge 46 (9 pages) |
15 November 2012 | Alterations to floating charge 43 (11 pages) |
15 November 2012 | Alterations to floating charge 43 (11 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 43 (11 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 43 (11 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
7 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
7 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
5 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 28 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 28 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
2 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 November 2012 | Full accounts made up to 31 January 2012 (25 pages) |
1 November 2012 | Full accounts made up to 31 January 2012 (25 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (24 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (24 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (24 pages) |
28 May 2012 | Termination of appointment of George Robertson as a director (2 pages) |
28 May 2012 | Termination of appointment of George Robertson as a director (2 pages) |
24 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
24 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
13 September 2011 | Termination of appointment of Ronald Mulraine as a director (2 pages) |
13 September 2011 | Termination of appointment of Ronald Mulraine as a director (2 pages) |
9 August 2011 | Full accounts made up to 31 January 2011 (25 pages) |
9 August 2011 | Full accounts made up to 31 January 2011 (25 pages) |
6 June 2011 | Director's details changed for Dennis Alan Garner on 1 May 2011 (3 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (25 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (25 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (25 pages) |
6 June 2011 | Director's details changed for Dennis Alan Garner on 1 May 2011 (3 pages) |
6 June 2011 | Director's details changed for Dennis Alan Garner on 1 May 2011 (3 pages) |
18 November 2010 | Full accounts made up to 31 January 2010 (25 pages) |
18 November 2010 | Full accounts made up to 31 January 2010 (25 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
11 June 2010 | Director's details changed for Ronald George Kerr Mulraine on 1 February 2010 (3 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (25 pages) |
11 June 2010 | Director's details changed for Ronald George Kerr Mulraine on 1 February 2010 (3 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (25 pages) |
11 June 2010 | Director's details changed for Ronald George Kerr Mulraine on 1 February 2010 (3 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (25 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
26 May 2010 | Alterations to floating charge 8 (6 pages) |
26 May 2010 | Alterations to floating charge 2 (6 pages) |
26 May 2010 | Alterations to floating charge 8 (6 pages) |
26 May 2010 | Alterations to floating charge 2 (6 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (24 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (24 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (11 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (11 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
17 March 2009 | Director's change of particulars / dennis garner / 06/01/2009 (1 page) |
17 March 2009 | Director's change of particulars / dennis garner / 06/01/2009 (1 page) |
12 November 2008 | Full accounts made up to 31 January 2008 (23 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (23 pages) |
28 May 2008 | Return made up to 08/05/08; no change of members (12 pages) |
28 May 2008 | Return made up to 08/05/08; no change of members (12 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (23 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (23 pages) |
5 June 2007 | Return made up to 08/05/07; no change of members
|
5 June 2007 | Return made up to 08/05/07; no change of members
|
27 April 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
20 October 2006 | Full accounts made up to 31 January 2006 (23 pages) |
20 October 2006 | Full accounts made up to 31 January 2006 (23 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (12 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (12 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Dec mort/charge * (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
24 August 2005 | Full accounts made up to 31 January 2005 (22 pages) |
24 August 2005 | Full accounts made up to 31 January 2005 (22 pages) |
11 August 2005 | Partic of mort/charge * (4 pages) |
11 August 2005 | Partic of mort/charge * (4 pages) |
11 August 2005 | Partic of mort/charge * (4 pages) |
11 August 2005 | Partic of mort/charge * (4 pages) |
11 August 2005 | Partic of mort/charge * (4 pages) |
11 August 2005 | Partic of mort/charge * (4 pages) |
11 August 2005 | Partic of mort/charge * (4 pages) |
11 August 2005 | Partic of mort/charge * (4 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (17 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (25 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (25 pages) |
28 July 2005 | Declaration of assistance for shares acquisition (17 pages) |
27 July 2005 | Partic of mort/charge * (4 pages) |
27 July 2005 | Partic of mort/charge * (4 pages) |
27 July 2005 | Partic of mort/charge * (4 pages) |
27 July 2005 | Partic of mort/charge * (4 pages) |
27 July 2005 | Partic of mort/charge * (4 pages) |
27 July 2005 | Partic of mort/charge * (4 pages) |
27 July 2005 | Partic of mort/charge * (4 pages) |
27 July 2005 | Partic of mort/charge * (4 pages) |
13 July 2005 | Dec mort/charge * (2 pages) |
13 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
8 July 2005 | Partic of mort/charge * (4 pages) |
10 June 2005 | Partic of mort/charge * (7 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (7 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
24 May 2005 | Return made up to 08/05/05; full list of members
|
24 May 2005 | Return made up to 08/05/05; full list of members
|
10 November 2004 | Full accounts made up to 31 January 2004 (22 pages) |
10 November 2004 | Full accounts made up to 31 January 2004 (22 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (12 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (12 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (19 pages) |
28 November 2003 | Full accounts made up to 31 January 2003 (19 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 08/05/03; full list of members
|
5 June 2003 | Return made up to 08/05/03; full list of members
|
29 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
29 November 2002 | Full accounts made up to 31 January 2002 (18 pages) |
31 May 2002 | Partic of mort/charge * (5 pages) |
31 May 2002 | Partic of mort/charge * (5 pages) |
31 May 2002 | Partic of mort/charge * (5 pages) |
31 May 2002 | Partic of mort/charge * (5 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (12 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (12 pages) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | New director appointed (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
16 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
16 November 2001 | Full accounts made up to 31 January 2001 (17 pages) |
31 May 2001 | Return made up to 08/05/01; full list of members
|
31 May 2001 | Return made up to 08/05/01; full list of members
|
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
16 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
16 November 2000 | Full accounts made up to 31 January 2000 (16 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
1 June 2000 | Nc inc already adjusted 31/01/00 (1 page) |
1 June 2000 | Ad 31/01/00--------- £ si 10085@1=10085 £ ic 150000/160085 (2 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members (11 pages) |
1 June 2000 | Nc inc already adjusted 31/01/00 (1 page) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | Ad 31/01/00--------- £ si 10085@1=10085 £ ic 150000/160085 (2 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members (11 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
24 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
6 June 1999 | Return made up to 08/05/99; no change of members
|
6 June 1999 | Return made up to 08/05/99; no change of members
|
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (17 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (17 pages) |
12 May 1998 | Return made up to 08/05/98; full list of members
|
12 May 1998 | Return made up to 08/05/98; full list of members
|
26 November 1997 | Full accounts made up to 31 January 1997 (18 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (18 pages) |
5 June 1997 | Return made up to 08/05/97; full list of members
|
5 June 1997 | Return made up to 08/05/97; full list of members
|
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 08/05/96; full list of members (10 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
7 June 1996 | Return made up to 08/05/96; full list of members (10 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 June 1995 | Return made up to 08/05/95; no change of members (10 pages) |
6 June 1995 | Return made up to 08/05/95; no change of members (10 pages) |
26 October 1960 | Incorporation (17 pages) |
26 October 1960 | Incorporation (17 pages) |