Glasgow
G2 2BA
Scotland
Secretary Name | Mr Richard Charles Reade |
---|---|
Status | Current |
Appointed | 08 January 2015(54 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mrs Claire Thompson |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Robert Charles Mann |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Christopher Michael Bell |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 1990) |
Role | Textile Manufacturer |
Correspondence Address | Aber House Gartocharn Alexandria Dunbartonshire G83 8ND Scotland |
Director Name | Robert Garrard Laidlaw |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1988(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 1990) |
Role | Textile Manufacturer |
Correspondence Address | Rockwood Lane Greenwick Connecticut Foreign |
Secretary Name | Mr Samuel Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1988(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | John Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(28 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1990) |
Role | Company Director |
Correspondence Address | 2 Johnsburn Green Balerno Midlothian EH14 7NB Scotland |
Director Name | Dr Neville Clifford Bain |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(29 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(29 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Mr Martin Charles Flower |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(29 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Morton The Pound Cookham Berkshire SL6 9QD |
Director Name | Mr Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(30 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 June 1991) |
Role | Textile Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(30 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 June 1991) |
Role | Textile Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Sir David Alliance |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 July 1999) |
Role | Chairman |
Correspondence Address | Flat 6 33-36 Chester Square London SW1W 9HT |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(38 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Barry Scott Knight |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2002) |
Role | Group Treasurer |
Correspondence Address | 25 Bryanstone Road London N8 8TN |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(40 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(42 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Ms Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB Scotland |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Secretary Name | Mr Roger Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB Scotland |
Director Name | Mr Garry Fitch |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Paul Anthony Forman |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(49 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB Scotland |
Director Name | Mr Paul Anthony Forman |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(49 years after company formation) |
Appointment Duration | 7 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Mr Timothy Patrick Saunt |
---|---|
Status | Resigned |
Appointed | 17 April 2012(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 January 2015) |
Role | Company Director |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Ms Wai Kuen Chiang |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 April 2017(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Coats Patons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(45 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2007) |
Correspondence Address | Pacific House Second Floor 70 Wellington Street Glasgow G2 6UB Scotland |
Website | www.coatspensions.co.uk/ |
---|---|
Telephone | 0141 2076800 |
Telephone region | Glasgow |
Registered Address | Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
100 at £0.2 | J. & P. Coats LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,969,763 |
Gross Profit | £3,969,763 |
Net Worth | £183,373,605 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2022 (9 months ago) |
---|---|
Next Return Due | 15 July 2023 (3 months, 2 weeks from now) |
30 March 2004 | Delivered on: 16 April 2004 Satisfied on: 3 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and 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 |
---|
7 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
---|---|
22 June 2021 | Statement by Directors (4 pages) |
22 June 2021 | Statement of capital on 22 June 2021
|
22 June 2021 | Solvency Statement dated 14/06/21 (3 pages) |
22 June 2021 | Resolutions
|
18 June 2021 | Statement of capital following an allotment of shares on 17 June 2021
|
9 June 2021 | Statement of company's objects (2 pages) |
9 June 2021 | Memorandum and Articles of Association (24 pages) |
9 June 2021 | Resolutions
|
14 May 2021 | Full accounts made up to 31 December 2020 (17 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
1 September 2020 | Termination of appointment of Wai Kuen Chiang as a director on 1 September 2020 (1 page) |
1 September 2020 | Appointment of Mr Robert Charles Mann as a director on 1 September 2020 (2 pages) |
17 August 2020 | Director's details changed for Ms Wai Kuen Chiang on 7 August 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
7 October 2019 | Appointment of Mr James Douglas Gunningham as a director on 27 September 2019 (2 pages) |
7 October 2019 | Appointment of Mr Nicholas James Kidd as a director on 27 September 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Ms Wai Kuen Chiang on 29 May 2018 (2 pages) |
14 August 2017 | Appointment of Mrs Claire Thompson as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mrs Claire Thompson as a director on 14 August 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 April 2017 | Appointment of Ms Wai Kuen Chiang as a director on 21 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Garry Fitch as a director on 21 April 2017 (1 page) |
26 April 2017 | Appointment of Ms Wai Kuen Chiang as a director on 21 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Garry Fitch as a director on 21 April 2017 (1 page) |
3 January 2017 | Termination of appointment of Paul Anthony Forman as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Paul Anthony Forman as a director on 31 December 2016 (1 page) |
3 October 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Garry Fitch on 5 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Garry Fitch on 5 February 2016 (2 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 May 2015 | Appointment of Mr Kevin Rohan Taylor as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Kevin Rohan Taylor as a director on 11 May 2015 (2 pages) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a secretary on 8 January 2015 (2 pages) |
1 February 2015 | Termination of appointment of Timothy Patrick Saunt as a secretary on 8 January 2015 (1 page) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a secretary on 8 January 2015 (2 pages) |
1 February 2015 | Termination of appointment of Timothy Patrick Saunt as a secretary on 8 January 2015 (1 page) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a secretary on 8 January 2015 (2 pages) |
1 February 2015 | Termination of appointment of Timothy Patrick Saunt as a secretary on 8 January 2015 (1 page) |
1 February 2015 | Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page) |
28 November 2014 | Termination of appointment of Gillian Carol Meredith as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Gillian Carol Meredith as a director on 28 November 2014 (1 page) |
15 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Appointment of Mr Richard Howes as a director (2 pages) |
17 May 2012 | Termination of appointment of Roger Bevan as a director (1 page) |
17 May 2012 | Appointment of Mr Timothy Patrick Saunt as a secretary (1 page) |
17 May 2012 | Termination of appointment of Roger Bevan as a secretary (1 page) |
17 May 2012 | Appointment of Mr Richard Howes as a director (2 pages) |
17 May 2012 | Termination of appointment of Roger Bevan as a director (1 page) |
17 May 2012 | Appointment of Mr Timothy Patrick Saunt as a secretary (1 page) |
17 May 2012 | Termination of appointment of Roger Bevan as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Timothy Patrick Saunt on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Roger Bevan on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Garry Fitch on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Ms Gillian Carol Meredith on 1 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Roger Bevan on 1 July 2011 (1 page) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Timothy Patrick Saunt on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Roger Bevan on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Garry Fitch on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Ms Gillian Carol Meredith on 1 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Roger Bevan on 1 July 2011 (1 page) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Timothy Patrick Saunt on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Roger Bevan on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Garry Fitch on 1 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Ms Gillian Carol Meredith on 1 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Roger Bevan on 1 July 2011 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Appointment of Mr Paul Anthony Forman as a director (2 pages) |
19 January 2010 | Termination of appointment of Paul Forman as a director (1 page) |
19 January 2010 | Appointment of Mr Paul Anthony Forman as a director (2 pages) |
19 January 2010 | Termination of appointment of Paul Forman as a director (1 page) |
15 January 2010 | Appointment of Mr Paul Anthony Forman as a director (2 pages) |
15 January 2010 | Appointment of Mr Paul Anthony Forman as a director (2 pages) |
11 January 2010 | Termination of appointment of Michael Smithyman as a director (1 page) |
11 January 2010 | Termination of appointment of Michael Smithyman as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 October 2009 | Director's details changed for Michael James Smithyman on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy Patrick Saunt on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Carol Meredith on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Garry Fitch on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roger Bevan on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Roger Bevan on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Michael James Smithyman on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy Patrick Saunt on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Carol Meredith on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Garry Fitch on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roger Bevan on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Roger Bevan on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Michael James Smithyman on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy Patrick Saunt on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Gillian Carol Meredith on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Garry Fitch on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roger Bevan on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Roger Bevan on 9 October 2009 (1 page) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
9 June 2009 | Statement by directors (1 page) |
9 June 2009 | Solvency statement dated 22/05/09 (1 page) |
9 June 2009 | Min detail amend capital eff 22/05/09 (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Statement by directors (1 page) |
9 June 2009 | Solvency statement dated 22/05/09 (1 page) |
9 June 2009 | Min detail amend capital eff 22/05/09 (1 page) |
9 June 2009 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
19 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 August 2007 | Return made up to 01/07/07; full list of members (7 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Return made up to 01/07/07; full list of members (7 pages) |
30 August 2007 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (10 pages) |
20 October 2006 | New director appointed (10 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
14 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (10 pages) |
9 August 2004 | New director appointed (10 pages) |
26 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
26 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
26 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
20 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
19 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2004 | Partic of mort/charge * (12 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Partic of mort/charge * (12 pages) |
16 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
17 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
10 July 2003 | New director appointed (10 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (10 pages) |
10 July 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
31 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
12 December 2000 | Ad 07/12/00--------- £ si [email protected]=56004159 £ ic 86918415/142922574 (2 pages) |
12 December 2000 | Ad 07/12/00--------- £ si [email protected]=56004159 £ ic 86918415/142922574 (2 pages) |
13 November 2000 | Nc inc already adjusted 12/10/00 (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Nc inc already adjusted 12/10/00 (1 page) |
13 November 2000 | Resolutions
|
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 01/07/00; no change of members (5 pages) |
27 July 2000 | Return made up to 01/07/00; no change of members (5 pages) |
7 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
7 July 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
8 August 1999 | Return made up to 01/07/99; no change of members (7 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Return made up to 01/07/99; no change of members (7 pages) |
8 August 1999 | New director appointed (2 pages) |
6 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
6 August 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
26 May 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 May 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
21 July 1998 | Return made up to 01/07/98; full list of members (11 pages) |
21 July 1998 | Return made up to 01/07/98; full list of members (11 pages) |
18 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 1998 | Re-registration of Memorandum and Articles (37 pages) |
18 June 1998 | Application for reregistration from PLC to private (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 1998 | Re-registration of Memorandum and Articles (37 pages) |
18 June 1998 | Application for reregistration from PLC to private (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
16 June 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
16 June 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Ad 09/06/95--------- £ si [email protected] (2 pages) |
11 February 1998 | Nc inc already adjusted 09/06/95 (2 pages) |
11 February 1998 | Ad 09/06/95--------- £ si [email protected] (2 pages) |
11 February 1998 | Nc inc already adjusted 09/06/95 (2 pages) |
11 February 1998 | Resolutions
|
31 January 1998 | Director's particulars changed (1 page) |
31 January 1998 | Director's particulars changed (1 page) |
27 October 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
21 July 1997 | Return made up to 01/07/97; full list of members (10 pages) |
21 July 1997 | Return made up to 01/07/97; full list of members (10 pages) |
2 July 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 July 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
12 November 1996 | Director's particulars changed (1 page) |
12 November 1996 | Director's particulars changed (1 page) |
25 October 1996 | Full group accounts made up to 1 January 1996 (24 pages) |
25 October 1996 | Full group accounts made up to 1 January 1996 (24 pages) |
25 October 1996 | Full group accounts made up to 1 January 1996 (24 pages) |
6 August 1996 | Return made up to 01/07/96; full list of members (9 pages) |
6 August 1996 | Return made up to 01/07/96; full list of members (9 pages) |
24 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
24 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 155 st vincent street glasgow G2 5PA (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 155 st vincent street glasgow G2 5PA (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Nc inc already adjusted 09/06/95 (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Nc inc already adjusted 09/06/95 (1 page) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | Director resigned (4 pages) |
18 October 1995 | Director resigned (4 pages) |
31 July 1995 | Return made up to 19/07/95; full list of members (9 pages) |
31 July 1995 | Return made up to 19/07/95; full list of members (9 pages) |
27 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
27 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (383 pages) |
3 August 1994 | Return made up to 19/07/94; full list of members (9 pages) |
3 August 1994 | Return made up to 19/07/94; full list of members (9 pages) |
1 August 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
1 August 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
6 August 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
6 August 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
4 August 1993 | Return made up to 19/07/93; full list of members (9 pages) |
4 August 1993 | Return made up to 19/07/93; full list of members (9 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
17 August 1992 | Return made up to 19/07/92; full list of members (8 pages) |
17 August 1992 | Return made up to 19/07/92; full list of members (8 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
1 November 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
31 July 1991 | Return made up to 19/07/91; full list of members (7 pages) |
31 July 1991 | Return made up to 19/07/91; full list of members (7 pages) |
14 November 1990 | Return made up to 13/09/90; full list of members (6 pages) |
14 November 1990 | Return made up to 13/09/90; full list of members (6 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (21 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (21 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (20 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (20 pages) |
2 December 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
2 December 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
31 October 1987 | Full group accounts made up to 31 December 1986 (20 pages) |
31 October 1987 | Full group accounts made up to 31 December 1986 (20 pages) |
30 October 1986 | Group of companies' accounts made up to 31 December 1985 (36 pages) |
30 October 1986 | Group of companies' accounts made up to 31 December 1985 (36 pages) |
29 July 1983 | Accounts made up to 31 December 1982 (52 pages) |
29 July 1983 | Accounts made up to 31 December 1982 (52 pages) |
5 August 1982 | Accounts made up to 31 December 1981 (47 pages) |
5 August 1982 | Accounts made up to 31 December 1981 (47 pages) |
9 August 1976 | Annual return made up to 09/07/76 (4 pages) |
30 December 1960 | Certificate of incorporation (1 page) |
30 December 1960 | Certificate of incorporation (1 page) |