Jordanhill
Glasgow
G14 9PE
Scotland
Director Name | Mr Andrew John McGeoch |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(48 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 100 West George Street Glasgow G2 1PJ Scotland |
Director Name | Mr Stephen John Knott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 20 Conduit Place London W2 1HS |
Director Name | Mr Neil James McGeoch |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Property Director |
Country of Residence | Scotland |
Correspondence Address | 100 West George Street Glasgow G2 1PJ Scotland |
Director Name | Miss Susan Elizabeth Swannie |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(54 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Grange Bidford Road Cleeve Prior Evesham Worcestershire WR11 8LQ |
Director Name | Mr Peter Mila |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(55 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 West George Street Glasgow G2 1PJ Scotland |
Director Name | Mr Gavin Urwin |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 100 West George Street Glasgow G2 1PJ Scotland |
Director Name | Mr James David Blacklock |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 West George Street Glasgow G2 1PJ Scotland |
Director Name | Mrs Emma Louise Dinnis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retail Operations Director |
Country of Residence | England |
Correspondence Address | 10 Fern Valley Chase Todmorden OL14 7HB |
Director Name | Mr Iain William McGeoch |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House, 5 Inchinnan Drive, Inchinnan Renfrew PA4 9AF Scotland |
Director Name | John O'Hara |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(27 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 18 Clive Street Shotts Lanarkshire ML7 4BE Scotland |
Director Name | Leslie Simpson Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 1990) |
Role | Finance Director |
Correspondence Address | 65 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LF Scotland |
Director Name | Murdo McMaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 1990) |
Role | Company Director |
Correspondence Address | Rhumore Newton Mearns Glasgow G77 6 Scotland |
Director Name | Lennie Clark McGeoch |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(27 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 10 The Village Pinheiros Altos Quinta De Lago Almancil 8135 |
Director Name | Iain Andrew Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1990) |
Role | Company Director |
Correspondence Address | Westlands Newmilns Ayrshire KA16 9LB Scotland |
Secretary Name | James Andrew Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 1990) |
Role | Company Director |
Correspondence Address | 9 Laurel Avenue Kirkintilloch Glasgow Lanarkshire G66 4RX Scotland |
Director Name | James Andrew Lawrie |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 9 Laurel Avenue Kirkintilloch Glasgow Lanarkshire G66 4RX Scotland |
Secretary Name | Mr Matthew Richard McKimmie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Campbell Place Torrance Glasgow Lanarkshire G64 4HR Scotland |
Director Name | Jacqueline Ann Dallyn |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(29 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 November 1991) |
Role | Company Director |
Correspondence Address | 5 Balfour Mews Mayfair London W17 5RJ |
Director Name | Susan Lucy Hamil Houghton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Tockenham Swindon SN4 7PJ |
Director Name | Mr George Richardson Middlemiss |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 February 1998(36 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Allermuir Road Colinton Edinburgh EH13 0HE Scotland |
Director Name | John Roderick Murray |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2002) |
Role | Accountant |
Correspondence Address | Flat 5 20/22 Lynedoch Street Glasgow G3 6EU Scotland |
Director Name | John Arthur Heaviside |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 5 Ridgeways Sandown Road Haslingden Rossendale Lancashire BB4 6QY |
Director Name | Ann Duncan Brown |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(38 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 June 2000) |
Role | Merchandiser |
Correspondence Address | 35 Stuart Road Acton London W3 6DG |
Director Name | Nigel Bennett |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2011) |
Role | Merchandise Director |
Country of Residence | England |
Correspondence Address | Caledonia House, 5 Inchinnan Drive, Inchinnan Renfrew PA4 9AF Scotland |
Director Name | Ajaz Ahmed |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(39 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2001) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 18 Wheathouse Road Birkby Huddersfield Yorkshire HD2 2UN |
Director Name | Mr Matthew Richard McKimmie |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(40 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Campbell Place Torrance Glasgow Lanarkshire G64 4HR Scotland |
Secretary Name | Mrs Louise Anne Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 March 2008) |
Role | Company Director |
Correspondence Address | 62 Kinloch Avenue Stewarton Kilmarnock Ayrshire KA3 3HQ Scotland |
Director Name | Louise Elizabeth Koser |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 December 2010) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mount Avenue Ealing London W5 2RG |
Director Name | George Bryce Howie |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(46 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Brewlands Road Symington Kilmarnock Ayrshire KA1 5QY Scotland |
Secretary Name | Mr James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(47 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 10 Newcraigs Drive Carmunnock, Clarkston Glasgow G76 9AX Scotland |
Director Name | Mr James David Blacklock |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2011(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2012) |
Role | Merchandising Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House, 5 Inchinnan Drive, Inchinnan Renfrew PA4 9AF Scotland |
Director Name | Mr Andrew Paul Austin |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(51 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2015) |
Role | Merchandise Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mackays Stores Ltd 20 Conduit Place London W2 1HS |
Director Name | Miss Pauline Syme Lauder |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(54 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 December 2015) |
Role | Marketing And Ecommerce Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House, 5 Inchinnan Drive, Inchinnan Renfrew PA4 9AF Scotland |
Director Name | Mr Simon Dawes |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2017) |
Role | Merchandise Director |
Country of Residence | England |
Correspondence Address | 13 Eton Avenue New Malden Surrey KT3 5AY |
Website | www.mandco.com/ |
---|---|
Telephone | 0800 0317200 |
Telephone region | Freephone |
Registered Address | 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
495k at £1 | Mackays Stores (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,403,000 |
Gross Profit | £22,305,000 |
Net Worth | £27,374,000 |
Cash | £6,090,000 |
Current Liabilities | £15,345,000 |
Latest Accounts | 22 February 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 23 February 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 23 February |
Latest Return | 3 December 2019 (3 years, 10 months ago) |
---|---|
Next Return Due | 14 January 2021 (overdue) |
12 June 2012 | Delivered on: 22 June 2012 Satisfied on: 11 September 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as caledonia house caledonia street paisley. Fully Satisfied |
---|---|
13 June 2012 | Delivered on: 19 June 2012 Satisfied on: 11 September 2014 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Whole that steading ground on the west side of caledonia street, paisley. Fully Satisfied |
12 December 2001 | Delivered on: 21 December 2001 Satisfied on: 2 November 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
12 December 2001 | Delivered on: 18 December 2001 Satisfied on: 2 November 2005 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 July 1991 | Delivered on: 23 July 1991 Satisfied on: 8 June 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 george street oban. Fully Satisfied |
4 May 1991 | Delivered on: 23 May 1991 Satisfied on: 22 June 2004 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Assignation Secured details: All sums due or to become due. Particulars: Sums as for price on 81 main st coatbridge 48/50 channel st galashiels 179 high st irvine 42/44 high st peebles 44/46 dockhead st saltcoats 123/125 south st st andrews 60 main st wishaw 40 west st havant 38/45 high st littlehampton 103/107 high st margate 11 digbeth walsall 57/60 king st whitehaven. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 38/40 high street littlehampton west sussex. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 154, 156 & 158 & 162 london road north lowestoft, suffolk. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 11 & 12 bridge street and 15 & 16 vine street spalding. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 57, 58 & 59 church street, seaham easington durham. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 57/58 & 59 & 60 king street and 19 strand street whitehaven. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 16/18 & 20 front street chester-le-street durham. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 78, 81 & 83A rye lane peckam london. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 11 digbeath walsall west midlands. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 113, 115 & 117 high street margate kent. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 10/12 london road lewisham london. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 34/36 high st cosham hampshire. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 101/107 high street sittingbourne kent. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 46/48 station road ashington northumberland. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 9/10 praid mews norfolk place paddington london. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 14/22 front street consett durham. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2/3 silver street trowbridge wiltshire. Fully Satisfied |
5 April 1991 | Delivered on: 11 April 1991 Satisfied on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company as Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: 25/31 newbottle st haughton-le-spring county durham. Fully Satisfied |
19 May 2008 | Delivered on: 5 June 2008 Persons entitled: Clydesdale 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 |
19 May 2008 | Delivered on: 30 May 2008 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 |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
---|---|
24 October 2017 | Director's details changed for Mr Andrew John Mcgeoch on 22 September 2017 (2 pages) |
8 September 2017 | Full accounts made up to 24 February 2017 (27 pages) |
12 July 2017 | Termination of appointment of Simon Dawes as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Matthew Richard Mckimmie as a director on 27 May 2017 (1 page) |
6 March 2017 | Appointment of Mr Gavin Urwin as a director on 6 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 October 2016 | Appointment of Mr Peter Mila as a director on 5 September 2016 (2 pages) |
27 September 2016 | Full accounts made up to 26 February 2016 (28 pages) |
20 July 2016 | Termination of appointment of George Bryce Howie as a director on 29 February 2016 (1 page) |
14 March 2016 | Satisfaction of charge 75 in full (1 page) |
14 March 2016 | Termination of appointment of Pauline Syme Lauder as a director on 10 December 2015 (1 page) |
4 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2015 (25 pages) |
4 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2015 (25 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
Statement of capital on 2015-12-04
|
3 December 2015 | Appointment of Mr Simon Dawes as a director on 1 December 2015 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
Statement of capital on 2015-12-04
|
3 December 2015 | Appointment of Mr Simon Dawes as a director on 1 December 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Andrew John Mcgeoch on 16 November 2015 (2 pages) |
4 November 2015 | Appointment of Miss Susan Elizabeth Swannie as a director on 5 October 2015 (2 pages) |
4 November 2015 | Appointment of Miss Susan Elizabeth Swannie as a director on 5 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 20 February 2015 (25 pages) |
16 September 2015 | Appointment of Miss Pauline Syme Lauder as a director on 14 September 2015 (2 pages) |
23 April 2015 | Termination of appointment of Andrew Paul Austin as a director on 21 February 2015 (1 page) |
23 April 2015 | Termination of appointment of Lindsey Claire Williams as a director on 21 February 2015 (1 page) |
13 January 2015 | Appointment of Mr Stephen John Knott as a director on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Stephen John Knott as a director on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Neil James Mcgeoch as a director on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Neil James Mcgeoch as a director on 5 January 2015 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
11 September 2014 | Satisfaction of charge 76 in full (1 page) |
11 September 2014 | Satisfaction of charge 77 in full (1 page) |
1 September 2014 | Full accounts made up to 21 February 2014 (24 pages) |
21 August 2014 | All of the property or undertaking has been released and no longer forms part of charge 76 (2 pages) |
21 August 2014 | All of the property or undertaking has been released and no longer forms part of charge 77 (2 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 September 2013 | Full accounts made up to 22 February 2013 (24 pages) |
11 February 2013 | Appointment of Mr Andrew Paul Austin as a director (2 pages) |
18 December 2012 | Termination of appointment of James Blacklock as a director (1 page) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
26 November 2012 | Full accounts made up to 24 February 2012 (24 pages) |
31 July 2012 | Alterations to floating charge 74 (6 pages) |
25 July 2012 | Alterations to floating charge 75 (7 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 77 (6 pages) |
22 June 2012 | Alterations to floating charge 74 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 76 (8 pages) |
15 June 2012 | Alterations to floating charge 75 (7 pages) |
16 May 2012 | Termination of appointment of Colin Williamson as a director (1 page) |
19 April 2012 | Director's details changed for Colin Rutherford on 17 April 2012 (2 pages) |
12 December 2011 | Termination of appointment of Simongnette Scavazza as a director (1 page) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (11 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (11 pages) |
25 November 2011 | Appointment of Mr James David Blacklock as a director (2 pages) |
23 November 2011 | Termination of appointment of Nigel Bennett as a director (1 page) |
18 November 2011 | Appointment of Mrs Lindsey Claire Williams as a director (2 pages) |
12 September 2011 | Full accounts made up to 25 February 2011 (48 pages) |
14 June 2011 | Director's details changed for Colin Rutherford on 27 May 2011 (2 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (12 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (12 pages) |
3 December 2010 | Termination of appointment of Louise Koser as a director (1 page) |
18 October 2010 | Appointment of Ms Simonghette Scavazza as a director (2 pages) |
13 August 2010 | Full accounts made up to 26 February 2010 (24 pages) |
8 February 2010 | Director's details changed for Colin Williamson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Colin Williamson on 8 February 2010 (2 pages) |
26 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for George Bryce Howie on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Louise Elizabeth Koser on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Colin Rutherford on 18 January 2010 (2 pages) |
2 December 2009 | Appointment of Mr Andrew John Mcgeoch as a director (2 pages) |
7 October 2009 | Director's details changed for Nigel Bennett on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colin Williamson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Iain William Mcgeoch on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nigel Bennett on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colin Williamson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Iain William Mcgeoch on 7 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 20 February 2009 (26 pages) |
26 March 2009 | Secretary appointed malcolm james archibald miller (2 pages) |
26 March 2009 | Appointment terminated secretary james bell (1 page) |
4 March 2009 | Gbp sr 5000@1 (1 page) |
4 March 2009 | Resolutions
|
9 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 22 February 2008 (25 pages) |
14 June 2008 | Alterations to floating charge 75 (5 pages) |
14 June 2008 | Alterations to floating charge 74 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 75 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 74 (4 pages) |
7 May 2008 | Secretary appointed james bell (2 pages) |
31 March 2008 | Director appointed colin rutherford (4 pages) |
21 March 2008 | Appointment terminated secretary louise campbell (1 page) |
21 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
30 November 2007 | Full accounts made up to 23 February 2007 (25 pages) |
9 November 2007 | Director's particulars changed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: caledonia house caledonia street paisley PA3 2JP (1 page) |
12 September 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
24 July 2006 | Full accounts made up to 24 February 2006 (23 pages) |
22 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
14 October 2005 | Full accounts made up to 25 February 2005 (22 pages) |
6 April 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 03/12/04; full list of members (10 pages) |
25 November 2004 | Full accounts made up to 27 February 2004 (22 pages) |
22 June 2004 | Dec mort/charge * (4 pages) |
6 January 2004 | Return made up to 03/12/03; full list of members
|
11 November 2003 | Full accounts made up to 21 February 2003 (22 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
4 March 2003 | Alterations to a floating charge (12 pages) |
4 March 2003 | Alterations to a floating charge (11 pages) |
9 December 2002 | Return made up to 03/12/02; full list of members (10 pages) |
28 August 2002 | Full accounts made up to 22 February 2002 (21 pages) |
29 July 2002 | Auditor's resignation (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
7 January 2002 | Alterations to a floating charge (10 pages) |
4 January 2002 | Alterations to a floating charge (9 pages) |
21 December 2001 | Partic of mort/charge * (3 pages) |
21 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
18 December 2001 | Partic of mort/charge * (5 pages) |
6 December 2001 | Return made up to 03/12/01; full list of members (9 pages) |
29 November 2001 | Director resigned (1 page) |
5 July 2001 | Full accounts made up to 23 February 2001 (19 pages) |
19 April 2001 | Director's particulars changed (1 page) |
21 December 2000 | Return made up to 03/12/00; full list of members (9 pages) |
21 December 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 18 February 2000 (19 pages) |
7 June 2000 | Director resigned (1 page) |
13 April 2000 | Accounting reference date shortened from 20/04/00 to 23/02/00 (1 page) |
17 February 2000 | Full accounts made up to 16 April 1999 (19 pages) |
10 January 2000 | New director appointed (2 pages) |
23 November 1999 | Return made up to 03/12/99; full list of members (9 pages) |
29 August 1999 | New director appointed (2 pages) |
15 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Accounting reference date extended from 20/01/99 to 20/04/99 (1 page) |
12 February 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
12 December 1998 | Return made up to 03/12/98; full list of members (9 pages) |
10 December 1998 | Accounting reference date shortened from 20/04/99 to 20/01/99 (1 page) |
26 November 1998 | Full accounts made up to 17 April 1998 (21 pages) |
3 November 1998 | New director appointed (2 pages) |
29 May 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
30 December 1997 | Full accounts made up to 18 April 1997 (22 pages) |
15 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director's particulars changed (1 page) |
4 December 1997 | Director's particulars changed (1 page) |
27 November 1997 | Return made up to 03/12/97; no change of members
|
16 June 1997 | Dec mort/charge * (2 pages) |
21 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director's particulars changed (1 page) |
21 February 1997 | Full accounts made up to 19 April 1996 (21 pages) |
8 January 1997 | Director's particulars changed (1 page) |
15 December 1996 | Director's particulars changed (1 page) |
28 November 1996 | Return made up to 03/12/96; no change of members (8 pages) |
20 September 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
13 December 1995 | Return made up to 03/12/95; full list of members (10 pages) |
31 October 1995 | Full accounts made up to 21 April 1995 (21 pages) |
11 November 1994 | Full accounts made up to 22 April 1994 (21 pages) |
28 November 1990 | Partic of mort/charge 13420 (4 pages) |
23 November 1990 | Resolutions
|
23 November 1990 | Memorandum and Articles of Association (8 pages) |
17 February 1987 | Group of companies' accounts made up to 18 April 1986 (29 pages) |
19 July 1982 | Company name changed\certificate issued on 19/07/82 (2 pages) |
17 November 1977 | Accounts made up to 24 April 1976 (12 pages) |
16 May 1976 | Accounts made up to 20 April 1975 (6 pages) |
25 April 1961 | Incorporation (10 pages) |
25 April 1961 | Certificate of incorporation (1 page) |