Company NameMeridian Realisations Limited
Company StatusIn Administration
Company NumberSC036368
CategoryPrivate Limited Company
Incorporation Date25 April 1961(63 years ago)
Previous NameMackays Stores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMalcolm James Archibald Miller
NationalityBritish
StatusCurrent
Appointed09 March 2009(47 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address61 Westland Drive
Jordanhill
Glasgow
G14 9PE
Scotland
Director NameMr Andrew John McGeoch
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(48 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressC/O Teneo Financial Advisory 66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Stephen John Knott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(53 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address20 Conduit Place
London
W2 1HS
Director NameMr Neil James McGeoch
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(53 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleProperty Director
Country of ResidenceScotland
Correspondence AddressC/O Teneo Financial Advisory 66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMiss Susan Elizabeth Swannie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(54 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Grange Bidford Road
Cleeve Prior
Evesham
Worcestershire
WR11 8LQ
Director NameMr Peter Mila
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(55 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Teneo Financial Advisory 66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr Gavin Urwin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(55 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Teneo Financial Advisory 66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMr James David Blacklock
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(56 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Teneo Financial Advisory 66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameMrs Emma Louise Dinnis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(58 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleRetail Operations Director
Country of ResidenceEngland
Correspondence Address10 Fern Valley Chase
Todmorden
OL14 7HB
Director NameMr Iain William McGeoch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(27 years, 7 months after company formation)
Appointment Duration32 years, 2 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House, 5 Inchinnan
Drive, Inchinnan
Renfrew
PA4 9AF
Scotland
Director NameJohn O'Hara
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(27 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address18 Clive Street
Shotts
Lanarkshire
ML7 4BE
Scotland
Director NameLeslie Simpson Morton
NationalityBritish
StatusResigned
Appointed18 November 1988(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1990)
RoleFinance Director
Correspondence Address65 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LF
Scotland
Director NameMurdo McMaster
NationalityBritish
StatusResigned
Appointed18 November 1988(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 1990)
RoleCompany Director
Correspondence AddressRhumore
Newton Mearns
Glasgow
G77 6
Scotland
Director NameLennie Clark McGeoch
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(27 years, 7 months after company formation)
Appointment Duration13 years (resigned 14 December 2001)
RoleCompany Director
Correspondence Address10 The Village
Pinheiros Altos
Quinta De Lago
Almancil
8135
Director NameIain Andrew Campbell
NationalityBritish
StatusResigned
Appointed18 November 1988(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1990)
RoleCompany Director
Correspondence AddressWestlands
Newmilns
Ayrshire
KA16 9LB
Scotland
Secretary NameJames Andrew Lawrie
NationalityBritish
StatusResigned
Appointed18 November 1988(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 December 1990)
RoleCompany Director
Correspondence Address9 Laurel Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4RX
Scotland
Director NameJames Andrew Lawrie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(29 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address9 Laurel Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4RX
Scotland
Secretary NameMr Matthew Richard McKimmie
NationalityBritish
StatusResigned
Appointed04 December 1990(29 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Campbell Place
Torrance
Glasgow
Lanarkshire
G64 4HR
Scotland
Director NameJacqueline Ann Dallyn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(29 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 November 1991)
RoleCompany Director
Correspondence Address5 Balfour Mews
Mayfair
London
W17 5RJ
Director NameSusan Lucy Hamil Houghton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
Tockenham
Swindon
SN4 7PJ
Director NameMr George Richardson Middlemiss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed03 February 1998(36 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Allermuir Road
Colinton
Edinburgh
EH13 0HE
Scotland
Director NameJohn Roderick Murray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2002)
RoleAccountant
Correspondence AddressFlat 5 20/22 Lynedoch Street
Glasgow
G3 6EU
Scotland
Director NameJohn Arthur Heaviside
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(37 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address5 Ridgeways
Sandown Road Haslingden
Rossendale
Lancashire
BB4 6QY
Director NameAnn Duncan Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(38 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 June 2000)
RoleMerchandiser
Correspondence Address35 Stuart Road
Acton
London
W3 6DG
Director NameNigel Bennett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(39 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 June 2011)
RoleMerchandise Director
Country of ResidenceEngland
Correspondence AddressCaledonia House, 5 Inchinnan
Drive, Inchinnan
Renfrew
PA4 9AF
Scotland
Director NameAjaz Ahmed
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(39 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 November 2001)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address18 Wheathouse Road
Birkby
Huddersfield
Yorkshire
HD2 2UN
Director NameMr Matthew Richard McKimmie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(40 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Campbell Place
Torrance
Glasgow
Lanarkshire
G64 4HR
Scotland
Secretary NameMrs Louise Anne Campbell
NationalityBritish
StatusResigned
Appointed19 May 2003(42 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 2008)
RoleCompany Director
Correspondence Address62 Kinloch Avenue
Stewarton
Kilmarnock
Ayrshire
KA3 3HQ
Scotland
Director NameLouise Elizabeth Koser
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(43 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 December 2010)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address18 Mount Avenue
Ealing
London
W5 2RG
Director NameGeorge Bryce Howie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(46 years after company formation)
Appointment Duration8 years, 10 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Brewlands Road
Symington
Kilmarnock
Ayrshire
KA1 5QY
Scotland
Secretary NameMr James Bell
NationalityBritish
StatusResigned
Appointed01 May 2008(47 years after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2009)
RoleCompany Director
Correspondence Address10 Newcraigs Drive
Carmunnock, Clarkston
Glasgow
G76 9AX
Scotland
Director NameMr James David Blacklock
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2011(50 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2012)
RoleMerchandising Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House, 5 Inchinnan
Drive, Inchinnan
Renfrew
PA4 9AF
Scotland
Director NameMr Andrew Paul Austin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(51 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 February 2015)
RoleMerchandise Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mackays Stores Ltd
20 Conduit Place
London
W2 1HS
Director NameMiss Pauline Syme Lauder
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(54 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 December 2015)
RoleMarketing And Ecommerce Director
Country of ResidenceScotland
Correspondence AddressCaledonia House, 5 Inchinnan
Drive, Inchinnan
Renfrew
PA4 9AF
Scotland
Director NameMr Simon Dawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(54 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2017)
RoleMerchandise Director
Country of ResidenceEngland
Correspondence Address13 Eton Avenue
New Malden
Surrey
KT3 5AY

Contact

Websitewww.mandco.com/
Telephone0800 0317200
Telephone regionFreephone

Location

Registered AddressC/O Teneo Financial Advisory
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

495k at £1Mackays Stores (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,403,000
Gross Profit£22,305,000
Net Worth£27,374,000
Cash£6,090,000
Current Liabilities£15,345,000

Accounts

Latest Accounts22 February 2019 (5 years, 2 months ago)
Next Accounts Due23 February 2021 (overdue)
Accounts CategoryFull
Accounts Year End23 February

Returns

Latest Return3 December 2019 (4 years, 5 months ago)
Next Return Due14 January 2021 (overdue)

Charges

12 June 2012Delivered 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 2012Delivered 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 2001Delivered 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 2001Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 October 2017Director's details changed for Mr Andrew John Mcgeoch on 22 September 2017 (2 pages)
8 September 2017Full accounts made up to 24 February 2017 (27 pages)
12 July 2017Termination of appointment of Simon Dawes as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Matthew Richard Mckimmie as a director on 27 May 2017 (1 page)
6 March 2017Appointment of Mr Gavin Urwin as a director on 6 March 2017 (2 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 October 2016Appointment of Mr Peter Mila as a director on 5 September 2016 (2 pages)
27 September 2016Full accounts made up to 26 February 2016 (28 pages)
20 July 2016Termination of appointment of George Bryce Howie as a director on 29 February 2016 (1 page)
14 March 2016Satisfaction of charge 75 in full (1 page)
14 March 2016Termination of appointment of Pauline Syme Lauder as a director on 10 December 2015 (1 page)
4 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 December 2015 (25 pages)
4 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 December 2015 (25 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 495,000

Statement of capital on 2015-12-04
  • GBP 495,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/12/2015
(11 pages)
3 December 2015Appointment of Mr Simon Dawes as a director on 1 December 2015 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 495,000

Statement of capital on 2015-12-04
  • GBP 495,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/12/2015
(11 pages)
3 December 2015Appointment of Mr Simon Dawes as a director on 1 December 2015 (2 pages)
16 November 2015Director's details changed for Mr Andrew John Mcgeoch on 16 November 2015 (2 pages)
4 November 2015Appointment of Miss Susan Elizabeth Swannie as a director on 5 October 2015 (2 pages)
4 November 2015Appointment of Miss Susan Elizabeth Swannie as a director on 5 October 2015 (2 pages)
30 September 2015Full accounts made up to 20 February 2015 (25 pages)
16 September 2015Appointment of Miss Pauline Syme Lauder as a director on 14 September 2015 (2 pages)
23 April 2015Termination of appointment of Andrew Paul Austin as a director on 21 February 2015 (1 page)
23 April 2015Termination of appointment of Lindsey Claire Williams as a director on 21 February 2015 (1 page)
13 January 2015Appointment of Mr Stephen John Knott as a director on 5 January 2015 (2 pages)
13 January 2015Appointment of Mr Stephen John Knott as a director on 5 January 2015 (2 pages)
13 January 2015Appointment of Mr Neil James Mcgeoch as a director on 5 January 2015 (2 pages)
13 January 2015Appointment of Mr Neil James Mcgeoch as a director on 5 January 2015 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 500,000
(11 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 500,000
(11 pages)
11 September 2014Satisfaction of charge 76 in full (1 page)
11 September 2014Satisfaction of charge 77 in full (1 page)
1 September 2014Full accounts made up to 21 February 2014 (24 pages)
21 August 2014All of the property or undertaking has been released and no longer forms part of charge 76 (2 pages)
21 August 2014All of the property or undertaking has been released and no longer forms part of charge 77 (2 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500,000
(11 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500,000
(11 pages)
2 September 2013Full accounts made up to 22 February 2013 (24 pages)
11 February 2013Appointment of Mr Andrew Paul Austin as a director (2 pages)
18 December 2012Termination of appointment of James Blacklock as a director (1 page)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
26 November 2012Full accounts made up to 24 February 2012 (24 pages)
31 July 2012Alterations to floating charge 74 (6 pages)
25 July 2012Alterations to floating charge 75 (7 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 77 (6 pages)
22 June 2012Alterations to floating charge 74 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 76 (8 pages)
15 June 2012Alterations to floating charge 75 (7 pages)
16 May 2012Termination of appointment of Colin Williamson as a director (1 page)
19 April 2012Director's details changed for Colin Rutherford on 17 April 2012 (2 pages)
12 December 2011Termination of appointment of Simongnette Scavazza as a director (1 page)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (11 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (11 pages)
25 November 2011Appointment of Mr James David Blacklock as a director (2 pages)
23 November 2011Termination of appointment of Nigel Bennett as a director (1 page)
18 November 2011Appointment of Mrs Lindsey Claire Williams as a director (2 pages)
12 September 2011Full accounts made up to 25 February 2011 (48 pages)
14 June 2011Director's details changed for Colin Rutherford on 27 May 2011 (2 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (12 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (12 pages)
3 December 2010Termination of appointment of Louise Koser as a director (1 page)
18 October 2010Appointment of Ms Simonghette Scavazza as a director (2 pages)
13 August 2010Full accounts made up to 26 February 2010 (24 pages)
8 February 2010Director's details changed for Colin Williamson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Colin Williamson on 8 February 2010 (2 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for George Bryce Howie on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Louise Elizabeth Koser on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Colin Rutherford on 18 January 2010 (2 pages)
2 December 2009Appointment of Mr Andrew John Mcgeoch as a director (2 pages)
7 October 2009Director's details changed for Nigel Bennett on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Colin Williamson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Iain William Mcgeoch on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Nigel Bennett on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Colin Williamson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Iain William Mcgeoch on 7 October 2009 (2 pages)
10 August 2009Full accounts made up to 20 February 2009 (26 pages)
26 March 2009Secretary appointed malcolm james archibald miller (2 pages)
26 March 2009Appointment terminated secretary james bell (1 page)
4 March 2009Gbp sr 5000@1 (1 page)
4 March 2009Resolutions
  • RES13 ‐ Redemption of shares 13/02/2009
(1 page)
9 December 2008Return made up to 03/12/08; full list of members (5 pages)
28 October 2008Full accounts made up to 22 February 2008 (25 pages)
14 June 2008Alterations to floating charge 75 (5 pages)
14 June 2008Alterations to floating charge 74 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 75 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 74 (4 pages)
7 May 2008Secretary appointed james bell (2 pages)
31 March 2008Director appointed colin rutherford (4 pages)
21 March 2008Appointment terminated secretary louise campbell (1 page)
21 December 2007Return made up to 03/12/07; full list of members (3 pages)
30 November 2007Full accounts made up to 23 February 2007 (25 pages)
9 November 2007Director's particulars changed (1 page)
5 October 2007Registered office changed on 05/10/07 from: caledonia house caledonia street paisley PA3 2JP (1 page)
12 September 2007Secretary's particulars changed (1 page)
8 May 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
19 December 2006Return made up to 03/12/06; full list of members (3 pages)
24 July 2006Full accounts made up to 24 February 2006 (23 pages)
22 December 2005Return made up to 03/12/05; full list of members (3 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
14 October 2005Full accounts made up to 25 February 2005 (22 pages)
6 April 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
4 January 2005Return made up to 03/12/04; full list of members (10 pages)
25 November 2004Full accounts made up to 27 February 2004 (22 pages)
22 June 2004Dec mort/charge * (4 pages)
6 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2003Full accounts made up to 21 February 2003 (22 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (2 pages)
4 March 2003Alterations to a floating charge (12 pages)
4 March 2003Alterations to a floating charge (11 pages)
9 December 2002Return made up to 03/12/02; full list of members (10 pages)
28 August 2002Full accounts made up to 22 February 2002 (21 pages)
29 July 2002Auditor's resignation (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
7 January 2002Alterations to a floating charge (10 pages)
4 January 2002Alterations to a floating charge (9 pages)
21 December 2001Partic of mort/charge * (3 pages)
21 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
18 December 2001Partic of mort/charge * (5 pages)
6 December 2001Return made up to 03/12/01; full list of members (9 pages)
29 November 2001Director resigned (1 page)
5 July 2001Full accounts made up to 23 February 2001 (19 pages)
19 April 2001Director's particulars changed (1 page)
21 December 2000Return made up to 03/12/00; full list of members (9 pages)
21 December 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
28 June 2000Full accounts made up to 18 February 2000 (19 pages)
7 June 2000Director resigned (1 page)
13 April 2000Accounting reference date shortened from 20/04/00 to 23/02/00 (1 page)
17 February 2000Full accounts made up to 16 April 1999 (19 pages)
10 January 2000New director appointed (2 pages)
23 November 1999Return made up to 03/12/99; full list of members (9 pages)
29 August 1999New director appointed (2 pages)
15 April 1999Director's particulars changed (1 page)
6 April 1999Accounting reference date extended from 20/01/99 to 20/04/99 (1 page)
12 February 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
7 January 1999Director's particulars changed (1 page)
12 December 1998Return made up to 03/12/98; full list of members (9 pages)
10 December 1998Accounting reference date shortened from 20/04/99 to 20/01/99 (1 page)
26 November 1998Full accounts made up to 17 April 1998 (21 pages)
3 November 1998New director appointed (2 pages)
29 May 1998Director's particulars changed (1 page)
24 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
2 March 1998Director's particulars changed (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
30 December 1997Full accounts made up to 18 April 1997 (22 pages)
15 December 1997New director appointed (2 pages)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
27 November 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 1997Dec mort/charge * (2 pages)
21 April 1997Director's particulars changed (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director's particulars changed (1 page)
21 February 1997Full accounts made up to 19 April 1996 (21 pages)
8 January 1997Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
28 November 1996Return made up to 03/12/96; no change of members (8 pages)
20 September 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
13 December 1995Return made up to 03/12/95; full list of members (10 pages)
31 October 1995Full accounts made up to 21 April 1995 (21 pages)
11 November 1994Full accounts made up to 22 April 1994 (21 pages)
28 November 1990Partic of mort/charge 13420 (4 pages)
23 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1990Memorandum and Articles of Association (8 pages)
17 February 1987Group of companies' accounts made up to 18 April 1986 (29 pages)
19 July 1982Company name changed\certificate issued on 19/07/82 (2 pages)
17 November 1977Accounts made up to 24 April 1976 (12 pages)
16 May 1976Accounts made up to 20 April 1975 (6 pages)
25 April 1961Incorporation (10 pages)
25 April 1961Certificate of incorporation (1 page)