Company NameSpeymalt Whisky Distributors Limited
Company StatusActive
Company NumberSC037522
CategoryPrivate Limited Company
Incorporation Date11 April 1962(62 years ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Neil Edward Urquhart
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(48 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr Stephen Alexander Masson Rankin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(48 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr Ian Michael Chapman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(52 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr David Thomas King
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(54 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr Stuart David Urquhart
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(56 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr Richard George Urquhart
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(56 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameBenjamin Adam Cookman
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(59 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Secretary NameBenjamin Adam Cookman
StatusCurrent
Appointed18 August 2021(59 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr Alexander Philip Manson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(60 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr Phillip Francis White
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(62 years after company formation)
Appointment Duration5 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr David Alistair Urquhart
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(27 years, 8 months after company formation)
Appointment Duration26 years (resigned 30 November 2015)
RoleMerchant
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameGeorge Masson Urquhart
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(27 years, 8 months after company formation)
Appointment Duration11 years (resigned 12 December 2000)
RoleMerchant
Correspondence AddressTorvean
Forteath Avenue
Elgin
Moray
IV30 1TQ
Scotland
Director NameMr Ian George Masson Urquhart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(27 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr Michael Gordon Clark Urquhart
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(27 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameRosemary Margaret Rankin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(28 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr Henry Strachan Cathcart
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(32 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 09 December 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAingarth
Fort Road
Kilcreggan
G84 0LQ
Scotland
Secretary NameMichael Gordon Clark Urquhart
NationalityBritish
StatusResigned
Appointed07 September 1994(32 years, 5 months after company formation)
Appointment Duration16 years (resigned 17 September 2010)
RoleCompany Director
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr John Paul Curran
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(43 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr Ewen Cameron Mackintosh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(48 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Secretary NameMr Duncan Alexander McKellar
StatusResigned
Appointed17 September 2010(48 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2014)
RoleCompany Director
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMrs Jennifer Mollie Houldsworth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(50 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2014)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr Norman Ross
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(50 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 May 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Secretary NameMr Norman Ross
StatusResigned
Appointed08 September 2014(52 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 May 2021)
RoleCompany Director
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMrs Suzy Andrea Bearne
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(52 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2019)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMs Gillian Anne McGregor Watson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(54 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director NameMr James Andrew Bishop
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(55 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Secretary NameCockburns (Corporation)
StatusResigned
Appointed30 November 1989(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 September 1994)
Correspondence Address82 High Street
Elgin
Morayshire
IV30 1BL
Scotland

Contact

Websitewww.gordonandmacphail.com
Telephone01343 545111
Telephone regionElgin

Location

Registered AddressGeorge House
Boroughbriggs Road
Elgin
IV30 1JY
Scotland
ConstituencyMoray
WardElgin City South
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£21,550,054
Gross Profit£6,843,475
Net Worth£20,251,357
Cash£11,448
Current Liabilities£2,069,043

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

9 July 2020Delivered on: 22 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 3 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 August 2014Delivered on: 6 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
1 September 1977Delivered on: 12 September 1977
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.
Outstanding
7 February 1978Delivered on: 16 February 1978
Satisfied on: 24 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory subjects at blackfriars road, elgin.
Fully Satisfied
30 January 1978Delivered on: 13 February 1978
Satisfied on: 24 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in blackfriars road and borough briggs road, elgin.
Fully Satisfied
30 January 1978Delivered on: 13 February 1978
Satisfied on: 24 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58-60 south street elgin 2 culbard street, elgin.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 November 2023Full accounts made up to 28 February 2023 (32 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 November 2022Full accounts made up to 28 February 2022 (33 pages)
5 October 2022Termination of appointment of James Andrew Bishop as a director on 30 September 2022 (1 page)
1 June 2022Appointment of Mr Alexander Philip Manson as a director on 1 June 2022 (2 pages)
24 January 2022Director's details changed for Mr Stuart David Urquhart on 15 January 2022 (2 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
9 November 2021Full accounts made up to 28 February 2021 (31 pages)
3 September 2021Appointment of Benjamin Adam Cookman as a secretary on 18 August 2021 (2 pages)
1 September 2021Appointment of Benjamin Adam Cookman as a director on 18 August 2021 (2 pages)
22 June 2021Termination of appointment of Norman Ross as a director on 23 May 2021 (1 page)
24 May 2021Termination of appointment of Norman Ross as a secretary on 23 May 2021 (1 page)
10 December 2020Full accounts made up to 29 February 2020 (31 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
22 July 2020Registration of charge SC0375220007, created on 9 July 2020 (25 pages)
3 July 2020Registration of charge SC0375220006, created on 2 July 2020 (16 pages)
24 June 2020Satisfaction of charge 1 in full (1 page)
24 June 2020Satisfaction of charge SC0375220005 in full (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 November 2019Full accounts made up to 28 February 2019 (35 pages)
23 August 2019Termination of appointment of Gillian Anne Mcgregor Watson as a director on 19 August 2019 (1 page)
28 March 2019Appointment of Mr Richard George Urquhart as a director on 20 March 2019 (2 pages)
14 January 2019Appointment of Mr Stuart David Urquhart as a director on 11 January 2019 (2 pages)
14 January 2019Termination of appointment of Suzy Andrea Bearne as a director on 1 January 2019 (1 page)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 28 February 2018 (34 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
7 November 2017Full accounts made up to 28 February 2017 (34 pages)
7 November 2017Full accounts made up to 28 February 2017 (34 pages)
18 October 2017Statement of company's objects (2 pages)
18 October 2017Statement of company's objects (2 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 October 2017Termination of appointment of Michael Gordon Clark Urquhart as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Michael Gordon Clark Urquhart as a director on 30 September 2017 (1 page)
31 May 2017Appointment of Mr James Andrew Bishop as a director on 23 May 2017 (2 pages)
31 May 2017Appointment of Mr James Andrew Bishop as a director on 23 May 2017 (2 pages)
4 April 2017Termination of appointment of John Paul Curran as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of John Paul Curran as a director on 31 March 2017 (1 page)
18 January 2017Appointment of Ms Gillian Anne Mcgregor Watson as a director on 17 January 2017 (2 pages)
18 January 2017Appointment of Ms Gillian Anne Mcgregor Watson as a director on 17 January 2017 (2 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
24 November 2016Full accounts made up to 29 February 2016 (31 pages)
24 November 2016Full accounts made up to 29 February 2016 (31 pages)
23 June 2016Appointment of Mr David Thomas King as a director on 21 June 2016 (2 pages)
23 June 2016Appointment of Mr David Thomas King as a director on 21 June 2016 (2 pages)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 190,000
(8 pages)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 190,000
(8 pages)
18 December 2015Termination of appointment of David Alistair Urquhart as a director on 30 November 2015 (1 page)
18 December 2015Termination of appointment of David Alistair Urquhart as a director on 30 November 2015 (1 page)
4 October 2015Full accounts made up to 28 February 2015 (24 pages)
4 October 2015Full accounts made up to 28 February 2015 (24 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 190,000
(8 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 190,000
(8 pages)
28 October 2014Appointment of Mrs Suzy Andrea Bearne as a director on 23 October 2014 (2 pages)
28 October 2014Appointment of Mrs Suzy Andrea Bearne as a director on 23 October 2014 (2 pages)
8 October 2014Full accounts made up to 28 February 2014 (24 pages)
8 October 2014Full accounts made up to 28 February 2014 (24 pages)
2 October 2014Appointment of Mr Ian Michael Chapman as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Jennifer Mollie Houldsworth as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Jennifer Mollie Houldsworth as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Ian Michael Chapman as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Jennifer Mollie Houldsworth as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Ian Michael Chapman as a director on 1 October 2014 (2 pages)
8 September 2014Termination of appointment of Duncan Alexander Mckellar as a secretary on 8 September 2014 (1 page)
8 September 2014Appointment of Mr Norman Ross as a secretary on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Norman Ross as a secretary on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Duncan Alexander Mckellar as a secretary on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Duncan Alexander Mckellar as a secretary on 8 September 2014 (1 page)
8 September 2014Appointment of Mr Norman Ross as a secretary on 8 September 2014 (2 pages)
6 September 2014Registration of charge SC0375220005, created on 25 August 2014 (19 pages)
6 September 2014Registration of charge SC0375220005, created on 25 August 2014 (19 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 190,000
(8 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 190,000
(8 pages)
28 November 2013Full accounts made up to 28 February 2013 (23 pages)
28 November 2013Full accounts made up to 28 February 2013 (23 pages)
17 April 2013Appointment of Mrs Jennifer Mollie Houldsworth as a director (2 pages)
17 April 2013Appointment of Mr Norman Ross as a director (2 pages)
17 April 2013Appointment of Mr Norman Ross as a director (2 pages)
17 April 2013Appointment of Mrs Jennifer Mollie Houldsworth as a director (2 pages)
15 March 2013Termination of appointment of Ian Urquhart as a director (1 page)
15 March 2013Termination of appointment of Rosemary Rankin as a director (1 page)
15 March 2013Termination of appointment of Rosemary Rankin as a director (1 page)
15 March 2013Termination of appointment of Ian Urquhart as a director (1 page)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
28 November 2012Full accounts made up to 29 February 2012 (23 pages)
28 November 2012Full accounts made up to 29 February 2012 (23 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
18 October 2011Full accounts made up to 28 February 2011 (23 pages)
18 October 2011Full accounts made up to 28 February 2011 (23 pages)
30 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 September 2010Appointment of Mr Duncan Alexander Mckellar as a secretary (1 page)
23 September 2010Appointment of Mr Ewen Cameron Mackintosh as a director (2 pages)
23 September 2010Appointment of Mr Stephen Alexander Masson Rankin as a director (2 pages)
23 September 2010Appointment of Mr Neil Edward Urquhart as a director (2 pages)
23 September 2010Appointment of Mr Neil Edward Urquhart as a director (2 pages)
23 September 2010Termination of appointment of Michael Urquhart as a secretary (1 page)
23 September 2010Appointment of Mr Stephen Alexander Masson Rankin as a director (2 pages)
23 September 2010Appointment of Mr Duncan Alexander Mckellar as a secretary (1 page)
23 September 2010Termination of appointment of Michael Urquhart as a secretary (1 page)
23 September 2010Appointment of Mr Ewen Cameron Mackintosh as a director (2 pages)
27 August 2010Full accounts made up to 28 February 2010 (23 pages)
27 August 2010Full accounts made up to 28 February 2010 (23 pages)
30 December 2009Secretary's details changed for Michael Gordon Clark Urquhart on 30 November 2009 (1 page)
30 December 2009Director's details changed for Mr Ian George Masson Urquhart on 30 November 2009 (2 pages)
30 December 2009Director's details changed for Mr Ian George Masson Urquhart on 30 November 2009 (2 pages)
30 December 2009Director's details changed for Michael Gordon Clark Urquhart on 30 November 2009 (2 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Rosemary Margaret Rankin on 30 November 2009 (2 pages)
30 December 2009Secretary's details changed for Michael Gordon Clark Urquhart on 30 November 2009 (1 page)
30 December 2009Director's details changed for David Alistair Urquhart on 30 November 2009 (2 pages)
30 December 2009Director's details changed for John Paul Curran on 30 November 2009 (2 pages)
30 December 2009Director's details changed for Rosemary Margaret Rankin on 30 November 2009 (2 pages)
30 December 2009Director's details changed for Michael Gordon Clark Urquhart on 30 November 2009 (2 pages)
30 December 2009Director's details changed for John Paul Curran on 30 November 2009 (2 pages)
30 December 2009Director's details changed for David Alistair Urquhart on 30 November 2009 (2 pages)
1 December 2009Full accounts made up to 28 February 2009 (23 pages)
1 December 2009Full accounts made up to 28 February 2009 (23 pages)
24 December 2008Return made up to 30/11/08; full list of members (5 pages)
24 December 2008Return made up to 30/11/08; full list of members (5 pages)
23 December 2008Full accounts made up to 29 February 2008 (24 pages)
23 December 2008Full accounts made up to 29 February 2008 (24 pages)
7 January 2008Full accounts made up to 28 February 2007 (24 pages)
7 January 2008Full accounts made up to 28 February 2007 (24 pages)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
28 December 2006Return made up to 30/11/06; full list of members (3 pages)
28 December 2006Return made up to 30/11/06; full list of members (3 pages)
20 December 2006Full accounts made up to 28 February 2006 (22 pages)
20 December 2006Full accounts made up to 28 February 2006 (22 pages)
21 December 2005Full accounts made up to 28 February 2005 (21 pages)
21 December 2005Full accounts made up to 28 February 2005 (21 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
30 December 2004Return made up to 30/11/04; full list of members (9 pages)
30 December 2004Return made up to 30/11/04; full list of members (9 pages)
20 December 2004Full accounts made up to 29 February 2004 (21 pages)
20 December 2004Full accounts made up to 29 February 2004 (21 pages)
24 August 2004Dec mort/charge * (4 pages)
24 August 2004Dec mort/charge * (4 pages)
24 August 2004Dec mort/charge * (5 pages)
24 August 2004Dec mort/charge * (4 pages)
24 August 2004Dec mort/charge * (4 pages)
24 August 2004Dec mort/charge * (5 pages)
29 December 2003Return made up to 30/11/03; full list of members (9 pages)
29 December 2003Return made up to 30/11/03; full list of members (9 pages)
16 September 2003Full accounts made up to 28 February 2003 (21 pages)
16 September 2003Full accounts made up to 28 February 2003 (21 pages)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 October 2002Full accounts made up to 28 February 2002 (21 pages)
10 October 2002Full accounts made up to 28 February 2002 (21 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 January 2002Return made up to 30/11/01; full list of members (8 pages)
2 January 2002Return made up to 30/11/01; full list of members (8 pages)
11 October 2001Full accounts made up to 28 February 2001 (20 pages)
11 October 2001Full accounts made up to 28 February 2001 (20 pages)
28 December 2000Return made up to 30/11/00; full list of members (9 pages)
28 December 2000Return made up to 30/11/00; full list of members (9 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
19 December 2000Full accounts made up to 29 February 2000 (20 pages)
19 December 2000Full accounts made up to 29 February 2000 (20 pages)
16 December 1999Return made up to 30/11/99; full list of members (9 pages)
16 December 1999Return made up to 30/11/99; full list of members (9 pages)
24 August 1999Full accounts made up to 28 February 1999 (24 pages)
24 August 1999Full accounts made up to 28 February 1999 (24 pages)
4 January 1999Return made up to 30/11/98; no change of members (6 pages)
4 January 1999Return made up to 30/11/98; no change of members (6 pages)
24 November 1998Full accounts made up to 28 February 1998 (22 pages)
24 November 1998Full accounts made up to 28 February 1998 (22 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1998Return made up to 30/11/97; no change of members (6 pages)
1 February 1998Return made up to 30/11/97; no change of members (6 pages)
18 September 1997Full accounts made up to 28 February 1997 (22 pages)
18 September 1997Full accounts made up to 28 February 1997 (22 pages)
2 January 1997Return made up to 30/11/96; full list of members (8 pages)
2 January 1997Return made up to 30/11/96; full list of members (8 pages)
9 September 1996Full accounts made up to 29 February 1996 (22 pages)
9 September 1996Full accounts made up to 29 February 1996 (22 pages)
4 October 1995Full accounts made up to 28 February 1995 (21 pages)
4 October 1995Full accounts made up to 28 February 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
11 April 1962Incorporation (12 pages)
11 April 1962Incorporation (12 pages)