Hamilton
ML3 0HP
Scotland
Director Name | Uwe Dierkes |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 September 2014(50 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Whistleberry Road Whistleberry Road Hamilton ML3 0HP Scotland |
Secretary Name | Mrs Karen Anne Fallon |
---|---|
Status | Current |
Appointed | 16 January 2019(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Whistleberry Road Whistleberry Road Hamilton ML3 0HP Scotland |
Director Name | Mr Stuart George Robert Douglas |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whistleberry Road Whistleberry Road Hamilton ML3 0HP Scotland |
Director Name | George Arthur Sked |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1992) |
Role | Metallurgist |
Correspondence Address | Cleghorn Mill Lanark ML11 7RW Scotland |
Director Name | Mr Hugh Stewart |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 March 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Goremire Road Carluke Lanarkshire ML8 4PQ Scotland |
Director Name | Austin Merills |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 October 1997) |
Role | Manager |
Correspondence Address | East Wing Tyninghome House Dunbar East Lothian |
Director Name | Dr George Horn |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1991) |
Role | Chemical Engineer |
Correspondence Address | 10 Fountain Craig 1010 Great Western Roa Glasgow G12 0NR Scotland |
Director Name | Robert Buchanan Gilchrist Dingwall |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 1995) |
Role | Metal Trader |
Correspondence Address | Campfield 3 Boclair Road Bearsden Glasgow Lanarkshire G61 2AE Scotland |
Secretary Name | Mr Hugh Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Goremire Road Carluke Lanarkshire ML8 4PQ Scotland |
Director Name | Mr Ronald McNab |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 1996) |
Role | Director Sales |
Country of Residence | United Kingdom |
Correspondence Address | 15 Columba Road Edinburgh EH4 3QZ Scotland |
Director Name | Peter Lauritz Wang |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1995) |
Role | Director Purchasing |
Country of Residence | Scotland |
Correspondence Address | Lawhead Loch West Calder West Lothian EH55 8LW Scotland |
Director Name | Nicholas Horn |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(31 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 1996) |
Role | Trading Director |
Correspondence Address | The Willows Mill Lane Westwoodside Doncaster South Yorkshire DN9 2AF |
Director Name | Douglas George Sked |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(31 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 1996) |
Role | Trading Director |
Correspondence Address | 4 Celandine Gardens Sheffield S17 4JJ |
Director Name | Denis William Oliver |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 12227 Maple Rock Houston Texas 77077 Foreign |
Secretary Name | Mr Allan Craig Addie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 11 March 1996(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | St Catherines Stanely Road Paisley Renfrewshire PA2 6HG Scotland |
Director Name | Mr Walter Buchanan Campbell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 31 Cammo Grove Edinburgh Midlothian EH4 8EX Scotland |
Director Name | Robert Paris Cochrane |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 October 2010) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | 9 Charlotte Square Edinburgh Midlothian EH2 4DR Scotland |
Director Name | Mr Allan Craig Addie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 1998(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 August 2007) |
Role | Accountant |
Correspondence Address | St Catherines Stanely Road Paisley Renfrewshire PA2 6HG Scotland |
Director Name | Kenneth Andrew Cockburn |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 2005) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 6 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | Mr David Edward Murray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whistleberry Road Hamilton ML3 0HP Scotland |
Director Name | William Hogarth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2009) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Midlothian EH2 4DR Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whistleberry Road Hamilton ML3 0HP Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2012) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Graeme Everitt Hill |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Charlotte Square Edinburgh Midlothian EH2 4DR Scotland |
Director Name | Douglas John Odam |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 2015) |
Role | Chartered Accountants |
Country of Residence | Scotland |
Correspondence Address | Whistleberry Road Hamilton ML3 0HP Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 September 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr William James Gold |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(45 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Keith Andrew Grandison |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Iain Donald Hogg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Whistleberry Road Hamilton ML3 0HP Scotland |
Secretary Name | Mr Iain Donald Hogg |
---|---|
Status | Resigned |
Appointed | 24 March 2016(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2019) |
Role | Company Director |
Correspondence Address | Whistleberry Road Hamilton ML3 0HP Scotland |
Website | www.ireland-alloys.co.uk/ |
---|---|
Telephone | 01698 822461 |
Telephone region | Motherwell |
Registered Address | Ireland Alloys Limited Whistleberry Road Hamilton South Lanarkshire ML3 0HP Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
3.7m at £1 | Siegfried Jacob Helvetia Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,037,000 |
Gross Profit | £767,000 |
Net Worth | £4,794,000 |
Cash | £1,928,000 |
Current Liabilities | £2,647,000 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2024 (4 months, 1 week from now) |
5 August 1985 | Delivered on: 22 August 1985 Satisfied on: 2 March 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Leasehold factory premises woodbourn hill sheffield title no syk 128435. Fully Satisfied |
---|---|
5 August 1985 | Delivered on: 22 August 1985 Satisfied on: 8 May 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Leasehold land, lovetot road and worthing road, sheffield. Title no. Syk 128435. Fully Satisfied |
5 August 1985 | Delivered on: 22 August 1985 Satisfied on: 2 March 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Leasehold 430 sq metres at woodbourn hill sheffield title no syk 177140. Fully Satisfied |
31 October 1984 | Delivered on: 19 November 1984 Satisfied on: 26 February 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Craighead works, whistleberry rd blantyre. Fully Satisfied |
13 December 1983 | Delivered on: 22 December 1983 Satisfied on: 8 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 430 sq. Metres of land in woodbourn hill, sheffield. Fully Satisfied |
2 December 1983 | Delivered on: 16 December 1983 Satisfied on: 8 May 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 40 worthing rd sheffield. Fully Satisfied |
15 February 1982 | Delivered on: 26 February 1982 Satisfied on: 2 March 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold property known as 10 & 12 bond street sparkhill, birmingham. Fully Satisfied |
15 February 1982 | Delivered on: 26 February 1982 Satisfied on: 2 March 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Leasehold property known as numbers twenty nine, thirty one, thirty three, thirty five, thirty seven and thirty nine avon street and numbers seven and eight bard street, sparkhill, birmingham. Fully Satisfied |
20 April 2010 | Delivered on: 4 May 2010 Satisfied on: 29 September 2014 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 August 2004 | Delivered on: 1 September 2004 Satisfied on: 29 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground being part of lands known as craighead, auchinraith, parish of blantyre, county of lanark bounded on south east by whistleberry road, blantyre LAN30709 LAN27587 LAN139828 LAN156337 LAN157794. Fully Satisfied |
20 August 2004 | Delivered on: 25 August 2004 Satisfied on: 29 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at craighead works, whistleberry road, blantyre LAN125379. Fully Satisfied |
29 April 1993 | Delivered on: 14 May 1993 Satisfied on: 29 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Craighead works, whistleberry road, blantyre (see schedule attached to document). Fully Satisfied |
13 October 1989 | Delivered on: 26 October 1989 Satisfied on: 29 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 August 1985 | Delivered on: 22 August 1985 Satisfied on: 2 March 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Leasehold land 40 worthing rd sheffield title no syk 140130. Fully Satisfied |
11 November 1981 | Delivered on: 12 November 1981 Satisfied on: 8 May 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Factory premises woodbourn hill, sheffield. Fully Satisfied |
28 April 2022 | Delivered on: 4 May 2022 Persons entitled: Siegfried Jacob Metallwerke Gmbh & Co Kg Classification: A registered charge Particulars: Undertaking the whole of the heritable, freehold or leasehold properties & assets present & future, including uncalled capital and the properties. Outstanding |
29 August 2019 | Delivered on: 17 September 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
25 September 2014 | Delivered on: 26 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
2 March 2020 | Full accounts made up to 30 June 2019 (26 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 September 2019 | Registration of charge SC0408920018, created on 29 August 2019 (20 pages) |
18 April 2019 | Appointment of Mr Stuart George Robert Douglas as a director on 6 April 2019 (2 pages) |
25 February 2019 | Termination of appointment of Iain Donald Hogg as a director on 22 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Iain Donald Hogg as a secretary on 16 January 2019 (1 page) |
16 January 2019 | Appointment of Mrs Karen Anne Fallon as a secretary on 16 January 2019 (2 pages) |
5 November 2018 | Full accounts made up to 30 June 2018 (26 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 November 2017 | Full accounts made up to 30 June 2017 (26 pages) |
23 November 2017 | Full accounts made up to 30 June 2017 (26 pages) |
26 June 2017 | Auditor's resignation (1 page) |
26 June 2017 | Auditor's resignation (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 March 2016 | Satisfaction of charge SC0408920017 in full (1 page) |
24 March 2016 | Satisfaction of charge SC0408920017 in full (1 page) |
24 March 2016 | Appointment of Mr Iain Donald Hogg as a secretary on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Iain Donald Hogg as a secretary on 24 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 November 2015 | Full accounts made up to 30 June 2015 (24 pages) |
19 November 2015 | Full accounts made up to 30 June 2015 (24 pages) |
19 August 2015 | Appointment of Mr Iain Donald Hogg as a director on 13 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Iain Donald Hogg as a director on 13 July 2015 (2 pages) |
27 May 2015 | Termination of appointment of Douglas John Odam as a director on 15 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Douglas John Odam as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Iain Donald Hogg as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Iain Donald Hogg as a director on 14 May 2015 (1 page) |
29 April 2015 | Appointment of Mr Iain Donald Hogg as a director on 27 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Iain Donald Hogg as a director on 27 April 2015 (2 pages) |
26 March 2015 | Full accounts made up to 30 June 2014 (27 pages) |
26 March 2015 | Full accounts made up to 30 June 2014 (27 pages) |
12 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
23 February 2015 | Termination of appointment of David William Murray Horne as a secretary on 26 September 2014 (1 page) |
23 February 2015 | Termination of appointment of David William Murray Horne as a secretary on 26 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Hugh Stewart as a secretary on 11 March 1996 (2 pages) |
2 October 2014 | Termination of appointment of Michael Scott Mcgill as a director on 24 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of David Edward Murray as a director on 24 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of David Edward Murray as a director on 24 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Whistleberry Road Hamilton ML3 0HP on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Uwe Dierkes as a director on 24 September 2014 (3 pages) |
2 October 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Whistleberry Road Hamilton ML3 0HP on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Dirk Wittmann as a director on 24 September 2014 (3 pages) |
2 October 2014 | Termination of appointment of Hugh Stewart as a secretary on 11 March 1996 (2 pages) |
2 October 2014 | Appointment of Uwe Dierkes as a director on 24 September 2014 (3 pages) |
2 October 2014 | Appointment of Dirk Wittmann as a director on 24 September 2014 (3 pages) |
2 October 2014 | Termination of appointment of Michael Scott Mcgill as a director on 24 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Whistleberry Road Hamilton ML3 0HP on 2 October 2014 (2 pages) |
29 September 2014 | Satisfaction of charge 11 in full (4 pages) |
29 September 2014 | Satisfaction of charge 14 in full (4 pages) |
29 September 2014 | Satisfaction of charge 16 in full (4 pages) |
29 September 2014 | Satisfaction of charge 11 in full (4 pages) |
29 September 2014 | Satisfaction of charge 13 in full (4 pages) |
29 September 2014 | Satisfaction of charge 16 in full (4 pages) |
29 September 2014 | Satisfaction of charge 15 in full (4 pages) |
29 September 2014 | Satisfaction of charge 14 in full (4 pages) |
29 September 2014 | Satisfaction of charge 13 in full (4 pages) |
29 September 2014 | Satisfaction of charge 15 in full (4 pages) |
26 September 2014 | Termination of appointment of Keith Andrew Grandison as a director on 25 September 2014 (1 page) |
26 September 2014 | Registration of charge SC0408920017, created on 25 September 2014 (16 pages) |
26 September 2014 | Termination of appointment of Keith Andrew Grandison as a director on 25 September 2014 (1 page) |
26 September 2014 | Registration of charge SC0408920017, created on 25 September 2014 (16 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Resolutions
|
14 December 2012 | Termination of appointment of William Gold as a director (2 pages) |
14 December 2012 | Termination of appointment of William Gold as a director (2 pages) |
14 December 2012 | Termination of appointment of James Wilson as a director (2 pages) |
14 December 2012 | Termination of appointment of James Wilson as a director (2 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (20 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Full accounts made up to 30 June 2011 (20 pages) |
12 October 2011 | Full accounts made up to 30 June 2011 (20 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
2 November 2010 | Termination of appointment of Robert Cochrane as a director (1 page) |
2 November 2010 | Termination of appointment of Robert Cochrane as a director (1 page) |
19 July 2010 | Appointment of Keith Andrew Grandison as a director (3 pages) |
19 July 2010 | Appointment of Keith Andrew Grandison as a director (3 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
4 May 2010 | Full accounts made up to 30 June 2009 (20 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (20 pages) |
17 February 2010 | Director's details changed for Robert Paris Cochrane on 16 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of William Hogarth as a director (1 page) |
17 February 2010 | Director's details changed for Robert Paris Cochrane on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Douglas John Odam on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Douglas John Odam on 16 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of William Hogarth as a director (1 page) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
3 December 2009 | Appointment of Mr William James Gold as a director (2 pages) |
3 December 2009 | Appointment of Mr William James Gold as a director (2 pages) |
25 November 2009 | Termination of appointment of Graeme Hill as a director (1 page) |
25 November 2009 | Termination of appointment of Graeme Hill as a director (1 page) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for William Hogarth on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Robert Paris Cochrane on 17 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Graeme Hill on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Graeme Hill on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Douglas John Odam on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Robert Paris Cochrane on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for William Hogarth on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Douglas John Odam on 17 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
17 April 2009 | Director appointed michael scott mcgill (2 pages) |
17 April 2009 | Director appointed douglas john odam (2 pages) |
17 April 2009 | Director appointed michael scott mcgill (2 pages) |
17 April 2009 | Director appointed douglas john odam (2 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (21 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (21 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 February 2008 | Director resigned (1 page) |
28 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
9 March 2007 | Return made up to 16/02/07; full list of members (9 pages) |
9 March 2007 | Return made up to 16/02/07; full list of members (9 pages) |
23 February 2007 | Ad 31/01/07--------- £ si 750000@1=750000 £ ic 861000/1611000 (2 pages) |
23 February 2007 | Ad 31/01/07--------- £ si 750000@1=750000 £ ic 861000/1611000 (2 pages) |
23 February 2007 | Resolutions
|
29 December 2006 | Auditor's resignation (1 page) |
29 December 2006 | Auditor's resignation (1 page) |
28 November 2006 | Full accounts made up to 31 January 2006 (21 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (21 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (9 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | New director appointed (5 pages) |
13 January 2006 | New director appointed (5 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
27 May 2005 | Full accounts made up to 31 January 2005 (21 pages) |
27 May 2005 | Full accounts made up to 31 January 2005 (21 pages) |
9 March 2005 | Return made up to 16/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 16/02/05; full list of members (8 pages) |
1 September 2004 | Partic of mort/charge * (7 pages) |
1 September 2004 | Partic of mort/charge * (7 pages) |
25 August 2004 | Partic of mort/charge * (5 pages) |
25 August 2004 | Partic of mort/charge * (5 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Ad 05/08/04--------- £ si 800000@1=800000 £ ic 61000/861000 (2 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Nc inc already adjusted 05/08/04 (2 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Nc inc already adjusted 05/08/04 (2 pages) |
11 August 2004 | Ad 05/08/04--------- £ si 800000@1=800000 £ ic 61000/861000 (2 pages) |
11 August 2004 | Resolutions
|
9 August 2004 | New director appointed (5 pages) |
9 August 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
9 August 2004 | New director appointed (7 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: po box 18 craighead hamilton ML3 0EL (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
9 August 2004 | New director appointed (7 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (5 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: po box 18 craighead hamilton ML3 0EL (1 page) |
9 August 2004 | Secretary resigned (1 page) |
29 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
19 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
11 February 2003 | Full accounts made up to 31 August 2002 (16 pages) |
11 February 2003 | Full accounts made up to 31 August 2002 (16 pages) |
14 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | Auditor's resignation (1 page) |
9 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
9 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
9 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 31 August 2000 (14 pages) |
7 February 2001 | Full accounts made up to 31 August 2000 (14 pages) |
7 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 August 1999 (15 pages) |
4 February 2000 | Full accounts made up to 31 August 1999 (15 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (16 pages) |
4 May 1999 | Full accounts made up to 31 August 1998 (16 pages) |
6 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
19 March 1998 | Full accounts made up to 31 August 1997 (15 pages) |
19 March 1998 | Full accounts made up to 31 August 1997 (15 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
11 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
10 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
10 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (17 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (17 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New secretary appointed (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New secretary appointed (1 page) |
30 April 1996 | Director resigned (1 page) |
25 April 1996 | Return made up to 15/03/96; full list of members
|
25 April 1996 | Return made up to 15/03/96; full list of members
|
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
14 May 1993 | Partic of mort/charge * (5 pages) |
14 May 1993 | Partic of mort/charge * (5 pages) |
26 October 1989 | Partic of mort/charge 12226 (3 pages) |
26 October 1989 | Partic of mort/charge 12226 (3 pages) |
23 October 1989 | Resolutions
|
23 October 1989 | Resolutions
|
23 October 1989 | Memorandum and Articles of Association (9 pages) |
23 October 1989 | Memorandum and Articles of Association (9 pages) |
1 September 1964 | Incorporation (31 pages) |
1 September 1964 | Incorporation (31 pages) |