Company NameIreland Alloys Limited
Company StatusActive
Company NumberSC040892
CategoryPrivate Limited Company
Incorporation Date2 September 1964(59 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameDirk Wittmann
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed24 September 2014(50 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWhistleberry Road Whistleberry Road
Hamilton
ML3 0HP
Scotland
Director NameUwe Dierkes
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed24 September 2014(50 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWhistleberry Road Whistleberry Road
Hamilton
ML3 0HP
Scotland
Secretary NameMrs Karen Anne Fallon
StatusCurrent
Appointed16 January 2019(54 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressWhistleberry Road Whistleberry Road
Hamilton
ML3 0HP
Scotland
Director NameMr Stuart George Robert Douglas
Date of BirthNovember 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(54 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhistleberry Road Whistleberry Road
Hamilton
ML3 0HP
Scotland
Director NameGeorge Arthur Sked
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1992)
RoleMetallurgist
Correspondence AddressCleghorn Mill
Lanark
ML11 7RW
Scotland
Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 March 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Goremire Road
Carluke
Lanarkshire
ML8 4PQ
Scotland
Director NameAustin Merills
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 October 1997)
RoleManager
Correspondence AddressEast Wing
Tyninghome House
Dunbar
East Lothian
Director NameDr George Horn
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1991)
RoleChemical Engineer
Correspondence Address10 Fountain Craig
1010 Great Western Roa
Glasgow
G12 0NR
Scotland
Director NameRobert Buchanan Gilchrist Dingwall
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 1995)
RoleMetal Trader
Correspondence AddressCampfield 3 Boclair Road
Bearsden
Glasgow
Lanarkshire
G61 2AE
Scotland
Secretary NameMr Hugh Stewart
NationalityBritish
StatusResigned
Appointed31 May 1989(24 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Goremire Road
Carluke
Lanarkshire
ML8 4PQ
Scotland
Director NameMr Ronald McNab
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(25 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 1996)
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence Address15 Columba Road
Edinburgh
EH4 3QZ
Scotland
Director NamePeter Lauritz Wang
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1995)
RoleDirector Purchasing
Country of ResidenceScotland
Correspondence AddressLawhead Loch
West Calder
West Lothian
EH55 8LW
Scotland
Director NameNicholas Horn
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(31 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 1996)
RoleTrading Director
Correspondence AddressThe Willows Mill Lane
Westwoodside
Doncaster
South Yorkshire
DN9 2AF
Director NameDouglas George Sked
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(31 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 1996)
RoleTrading Director
Correspondence Address4 Celandine Gardens
Sheffield
S17 4JJ
Director NameDenis William Oliver
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1998)
RoleChartered Accountant
Correspondence Address12227 Maple Rock
Houston
Texas 77077
Foreign
Secretary NameMr Allan Craig Addie
NationalityScottish
StatusResigned
Appointed11 March 1996(31 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 August 2004)
RoleCompany Director
Correspondence AddressSt Catherines Stanely Road
Paisley
Renfrewshire
PA2 6HG
Scotland
Director NameMr Walter Buchanan Campbell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(31 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address31 Cammo Grove
Edinburgh
Midlothian
EH4 8EX
Scotland
Director NameRobert Paris Cochrane
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(32 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 October 2010)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Director NameMr Allan Craig Addie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed22 May 1998(33 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 August 2007)
RoleAccountant
Correspondence AddressSt Catherines Stanely Road
Paisley
Renfrewshire
PA2 6HG
Scotland
Director NameKenneth Andrew Cockburn
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(39 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 2005)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address6 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(39 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhistleberry Road
Hamilton
ML3 0HP
Scotland
Director NameWilliam Hogarth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(39 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2009)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed05 August 2004(39 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistleberry Road
Hamilton
ML3 0HP
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(41 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2012)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(41 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Director NameDouglas John Odam
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(44 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2015)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence AddressWhistleberry Road
Hamilton
ML3 0HP
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(44 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 September 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr William James Gold
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(45 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Keith Andrew Grandison
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(45 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Iain Donald Hogg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(50 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistleberry Road
Hamilton
ML3 0HP
Scotland
Secretary NameMr Iain Donald Hogg
StatusResigned
Appointed24 March 2016(51 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2019)
RoleCompany Director
Correspondence AddressWhistleberry Road
Hamilton
ML3 0HP
Scotland

Contact

Websitewww.ireland-alloys.co.uk/
Telephone01698 822461
Telephone regionMotherwell

Location

Registered AddressIreland Alloys Limited
Whistleberry Road
Hamilton
South Lanarkshire
ML3 0HP
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Shareholders

3.7m at £1Siegfried Jacob Helvetia Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£14,037,000
Gross Profit£767,000
Net Worth£4,794,000
Cash£1,928,000
Current Liabilities£2,647,000

Accounts

Latest Accounts30 June 2022 (1 year, 2 months ago)
Next Accounts Due31 March 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 January 2023 (8 months, 1 week ago)
Next Return Due30 January 2024 (4 months, 1 week from now)

Charges

5 August 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 2010Delivered 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 2004Delivered 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 2004Delivered 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 1993Delivered 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 1989Delivered 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 1985Delivered 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 1981Delivered 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 2022Delivered 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 2019Delivered on: 17 September 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 26 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
2 March 2020Full accounts made up to 30 June 2019 (26 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 September 2019Registration of charge SC0408920018, created on 29 August 2019 (20 pages)
18 April 2019Appointment of Mr Stuart George Robert Douglas as a director on 6 April 2019 (2 pages)
25 February 2019Termination of appointment of Iain Donald Hogg as a director on 22 February 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Iain Donald Hogg as a secretary on 16 January 2019 (1 page)
16 January 2019Appointment of Mrs Karen Anne Fallon as a secretary on 16 January 2019 (2 pages)
5 November 2018Full accounts made up to 30 June 2018 (26 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 November 2017Full accounts made up to 30 June 2017 (26 pages)
23 November 2017Full accounts made up to 30 June 2017 (26 pages)
26 June 2017Auditor's resignation (1 page)
26 June 2017Auditor's resignation (1 page)
7 April 2017Full accounts made up to 30 June 2016 (21 pages)
7 April 2017Full accounts made up to 30 June 2016 (21 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 March 2016Satisfaction of charge SC0408920017 in full (1 page)
24 March 2016Satisfaction of charge SC0408920017 in full (1 page)
24 March 2016Appointment of Mr Iain Donald Hogg as a secretary on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Iain Donald Hogg as a secretary on 24 March 2016 (2 pages)
23 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,691,110
(4 pages)
23 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,691,110
(4 pages)
19 November 2015Full accounts made up to 30 June 2015 (24 pages)
19 November 2015Full accounts made up to 30 June 2015 (24 pages)
19 August 2015Appointment of Mr Iain Donald Hogg as a director on 13 July 2015 (2 pages)
19 August 2015Appointment of Mr Iain Donald Hogg as a director on 13 July 2015 (2 pages)
27 May 2015Termination of appointment of Douglas John Odam as a director on 15 May 2015 (1 page)
27 May 2015Termination of appointment of Douglas John Odam as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Iain Donald Hogg as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Iain Donald Hogg as a director on 14 May 2015 (1 page)
29 April 2015Appointment of Mr Iain Donald Hogg as a director on 27 April 2015 (2 pages)
29 April 2015Appointment of Mr Iain Donald Hogg as a director on 27 April 2015 (2 pages)
26 March 2015Full accounts made up to 30 June 2014 (27 pages)
26 March 2015Full accounts made up to 30 June 2014 (27 pages)
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,691,110
(4 pages)
12 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,691,110
(4 pages)
23 February 2015Termination of appointment of David William Murray Horne as a secretary on 26 September 2014 (1 page)
23 February 2015Termination of appointment of David William Murray Horne as a secretary on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Hugh Stewart as a secretary on 11 March 1996 (2 pages)
2 October 2014Termination of appointment of Michael Scott Mcgill as a director on 24 September 2014 (2 pages)
2 October 2014Termination of appointment of David Edward Murray as a director on 24 September 2014 (2 pages)
2 October 2014Termination of appointment of David Edward Murray as a director on 24 September 2014 (2 pages)
2 October 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Whistleberry Road Hamilton ML3 0HP on 2 October 2014 (2 pages)
2 October 2014Appointment of Uwe Dierkes as a director on 24 September 2014 (3 pages)
2 October 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Whistleberry Road Hamilton ML3 0HP on 2 October 2014 (2 pages)
2 October 2014Appointment of Dirk Wittmann as a director on 24 September 2014 (3 pages)
2 October 2014Termination of appointment of Hugh Stewart as a secretary on 11 March 1996 (2 pages)
2 October 2014Appointment of Uwe Dierkes as a director on 24 September 2014 (3 pages)
2 October 2014Appointment of Dirk Wittmann as a director on 24 September 2014 (3 pages)
2 October 2014Termination of appointment of Michael Scott Mcgill as a director on 24 September 2014 (2 pages)
2 October 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Whistleberry Road Hamilton ML3 0HP on 2 October 2014 (2 pages)
29 September 2014Satisfaction of charge 11 in full (4 pages)
29 September 2014Satisfaction of charge 14 in full (4 pages)
29 September 2014Satisfaction of charge 16 in full (4 pages)
29 September 2014Satisfaction of charge 11 in full (4 pages)
29 September 2014Satisfaction of charge 13 in full (4 pages)
29 September 2014Satisfaction of charge 16 in full (4 pages)
29 September 2014Satisfaction of charge 15 in full (4 pages)
29 September 2014Satisfaction of charge 14 in full (4 pages)
29 September 2014Satisfaction of charge 13 in full (4 pages)
29 September 2014Satisfaction of charge 15 in full (4 pages)
26 September 2014Termination of appointment of Keith Andrew Grandison as a director on 25 September 2014 (1 page)
26 September 2014Registration of charge SC0408920017, created on 25 September 2014 (16 pages)
26 September 2014Termination of appointment of Keith Andrew Grandison as a director on 25 September 2014 (1 page)
26 September 2014Registration of charge SC0408920017, created on 25 September 2014 (16 pages)
3 April 2014Full accounts made up to 30 June 2013 (23 pages)
3 April 2014Full accounts made up to 30 June 2013 (23 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,691,110
(5 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,691,110
(5 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
14 December 2012Termination of appointment of William Gold as a director (2 pages)
14 December 2012Termination of appointment of William Gold as a director (2 pages)
14 December 2012Termination of appointment of James Wilson as a director (2 pages)
14 December 2012Termination of appointment of James Wilson as a director (2 pages)
12 December 2012Full accounts made up to 30 June 2012 (20 pages)
12 December 2012Full accounts made up to 30 June 2012 (20 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 30 June 2011 (20 pages)
12 October 2011Full accounts made up to 30 June 2011 (20 pages)
1 April 2011Full accounts made up to 30 June 2010 (22 pages)
1 April 2011Full accounts made up to 30 June 2010 (22 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
2 November 2010Termination of appointment of Robert Cochrane as a director (1 page)
2 November 2010Termination of appointment of Robert Cochrane as a director (1 page)
19 July 2010Appointment of Keith Andrew Grandison as a director (3 pages)
19 July 2010Appointment of Keith Andrew Grandison as a director (3 pages)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 3,691,110
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 3,691,110
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 May 2010Full accounts made up to 30 June 2009 (20 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 May 2010Full accounts made up to 30 June 2009 (20 pages)
17 February 2010Director's details changed for Robert Paris Cochrane on 16 February 2010 (2 pages)
17 February 2010Termination of appointment of William Hogarth as a director (1 page)
17 February 2010Director's details changed for Robert Paris Cochrane on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Douglas John Odam on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Douglas John Odam on 16 February 2010 (2 pages)
17 February 2010Termination of appointment of William Hogarth as a director (1 page)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 December 2009Appointment of Mr William James Gold as a director (2 pages)
3 December 2009Appointment of Mr William James Gold as a director (2 pages)
25 November 2009Termination of appointment of Graeme Hill as a director (1 page)
25 November 2009Termination of appointment of Graeme Hill as a director (1 page)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for William Hogarth on 17 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for Robert Paris Cochrane on 17 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Graeme Hill on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Douglas John Odam on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Robert Paris Cochrane on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Michael Scott Mcgill on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for William Hogarth on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Douglas John Odam on 17 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
17 April 2009Director appointed michael scott mcgill (2 pages)
17 April 2009Director appointed douglas john odam (2 pages)
17 April 2009Director appointed michael scott mcgill (2 pages)
17 April 2009Director appointed douglas john odam (2 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
28 November 2008Full accounts made up to 31 January 2008 (21 pages)
28 November 2008Full accounts made up to 31 January 2008 (21 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Director resigned (1 page)
28 November 2007Full accounts made up to 31 January 2007 (21 pages)
28 November 2007Full accounts made up to 31 January 2007 (21 pages)
9 March 2007Return made up to 16/02/07; full list of members (9 pages)
9 March 2007Return made up to 16/02/07; full list of members (9 pages)
23 February 2007Ad 31/01/07--------- £ si 750000@1=750000 £ ic 861000/1611000 (2 pages)
23 February 2007Ad 31/01/07--------- £ si 750000@1=750000 £ ic 861000/1611000 (2 pages)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2006Auditor's resignation (1 page)
29 December 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 January 2006 (21 pages)
28 November 2006Full accounts made up to 31 January 2006 (21 pages)
1 March 2006Return made up to 16/02/06; full list of members (9 pages)
1 March 2006Return made up to 16/02/06; full list of members (9 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
13 January 2006New director appointed (5 pages)
13 January 2006New director appointed (5 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
27 May 2005Full accounts made up to 31 January 2005 (21 pages)
27 May 2005Full accounts made up to 31 January 2005 (21 pages)
9 March 2005Return made up to 16/02/05; full list of members (8 pages)
9 March 2005Return made up to 16/02/05; full list of members (8 pages)
1 September 2004Partic of mort/charge * (7 pages)
1 September 2004Partic of mort/charge * (7 pages)
25 August 2004Partic of mort/charge * (5 pages)
25 August 2004Partic of mort/charge * (5 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2004Ad 05/08/04--------- £ si 800000@1=800000 £ ic 61000/861000 (2 pages)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004Nc inc already adjusted 05/08/04 (2 pages)
11 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2004Nc inc already adjusted 05/08/04 (2 pages)
11 August 2004Ad 05/08/04--------- £ si 800000@1=800000 £ ic 61000/861000 (2 pages)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2004New director appointed (5 pages)
9 August 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
9 August 2004New director appointed (7 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: po box 18 craighead hamilton ML3 0EL (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
9 August 2004New director appointed (7 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (5 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: po box 18 craighead hamilton ML3 0EL (1 page)
9 August 2004Secretary resigned (1 page)
29 June 2004Full accounts made up to 31 August 2003 (19 pages)
29 June 2004Full accounts made up to 31 August 2003 (19 pages)
19 February 2004Return made up to 16/02/04; full list of members (7 pages)
19 February 2004Return made up to 16/02/04; full list of members (7 pages)
2 March 2003Return made up to 22/02/03; full list of members (7 pages)
2 March 2003Return made up to 22/02/03; full list of members (7 pages)
11 February 2003Full accounts made up to 31 August 2002 (16 pages)
11 February 2003Full accounts made up to 31 August 2002 (16 pages)
14 June 2002Auditor's resignation (1 page)
14 June 2002Auditor's resignation (1 page)
9 March 2002Full accounts made up to 31 August 2001 (14 pages)
9 March 2002Full accounts made up to 31 August 2001 (14 pages)
9 March 2002Return made up to 22/02/02; full list of members (6 pages)
9 March 2002Return made up to 22/02/02; full list of members (6 pages)
23 February 2001Return made up to 22/02/01; full list of members (6 pages)
23 February 2001Return made up to 22/02/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 August 2000 (14 pages)
7 February 2001Full accounts made up to 31 August 2000 (14 pages)
7 March 2000Return made up to 06/03/00; full list of members (6 pages)
7 March 2000Return made up to 06/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 August 1999 (15 pages)
4 February 2000Full accounts made up to 31 August 1999 (15 pages)
4 May 1999Full accounts made up to 31 August 1998 (16 pages)
4 May 1999Full accounts made up to 31 August 1998 (16 pages)
6 April 1999Return made up to 15/03/99; full list of members (6 pages)
6 April 1999Return made up to 15/03/99; full list of members (6 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
23 March 1998Return made up to 15/03/98; full list of members (6 pages)
23 March 1998Return made up to 15/03/98; full list of members (6 pages)
19 March 1998Full accounts made up to 31 August 1997 (15 pages)
19 March 1998Full accounts made up to 31 August 1997 (15 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
11 April 1997Return made up to 15/03/97; full list of members (6 pages)
11 April 1997Return made up to 15/03/97; full list of members (6 pages)
10 April 1997Full accounts made up to 31 August 1996 (15 pages)
10 April 1997Full accounts made up to 31 August 1996 (15 pages)
25 June 1996Full accounts made up to 31 August 1995 (17 pages)
25 June 1996Full accounts made up to 31 August 1995 (17 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (2 pages)
30 April 1996Director resigned (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996New secretary appointed (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New secretary appointed (1 page)
30 April 1996Director resigned (1 page)
25 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
14 May 1993Partic of mort/charge * (5 pages)
14 May 1993Partic of mort/charge * (5 pages)
26 October 1989Partic of mort/charge 12226 (3 pages)
26 October 1989Partic of mort/charge 12226 (3 pages)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1989Memorandum and Articles of Association (9 pages)
23 October 1989Memorandum and Articles of Association (9 pages)
1 September 1964Incorporation (31 pages)
1 September 1964Incorporation (31 pages)