Company NameRealisations (CM) Limited
DirectorsJames Paul Lang and Richard Neil Paul
Company StatusIn Administration
Company NumberSC041252
CategoryPrivate Limited Company
Incorporation Date30 October 1964(59 years, 6 months ago)
Previous NamesCaledonian Building Systems Limited and Caledonian Modular Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Paul Lang
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(50 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCarlton Works Ossington Road
Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NT
Director NameMr Richard Neil Paul
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(54 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton Works Ossington Road
Carlton-On-Trent
Newark
NG23 6NT
Director NameDr Ernest Appleton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1988(23 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1992)
RoleUniversity Lecturer
Correspondence Address41 Richmond Road
Cambridge
Cambridgeshire
CB4 3PP
Director NameColin John Macleod
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(24 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 1997)
RoleChairman
Correspondence AddressCarlton House
Carlton-On-Trent
Newark
Notts
NG23 6NL
Director NamePamela Dorothy Smith
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 October 1992)
RoleOffice Manageress
Correspondence Address11 The Park
Newark
Nottinghamshire
NG24 1SD
Director NameWilliam James Reid
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(24 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 1997)
RoleChartered Accountant
Correspondence Address9 Eaglesham Road
Newton Mearns
Glasgow
Lanarkshire
G77 5BW
Scotland
Director NameKeith Mitchell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(24 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 1997)
RoleDeputy Chairman/Contracts Dir.
Correspondence Address5 Penmore Lane
Hasland
Chesterfield
Derbyshire
S41 0SG
Director NameBenjamin Mason
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 1993)
RoleDirector Of Engineering & Development
Correspondence Address6 The Grange
North Muskham
Newark
Nottinghamshire
NG23 6EN
Director NameKay Angela Macleod
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(24 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 1997)
RoleSecretary
Correspondence AddressCarlton House
Carlton-On-Trent
Newark
Notts
NG23 6NL
Director NameRobert Anderson
NationalityBritish
StatusResigned
Appointed12 October 1989(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1991)
RoleMining Engineer
Correspondence Address20 The Avenue
Mansfield
Nottinghamshire
NG18 4PN
Secretary NamePamela Dorothy Smith
NationalityBritish
StatusResigned
Appointed12 October 1989(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 October 1992)
RoleCompany Director
Correspondence Address11 The Park
Newark
Nottinghamshire
NG24 1SD
Director NamePhilip David Billingsley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 1995)
RoleManaging Director
Correspondence Address15 Langdale Drive
Doncaster
Yorkshire
DN11 9UX
Director NameRichard Clive Blackburn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 February 1993)
RoleProduction Director
Correspondence Address40 Spital Street
Lincoln
Lincolnshire
LN1 3EG
Director NameNicola Beverley Brown
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 1996)
RoleDirector Of Administration
Country of ResidenceEngland
Correspondence Address61 Main Road
Long Bennington
Newark
Nottinghamshire
NG23 5DJ
Secretary NameMr Kevin Paul Wheat
NationalityBritish
StatusResigned
Appointed01 December 1992(28 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Park Lane
Burton Waters
Lincoln
Lincolnshire
LN1 2WP
Director NameMr Neil Arthur Dickinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(30 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 1995)
RoleTechnical Director
Correspondence Address16 Staniforth Avenue
Eckington
Sheffield
South Yorkshire
S31 9GR
Director NameMrs Fiona Margaret Macaskill Hill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1997)
RoleAdministration Director
Correspondence AddressThe Orchard Main Street
Bleasby
Nottingham
Notts
NG14 7GH
Director NameMr Gavin Hutchinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(31 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address8 Ferriby High Road
North Ferriby
Hull
East Yorkshire
HU14 3LE
Director NamePhilip Gordon Hinton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(32 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 04 November 2003)
RoleChief Executive
Correspondence AddressDukes Wharfe, The Norfolk 13 Dukes Wharfe
Terry Avenue Clementhorpe
York
Yorkshire
YO23 1JE
Director NameLord Norman Beresford Tebbit
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(32 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 August 1997)
RoleJournalist/Director
Correspondence AddressWildwood
Winterpit Lane
Horsham
West Sussex
RH13 6LZ
Director NameGary Gerard Downey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressPheasants Walk
Helperby
Yorkshire
YO61 2QS
Director NameMr David John Turnbull
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(39 years after company formation)
Appointment Duration6 years, 6 months (resigned 05 May 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Buildings Systems Ltd Carlton Works, Os
Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NT
Director NameJohn Collins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2006(41 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2007)
RoleCompany Director
Correspondence Address939 Yarmouth Road
Bloomfield Hills
Michigan Mi 48301
United States
Director NameMr William Griffiths
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2006(41 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2010)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressChampion Homes Inc 755 West Big Beaver Road
Suite 1000
Troy
Michigan
Mi 48084
Director NameMr Sean Philip Harley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(41 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Building Systems Ltd Carlton Works, Oss
Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NT
Director NameMrs Phyllis Knight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2006(41 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 November 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressChampion Homes Inc 755 West Big Beaver Road
Suite 1000
Troy
Michigan
Mi 48084
Secretary NameJeffrey L Nugent
NationalityAmerican
StatusResigned
Appointed07 April 2006(41 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address2609 Summerlin Court
Rochester
Mi 48306
Secretary NameMr Roger K Scholten
NationalityAmerican
StatusResigned
Appointed20 January 2009(44 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 January 2017)
RoleSecretary
Country of ResidenceUnited States
Correspondence AddressChampion Homes Inc 755 West Big Beaver Road
Suite 1000
Troy
Michigan
Mi 48084
Director NameMr Paul Stephen Hudson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(45 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Building Systems Ltd Ossington Road
Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NT
Director NameMr Roger K Scholten
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2010(45 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChampion Home Builders, Inc 755 West Big Beaver Ro
Troy
Michigan
Mi 48084
Director NameMr Lee Craig Braithwaite
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(45 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 October 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCaledonian Building Systems Ltd Ossington Road
Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NT
Director NameMr Richard P Hevelhorst
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2010(45 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChampion Home Builders, Inc. 755 West Big Beaver R
Troy
Michigan
Mi 48084
Director NameMr Derrick Tyler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(46 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Works Ossington Road
Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NT
Director NameMr Stephen Mark England
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(46 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2016)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Buildings Systems Ltd Carlton Works
Carlton-On-Trent
Newark
Nottinghamshire
NG23 6NT
Director NameMrs Laurie Mitchell Hough
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2013(48 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2017)
RoleVp & Controller
Country of ResidenceUnited States
Correspondence Address755 West Big Beaver Road
Suite 1000
Troy
Mi 48084
United States

Contact

Websitewww.caledonianmodular.com
Telephone01636 821645
Telephone regionNewark

Location

Registered AddressC/O Alvarez & Marsal Europe Llp
Sutherland House, 149 St Vincent Street
Glasgow
G2 5NW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.000k at £1Trent Fabrications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,117,000
Net Worth£27,385,000
Cash£6,805,000
Current Liabilities£32,569,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2021 (2 years, 6 months ago)
Next Return Due14 October 2022 (overdue)

Charges

4 November 2003Delivered on: 20 November 2003
Satisfied on: 2 March 2006
Persons entitled: Gavin Hutchinson

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 November 2003Delivered on: 13 November 2003
Satisfied on: 11 April 2006
Persons entitled: Dunedin Enterprise Investment Trust PLC

Classification: Floating charge
Secured details: All sums due pursuant to or in connection with a guarantee dated 4 november 2003.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 November 2003Delivered on: 11 November 2003
Satisfied on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Land south of victoria road, avonmouth, bristol AV235990.
Fully Satisfied
4 November 2003Delivered on: 11 November 2003
Satisfied on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Etruria way, bilston, wolverhampton WM433932.
Fully Satisfied
4 November 2003Delivered on: 11 November 2003
Satisfied on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Carlton works, ossington road, carlton-on-trent, newark.
Fully Satisfied
4 November 2003Delivered on: 11 November 2003
Satisfied on: 11 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 August 1997Delivered on: 21 August 1997
Satisfied on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 August 1997Delivered on: 21 August 1997
Satisfied on: 11 April 2006
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
9 September 2009Delivered on: 10 September 2009
Satisfied on: 1 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at carlton works, ossington, carlton-on-trent NT404505.
Fully Satisfied
2 September 2009Delivered on: 10 September 2009
Satisfied on: 10 May 2011
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
4 November 2003Delivered on: 20 November 2003
Satisfied on: 2 March 2006
Persons entitled: Philip Gordon Hinton

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 November 2003Delivered on: 20 November 2003
Satisfied on: 2 March 2006
Persons entitled: Kevin Paul Wheat

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 May 1993Delivered on: 8 June 1993
Satisfied on: 11 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 August 2019Delivered on: 9 August 2019
Persons entitled: Aviva Insurance Limited

Classification: A registered charge
Particulars: Carlton works, ossington road, carlton-on-trent, newark NG23 6NT registered at the land registry with title number NT404505.
Outstanding
1 August 2018Delivered on: 3 August 2018
Persons entitled: Aviva Insurance Limited

Classification: A registered charge
Particulars: Carlton works, ossington road, carlton-on-trent registered at the land registry with title number NT404505.
Outstanding
27 April 2018Delivered on: 3 May 2018
Persons entitled: Mak Capital Fund LP

Classification: A registered charge
Outstanding
27 April 2018Delivered on: 3 May 2018
Persons entitled: Mak Capital Fund LP

Classification: A registered charge
Particulars: Freehold land being carlton works, ossington road, carlton on trent, newark, NG23 6NT (registered with title number NT404505).
Outstanding
13 March 2018Delivered on: 23 March 2018
Persons entitled: Mak Capital Fund LP

Classification: A registered charge
Outstanding
13 March 2018Delivered on: 23 March 2018
Persons entitled: Mak Capital Fund LP

Classification: A registered charge
Particulars: Freehold land at carlton works, ossington road, carlton on trent, newark, NG23 6NT, title number NT404505.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
14 February 2017Delivered on: 15 February 2017
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
14 February 2017Delivered on: 14 February 2017
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: Property: land at carlton works, ossington road, carlton-on-trent, NG23 6NT. Title number: NT404505.
Outstanding
14 February 2017Delivered on: 14 February 2017
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Particulars: Property: land at carlton works, ossington road, carlton-on-trent, NG23 6NT. Title number: NT404505.
Outstanding
20 January 2017Delivered on: 6 February 2017
Persons entitled: Nnb Generation Company (Hpc) Limited

Classification: A registered charge
Particulars: Freehold land known as land at carlton works, ossington road, carlton on trent, NG23 6NT. (Title number NT404505).
Outstanding
20 January 2017Delivered on: 6 February 2017
Persons entitled: Nnb Generation Company (Hpc) Limited

Classification: A registered charge
Particulars: Freehold land known as land at carlton works, ossington road, carlton on trent, NG23 6NT. Title number NT404505.
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Aviva Insurance Limited

Classification: A registered charge
Particulars: Carlton works, ossington road, carlton-on-trent newark NT404505.
Outstanding

Filing History

5 March 2021Full accounts made up to 31 March 2020 (30 pages)
27 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 November 2019Full accounts made up to 31 March 2019 (28 pages)
6 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 August 2019Registration of charge SC0412520026, created on 9 August 2019 (39 pages)
3 April 2019Appointment of Mr Richard Neil Paul as a director on 18 February 2019 (2 pages)
6 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 November 2018Full accounts made up to 31 March 2018 (27 pages)
3 August 2018Registration of charge SC0412520025, created on 1 August 2018 (27 pages)
3 May 2018Registration of charge SC0412520023, created on 27 April 2018 (19 pages)
3 May 2018Registration of charge SC0412520024, created on 27 April 2018 (18 pages)
2 May 2018Satisfaction of charge SC0412520019 in full (1 page)
2 May 2018Satisfaction of charge SC0412520018 in full (1 page)
2 May 2018Satisfaction of charge SC0412520017 in full (1 page)
2 May 2018Satisfaction of charge SC0412520016 in full (1 page)
2 May 2018Satisfaction of charge SC0412520020 in full (1 page)
2 May 2018Satisfaction of charge SC0412520015 in full (1 page)
29 March 2018Alterations to floating charge SC0412520019 (47 pages)
29 March 2018Alterations to floating charge SC0412520020 (46 pages)
27 March 2018Alterations to floating charge SC0412520022 (45 pages)
23 March 2018Registration of charge SC0412520022, created on 13 March 2018 (18 pages)
23 March 2018Registration of charge SC0412520021, created on 13 March 2018 (19 pages)
22 March 2018Alterations to floating charge SC0412520015 (46 pages)
20 February 2018Statement of company's objects (2 pages)
20 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 January 2018Cessation of Michael Kaufman as a person with significant control on 14 December 2016 (1 page)
12 January 2018Notification of Michael Kaufman as a person with significant control on 20 January 2017 (2 pages)
12 January 2018Notification of Michael Kaufman as a person with significant control on 14 December 2016 (2 pages)
12 January 2018Cessation of Caledonian Building Systems Ltd as a person with significant control on 30 September 2016 (1 page)
12 January 2018Cessation of Mak Capital Fund Lp as a person with significant control on 20 January 2017 (1 page)
12 January 2018Cessation of Trent Topco Limited as a person with significant control on 20 January 2017 (1 page)
12 January 2018Cessation of Michael Kaufman as a person with significant control on 20 January 2017 (1 page)
1 December 2017Termination of appointment of Lee Craig Braithwaite as a director on 23 October 2017 (1 page)
1 December 2017Termination of appointment of Lee Craig Braithwaite as a director on 23 October 2017 (1 page)
19 October 2017Notification of Michael Kaufman as a person with significant control on 20 January 2017 (2 pages)
19 October 2017Notification of Michael Kaufman as a person with significant control on 20 January 2017 (2 pages)
18 October 2017Cessation of Chb Holdings B.V. as a person with significant control on 18 October 2017 (1 page)
18 October 2017Notification of Trent Topco Limited as a person with significant control on 18 October 2017 (1 page)
18 October 2017Cessation of Chm International B.V. as a person with significant control on 18 October 2017 (1 page)
18 October 2017Cessation of Cbs Monaco Limited as a person with significant control on 18 October 2017 (1 page)
18 October 2017Cessation of Champion Enterprises Holdings, Llc as a person with significant control on 20 January 2017 (1 page)
18 October 2017Notification of Mak Capital Fund Lp as a person with significant control on 20 January 2017 (1 page)
18 October 2017Cessation of Chb Holdings B.V. as a person with significant control on 20 January 2017 (1 page)
18 October 2017Cessation of Chm International B.V. as a person with significant control on 20 January 2017 (1 page)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Cessation of Champion Enterprises Holdings, Llc as a person with significant control on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Notification of Trent Topco Limited as a person with significant control on 20 January 2017 (1 page)
18 October 2017Cessation of Cbs Monaco Limited as a person with significant control on 20 January 2017 (1 page)
18 October 2017Notification of Mak Capital Fund Lp as a person with significant control on 18 October 2017 (1 page)
29 August 2017Full accounts made up to 1 April 2017 (27 pages)
29 August 2017Full accounts made up to 1 April 2017 (27 pages)
2 March 2017Full accounts made up to 2 April 2016 (30 pages)
2 March 2017Full accounts made up to 2 April 2016 (30 pages)
21 February 2017Alterations to floating charge SC0412520015 (31 pages)
21 February 2017Alterations to floating charge SC0412520015 (31 pages)
17 February 2017Satisfaction of charge SC0412520014 in full (4 pages)
17 February 2017Satisfaction of charge SC0412520014 in full (4 pages)
15 February 2017Registration of charge SC0412520020, created on 14 February 2017 (10 pages)
15 February 2017Registration of charge SC0412520020, created on 14 February 2017 (10 pages)
15 February 2017Registration of charge SC0412520019, created on 14 February 2017 (10 pages)
14 February 2017Registration of charge SC0412520018, created on 14 February 2017 (21 pages)
14 February 2017Registration of charge SC0412520017, created on 14 February 2017 (21 pages)
14 February 2017Registration of charge SC0412520018, created on 14 February 2017 (21 pages)
14 February 2017Registration of charge SC0412520017, created on 14 February 2017 (21 pages)
10 February 2017Termination of appointment of Roger K Scholten as a secretary on 20 January 2017 (1 page)
10 February 2017Termination of appointment of Roger K Scholten as a secretary on 20 January 2017 (1 page)
10 February 2017Termination of appointment of Mark Jason Yost as a director on 20 January 2017 (1 page)
10 February 2017Termination of appointment of Roger K Scholten as a director on 20 January 2017 (1 page)
10 February 2017Termination of appointment of Mark Jason Yost as a director on 20 January 2017 (1 page)
10 February 2017Termination of appointment of Laurie Mitchell Hough as a director on 20 January 2017 (1 page)
10 February 2017Termination of appointment of Laurie Mitchell Hough as a director on 20 January 2017 (1 page)
10 February 2017Termination of appointment of Roger K Scholten as a director on 20 January 2017 (1 page)
6 February 2017Registration of charge SC0412520015, created on 20 January 2017 (29 pages)
6 February 2017Registration of charge SC0412520015, created on 20 January 2017 (29 pages)
6 February 2017Registration of charge SC0412520016, created on 20 January 2017 (26 pages)
6 February 2017Registration of charge SC0412520016, created on 20 January 2017 (26 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (10 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (10 pages)
1 September 2016Termination of appointment of Stephen John Wightman as a director on 9 August 2016 (1 page)
1 September 2016Termination of appointment of Stephen John Wightman as a director on 9 August 2016 (1 page)
2 August 2016Termination of appointment of Stephen Mark England as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Stephen Mark England as a director on 31 July 2016 (1 page)
10 January 2016Full accounts made up to 28 March 2015 (28 pages)
10 January 2016Full accounts made up to 28 March 2015 (28 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000,000
(10 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000,000
(10 pages)
14 October 2015Termination of appointment of Paul Stephen Hudson as a director on 7 September 2015 (1 page)
14 October 2015Termination of appointment of Paul Stephen Hudson as a director on 7 September 2015 (1 page)
14 October 2015Termination of appointment of Paul Stephen Hudson as a director on 7 September 2015 (1 page)
16 July 2015Appointment of Mr James Paul Lang as a director on 7 July 2015 (2 pages)
16 July 2015Appointment of Mr James Paul Lang as a director on 7 July 2015 (2 pages)
16 July 2015Appointment of Mr James Paul Lang as a director on 7 July 2015 (2 pages)
29 December 2014Full accounts made up to 29 March 2014 (29 pages)
29 December 2014Full accounts made up to 29 March 2014 (29 pages)
30 October 2014Registration of charge SC0412520014, created on 24 October 2014 (28 pages)
30 October 2014Registration of charge SC0412520014, created on 24 October 2014 (28 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000,000
(11 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000,000
(11 pages)
10 October 2014Termination of appointment of Derrick Tyler as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Derrick Tyler as a director on 10 October 2014 (1 page)
10 December 2013Termination of appointment of Phyllis Knight as a director (1 page)
10 December 2013Appointment of Mr Mark Jason Yost as a director (2 pages)
10 December 2013Appointment of Mr Mark Jason Yost as a director (2 pages)
10 December 2013Termination of appointment of Phyllis Knight as a director (1 page)
3 December 2013Full accounts made up to 30 March 2013 (30 pages)
3 December 2013Full accounts made up to 30 March 2013 (30 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000,000
(11 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000,000
(11 pages)
13 June 2013Appointment of Mrs Laurie Mitchell Hough as a director (2 pages)
13 June 2013Appointment of Mrs Laurie Mitchell Hough as a director (2 pages)
12 June 2013Termination of appointment of Richard Hevelhorst as a director (1 page)
12 June 2013Termination of appointment of Richard Hevelhorst as a director (1 page)
25 April 2013Change of name notice (2 pages)
25 April 2013Company name changed caledonian building systems LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(4 pages)
25 April 2013Company name changed caledonian building systems LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(4 pages)
25 April 2013Change of name notice (2 pages)
14 March 2013Registered office address changed from C/O Ashcroft Cameron (Scotland) Limited Glendale Gryfe Road Bridge of Weir Renfrewshire PA11 3AL on 14 March 2013 (1 page)
14 March 2013Registered office address changed from C/O Ashcroft Cameron (Scotland) Limited Glendale Gryfe Road Bridge of Weir Renfrewshire PA11 3AL on 14 March 2013 (1 page)
8 January 2013Full accounts made up to 31 March 2012 (27 pages)
8 January 2013Full accounts made up to 31 March 2012 (27 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
4 January 2012Full accounts made up to 2 April 2011 (31 pages)
4 January 2012Full accounts made up to 2 April 2011 (31 pages)
4 January 2012Full accounts made up to 2 April 2011 (31 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
20 October 2011Appointment of Mr Stephen John Wightman as a director (2 pages)
20 October 2011Appointment of Mr Stephen John Wightman as a director (2 pages)
20 October 2011Appointment of Mr Stephen Mark England as a director (2 pages)
20 October 2011Appointment of Mr Stephen Mark England as a director (2 pages)
4 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
4 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
10 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
10 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
20 December 2010Appointment of Mr Derrick Tyler as a director (2 pages)
20 December 2010Appointment of Mr Derrick Tyler as a director (2 pages)
24 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
17 November 2010Full accounts made up to 2 January 2010 (32 pages)
17 November 2010Full accounts made up to 2 January 2010 (32 pages)
17 November 2010Full accounts made up to 2 January 2010 (32 pages)
24 August 2010Termination of appointment of William Griffiths as a director (1 page)
24 August 2010Termination of appointment of William Griffiths as a director (1 page)
5 May 2010Appointment of Mr Roger K Scholten as a director (2 pages)
5 May 2010Appointment of Mr Richard P Hevelhorst as a director (2 pages)
5 May 2010Appointment of Mr Roger K Scholten as a director (2 pages)
5 May 2010Termination of appointment of Sean Harley as a director (1 page)
5 May 2010Appointment of Mr Lee Craig Braithwaite as a director (2 pages)
5 May 2010Termination of appointment of David Turnbull as a director (1 page)
5 May 2010Termination of appointment of David Turnbull as a director (1 page)
5 May 2010Appointment of Mr Richard P Hevelhorst as a director (2 pages)
5 May 2010Appointment of Mr Paul Stephen Hudson as a director (2 pages)
5 May 2010Appointment of Mr Lee Craig Braithwaite as a director (2 pages)
5 May 2010Appointment of Mr Paul Stephen Hudson as a director (2 pages)
5 May 2010Termination of appointment of Sean Harley as a director (1 page)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mr William Griffiths on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Sean Philip Harley on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr David John Turnbull on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Phyllis Knight on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr David John Turnbull on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Sean Philip Harley on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Roger K Scholten on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Roger K Scholten on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mrs Phyllis Knight on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr William Griffiths on 26 October 2009 (2 pages)
15 October 2009Full accounts made up to 3 January 2009 (33 pages)
15 October 2009Full accounts made up to 3 January 2009 (33 pages)
15 October 2009Full accounts made up to 3 January 2009 (33 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
25 February 2009Secretary appointed roger k scholten (2 pages)
25 February 2009Appointment terminated secretary jeffrey nugent (1 page)
25 February 2009Appointment terminated secretary jeffrey nugent (1 page)
25 February 2009Secretary appointed roger k scholten (2 pages)
30 October 2008Appointment terminated director bobby williams (1 page)
30 October 2008Appointment terminated director bobby williams (1 page)
30 October 2008Return made up to 30/09/08; full list of members (4 pages)
30 October 2008Director's change of particulars / sean harley / 13/10/2008 (2 pages)
30 October 2008Director's change of particulars / sean harley / 13/10/2008 (2 pages)
30 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 October 2008Full accounts made up to 29 December 2007 (33 pages)
15 October 2008Full accounts made up to 29 December 2007 (33 pages)
10 December 2007Registered office changed on 10/12/07 from: c/o ashcroft cameron (scotland) LIMITED, 19 glasgow road paisley PA1 3QX (1 page)
10 December 2007Registered office changed on 10/12/07 from: c/o ashcroft cameron (scotland) LIMITED, 19 glasgow road paisley PA1 3QX (1 page)
5 November 2007Full accounts made up to 30 December 2006 (34 pages)
5 November 2007Full accounts made up to 30 December 2006 (34 pages)
29 October 2007Return made up to 30/09/07; full list of members (3 pages)
29 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
17 August 2007Auditor's resignation (1 page)
17 August 2007Auditor's resignation (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
15 September 2006Full accounts made up to 7 April 2006 (35 pages)
15 September 2006Full accounts made up to 7 April 2006 (35 pages)
15 September 2006Full accounts made up to 7 April 2006 (35 pages)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
19 April 2006Dec mort/charge * (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge release * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge release * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge release * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge release * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge release * (2 pages)
2 March 2006Dec mort/charge release * (2 pages)
11 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 October 2005Return made up to 30/09/05; full list of members (2 pages)
8 July 2005Full accounts made up to 31 March 2005 (32 pages)
8 July 2005Full accounts made up to 31 March 2005 (32 pages)
10 January 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Full accounts made up to 31 March 2004 (32 pages)
5 August 2004Full accounts made up to 31 March 2004 (32 pages)
2 February 2004Memorandum and Articles of Association (4 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2004Memorandum and Articles of Association (4 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Alterations to a floating charge (13 pages)
20 November 2003Partic of mort/charge * (8 pages)
20 November 2003Director resigned (1 page)
20 November 2003Partic of mort/charge * (8 pages)
20 November 2003Director resigned (1 page)
20 November 2003Partic of mort/charge * (8 pages)
20 November 2003Alterations to a floating charge (13 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Partic of mort/charge * (8 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Alterations to a floating charge (13 pages)
20 November 2003Alterations to a floating charge (13 pages)
20 November 2003Alterations to a floating charge (13 pages)
20 November 2003Director resigned (1 page)
20 November 2003Partic of mort/charge * (8 pages)
20 November 2003Partic of mort/charge * (8 pages)
20 November 2003Alterations to a floating charge (13 pages)
14 November 2003Declaration of assistance for shares acquisition (12 pages)
14 November 2003Declaration of assistance for shares acquisition (12 pages)
14 November 2003Declaration of assistance for shares acquisition (12 pages)
14 November 2003Declaration of assistance for shares acquisition (12 pages)
13 November 2003Alterations to a floating charge (10 pages)
13 November 2003Partic of mort/charge * (6 pages)
13 November 2003Alterations to a floating charge (10 pages)
13 November 2003Partic of mort/charge * (6 pages)
11 November 2003Partic of mort/charge * (8 pages)
11 November 2003Partic of mort/charge * (9 pages)
11 November 2003Partic of mort/charge * (7 pages)
11 November 2003Partic of mort/charge * (8 pages)
11 November 2003Alterations to a floating charge (14 pages)
11 November 2003Partic of mort/charge * (8 pages)
11 November 2003Alterations to a floating charge (14 pages)
11 November 2003Partic of mort/charge * (8 pages)
11 November 2003Partic of mort/charge * (7 pages)
11 November 2003Partic of mort/charge * (9 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
12 June 2003Full accounts made up to 31 March 2003 (30 pages)
12 June 2003Full accounts made up to 31 March 2003 (30 pages)
28 May 2003Auditor's resignation (1 page)
28 May 2003Auditor's resignation (1 page)
23 January 2003Full accounts made up to 31 March 2002 (27 pages)
23 January 2003Full accounts made up to 31 March 2002 (27 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
10 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
16 January 2002Full accounts made up to 31 March 2001 (23 pages)
16 January 2002Full accounts made up to 31 March 2001 (23 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 March 2000 (21 pages)
22 January 2001Full accounts made up to 31 March 2000 (21 pages)
8 January 2001Registered office changed on 08/01/01 from: c/o coopers & lybrand kintyre house 209 west george street glasgow, G2 2LW (1 page)
8 January 2001Registered office changed on 08/01/01 from: c/o coopers & lybrand kintyre house 209 west george street glasgow, G2 2LW (1 page)
19 October 2000Return made up to 30/09/00; full list of members (7 pages)
19 October 2000Return made up to 30/09/00; full list of members (7 pages)
26 October 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
26 October 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
15 October 1999Return made up to 30/09/99; full list of members (7 pages)
15 October 1999Return made up to 30/09/99; full list of members (7 pages)
26 August 1999Full accounts made up to 31 October 1998 (22 pages)
26 August 1999Full accounts made up to 31 October 1998 (22 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
14 August 1998Auditor's resignation (1 page)
14 August 1998Auditor's resignation (1 page)
26 May 1998Director's particulars changed (1 page)
26 May 1998Director's particulars changed (1 page)
11 May 1998Full accounts made up to 31 October 1997 (22 pages)
11 May 1998Full accounts made up to 31 October 1997 (22 pages)
16 January 1998Return made up to 30/09/97; full list of members (5 pages)
16 January 1998Return made up to 30/09/97; full list of members (5 pages)
20 October 1997Company name changed caledonian mining company limite d\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed caledonian mining company limite d\certificate issued on 21/10/97 (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 135 wellington street glasgow G2 2XE (1 page)
4 September 1997Registered office changed on 04/09/97 from: 135 wellington street glasgow G2 2XE (1 page)
26 August 1997Full accounts made up to 31 October 1996 (18 pages)
26 August 1997Full accounts made up to 31 October 1996 (18 pages)
21 August 1997Partic of mort/charge * (8 pages)
21 August 1997Partic of mort/charge * (8 pages)
21 August 1997Partic of mort/charge * (5 pages)
21 August 1997Partic of mort/charge * (5 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (7 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (7 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
1 October 1996Return made up to 30/09/96; no change of members (6 pages)
1 October 1996Return made up to 30/09/96; no change of members (6 pages)
15 August 1996Full accounts made up to 31 October 1995 (18 pages)
15 August 1996Full accounts made up to 31 October 1995 (18 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
30 October 1995Return made up to 30/09/95; full list of members (8 pages)
30 October 1995Return made up to 30/09/95; full list of members (8 pages)
24 October 1995Director's particulars changed;director resigned (2 pages)
24 October 1995Director's particulars changed;director resigned (2 pages)
19 April 1995Director's particulars changed;director resigned (2 pages)
19 April 1995Director's particulars changed;director resigned (2 pages)
8 June 1993Partic of mort/charge * (2 pages)
8 June 1993Partic of mort/charge * (2 pages)
6 November 1989Ad 30/10/89--------- £ si 800000@1=800000 £ ic 200000/1000000 (2 pages)
6 November 1989Ad 30/10/89--------- £ si 800000@1=800000 £ ic 200000/1000000 (2 pages)
27 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1989Dec mort/charge 8381 (2 pages)
24 July 1989Dec mort/charge 8381 (2 pages)
13 October 1964Incorporation (11 pages)
13 October 1964Incorporation (11 pages)