Company NameJohn Hillhouse (Plant Hire) Limited
Company StatusActive
Company NumberSC042006
CategoryPrivate Limited Company
Incorporation Date5 April 1965(59 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Lorna Hillhouse
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(35 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCrofthead Farm
Ryelands
Strathaven
ML10 6QF
Scotland
Director NameDavid Elrick Yule Levie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(38 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleEngineer
Correspondence Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
Director NameMary Scott Dempster
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(40 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence Address12 Spittal Road
Rutherglen
Glasgow
G73 4QL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed21 March 2014(48 years, 12 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 9 months after company formation)
Appointment Duration20 years, 12 months (resigned 25 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland
Director NameMr Robin Henry George Watson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Belstead Road
Ipswich
Suffolk
IP2 8BD
Secretary NameMrs Alison Speirs
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address16 Burnside Road
Rutherglen
Glasgow
Lanarkshire
G73 4RS
Scotland
Secretary NameLilian Pattison Donaghy
NationalityBritish
StatusResigned
Appointed01 May 1995(30 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 18 March 2007)
RoleCompany Director
Correspondence Address4 South Park Drive
Paisley
Renfrewshire
PA2 6JQ
Scotland
Secretary NameMary Scott Dempster
NationalityBritish
StatusResigned
Appointed01 September 2006(41 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 March 2014)
RoleCompany Director
Correspondence Address12 Spittal Road
Rutherglen
Glasgow
G73 4QL
Scotland
Secretary NameMessrs  Campbell Riddell Breeze Paterson (Corporation)
StatusResigned
Appointed25 January 2002(36 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 2008)
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland

Contact

Websitebtconnect.com

Location

Registered Address211 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches5 other UK companies use this postal address

Shareholders

8.6k at £1Jas Hillhouse Properties LTD
69.60%
Ordinary A
2k at £1Mary Scott Dempster
16.22%
Ordinary B
1.8k at £1John Anderson Steele Hillhouse Liferent Trust
14.19%
Ordinary A

Financials

Year2014
Net Worth£4,396,537
Cash£63,122
Current Liabilities£3,387,971

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

29 March 2004Delivered on: 15 April 2004
Satisfied on: 29 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 clydesmill road, glasgow (title number LAN86274).
Fully Satisfied
3 December 2003Delivered on: 6 December 2003
Satisfied on: 2 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 glasgow road, rutherglen, glasgow--title number LAN158323.
Fully Satisfied
19 January 1998Delivered on: 23 January 1998
Satisfied on: 2 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 240 glasgow road, rutherglen.
Fully Satisfied
29 September 1995Delivered on: 5 October 1995
Satisfied on: 29 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 wilson place,nerston,east kilbride.
Fully Satisfied
11 May 1995Delivered on: 25 May 1995
Satisfied on: 20 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
8 March 1988Delivered on: 28 March 1988
Satisfied on: 9 September 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 rutherglen road, rutherglen.
Fully Satisfied
21 August 1973Delivered on: 7 September 1973
Satisfied on: 9 September 2008
Persons entitled: Barclays Bank PLC

Classification: Bond & 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 February 1970Delivered on: 19 February 1970
Satisfied on: 12 September 1994
Persons entitled: The British Linen Bank

Classification: Bond of cash credit & 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
8 January 2004Delivered on: 10 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 wilson place, nerston, east kilbride LAN70376.
Outstanding
31 May 2018Delivered on: 18 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 August 2017Delivered on: 1 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole that area of ground at hamilton road, strathaven being the subjects registered in the land register of scotland under title number LAN128513.
Outstanding
28 August 2017Delivered on: 1 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as plot number 4 on the east side of the A723 hamilton road industrial estate, strathaven ML10 6UB being the subjects registered in the land register of scotland under title number LAN13237.
Outstanding
24 June 2016Delivered on: 29 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 18 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 52 wilson place, east kilbride, glasgow LAN70376.
Outstanding
10 July 2014Delivered on: 18 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 25 clydesmill road, glasgow LAN86274.
Outstanding
10 July 2014Delivered on: 18 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 211 cambuslang road, glasgow LAN4781.
Outstanding
10 July 2014Delivered on: 18 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 240 glasgow road, rutherglen LAN9608.
Outstanding
10 July 2014Delivered on: 18 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 110 glasgow road, rutherglen LAN158323.
Outstanding
10 July 2014Delivered on: 18 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1 rutherglen road, rutherglen LAN39348.
Outstanding
30 June 2014Delivered on: 10 July 2014
Persons entitled: Santander UK PLC (The Security Trustee)

Classification: A registered charge
Particulars: The companys whole entitlement to receive rents due under lease of property at 211 cambuslang road glasgow.
Outstanding
30 June 2014Delivered on: 10 July 2014
Persons entitled: Santander UK PLC (The Security Trustee)

Classification: A registered charge
Particulars: The companys whole entitlement to receive rents due under lease of property at 110 glasgow road rutherglen.
Outstanding
30 June 2014Delivered on: 10 July 2014
Persons entitled: Santander UK PLC (The Security Trustee)

Classification: A registered charge
Particulars: The companys whole entitlement to receive rents due under lease of property ata 240 glasgow road rutherglen.
Outstanding
30 June 2014Delivered on: 10 July 2014
Persons entitled: Santander UK PLC (The Security Trustee)

Classification: A registered charge
Particulars: The companys whole entitlement to receive rents due under lease of property at 1 rutherglen road rutherglen.
Outstanding
30 June 2014Delivered on: 10 July 2014
Persons entitled: Santander UK PLC (The Security Trustee)

Classification: A registered charge
Particulars: The companys whole entitlement to receive rents due under lease of property at 52 wilson place glasgow.
Outstanding
30 June 2014Delivered on: 10 July 2014
Persons entitled: Santander UK PLC (The Security Trustee)

Classification: A registered charge
Particulars: Whole entitlement to receive rents due under the lease of property at 25 clydesmill road glasgow.
Outstanding
30 June 2014Delivered on: 1 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 May 2011Delivered on: 27 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 clydesmill road, glasgow LAN86274.
Outstanding
23 December 2010Delivered on: 11 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 rutherglen road rutherglen glasgow LAN39348.
Outstanding
23 December 2010Delivered on: 11 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at cambuslang road cambuslang glasgow LAN4781.
Outstanding
23 December 2010Delivered on: 11 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the north of whistleberry road blantyre LAN125064 and LAN139828.
Outstanding
21 October 2009Delivered on: 3 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 240 glasgow road rutherglen glasgow LAN9608.
Outstanding
23 October 2009Delivered on: 3 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 glasgow road rutherglen glasgow LAN158323.
Outstanding

Filing History

25 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 August 2023Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 August 2023 (1 page)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2021Satisfaction of charge SC0420060032 in full (1 page)
12 August 2021Satisfaction of charge SC0420060016 in full (1 page)
9 August 2021Satisfaction of charge SC0420060021 in full (1 page)
9 August 2021Satisfaction of charge SC0420060024 in full (1 page)
9 August 2021Satisfaction of charge SC0420060027 in full (1 page)
9 August 2021Satisfaction of charge 14 in full (1 page)
9 August 2021Satisfaction of charge 12 in full (1 page)
9 August 2021Satisfaction of charge 15 in full (1 page)
9 August 2021Satisfaction of charge SC0420060017 in full (1 page)
9 August 2021Satisfaction of charge SC0420060026 in full (1 page)
9 August 2021Satisfaction of charge SC0420060022 in full (1 page)
9 August 2021Satisfaction of charge SC0420060031 in full (1 page)
9 August 2021Satisfaction of charge SC0420060018 in full (1 page)
9 August 2021Satisfaction of charge 11 in full (1 page)
9 August 2021Satisfaction of charge 13 in full (1 page)
9 August 2021Satisfaction of charge SC0420060028 in full (1 page)
9 August 2021Satisfaction of charge SC0420060020 in full (1 page)
27 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 December 2019Satisfaction of charge SC0420060019 in full (4 pages)
11 December 2019Satisfaction of charge SC0420060023 in full (4 pages)
18 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 March 2019Satisfaction of charge 10 in full (1 page)
18 March 2019Satisfaction of charge 8 in full (1 page)
14 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 June 2018Registration of charge SC0420060032, created on 31 May 2018 (15 pages)
30 March 2018Satisfaction of charge SC0420060029 in full (4 pages)
19 February 2018Satisfaction of charge SC0420060025 in full (1 page)
22 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
1 September 2017Registration of charge SC0420060030, created on 28 August 2017 (6 pages)
1 September 2017Registration of charge SC0420060031, created on 28 August 2017 (6 pages)
1 September 2017Registration of charge SC0420060031, created on 28 August 2017 (6 pages)
1 September 2017Registration of charge SC0420060030, created on 28 August 2017 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Registration of charge SC0420060029, created on 24 June 2016 (16 pages)
29 June 2016Registration of charge SC0420060029, created on 24 June 2016 (16 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12,334
(7 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12,334
(7 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,334
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,334
(7 pages)
18 July 2014Registration of charge SC0420060027, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060024, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060023, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060025, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060026, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060028, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060023, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060026, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060027, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060025, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060024, created on 10 July 2014 (9 pages)
18 July 2014Registration of charge SC0420060028, created on 10 July 2014 (9 pages)
10 July 2014Registration of charge SC0420060020, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060019, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060022, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060018, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060018, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060021, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060021, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060020, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060019, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060022, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060017, created on 30 June 2014 (9 pages)
10 July 2014Registration of charge SC0420060017, created on 30 June 2014 (9 pages)
1 July 2014Registration of charge 0420060016 (20 pages)
1 July 2014Registration of charge 0420060016 (20 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
7 April 2014Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
7 April 2014Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
7 April 2014Termination of appointment of Mary Dempster as a secretary (1 page)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Termination of appointment of Mary Dempster as a secretary (1 page)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 12,334
(7 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 12,334
(7 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Auditor's resignation (1 page)
17 May 2013Auditor's resignation (1 page)
10 May 2013Auditor's resignation (1 page)
10 May 2013Auditor's resignation (1 page)
25 April 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
25 April 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
23 February 2011Annual return made up to 31 December 2010. List of shareholders has changed (15 pages)
23 February 2011Annual return made up to 31 December 2010. List of shareholders has changed (15 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 December 2010Accounts for a small company made up to 31 July 2010 (7 pages)
6 December 2010Accounts for a small company made up to 31 July 2010 (7 pages)
23 July 2010Resolutions
  • RES13 ‐ Share buyback agreement 18/06/2010
(2 pages)
23 July 2010Resolutions
  • RES13 ‐ Share buy back agreement 18/06/2010
(2 pages)
23 July 2010Purchase of own shares. (3 pages)
23 July 2010Resolutions
  • RES13 ‐ Share buy back agreement 18/06/2010
(2 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 12,334
(6 pages)
23 July 2010Resolutions
  • RES13 ‐ Share buy back agreement 18/06/2010
(2 pages)
23 July 2010Cancellation of shares. Statement of capital on 23 July 2010
  • GBP 12,334
(6 pages)
23 July 2010Resolutions
  • RES13 ‐ Share buy back agreement 18/06/2010
(2 pages)
23 July 2010Resolutions
  • RES13 ‐ Share buyback agreement 18/06/2010
(2 pages)
23 July 2010Purchase of own shares. (3 pages)
15 February 2010Termination of appointment of John Hillhouse as a director (2 pages)
15 February 2010Director's details changed for David Elrick Yule Levie on 18 January 2010 (3 pages)
15 February 2010Annual return made up to 31 December 2009 (16 pages)
15 February 2010Director's details changed for David Elrick Yule Levie on 18 January 2010 (3 pages)
15 February 2010Annual return made up to 31 December 2009 (16 pages)
15 February 2010Secretary's details changed for Mary Scott Dempster on 1 May 2009 (1 page)
15 February 2010Secretary's details changed for Mary Scott Dempster on 1 May 2009 (1 page)
15 February 2010Termination of appointment of John Hillhouse as a director (2 pages)
15 February 2010Secretary's details changed for Mary Scott Dempster on 1 May 2009 (1 page)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of agreement 13/11/2009
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of agreement 13/11/2009
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
27 January 2010Termination of appointment of John Hillhouse as a director (2 pages)
27 January 2010Termination of appointment of John Hillhouse as a director (2 pages)
18 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
18 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 October 2009Director's details changed for Mary Scott Dempster on 1 May 2009 (1 page)
23 October 2009Director's details changed for Mary Scott Dempster on 1 May 2009 (1 page)
23 October 2009Director's details changed for Mary Scott Dempster on 1 May 2009 (1 page)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 March 2009Return made up to 31/12/08; full list of members (7 pages)
17 March 2009Return made up to 31/12/08; full list of members (7 pages)
14 January 2009Accounts for a small company made up to 31 July 2008 (7 pages)
14 January 2009Accounts for a small company made up to 31 July 2008 (7 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 March 2008Appointment terminated secretary lilian donaghy (1 page)
26 March 2008Return made up to 31/12/07; full list of members (10 pages)
26 March 2008Appointment terminated secretary campbell riddell breeze paterson (1 page)
26 March 2008Appointment terminated secretary lilian donaghy (1 page)
26 March 2008Return made up to 31/12/07; full list of members (10 pages)
26 March 2008Appointment terminated secretary campbell riddell breeze paterson (1 page)
5 March 2008Registered office changed on 05/03/2008 from 19 letham drive newlands glasgow G43 2SL (1 page)
5 March 2008Registered office changed on 05/03/2008 from 19 letham drive newlands glasgow G43 2SL (1 page)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 80 st vincent street glasgow G2 5UB (1 page)
25 January 2007Registered office changed on 25/01/07 from: 80 st vincent street glasgow G2 5UB (1 page)
14 September 2006Memorandum and Articles of Association (14 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 September 2006Memorandum and Articles of Association (14 pages)
11 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 May 2006Ad 04/05/06--------- £ si 2000@1=2000 £ ic 12000/14000 (3 pages)
19 May 2006Nc inc already adjusted 04/05/06 (2 pages)
19 May 2006Nc inc already adjusted 04/05/06 (2 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2006Ad 04/05/06--------- £ si 2000@1=2000 £ ic 12000/14000 (3 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
15 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 April 2004Partic of mort/charge * (5 pages)
15 April 2004Partic of mort/charge * (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Partic of mort/charge * (5 pages)
10 January 2004Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
6 December 2003Partic of mort/charge * (5 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
30 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 211 cambuslang road cambuslang glasgow G72 7TS (1 page)
4 July 2002Registered office changed on 04/07/02 from: 211 cambuslang road cambuslang glasgow G72 7TS (1 page)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 March 2001Return made up to 31/12/00; full list of members (6 pages)
31 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
25 April 2000Return made up to 31/12/99; full list of members (7 pages)
25 April 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 July 1998 (6 pages)
1 February 2000Accounts for a small company made up to 31 July 1998 (6 pages)
9 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 January 1998Partic of mort/charge * (5 pages)
23 January 1998Partic of mort/charge * (5 pages)
4 January 1998Accounts for a small company made up to 31 July 1996 (6 pages)
4 January 1998Accounts for a small company made up to 31 July 1996 (6 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
24 September 1996Return made up to 31/12/95; full list of members (7 pages)
24 September 1996Return made up to 31/12/95; full list of members (7 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
20 October 1995Alterations to a floating charge (10 pages)
20 October 1995Alterations to a floating charge (10 pages)
20 October 1995Alterations to a floating charge (5 pages)
5 October 1995Partic of mort/charge * (3 pages)
5 October 1995Partic of mort/charge * (3 pages)
5 October 1995Return made up to 31/12/94; no change of members (6 pages)
5 October 1995Return made up to 31/12/94; no change of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
25 May 1995Partic of mort/charge * (3 pages)
25 May 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
25 August 1994Accounts for a small company made up to 31 July 1993 (5 pages)
25 August 1994Accounts for a small company made up to 31 July 1993 (5 pages)
28 March 1994Accounts for a small company made up to 31 July 1992 (5 pages)
28 March 1994Accounts for a small company made up to 31 July 1992 (5 pages)
20 January 1994Return made up to 31/12/93; no change of members (4 pages)
20 January 1994Return made up to 31/12/93; no change of members (4 pages)
19 March 1993Return made up to 31/12/92; full list of members (6 pages)
19 March 1993Return made up to 31/12/92; full list of members (6 pages)
3 June 1992Accounts made up to 31 July 1991 (12 pages)
3 June 1992Accounts made up to 31 July 1991 (12 pages)
6 February 1992Return made up to 31/12/91; no change of members (5 pages)
6 February 1992Return made up to 31/12/91; no change of members (5 pages)
13 March 1991Return made up to 31/12/90; no change of members (7 pages)
13 March 1991Return made up to 31/12/90; no change of members (7 pages)
5 March 1991Accounts made up to 31 July 1990 (13 pages)
5 March 1991Accounts made up to 31 July 1990 (13 pages)
20 August 1990Return made up to 31/12/89; full list of members (10 pages)
20 August 1990Return made up to 31/12/89; full list of members (10 pages)
3 August 1990Accounts made up to 31 July 1989 (13 pages)
3 August 1990Accounts made up to 31 July 1989 (13 pages)
26 September 1989Accounts made up to 31 July 1988 (10 pages)
26 September 1989Accounts made up to 31 July 1988 (10 pages)
23 August 1989Return made up to 31/12/88; full list of members (10 pages)
23 August 1989Return made up to 31/12/88; full list of members (10 pages)
4 July 1988Return made up to 31/12/87; full list of members (8 pages)
4 July 1988Return made up to 31/12/87; full list of members (8 pages)
27 June 1988Accounts made up to 31 July 1987 (9 pages)
27 June 1988Accounts made up to 31 July 1987 (9 pages)
2 April 1987Accounts made up to 31 July 1986 (10 pages)
2 April 1987Accounts made up to 31 July 1986 (10 pages)
2 April 1987Return made up to 31/12/86; full list of members (10 pages)
2 April 1987Return made up to 31/12/86; full list of members (10 pages)
2 September 1986Annual return made up to 31/12/85 (10 pages)
2 September 1986Annual return made up to 31/12/85 (10 pages)
30 April 1985Annual return made up to 31/12/84 (5 pages)
30 April 1985Annual return made up to 31/12/84 (5 pages)
13 September 1983Accounts made up to 31 July 1982 (9 pages)
13 September 1983Annual return made up to 31/05/83 (4 pages)
13 September 1983Accounts made up to 31 July 1982 (9 pages)
13 September 1983Annual return made up to 31/05/83 (4 pages)
21 September 1982Annual return made up to 29/05/82 (4 pages)
21 September 1982Accounts made up to 31 July 1981 (9 pages)
21 September 1982Accounts made up to 31 July 1981 (9 pages)
21 September 1982Annual return made up to 29/05/82 (4 pages)
30 December 1981Accounts made up to 31 July 1980 (7 pages)
30 December 1981Accounts made up to 31 July 1980 (7 pages)
22 June 1981Annual return made up to 29/05/81 (4 pages)
22 June 1981Annual return made up to 29/05/81 (4 pages)
15 August 1980Accounts made up to 31 July 1979 (9 pages)
15 August 1980Accounts made up to 31 July 1979 (9 pages)
10 July 1980Annual return made up to 31/05/80 (4 pages)
10 July 1980Annual return made up to 31/05/80 (4 pages)
11 June 1979Accounts made up to 31 July 1978 (9 pages)
11 June 1979Accounts made up to 31 July 1978 (9 pages)
25 September 1978Annual return made up to 31/12/76 (5 pages)
25 September 1978Annual return made up to 31/12/76 (5 pages)
15 April 1965Incorporation (14 pages)
15 April 1965Incorporation (14 pages)