Company NameHewden Properties Limited
Company StatusDissolved
Company NumberSC043085
CategoryPrivate Limited Company
Incorporation Date8 February 1966(58 years, 3 months ago)
Dissolution Date16 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Susan Shardlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(44 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 16 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Stretford
Manchester
M32 0RL
Secretary NameMrs Susan Shardlow
NationalityBritish
StatusClosed
Appointed05 May 2010(44 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 16 February 2019)
RoleCompany Director
Correspondence AddressTrafford House Chester Road
Stretford
Manchester
M32 0RL
Director NameMr Mark Hierons
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(47 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 16 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Stretford
Manchester
M32 0RL
Director NameMr Christopher John Hull
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(49 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Stretford
Manchester
M32 0RL
Director NameRonald Grierson Stuart
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(23 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 1994)
RoleBsc
Correspondence Address17 Newlands Road
Newlands
Glasgow
G43 2JD
Scotland
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(23 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameAlexander Fraser Findlay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(23 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 June 1998)
RoleCo Director
Correspondence AddressPitfour 1 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameSir Matthew Dean Goodwin
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(23 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 1995)
RoleCa
Country of ResidenceScotland
Correspondence Address87 Kelvin Court
Glasgow
G12 0AH
Scotland
Secretary NameAlastair Wright Deakin
NationalityBritish
StatusResigned
Appointed20 June 1989(23 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(29 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2001)
RoleCo Director
Correspondence Address4 Brunswick House 5/6 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameMr Roger Brian Quenby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(29 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 March 2004)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameRaymond Hughes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(29 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 1999)
RoleCo Director
Correspondence AddressHolmcroft Middleshaw
Middleshaw
Lockerbie
Dumfriesshire
DG11 1AJ
Scotland
Director NameAlistair George St Clair Napier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameRobert William Netherway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(34 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Secretary NameRobert William Netherway
NationalityBritish
StatusResigned
Appointed11 December 2001(35 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameNicholas Bradley Lloyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleManaging Director
Correspondence AddressHewden, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameBrian Foster Sherlock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(39 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2008)
RoleCompany Director
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameAndrew Fraser
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2007(41 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Finning (Uk) Ltd
Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameDouglas Sprout
Date of BirthJuly 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2007(41 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Finning (Uk) Ltd
Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameColin Archibald Hotchkiss
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 2008(42 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 August 2009)
RoleCompany Director
Correspondence AddressC/O Finning (Uk) Ltd Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameMichael Davies
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(43 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinning (Uk) Ltd Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameNeil Robert Dickinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(43 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Finning (Uk) Ltd.
Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameMr Kevin Parkes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(43 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Stretford
Manchester
M32 0RL
Secretary NameDouglas Sprout
NationalityCanadian
StatusResigned
Appointed28 February 2010(44 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 May 2010)
RoleCompany Director
Correspondence AddressC/O Finning (Uk) Ltd
Watling Street
Cannock
Staffordshire
WS11 8LL
Director NameMr Ian Christopher Berg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(44 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Darren John Woods
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Mark Albiston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(45 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Mark Stephen Hogg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(47 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Stretford
Manchester
M32 0RL
Director NameMr Adrian Michael Murphy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(49 years after company formation)
Appointment Duration2 years (resigned 14 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Manchester
M32 0RL
Director NameMr Adrian Michael Murphy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(49 years after company formation)
Appointment Duration2 years (resigned 14 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Manchester
M32 0RL
Director NameMr Patrick Francis Jelly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(50 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitehewden.co.uk

Location

Registered AddressEy Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

100 at £1Hewden Stuart LTD
100.00%
Ordinary

Financials

Year2014
Turnover£560,000
Gross Profit£436,000
Net Worth£30,152,000
Current Liabilities£1,322,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 April 2015Delivered on: 21 April 2015
Persons entitled: Bank of America, N.A. (London Branch) as Agewnt and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Ashmore lake way, willenhall WM991424 WM650360.
Outstanding
18 February 2015Delivered on: 20 February 2015
Persons entitled: Bank of America

Classification: A registered charge
Particulars: Old glamis road, dundee. As more particularly described in the instrument.
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: Bank of America

Classification: A registered charge
Particulars: Old glamis road, dundee. Title number ANG5929.
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: Bank of America

Classification: A registered charge
Particulars: 20 carmaben road, glasgow. Title number GLA101126.
Outstanding
10 February 2015Delivered on: 12 February 2015
Persons entitled: Bank of America, Na

Classification: A registered charge
Particulars: Bryn works, llandegai, bangor and trademark number 2462395. see deed for further details.
Outstanding
10 February 2015Delivered on: 12 February 2015
Persons entitled: Bank of America, Na

Classification: A registered charge
Outstanding
31 August 2012Delivered on: 18 September 2012
Persons entitled: Fsjc Xi, Llc

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in lease of 20 carmaben road, glasgow GLA101126.
Outstanding
31 August 2012Delivered on: 18 September 2012
Persons entitled: Fsjc Xi, Llc

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of ground at hazeldean gardens, off gogar road, edinburgh.
Outstanding
31 August 2012Delivered on: 18 September 2012
Persons entitled: Fsjc Xi, Llc

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 1 ellismuir way, tannochside park, uddingston LAN146120.
Outstanding
31 August 2012Delivered on: 18 September 2012
Persons entitled: Fsjc Xi, Llc

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old glamis road, dundee ANG5929.
Outstanding
11 August 2012Delivered on: 29 August 2012
Persons entitled: Fsjc Xi, Llc

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 August 2012Delivered on: 29 August 2012
Persons entitled: Fsjc Xi, Llc

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 February 2015Delivered on: 20 February 2015
Satisfied on: 8 December 2015
Persons entitled: Bank of America

Classification: A registered charge
Particulars: 2300 london road, glasgow. Title number LAN19031.
Fully Satisfied
31 August 2012Delivered on: 18 September 2012
Satisfied on: 8 December 2015
Persons entitled: Fsjc Xi, Llc

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2300 london road, glasgow LAN19031.
Fully Satisfied
4 September 2012Delivered on: 8 September 2012
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at hazeldean gardens off gogar road einburgh.
Fully Satisfied
3 September 2012Delivered on: 6 September 2012
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over 1 ellismuir way, tannochside park, uddingston LAN146120.
Fully Satisfied
29 August 2012Delivered on: 6 September 2012
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old glamis road, dundee ANG5929.
Fully Satisfied
29 August 2012Delivered on: 6 September 2012
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of 20 carmaben road, glasgow GLA101126.
Fully Satisfied
29 August 2012Delivered on: 6 September 2012
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2300 london road, glasgow LAN19031.
Fully Satisfied
11 August 2012Delivered on: 28 August 2012
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Group debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 August 2012Delivered on: 28 August 2012
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
31 August 2010Delivered on: 14 September 2010
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Supplemental legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on the north side of ellis road mitcham.
Fully Satisfied
12 August 2010Delivered on: 21 August 2010
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of ground at hazeldean gardens off gogar road edinburgh.
Fully Satisfied
12 August 2010Delivered on: 21 August 2010
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 ellismuir way tannochside park uddingston.
Fully Satisfied
12 August 2010Delivered on: 21 August 2010
Satisfied on: 8 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 carmaben road glasgow gla 101126.
Fully Satisfied

Filing History

16 February 2019Final Gazette dissolved following liquidation (1 page)
16 November 2018Notice of move from Administration to Dissolution (21 pages)
22 October 2018Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
20 June 2018Administrator's progress report (17 pages)
22 December 2017Administrator's progress report (19 pages)
4 December 2017Registered office address changed from Ey Atria One 144 Morrison Street Edinburgh EH3 8EB to Ey Atria One 144 Morrison Street Edinburgh EH3 8EX on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from Ey Atria One 144 Morrison Street Edinburgh EH3 8EB to Ey Atria One 144 Morrison Street Edinburgh EH3 8EX on 4 December 2017 (2 pages)
27 November 2017Registered office address changed from Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 27 November 2017 (2 pages)
20 November 2017Notice of extension of period of Administration (1 page)
20 November 2017Notice of extension of period of Administration (1 page)
20 June 2017Administrator's progress report (32 pages)
20 June 2017Administrator's progress report (32 pages)
26 April 2017Satisfaction of charge SC0430850031 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850036 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850037 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850034 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850037 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850034 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850031 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850033 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850033 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850032 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850032 in full (4 pages)
26 April 2017Satisfaction of charge SC0430850036 in full (4 pages)
28 February 2017Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages)
28 February 2017Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages)
1 February 2017Statement of administrator's deemed proposal (116 pages)
1 February 2017Statement of administrator's deemed proposal (116 pages)
11 January 2017Statement of administrator's proposal (112 pages)
11 January 2017Statement of administrator's proposal (112 pages)
4 January 2017Statement of affairs with form 2.14B(Scot) (9 pages)
4 January 2017Statement of affairs with form 2.14B(Scot) (9 pages)
28 November 2016Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ on 28 November 2016 (2 pages)
25 November 2016Appointment of an administrator (3 pages)
25 November 2016Appointment of an administrator (3 pages)
29 July 2016Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page)
29 July 2016Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(7 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(7 pages)
9 June 2016Termination of appointment of Mark Hogg as a director on 26 February 2016 (1 page)
9 June 2016Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages)
9 June 2016Termination of appointment of Mark Hogg as a director on 26 February 2016 (1 page)
9 June 2016Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages)
30 December 2015Satisfaction of charge 7 in full (4 pages)
30 December 2015Satisfaction of charge 7 in full (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 20 (5 pages)
8 December 2015Satisfaction of charge 25 in full (4 pages)
8 December 2015Satisfaction of charge 18 in full (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 20 (5 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge SC0430850032 (5 pages)
8 December 2015Satisfaction of charge 22 in full (4 pages)
8 December 2015Satisfaction of charge 21 in full (4 pages)
8 December 2015Satisfaction of charge 23 in full (4 pages)
8 December 2015Satisfaction of charge 23 in full (4 pages)
8 December 2015Satisfaction of charge 21 in full (4 pages)
8 December 2015Satisfaction of charge 18 in full (4 pages)
8 December 2015Satisfaction of charge 16 in full (4 pages)
8 December 2015Satisfaction of charge 25 in full (4 pages)
8 December 2015Satisfaction of charge SC0430850035 in full (4 pages)
8 December 2015Satisfaction of charge 27 in full (4 pages)
8 December 2015Satisfaction of charge 17 in full (4 pages)
8 December 2015Satisfaction of charge 17 in full (4 pages)
8 December 2015Satisfaction of charge 13 in full (4 pages)
8 December 2015Satisfaction of charge 9 in full (4 pages)
8 December 2015Satisfaction of charge 11 in full (4 pages)
8 December 2015Satisfaction of charge 15 in full (4 pages)
8 December 2015Satisfaction of charge 24 in full (4 pages)
8 December 2015Satisfaction of charge 8 in full (4 pages)
8 December 2015Satisfaction of charge 14 in full (4 pages)
8 December 2015Satisfaction of charge 27 in full (4 pages)
8 December 2015Satisfaction of charge 22 in full (4 pages)
8 December 2015Satisfaction of charge 11 in full (4 pages)
8 December 2015Satisfaction of charge 9 in full (4 pages)
8 December 2015Satisfaction of charge 8 in full (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge SC0430850032 (5 pages)
8 December 2015Satisfaction of charge 13 in full (4 pages)
8 December 2015Satisfaction of charge 16 in full (4 pages)
8 December 2015Satisfaction of charge 14 in full (4 pages)
8 December 2015Satisfaction of charge 15 in full (4 pages)
8 December 2015Satisfaction of charge 24 in full (4 pages)
8 December 2015Satisfaction of charge SC0430850035 in full (4 pages)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
16 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(8 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(8 pages)
13 May 2015Appointment of Mr Christopher John Hull as a director on 11 May 2015 (2 pages)
13 May 2015Appointment of Mr Christopher John Hull as a director on 11 May 2015 (2 pages)
9 May 2015Termination of appointment of Darren John Woods as a director on 30 April 2015 (1 page)
9 May 2015Termination of appointment of Mark Albiston as a director on 1 April 2015 (1 page)
9 May 2015Termination of appointment of Mark Albiston as a director on 1 April 2015 (1 page)
9 May 2015Termination of appointment of Darren John Woods as a director on 30 April 2015 (1 page)
9 May 2015Termination of appointment of Mark Albiston as a director on 1 April 2015 (1 page)
21 April 2015Registration of charge SC0430850037, created on 17 April 2015 (12 pages)
21 April 2015Registration of charge SC0430850037, created on 17 April 2015 (12 pages)
2 March 2015Alterations to floating charge 20 (93 pages)
2 March 2015Alterations to floating charge 19 (93 pages)
2 March 2015Alterations to floating charge 20 (93 pages)
2 March 2015Alterations to floating charge 19 (93 pages)
2 March 2015Alterations to floating charge 20 (25 pages)
2 March 2015Alterations to floating charge 20 (25 pages)
2 March 2015Alterations to floating charge 19 (26 pages)
2 March 2015Alterations to floating charge 19 (26 pages)
26 February 2015Alterations to a floating charge (94 pages)
26 February 2015Appointment of Mr Adrian Michael Murphy as a director on 31 January 2015 (2 pages)
26 February 2015Appointment of Mr Adrian Michael Murphy as a director on 31 January 2015 (2 pages)
26 February 2015Termination of appointment of Kevin Parkes as a director on 31 January 2015 (1 page)
26 February 2015Termination of appointment of Kevin Parkes as a director on 31 January 2015 (1 page)
26 February 2015Alterations to a floating charge (94 pages)
20 February 2015Registration of charge SC0430850033, created on 17 February 2015 (16 pages)
20 February 2015Registration of charge SC0430850034, created on 17 February 2015 (16 pages)
20 February 2015Registration of charge SC0430850033, created on 17 February 2015 (16 pages)
20 February 2015Registration of charge SC0430850036, created on 18 February 2015 (17 pages)
20 February 2015Registration of charge SC0430850035, created on 17 February 2015 (16 pages)
20 February 2015Registration of charge SC0430850035, created on 17 February 2015 (16 pages)
20 February 2015Registration of charge SC0430850034, created on 17 February 2015 (16 pages)
20 February 2015Registration of charge SC0430850036, created on 18 February 2015 (17 pages)
16 February 2015Alterations to a floating charge (25 pages)
16 February 2015Alterations to a floating charge (25 pages)
16 February 2015Alterations to a floating charge (25 pages)
16 February 2015Alterations to a floating charge (25 pages)
13 February 2015Alterations to a floating charge (94 pages)
13 February 2015Alterations to a floating charge (94 pages)
13 February 2015Alterations to a floating charge (94 pages)
13 February 2015Alterations to a floating charge (94 pages)
12 February 2015Registration of charge SC0430850031, created on 10 February 2015 (23 pages)
12 February 2015Registration of charge SC0430850031, created on 10 February 2015 (23 pages)
12 February 2015Registration of charge SC0430850032, created on 10 February 2015 (71 pages)
12 February 2015Registration of charge SC0430850032, created on 10 February 2015 (71 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(8 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(8 pages)
12 June 2014Full accounts made up to 31 December 2013 (18 pages)
12 June 2014Full accounts made up to 31 December 2013 (18 pages)
19 July 2013Full accounts made up to 31 December 2012 (18 pages)
19 July 2013Full accounts made up to 31 December 2012 (18 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
14 June 2013Alterations to floating charge 7 (28 pages)
14 June 2013Alterations to floating charge 8 (28 pages)
14 June 2013Alterations to floating charge 7 (28 pages)
14 June 2013Alterations to floating charge 8 (28 pages)
28 May 2013Appointment of Mr Mark Hierons as a director (2 pages)
28 May 2013Appointment of Mr Mark Hogg as a director (2 pages)
28 May 2013Appointment of Mr Mark Hogg as a director (2 pages)
28 May 2013Appointment of Mr Mark Hierons as a director (2 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 30 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
29 August 2012Alterations to floating charge 19 (14 pages)
29 August 2012Alterations to floating charge 20 (14 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
29 August 2012Alterations to floating charge 19 (14 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 20 (12 pages)
29 August 2012Alterations to floating charge 20 (14 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 20 (12 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 18 (27 pages)
28 August 2012Alterations to floating charge 7 (14 pages)
28 August 2012Alterations to floating charge 17 (14 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
28 August 2012Alterations to floating charge 8 (14 pages)
28 August 2012Alterations to floating charge 8 (14 pages)
28 August 2012Alterations to floating charge 17 (14 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 18 (27 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
28 August 2012Alterations to floating charge 18 (14 pages)
28 August 2012Alterations to floating charge 18 (14 pages)
28 August 2012Alterations to floating charge 7 (14 pages)
22 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
22 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
22 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
22 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
24 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
10 May 2012Full accounts made up to 31 December 2011 (18 pages)
10 May 2012Full accounts made up to 31 December 2011 (18 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
14 July 2011Appointment of Mr Mark Albiston as a director (2 pages)
14 July 2011Appointment of Mr Mark Albiston as a director (2 pages)
26 May 2011Termination of appointment of Ian Berg as a director (1 page)
26 May 2011Termination of appointment of Ian Berg as a director (1 page)
26 May 2011Termination of appointment of Ian Berg as a director (1 page)
26 May 2011Termination of appointment of Ian Berg as a director (1 page)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
1 March 2011Alterations to floating charge 8 (16 pages)
1 March 2011Alterations to floating charge 7 (15 pages)
1 March 2011Alterations to floating charge 7 (15 pages)
1 March 2011Alterations to floating charge 8 (16 pages)
22 October 2010Appointment of Mr Ian Christpoher Berg as a director (2 pages)
22 October 2010Appointment of Mr Ian Christopher Berg as a director (2 pages)
22 October 2010Appointment of Mr Darren John Woods as a director (2 pages)
22 October 2010Appointment of Mr Darren John Woods as a director (2 pages)
22 October 2010Appointment of Mr Ian Christopher Berg as a director (2 pages)
22 October 2010Appointment of Mr Ian Christpoher Berg as a director (2 pages)
27 September 2010Duplicate mortgage certificatecharge no:16 (12 pages)
27 September 2010Duplicate mortgage certificatecharge no:16 (12 pages)
23 September 2010Resignation of auditors (1 page)
23 September 2010Resignation of auditors (1 page)
14 September 2010Particulars of a mortgage or charge / charge no: 16 (12 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 16 (12 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 August 2010Memorandum and Articles of Association (7 pages)
16 August 2010Memorandum and Articles of Association (7 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 02/08/2010
(5 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 02/08/2010
(5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 8 (29 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 8 (29 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
15 July 2010Director's details changed for Kevin Parkes on 20 June 2010 (2 pages)
15 July 2010Director's details changed for Susan Shardlow on 20 June 2010 (2 pages)
15 July 2010Director's details changed for Kevin Parkes on 20 June 2010 (2 pages)
15 July 2010Secretary's details changed for Susan Shardlow on 20 June 2010 (2 pages)
15 July 2010Director's details changed for Susan Shardlow on 20 June 2010 (2 pages)
15 July 2010Secretary's details changed for Susan Shardlow on 20 June 2010 (2 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 May 2010Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 28 May 2010 (2 pages)
25 May 2010Termination of appointment of Andrew Fraser as a director (2 pages)
25 May 2010Full accounts made up to 31 December 2009 (16 pages)
25 May 2010Termination of appointment of Douglas Sprout as a secretary (2 pages)
25 May 2010Full accounts made up to 31 December 2009 (16 pages)
25 May 2010Termination of appointment of Neil Dickinson as a director (2 pages)
25 May 2010Termination of appointment of Douglas Sprout as a director (2 pages)
25 May 2010Termination of appointment of Douglas Sprout as a secretary (2 pages)
25 May 2010Appointment of Susan Shardlow as a director (3 pages)
25 May 2010Appointment of Susan Shardlow as a director (3 pages)
25 May 2010Termination of appointment of Douglas Sprout as a director (2 pages)
25 May 2010Appointment of Susan Shardlow as a secretary (3 pages)
25 May 2010Appointment of Susan Shardlow as a secretary (3 pages)
25 May 2010Termination of appointment of Michael Davies as a director (2 pages)
25 May 2010Termination of appointment of Andrew Fraser as a director (2 pages)
25 May 2010Termination of appointment of Neil Dickinson as a director (2 pages)
25 May 2010Termination of appointment of Michael Davies as a director (2 pages)
30 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
30 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
30 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
30 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 March 2010Termination of appointment of Robert Netherway as a director (2 pages)
4 March 2010Termination of appointment of Robert Netherway as a secretary (2 pages)
4 March 2010Appointment of Douglas Sprout as a secretary (3 pages)
4 March 2010Termination of appointment of Robert Netherway as a director (2 pages)
4 March 2010Termination of appointment of Robert Netherway as a secretary (2 pages)
4 March 2010Appointment of Douglas Sprout as a secretary (3 pages)
10 October 2009Appointment of Kevin Parkes as a director (7 pages)
10 October 2009Appointment of Kevin Parkes as a director (7 pages)
19 August 2009Director appointed michael davies (2 pages)
19 August 2009Director appointed michael davies (2 pages)
19 August 2009Appointment terminated director colin hotchkiss (1 page)
19 August 2009Director appointed neil robert dickinson (4 pages)
19 August 2009Director appointed neil robert dickinson (4 pages)
19 August 2009Appointment terminated director colin hotchkiss (1 page)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (15 pages)
7 May 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2008Director appointed colin archibald hotchkiss (2 pages)
5 November 2008Appointment terminated director brian sherlock (1 page)
5 November 2008Director appointed colin archibald hotchkiss (2 pages)
5 November 2008Appointment terminated director brian sherlock (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1 ellismuir way tannochside park uddingston G71 5PX (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1 ellismuir way tannochside park uddingston G71 5PX (1 page)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (15 pages)
20 May 2008Full accounts made up to 31 December 2007 (15 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
8 August 2007Return made up to 20/06/07; full list of members (3 pages)
8 August 2007Return made up to 20/06/07; full list of members (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
3 April 2007Full accounts made up to 31 December 2006 (17 pages)
3 April 2007Full accounts made up to 31 December 2006 (17 pages)
20 July 2006Return made up to 20/06/06; full list of members (3 pages)
20 July 2006Return made up to 20/06/06; full list of members (3 pages)
19 July 2006Location of debenture register (1 page)
19 July 2006Location of debenture register (1 page)
11 April 2006Full accounts made up to 31 December 2005 (17 pages)
11 April 2006Full accounts made up to 31 December 2005 (17 pages)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
6 July 2005Return made up to 20/06/05; full list of members (2 pages)
6 July 2005Return made up to 20/06/05; full list of members (2 pages)
25 May 2005Full accounts made up to 31 December 2004 (17 pages)
25 May 2005Full accounts made up to 31 December 2004 (17 pages)
9 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2004Full accounts made up to 31 December 2003 (17 pages)
11 June 2004Full accounts made up to 31 December 2003 (17 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
30 July 2003Return made up to 20/06/03; full list of members (7 pages)
30 July 2003Return made up to 20/06/03; full list of members (7 pages)
30 June 2003Full accounts made up to 31 December 2002 (18 pages)
30 June 2003Full accounts made up to 31 December 2002 (18 pages)
16 July 2002Return made up to 20/06/02; full list of members (7 pages)
16 July 2002Return made up to 20/06/02; full list of members (7 pages)
15 July 2002Auditor's resignation (1 page)
15 July 2002Auditor's resignation (1 page)
2 April 2002Full accounts made up to 31 December 2001 (15 pages)
2 April 2002Full accounts made up to 31 December 2001 (15 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned;director resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned;director resigned (1 page)
29 November 2001Full accounts made up to 26 January 2001 (13 pages)
29 November 2001Full accounts made up to 26 January 2001 (13 pages)
11 October 2001Dec mort/charge * (4 pages)
11 October 2001Dec mort/charge * (4 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
23 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
23 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
4 July 2000Return made up to 20/06/00; full list of members (7 pages)
4 July 2000Return made up to 20/06/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 January 2000 (14 pages)
28 June 2000Full accounts made up to 31 January 2000 (14 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
26 November 1999Partic of mort/charge * (5 pages)
26 November 1999Partic of mort/charge * (5 pages)
2 August 1999Return made up to 20/06/99; no change of members (4 pages)
2 August 1999Full accounts made up to 31 January 1999 (14 pages)
2 August 1999Full accounts made up to 31 January 1999 (14 pages)
2 August 1999Return made up to 20/06/99; no change of members (4 pages)
17 March 1999Registered office changed on 17/03/99 from: blantyre road bothwell glasgow G71 8PJ (1 page)
17 March 1999Registered office changed on 17/03/99 from: blantyre road bothwell glasgow G71 8PJ (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
28 July 1998Partic of mort/charge * (5 pages)
28 July 1998Partic of mort/charge * (5 pages)
21 July 1998Full accounts made up to 31 January 1998 (14 pages)
21 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1998Full accounts made up to 31 January 1998 (14 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
21 July 1997Full accounts made up to 31 January 1997 (14 pages)
21 July 1997Return made up to 20/06/97; no change of members (6 pages)
21 July 1997Full accounts made up to 31 January 1997 (14 pages)
21 July 1997Return made up to 20/06/97; no change of members (6 pages)
17 April 1997Registered office changed on 17/04/97 from: 135 buchanan street glasgow G1 2JA (1 page)
17 April 1997Registered office changed on 17/04/97 from: 135 buchanan street glasgow G1 2JA (1 page)
9 January 1997Partic of mort/charge * (6 pages)
9 January 1997Partic of mort/charge * (6 pages)
15 July 1996Return made up to 20/06/96; no change of members (6 pages)
15 July 1996Full accounts made up to 31 January 1996 (11 pages)
15 July 1996Full accounts made up to 31 January 1996 (11 pages)
15 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 June 1996Auditor's resignation (3 pages)
25 June 1996Auditor's resignation (3 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
4 August 1995Return made up to 20/06/95; full list of members (6 pages)
4 August 1995Return made up to 20/06/95; full list of members (6 pages)
4 August 1995Full accounts made up to 31 January 1995 (11 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
3 August 1994Full accounts made up to 31 January 1994 (11 pages)
3 August 1994Full accounts made up to 31 January 1994 (11 pages)
9 August 1993Full accounts made up to 31 January 1993 (9 pages)
9 August 1993Full accounts made up to 31 January 1993 (9 pages)
18 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 January 1993Memorandum and Articles of Association (20 pages)
18 January 1993Memorandum and Articles of Association (20 pages)
12 August 1992Full accounts made up to 31 January 1992 (10 pages)
12 August 1992Full accounts made up to 31 January 1992 (10 pages)
30 June 1991Full accounts made up to 31 January 1991 (10 pages)
30 June 1991Full accounts made up to 31 January 1991 (10 pages)
20 August 1990Full accounts made up to 31 January 1990 (9 pages)
20 August 1990Full accounts made up to 31 January 1990 (9 pages)
22 August 1989Full accounts made up to 29 January 1989 (9 pages)
22 August 1989Full accounts made up to 29 January 1989 (9 pages)
25 August 1988Full accounts made up to 31 January 1988 (10 pages)
25 August 1988Full accounts made up to 31 January 1988 (10 pages)
21 August 1987Full accounts made up to 1 February 1987 (10 pages)
21 August 1987Full accounts made up to 1 February 1987 (10 pages)
21 August 1987Full accounts made up to 1 February 1987 (10 pages)
8 August 1986Full accounts made up to 2 February 1986 (10 pages)
8 August 1986Full accounts made up to 2 February 1986 (10 pages)
8 August 1986Full accounts made up to 2 February 1986 (10 pages)
6 February 1973Company name changed\certificate issued on 06/02/73 (2 pages)
6 February 1973Company name changed\certificate issued on 06/02/73 (2 pages)
8 February 1966Certificate of incorporation (1 page)
8 February 1966Certificate of incorporation (1 page)