Company NameT. & R. O'Brien Limited
DirectorsNicholas John Edwards and Stephen Anthony Long
Company StatusActive
Company NumberSC043750
CategoryPrivate Limited Company
Incorporation Date26 July 1966(57 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(57 years after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Nicholas John Edwards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(57 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Anthony Long
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(57 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAnthony James Docherty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 March 1998)
RoleFuneral Director
Correspondence AddressMansard 98 Main Street
Lennoxtown
Glasgow
Lanarkshire
G40 1QG
Scotland
Director NameBridget Docherty
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 March 1998)
RoleClerkess
Correspondence Address29 Campsie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HZ
Scotland
Director NameJames Patrick Docherty
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 March 1998)
RoleFuneral Director
Correspondence Address29 Campsie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HZ
Scotland
Director NameMichael Colin Docherty
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 March 1998)
RoleGarage Manager
Correspondence Address225 Kirkintilloch Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2JB
Scotland
Secretary NameJames Patrick Docherty
NationalityBritish
StatusResigned
Appointed31 December 1988(22 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address29 Campsie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HZ
Scotland
Director NameMr Peter Talbot Hindley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(31 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 December 2008)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBraye House
Uvedale Road Limpsfield
Oxted
Surrey
RH8 0EN
Director NameMichael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1999)
RoleCorporate Development
Correspondence Address109 Kelmscott Road
Battersea
London
SW11 6PU
Secretary NameMichael Kinloch McCollum
NationalityBritish
StatusResigned
Appointed20 March 1998(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1999)
RoleCorporate Development
Correspondence Address109 Kelmscott Road
Battersea
London
SW11 6PU
Secretary NameMartin Barry Hyman
NationalityBritish
StatusResigned
Appointed10 September 1998(32 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1999)
RoleCompany Director
Correspondence Address45 Littleover Avenue
Birmingham
West Midlands
B28 9HR
Secretary NameRobert Douglas Williamson
NationalityBritish
StatusResigned
Appointed25 March 1999(32 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 April 2004)
RoleCompany Director
Correspondence Address35 Treves Road
Dorchester
Dorset
DT1 2HE
Director NameMr Philippe William Claude Lerouge
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 September 1999(33 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2002)
RoleCompany Director
Correspondence Address16 Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UR
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2002(35 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Richard Harry Portman
NationalityBritish
StatusResigned
Appointed16 April 2004(37 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(42 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(52 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(53 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAndrew Judd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(54 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(54 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(55 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(55 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAngela Eames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(56 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(56 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland

Contact

Websitedignityfunerals.co.uk
Telephone0800 4561047
Telephone regionFreephone

Location

Registered Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6k at £1Dignity Services
35.25%
Ordinary A
2.4k at £1Dignity Services
32.54%
Ordinary B
237.6k at £0.01Dignity Services
32.21%
Ordinary-b

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

17 April 2003Delivered on: 1 May 2003
Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 maryhill road, glasgow.
Outstanding
17 April 2003Delivered on: 22 April 2003
Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over 1 rannoch drive, bearsden.
Outstanding
11 April 2003Delivered on: 17 April 2003
Persons entitled: J. P. Morgan Corporate Trustee Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First legal mortgage over the mortgaged property; fixed charges pver assets; floating charge over same.
Outstanding
17 October 2014Delivered on: 31 October 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Land at 3 balby road, doncaster, south yorkshire SYK458954 land at 78 askern road, bentley, doncaster, south yorkshire SYK193328. For more details please refer to instrument.
Outstanding
30 July 2013Delivered on: 9 August 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 2003Delivered on: 1 May 2003
Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 & 5 rannoch drive, bearsden, glasgow.
Outstanding
9 October 1992Delivered on: 21 October 1992
Satisfied on: 18 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 maryhill road, glasgow.
Fully Satisfied
19 June 1990Delivered on: 26 June 1990
Satisfied on: 18 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 grant street glasgow.
Fully Satisfied
16 February 1979Delivered on: 27 February 1979
Satisfied on: 18 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 grant street, glasgow.
Fully Satisfied
7 October 1966Delivered on: 17 October 1966
Satisfied on: 10 June 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and 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

Filing History

28 December 2020Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages)
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020 (2 pages)
7 July 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Richard Harry Portman as a director on 3 April 2020 (2 pages)
6 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page)
1 May 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
4 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages)
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 27 November 2018 (1 page)
4 May 2018Accounts for a dormant company made up to 29 December 2017 (1 page)
28 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 7,376
(6 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 7,376
(6 pages)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7,376
(6 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 7,376
(6 pages)
31 October 2014Registration of charge SC0437500012, created on 17 October 2014 (414 pages)
31 October 2014Registration of charge SC0437500012, created on 17 October 2014 (414 pages)
30 September 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
30 September 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 7,376
(6 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 7,376
(6 pages)
9 August 2013Registration of charge 0437500011 (180 pages)
9 August 2013Registration of charge 0437500011 (180 pages)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
29 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
29 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (2 pages)
26 October 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (2 pages)
26 October 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
5 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
2 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (1 page)
1 March 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (1 page)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
11 February 2009Director appointed stephen lee whittern (2 pages)
11 February 2009Director appointed stephen lee whittern (2 pages)
16 January 2009Appointment terminated director peter hindley (1 page)
16 January 2009Appointment terminated director peter hindley (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
8 April 2008Return made up to 19/03/08; full list of members (4 pages)
8 April 2008Return made up to 19/03/08; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Return made up to 19/03/07; full list of members (3 pages)
21 March 2007Return made up to 19/03/07; full list of members (3 pages)
17 May 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
21 March 2006Return made up to 19/03/06; full list of members (3 pages)
21 March 2006Return made up to 19/03/06; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 March 2005Return made up to 19/03/05; full list of members (3 pages)
23 March 2005Return made up to 19/03/05; full list of members (3 pages)
25 May 2004New secretary appointed (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 April 2004Return made up to 19/03/04; full list of members (7 pages)
17 April 2004Return made up to 19/03/04; full list of members (7 pages)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Secretary's particulars changed (1 page)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Return made up to 19/03/03; full list of members (5 pages)
12 June 2003Return made up to 19/03/03; full list of members (5 pages)
2 May 2003Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page)
2 May 2003Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
22 April 2003Partic of mort/charge * (11 pages)
22 April 2003Partic of mort/charge * (11 pages)
17 April 2003Partic of mort/charge * (15 pages)
17 April 2003Partic of mort/charge * (15 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 June 2002Dec mort/charge * (5 pages)
10 June 2002Dec mort/charge * (5 pages)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
18 March 2002Dec mort/charge * (4 pages)
18 March 2002Dec mort/charge * (4 pages)
18 March 2002Dec mort/charge * (4 pages)
18 March 2002Dec mort/charge * (4 pages)
18 March 2002Dec mort/charge * (4 pages)
18 March 2002Dec mort/charge * (4 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 May 2001Return made up to 19/03/01; full list of members (6 pages)
2 May 2001Return made up to 19/03/01; full list of members (6 pages)
26 May 2000Return made up to 19/03/00; full list of members (7 pages)
26 May 2000Return made up to 19/03/00; full list of members (7 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2000Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 1999Full accounts made up to 31 December 1998 (13 pages)
9 December 1999Full accounts made up to 31 December 1998 (13 pages)
4 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 October 1999New director appointed (1 page)
8 October 1999New director appointed (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
25 May 1999Return made up to 19/03/99; no change of members (4 pages)
25 May 1999Return made up to 19/03/99; no change of members (4 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 5 albyn place edinburgh EH2 4NJ (1 page)
10 March 1999Registered office changed on 10/03/99 from: 5 albyn place edinburgh EH2 4NJ (1 page)
11 February 1999Return made up to 11/12/98; full list of members (6 pages)
11 February 1999Return made up to 11/12/98; full list of members (6 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
16 June 1998Accounts for a small company made up to 31 July 1997 (9 pages)
16 June 1998Accounts for a small company made up to 31 July 1997 (9 pages)
2 April 1998New secretary appointed;new director appointed (2 pages)
2 April 1998New secretary appointed;new director appointed (2 pages)
27 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 March 1998Ad 19/03/98--------- £ si [email protected]=2376 £ ic 5000/7376 (2 pages)
27 March 1998Ad 19/03/98--------- £ si [email protected]=2376 £ ic 5000/7376 (2 pages)
27 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
27 March 1998Memorandum and Articles of Association (12 pages)
27 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 March 1998Nc inc already adjusted 19/03/98 (1 page)
27 March 1998Nc inc already adjusted 19/03/98 (1 page)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 March 1998Memorandum and Articles of Association (12 pages)
27 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
26 March 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
26 March 1998Registered office changed on 26/03/98 from: 110 maryhill road glasgow G20 7QS (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Registered office changed on 26/03/98 from: 110 maryhill road glasgow G20 7QS (1 page)
16 March 1998Auditor's resignation (1 page)
16 March 1998Auditor's resignation (1 page)
16 December 1997Return made up to 11/12/97; no change of members (4 pages)
16 December 1997Return made up to 11/12/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
24 December 1996Return made up to 19/12/96; full list of members (6 pages)
24 December 1996Return made up to 19/12/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
16 February 1996Return made up to 23/12/95; no change of members (4 pages)
16 February 1996Return made up to 23/12/95; no change of members (4 pages)
16 December 1994Accounts for a small company made up to 31 July 1994 (7 pages)
16 December 1994Accounts for a small company made up to 31 July 1994 (7 pages)
11 January 1994Return made up to 29/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1994Return made up to 29/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)