Company NameWilliam Johnston & Company Limited
Company StatusActive
Company NumberSC045228
CategoryPrivate Limited Company
Incorporation Date8 November 1967(56 years, 5 months ago)
Previous NameWilliam Johnston & Co. (Engineers) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Craig John Edwards
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(47 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Robert Dawson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(47 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr William Hardie
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2018(51 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameIan Joseph McKnight
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2003)
RoleMetallurgist
Correspondence Address7 Chatelherault Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8BJ
Scotland
Director NameJanie McCallum Holmes McKnight
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2003)
RoleRetired
Correspondence AddressCampbell Court 11burnside Gate
Burnside
Glasgow
G73 5BS
Scotland
Director NameMuriel Isobel McKnight
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2003)
RoleHousewife
Correspondence Address7 Chatelherault Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8BJ
Scotland
Director NameThomas Richard McKnight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 02 November 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunarbour 14 Prospect Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8BW
Scotland
Secretary NameMuriel Isobel McKnight
NationalityBritish
StatusResigned
Appointed31 December 1988(21 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address7 Chatelherault Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8BJ
Scotland
Director NameCraig Thomas McKnight
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(35 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address7 Dornoch Avenue
Giffnock
Glasgow
G46 6QH
Scotland
Director NameMr Alexander Charles McEwen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(35 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2022)
RoleSolicitor/Director
Country of ResidenceScotland
Correspondence Address48 Peel Road
Thorntonhall
Glasgow
G74 5AG
Scotland
Secretary NameMr Alexander Charles McEwen
NationalityBritish
StatusResigned
Appointed30 April 2003(35 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2008)
RoleSolicitor/Director
Country of ResidenceScotland
Correspondence Address48 Peel Road
Thorntonhall
Glasgow
G74 5AG
Scotland
Director NameMrs Fiona McEwen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(40 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2022)
RoleAdministrator/Company Secreta
Country of ResidenceScotland
Correspondence Address48 Peel Road
Thorntonhall
Glasgow
Lanarkshire
G74 5AG
Scotland
Secretary NameMrs Fiona McEwen
NationalityBritish
StatusResigned
Appointed31 January 2008(40 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2022)
RoleAdministrator/Company Secreta
Country of ResidenceScotland
Correspondence Address48 Peel Road
Thorntonhall
Glasgow
Lanarkshire
G74 5AG
Scotland
Director NameMrs Margaret Murchie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(40 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address27 Cardonald Place Road
Glasgow
Strathclyde
G52 3JP
Scotland
Director NameMr Ross Alexander McEwen
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2013(45 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Peel Road
Thorntonhall
Glasgow
G74 5AG
Scotland
Director NameSharon Denise Patrick
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(48 years after company formation)
Appointment Duration8 years (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Secretary NameMrs Sharon Denise Patrick
StatusResigned
Appointed31 March 2022(54 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2023)
RoleCompany Director
Correspondence Address9 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland

Contact

Websitewilliamjohnston.co.uk
Email address[email protected]
Telephone0141 6201666
Telephone regionGlasgow

Location

Registered Address9 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches2 other UK companies use this postal address

Shareholders

66.1k at £0.01Spiersbridge Capital Limited
97.06%
Ordinary
1000 at £0.01Craig Edwards
1.47%
Ordinary C
1000 at £0.01Robert Dawson
1.47%
Ordinary D

Financials

Year2014
Net Worth£1,279,083
Cash£901,024
Current Liabilities£548,719

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

23 November 2015Delivered on: 26 November 2015
Persons entitled: Alexander Charles Mcewen

Classification: A registered charge
Outstanding
12 June 2006Delivered on: 29 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
20 September 1996Delivered on: 2 October 1996
Satisfied on: 14 November 1997
Persons entitled: Highlands and Islands Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44B seafield road inverness.
Fully Satisfied
2 September 1985Delivered on: 12 September 1985
Satisfied on: 29 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse units 51/71 mauchline st glasgow.
Fully Satisfied

Filing History

6 March 2024Total exemption full accounts made up to 31 October 2023 (13 pages)
23 November 2023Termination of appointment of Sharon Denise Patrick as a director on 22 November 2023 (1 page)
23 November 2023Termination of appointment of Sharon Denise Patrick as a secretary on 23 November 2023 (1 page)
18 July 2023Registered office address changed from 9 Speirsbridge Terrace Thornliebank Industrial Estate Glasgow Strathclyde G46 8JH to 9 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 18 July 2023 (1 page)
18 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
7 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
31 May 2022Satisfaction of charge SC0452280004 in full (1 page)
6 April 2022Appointment of Mrs Sharon Denise Patrick as a secretary on 31 March 2022 (2 pages)
6 April 2022Termination of appointment of Alexander Charles Mcewen as a director on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Ross Alexander Mcewen as a director on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Fiona Mcewen as a director on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Fiona Mcewen as a secretary on 31 March 2022 (1 page)
3 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
3 March 2020Director's details changed for Sharon Denise Mcgregor on 2 March 2020 (2 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 March 2019Second filing of Confirmation Statement dated 27/06/2018 (9 pages)
28 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
1 November 2018Appointment of Mr William Hardie as a director on 1 November 2018 (2 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/03/2019
(3 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
27 November 2017Notification of William Johnston & Company (Uk) Limited as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Notification of William Johnston & Company (Uk) Limited as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Cessation of Spiersbridge Capital Limited as a person with significant control on 27 November 2017 (1 page)
27 November 2017Notification of Spiersbridge Capital Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Spiersbridge Capital Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Cessation of Spiersbridge Capital Limited as a person with significant control on 27 November 2017 (1 page)
13 November 2017Change of share class name or designation (2 pages)
13 November 2017Change of share class name or designation (2 pages)
13 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
5 July 2016Annual return
Statement of capital on 2016-07-05
  • GBP 681.24

Statement of capital on 2019-03-29
  • GBP 681.24
(9 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 681.24
(9 pages)
4 December 2015Alterations to floating charge SC0452280004 (17 pages)
4 December 2015Alterations to floating charge SC0452280004 (17 pages)
4 December 2015Alterations to floating charge 3 (17 pages)
4 December 2015Alterations to floating charge 3 (17 pages)
26 November 2015Registration of charge SC0452280004, created on 23 November 2015 (14 pages)
26 November 2015Registration of charge SC0452280004, created on 23 November 2015 (14 pages)
25 November 2015Appointment of Sharon Denise Mcgregor as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Sharon Denise Mcgregor as a director on 23 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Craig John Edwards on 23 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Craig John Edwards on 23 November 2015 (2 pages)
29 October 2015Satisfaction of charge 1 in full (1 page)
29 October 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 681.24
(9 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 681.24
(9 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 March 2015Appointment of Mr Robert Dawson as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Robert Dawson as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Craig John Edwards as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Craig John Edwards as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Robert Dawson as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Craig John Edwards as a director on 1 March 2015 (2 pages)
24 February 2015Change of share class name or designation (2 pages)
24 February 2015Sub-division of shares on 18 February 2015 (5 pages)
24 February 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 681.24
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 681.24
(4 pages)
24 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 18/02/2015
(23 pages)
24 February 2015Sub-division of shares on 18 February 2015 (5 pages)
24 February 2015Change of share class name or designation (2 pages)
24 February 2015Change of share class name or designation (2 pages)
24 February 2015Change of share class name or designation (2 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 661.24
(7 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 661.24
(7 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-27
(1 page)
30 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-27
(1 page)
30 January 2014Company name changed william johnston & co. (Engineers) LIMITED\certificate issued on 30/01/14
  • CONNOT ‐
(3 pages)
30 January 2014Company name changed william johnston & co. (Engineers) LIMITED\certificate issued on 30/01/14
  • CONNOT ‐
(3 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Appointment of Mr Ross Alexander Mcewen as a director (2 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Appointment of Mr Ross Alexander Mcewen as a director (2 pages)
20 July 2013Director's details changed for Mrs Fiona Mcewen on 1 January 2013 (2 pages)
20 July 2013Director's details changed for Mrs Fiona Mcewen on 1 January 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 December 2012Termination of appointment of Margaret Murchie as a director (1 page)
10 December 2012Termination of appointment of Margaret Murchie as a director (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Mrs Margaret Murchie on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Mrs Fiona Mcewen on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Mrs Margaret Murchie on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Mrs Fiona Mcewen on 27 June 2010 (2 pages)
3 July 2009Director and secretary's change of particulars / fiona mcewen / 03/07/2009 (1 page)
3 July 2009Return made up to 27/06/09; full list of members (7 pages)
3 July 2009Director and secretary's change of particulars / fiona mcewen / 03/07/2009 (1 page)
3 July 2009Director's change of particulars / margaret murchie / 03/07/2009 (2 pages)
3 July 2009Director's change of particulars / margaret murchie / 03/07/2009 (2 pages)
3 July 2009Return made up to 27/06/09; full list of members (7 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
16 July 2008Return made up to 27/06/08; full list of members (10 pages)
16 July 2008Return made up to 27/06/08; full list of members (10 pages)
26 March 2008Director appointed margaret murchie (2 pages)
26 March 2008Director appointed margaret murchie (2 pages)
8 March 2008Conve (2 pages)
8 March 2008Conve (2 pages)
8 March 2008Memorandum and Articles of Association (13 pages)
8 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2008Memorandum and Articles of Association (13 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 July 2007Return made up to 27/06/07; change of members (7 pages)
10 July 2007Return made up to 27/06/07; change of members (7 pages)
4 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2007£ ic 2232/1759 02/11/06 £ sr [email protected]=473 (1 page)
4 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2007£ ic 2232/1759 02/11/06 £ sr [email protected]=473 (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
26 October 2006Ad 31/07/06--------- £ si [email protected]=3 £ ic 2229/2232 (2 pages)
26 October 2006Ad 31/07/06--------- £ si [email protected]=3 £ ic 2229/2232 (2 pages)
21 September 2006Ad 31/07/06--------- £ si [email protected]=3 £ ic 2226/2229 (2 pages)
21 September 2006Ad 31/07/06--------- £ si [email protected]=3 £ ic 2226/2229 (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
14 July 2006Return made up to 27/06/06; full list of members (11 pages)
14 July 2006Return made up to 27/06/06; full list of members (11 pages)
29 June 2006Partic of mort/charge * (4 pages)
29 June 2006Partic of mort/charge * (4 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
21 July 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 July 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 August 2004Registered office changed on 09/08/04 from: 39 mauchline st glasgow G5 8HQ (1 page)
9 August 2004Registered office changed on 09/08/04 from: 39 mauchline st glasgow G5 8HQ (1 page)
5 August 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 August 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 April 2004Accounts for a small company made up to 31 October 2003 (9 pages)
29 April 2004Accounts for a small company made up to 31 October 2003 (9 pages)
6 August 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 August 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 July 2003£ ic 2222/2217 02/07/03 £ sr [email protected]=5 (1 page)
21 July 2003£ ic 2222/2217 02/07/03 £ sr [email protected]=5 (1 page)
15 July 2003Resolutions
  • RES13 ‐ Company purchase shares 02/07/03
(5 pages)
15 July 2003Resolutions
  • RES13 ‐ Company purchase shares 02/07/03
(5 pages)
31 May 2003Ad 30/04/03--------- £ si [email protected]=5 £ ic 2217/2222 (3 pages)
31 May 2003Ad 30/04/03--------- £ si [email protected]=5 £ ic 2217/2222 (3 pages)
9 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Notice of assignment of name or new name to shares (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned;director resigned (1 page)
6 May 2003Secretary resigned;director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Notice of assignment of name or new name to shares (1 page)
6 May 2003£ nc 6500/50000 30/04/03 (1 page)
6 May 2003£ ic 2500/2217 22/03/03 £ sr 283@1=283 (1 page)
6 May 2003Notice of assignment of name or new name to shares (1 page)
6 May 2003Notice of assignment of name or new name to shares (1 page)
6 May 2003Notice of assignment of name or new name to shares (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003£ nc 6500/50000 30/04/03 (1 page)
6 May 2003£ ic 2500/2217 22/03/03 £ sr 283@1=283 (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 May 2003Notice of assignment of name or new name to shares (1 page)
6 May 2003Notice of assignment of name or new name to shares (1 page)
6 May 2003Notice of assignment of name or new name to shares (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2003Accounts for a small company made up to 31 October 2002 (8 pages)
22 March 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 November 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 November 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 July 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 July 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 June 2001Return made up to 27/06/01; full list of members (10 pages)
29 June 2001Return made up to 27/06/01; full list of members (10 pages)
22 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
22 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
28 July 2000Return made up to 27/06/00; full list of members (10 pages)
28 July 2000Return made up to 27/06/00; full list of members (10 pages)
9 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
9 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
6 July 1999Return made up to 27/06/99; full list of members (6 pages)
6 July 1999Return made up to 27/06/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 July 1998Return made up to 27/06/98; no change of members (4 pages)
7 July 1998Return made up to 27/06/98; no change of members (4 pages)
14 November 1997Dec mort/charge * (4 pages)
14 November 1997Dec mort/charge * (4 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
3 July 1997Return made up to 27/06/97; no change of members (4 pages)
3 July 1997Return made up to 27/06/97; no change of members (4 pages)
2 October 1996Partic of mort/charge * (6 pages)
2 October 1996Partic of mort/charge * (6 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
1 August 1996Return made up to 27/06/96; full list of members (6 pages)
1 August 1996Return made up to 27/06/96; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 November 1967Incorporation (12 pages)
8 November 1967Incorporation (12 pages)