Company NameHS Realisations Limited
Company StatusDissolved
Company NumberSC045681
CategoryPrivate Limited Company
Incorporation Date16 May 1968(55 years, 11 months ago)
Dissolution Date28 March 2023 (1 year ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Susan Shardlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(41 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 28 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Stretford
Manchester
M32 0RL
Secretary NameSusan Shardlow
NationalityBritish
StatusClosed
Appointed05 May 2010(41 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 28 March 2023)
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(44 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 28 March 2023)
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(47 years after company formation)
Appointment Duration7 years, 10 months (closed 28 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Trafford House Chester Road
Manchester
Lancashire
M32 0RL
Director NameThomas Currie Maconochie
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1992)
RoleCompany Director
Correspondence Address1 Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(21 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 26 January 2001)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameSir Matthew Dean Goodwin
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(21 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 1995)
RoleCa
Country of ResidenceScotland
Correspondence Address87 Kelvin Court
Glasgow
G12 0AH
Scotland
Director NameAlexander Fraser Findlay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(21 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressPitfour 1 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(21 years, 1 month 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
Secretary NameAlastair Wright Deakin
NationalityBritish
StatusResigned
Appointed20 June 1989(21 years, 1 month 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 Hughes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(23 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressHolmcroft Middleshaw
Middleshaw
Lockerbie
Dumfriesshire
DG11 1AJ
Scotland
Director NameDonald Barton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressTwo Gates Wood Lane
Mobberley
Cheshire
WA16 7NP
Director NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(25 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2001)
RoleCompany 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
Appointed11 November 1993(25 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(26 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2001)
RoleNon Executive Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameMr Robert McNeil
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(26 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 1998)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressKincardine Castle
Auchterarder
Perthshire
PH3 1PG
Scotland
Director NameAlistair George St Clair Napier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(28 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Director NameSir John Weddell Robb
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(29 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2001)
RoleCompany Director
Correspondence AddressThe Heath House Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(32 years, 6 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 NameRichard Terence Mahler
Date of BirthMay 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed26 January 2001(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2003)
RoleExec
Correspondence Address7785 Piccadilly North
West Vancouver
B C-V7w1c8
Canada
Director NameRobert William Netherway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(32 years, 8 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(33 years, 7 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 NameWayne Mitchell Bingham
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2003(35 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2007)
RoleExecutor Vice President
Correspondence Address93 William Farm Lane
Aurora
Ontario
L4g 6k3
Director NameNicholas Bradley Lloyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(35 years, 3 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 NameAndrew Fraser
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2007(38 years, 11 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(40 years, 4 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(41 years, 3 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(41 years, 3 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 NameKevin Parkes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(41 years, 5 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(41 years, 9 months 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(42 years, 3 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 Mark Albiston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(43 years, 1 month 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(44 years, 12 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(46 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9th Floor Trafford House Chester Road
Stretford
Manchester
Lancashire
M32 0RL
Director NameMr Patrick Francis Jelly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(47 years, 9 months 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

896m at £0.1Zeus Topco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£105,900,000
Gross Profit£31,900,000
Net Worth£104,200,000
Cash£1,200,000
Current Liabilities£118,300,000

Accounts

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

Charges

10 February 2015Delivered on: 12 February 2015
Persons entitled: Bank of America, Na

Classification: A registered charge
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
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
31 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of America, Na (London Branch) (as Security Trustee)

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 30 September 2016
Persons entitled: Bank of America, Na (London Branch) (as Security Trustee)

Classification: A registered charge
Outstanding
5 September 2016Delivered on: 7 September 2016
Persons entitled: Bank of America, Na (London Branch) (as Security Trustee)

Classification: A registered charge
Outstanding
28 July 2016Delivered on: 1 August 2016
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 28 June 2016
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
26 May 2016Delivered on: 2 June 2016
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
28 April 2016Delivered on: 10 May 2016
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
16 March 2016Delivered on: 24 March 2016
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
16 March 2016Delivered on: 24 March 2016
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
1 February 2016Delivered on: 4 February 2016
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 21 December 2015
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 20 November 2015
Persons entitled: Bank of America, Na

Classification: A registered charge
Outstanding
19 October 2015Delivered on: 19 October 2015
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
24 September 2015Delivered on: 25 September 2015
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 2 September 2015
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
20 July 2015Delivered on: 27 July 2015
Persons entitled: Bank of America, Na

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 30 June 2015
Persons entitled: Bank of America, N.A. (London Branch)

Classification: A registered charge
Particulars: All of the assignors right,title, interest and benefit in and to all book and other debts. See form for further details.
Outstanding
22 May 2015Delivered on: 10 June 2015
Persons entitled: Bank of America

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Bank of America, Na (London Branch)

Classification: A registered charge
Outstanding
24 March 2015Delivered on: 25 March 2015
Persons entitled: Bank of America, Na

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: Bank of America

Classification: A registered charge
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
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
4 August 2010Delivered on: 12 August 2010
Satisfied on: 30 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
4 August 2010Delivered on: 12 August 2010
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

Filing History

24 June 2019Order of court - dissolution void (1 page)
16 February 2019Final Gazette dissolved following liquidation (1 page)
16 November 2018Notice of move from Administration to Dissolution (21 pages)
20 June 2018Administrator's progress report (17 pages)
29 May 2018Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
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 SC0456810011 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810026 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810019 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810020 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810021 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810024 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810013 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810026 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810032 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810020 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810031 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810019 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810029 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810012 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810010 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810023 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810023 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810009 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810025 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810029 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810032 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810013 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810017 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810027 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810021 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810014 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810028 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810014 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810030 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810015 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810016 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810016 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810031 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810017 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810011 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810015 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810025 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810024 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810010 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810018 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810012 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810028 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810009 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810022 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810030 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810022 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810018 in full (4 pages)
26 April 2017Satisfaction of charge SC0456810027 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) (17 pages)
4 January 2017Statement of affairs with form 2.14B(Scot) (17 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)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
(3 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
(3 pages)
1 November 2016Registration of charge SC0456810032, created on 31 October 2016 (15 pages)
1 November 2016Registration of charge SC0456810032, created on 31 October 2016 (15 pages)
30 September 2016Registration of charge SC0456810031, created on 27 September 2016 (16 pages)
30 September 2016Registration of charge SC0456810031, created on 27 September 2016 (16 pages)
7 September 2016Registration of charge SC0456810030, created on 5 September 2016 (15 pages)
7 September 2016Registration of charge SC0456810030, created on 5 September 2016 (15 pages)
1 August 2016Registration of charge SC0456810029, created on 28 July 2016 (15 pages)
1 August 2016Registration of charge SC0456810029, created on 28 July 2016 (15 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 89,602,100.5
(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 89,602,100.5
(7 pages)
28 June 2016Registration of charge SC0456810028, created on 27 June 2016 (15 pages)
28 June 2016Registration of charge SC0456810028, created on 27 June 2016 (15 pages)
13 June 2016Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages)
13 June 2016Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages)
13 June 2016Termination of appointment of Mark Hogg as a director on 26 February 2016 (1 page)
13 June 2016Termination of appointment of Mark Hogg as a director on 26 February 2016 (1 page)
2 June 2016Registration of charge SC0456810027, created on 26 May 2016 (15 pages)
2 June 2016Registration of charge SC0456810027, created on 26 May 2016 (15 pages)
10 May 2016Registration of charge SC0456810026, created on 28 April 2016 (17 pages)
10 May 2016Registration of charge SC0456810026, created on 28 April 2016 (17 pages)
24 March 2016Registration of charge SC0456810024, created on 16 March 2016 (17 pages)
24 March 2016Registration of charge SC0456810024, created on 16 March 2016 (17 pages)
24 March 2016Registration of charge SC0456810025, created on 16 March 2016 (17 pages)
24 March 2016Registration of charge SC0456810025, created on 16 March 2016 (17 pages)
4 February 2016Registration of charge SC0456810023, created on 1 February 2016 (17 pages)
4 February 2016Registration of charge SC0456810023, created on 1 February 2016 (17 pages)
30 December 2015Satisfaction of charge 4 in full (4 pages)
30 December 2015Satisfaction of charge 4 in full (4 pages)
21 December 2015Registration of charge SC0456810022, created on 21 December 2015 (17 pages)
21 December 2015Registration of charge SC0456810022, created on 21 December 2015 (17 pages)
8 December 2015Satisfaction of charge 1 in full (4 pages)
8 December 2015Satisfaction of charge 5 in full (4 pages)
8 December 2015Satisfaction of charge 6 in full (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge SC0456810011 (5 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge SC0456810011 (5 pages)
8 December 2015Satisfaction of charge 6 in full (4 pages)
8 December 2015Satisfaction of charge 1 in full (4 pages)
8 December 2015Satisfaction of charge 5 in full (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
20 November 2015Registration of charge SC0456810021, created on 20 November 2015 (26 pages)
20 November 2015Registration of charge SC0456810021, created on 20 November 2015 (26 pages)
19 October 2015Registration of charge SC0456810020, created on 19 October 2015 (17 pages)
19 October 2015Registration of charge SC0456810020, created on 19 October 2015 (17 pages)
25 September 2015Registration of charge SC0456810019, created on 24 September 2015 (17 pages)
25 September 2015Registration of charge SC0456810019, created on 24 September 2015 (17 pages)
16 September 2015Full accounts made up to 31 December 2014 (34 pages)
16 September 2015Full accounts made up to 31 December 2014 (34 pages)
2 September 2015Registration of charge SC0456810018, created on 21 August 2015 (17 pages)
2 September 2015Registration of charge SC0456810018, created on 21 August 2015 (17 pages)
28 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 89,602,100.5
(17 pages)
28 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 89,602,100.5
(17 pages)
27 July 2015Registration of charge SC0456810017, created on 20 July 2015 (18 pages)
27 July 2015Registration of charge SC0456810017, created on 20 July 2015 (18 pages)
30 June 2015Registration of charge SC0456810016, created on 18 June 2015 (18 pages)
30 June 2015Registration of charge SC0456810016, created on 18 June 2015 (18 pages)
10 June 2015Registration of charge SC0456810015, created on 22 May 2015 (17 pages)
10 June 2015Registration of charge SC0456810015, created on 22 May 2015 (17 pages)
21 May 2015Appointment of Christopher John Hull as a director on 11 May 2015 (3 pages)
21 May 2015Appointment of Christopher John Hull as a director on 11 May 2015 (3 pages)
12 May 2015Termination of appointment of Mark Albiston as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Mark Albiston as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Darren John Woods as a director on 30 April 2015 (2 pages)
12 May 2015Termination of appointment of Mark Albiston as a director on 1 April 2015 (2 pages)
12 May 2015Termination of appointment of Darren John Woods as a director on 30 April 2015 (2 pages)
28 April 2015Registration of charge SC0456810014, created on 24 April 2015 (17 pages)
28 April 2015Registration of charge SC0456810014, created on 24 April 2015 (17 pages)
25 March 2015Registration of charge SC0456810013, created on 24 March 2015 (18 pages)
25 March 2015Registration of charge SC0456810013, created on 24 March 2015 (18 pages)
2 March 2015Alterations to floating charge 8 (93 pages)
2 March 2015Alterations to floating charge 8 (93 pages)
2 March 2015Alterations to floating charge 7 (93 pages)
2 March 2015Alterations to floating charge 7 (93 pages)
20 February 2015Registration of charge SC0456810012, created on 17 February 2015 (17 pages)
20 February 2015Registration of charge SC0456810012, created on 17 February 2015 (17 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 SC0456810009, created on 10 February 2015 (18 pages)
12 February 2015Registration of charge SC0456810009, created on 10 February 2015 (18 pages)
12 February 2015Registration of charge SC0456810010, created on 10 February 2015 (23 pages)
12 February 2015Registration of charge SC0456810011, created on 10 February 2015 (57 pages)
12 February 2015Registration of charge SC0456810010, created on 10 February 2015 (23 pages)
12 February 2015Registration of charge SC0456810011, created on 10 February 2015 (57 pages)
6 February 2015Appointment of Adrian Michael Murphy as a director on 31 January 2015 (3 pages)
6 February 2015Appointment of Adrian Michael Murphy as a director on 31 January 2015 (3 pages)
6 February 2015Termination of appointment of Kevin Parkes as a director on 31 January 2015 (2 pages)
6 February 2015Termination of appointment of Kevin Parkes as a director on 31 January 2015 (2 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 89,602,100.5
(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 89,602,100.5
(8 pages)
27 June 2014Full accounts made up to 31 December 2013 (33 pages)
27 June 2014Full accounts made up to 31 December 2013 (33 pages)
19 July 2013Full accounts made up to 31 December 2012 (33 pages)
19 July 2013Full accounts made up to 31 December 2012 (33 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 4 (28 pages)
14 June 2013Alterations to floating charge 1 (28 pages)
14 June 2013Alterations to floating charge 4 (28 pages)
14 June 2013Alterations to floating charge 1 (28 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)
28 May 2013Appointment of Mr Mark Hierons as a director (2 pages)
28 May 2013Appointment of Mr Mark Hogg as a director (2 pages)
29 August 2012Alterations to floating charge 7 (14 pages)
29 August 2012Alterations to floating charge 8 (14 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
29 August 2012Alterations to floating charge 8 (14 pages)
29 August 2012Alterations to floating charge 7 (14 pages)
28 August 2012Alterations to floating charge 6 (14 pages)
28 August 2012Alterations to floating charge 1 (14 pages)
28 August 2012Alterations to floating charge 5 (14 pages)
28 August 2012Alterations to floating charge 4 (14 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 6 (27 pages)
28 August 2012Alterations to floating charge 1 (14 pages)
28 August 2012Alterations to floating charge 4 (14 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 August 2012Alterations to floating charge 5 (14 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 6 (27 pages)
28 August 2012Alterations to floating charge 6 (14 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 (33 pages)
10 May 2012Full accounts made up to 31 December 2011 (33 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)
12 May 2011Full accounts made up to 31 December 2010 (35 pages)
12 May 2011Full accounts made up to 31 December 2010 (35 pages)
1 March 2011Alterations to floating charge 1 (15 pages)
1 March 2011Alterations to floating charge 4 (17 pages)
1 March 2011Alterations to floating charge 4 (17 pages)
1 March 2011Alterations to floating charge 1 (15 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)
24 September 2010Auditor's resignation (1 page)
24 September 2010Auditor's resignation (1 page)
6 September 2010Appointment of Mr Ian Christopher Berg as a director (2 pages)
6 September 2010Appointment of Mr Ian Christopher Berg as a director (2 pages)
16 August 2010Resolutions
  • RES13 ‐ Facility agreement 02/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2010Resolutions
  • RES13 ‐ Facility agreement 02/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2010Memorandum and Articles of Association (39 pages)
16 August 2010Memorandum and Articles of Association (39 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 4 (29 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 4 (29 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
26 July 2010Director's details changed for Kevin Parkes on 20 June 2010 (3 pages)
26 July 2010Director's details changed for Susan Shardlow on 20 June 2010 (3 pages)
26 July 2010Director's details changed for Susan Shardlow on 20 June 2010 (3 pages)
26 July 2010Director's details changed for Kevin Parkes on 20 June 2010 (3 pages)
19 July 2010Secretary's details changed for Susan Shardlow on 20 June 2010 (3 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
19 July 2010Secretary's details changed for Susan Shardlow on 20 June 2010 (3 pages)
10 June 2010Appointment of Susan Shardlow as a director (3 pages)
10 June 2010Appointment of Susan Shardlow as a director (3 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 Michael Davies as a director (2 pages)
25 May 2010Termination of appointment of Douglas Sprout as a secretary (2 pages)
25 May 2010Termination of appointment of Michael Waites as a director (2 pages)
25 May 2010Termination of appointment of Andrew Fraser as a director (2 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 2010Termination of appointment of Michael Davies as a director (2 pages)
25 May 2010Termination of appointment of Neil Dickinson 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 secretary (3 pages)
25 May 2010Termination of appointment of Douglas Sprout as a director (2 pages)
25 May 2010Termination of appointment of Michael Waites 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)
14 May 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
14 May 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
4 May 2010Re-registration from a public company to a private limited company (2 pages)
4 May 2010Re-registration from a public company to a private limited company (2 pages)
4 May 2010Re-registration of Memorandum and Articles (39 pages)
4 May 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 May 2010Certificate of re-registration from Public Limited Company to Private (1 page)
4 May 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 May 2010Re-registration of Memorandum and Articles (39 pages)
4 May 2010Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 2010Termination of appointment of Robert Netherway as a director (2 pages)
4 March 2010Appointment of Douglas Sprout as a secretary (3 pages)
4 March 2010Termination of appointment of Robert Netherway as a secretary (2 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 (3 pages)
10 October 2009Appointment of Kevin Parkes as a director (3 pages)
19 August 2009Director appointed neil robert dickson (4 pages)
19 August 2009Director appointed michael davies (2 pages)
19 August 2009Appointment terminated director colin hotchkiss (1 page)
19 August 2009Appointment terminated director colin hotchkiss (1 page)
19 August 2009Director appointed neil robert dickson (4 pages)
19 August 2009Director appointed michael davies (2 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 April 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
29 April 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
5 November 2008Appointment terminated director brian sherlock (1 page)
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 glasgow G71 5PX (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1 ellismuir way tannochside park uddingston glasgow G71 5PX (1 page)
30 September 2008Director appointed colin archibald hotchkiss (1 page)
30 September 2008Director appointed colin archibald hotchkiss (1 page)
24 June 2008Return made up to 20/06/08; full list of members (5 pages)
24 June 2008Return made up to 20/06/08; full list of members (5 pages)
5 June 2008Appointment terminated director douglas whitehead (1 page)
5 June 2008Appointment terminated director douglas whitehead (1 page)
20 May 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
9 February 2008Director's particulars changed (1 page)
9 February 2008Director's particulars changed (1 page)
20 August 2007Return made up to 20/06/07; full list of members (3 pages)
20 August 2007Return made up to 20/06/07; full list of members (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
26 July 2007Interim accounts made up to 31 May 2007 (8 pages)
26 July 2007Interim accounts made up to 31 May 2007 (8 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
3 April 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
3 April 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
23 March 2007Return made up to 20/06/06; full list of members; amend (8 pages)
23 March 2007Return made up to 20/06/06; full list of members; amend (8 pages)
20 July 2006Return made up to 20/06/06; full list of members (3 pages)
20 July 2006Location of debenture register (1 page)
20 July 2006Return made up to 20/06/06; full list of members (3 pages)
20 July 2006Location of debenture register (1 page)
11 April 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
11 April 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
11 January 2006Memorandum and Articles of Association (40 pages)
11 January 2006Memorandum and Articles of Association (40 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Ad 20/12/05--------- £ si [email protected]=15000000 £ ic 85000000/100000000 (2 pages)
6 January 2006Nc inc already adjusted 20/12/05 (1 page)
6 January 2006Nc inc already adjusted 20/12/05 (1 page)
6 January 2006Ad 20/12/05--------- £ si [email protected]=15000000 £ ic 85000000/100000000 (2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Return made up to 20/06/05; no change of members (8 pages)
12 October 2005Return made up to 20/06/05; no change of members (8 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
6 September 2004Return made up to 20/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004Return made up to 20/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
11 June 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
7 June 2004Memorandum and Articles of Association (7 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2004Nc inc already adjusted 23/03/04 (1 page)
7 June 2004Nc inc already adjusted 23/03/04 (1 page)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2004Memorandum and Articles of Association (7 pages)
31 March 2004Director resigned (1 page)
31 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)
31 July 2003Return made up to 20/06/03; full list of members (8 pages)
31 July 2003Return made up to 20/06/03; full list of members (8 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
24 April 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
24 April 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
16 July 2002Return made up to 20/06/02; full list of members (8 pages)
16 July 2002Return made up to 20/06/02; full list of members (8 pages)
15 July 2002Auditor's resignation (1 page)
15 July 2002Auditor's resignation (1 page)
2 April 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
2 April 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned;director resigned (1 page)
11 January 2002Secretary resigned;director resigned (1 page)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
4 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2001Full group accounts made up to 26 January 2001 (20 pages)
18 May 2001Full group accounts made up to 26 January 2001 (20 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2001Memorandum and Articles of Association (33 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2001Memorandum and Articles of Association (33 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
20 July 2000Full group accounts made up to 31 January 2000 (27 pages)
20 July 2000Full group accounts made up to 31 January 2000 (27 pages)
4 July 2000Return made up to 20/06/00; full list of members (9 pages)
4 July 2000Return made up to 20/06/00; full list of members (9 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
2 August 1999Return made up to 20/06/99; bulk list available separately (6 pages)
2 August 1999Return made up to 20/06/99; bulk list available separately (6 pages)
1 August 1999Full group accounts made up to 31 January 1999 (56 pages)
1 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1999Full group accounts made up to 31 January 1999 (56 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)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
5 August 1998Return made up to 20/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 August 1998Return made up to 20/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 July 1998Full group accounts made up to 31 January 1998 (52 pages)
21 July 1998Full group accounts made up to 31 January 1998 (52 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
1 April 1998Location of register of members (non legible) (1 page)
1 April 1998Location of register of members (non legible) (1 page)
21 July 1997Return made up to 20/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 1997Return made up to 20/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 1997Full group accounts made up to 31 January 1997 (30 pages)
21 July 1997Full group accounts made up to 31 January 1997 (30 pages)
14 July 1997Ad 19/06/97--------- £ si [email protected]=8530 £ ic 26221348/26229878 (3 pages)
14 July 1997Ad 19/06/97--------- £ si [email protected]=8530 £ ic 26221348/26229878 (3 pages)
23 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 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)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
27 December 1996Ad 12/12/96--------- £ si [email protected]=2451 £ ic 26218897/26221348 (3 pages)
27 December 1996Ad 12/12/96--------- £ si [email protected]=2451 £ ic 26218897/26221348 (3 pages)
30 July 1996Full group accounts made up to 31 January 1996 (21 pages)
30 July 1996Full group accounts made up to 31 January 1996 (21 pages)
15 July 1996Return made up to 20/06/96; bulk list available separately (12 pages)
15 July 1996Return made up to 20/06/96; bulk list available separately (12 pages)
25 June 1996Auditor's resignation (3 pages)
25 June 1996Auditor's resignation (3 pages)
19 June 1996Auditor's resignation (1 page)
19 June 1996Auditor's resignation (1 page)
19 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
19 June 1996Auditor's resignation (1 page)
19 June 1996Auditor's resignation (1 page)
19 June 1996Auditor's resignation (1 page)
19 June 1996Auditor's resignation (1 page)
19 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
19 June 1996Auditor's resignation (1 page)
19 June 1996Auditor's resignation (2 pages)
19 June 1996Auditor's resignation (1 page)
19 June 1996Auditor's resignation (1 page)
19 June 1996Auditor's resignation (1 page)
19 June 1996Auditor's resignation (1 page)
19 June 1996Auditor's resignation (2 pages)
19 June 1996Auditor's resignation (1 page)
26 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 September 1995Ad 12/07/95--------- £ si [email protected]=4607402 £ ic 21608277/26215679 (4 pages)
13 September 1995Ad 12/07/95--------- £ si [email protected]=4607402 £ ic 21608277/26215679 (4 pages)
4 August 1995Return made up to 20/06/95; bearer shares
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Full group accounts made up to 31 January 1995 (27 pages)
4 August 1995Return made up to 20/06/95; bearer shares
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Full group accounts made up to 31 January 1995 (27 pages)
4 August 1994Full group accounts made up to 31 January 1994 (29 pages)
4 August 1994Full group accounts made up to 31 January 1994 (29 pages)
10 August 1993Full group accounts made up to 31 January 1993 (24 pages)
10 August 1993Full group accounts made up to 31 January 1993 (24 pages)
12 August 1992Full group accounts made up to 31 January 1992 (20 pages)
12 August 1992Full group accounts made up to 31 January 1992 (20 pages)
30 June 1991Full group accounts made up to 31 January 1991 (17 pages)
30 June 1991Full group accounts made up to 31 January 1991 (17 pages)
20 September 1990Full group accounts made up to 31 January 1990 (18 pages)
20 September 1990Full group accounts made up to 31 January 1990 (18 pages)
6 September 1989Memorandum and Articles of Association (66 pages)
6 September 1989Memorandum and Articles of Association (66 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(73 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(73 pages)
23 August 1989Full group accounts made up to 29 January 1989 (20 pages)
23 August 1989Full group accounts made up to 29 January 1989 (20 pages)
28 July 1988Full group accounts made up to 31 January 1988 (18 pages)
28 July 1988Full group accounts made up to 31 January 1988 (18 pages)
25 July 198888(2) 170688 20130527X10P ord (2 pages)
25 July 198888(2) 170688 20130527X10P ord (2 pages)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 July 1988G123 inc cap by £3000000-160688 (1 page)
18 July 1988G123 inc cap by £3000000-160688 (1 page)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 September 1987PUC3 140787 2320606 x £0.10 (9 pages)
7 September 1987PUC3 140787 2320606 x £0.10 (9 pages)
4 August 1987Full group accounts made up to 1 February 1987 (19 pages)
4 August 1987Full group accounts made up to 1 February 1987 (19 pages)
4 August 1987Full group accounts made up to 1 February 1987 (19 pages)
1 July 1987Company name changed hewden-stuart plant public limit ed company\certificate issued on 01/07/87 (2 pages)
1 July 1987Company name changed hewden-stuart plant public limit ed company\certificate issued on 01/07/87 (2 pages)
24 June 1987PUC2 110587 20000 x £0.10 ord sh (2 pages)
24 June 1987PUC2 110587 20000 x £0.10 ord sh (2 pages)
5 August 1986Full accounts made up to 2 February 1986 (19 pages)
5 August 1986Full accounts made up to 2 February 1986 (19 pages)
5 August 1986Full accounts made up to 2 February 1986 (19 pages)
1 November 1985Accounts made up to 3 February 1980 (15 pages)
1 November 1985Accounts made up to 3 February 1980 (15 pages)
1 November 1985Accounts made up to 3 February 1980 (15 pages)
15 July 1985Accounts made up to 3 February 1985 (18 pages)
15 July 1985Accounts made up to 3 February 1985 (18 pages)
15 July 1985Accounts made up to 3 February 1985 (18 pages)
25 July 1984Accounts made up to 29 January 1984 (16 pages)
25 July 1984Accounts made up to 29 January 1984 (16 pages)
22 July 1983Accounts made up to 30 January 1983 (7 pages)
22 July 1983Accounts made up to 30 January 1983 (7 pages)
10 August 1982Accounts made up to 31 January 1982 (17 pages)
10 August 1982Accounts made up to 31 January 1982 (17 pages)
11 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
11 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
21 July 1981Accounts made up to 1 February 1981 (16 pages)
21 July 1981Accounts made up to 1 February 1981 (16 pages)
21 July 1981Accounts made up to 1 February 1981 (16 pages)
5 July 1979Accounts made up to 28 January 1979 (16 pages)
5 July 1979Accounts made up to 28 January 1979 (16 pages)
1 July 1968Company name changed\certificate issued on 01/07/68 (2 pages)
1 July 1968Company name changed\certificate issued on 01/07/68 (2 pages)
16 May 1968Incorporation (13 pages)
16 May 1968Certificate of incorporation (1 page)
16 May 1968Incorporation (13 pages)
16 May 1968Certificate of incorporation (1 page)