Stretford
Manchester
M32 0RL
Secretary Name | Susan Shardlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2010(41 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Director Name | Mr Mark Hierons |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(44 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Director Name | Mr Christopher John Hull |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(47 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 28 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Trafford House Chester Road Manchester Lancashire M32 0RL |
Director Name | Thomas Currie Maconochie |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 1 Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 January 2001) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Sir Matthew Dean Goodwin |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 June 1995) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 87 Kelvin Court Glasgow G12 0AH Scotland |
Director Name | Alexander Fraser Findlay |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Pitfour 1 Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Director Name | Alastair Wright Deakin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Secretary Name | Alastair Wright Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 December 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatlands Hazelden Road Newton Mearns Glasgow G77 6RR Scotland |
Director Name | Raymond Hughes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Holmcroft Middleshaw Middleshaw Lockerbie Dumfriesshire DG11 1AJ Scotland |
Director Name | Donald Barton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Two Gates Wood Lane Mobberley Cheshire WA16 7NP |
Director Name | Raymond Henry Ledger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 4 Brunswick House 5/6 West Park Harrogate North Yorkshire HG1 1BL |
Director Name | Mr Roger Brian Quenby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Millbrae Gargunnock Stirling Stirlingshire FK8 3BB Scotland |
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 2001) |
Role | Non Executive Director |
Correspondence Address | Balhernoch 507 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Director Name | Mr Robert McNeil |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 1998) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Kincardine Castle Auchterarder Perthshire PH3 1PG Scotland |
Director Name | Alistair George St Clair Napier |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 33/13 Murrayfield Road Edinburgh EH12 6EP Scotland |
Director Name | Sir John Weddell Robb |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | The Heath House Queens Drive Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Mr Paul James Christopher Jarvis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 49 Oatlands Avenue Weybridge Surrey KT13 9SS |
Director Name | Richard Terence Mahler |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 January 2001(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2003) |
Role | Exec |
Correspondence Address | 7785 Piccadilly North West Vancouver B C-V7w1c8 Canada |
Director Name | Robert William Netherway |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Secretary Name | Robert William Netherway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewden Stuart Plc, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Wayne Mitchell Bingham |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2003(35 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2007) |
Role | Executor Vice President |
Correspondence Address | 93 William Farm Lane Aurora Ontario L4g 6k3 |
Director Name | Nicholas Bradley Lloyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Managing Director |
Correspondence Address | Hewden, Trafford House Chester Road, Stretford Manchester M32 0RL |
Director Name | Andrew Fraser |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2007(38 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Colin Archibald Hotchkiss |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 September 2008(40 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Michael Davies |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(41 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Neil Robert Dickinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(41 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd. Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Kevin Parkes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Secretary Name | Douglas Sprout |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 2010(41 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 05 May 2010) |
Role | Company Director |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Mr Ian Christopher Berg |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(42 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Mark Albiston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Mark Stephen Hogg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(44 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RL |
Director Name | Mr Adrian Michael Murphy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(46 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9th Floor Trafford House Chester Road Stretford Manchester Lancashire M32 0RL |
Director Name | Mr Patrick Francis Jelly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(47 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | hewden.co.uk |
---|
Registered Address | Ey Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
896m at £0.1 | Zeus Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £105,900,000 |
Gross Profit | £31,900,000 |
Net Worth | £104,200,000 |
Cash | £1,200,000 |
Current Liabilities | £118,300,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 2015 | Delivered on: 12 February 2015 Persons entitled: Bank of America, Na Classification: A registered charge Outstanding |
---|---|
10 August 2012 | Delivered 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 2012 | Delivered 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 2016 | Delivered on: 1 November 2016 Persons entitled: Bank of America, Na (London Branch) (as Security Trustee) Classification: A registered charge Outstanding |
27 September 2016 | Delivered on: 30 September 2016 Persons entitled: Bank of America, Na (London Branch) (as Security Trustee) Classification: A registered charge Outstanding |
5 September 2016 | Delivered on: 7 September 2016 Persons entitled: Bank of America, Na (London Branch) (as Security Trustee) Classification: A registered charge Outstanding |
28 July 2016 | Delivered on: 1 August 2016 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 28 June 2016 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
26 May 2016 | Delivered on: 2 June 2016 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
28 April 2016 | Delivered on: 10 May 2016 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
16 March 2016 | Delivered on: 24 March 2016 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
16 March 2016 | Delivered on: 24 March 2016 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
1 February 2016 | Delivered on: 4 February 2016 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
21 December 2015 | Delivered on: 21 December 2015 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
20 November 2015 | Delivered on: 20 November 2015 Persons entitled: Bank of America, Na Classification: A registered charge Outstanding |
19 October 2015 | Delivered on: 19 October 2015 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
24 September 2015 | Delivered on: 25 September 2015 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 2 September 2015 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
20 July 2015 | Delivered on: 27 July 2015 Persons entitled: Bank of America, Na Classification: A registered charge Outstanding |
18 June 2015 | Delivered 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 2015 | Delivered on: 10 June 2015 Persons entitled: Bank of America Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Bank of America, Na (London Branch) Classification: A registered charge Outstanding |
24 March 2015 | Delivered on: 25 March 2015 Persons entitled: Bank of America, Na Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Bank of America Classification: A registered charge Outstanding |
10 February 2015 | Delivered 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 2015 | Delivered on: 12 February 2015 Persons entitled: Bank of America, Na Classification: A registered charge Outstanding |
11 August 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
24 June 2019 | Order of court - dissolution void (1 page) |
---|---|
16 February 2019 | Final Gazette dissolved following liquidation (1 page) |
16 November 2018 | Notice of move from Administration to Dissolution (21 pages) |
20 June 2018 | Administrator's progress report (17 pages) |
29 May 2018 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
22 December 2017 | Administrator's progress report (19 pages) |
4 December 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Notice of extension of period of Administration (1 page) |
20 November 2017 | Notice of extension of period of Administration (1 page) |
20 June 2017 | Administrator's progress report (32 pages) |
20 June 2017 | Administrator's progress report (32 pages) |
26 April 2017 | Satisfaction of charge SC0456810011 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810026 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810019 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810020 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810021 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810024 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810013 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810026 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810032 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810020 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810031 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810019 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810029 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810012 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810010 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810023 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810023 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810009 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810025 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810029 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810032 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810013 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810017 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810027 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810021 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810014 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810028 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810014 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810030 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810015 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810016 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810016 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810031 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810017 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810011 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810015 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810025 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810024 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810010 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810018 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810012 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810028 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810009 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810022 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810030 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810022 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810018 in full (4 pages) |
26 April 2017 | Satisfaction of charge SC0456810027 in full (4 pages) |
28 February 2017 | Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Adrian Michael Murphy as a director on 14 February 2017 (2 pages) |
1 February 2017 | Statement of administrator's deemed proposal (116 pages) |
1 February 2017 | Statement of administrator's deemed proposal (116 pages) |
11 January 2017 | Statement of administrator's proposal (112 pages) |
11 January 2017 | Statement of administrator's proposal (112 pages) |
4 January 2017 | Statement of affairs with form 2.14B(Scot) (17 pages) |
4 January 2017 | Statement of affairs with form 2.14B(Scot) (17 pages) |
28 November 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (3 pages) |
25 November 2016 | Appointment of an administrator (3 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
1 November 2016 | Registration of charge SC0456810032, created on 31 October 2016 (15 pages) |
1 November 2016 | Registration of charge SC0456810032, created on 31 October 2016 (15 pages) |
30 September 2016 | Registration of charge SC0456810031, created on 27 September 2016 (16 pages) |
30 September 2016 | Registration of charge SC0456810031, created on 27 September 2016 (16 pages) |
7 September 2016 | Registration of charge SC0456810030, created on 5 September 2016 (15 pages) |
7 September 2016 | Registration of charge SC0456810030, created on 5 September 2016 (15 pages) |
1 August 2016 | Registration of charge SC0456810029, created on 28 July 2016 (15 pages) |
1 August 2016 | Registration of charge SC0456810029, created on 28 July 2016 (15 pages) |
29 July 2016 | Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Patrick Francis Jelly as a director on 30 June 2016 (1 page) |
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 June 2016 | Registration of charge SC0456810028, created on 27 June 2016 (15 pages) |
28 June 2016 | Registration of charge SC0456810028, created on 27 June 2016 (15 pages) |
13 June 2016 | Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages) |
13 June 2016 | Appointment of Mr Patrick Francis Jelly as a director on 15 February 2016 (2 pages) |
13 June 2016 | Termination of appointment of Mark Hogg as a director on 26 February 2016 (1 page) |
13 June 2016 | Termination of appointment of Mark Hogg as a director on 26 February 2016 (1 page) |
2 June 2016 | Registration of charge SC0456810027, created on 26 May 2016 (15 pages) |
2 June 2016 | Registration of charge SC0456810027, created on 26 May 2016 (15 pages) |
10 May 2016 | Registration of charge SC0456810026, created on 28 April 2016 (17 pages) |
10 May 2016 | Registration of charge SC0456810026, created on 28 April 2016 (17 pages) |
24 March 2016 | Registration of charge SC0456810024, created on 16 March 2016 (17 pages) |
24 March 2016 | Registration of charge SC0456810024, created on 16 March 2016 (17 pages) |
24 March 2016 | Registration of charge SC0456810025, created on 16 March 2016 (17 pages) |
24 March 2016 | Registration of charge SC0456810025, created on 16 March 2016 (17 pages) |
4 February 2016 | Registration of charge SC0456810023, created on 1 February 2016 (17 pages) |
4 February 2016 | Registration of charge SC0456810023, created on 1 February 2016 (17 pages) |
30 December 2015 | Satisfaction of charge 4 in full (4 pages) |
30 December 2015 | Satisfaction of charge 4 in full (4 pages) |
21 December 2015 | Registration of charge SC0456810022, created on 21 December 2015 (17 pages) |
21 December 2015 | Registration of charge SC0456810022, created on 21 December 2015 (17 pages) |
8 December 2015 | Satisfaction of charge 1 in full (4 pages) |
8 December 2015 | Satisfaction of charge 5 in full (4 pages) |
8 December 2015 | Satisfaction of charge 6 in full (4 pages) |
8 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge SC0456810011 (5 pages) |
8 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge SC0456810011 (5 pages) |
8 December 2015 | Satisfaction of charge 6 in full (4 pages) |
8 December 2015 | Satisfaction of charge 1 in full (4 pages) |
8 December 2015 | Satisfaction of charge 5 in full (4 pages) |
8 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
8 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
20 November 2015 | Registration of charge SC0456810021, created on 20 November 2015 (26 pages) |
20 November 2015 | Registration of charge SC0456810021, created on 20 November 2015 (26 pages) |
19 October 2015 | Registration of charge SC0456810020, created on 19 October 2015 (17 pages) |
19 October 2015 | Registration of charge SC0456810020, created on 19 October 2015 (17 pages) |
25 September 2015 | Registration of charge SC0456810019, created on 24 September 2015 (17 pages) |
25 September 2015 | Registration of charge SC0456810019, created on 24 September 2015 (17 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (34 pages) |
2 September 2015 | Registration of charge SC0456810018, created on 21 August 2015 (17 pages) |
2 September 2015 | Registration of charge SC0456810018, created on 21 August 2015 (17 pages) |
28 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 July 2015 | Registration of charge SC0456810017, created on 20 July 2015 (18 pages) |
27 July 2015 | Registration of charge SC0456810017, created on 20 July 2015 (18 pages) |
30 June 2015 | Registration of charge SC0456810016, created on 18 June 2015 (18 pages) |
30 June 2015 | Registration of charge SC0456810016, created on 18 June 2015 (18 pages) |
10 June 2015 | Registration of charge SC0456810015, created on 22 May 2015 (17 pages) |
10 June 2015 | Registration of charge SC0456810015, created on 22 May 2015 (17 pages) |
21 May 2015 | Appointment of Christopher John Hull as a director on 11 May 2015 (3 pages) |
21 May 2015 | Appointment of Christopher John Hull as a director on 11 May 2015 (3 pages) |
12 May 2015 | Termination of appointment of Mark Albiston as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Mark Albiston as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Darren John Woods as a director on 30 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Mark Albiston as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Darren John Woods as a director on 30 April 2015 (2 pages) |
28 April 2015 | Registration of charge SC0456810014, created on 24 April 2015 (17 pages) |
28 April 2015 | Registration of charge SC0456810014, created on 24 April 2015 (17 pages) |
25 March 2015 | Registration of charge SC0456810013, created on 24 March 2015 (18 pages) |
25 March 2015 | Registration of charge SC0456810013, created on 24 March 2015 (18 pages) |
2 March 2015 | Alterations to floating charge 8 (93 pages) |
2 March 2015 | Alterations to floating charge 8 (93 pages) |
2 March 2015 | Alterations to floating charge 7 (93 pages) |
2 March 2015 | Alterations to floating charge 7 (93 pages) |
20 February 2015 | Registration of charge SC0456810012, created on 17 February 2015 (17 pages) |
20 February 2015 | Registration of charge SC0456810012, created on 17 February 2015 (17 pages) |
13 February 2015 | Alterations to a floating charge (94 pages) |
13 February 2015 | Alterations to a floating charge (94 pages) |
13 February 2015 | Alterations to a floating charge (94 pages) |
13 February 2015 | Alterations to a floating charge (94 pages) |
12 February 2015 | Registration of charge SC0456810009, created on 10 February 2015 (18 pages) |
12 February 2015 | Registration of charge SC0456810009, created on 10 February 2015 (18 pages) |
12 February 2015 | Registration of charge SC0456810010, created on 10 February 2015 (23 pages) |
12 February 2015 | Registration of charge SC0456810011, created on 10 February 2015 (57 pages) |
12 February 2015 | Registration of charge SC0456810010, created on 10 February 2015 (23 pages) |
12 February 2015 | Registration of charge SC0456810011, created on 10 February 2015 (57 pages) |
6 February 2015 | Appointment of Adrian Michael Murphy as a director on 31 January 2015 (3 pages) |
6 February 2015 | Appointment of Adrian Michael Murphy as a director on 31 January 2015 (3 pages) |
6 February 2015 | Termination of appointment of Kevin Parkes as a director on 31 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Kevin Parkes as a director on 31 January 2015 (2 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Alterations to floating charge 4 (28 pages) |
14 June 2013 | Alterations to floating charge 1 (28 pages) |
14 June 2013 | Alterations to floating charge 4 (28 pages) |
14 June 2013 | Alterations to floating charge 1 (28 pages) |
28 May 2013 | Appointment of Mr Mark Hogg as a director (2 pages) |
28 May 2013 | Appointment of Mr Mark Hierons as a director (2 pages) |
28 May 2013 | Appointment of Mr Mark Hierons as a director (2 pages) |
28 May 2013 | Appointment of Mr Mark Hogg as a director (2 pages) |
29 August 2012 | Alterations to floating charge 7 (14 pages) |
29 August 2012 | Alterations to floating charge 8 (14 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
29 August 2012 | Alterations to floating charge 8 (14 pages) |
29 August 2012 | Alterations to floating charge 7 (14 pages) |
28 August 2012 | Alterations to floating charge 6 (14 pages) |
28 August 2012 | Alterations to floating charge 1 (14 pages) |
28 August 2012 | Alterations to floating charge 5 (14 pages) |
28 August 2012 | Alterations to floating charge 4 (14 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
28 August 2012 | Alterations to floating charge 1 (14 pages) |
28 August 2012 | Alterations to floating charge 4 (14 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 August 2012 | Alterations to floating charge 5 (14 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 6 (27 pages) |
28 August 2012 | Alterations to floating charge 6 (14 pages) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (33 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (33 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Appointment of Mr Mark Albiston as a director (2 pages) |
14 July 2011 | Appointment of Mr Mark Albiston as a director (2 pages) |
26 May 2011 | Termination of appointment of Ian Berg as a director (1 page) |
26 May 2011 | Termination of appointment of Ian Berg as a director (1 page) |
12 May 2011 | Full accounts made up to 31 December 2010 (35 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (35 pages) |
1 March 2011 | Alterations to floating charge 1 (15 pages) |
1 March 2011 | Alterations to floating charge 4 (17 pages) |
1 March 2011 | Alterations to floating charge 4 (17 pages) |
1 March 2011 | Alterations to floating charge 1 (15 pages) |
22 October 2010 | Appointment of Mr Darren John Woods as a director (2 pages) |
22 October 2010 | Appointment of Mr Darren John Woods as a director (2 pages) |
24 September 2010 | Auditor's resignation (1 page) |
24 September 2010 | Auditor's resignation (1 page) |
6 September 2010 | Appointment of Mr Ian Christopher Berg as a director (2 pages) |
6 September 2010 | Appointment of Mr Ian Christopher Berg as a director (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Memorandum and Articles of Association (39 pages) |
16 August 2010 | Memorandum and Articles of Association (39 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
26 July 2010 | Director's details changed for Kevin Parkes on 20 June 2010 (3 pages) |
26 July 2010 | Director's details changed for Susan Shardlow on 20 June 2010 (3 pages) |
26 July 2010 | Director's details changed for Susan Shardlow on 20 June 2010 (3 pages) |
26 July 2010 | Director's details changed for Kevin Parkes on 20 June 2010 (3 pages) |
19 July 2010 | Secretary's details changed for Susan Shardlow on 20 June 2010 (3 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Secretary's details changed for Susan Shardlow on 20 June 2010 (3 pages) |
10 June 2010 | Appointment of Susan Shardlow as a director (3 pages) |
10 June 2010 | Appointment of Susan Shardlow as a director (3 pages) |
28 May 2010 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA on 28 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of Michael Davies as a director (2 pages) |
25 May 2010 | Termination of appointment of Douglas Sprout as a secretary (2 pages) |
25 May 2010 | Termination of appointment of Michael Waites as a director (2 pages) |
25 May 2010 | Termination of appointment of Andrew Fraser as a director (2 pages) |
25 May 2010 | Termination of appointment of Douglas Sprout as a director (2 pages) |
25 May 2010 | Appointment of Susan Shardlow as a secretary (3 pages) |
25 May 2010 | Termination of appointment of Michael Davies as a director (2 pages) |
25 May 2010 | Termination of appointment of Neil Dickinson as a director (2 pages) |
25 May 2010 | Termination of appointment of Douglas Sprout as a secretary (2 pages) |
25 May 2010 | Appointment of Susan Shardlow as a secretary (3 pages) |
25 May 2010 | Termination of appointment of Douglas Sprout as a director (2 pages) |
25 May 2010 | Termination of appointment of Michael Waites as a director (2 pages) |
25 May 2010 | Termination of appointment of Andrew Fraser as a director (2 pages) |
25 May 2010 | Termination of appointment of Neil Dickinson as a director (2 pages) |
14 May 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
14 May 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
4 May 2010 | Re-registration from a public company to a private limited company (2 pages) |
4 May 2010 | Re-registration from a public company to a private limited company (2 pages) |
4 May 2010 | Re-registration of Memorandum and Articles (39 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 May 2010 | Resolutions
|
4 May 2010 | Re-registration of Memorandum and Articles (39 pages) |
4 May 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 March 2010 | Termination of appointment of Robert Netherway as a director (2 pages) |
4 March 2010 | Appointment of Douglas Sprout as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Robert Netherway as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Robert Netherway as a director (2 pages) |
4 March 2010 | Termination of appointment of Robert Netherway as a secretary (2 pages) |
4 March 2010 | Appointment of Douglas Sprout as a secretary (3 pages) |
10 October 2009 | Appointment of Kevin Parkes as a director (3 pages) |
10 October 2009 | Appointment of Kevin Parkes as a director (3 pages) |
19 August 2009 | Director appointed neil robert dickson (4 pages) |
19 August 2009 | Director appointed michael davies (2 pages) |
19 August 2009 | Appointment terminated director colin hotchkiss (1 page) |
19 August 2009 | Appointment terminated director colin hotchkiss (1 page) |
19 August 2009 | Director appointed neil robert dickson (4 pages) |
19 August 2009 | Director appointed michael davies (2 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 April 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
29 April 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
5 November 2008 | Appointment terminated director brian sherlock (1 page) |
5 November 2008 | Appointment terminated director brian sherlock (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 ellismuir way tannochside park uddingston glasgow G71 5PX (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 ellismuir way tannochside park uddingston glasgow G71 5PX (1 page) |
30 September 2008 | Director appointed colin archibald hotchkiss (1 page) |
30 September 2008 | Director appointed colin archibald hotchkiss (1 page) |
24 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
5 June 2008 | Appointment terminated director douglas whitehead (1 page) |
5 June 2008 | Appointment terminated director douglas whitehead (1 page) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
20 May 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
9 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
26 July 2007 | Interim accounts made up to 31 May 2007 (8 pages) |
26 July 2007 | Interim accounts made up to 31 May 2007 (8 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
3 April 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
3 April 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
23 March 2007 | Return made up to 20/06/06; full list of members; amend (8 pages) |
23 March 2007 | Return made up to 20/06/06; full list of members; amend (8 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
20 July 2006 | Location of debenture register (1 page) |
11 April 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
11 April 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
11 January 2006 | Memorandum and Articles of Association (40 pages) |
11 January 2006 | Memorandum and Articles of Association (40 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Ad 20/12/05--------- £ si [email protected]=15000000 £ ic 85000000/100000000 (2 pages) |
6 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
6 January 2006 | Nc inc already adjusted 20/12/05 (1 page) |
6 January 2006 | Ad 20/12/05--------- £ si [email protected]=15000000 £ ic 85000000/100000000 (2 pages) |
6 January 2006 | Resolutions
|
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Return made up to 20/06/05; no change of members (8 pages) |
12 October 2005 | Return made up to 20/06/05; no change of members (8 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
6 September 2004 | Return made up to 20/06/04; no change of members
|
6 September 2004 | Return made up to 20/06/04; no change of members
|
11 June 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
11 June 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
7 June 2004 | Memorandum and Articles of Association (7 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Nc inc already adjusted 23/03/04 (1 page) |
7 June 2004 | Nc inc already adjusted 23/03/04 (1 page) |
7 June 2004 | Resolutions
|
7 June 2004 | Memorandum and Articles of Association (7 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
31 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
31 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
24 April 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
24 April 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
16 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
15 July 2002 | Auditor's resignation (1 page) |
15 July 2002 | Auditor's resignation (1 page) |
2 April 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
2 April 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
4 July 2001 | Return made up to 20/06/01; full list of members
|
4 July 2001 | Return made up to 20/06/01; full list of members
|
18 May 2001 | Full group accounts made up to 26 January 2001 (20 pages) |
18 May 2001 | Full group accounts made up to 26 January 2001 (20 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Memorandum and Articles of Association (33 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Memorandum and Articles of Association (33 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
20 July 2000 | Full group accounts made up to 31 January 2000 (27 pages) |
20 July 2000 | Full group accounts made up to 31 January 2000 (27 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (9 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (9 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
2 August 1999 | Return made up to 20/06/99; bulk list available separately (6 pages) |
2 August 1999 | Return made up to 20/06/99; bulk list available separately (6 pages) |
1 August 1999 | Full group accounts made up to 31 January 1999 (56 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
1 August 1999 | Full group accounts made up to 31 January 1999 (56 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: blantyre road, bothwell, glasgow, G71 8PJ (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: blantyre road, bothwell, glasgow, G71 8PJ (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
5 August 1998 | Return made up to 20/06/98; bulk list available separately
|
5 August 1998 | Return made up to 20/06/98; bulk list available separately
|
21 July 1998 | Full group accounts made up to 31 January 1998 (52 pages) |
21 July 1998 | Full group accounts made up to 31 January 1998 (52 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
1 April 1998 | Location of register of members (non legible) (1 page) |
1 April 1998 | Location of register of members (non legible) (1 page) |
21 July 1997 | Return made up to 20/06/97; bulk list available separately
|
21 July 1997 | Return made up to 20/06/97; bulk list available separately
|
21 July 1997 | Full group accounts made up to 31 January 1997 (30 pages) |
21 July 1997 | Full group accounts made up to 31 January 1997 (30 pages) |
14 July 1997 | Ad 19/06/97--------- £ si [email protected]=8530 £ ic 26221348/26229878 (3 pages) |
14 July 1997 | Ad 19/06/97--------- £ si [email protected]=8530 £ ic 26221348/26229878 (3 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
17 April 1997 | Registered office changed on 17/04/97 from: 135 buchanan street, glasgow G1 2JA (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 135 buchanan street, glasgow G1 2JA (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
27 December 1996 | Ad 12/12/96--------- £ si [email protected]=2451 £ ic 26218897/26221348 (3 pages) |
27 December 1996 | Ad 12/12/96--------- £ si [email protected]=2451 £ ic 26218897/26221348 (3 pages) |
30 July 1996 | Full group accounts made up to 31 January 1996 (21 pages) |
30 July 1996 | Full group accounts made up to 31 January 1996 (21 pages) |
15 July 1996 | Return made up to 20/06/96; bulk list available separately (12 pages) |
15 July 1996 | Return made up to 20/06/96; bulk list available separately (12 pages) |
25 June 1996 | Auditor's resignation (3 pages) |
25 June 1996 | Auditor's resignation (3 pages) |
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Auditor's resignation (2 pages) |
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Auditor's resignation (1 page) |
19 June 1996 | Auditor's resignation (2 pages) |
19 June 1996 | Auditor's resignation (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
13 September 1995 | Ad 12/07/95--------- £ si [email protected]=4607402 £ ic 21608277/26215679 (4 pages) |
13 September 1995 | Ad 12/07/95--------- £ si [email protected]=4607402 £ ic 21608277/26215679 (4 pages) |
4 August 1995 | Return made up to 20/06/95; bearer shares
|
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
4 August 1995 | Return made up to 20/06/95; bearer shares
|
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
4 August 1994 | Full group accounts made up to 31 January 1994 (29 pages) |
4 August 1994 | Full group accounts made up to 31 January 1994 (29 pages) |
10 August 1993 | Full group accounts made up to 31 January 1993 (24 pages) |
10 August 1993 | Full group accounts made up to 31 January 1993 (24 pages) |
12 August 1992 | Full group accounts made up to 31 January 1992 (20 pages) |
12 August 1992 | Full group accounts made up to 31 January 1992 (20 pages) |
30 June 1991 | Full group accounts made up to 31 January 1991 (17 pages) |
30 June 1991 | Full group accounts made up to 31 January 1991 (17 pages) |
20 September 1990 | Full group accounts made up to 31 January 1990 (18 pages) |
20 September 1990 | Full group accounts made up to 31 January 1990 (18 pages) |
6 September 1989 | Memorandum and Articles of Association (66 pages) |
6 September 1989 | Memorandum and Articles of Association (66 pages) |
6 September 1989 | Resolutions
|
6 September 1989 | Resolutions
|
23 August 1989 | Full group accounts made up to 29 January 1989 (20 pages) |
23 August 1989 | Full group accounts made up to 29 January 1989 (20 pages) |
28 July 1988 | Full group accounts made up to 31 January 1988 (18 pages) |
28 July 1988 | Full group accounts made up to 31 January 1988 (18 pages) |
25 July 1988 | 88(2) 170688 20130527X10P ord (2 pages) |
25 July 1988 | 88(2) 170688 20130527X10P ord (2 pages) |
18 July 1988 | Resolutions
|
18 July 1988 | G123 inc cap by £3000000-160688 (1 page) |
18 July 1988 | G123 inc cap by £3000000-160688 (1 page) |
18 July 1988 | Resolutions
|
7 September 1987 | PUC3 140787 2320606 x £0.10 (9 pages) |
7 September 1987 | PUC3 140787 2320606 x £0.10 (9 pages) |
4 August 1987 | Full group accounts made up to 1 February 1987 (19 pages) |
4 August 1987 | Full group accounts made up to 1 February 1987 (19 pages) |
4 August 1987 | Full group accounts made up to 1 February 1987 (19 pages) |
1 July 1987 | Company name changed hewden-stuart plant public limit ed company\certificate issued on 01/07/87 (2 pages) |
1 July 1987 | Company name changed hewden-stuart plant public limit ed company\certificate issued on 01/07/87 (2 pages) |
24 June 1987 | PUC2 110587 20000 x £0.10 ord sh (2 pages) |
24 June 1987 | PUC2 110587 20000 x £0.10 ord sh (2 pages) |
5 August 1986 | Full accounts made up to 2 February 1986 (19 pages) |
5 August 1986 | Full accounts made up to 2 February 1986 (19 pages) |
5 August 1986 | Full accounts made up to 2 February 1986 (19 pages) |
1 November 1985 | Accounts made up to 3 February 1980 (15 pages) |
1 November 1985 | Accounts made up to 3 February 1980 (15 pages) |
1 November 1985 | Accounts made up to 3 February 1980 (15 pages) |
15 July 1985 | Accounts made up to 3 February 1985 (18 pages) |
15 July 1985 | Accounts made up to 3 February 1985 (18 pages) |
15 July 1985 | Accounts made up to 3 February 1985 (18 pages) |
25 July 1984 | Accounts made up to 29 January 1984 (16 pages) |
25 July 1984 | Accounts made up to 29 January 1984 (16 pages) |
22 July 1983 | Accounts made up to 30 January 1983 (7 pages) |
22 July 1983 | Accounts made up to 30 January 1983 (7 pages) |
10 August 1982 | Accounts made up to 31 January 1982 (17 pages) |
10 August 1982 | Accounts made up to 31 January 1982 (17 pages) |
11 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 July 1981 | Accounts made up to 1 February 1981 (16 pages) |
21 July 1981 | Accounts made up to 1 February 1981 (16 pages) |
21 July 1981 | Accounts made up to 1 February 1981 (16 pages) |
5 July 1979 | Accounts made up to 28 January 1979 (16 pages) |
5 July 1979 | Accounts made up to 28 January 1979 (16 pages) |
1 July 1968 | Company name changed\certificate issued on 01/07/68 (2 pages) |
1 July 1968 | Company name changed\certificate issued on 01/07/68 (2 pages) |
16 May 1968 | Incorporation (13 pages) |
16 May 1968 | Certificate of incorporation (1 page) |
16 May 1968 | Incorporation (13 pages) |
16 May 1968 | Certificate of incorporation (1 page) |