Glasgow
G51 3HQ
Scotland
Director Name | Mr Jonathan Stuart Dunwell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mrs Jacqueline Anne Morris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(48 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mr Paul Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Secretary Name | Mr Paul Brown |
---|---|
Status | Current |
Appointed | 01 January 2020(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Allan Rennie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1991) |
Role | Surveyor |
Correspondence Address | 48 Woodlands Road Thornliebank Glasgow G46 7JQ Scotland |
Director Name | Robert Rennie Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1989) |
Role | Company Director |
Correspondence Address | West Arthurlie Cottage Barrhead Renfrewshire G78 1LG Scotland |
Director Name | John Campbell Maginnis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | Garrell Mill Kilsyth Glasgow G65 0RS Scotland |
Director Name | Janet Stanners Morris |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 21 Quadrant Road Glasgow G43 2QP Scotland |
Director Name | Valerie Anne Morris |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 3 Broomfield Avenue Newton Mearns Glasgow Lanarkshire G77 5HR Scotland |
Director Name | Carol Margaret Muir |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2001) |
Role | Human Resources Manager |
Correspondence Address | 4 Kilpatrick Avenue Paisley Renfrewshire PA2 9DL Scotland |
Director Name | James Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1990) |
Role | Company Director |
Correspondence Address | 133 Wellhall Road Hamilton Lanarkshire ML3 9XN Scotland |
Secretary Name | Ian Ramsay Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 May 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Quadrant Road Glasgow G43 2QP Scotland |
Secretary Name | Carol Margaret Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(21 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 15 May 1990) |
Role | Company Director |
Correspondence Address | 41 Holeburn Road Newlands Glasgow Lanarkshire G43 2XW Scotland |
Secretary Name | Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 September 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Parklee Drive Glasgow Lanarkshire G76 9AS Scotland |
Director Name | Alexander Marshall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Parklee Drive Glasgow Lanarkshire G76 9AS Scotland |
Director Name | Ian Ramsay Morris |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(27 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 11 September 2019) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mr Alan Gilbert Morris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Corrour Road Newlands Glasgow G43 2DX Scotland |
Director Name | Luis Soto |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1999) |
Role | Commercial Director |
Correspondence Address | 15 Victoria Street Dumbarton G82 1HP Scotland |
Director Name | Mr James Aldo Leask |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(28 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | Romily Horsewood Road Bridge Of Weir PA11 3AT Scotland |
Secretary Name | Mr James Aldo Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(28 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | Romily Horsewood Road Bridge Of Weir PA11 3AT Scotland |
Director Name | Mr James Graham Andrew |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 South Mound Houston Johnstone Renfrewshire PA6 7DX Scotland |
Director Name | Mr Ian John Patrick Bownes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1f1 32 Spottiswoode Street Edinburgh Midlothian EH9 1DG Scotland |
Director Name | David McAlpine |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2011) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 42 Calderwood Road Newlands Glasgow Lanarkshire G43 2RU Scotland |
Director Name | Mr David James Hendry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(31 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 January 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Secretary Name | Mr David James Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(31 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 January 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Douglas Bennett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 February 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Christopher Anthony Saxton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Warwick Drive Hale Cheshire WA15 9EA |
Director Name | Mrs Jane Margaret Peggie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mr Paul Roan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Website | morrisandspottiswood.co.uk |
---|
Registered Address | 54 Helen Street Glasgow G51 3HQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
6.3k at £1 | George Morris 62.08% Ordinary |
---|---|
540 at £1 | Trustees Of Ian & Janet Morris Accumulation & Maintenance Trust 5.35% Ordinary |
3.2k at £1 | Jane Peggie 32.08% Ordinary |
50 at £1 | Janet S. Morris 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £74,280,107 |
Gross Profit | £9,341,607 |
Net Worth | £5,407,885 |
Cash | £6,517,941 |
Current Liabilities | £17,810,831 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
20 December 2022 | Delivered on: 6 January 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant's interest in and to a lease of the subjects on the west side of helen street, glasgow (title number: GLA49332). Outstanding |
---|---|
9 June 2004 | Delivered on: 18 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 December 1994 | Delivered on: 22 December 1994 Satisfied on: 12 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease of 46, 50 & 54 helen street, glasgow regeistered under title number gla 49332. Fully Satisfied |
11 September 1987 | Delivered on: 18 September 1987 Satisfied on: 12 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 January 1969 | Delivered on: 7 February 1969 Satisfied on: 12 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 January 2024 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
13 January 2024 | Change of share class name or designation (2 pages) |
8 January 2024 | Resolutions
|
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (43 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
6 January 2023 | Registration of charge SC0461290006, created on 20 December 2022 (5 pages) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
27 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
13 January 2022 | Purchase of own shares.
|
5 January 2022 | Cancellation of shares. Statement of capital on 20 July 2021
|
16 September 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
22 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
24 July 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
7 January 2020 | Appointment of Mr Paul Brown as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of David James Hendry as a director on 1 January 2020 (1 page) |
6 January 2020 | Appointment of Mr Paul Brown as a director on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of David James Hendry as a secretary on 1 January 2020 (1 page) |
18 September 2019 | Termination of appointment of Ian Ramsay Morris as a director on 11 September 2019 (1 page) |
28 August 2019 | Purchase of own shares. (3 pages) |
28 August 2019 | Cancellation of shares. Statement of capital on 9 August 2019
|
9 August 2019 | Cessation of Jane Margaret Peggie as a person with significant control on 9 August 2019 (1 page) |
7 August 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
27 September 2018 | Cancellation of shares. Statement of capital on 31 August 2018
|
20 September 2018 | Resolutions
|
20 September 2018 | Purchase of own shares. (3 pages) |
23 August 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
17 October 2017 | Termination of appointment of Paul Roan as a director on 6 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Paul Roan as a director on 6 October 2017 (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
7 September 2017 | Purchase of own shares. (3 pages) |
7 September 2017 | Purchase of own shares. (3 pages) |
4 September 2017 | Termination of appointment of Jane Margaret Peggie as a director on 1 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Jane Margaret Peggie as a director on 1 August 2017 (1 page) |
31 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
31 August 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
29 August 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
29 August 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
18 April 2017 | Appointment of Mrs Jacqueline Anne Morris as a director on 1 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Jacqueline Anne Morris as a director on 1 April 2017 (2 pages) |
31 August 2016 | Appointment of Mr Paul Roan as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Paul Roan as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Jonathan Dunwell as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Jonathan Dunwell as a director on 31 August 2016 (2 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
19 May 2016 | Resolutions
|
19 May 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
19 May 2016 | Resolutions
|
16 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
4 March 2016 | Termination of appointment of Douglas Bennett as a director on 12 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Douglas Bennett as a director on 12 February 2016 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 July 2014 | Accounts made up to 31 December 2013 (26 pages) |
9 July 2014 | Accounts made up to 31 December 2013 (26 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 June 2013 | Accounts made up to 31 December 2012 (25 pages) |
7 June 2013 | Accounts made up to 31 December 2012 (25 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
10 October 2012 | Purchase of own shares. (3 pages) |
10 October 2012 | Purchase of own shares. (3 pages) |
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
15 May 2012 | Accounts made up to 31 December 2011 (25 pages) |
15 May 2012 | Accounts made up to 31 December 2011 (25 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Director's details changed for Douglas Bennett on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr George Morris on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mrs Jane Margaret Peggie on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for David James Hendry on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for David James Hendry on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Douglas Bennett on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr George Morris on 6 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for David James Hendry on 6 April 2012 (1 page) |
18 April 2012 | Secretary's details changed for David James Hendry on 6 April 2012 (1 page) |
18 April 2012 | Director's details changed for Mr George Morris on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mrs Jane Margaret Peggie on 6 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for David James Hendry on 6 April 2012 (1 page) |
18 April 2012 | Director's details changed for David James Hendry on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Douglas Bennett on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mrs Jane Margaret Peggie on 6 April 2012 (2 pages) |
4 April 2012 | Termination of appointment of Christopher Saxton as a director (1 page) |
4 April 2012 | Termination of appointment of Christopher Saxton as a director (1 page) |
1 November 2011 | Appointment of Mrs Jane Margaret Peggie as a director (2 pages) |
1 November 2011 | Appointment of Mrs Jane Margaret Peggie as a director (2 pages) |
30 September 2011 | Termination of appointment of David Mcalpine as a director (1 page) |
30 September 2011 | Termination of appointment of David Mcalpine as a director (1 page) |
30 August 2011 | Accounts made up to 31 December 2010 (26 pages) |
30 August 2011 | Accounts made up to 31 December 2010 (26 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (10 pages) |
26 August 2010 | Accounts made up to 31 December 2009 (25 pages) |
26 August 2010 | Accounts made up to 31 December 2009 (25 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Douglas Bennett on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for David Mcalpine on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Anthony Saxton on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Anthony Saxton on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for David Mcalpine on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for David James Hendry on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for David James Hendry on 18 April 2010 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Douglas Bennett on 18 April 2010 (2 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (25 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (25 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
28 August 2008 | Accounts made up to 31 December 2007 (23 pages) |
28 August 2008 | Accounts made up to 31 December 2007 (23 pages) |
2 July 2008 | Return made up to 18/04/08; full list of members (6 pages) |
2 July 2008 | Return made up to 18/04/08; full list of members (6 pages) |
9 August 2007 | Accounts made up to 31 December 2006 (24 pages) |
9 August 2007 | Accounts made up to 31 December 2006 (24 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Ad 13/06/07-13/06/07 £ si 1524@1=1524 £ ic 9333/10857 (2 pages) |
12 July 2007 | Ad 13/06/07-13/06/07 £ si 1524@1=1524 £ ic 9333/10857 (2 pages) |
12 July 2007 | New director appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 18/04/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 18/04/07; full list of members (3 pages) |
4 July 2007 | Director resigned (1 page) |
31 October 2006 | Accounts made up to 31 December 2005 (21 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (21 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
17 July 2006 | £ ic 10795/9333 29/06/06 £ sr 1462@1=1462 (1 page) |
17 July 2006 | £ ic 10795/9333 29/06/06 £ sr 1462@1=1462 (1 page) |
5 June 2006 | Return made up to 18/04/06; full list of members (9 pages) |
5 June 2006 | Return made up to 18/04/06; full list of members (9 pages) |
12 August 2005 | Dec mort/charge * (2 pages) |
12 August 2005 | Dec mort/charge * (2 pages) |
12 August 2005 | Dec mort/charge * (2 pages) |
12 August 2005 | Dec mort/charge * (2 pages) |
12 August 2005 | Dec mort/charge * (2 pages) |
12 August 2005 | Dec mort/charge * (2 pages) |
9 May 2005 | Accounts made up to 31 December 2004 (20 pages) |
9 May 2005 | Accounts made up to 31 December 2004 (20 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members
|
4 May 2005 | Return made up to 18/04/05; full list of members
|
18 June 2004 | Partic of mort/charge * (5 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
16 June 2004 | Return made up to 06/05/04; full list of members (9 pages) |
16 June 2004 | Return made up to 06/05/04; full list of members (9 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Accounts made up to 31 December 2003 (20 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Accounts made up to 31 December 2003 (20 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
9 June 2003 | Accounts made up to 31 December 2002 (20 pages) |
9 June 2003 | Accounts made up to 31 December 2002 (20 pages) |
21 May 2003 | Return made up to 06/05/03; full list of members
|
21 May 2003 | Return made up to 06/05/03; full list of members
|
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
6 September 2002 | Accounts made up to 31 December 2001 (22 pages) |
6 September 2002 | Accounts made up to 31 December 2001 (22 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
18 June 2002 | £ ic 11995/10795 17/05/02 £ sr 1200@1=1200 (1 page) |
18 June 2002 | £ ic 11995/10795 17/05/02 £ sr 1200@1=1200 (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
2 June 2002 | Return made up to 06/05/02; full list of members (10 pages) |
2 June 2002 | Return made up to 06/05/02; full list of members (10 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | £ ic 12175/11995 21/12/01 £ sr 180@1=180 (1 page) |
5 February 2002 | £ ic 12175/11995 21/12/01 £ sr 180@1=180 (1 page) |
5 February 2002 | Resolutions
|
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
19 September 2001 | Accounts made up to 31 December 2000 (22 pages) |
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
19 September 2001 | Accounts made up to 31 December 2000 (22 pages) |
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
18 June 2001 | Return made up to 06/05/01; full list of members
|
18 June 2001 | Return made up to 06/05/01; full list of members
|
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
14 February 2001 | £ ic 8835/7635 02/02/01 £ sr 1200@1=1200 (2 pages) |
14 February 2001 | £ ic 8835/7635 02/02/01 £ sr 1200@1=1200 (2 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
16 January 2001 | £ ic 10010/8835 22/12/00 £ sr 1175@1=1175 (1 page) |
16 January 2001 | £ ic 10010/8835 22/12/00 £ sr 1175@1=1175 (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
8 June 2000 | Return made up to 06/05/00; full list of members (12 pages) |
8 June 2000 | Confirmation of dup 169 reg 1609 (1 page) |
8 June 2000 | Return made up to 06/05/00; full list of members (12 pages) |
8 June 2000 | Confirmation of dup 169 reg 1609 (1 page) |
17 May 2000 | £ ic 10420/10010 09/05/00 £ sr 410@1=410 (1 page) |
17 May 2000 | £ ic 10420/10010 09/05/00 £ sr 410@1=410 (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
16 September 1999 | £ ic 14960/10420 27/08/99 £ sr 4540@1=4540 (3 pages) |
16 September 1999 | £ ic 14960/10420 27/08/99 £ sr 4540@1=4540 (3 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
14 September 1999 | £ ic 19500/14960 27/08/99 £ sr 4540@1=4540 (1 page) |
14 September 1999 | £ ic 19500/14960 27/08/99 £ sr 4540@1=4540 (1 page) |
8 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
8 September 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
17 June 1999 | Return made up to 06/05/99; no change of members (6 pages) |
17 June 1999 | Return made up to 06/05/99; no change of members (6 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
3 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
3 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
23 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
21 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
8 June 1997 | Return made up to 06/05/97; no change of members (6 pages) |
8 June 1997 | Return made up to 06/05/97; no change of members (6 pages) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director's particulars changed (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
7 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
7 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
6 June 1996 | Return made up to 06/05/96; no change of members
|
6 June 1996 | Return made up to 06/05/96; no change of members
|
31 May 1995 | Return made up to 06/05/95; full list of members (14 pages) |
31 May 1995 | Return made up to 06/05/95; full list of members (14 pages) |
22 May 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
22 May 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
22 December 1994 | Partic of mort/charge * (3 pages) |
22 December 1994 | Partic of mort/charge * (3 pages) |
10 May 1989 | Resolutions
|
10 May 1989 | Resolutions
|
10 May 1989 | Memorandum and Articles of Association (4 pages) |
10 May 1989 | Memorandum and Articles of Association (4 pages) |
16 November 1983 | Accounts made up to 31 December 1982 (13 pages) |
16 November 1983 | Accounts made up to 31 December 1982 (13 pages) |
30 August 1982 | Accounts made up to 31 December 1981 (13 pages) |
30 August 1982 | Accounts made up to 31 December 1981 (13 pages) |
2 December 1968 | Certificate of incorporation (2 pages) |
2 December 1968 | Certificate of incorporation (2 pages) |
2 December 1968 | Incorporation (16 pages) |
2 December 1968 | Incorporation (16 pages) |