Company NameMorris & Spottiswood Limited
Company StatusActive
Company NumberSC046129
CategoryPrivate Limited Company
Incorporation Date2 December 1968(55 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr George Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1989(20 years, 6 months after company formation)
Appointment Duration34 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr Jonathan Stuart Dunwell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(47 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMrs Jacqueline Anne Morris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(48 years, 4 months after company formation)
Appointment Duration7 years
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr Paul Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(51 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Secretary NameMr Paul Brown
StatusCurrent
Appointed01 January 2020(51 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameAllan Rennie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1991)
RoleSurveyor
Correspondence Address48 Woodlands Road
Thornliebank
Glasgow
G46 7JQ
Scotland
Director NameRobert Rennie Crawford
NationalityBritish
StatusResigned
Appointed08 June 1989(20 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1989)
RoleCompany Director
Correspondence AddressWest Arthurlie Cottage
Barrhead
Renfrewshire
G78 1LG
Scotland
Director NameJohn Campbell Maginnis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(20 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressGarrell Mill
Kilsyth
Glasgow
G65 0RS
Scotland
Director NameJanet Stanners Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(20 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address21 Quadrant Road
Glasgow
G43 2QP
Scotland
Director NameValerie Anne Morris
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(20 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address3 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5HR
Scotland
Director NameCarol Margaret Muir
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(20 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2001)
RoleHuman Resources Manager
Correspondence Address4 Kilpatrick Avenue
Paisley
Renfrewshire
PA2 9DL
Scotland
Director NameJames Paterson
NationalityBritish
StatusResigned
Appointed08 June 1989(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1990)
RoleCompany Director
Correspondence Address133 Wellhall Road
Hamilton
Lanarkshire
ML3 9XN
Scotland
Secretary NameIan Ramsay Morris
NationalityBritish
StatusResigned
Appointed08 June 1989(20 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 May 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Quadrant Road
Glasgow
G43 2QP
Scotland
Secretary NameCarol Margaret Macrae
NationalityBritish
StatusResigned
Appointed14 May 1990(21 years, 5 months after company formation)
Appointment Duration1 day (resigned 15 May 1990)
RoleCompany Director
Correspondence Address41 Holeburn Road
Newlands
Glasgow
Lanarkshire
G43 2XW
Scotland
Secretary NameAlexander Marshall
NationalityBritish
StatusResigned
Appointed15 May 1990(21 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(23 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Director NameIan Ramsay Morris
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(27 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 11 September 2019)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr Alan Gilbert Morris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(27 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Corrour Road
Newlands
Glasgow
G43 2DX
Scotland
Director NameLuis Soto
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 November 1999)
RoleCommercial Director
Correspondence Address15 Victoria Street
Dumbarton
G82 1HP
Scotland
Director NameMr James Aldo Leask
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(28 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressRomily Horsewood Road
Bridge Of Weir
PA11 3AT
Scotland
Secretary NameMr James Aldo Leask
NationalityBritish
StatusResigned
Appointed02 December 1996(28 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressRomily Horsewood Road
Bridge Of Weir
PA11 3AT
Scotland
Director NameMr James Graham Andrew
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(29 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 South Mound
Houston
Johnstone
Renfrewshire
PA6 7DX
Scotland
Director NameMr Ian John Patrick Bownes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1f1 32 Spottiswoode Street
Edinburgh
Midlothian
EH9 1DG
Scotland
Director NameDavid McAlpine
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(31 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2011)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address42 Calderwood Road
Newlands
Glasgow
Lanarkshire
G43 2RU
Scotland
Director NameMr David James Hendry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(31 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 January 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Secretary NameMr David James Hendry
NationalityBritish
StatusResigned
Appointed23 October 2000(31 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 January 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameDouglas Bennett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(38 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 February 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameChristopher Anthony Saxton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(38 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameMrs Jane Margaret Peggie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(42 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr Paul Roan
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(47 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland

Contact

Websitemorrisandspottiswood.co.uk

Location

Registered Address54 Helen Street
Glasgow
G51 3HQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.3k at £1George Morris
62.08%
Ordinary
540 at £1Trustees Of Ian & Janet Morris Accumulation & Maintenance Trust
5.35%
Ordinary
3.2k at £1Jane Peggie
32.08%
Ordinary
50 at £1Janet S. Morris
0.50%
Ordinary

Financials

Year2014
Turnover£74,280,107
Gross Profit£9,341,607
Net Worth£5,407,885
Cash£6,517,941
Current Liabilities£17,810,831

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Charges

20 December 2022Delivered 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 2004Delivered 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 1994Delivered 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 1987Delivered 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 1969Delivered 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

Filing History

13 January 2024Particulars of variation of rights attached to shares (2 pages)
13 January 2024Change of share class name or designation (2 pages)
8 January 2024Resolutions
  • RES13 ‐ Pursuant to articles 7.1 of the articles of association, all actions and decisions of the directors and members of the company in connection with the transfer by george morris of the 320 d ordinary shares of £1.00 each to jacqueline anne morris are hereby approved and ratified for all purposes whatsoever 21/12/2023
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2023Group of companies' accounts made up to 31 December 2022 (43 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
6 January 2023Registration of charge SC0461290006, created on 20 December 2022 (5 pages)
26 September 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
27 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
13 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 January 2022Cancellation of shares. Statement of capital on 20 July 2021
  • GBP 6,318
(6 pages)
16 September 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
22 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
24 July 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
29 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
7 January 2020Appointment of Mr Paul Brown as a secretary on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of David James Hendry as a director on 1 January 2020 (1 page)
6 January 2020Appointment of Mr Paul Brown as a director on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of David James Hendry as a secretary on 1 January 2020 (1 page)
18 September 2019Termination of appointment of Ian Ramsay Morris as a director on 11 September 2019 (1 page)
28 August 2019Purchase of own shares. (3 pages)
28 August 2019Cancellation of shares. Statement of capital on 9 August 2019
  • GBP 6,858
(6 pages)
9 August 2019Cessation of Jane Margaret Peggie as a person with significant control on 9 August 2019 (1 page)
7 August 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
23 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
27 September 2018Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 7,667.00
(7 pages)
20 September 2018Resolutions
  • RES13 ‐ Section 706 purchase of second tranche of 810 shares 27/08/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2018Purchase of own shares. (3 pages)
23 August 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
23 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
17 October 2017Termination of appointment of Paul Roan as a director on 6 October 2017 (1 page)
17 October 2017Termination of appointment of Paul Roan as a director on 6 October 2017 (1 page)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 September 2017Purchase of own shares. (3 pages)
7 September 2017Purchase of own shares. (3 pages)
4 September 2017Termination of appointment of Jane Margaret Peggie as a director on 1 August 2017 (1 page)
4 September 2017Termination of appointment of Jane Margaret Peggie as a director on 1 August 2017 (1 page)
31 August 2017Particulars of variation of rights attached to shares (2 pages)
31 August 2017Particulars of variation of rights attached to shares (2 pages)
31 August 2017Resolutions
  • RES13 ‐ Section 706 first tranche of shares cancellation approved 17/07/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 August 2017Resolutions
  • RES13 ‐ Section 706 first tranche of shares cancellation approved 17/07/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 August 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 8,477.00
(7 pages)
31 August 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 8,477.00
(7 pages)
31 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 August 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
29 August 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
18 April 2017Appointment of Mrs Jacqueline Anne Morris as a director on 1 April 2017 (2 pages)
18 April 2017Appointment of Mrs Jacqueline Anne Morris as a director on 1 April 2017 (2 pages)
31 August 2016Appointment of Mr Paul Roan as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Paul Roan as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Jonathan Dunwell as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Jonathan Dunwell as a director on 31 August 2016 (2 pages)
19 May 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 10,096.00
(7 pages)
19 May 2016Resolutions
  • RES13 ‐ Creation of new shares approved and allotment of shares to crosbie investments LIMITED approved 02/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 May 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 10,096.00
(7 pages)
19 May 2016Resolutions
  • RES13 ‐ Creation of new shares approved and allotment of shares to crosbie investments LIMITED approved 02/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 May 2016Full accounts made up to 31 December 2015 (29 pages)
16 May 2016Full accounts made up to 31 December 2015 (29 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,095
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,095
(5 pages)
4 March 2016Termination of appointment of Douglas Bennett as a director on 12 February 2016 (1 page)
4 March 2016Termination of appointment of Douglas Bennett as a director on 12 February 2016 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (26 pages)
6 July 2015Full accounts made up to 31 December 2014 (26 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,095
(6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,095
(6 pages)
9 July 2014Accounts made up to 31 December 2013 (26 pages)
9 July 2014Accounts made up to 31 December 2013 (26 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,095
(6 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,095
(6 pages)
7 June 2013Accounts made up to 31 December 2012 (25 pages)
7 June 2013Accounts made up to 31 December 2012 (25 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
10 October 2012Purchase of own shares. (3 pages)
10 October 2012Purchase of own shares. (3 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 10,095.00
(4 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 10,095.00
(4 pages)
4 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 10,095.00
(4 pages)
15 May 2012Accounts made up to 31 December 2011 (25 pages)
15 May 2012Accounts made up to 31 December 2011 (25 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
18 April 2012Director's details changed for Douglas Bennett on 6 April 2012 (2 pages)
18 April 2012Director's details changed for Mr George Morris on 6 April 2012 (2 pages)
18 April 2012Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Jane Margaret Peggie on 6 April 2012 (2 pages)
18 April 2012Director's details changed for David James Hendry on 6 April 2012 (2 pages)
18 April 2012Director's details changed for David James Hendry on 6 April 2012 (2 pages)
18 April 2012Director's details changed for Douglas Bennett on 6 April 2012 (2 pages)
18 April 2012Director's details changed for Mr George Morris on 6 April 2012 (2 pages)
18 April 2012Secretary's details changed for David James Hendry on 6 April 2012 (1 page)
18 April 2012Secretary's details changed for David James Hendry on 6 April 2012 (1 page)
18 April 2012Director's details changed for Mr George Morris on 6 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Jane Margaret Peggie on 6 April 2012 (2 pages)
18 April 2012Secretary's details changed for David James Hendry on 6 April 2012 (1 page)
18 April 2012Director's details changed for David James Hendry on 6 April 2012 (2 pages)
18 April 2012Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages)
18 April 2012Director's details changed for Douglas Bennett on 6 April 2012 (2 pages)
18 April 2012Director's details changed for Ian Ramsay Morris on 6 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Jane Margaret Peggie on 6 April 2012 (2 pages)
4 April 2012Termination of appointment of Christopher Saxton as a director (1 page)
4 April 2012Termination of appointment of Christopher Saxton as a director (1 page)
1 November 2011Appointment of Mrs Jane Margaret Peggie as a director (2 pages)
1 November 2011Appointment of Mrs Jane Margaret Peggie as a director (2 pages)
30 September 2011Termination of appointment of David Mcalpine as a director (1 page)
30 September 2011Termination of appointment of David Mcalpine as a director (1 page)
30 August 2011Accounts made up to 31 December 2010 (26 pages)
30 August 2011Accounts made up to 31 December 2010 (26 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (10 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (10 pages)
26 August 2010Accounts made up to 31 December 2009 (25 pages)
26 August 2010Accounts made up to 31 December 2009 (25 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Douglas Bennett on 18 April 2010 (2 pages)
14 May 2010Director's details changed for David Mcalpine on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Christopher Anthony Saxton on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Christopher Anthony Saxton on 18 April 2010 (2 pages)
14 May 2010Director's details changed for David Mcalpine on 18 April 2010 (2 pages)
14 May 2010Director's details changed for David James Hendry on 18 April 2010 (2 pages)
14 May 2010Director's details changed for David James Hendry on 18 April 2010 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Douglas Bennett on 18 April 2010 (2 pages)
1 July 2009Accounts made up to 31 December 2008 (25 pages)
1 July 2009Accounts made up to 31 December 2008 (25 pages)
22 April 2009Return made up to 18/04/09; full list of members (6 pages)
22 April 2009Return made up to 18/04/09; full list of members (6 pages)
28 August 2008Accounts made up to 31 December 2007 (23 pages)
28 August 2008Accounts made up to 31 December 2007 (23 pages)
2 July 2008Return made up to 18/04/08; full list of members (6 pages)
2 July 2008Return made up to 18/04/08; full list of members (6 pages)
9 August 2007Accounts made up to 31 December 2006 (24 pages)
9 August 2007Accounts made up to 31 December 2006 (24 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Ad 13/06/07-13/06/07 £ si 1524@1=1524 £ ic 9333/10857 (2 pages)
12 July 2007Ad 13/06/07-13/06/07 £ si 1524@1=1524 £ ic 9333/10857 (2 pages)
12 July 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 18/04/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 18/04/07; full list of members (3 pages)
4 July 2007Director resigned (1 page)
31 October 2006Accounts made up to 31 December 2005 (21 pages)
31 October 2006Accounts made up to 31 December 2005 (21 pages)
17 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
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 2006Return made up to 18/04/06; full list of members (9 pages)
5 June 2006Return made up to 18/04/06; full list of members (9 pages)
12 August 2005Dec mort/charge * (2 pages)
12 August 2005Dec mort/charge * (2 pages)
12 August 2005Dec mort/charge * (2 pages)
12 August 2005Dec mort/charge * (2 pages)
12 August 2005Dec mort/charge * (2 pages)
12 August 2005Dec mort/charge * (2 pages)
9 May 2005Accounts made up to 31 December 2004 (20 pages)
9 May 2005Accounts made up to 31 December 2004 (20 pages)
4 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
16 June 2004Return made up to 06/05/04; full list of members (9 pages)
16 June 2004Return made up to 06/05/04; full list of members (9 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 June 2004Accounts made up to 31 December 2003 (20 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 June 2004Accounts made up to 31 December 2003 (20 pages)
19 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2003Accounts made up to 31 December 2002 (20 pages)
9 June 2003Accounts made up to 31 December 2002 (20 pages)
21 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 September 2002Accounts made up to 31 December 2001 (22 pages)
6 September 2002Accounts made up to 31 December 2001 (22 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director 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 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 June 2002Return made up to 06/05/02; full list of members (10 pages)
2 June 2002Return made up to 06/05/02; full list of members (10 pages)
5 February 2002Resolutions
  • RES13 ‐ The co purchase 180 ord 14/12/01
(1 page)
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 2002Resolutions
  • RES13 ‐ The co purchase 180 ord 14/12/01
(1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
19 September 2001Accounts made up to 31 December 2000 (22 pages)
19 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
19 September 2001Accounts made up to 31 December 2000 (22 pages)
19 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
18 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director 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 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 February 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
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 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000Secretary resigned;director resigned (1 page)
5 July 2000Full group accounts made up to 31 December 1999 (26 pages)
5 July 2000Full group accounts made up to 31 December 1999 (26 pages)
8 June 2000Return made up to 06/05/00; full list of members (12 pages)
8 June 2000Confirmation of dup 169 reg 1609 (1 page)
8 June 2000Return made up to 06/05/00; full list of members (12 pages)
8 June 2000Confirmation 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 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director 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 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
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 1999Full group accounts made up to 31 December 1998 (26 pages)
8 September 1999Full group accounts made up to 31 December 1998 (26 pages)
17 June 1999Return made up to 06/05/99; no change of members (6 pages)
17 June 1999Return made up to 06/05/99; no change of members (6 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
3 June 1998Full group accounts made up to 31 December 1997 (24 pages)
3 June 1998Return made up to 06/05/98; full list of members (8 pages)
3 June 1998Full group accounts made up to 31 December 1997 (24 pages)
3 June 1998Return made up to 06/05/98; full list of members (8 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
23 October 1997Secretary's particulars changed;director's particulars changed (1 page)
23 October 1997Secretary's particulars changed;director's particulars changed (1 page)
21 October 1997Full group accounts made up to 31 December 1996 (25 pages)
21 October 1997Full group accounts made up to 31 December 1996 (25 pages)
8 June 1997Return made up to 06/05/97; no change of members (6 pages)
8 June 1997Return made up to 06/05/97; no change of members (6 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director's particulars changed (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned;director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned;director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
7 June 1996Full group accounts made up to 31 December 1995 (24 pages)
7 June 1996Full group accounts made up to 31 December 1995 (24 pages)
6 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/96
(9 pages)
6 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/96
(9 pages)
31 May 1995Return made up to 06/05/95; full list of members (14 pages)
31 May 1995Return made up to 06/05/95; full list of members (14 pages)
22 May 1995Full group accounts made up to 31 December 1994 (22 pages)
22 May 1995Full group accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
22 December 1994Partic of mort/charge * (3 pages)
22 December 1994Partic of mort/charge * (3 pages)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1989Memorandum and Articles of Association (4 pages)
10 May 1989Memorandum and Articles of Association (4 pages)
16 November 1983Accounts made up to 31 December 1982 (13 pages)
16 November 1983Accounts made up to 31 December 1982 (13 pages)
30 August 1982Accounts made up to 31 December 1981 (13 pages)
30 August 1982Accounts made up to 31 December 1981 (13 pages)
2 December 1968Certificate of incorporation (2 pages)
2 December 1968Certificate of incorporation (2 pages)
2 December 1968Incorporation (16 pages)
2 December 1968Incorporation (16 pages)