Company NameRussell Ph Limited
DirectorsEuan Daney Ross Cameron and Syed Waqas Ahmed
Company StatusLiquidation
Company NumberSC048114
CategoryPrivate Limited Company
Incorporation Date19 November 1970(53 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(44 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(47 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(49 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(38 years, 11 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMichael John Russell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressSmithfield
Coaltown Of Burnturf By Kingskeitle
Cupar
Fife
KY7 7TR
Scotland
Director NameFrancis Anthony Harris
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(17 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 1989)
RoleCompany Director
Correspondence AddressLittleton Coach House North
Blandford St Mary
Blandford Forum
Dorset
DT11 9NA
Director NameAlexander Jenkins
NationalityAmerican
StatusResigned
Appointed07 November 1988(17 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 1989)
RoleCompany Director
Correspondence Address990 Massachusetts Avenue
Arlington
Mass
Foreign
Director NameJohn Cyril Derek Russell
NationalityBritish
StatusResigned
Appointed07 November 1988(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 1991)
RoleCompany Director
Correspondence AddressAshwell Of Rodernie
Peat Inn
Cupar
Fife
KY15 5LN
Scotland
Director NameChristopher Shaftsbury Russell
NationalityBritish
StatusResigned
Appointed07 November 1988(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 November 1990)
RoleCompany Director
Correspondence AddressShuttle Cottage
Collessie
Cupar
Fife
KY7 7RQ
Scotland
Director NameKeith Roy Pledger
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(17 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address17 Pitkevy Gardens
Manor Park
Glenrothes
Fife
KY6 3EG
Scotland
Director NameKenneth Petrie
NationalityBritish
StatusResigned
Appointed07 November 1988(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 1989)
RoleCompany Director
Correspondence Address26 Bower Park
Gateside
Cupar
Fife
KY14 7TD
Scotland
Secretary NameBrian Robert Scotland
NationalityBritish
StatusResigned
Appointed07 November 1988(17 years, 11 months after company formation)
Appointment Duration15 years (resigned 05 November 2003)
RoleCompany Director
Correspondence AddressCampion 1 Woodburne
Ceres
Cupar
Fife
KY15 5PY
Scotland
Director NameBrian Robert Scotland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(18 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 26 October 2010)
RoleFinancial Director
Correspondence AddressThermo Fisher Scientific
Solaar House, 19 Mercers Row
Cambridge
CB5 8BZ
Director NameConrad Peter Almeric Garnett
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1991)
RoleCompany Director
Correspondence AddressBurnside House
Easter Balgedie
Kinross
KY13 9HQ
Scotland
Director NameRobert Edison Kinney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1995)
RoleVice President & Chief Financi
Correspondence Address3 Timberline Drive
Norfolk
Massachusetts
Foreign
Director NameMr Chancey Lee Graziano
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1995)
RolePresident & Chief Financial Of
Country of ResidenceUnited States
Correspondence Address65 Fox Run
Sudbury
Massachusetts
01776
Director NameJames Barbookles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1991(20 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 November 2003)
RoleCompany Director
Correspondence Address6846 Cedar Street
Akron
New York
Foreign
Director NameDavid Ian Knight
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(25 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2003)
RoleManaging Director
Correspondence AddressEast Farthings
Stretham Road
Wilburton
Cambridgeshire
CB6 3RX
Director NameJohn Wright Wood
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1996(25 years, 11 months after company formation)
Appointment Duration7 years (resigned 05 November 2003)
RolePresident, Thermedics Inc.
Correspondence Address132 Williams Road
Concord
Massachusetts
Ma 01742
United States
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(32 years, 11 months after company formation)
Appointment Duration12 years (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Ian Perkins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(32 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 December 2004)
RoleGeneral Manager
Correspondence Address21 Almond Way
Lutterworth
Leicestershire
LE17 4XJ
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(32 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed05 November 2003(32 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(40 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(41 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(42 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(44 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(45 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2018(48 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2021)
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2003(32 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitethermo.com

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4k at £1Thermo Fisher Scientific Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

30 June 1993Delivered on: 5 July 1993
Satisfied on: 11 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.159 decimal parts of an hectare at station road auchtermuchty fife.
Fully Satisfied
5 February 1990Delivered on: 13 February 1990
Satisfied on: 16 August 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that part of the lands of burnturk and downfield consisting of seven acres two roods and six falls scots measure or about nine acres two roods and ninety eight decimal parts of a pole imperial measure with the dwellinghouse and other buildings erected thereon known as "smithfield", coaltown of burnturk, kingskettle in the county of fife.
Fully Satisfied
8 August 1975Delivered on: 13 August 1975
Satisfied on: 10 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

25 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
20 January 2021Termination of appointment of David John Norman as a director on 15 January 2021 (1 page)
20 January 2021Termination of appointment of Anthony Hugh Smith as a director on 15 January 2021 (1 page)
19 May 2020Full accounts made up to 31 December 2019 (20 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
18 April 2019Full accounts made up to 31 December 2018 (21 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
22 May 2018Full accounts made up to 31 December 2017 (20 pages)
5 March 2018Auditor's resignation (1 page)
19 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (19 pages)
19 July 2017Full accounts made up to 31 December 2016 (19 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
18 July 2016Full accounts made up to 31 December 2015 (20 pages)
18 July 2016Full accounts made up to 31 December 2015 (20 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,400
(6 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,400
(6 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (14 pages)
29 June 2015Full accounts made up to 31 December 2014 (14 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,400
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,400
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
3 November 2014Registered office address changed from 1 George Square Glasgow G2 1AL to 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 1 George Square Glasgow G2 1AL to 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 1 George Square Glasgow G2 1AL to 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire PA4 9RF on 3 November 2014 (1 page)
28 July 2014Full accounts made up to 31 December 2013 (14 pages)
28 July 2014Full accounts made up to 31 December 2013 (14 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,400
(6 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,400
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 October 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
12 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
12 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
7 December 2012Full accounts made up to 31 December 2011 (16 pages)
7 December 2012Full accounts made up to 31 December 2011 (16 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Termination of appointment of James Coley as a director (1 page)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
25 March 2011Registered office address changed from Maclay Murray & Spens 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from Maclay Murray & Spens 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
31 December 2010Appointment of Katie Rose Wright as a director (3 pages)
31 December 2010Appointment of Katie Rose Wright as a director (3 pages)
1 November 2010Termination of appointment of Brian Scotland as a director (1 page)
1 November 2010Termination of appointment of Brian Scotland as a director (1 page)
13 August 2010Full accounts made up to 31 December 2009 (18 pages)
13 August 2010Full accounts made up to 31 December 2009 (18 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
26 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
26 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
17 August 2009Full accounts made up to 31 December 2008 (18 pages)
17 August 2009Full accounts made up to 31 December 2008 (18 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
18 August 2008Full accounts made up to 31 December 2007 (19 pages)
18 August 2008Full accounts made up to 31 December 2007 (19 pages)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 January 2008Return made up to 15/01/08; full list of members (3 pages)
23 January 2008Return made up to 15/01/08; full list of members (3 pages)
8 September 2007Full accounts made up to 31 December 2006 (17 pages)
8 September 2007Full accounts made up to 31 December 2006 (17 pages)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
11 October 2006Dec mort/charge * (2 pages)
11 October 2006Dec mort/charge * (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Full accounts made up to 31 December 2005 (15 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Full accounts made up to 31 December 2005 (15 pages)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
25 January 2006Return made up to 15/01/06; full list of members (3 pages)
25 January 2006Return made up to 15/01/06; full list of members (3 pages)
11 October 2005Full accounts made up to 31 December 2004 (15 pages)
11 October 2005Full accounts made up to 31 December 2004 (15 pages)
21 January 2005Return made up to 15/01/05; full list of members (7 pages)
21 January 2005Return made up to 15/01/05; full list of members (7 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
3 February 2004Return made up to 15/01/04; full list of members (7 pages)
3 February 2004Return made up to 15/01/04; full list of members (7 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (5 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (5 pages)
14 November 2003New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 October 2003Registered office changed on 26/10/03 from: station road auchtermuchty cupar fife KY14 7DP (1 page)
26 October 2003Registered office changed on 26/10/03 from: station road auchtermuchty cupar fife KY14 7DP (1 page)
16 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Auditor's resignation (1 page)
16 January 2003Auditor's resignation (1 page)
16 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
14 January 2002Return made up to 04/01/02; full list of members (7 pages)
14 January 2002Return made up to 04/01/02; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 January 2001Return made up to 04/01/01; full list of members (7 pages)
12 January 2001Return made up to 04/01/01; full list of members (7 pages)
21 August 2000Full accounts made up to 31 December 1999 (13 pages)
21 August 2000Full accounts made up to 31 December 1999 (13 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
29 September 1999Full accounts made up to 31 December 1998 (14 pages)
29 September 1999Full accounts made up to 31 December 1998 (14 pages)
27 January 1999Return made up to 04/01/99; no change of members (4 pages)
27 January 1999Return made up to 04/01/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
29 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
3 February 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
19 March 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 1995Memorandum and Articles of Association (20 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995Memorandum and Articles of Association (20 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 August 1991Memorandum and Articles of Association (11 pages)
22 August 1991Memorandum and Articles of Association (11 pages)
19 November 1970Incorporation (10 pages)
19 November 1970Incorporation (10 pages)