High Wycombe
Buckinghamshire
HP12 3NR
Secretary Name | Miss Katherine Elizabeth Hindmarsh |
---|---|
Status | Current |
Appointed | 05 December 2016(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Miss Katherine Elizabeth Hindmarsh |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | John Anthony Frederick Hunt |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1989(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 January 1990) |
Role | Company Director |
Correspondence Address | 5 Altonhead Drive Cunninghamhead Kilmarnock Ayrshire KA3 2PB Scotland |
Director Name | Ms Teresa Adele Evans |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1989(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teesdale 17 Wentworth Grove Perton Wolverhampton WV6 7RD |
Secretary Name | Stanley Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1989(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | Whitegates Wixford North Alcester Warwickshire B49 6DA |
Director Name | Douglas Kelly |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1990(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 10 Kirkmichael Avenue Hyndland Glasgow Lanarkshire G11 7QQ Scotland |
Secretary Name | James Phillips |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Stallworth 6 Wood Road Tettenhall Wolverhampton West Midlands WV6 8LS |
Secretary Name | James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Stallworth 6 Wood Road Tettenhall Wolverhampton West Midlands WV6 8LS |
Director Name | Charles Finn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 53 McConnell Road Lochwinnoch Renfrewshire PA12 4EB Scotland |
Director Name | Fergus David McConnell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 28 John Street Largs Ayrshire KA30 8HY Scotland |
Director Name | Mr Roy James Harrison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB |
Director Name | Mr John Mitchell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(24 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Aspen Court Ayr Ayrshire KA7 3QS Scotland |
Director Name | Keith Morgan Cushen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Buddleia Cottage High Street Hampton Middlesex TW12 2SX |
Secretary Name | Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 126 Grove Park London SE5 8LD |
Director Name | George Gourlay |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(30 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 38 Oswald Avenue Grangemouth Stirlingshire FK3 9AF Scotland |
Director Name | Hugh Gibson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(30 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 32 Roebank Road Beith Ayrshire KA15 2DY Scotland |
Director Name | Mrs Michelle Josephine Logie |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(30 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laurel Park Close Glasgow G13 1RD Scotland |
Director Name | Mr William Paul McFadyen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 2001(30 years after company formation) |
Appointment Duration | 1 year (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Lochview Drive Glasgow G33 1QF Scotland |
Director Name | Nicola Amanda Eleanor Hastie |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 97 Yew Tree Lane Tettenhall Wolverhampton WV6 8UN |
Director Name | Mr Stephen Adrian Jenkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsview Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | Iain Alexander Nicolson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Elm Walk Bearsden Glasgow East Dunbartonshire G61 3BQ Scotland |
Director Name | John William Drummond |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(34 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 51 Argyll Avenue Dumbarton West Dunbartonshire G82 3NS Scotland |
Secretary Name | Nicola Amanda Eleanor Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 97 Yew Tree Lane Tettenhall Wolverhampton WV6 8UN |
Director Name | Jonathan Charles Murrin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(36 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 02 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 10 Silhill Hall Road Solihull West Midlands B91 1JU |
Secretary Name | Mr James John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(36 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Secretary Name | Mr Peter Anthony Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(36 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfoot House South Luffenham Rutland LE15 8NP |
Director Name | Mr Peter Anthony Carr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 551 Avebury Boulevard Milton Keynes Buckinghamshire MK9 3DR |
Director Name | Mr Christopher Carney |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr Raymond Anthony Peacock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(37 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grosvenor Road Finchley London N3 1EY |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Resigned |
Appointed | 01 January 2009(37 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Homestead Scotland Street Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr Peter Robert Andrew |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 July 2015) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 01 December 2009(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Status | Resigned |
Appointed | 16 January 2012(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr Colin Richard Clapham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(43 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Website | taylorwimpey.com |
---|---|
Telephone | 0141 8495511 |
Telephone region | Glasgow |
Registered Address | Unit C Ground Floor Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
5m at £1 | Taylor Wimpey Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
5 September 1996 | Delivered on: 6 September 1996 Satisfied on: 23 December 1996 Persons entitled: Livingston Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 7.371 hectares or thereby metric measure at eliburn,livingston,west lothian. Fully Satisfied |
---|---|
3 February 1995 | Delivered on: 24 February 1995 Satisfied on: 23 March 2002 Persons entitled: Livingston Development Corporation Classification: Standard security Secured details: £500,000. Particulars: 2.39 hectares at eliburn east 7A, livingston. Fully Satisfied |
12 July 1994 | Delivered on: 20 July 1994 Satisfied on: 20 January 1998 Persons entitled: Secretary of State for Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground extending to thirteen acres and twenty one decimal or one hundredth parts of an acre or thereby lying generally to the west and northwest of hairmyres hospital, & to the south of eaglesham road,east kilbride-LAN102247. Fully Satisfied |
6 August 1991 | Delivered on: 15 August 1991 Satisfied on: 15 January 1993 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.18 ha at clydebank title no. 42535. Fully Satisfied |
8 February 1990 | Delivered on: 21 February 1990 Satisfied on: 15 January 1993 Persons entitled: Leonard Javett Limited Classification: Standard security Secured details: £215,000. Particulars: 14.03 acres at drumfrochar road, greenock. Fully Satisfied |
5 September 1985 | Delivered on: 12 September 1985 Satisfied on: 25 January 1993 Persons entitled: Irvine Development Corporation Classification: Standard security Secured details: £147,000. Particulars: Ground at girdle toll 9A, littlestane road, irvine, ayr. Fully Satisfied |
15 November 2005 | Delivered on: 18 November 2005 Satisfied on: 5 September 2009 Persons entitled: Barr Heritable Limited Classification: Standard security Secured details: £6,350,000. Particulars: 12.48 hectares at carlisle road, blackwood, lanarkshire. Fully Satisfied |
17 December 2004 | Delivered on: 22 December 2004 Satisfied on: 4 August 2005 Persons entitled: Danobe Securities Limited Classification: Standard security Secured details: £1,025,000. Particulars: Subjects on west side of mill road, cambuslang LAN49719. Fully Satisfied |
10 April 2003 | Delivered on: 23 April 2003 Satisfied on: 22 February 2005 Persons entitled: The North Ayshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.361 ha at tarryholme, irvine. Fully Satisfied |
29 December 2000 | Delivered on: 16 January 2001 Satisfied on: 26 June 2003 Persons entitled: John Japp, Richard Smith, Philip Keegan, Andrew Mcintyre & Graeme M Kelly Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.76 hectares at station road, baillieston. Fully Satisfied |
17 October 1996 | Delivered on: 21 October 1996 Satisfied on: 30 May 1997 Persons entitled: H J Banks & Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects extending to 2.326 hectares at hallside,cambuslang. Fully Satisfied |
29 December 1977 | Delivered on: 9 January 1978 Satisfied on: 8 September 1992 Persons entitled: The Law Debenture Corporation Limited Classification: Sixth supplemental trust deed Secured details: The principal amount of and interest on £1,716,562 6 1/4 per cent and etc. see col 2 of doc 62. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 April 2012 | Delivered on: 27 April 2012 Persons entitled: Woodford Land Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as phase 5, motherwell street, airdrie. Outstanding |
23 April 2012 | Delivered on: 27 April 2012 Persons entitled: Woodford Land Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at phase 1, motherwell street, airdrie. Outstanding |
23 April 2012 | Delivered on: 27 April 2012 Persons entitled: Woodford Land Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at motherwell street, airdrie. Outstanding |
13 March 2007 | Delivered on: 30 March 2007 Persons entitled: Woodford Land Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects outlined in red and hatched red and coloured yellow forming part of the larger subjects at motherwell street, airdrie LAN188057. Outstanding |
13 March 2007 | Delivered on: 30 March 2007 Persons entitled: Woodford Land Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects outlined in red forming part of the larger subjects at motherwell street, airdrie LAN188057. Outstanding |
26 July 2004 | Delivered on: 10 August 2004 Persons entitled: Braehead Park Estates Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: (First) subjects registered under title number REN95493 (second) subjects registered under title number REN104344. Outstanding |
16 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 26 September 2023 (2 pages) |
25 September 2023 | Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 25 September 2023 (1 page) |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
27 June 2023 | Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 26 June 2023 (1 page) |
27 June 2023 | Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 26 June 2023 (2 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 December 2019 | Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 31 October 2019 (2 pages) |
2 December 2019 | Termination of appointment of Colin Richard Clapham as a director on 31 October 2019 (1 page) |
19 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
11 July 2017 | Satisfaction of charge 17 in full (1 page) |
11 July 2017 | Satisfaction of charge 17 in full (1 page) |
11 July 2017 | Satisfaction of charge 16 in full (1 page) |
11 July 2017 | Satisfaction of charge 16 in full (1 page) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 December 2016 | Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
11 August 2015 | Termination of appointment of Peter Robert Andrew as a director on 17 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Peter Robert Andrew as a director on 17 July 2015 (1 page) |
10 August 2015 | Appointment of Mr. Michael Andrew Lonnon as a director on 17 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr. Michael Andrew Lonnon as a director on 17 July 2015 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
19 November 2014 | Appointment of Mr Colin Richard Clapham as a director on 31 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Colin Richard Clapham as a director on 31 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of David Edward Smith as a director on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of David Edward Smith as a director on 31 October 2014 (1 page) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
23 January 2012 | Appointment of Mr. Michael Andrew Lonnon as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
23 January 2012 | Appointment of Mr. Michael Andrew Lonnon as a secretary (2 pages) |
8 October 2011 | Termination of appointment of Peter Carr as a director (1 page) |
8 October 2011 | Termination of appointment of Peter Carr as a director (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
31 March 2011 | Director's details changed for Peter Anthony Carr on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Peter Anthony Carr on 31 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
23 February 2011 | Director's details changed for David Edward Smith on 18 February 2011 (2 pages) |
23 February 2011 | Director's details changed for David Edward Smith on 18 February 2011 (2 pages) |
18 February 2011 | Appointment of David Edward Smith as a director (2 pages) |
18 February 2011 | Appointment of David Edward Smith as a director (2 pages) |
4 February 2011 | Termination of appointment of Christopher Carney as a director (1 page) |
4 February 2011 | Termination of appointment of Christopher Carney as a director (1 page) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 April 2010 | Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Peter Anthony Carr on 1 April 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Robert Andrew on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Peter Robert Andrew on 18 March 2010 (2 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders
|
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
1 December 2009 | Termination of appointment of a secretary (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
1 December 2009 | Termination of appointment of a secretary (1 page) |
23 November 2009 | Director's details changed for Peter Robert Andrew on 16 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Peter Robert Andrew on 16 November 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (7 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
8 September 2009 | Auditor's resignation (1 page) |
8 September 2009 | Auditor's resignation (1 page) |
21 August 2009 | Auditor's resignation (2 pages) |
21 August 2009 | Auditor's resignation (2 pages) |
1 May 2009 | Director appointed peter robert andrew (1 page) |
1 May 2009 | Director appointed peter robert andrew (1 page) |
30 April 2009 | Appointment terminated director raymond peacock (1 page) |
30 April 2009 | Appointment terminated director raymond peacock (1 page) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
6 January 2009 | Return made up to 01/01/09; full list of members
|
6 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Director appointed christopher carney
|
15 May 2008 | Director appointed raymond anthony peacock (1 page) |
15 May 2008 | Director appointed raymond anthony peacock (1 page) |
15 May 2008 | Director appointed christopher carney (2 pages) |
15 May 2008 | Director appointed christopher carney (2 pages) |
14 May 2008 | Appointment terminated director jonathan murrin (1 page) |
14 May 2008 | Appointment terminated director jonathan murrin (1 page) |
9 May 2008 | Director appointed peter anthony carr (1 page) |
9 May 2008 | Director appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated director ian sutcliffe (1 page) |
8 May 2008 | Appointment terminated director ian sutcliffe (1 page) |
29 February 2008 | Appointment terminated secretary james jordan (1 page) |
29 February 2008 | Appointment terminated secretary james jordan (1 page) |
28 February 2008 | Secretary appointed peter anthony carr (1 page) |
28 February 2008 | Secretary appointed peter anthony carr (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Return made up to 01/01/06; full list of members; amend (11 pages) |
31 August 2006 | Return made up to 01/01/06; full list of members; amend (11 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Dec mort/charge * (2 pages) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
22 February 2005 | Dec mort/charge * (2 pages) |
22 February 2005 | Dec mort/charge * (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
23 January 2005 | Return made up to 01/01/05; full list of members
|
23 January 2005 | Return made up to 01/01/05; full list of members
|
22 December 2004 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: trident house renfrew road paisley PA3 4ED (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: trident house renfrew road paisley PA3 4ED (1 page) |
10 August 2004 | Partic of mort/charge * (5 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
24 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
24 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
10 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
26 June 2003 | Dec mort/charge * (4 pages) |
26 June 2003 | Dec mort/charge * (4 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
9 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
9 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
23 March 2002 | Dec mort/charge * (4 pages) |
23 March 2002 | Dec mort/charge * (4 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
3 January 2002 | Company name changed mclean homes west scotland limit ed\certificate issued on 03/01/02 (2 pages) |
3 January 2002 | Company name changed mclean homes west scotland limit ed\certificate issued on 03/01/02 (2 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Memorandum and Articles of Association (7 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
18 June 2001 | Memorandum and Articles of Association (7 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 01/01/01; full list of members
|
8 February 2001 | Return made up to 01/01/01; full list of members
|
16 January 2001 | Partic of mort/charge * (5 pages) |
16 January 2001 | Partic of mort/charge * (5 pages) |
22 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Director's particulars changed (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
20 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
30 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Director's particulars changed (1 page) |
31 December 1998 | Auditor's resignation (1 page) |
31 December 1998 | Auditor's resignation (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 May 1998 | Return made up to 15/05/98; full list of members (7 pages) |
27 May 1998 | Return made up to 15/05/98; full list of members (7 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
20 January 1998 | Dec mort/charge * (4 pages) |
20 January 1998 | Dec mort/charge * (4 pages) |
30 September 1997 | Company name changed mclean homes scotland LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed mclean homes scotland LIMITED\certificate issued on 01/10/97 (2 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Memorandum and Articles of Association (20 pages) |
2 July 1997 | Memorandum and Articles of Association (20 pages) |
2 July 1997 | Resolutions
|
30 May 1997 | Dec mort/charge * (4 pages) |
30 May 1997 | Dec mort/charge * (4 pages) |
22 May 1997 | Return made up to 15/05/97; no change of members
|
22 May 1997 | Return made up to 15/05/97; no change of members
|
23 December 1996 | Dec mort/charge * (4 pages) |
23 December 1996 | Dec mort/charge * (4 pages) |
21 October 1996 | Partic of mort/charge * (5 pages) |
21 October 1996 | Partic of mort/charge * (5 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 September 1996 | Partic of mort/charge * (5 pages) |
6 September 1996 | Partic of mort/charge * (5 pages) |
13 June 1996 | Auditor's resignation (1 page) |
13 June 1996 | Auditor's resignation (1 page) |
17 May 1996 | Return made up to 15/05/96; change of members (7 pages) |
17 May 1996 | Return made up to 15/05/96; change of members (7 pages) |
25 March 1996 | New director appointed (3 pages) |
25 March 1996 | New director appointed (3 pages) |
19 March 1996 | New secretary appointed (4 pages) |
19 March 1996 | New secretary appointed (4 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (94 pages) |
8 September 1992 | Dec mort/charge * (2 pages) |
8 September 1992 | Dec mort/charge * (2 pages) |
13 February 1980 | Company name changed\certificate issued on 13/02/80 (2 pages) |
13 February 1980 | Company name changed\certificate issued on 13/02/80 (2 pages) |
24 March 1971 | Certificate of incorporation (1 page) |
24 March 1971 | Incorporation (12 pages) |
24 March 1971 | Certificate of incorporation (1 page) |
24 March 1971 | Incorporation (12 pages) |