Company NameJames Waddell & Company Limited
Company StatusDissolved
Company NumberSC053336
CategoryPrivate Limited Company
Incorporation Date11 June 1973(50 years, 11 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(45 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(45 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameThomas Morgan Waddell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1989(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 1996)
RoleWholesale Newsagent
Correspondence Address11 Woodview Drive
Airdrie
Lanarkshire
ML6 9HJ
Scotland
Director NameJames Waddell
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1989(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 1996)
RoleWholesale Newsagent
Correspondence Address18 Lady Wilson Street
Airdrie
Lanarkshire
ML6 9NA
Scotland
Director NameMr James Duncan Waddell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1989(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 1996)
RoleWholesale Newsagent
Country of ResidenceScotland
Correspondence Address44 Old Gartloch Road
Glasgow
North Lanarkshire
G69 8ET
Scotland
Secretary NameMr James Duncan Waddell
NationalityBritish
StatusResigned
Appointed24 August 1989(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Old Gartloch Road
Glasgow
North Lanarkshire
G69 8ET
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed26 January 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameMichael John Ennis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(35 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2013)
RoleChartered Accountant
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(35 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(35 years after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed01 July 2008(35 years after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2018)
RoleSecretary
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Andrew Tweedie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(40 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(42 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed22 December 1998(25 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed22 December 1998(25 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1998(25 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE

Contact

Websitewww.jameswaddell.com

Location

Registered Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

2k at £1Menzies Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 13 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture.
Outstanding
16 February 1994Delivered on: 22 February 1994
Satisfied on: 21 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north west side of saline street airdrie title number lan 58653.
Fully Satisfied
16 February 1994Delivered on: 22 February 1994
Satisfied on: 21 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100 belgrave street,bellshill title number lan 44283.
Fully Satisfied
27 January 1994Delivered on: 10 February 1994
Satisfied on: 27 February 1996
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
4 October 1989Delivered on: 17 October 1989
Satisfied on: 21 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground at saline street, airdrie.
Fully Satisfied
13 April 1989Delivered on: 18 April 1989
Satisfied on: 27 February 1996
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

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
23 November 2019Satisfaction of charge SC0533360007 in full (4 pages)
23 November 2019Satisfaction of charge SC0533360008 in full (4 pages)
23 November 2019Satisfaction of charge SC0533360006 in full (4 pages)
15 November 2019Statement of capital on 15 November 2019
  • GBP 1
(5 pages)
15 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 November 2019Statement by Directors (1 page)
15 November 2019Solvency Statement dated 13/11/19 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
18 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
9 May 2019Second filing for the appointment of Mr Paul Raymond Patrick Mccourt as a director (4 pages)
11 April 2019Alterations to floating charge SC0533360006 (136 pages)
11 April 2019Alterations to floating charge SC0533360007 (135 pages)
11 April 2019Alterations to floating charge SC0533360008 (136 pages)
5 April 2019Registration of charge SC0533360007, created on 28 March 2019 (20 pages)
5 April 2019Registration of charge SC0533360008, created on 28 March 2019 (26 pages)
27 March 2019Statement of company's objects (2 pages)
24 September 2018Resolutions
  • RES13 ‐ The company enter into and perform its obligations and exercise its rights in relation to an english law composite guarantee and debenture // the directors be authorised to pass and to implement such resolutions as they think fit in connection with the companys entry into the debenture. 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 September 2018Registration of charge SC0533360006, created on 4 September 2018 (63 pages)
11 September 2018Termination of appointment of Giles Robert Bryant Wilson as a director on 4 September 2018 (1 page)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019
(3 pages)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a director on 4 September 2018 (1 page)
11 September 2018Appointment of Mr Paul Richard Patrick Mccourt as a director on 4 September 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 09/05/2019
(2 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 May 2017Second filing of the annual return made up to 31 May 2015 (18 pages)
31 May 2017Statement of capital following an allotment of shares on 5 December 2003
  • GBP 83,777
(2 pages)
31 May 2017Annual return made up to 31 May 2009 (6 pages)
31 May 2017Second filing of the annual return made up to 31 May 2013 (18 pages)
31 May 2017Second filing of the annual return made up to 31 May 2016 (18 pages)
31 May 2017Annual return made up to 11 June 2005 with a full list of shareholders (5 pages)
31 May 2017Second filing of the annual return made up to 31 May 2012 (22 pages)
31 May 2017Annual return made up to 11 June 2004 with a full list of shareholders (5 pages)
31 May 2017Second filing of the annual return made up to 31 May 2010 (19 pages)
31 May 2017Second filing of the annual return made up to 31 May 2015 (18 pages)
31 May 2017Statement of capital following an allotment of shares on 5 December 2003
  • GBP 83,777
(2 pages)
31 May 2017Annual return made up to 11 June 2005 with a full list of shareholders (5 pages)
31 May 2017Second filing of the annual return made up to 31 May 2013 (18 pages)
31 May 2017Second filing of the annual return made up to 31 May 2010 (19 pages)
31 May 2017Second filing of the annual return made up to 31 May 2014 (18 pages)
31 May 2017Second filing of the annual return made up to 31 May 2014 (18 pages)
31 May 2017Second filing of the annual return made up to 31 May 2011 (19 pages)
31 May 2017Second filing of the annual return made up to 31 May 2012 (22 pages)
31 May 2017Annual return made up to 11 June 2004 with a full list of shareholders (5 pages)
31 May 2017Annual return made up to 31 May 2009 (6 pages)
31 May 2017Second filing of the annual return made up to 31 May 2011 (19 pages)
31 May 2017Second filing of the annual return made up to 31 May 2016 (18 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
3 May 201703/05/17 Statement of Capital gbp 83777 (5 pages)
3 May 201703/05/17 Statement of Capital gbp 83777 (5 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
16 January 2014Termination of appointment of Andrew Tweedie as a director (1 page)
16 January 2014Appointment of Ms Paula Bell as a director (2 pages)
16 January 2014Termination of appointment of Andrew Tweedie as a director (1 page)
16 January 2014Appointment of Ms Paula Bell as a director (2 pages)
1 October 2013Appointment of Mr Andrew Tweedie as a director (2 pages)
1 October 2013Appointment of Mr Andrew Tweedie as a director (2 pages)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
20 May 2013Termination of appointment of Paul Dollman as a director (1 page)
20 May 2013Termination of appointment of Paul Dollman as a director (1 page)
13 December 2012Registered office address changed from , 108 Princes Street, Edinburgh, Midlothian, EH2 3AA to 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ on 13 December 2012 (1 page)
13 December 2012Registered office address changed from , 108 Princes Street, Edinburgh, Midlothian, EH2 3AA to 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ on 13 December 2012 (1 page)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(4 pages)
30 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
30 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 31/05/2017
(5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 July 2008Director and secretary appointed john francis alexander geddes (2 pages)
24 July 2008Director and secretary appointed john francis alexander geddes (2 pages)
24 July 2008Director appointed michael john ennis (2 pages)
24 July 2008Director appointed michael john ennis (2 pages)
23 July 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
23 July 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
2 July 2008Director appointed paul bernard dollman (2 pages)
2 July 2008Director appointed paul bernard dollman (2 pages)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
28 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 July 2006Return made up to 11/06/06; full list of members (2 pages)
3 July 2006Return made up to 11/06/06; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 June 2005Return made up to 11/06/05; full list of members (5 pages)
23 June 2005Return made up to 11/06/05; full list of members (5 pages)
25 May 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
25 May 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
29 June 2004Return made up to 11/06/04; full list of members (5 pages)
29 June 2004Return made up to 11/06/04; full list of members (5 pages)
12 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
12 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
5 July 2003Return made up to 11/06/03; full list of members (5 pages)
5 July 2003Return made up to 11/06/03; full list of members (5 pages)
10 April 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
10 April 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
3 July 2002Return made up to 11/06/02; full list of members (5 pages)
3 July 2002Return made up to 11/06/02; full list of members (5 pages)
6 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
6 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
27 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
27 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
27 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
3 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
3 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
2 July 2001Return made up to 11/06/01; full list of members (5 pages)
2 July 2001Return made up to 11/06/01; full list of members (5 pages)
13 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
13 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
13 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
22 June 2000Return made up to 11/06/00; full list of members (5 pages)
22 June 2000Return made up to 11/06/00; full list of members (5 pages)
25 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
25 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
25 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
14 October 1999Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page)
14 October 1999Registered office changed on 14/10/99 from: hanover buildings, rose street, edinburgh, EH2 2YQ (1 page)
26 June 1999Return made up to 11/06/99; full list of members (5 pages)
26 June 1999Return made up to 11/06/99; full list of members (5 pages)
30 December 1998Director resigned (1 page)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
15 December 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
15 December 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
15 December 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
22 June 1998Return made up to 11/06/98; full list of members (7 pages)
22 June 1998Return made up to 11/06/98; full list of members (7 pages)
17 December 1997Accounts made up to 3 May 1997 (10 pages)
17 December 1997Accounts made up to 3 May 1997 (10 pages)
17 December 1997Accounts made up to 3 May 1997 (10 pages)
30 June 1997Return made up to 11/06/97; full list of members (9 pages)
30 June 1997Return made up to 11/06/97; full list of members (9 pages)
1 April 1997Accounting reference date extended from 26/01/97 to 30/04/97 (1 page)
1 April 1997Accounting reference date extended from 26/01/97 to 30/04/97 (1 page)
15 January 1997Director's particulars changed (2 pages)
15 January 1997Director's particulars changed (2 pages)
27 September 1996Accounts made up to 20 January 1996 (16 pages)
27 September 1996Accounts made up to 20 January 1996 (16 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
17 June 1996Return made up to 11/06/96; full list of members (9 pages)
17 June 1996Return made up to 11/06/96; full list of members (9 pages)
6 March 1996Memorandum and Articles of Association (45 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1996Memorandum and Articles of Association (45 pages)
27 February 1996Dec mort/charge * (4 pages)
27 February 1996Dec mort/charge * (4 pages)
27 February 1996Dec mort/charge * (4 pages)
27 February 1996Dec mort/charge * (4 pages)
21 February 1996Dec mort/charge * (4 pages)
21 February 1996Dec mort/charge * (4 pages)
21 February 1996Dec mort/charge * (4 pages)
21 February 1996Dec mort/charge * (4 pages)
21 February 1996Dec mort/charge * (4 pages)
21 February 1996Dec mort/charge * (4 pages)
14 February 1996Registered office changed on 14/02/96 from: 10 bellgowan street bellshill north ind estate bellshill lanarkshire ML4 3NS (1 page)
14 February 1996Accounting reference date shortened from 31/03 to 26/01 (1 page)
14 February 1996New secretary appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996New director appointed (6 pages)
14 February 1996Registered office changed on 14/02/96 from: 10 bellgowan street, bellshill north ind estate, bellshill, lanarkshire ML4 3NS (1 page)
14 February 1996New secretary appointed (2 pages)
14 February 1996Accounting reference date shortened from 31/03 to 26/01 (1 page)
14 February 1996New director appointed (4 pages)
14 February 1996Director resigned (1 page)
14 February 1996Secretary resigned;director resigned (1 page)
14 February 1996New director appointed (6 pages)
14 February 1996New director appointed (4 pages)
14 February 1996New director appointed (5 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Secretary resigned;director resigned (1 page)
14 February 1996New director appointed (5 pages)
28 December 1995Accounts made up to 31 March 1995 (16 pages)
28 December 1995Accounts made up to 31 March 1995 (16 pages)
24 November 1995Return made up to 24/08/95; full list of members (6 pages)
24 November 1995Return made up to 24/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
22 February 1994Partic of mort/charge * (6 pages)
22 February 1994Partic of mort/charge * (6 pages)
10 February 1994Partic of mort/charge * (3 pages)
10 February 1994Partic of mort/charge * (3 pages)
17 October 1989Partic of mort/charge 11821 (3 pages)
17 October 1989Partic of mort/charge 11821 (3 pages)
18 April 1989Partic of mort/charge 4327 (3 pages)
18 April 1989Partic of mort/charge 4327 (3 pages)