Company NameJ. & D. Wilkie, Limited
Company StatusActive
Company NumberSC053525
CategoryPrivate Limited Company
Incorporation Date2 July 1973(50 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Hamish David Rowan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(37 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleInformation Technology
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMs Paula Batchelor
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(48 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCustomer And Supplier Relationship Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr John William Reid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(49 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusCurrent
Appointed01 January 2024(50 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameAndrew Dall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 1993)
RoleTextile Manufacturer
Correspondence AddressStrathairlie
Douglas Street
Kirriemuir
Angus
DD8 4HY
Scotland
Director NameRobert F Jeffrey
NationalityBritish
StatusResigned
Appointed25 November 1988(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 1990)
RoleCompany Director
Correspondence AddressCastle House
Ballinshoe
Kirriemuir
Angus
DD8 5QJ
Scotland
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 December 1989)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameLindsay Cameron Tolland
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 December 1989)
RoleAccountant
Correspondence AddressDalbreck
Coupar Angus
PH13 9AT
Scotland
Director NameMr Robert Michael Rowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(15 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 20 June 2014)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence AddressDrumderach Alyth
Perthshire
PH11 8JS
Scotland
Secretary NameJames Duff Dempsey
NationalityBritish
StatusResigned
Appointed25 November 1988(15 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address104 Jeanfield Road
Perth
PH1 1LN
Scotland
Director NameKenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1989(16 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2001)
RoleChartered Secreary
Correspondence AddressWatchockar Mill Cottage
St Andrews
Cupar
Fife
KY15 5LE
Scotland
Director NameMr Robert William Low
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(17 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 December 1997)
RoleTextile Manufacturers
Country of ResidenceScotland
Correspondence AddressDunlarach Gray Den
Liff
Angus
DD2 5LT
Scotland
Director NameMr Robert Blyth Steel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(28 years after company formation)
Appointment Duration12 years, 10 months (resigned 14 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Craig Road
Tayport
Fife
DD6 9LF
Scotland
Director NameAlan John Downs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(28 years after company formation)
Appointment Duration14 years, 3 months (resigned 12 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Director NameDavid Scrymgeour
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 January 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinwinning
3 Caddam Crescent
Kirriemuir
Angus
DD8 4PX
Scotland
Director NameJames Ryan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2008)
RoleWorks Director
Correspondence Address21 The Fairway
Monifieth
Angus
DD5 4TL
Scotland
Secretary NameAlan John Downs
NationalityBritish
StatusResigned
Appointed22 April 2005(31 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameStewart Alasdair Liddell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(34 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2014)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawny Easter Bendochy
By Blairgowrie
Perthshire
PH13 9HU
Scotland
Director NameMr Jean-Christophe Marcel Roy Granier
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(39 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 August 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr David Douglas Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(41 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2018)
RoleChartered Accountsnt
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Roger Andrew Stuart McGill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(42 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr David Emrys Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(42 years, 10 months after company formation)
Appointment Duration8 months (resigned 13 January 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Secretary NameMr Roger Andrew Stuart McGill
StatusResigned
Appointed01 July 2016(43 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2023)
RoleCompany Director
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr James Millar Gillan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2021(48 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2022)
RoleWeaving Director
Country of ResidenceEngland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland

Contact

Websitejdwilkie.co.uk
Telephone01575 572502
Telephone regionKirriemuir

Location

Registered AddressMarywell Works
Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches5 other UK companies use this postal address

Shareholders

2m at £1J & D Wilkie (Holding Company) LTD
100.00%
Ordinary
1 at £1Alan Downs
0.00%
Ordinary
1 at £1R.m. Rowan
0.00%
Ordinary
1 at £1R.w. Low
0.00%
Ordinary
1 at £1Robert Blyth Steel
0.00%
Ordinary

Financials

Year2014
Turnover£11,012,428
Gross Profit£1,990,930
Net Worth£4,585,262
Cash£225,128
Current Liabilities£3,478,874

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

20 May 2015Delivered on: 20 May 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
2 June 2014Delivered on: 4 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
14 March 2014Delivered on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Area of ground in the parish of kirriemuir known as and forming gairie works and marywell works. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Area of ground formerly part of the site of the former station and goods yard at kirriemuir. Notification of addition to or amendment of charge.
Outstanding
13 February 2014Delivered on: 5 March 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 November 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 March 1992Delivered on: 5 March 1992
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cairie works and marywell works kirriemuir,angus.
Fully Satisfied
20 January 1983Delivered on: 26 January 1983
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 March 2020Full accounts made up to 30 June 2019 (29 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
1 April 2019Full accounts made up to 30 June 2018 (29 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
14 September 2018Termination of appointment of David Douglas Smith as a director on 24 August 2018 (1 page)
5 April 2018Full accounts made up to 30 June 2017 (30 pages)
29 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
18 April 2017Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (26 pages)
7 April 2017Full accounts made up to 30 June 2016 (26 pages)
21 January 2017Termination of appointment of David Emrys Wood as a director on 13 January 2017 (1 page)
21 January 2017Termination of appointment of David Emrys Wood as a director on 13 January 2017 (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
23 May 2016Appointment of Mr David Emrys Wood as a director on 16 May 2016 (2 pages)
23 May 2016Appointment of Mr David Emrys Wood as a director on 16 May 2016 (2 pages)
11 April 2016Full accounts made up to 30 June 2015 (25 pages)
11 April 2016Full accounts made up to 30 June 2015 (25 pages)
1 February 2016Director's details changed for Mr Jean-Christophe Marcel Roy Granier on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Hamish David Rowan on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Robert William Low on 1 January 2016 (2 pages)
1 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,017,000
(7 pages)
1 February 2016Director's details changed for Mr Jean-Christophe Marcel Roy Granier on 1 January 2016 (2 pages)
1 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,017,000
(7 pages)
1 February 2016Director's details changed for Mr Robert William Low on 1 January 2016 (2 pages)
1 February 2016Appointment of Mr David Douglas Smith as a director on 18 July 2014 (2 pages)
1 February 2016Secretary's details changed for Alan John Downs on 1 January 2016 (1 page)
1 February 2016Director's details changed for Mr Hamish David Rowan on 1 January 2016 (2 pages)
1 February 2016Secretary's details changed for Alan John Downs on 1 January 2016 (1 page)
1 February 2016Appointment of Mr David Douglas Smith as a director on 18 July 2014 (2 pages)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
20 May 2015Registration of charge SC0535250008, created on 20 May 2015 (13 pages)
20 May 2015Registration of charge SC0535250008, created on 20 May 2015 (13 pages)
1 April 2015Full accounts made up to 30 June 2014 (27 pages)
1 April 2015Full accounts made up to 30 June 2014 (27 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,017,000
(8 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,017,000
(8 pages)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
4 June 2014Registration of charge 0535250007 (17 pages)
4 June 2014Registration of charge 0535250007 (17 pages)
27 May 2014Termination of appointment of Stewart Liddell as a director (1 page)
27 May 2014Termination of appointment of Stewart Liddell as a director (1 page)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
21 March 2014Registration of charge 0535250006 (31 pages)
21 March 2014Registration of charge 0535250006 (31 pages)
21 March 2014Registration of charge 0535250005 (19 pages)
21 March 2014Registration of charge 0535250005 (19 pages)
20 March 2014Full accounts made up to 30 June 2013 (26 pages)
20 March 2014Full accounts made up to 30 June 2013 (26 pages)
14 March 2014Alterations to a floating charge (12 pages)
14 March 2014Alterations to a floating charge (12 pages)
14 March 2014Alterations to a floating charge (12 pages)
14 March 2014Alterations to a floating charge (12 pages)
5 March 2014Registration of charge 0535250004 (18 pages)
5 March 2014Registration of charge 0535250004 (18 pages)
6 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2,017,000
(11 pages)
6 February 2014Director's details changed for Mr Jean-Christophe Granier on 31 October 2013 (2 pages)
6 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2,017,000
(11 pages)
6 February 2014Director's details changed for Mr Jean-Christophe Granier on 31 October 2013 (2 pages)
6 December 2013Registration of charge 0535250003 (22 pages)
6 December 2013Registration of charge 0535250003 (22 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (11 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (11 pages)
7 January 2013Director's details changed for Stewart Alasdair Liddell on 26 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Hamish David Rowan on 26 December 2012 (2 pages)
7 January 2013Director's details changed for Mr Hamish David Rowan on 26 December 2012 (2 pages)
7 January 2013Director's details changed for Stewart Alasdair Liddell on 26 December 2012 (2 pages)
20 December 2012Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material in accounts made-up to 30/6/12 were administratively removed on 21/02/14.
(28 pages)
20 December 2012Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material in accounts made-up to 30/6/12 were administratively removed on 21/02/14.
(28 pages)
10 September 2012Appointment of Mr Jean-Christophe Granier as a director (2 pages)
10 September 2012Appointment of Mr Jean-Christophe Granier as a director (2 pages)
9 March 2012Full accounts made up to 30 June 2011 (29 pages)
9 March 2012Full accounts made up to 30 June 2011 (29 pages)
8 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (10 pages)
5 April 2011Appointment of Mr Hamish David Rowan as a director (2 pages)
5 April 2011Appointment of Mr Hamish David Rowan as a director (2 pages)
4 April 2011Full accounts made up to 30 June 2010 (27 pages)
4 April 2011Full accounts made up to 30 June 2010 (27 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (9 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (9 pages)
24 January 2011Director's details changed for Stewart Alasdair Liddell on 4 August 2010 (2 pages)
24 January 2011Director's details changed for Stewart Alasdair Liddell on 4 August 2010 (2 pages)
24 January 2011Director's details changed for Stewart Alasdair Liddell on 4 August 2010 (2 pages)
11 June 2010Registered office address changed from Gairie Works Kirriemuir DD8 4BL on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Gairie Works Kirriemuir DD8 4BL on 11 June 2010 (1 page)
31 March 2010Full accounts made up to 30 June 2009 (23 pages)
31 March 2010Full accounts made up to 30 June 2009 (23 pages)
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert William Low on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stewart Alasdair Liddell on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stewart Alasdair Liddell on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stewart Alasdair Liddell on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Robert William Low on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Robert William Low on 5 February 2010 (2 pages)
24 April 2009Accounts for a medium company made up to 30 June 2008 (20 pages)
24 April 2009Accounts for a medium company made up to 30 June 2008 (20 pages)
3 February 2009Appointment terminated director james ryan (1 page)
3 February 2009Return made up to 26/12/08; full list of members (5 pages)
3 February 2009Return made up to 26/12/08; full list of members (5 pages)
3 February 2009Appointment terminated director james ryan (1 page)
25 April 2008Full accounts made up to 30 June 2007 (24 pages)
25 April 2008Full accounts made up to 30 June 2007 (24 pages)
23 January 2008Return made up to 26/12/07; full list of members (4 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 26/12/07; full list of members (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
24 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Full accounts made up to 30 June 2006 (26 pages)
23 April 2007Full accounts made up to 30 June 2006 (26 pages)
21 February 2007Return made up to 26/12/06; full list of members (4 pages)
21 February 2007Return made up to 26/12/06; full list of members (4 pages)
28 April 2006Full accounts made up to 30 June 2005 (21 pages)
28 April 2006Full accounts made up to 30 June 2005 (21 pages)
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
4 May 2005Full accounts made up to 30 June 2004 (23 pages)
4 May 2005Full accounts made up to 30 June 2004 (23 pages)
7 February 2005Return made up to 26/12/04; full list of members (10 pages)
7 February 2005Return made up to 26/12/04; full list of members (10 pages)
28 January 2005Nc inc already adjusted 27/12/02 (1 page)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005Nc inc already adjusted 27/12/02 (1 page)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 February 2004Full accounts made up to 30 June 2003 (23 pages)
10 February 2004Full accounts made up to 30 June 2003 (23 pages)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2004Nc inc already adjusted 27/12/02 (1 page)
9 February 2004Nc inc already adjusted 27/12/02 (1 page)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
30 April 2003Full accounts made up to 30 June 2002 (23 pages)
30 April 2003Full accounts made up to 30 June 2002 (23 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
22 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2002Full accounts made up to 30 June 2001 (20 pages)
29 April 2002Full accounts made up to 30 June 2001 (20 pages)
18 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
18 January 2001Full accounts made up to 1 July 2000 (18 pages)
18 January 2001Full accounts made up to 1 July 2000 (18 pages)
18 January 2001Full accounts made up to 1 July 2000 (18 pages)
18 January 2001Return made up to 26/12/00; full list of members (8 pages)
18 January 2001Return made up to 26/12/00; full list of members (8 pages)
21 January 2000Full accounts made up to 3 July 1999 (19 pages)
21 January 2000Full accounts made up to 3 July 1999 (19 pages)
21 January 2000Full accounts made up to 3 July 1999 (19 pages)
14 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Full accounts made up to 4 July 1998 (19 pages)
16 March 1999Full accounts made up to 4 July 1998 (19 pages)
16 March 1999Full accounts made up to 4 July 1998 (19 pages)
2 February 1999Return made up to 26/12/98; no change of members (6 pages)
2 February 1999Return made up to 26/12/98; no change of members (6 pages)
23 April 1998Full accounts made up to 28 June 1997 (19 pages)
23 April 1998Full accounts made up to 28 June 1997 (19 pages)
21 January 1998Return made up to 26/12/97; no change of members (6 pages)
21 January 1998Return made up to 26/12/97; no change of members (6 pages)
21 February 1997Full accounts made up to 29 June 1996 (19 pages)
21 February 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Full accounts made up to 29 June 1996 (19 pages)
21 February 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Full accounts made up to 1 July 1995 (19 pages)
2 February 1996Full accounts made up to 1 July 1995 (19 pages)
2 February 1996Full accounts made up to 1 July 1995 (19 pages)
11 January 1996Return made up to 26/12/95; no change of members (9 pages)
11 January 1996Return made up to 26/12/95; no change of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 June 1987New director appointed (2 pages)
1 June 1987New director appointed (2 pages)
15 April 1987New director appointed (2 pages)
15 April 1987New director appointed (2 pages)
2 July 1973Certificate of incorporation (1 page)
2 July 1973Certificate of incorporation (1 page)
2 July 1973Incorporation (23 pages)
2 July 1973Incorporation (23 pages)