Company NamePollock (Scotrans) Limited
Company StatusActive
Company NumberSC053751
CategoryPrivate Limited Company
Incorporation Date1 August 1973(50 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(47 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameJohn Kennedy Gregory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(47 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr Paul Gerard Jefferson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(47 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr Malcolm Andrew Wilde
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(49 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameIan Pollock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 5 months after company formation)
Appointment Duration29 years, 8 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameScott George Pollock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(15 years, 10 months after company formation)
Appointment Duration31 years, 9 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMrs Catherine Graham Pollock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(15 years, 10 months after company formation)
Appointment Duration29 years, 3 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameFraser Ian Pollock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(23 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr Harry Mulvey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(40 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr Mark Jackson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(40 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr John Murdo McLeod
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(44 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2019)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
EH48 2EY
Scotland
Director NameMs Sharron Buchanan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr Robert Norman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(47 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameMr Christopher Andrew Corfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2022(49 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed30 December 1988(15 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 March 1998)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 March 1998(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2001)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2001(27 years, 5 months after company formation)
Appointment Duration15 years (resigned 15 January 2016)
Correspondence Address19 Exchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed15 January 2016(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2018)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websitepollock.co.uk
Telephone01506 657000
Telephone regionBathgate

Location

Registered Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£21,760,899
Gross Profit£2,602,432
Net Worth£4,199,532
Cash£17,228
Current Liabilities£5,723,816

Accounts

Latest Accounts1 October 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

10 December 2021Delivered on: 17 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
24 September 2019Delivered on: 26 September 2019
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
12 July 2007Delivered on: 26 July 2007
Persons entitled: Rbs Invoice Finance Limited

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.
Outstanding
16 February 2023Delivered on: 1 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 September 2022Delivered on: 14 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
27 September 2022Delivered on: 14 October 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 21 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
6 August 1975Delivered on: 18 August 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 June 2005Delivered on: 8 July 2005
Satisfied on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground extending to 0.31 hectares at blackburn road, bathgate (title number WLN35329).
Fully Satisfied
16 February 2004Delivered on: 25 February 2004
Satisfied on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground lying to the southeast of the B792 bathgate/balckburn road at bathgate which comprises the major part and portion of the subjects at 10 blackburn road, bathgate (title number WLN823) together with the buildings erected thereon etc.
Fully Satisfied
4 August 1980Delivered on: 11 August 1980
Satisfied on: 9 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole 2.39 acres at olive bank, musselburgh, midlothian.
Fully Satisfied
16 May 1980Delivered on: 16 May 1980
Satisfied on: 16 December 1980
Persons entitled: Crudens LTD

Classification: Standard security
Secured details: £80,000.
Particulars: 2.39 acres of ground to the east of newhailes road, musselburgh in the county of midlothians.
Fully Satisfied
10 September 1975Delivered on: 12 September 1975
Satisfied on: 22 April 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 97-105 newbigging musselburgh.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
21 December 2023Termination of appointment of Christopher Andrew Corfield as a director on 21 December 2023 (1 page)
14 June 2023Audit exemption subsidiary accounts made up to 1 October 2022 (21 pages)
14 June 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (46 pages)
14 June 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (2 pages)
14 June 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
1 June 2023Appointment of Mr Malcolm Andrew Wilde as a director on 1 June 2023 (2 pages)
1 March 2023Registration of charge SC0537510013, created on 16 February 2023 (13 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
1 November 2022Satisfaction of charge SC0537510010 in full (1 page)
14 October 2022Registration of charge SC0537510012, created on 30 September 2022 (14 pages)
14 October 2022Registration of charge SC0537510011, created on 27 September 2022 (18 pages)
6 October 2022Satisfaction of charge SC0537510009 in full (1 page)
12 August 2022Appointment of Mr Christopher Andrew Corfield as a director on 12 August 2022 (2 pages)
21 July 2022Termination of appointment of Robert Norman as a director on 21 July 2022 (1 page)
20 June 2022Audit exemption statement of guarantee by parent company for period ending 02/10/21 (3 pages)
20 June 2022Audit exemption subsidiary accounts made up to 2 October 2021 (21 pages)
20 June 2022Notice of agreement to exemption from audit of accounts for period ending 02/10/21 (2 pages)
20 June 2022Consolidated accounts of parent company for subsidiary company period ending 02/10/21 (47 pages)
28 January 2022Satisfaction of charge SC0537510008 in full (1 page)
29 December 2021Confirmation statement made on 29 December 2021 with updates (4 pages)
21 December 2021Registration of charge SC0537510010, created on 10 December 2021 (9 pages)
17 December 2021Registration of charge SC0537510009, created on 10 December 2021 (16 pages)
29 September 2021Register(s) moved to registered office address 10 Blackburn Road Bathgate West Lothian EH48 2EY (1 page)
20 May 2021Current accounting period extended from 31 August 2021 to 30 September 2021 (3 pages)
9 March 2021Termination of appointment of Scott George Pollock as a director on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Mark Jackson as a director on 1 March 2021 (1 page)
9 March 2021Appointment of Mrs Angela Mary Butler as a director on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Fraser Ian Pollock as a director on 1 March 2021 (1 page)
9 March 2021Termination of appointment of Sharron Buchanan as a director on 1 March 2021 (1 page)
9 March 2021Appointment of Mr Robert Norman as a director on 1 March 2021 (2 pages)
9 March 2021Appointment of Paul Gerard Jefferson as a director on 1 March 2021 (2 pages)
9 March 2021Appointment of John Kennedy Gregory as a director on 1 March 2021 (2 pages)
14 January 2021Full accounts made up to 31 August 2020 (28 pages)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
18 March 2020Full accounts made up to 31 August 2019 (26 pages)
4 February 2020Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
4 February 2020Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
29 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
5 October 2019Satisfaction of charge 7 in full (4 pages)
26 September 2019Satisfaction of charge 1 in full (1 page)
26 September 2019Registration of charge SC0537510008, created on 24 September 2019 (15 pages)
6 June 2019Full accounts made up to 25 August 2018 (26 pages)
20 May 2019Termination of appointment of Harry Mulvey as a director on 17 May 2019 (1 page)
18 March 2019Appointment of Ms Sharron Buchanan as a director on 18 March 2019 (2 pages)
18 March 2019Termination of appointment of John Murdo Mcleod as a director on 18 March 2019 (1 page)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
6 September 2018Termination of appointment of Ian Pollock as a director on 5 September 2018 (1 page)
6 September 2018Termination of appointment of Catherine Graham Pollock as a director on 5 September 2018 (1 page)
5 June 2018Full accounts made up to 26 August 2017 (28 pages)
31 January 2018Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 31 January 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 August 2017Appointment of Mr John Murdo Mcleod as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr John Murdo Mcleod as a director on 15 August 2017 (2 pages)
5 April 2017Full accounts made up to 27 August 2016 (28 pages)
5 April 2017Full accounts made up to 27 August 2016 (28 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
6 June 2016Group of companies' accounts made up to 29 August 2015 (29 pages)
6 June 2016Group of companies' accounts made up to 29 August 2015 (29 pages)
12 February 2016Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2016 (3 pages)
12 February 2016Termination of appointment of Hbjgw Secretarial Limited as a secretary on 15 January 2016 (2 pages)
12 February 2016Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2016 (3 pages)
12 February 2016Termination of appointment of Hbjgw Secretarial Limited as a secretary on 15 January 2016 (2 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 500,000
(6 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 500,000
(6 pages)
26 January 2016Satisfaction of charge 5 in full (4 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 January 2016Satisfaction of charge 6 in full (4 pages)
26 January 2016Satisfaction of charge 5 in full (4 pages)
26 January 2016Satisfaction of charge 6 in full (4 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 June 2015Group of companies' accounts made up to 30 August 2014 (30 pages)
1 June 2015Group of companies' accounts made up to 30 August 2014 (30 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500,000
(6 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500,000
(6 pages)
20 May 2014Accounts for a medium company made up to 24 August 2013 (19 pages)
20 May 2014Accounts for a medium company made up to 24 August 2013 (19 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,000
(5 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,000
(5 pages)
16 January 2014Appointment of Mr Mark Jackson as a director (2 pages)
16 January 2014Appointment of Mr Harry Mulvey as a director (2 pages)
16 January 2014Appointment of Mr Mark Jackson as a director (2 pages)
16 January 2014Appointment of Mr Harry Mulvey as a director (2 pages)
30 April 2013Full accounts made up to 25 August 2012 (19 pages)
30 April 2013Full accounts made up to 25 August 2012 (19 pages)
27 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
1 June 2012Accounts for a medium company made up to 27 August 2011 (17 pages)
1 June 2012Accounts for a medium company made up to 27 August 2011 (17 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
14 September 2011Auditor's resignation (2 pages)
14 September 2011Auditor's resignation (2 pages)
1 September 2011Director's details changed for Fraser Pollock on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Fraser Pollock on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Fraser Pollock on 1 September 2011 (2 pages)
31 August 2011Director's details changed for Scott George Pollock on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Catherine Graham Pollock on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Ian Pollock on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Catherine Graham Pollock on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Scott George Pollock on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Ian Pollock on 31 August 2011 (2 pages)
4 April 2011Accounts for a medium company made up to 28 August 2010 (18 pages)
4 April 2011Accounts for a medium company made up to 28 August 2010 (18 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
1 June 2010Accounts for a medium company made up to 29 August 2009 (18 pages)
1 June 2010Accounts for a medium company made up to 29 August 2009 (18 pages)
5 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ian Pollock on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Catherine Graham Pollock on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Catherine Graham Pollock on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Fraser Pollock on 10 December 2009 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Ian Pollock on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Scott George Pollock on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Catherine Graham Pollock on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Scott George Pollock on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Fraser Pollock on 10 December 2009 (2 pages)
5 February 2010Director's details changed for Ian Pollock on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Scott George Pollock on 5 February 2010 (2 pages)
11 June 2009Accounts for a medium company made up to 30 August 2008 (18 pages)
11 June 2009Accounts for a medium company made up to 30 August 2008 (18 pages)
5 February 2009Return made up to 11/01/09; full list of members (5 pages)
5 February 2009Return made up to 11/01/09; full list of members (5 pages)
8 October 2008Accounts for a medium company made up to 1 September 2007 (19 pages)
8 October 2008Accounts for a medium company made up to 1 September 2007 (19 pages)
8 October 2008Accounts for a medium company made up to 1 September 2007 (19 pages)
29 April 2008Memorandum and Articles of Association (8 pages)
29 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 April 2008Memorandum and Articles of Association (8 pages)
28 January 2008Return made up to 11/01/08; full list of members (3 pages)
28 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 August 2007Alterations to a floating charge (5 pages)
13 August 2007Alterations to a floating charge (5 pages)
10 August 2007Alterations to a floating charge (5 pages)
10 August 2007Alterations to a floating charge (5 pages)
26 July 2007Partic of mort/charge * (3 pages)
26 July 2007Partic of mort/charge * (3 pages)
4 July 2007Accounts for a medium company made up to 2 September 2006 (20 pages)
4 July 2007Accounts for a medium company made up to 2 September 2006 (20 pages)
4 July 2007Accounts for a medium company made up to 2 September 2006 (20 pages)
11 April 2007Return made up to 11/01/07; full list of members (9 pages)
11 April 2007Return made up to 11/01/07; full list of members (9 pages)
9 November 2006Dec mort/charge * (2 pages)
9 November 2006Dec mort/charge * (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 10 blackburn road bathgate w lothian EH21 2EY (1 page)
8 November 2006Registered office changed on 08/11/06 from: 10 blackburn road bathgate w lothian EH21 2EY (1 page)
12 October 2006Registered office changed on 12/10/06 from: olivebank musselburgh EH21 6SL (1 page)
12 October 2006Registered office changed on 12/10/06 from: olivebank musselburgh EH21 6SL (1 page)
3 July 2006Accounts for a medium company made up to 3 September 2005 (21 pages)
3 July 2006Accounts for a medium company made up to 3 September 2005 (21 pages)
3 July 2006Accounts for a medium company made up to 3 September 2005 (21 pages)
12 April 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
30 June 2005Accounts for a medium company made up to 28 August 2004 (23 pages)
30 June 2005Accounts for a medium company made up to 28 August 2004 (23 pages)
17 February 2005Return made up to 11/01/05; full list of members (9 pages)
17 February 2005Return made up to 11/01/05; full list of members (9 pages)
18 May 2004Accounts for a medium company made up to 30 August 2003 (23 pages)
18 May 2004Accounts for a medium company made up to 30 August 2003 (23 pages)
25 February 2004Partic of mort/charge * (6 pages)
25 February 2004Partic of mort/charge * (6 pages)
29 January 2004Return made up to 11/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 January 2004Return made up to 11/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 April 2003Accounts for a medium company made up to 31 August 2002 (22 pages)
24 April 2003Accounts for a medium company made up to 31 August 2002 (22 pages)
14 January 2003Return made up to 11/01/03; full list of members (9 pages)
14 January 2003Return made up to 11/01/03; full list of members (9 pages)
29 April 2002Accounts for a medium company made up to 1 September 2001 (21 pages)
29 April 2002Accounts for a medium company made up to 1 September 2001 (21 pages)
29 April 2002Accounts for a medium company made up to 1 September 2001 (21 pages)
12 February 2002Return made up to 11/01/02; full list of members (8 pages)
12 February 2002Return made up to 11/01/02; full list of members (8 pages)
25 June 2001Accounts for a medium company made up to 2 September 2000 (20 pages)
25 June 2001Accounts for a medium company made up to 2 September 2000 (20 pages)
25 June 2001Accounts for a medium company made up to 2 September 2000 (20 pages)
30 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 January 2001New secretary appointed (2 pages)
23 June 2000Accounts for a medium company made up to 4 September 1999 (20 pages)
23 June 2000Accounts for a medium company made up to 4 September 1999 (20 pages)
23 June 2000Accounts for a medium company made up to 4 September 1999 (20 pages)
1 February 2000Return made up to 11/01/00; full list of members (8 pages)
1 February 2000Return made up to 11/01/00; full list of members (8 pages)
24 June 1999Accounts for a medium company made up to 29 August 1998 (20 pages)
24 June 1999Accounts for a medium company made up to 29 August 1998 (20 pages)
21 January 1999Return made up to 11/01/99; full list of members (7 pages)
21 January 1999Return made up to 11/01/99; full list of members (7 pages)
16 June 1998Accounts for a medium company made up to 30 August 1997 (20 pages)
16 June 1998Accounts for a medium company made up to 30 August 1997 (20 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
21 January 1998Return made up to 11/01/98; full list of members (8 pages)
21 January 1998Return made up to 11/01/98; full list of members (8 pages)
25 June 1997Accounts for a medium company made up to 31 August 1996 (17 pages)
25 June 1997Accounts for a medium company made up to 31 August 1996 (17 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
30 January 1997Return made up to 11/01/97; full list of members (7 pages)
30 January 1997Return made up to 11/01/97; full list of members (7 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
12 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1996Ad 27/08/96--------- £ si 480000@1=480000 £ ic 20000/500000 (2 pages)
12 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1996Particulars of contract relating to shares (3 pages)
12 September 1996Ad 27/08/96--------- £ si 480000@1=480000 £ ic 20000/500000 (2 pages)
12 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 September 1996£ nc 50000/1000000 27/08/96 (1 page)
12 September 1996£ nc 50000/1000000 27/08/96 (1 page)
12 September 1996Particulars of contract relating to shares (3 pages)
8 March 1996Full accounts made up to 31 August 1995 (16 pages)
8 March 1996Full accounts made up to 31 August 1995 (16 pages)
15 February 1996Return made up to 11/01/96; full list of members (8 pages)
15 February 1996Return made up to 11/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
4 July 1985Articles of association (6 pages)
4 July 1985Articles of association (6 pages)
1 August 1973Incorporation (15 pages)
1 August 1973Incorporation (15 pages)