Company NameIPS Adhesives Europe Ltd
Company StatusActive
Company NumberSC056325
CategoryPrivate Limited Company
Incorporation Date6 September 1974(49 years, 8 months ago)
Previous NameUnika Color Products Limited

Business Activity

Section CManufacturing
SIC 2462Manufacture of glues and gelatines
SIC 20520Manufacture of glues

Directors

Director NameMr Scott McDowell
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(46 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RolePresident
Country of ResidenceUnited States
Correspondence Address600 Ellis Road
Durham
North Carolina
27703
Director NameDan St Martin
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(46 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCOO
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
California
90220
Director NameMr Simon Baker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2024(49 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp The Capital Bu
12 - 13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameJames Barr Greenhalgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(15 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressCleughearn House
Auldhouse East Kilbride
Glasgow
Strathclyde
G75 9DP
Scotland
Director NameJohn Ferguson Horn
NationalityBritish
StatusResigned
Appointed08 September 1989(15 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 1989)
RoleChairman
Correspondence Address1 Croftbank Avenue
Bothwell
Glasgow
Lanarkshire
G71 8RT
Scotland
Secretary NameIain Jackson Smith
NationalityBritish
StatusResigned
Appointed08 September 1989(15 years after company formation)
Appointment Duration1 year (resigned 28 September 1990)
RoleCompany Director
Correspondence Address58 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BP
Scotland
Director NameGordon Anderson
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1990(16 years after company formation)
Appointment Duration8 years, 7 months (resigned 17 May 1999)
RoleEngineer
Correspondence AddressHolly Hill
Holly Road
Burradoo Bowral
Nsw
Australia
Director NameKenneth Cowley
Date of BirthAugust 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1990(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1991)
RoleCompany Director
Correspondence Address57 Wybalena Road
Hunters Hill
Foreign
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(16 years after company formation)
Appointment Duration29 years, 3 months (resigned 16 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beverley Gardens
North Shields
Tyne And Wear
NE30 4NS
Secretary NameJames Barr Greenhalgh
NationalityBritish
StatusResigned
Appointed28 September 1990(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressCleughearn House
Auldhouse East Kilbride
Glasgow
Strathclyde
G75 9DP
Scotland
Secretary NameMr Gary Richard Williams
NationalityBritish
StatusResigned
Appointed25 May 1993(18 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2008)
RoleCompany Secretary/Accountant
Country of ResidenceEngland
Correspondence Address45 Millview Drive
North Shields
Tyne & Wear
NE30 2QD
Director NameMr Gary Richard Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(23 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2008)
RoleCompany Secretary/Accountant
Country of ResidenceEngland
Correspondence Address45 Millview Drive
North Shields
Tyne & Wear
NE30 2QD
Director NameMr Martin Francis Wrightson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(31 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne 44 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BB
Director NameMr Lee Etherington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(33 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Cloisters
South Gosforth
Newcastle Upon Tyne
NE7 7LS
Secretary NameLee Etherington
NationalityBritish
StatusResigned
Appointed30 September 2008(34 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 07 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 The Cloisters
South Gosforth
Newcastle Upon Tyne
NE7 7LS
Director NameMrs Suzanne Wrightson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(36 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne, 44 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BB
Director NameMrs Annika Rogers
Date of BirthMay 1976 (Born 48 years ago)
NationalityEstonian
StatusResigned
Appointed07 March 2017(42 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnika House New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMrs Sharon Anne Georgoulias
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2020(45 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address600 Ellis Road
Durham
North Carolina
27703
Director NameMr Jeffrey John Fletcher
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2020(45 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
Ca
90220
Director NameMr Thomas Bilbrough
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2020(45 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
Ca
90220
Director NameJeffrey Todd Horst
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2021(47 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2023)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
Ca 90220
United States
Director NameMr Philippe Charles Marie Belot
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss,French
StatusResigned
Appointed10 June 2022(47 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIps Adhesives Europe New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF

Contact

Websiteunika.co.uk
Email address[email protected]
Telephone0191 2590033
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Wright Johnston & Mackenzie Llp The Capital Building
12 - 13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1U.c.p. (Holdings) LTD
51.28%
Ordinary
142.5k at £1U.c.p. (Holdings) LTD
48.72%
Cumulative Preference

Financials

Year2014
Net Worth£1,314,595
Cash£78,575
Current Liabilities£1,730,316

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

24 January 2008Delivered on: 29 January 2008
Satisfied on: 14 October 2014
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
10 July 2000Delivered on: 24 July 2000
Satisfied on: 14 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Factory and land known as new york industrial estate, tyne & wear.
Fully Satisfied
29 January 1998Delivered on: 4 February 1998
Satisfied on: 14 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as site no BT1.175/13 New york industrial estate, north shields.
Fully Satisfied
30 November 1984Delivered on: 6 December 1984
Satisfied on: 14 October 2014
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

29 June 2023Full accounts made up to 31 December 2021 (26 pages)
16 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
21 September 2022Company name changed unika color products LIMITED\certificate issued on 21/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-21
(3 pages)
21 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Lee Etherington as a director on 7 June 2022 (1 page)
13 June 2022Termination of appointment of Lee Etherington as a secretary on 7 June 2022 (1 page)
13 June 2022Appointment of Mr Philippe Charles Marie Belot as a director on 10 June 2022 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (24 pages)
1 October 2021Appointment of Jeffrey Todd Horst as a director on 28 September 2021 (2 pages)
1 October 2021Termination of appointment of Jeffrey John Fletcher as a director on 28 September 2021 (1 page)
20 September 2021Appointment of Dan St Martin as a director on 1 January 2021 (2 pages)
20 September 2021Termination of appointment of Thomas Bilbrough as a director on 31 December 2020 (1 page)
20 September 2021Termination of appointment of Sharon Anne Georgoulias as a director on 31 December 2020 (1 page)
20 September 2021Appointment of Mr Scott Mcdowell as a director on 1 January 2021 (2 pages)
30 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
10 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 January 2020Appointment of Mr Jeffrey John Fletcher as a director on 16 January 2020 (2 pages)
23 January 2020Termination of appointment of Martin Francis Wrightson as a director on 16 January 2020 (1 page)
23 January 2020Termination of appointment of Annika Rogers as a director on 16 January 2020 (1 page)
23 January 2020Termination of appointment of Paul Robert Rogers as a director on 16 January 2020 (1 page)
23 January 2020Appointment of Mr Thomas Bilbrough as a director on 16 January 2020 (2 pages)
23 January 2020Termination of appointment of Suzanne Wrightson as a director on 16 January 2020 (1 page)
23 January 2020Appointment of Mrs Sharon Anne Georgoulias as a director on 16 January 2020 (2 pages)
15 January 2020Second filing of Confirmation Statement dated 05/06/2017 (7 pages)
27 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
21 June 2019Change of details for Ucp (Holdings) Limited as a person with significant control on 3 June 2019 (2 pages)
21 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 January 2019Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright Johnston & Mackenzie Llp the Capital Building 12 - 13 st Andrew Square Edinburgh EH2 2AF on 4 January 2019 (1 page)
19 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 June 2017Appointment of Mrs Annika Rogers as a director on 7 March 2017 (3 pages)
26 June 2017Appointment of Mrs Annika Rogers as a director on 7 March 2017 (3 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC02 on 15/01/2020
(4 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 292,500
(7 pages)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 292,500
(7 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 292,500
(8 pages)
3 July 2015Director's details changed for Mr Paul Robert Rogers on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Martin Francis Wrightson on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Paul Robert Rogers on 1 June 2015 (2 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 292,500
(8 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 292,500
(8 pages)
3 July 2015Director's details changed for Martin Francis Wrightson on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Paul Robert Rogers on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Martin Francis Wrightson on 1 June 2015 (2 pages)
14 October 2014Satisfaction of charge 6 in full (4 pages)
14 October 2014Satisfaction of charge 3 in full (4 pages)
14 October 2014Satisfaction of charge 3 in full (4 pages)
14 October 2014Satisfaction of charge 5 in full (4 pages)
14 October 2014Satisfaction of charge 6 in full (4 pages)
14 October 2014Satisfaction of charge 1 in full (4 pages)
14 October 2014Satisfaction of charge 1 in full (4 pages)
14 October 2014Satisfaction of charge 5 in full (4 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 292,500
(17 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 292,500
(17 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 292,500
(17 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (8 pages)
21 November 2013Director's details changed for Martin Francis Wrightson on 24 October 2013 (2 pages)
21 November 2013Director's details changed for Martin Francis Wrightson on 24 October 2013 (2 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (8 pages)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
16 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 November 2011Secretary's details changed for Lee Etherington on 28 October 2011 (2 pages)
25 November 2011Director's details changed for Lee Etherington on 28 October 2011 (2 pages)
25 November 2011Director's details changed for Lee Etherington on 28 October 2011 (2 pages)
25 November 2011Secretary's details changed for Lee Etherington on 28 October 2011 (2 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 April 2011Appointment of Suzanne Wrightson as a director (3 pages)
19 April 2011Appointment of Suzanne Wrightson as a director (3 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 June 2010Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages)
26 January 2010Reignation of auditors (1 page)
26 January 2010Reignation of auditors (1 page)
1 December 2009Director's details changed for Lee Etherington on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Lee Etherington on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Paul Rogers on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Paul Rogers on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Paul Rogers on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Lee Etherington on 1 October 2009 (2 pages)
13 November 2009Full accounts made up to 31 December 2008 (21 pages)
13 November 2009Full accounts made up to 31 December 2008 (21 pages)
17 November 2008Return made up to 25/10/08; full list of members (4 pages)
17 November 2008Return made up to 25/10/08; full list of members (4 pages)
12 November 2008Secretary appointed lee etherington (2 pages)
12 November 2008Appointment terminated director and secretary gary williams (1 page)
12 November 2008Secretary appointed lee etherington (2 pages)
12 November 2008Appointment terminated director and secretary gary williams (1 page)
7 October 2008Full accounts made up to 31 December 2007 (21 pages)
7 October 2008Full accounts made up to 31 December 2007 (21 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
1 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 February 2008Declaration of assistance for shares acquisition (7 pages)
1 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 February 2008Declaration of assistance for shares acquisition (7 pages)
29 January 2008Partic of mort/charge * (4 pages)
29 January 2008Partic of mort/charge * (4 pages)
19 November 2007Location of register of members (1 page)
19 November 2007Location of register of members (1 page)
19 November 2007Return made up to 25/10/07; full list of members (3 pages)
19 November 2007Return made up to 25/10/07; full list of members (3 pages)
5 November 2007Full accounts made up to 31 December 2006 (22 pages)
5 November 2007Full accounts made up to 31 December 2006 (22 pages)
1 December 2006Return made up to 25/10/06; full list of members (3 pages)
1 December 2006Return made up to 25/10/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (23 pages)
2 November 2006Full accounts made up to 31 December 2005 (23 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
8 February 2006Full accounts made up to 31 December 2004 (18 pages)
8 February 2006Full accounts made up to 31 December 2004 (18 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
16 November 2005Return made up to 25/10/05; full list of members (2 pages)
16 November 2005Return made up to 25/10/05; full list of members (2 pages)
5 December 2004Return made up to 25/10/04; full list of members (7 pages)
5 December 2004Return made up to 25/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
5 December 2003Return made up to 25/10/03; full list of members (7 pages)
5 December 2003Return made up to 25/10/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (20 pages)
27 October 2003Full accounts made up to 31 December 2002 (20 pages)
1 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
1 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
10 May 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
10 May 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
3 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2001Return made up to 25/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
13 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (11 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (11 pages)
24 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
10 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 October 1999Registered office changed on 22/10/99 from: c/o david milligan @ kpmg, saltire court, 20 castle terrace, edinburgh EH1 2EG (1 page)
22 October 1999Registered office changed on 22/10/99 from: c/o david milligan @ kpmg, saltire court, 20 castle terrace, edinburgh EH1 2EG (1 page)
8 June 1999Full accounts made up to 31 December 1998 (19 pages)
8 June 1999Full accounts made up to 31 December 1998 (19 pages)
29 December 1998Return made up to 01/11/98; full list of members (6 pages)
29 December 1998Return made up to 01/11/98; full list of members (6 pages)
15 October 1998Full accounts made up to 31 December 1997 (19 pages)
15 October 1998Full accounts made up to 31 December 1997 (19 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
4 February 1998Partic of mort/charge * (5 pages)
4 February 1998Partic of mort/charge * (5 pages)
2 December 1997Return made up to 01/11/97; full list of members (6 pages)
2 December 1997Return made up to 01/11/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (18 pages)
3 November 1997Full accounts made up to 31 December 1996 (18 pages)
28 January 1997Registered office changed on 28/01/97 from: lochrin house, coatbank street, coatbridge, lanarkshire ML5 3SS (1 page)
28 January 1997Registered office changed on 28/01/97 from: lochrin house, coatbank street, coatbridge, lanarkshire ML5 3SS (1 page)
5 December 1996Return made up to 01/11/96; no change of members (6 pages)
5 December 1996Return made up to 01/11/96; no change of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
7 March 1996Return made up to 01/11/95; full list of members (6 pages)
7 March 1996Return made up to 01/11/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
4 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1990Nc inc already adjusted 28/09/90 (1 page)
10 October 1990Memorandum and Articles of Association (16 pages)
10 October 1990Memorandum and Articles of Association (16 pages)
10 October 1990Conve 28/09/90 (1 page)
10 October 1990Ad 28/09/90--------- £ si 146800@1=146800 £ ic 145700/292500 (2 pages)
10 October 1990Ad 28/09/90--------- £ si 146800@1=146800 £ ic 145700/292500 (2 pages)
10 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 October 1990Conve 28/09/90 (1 page)
10 October 1990Nc inc already adjusted 28/09/90 (1 page)
10 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
27 June 1990Company name changed scottfence LIMITED\certificate issued on 28/06/90 (2 pages)
27 June 1990Company name changed scottfence LIMITED\certificate issued on 28/06/90 (2 pages)
11 January 1989Memorandum and Articles of Association (20 pages)
11 January 1989Memorandum and Articles of Association (20 pages)
9 June 1986Company name changed scottframe LIMITED\certificate issued on 09/06/86 (2 pages)
9 June 1986Company name changed scottframe LIMITED\certificate issued on 09/06/86 (2 pages)
23 August 1976Company name changed\certificate issued on 23/08/76 (2 pages)
23 August 1976Company name changed\certificate issued on 23/08/76 (2 pages)
6 September 1974Certificate of incorporation (1 page)
6 September 1974Certificate of incorporation (1 page)