Company NameENVA Scotland Limited
DirectorsThomas Joseph Walsh and Simon Alasdair Woods
Company StatusActive
Company NumberSC057052
CategoryPrivate Limited Company
Incorporation Date20 January 1975(49 years, 2 months ago)
Previous NameWilliam Tracey Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Thomas Joseph Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2016(41 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Calverstown
Kilcullen
County Kildare
Ireland
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(43 years, 2 months after company formation)
Appointment Duration6 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Michael Thomas Tracey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(14 years, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameWilliam Tracey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(14 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address49 Burnbrae Road
Linwood Industrial E Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMonica Tracey
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address1 Brodie Park Avenue
Paisley
Renfrewshire
PA2 6JH
Scotland
Secretary NameThomas Anthony Moran
NationalityBritish
StatusResigned
Appointed17 November 1989(14 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 August 1990)
RoleCompany Director
Country of ResidencePaisley
Correspondence Address25 Acacia Drive
Paisley
Renfrewshire
PA2 9LS
Scotland
Secretary NameMonica Jane Tracey
NationalityBritish
StatusResigned
Appointed12 August 1990(15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 1991)
RoleSecretary
Correspondence Address15 Neilston Road
Paisley
Glasgow
PA2 6LL
Scotland
Secretary NameLorraine Marie Tracey
NationalityBritish
StatusResigned
Appointed01 June 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address10 Millburn Drive
Kilmacolm
Renfrewshire
PA13 4JF
Scotland
Secretary NameRev Thomas Michael McCurry
NationalityBritish
StatusResigned
Appointed08 January 1999(23 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address53 Carlibar Road
Barrhead
Glasgow
G78 1AD
Scotland
Director NameRev Thomas Michael McCurry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2005)
RoleChartered Accountant
Correspondence Address53 Carlibar Road
Barrhead
Glasgow
G78 1AD
Scotland
Director NameMr Graeme James McDonald
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(29 years, 1 month after company formation)
Appointment Duration16 years (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Calum Charles MacDonald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(29 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMs Jane Claire Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(30 years, 7 months after company formation)
Appointment Duration12 years (resigned 15 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Secretary NameMrs Jane Claire Stewart
NationalityBritish
StatusResigned
Appointed06 September 2005(30 years, 7 months after company formation)
Appointment Duration12 years (resigned 15 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Con Kerwin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(31 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2006(31 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Gareth Kelly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2006(31 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2006(31 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2006(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGleann Na Sioga
Quill Road
Kilmacanogue
Co Wicklow
Irish
Director NameMr Declan Gerard Ryan
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2008(33 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Stuart Martin Fraser
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(35 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Hugh Stewart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Bill Joseph Power
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2012(37 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Scott Hugh Cairns
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(37 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 June 2015)
RoleCompliance Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Robin Bruce Stevenson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(38 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Barry Coughlan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(43 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland

Contact

Websitewww.williamtraceygroup.com
Telephone01505 321000
Telephone regionJohnstone

Location

Registered Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£55,504,793
Gross Profit£13,219,868
Net Worth£26,408,654
Cash£3,825,944
Current Liabilities£13,076,589

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Charges

2 August 2017Delivered on: 16 August 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 August 2017Delivered on: 16 August 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 June 2010Delivered on: 16 June 2010
Persons entitled: Broxburn Bottlers Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Grounds at drovers road broxburn west lothian.
Outstanding
9 November 2009Delivered on: 25 November 2009
Persons entitled: Howie Forest Products Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Land at trearne quarry gateside beith, ground at trearne lodge gateside beith ayr 82835 (please see form MGO1S for information).
Outstanding
30 June 1997Delivered on: 15 July 1997
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.
Outstanding
6 April 2022Delivered on: 8 April 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming middleton depot, lochlibo road, beith KA15 lll being the whole subjects registered in the land register of scotland under title number AYR71071, as more particularly described in the instrument.
Outstanding
6 April 2022Delivered on: 8 April 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 60 murray street, paisley, PA3 1QG being the whole subjects registered in the land register of scotland under title number REN73676, as more particularly described in the instrument.
Outstanding
6 April 2022Delivered on: 8 April 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects lying to the south of burnbrae road, linwood, paisley otherwise known as 51 burnbrae road being the whole subjects registered in the land register of scotland under title numbers REN96053, as more particularly described in the instrument.
Outstanding
6 April 2022Delivered on: 8 April 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects lying to the south of burnbrae road, linwood, paisley otherwise known as 49 burnbrae road being the whole subjects registered in the land register of scotland under title numbers REN27097 and REN27568; and (ii) all and whole the subjects lying to the north east of old road, elderslie, johnstone, as more particularly described in the instrument.
Outstanding
25 March 2022Delivered on: 6 April 2022
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
16 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole (first) those subjects on the south side of burnbrae road, linwood, paisley; (second) those subjects comprising areas of ground lying to the south of burnbrae road, paisley; and (third) those subjects lying to the north east of old road, elderslie, johnstone. For more details, please refer to the instrument.
Outstanding
16 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects at 60 murray street, paisley PA3 1QG registered in the land register of scotland under title number REN73676.
Outstanding
16 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects known as middleton depot, lochlibo road, beith KA15 1LL registered in the land register of scotland under title number AYR71071.
Outstanding
16 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects lying on the south of burnbrae road, linwood, paisley registered in the land register of scotland under title number REN96053.
Outstanding
22 July 1997Delivered on: 30 July 1997
Satisfied on: 28 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Barkip farm,dalry,ayrshire.
Fully Satisfied
11 July 1997Delivered on: 17 July 1997
Satisfied on: 28 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the northwest of raebog road,penwinny,lanark.
Fully Satisfied
3 January 1996Delivered on: 15 January 1996
Satisfied on: 28 January 2005
Persons entitled: John Allan Gilbert and Another

Classification: Standard security
Secured details: £60,000.
Particulars: Area of ground, part of the lands and farm of barkip, dalry, ayr.
Fully Satisfied
2 July 1992Delivered on: 15 July 1992
Satisfied on: 2 February 1996
Persons entitled: Smith Skip Limited

Classification: Standard security
Secured details: £168,750.
Particulars: 9.983 acres at knowes farm, beith, ayrshire.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
29 November 2023Full accounts made up to 31 March 2023 (36 pages)
11 January 2023Full accounts made up to 31 March 2022 (37 pages)
20 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
8 April 2022Registration of charge SC0570520015, created on 6 April 2022 (17 pages)
8 April 2022Registration of charge SC0570520017, created on 6 April 2022 (17 pages)
8 April 2022Registration of charge SC0570520016, created on 6 April 2022 (17 pages)
8 April 2022Registration of charge SC0570520018, created on 6 April 2022 (17 pages)
6 April 2022Registration of charge SC0570520014, created on 25 March 2022 (23 pages)
10 February 2022Satisfaction of charge SC0570520011 in full (1 page)
10 February 2022Satisfaction of charge SC0570520012 in full (1 page)
10 February 2022Satisfaction of charge SC0570520008 in full (1 page)
10 February 2022Satisfaction of charge SC0570520009 in full (1 page)
10 February 2022Satisfaction of charge SC0570520013 in full (1 page)
10 February 2022Satisfaction of charge SC0570520010 in full (1 page)
10 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
30 December 2021Full accounts made up to 31 March 2021 (36 pages)
5 May 2021Full accounts made up to 31 March 2020 (36 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Barry Coughlan as a director on 30 April 2020 (1 page)
13 March 2020Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Full accounts made up to 31 March 2019 (30 pages)
28 February 2019Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Change of details for Gwe Uk Bidco Limited as a person with significant control on 17 April 2018 (2 pages)
17 December 2018Full accounts made up to 31 March 2018 (29 pages)
12 November 2018Appointment of Mr Barry Coughlan as a director on 1 November 2018 (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
(1 page)
31 October 2018Company name changed william tracey LIMITED\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
13 April 2018Appointment of Mr Simon Alasdair Woods as a director on 26 March 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Full accounts made up to 31 March 2017 (28 pages)
14 December 2017Full accounts made up to 31 March 2017 (28 pages)
1 December 2017Notification of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017 (2 pages)
1 December 2017Cessation of Ranelagh Nominees Limited as a person with significant control on 2 August 2017 (1 page)
1 December 2017Cessation of Ranelagh Nominees Limited as a person with significant control on 2 August 2017 (1 page)
1 December 2017Notification of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017 (2 pages)
1 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
30 November 2017Notification of Gwe Uk Bidco Limited as a person with significant control on 30 May 2017 (2 pages)
30 November 2017Cessation of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017 (1 page)
30 November 2017Termination of appointment of Jane Claire Stewart as a secretary on 15 September 2017 (1 page)
30 November 2017Notification of Ranelagh Nominees Limited as a person with significant control on 2 August 2017 (2 pages)
30 November 2017Notification of Gwe Uk Bidco Limited as a person with significant control on 30 May 2017 (2 pages)
30 November 2017Cessation of Michael Thomas Tracey as a person with significant control on 30 May 2017 (1 page)
30 November 2017Cessation of Gwe Uk Bidco Limited as a person with significant control on 2 August 2017 (1 page)
30 November 2017Termination of appointment of Jane Claire Stewart as a secretary on 15 September 2017 (1 page)
30 November 2017Cessation of Michael Thomas Tracey as a person with significant control on 30 May 2017 (1 page)
30 November 2017Termination of appointment of Jane Claire Stewart as a director on 15 September 2017 (1 page)
30 November 2017Cessation of Dcc Environmental Uk Ltd as a person with significant control on 30 May 2017 (1 page)
30 November 2017Cessation of Dcc Environmental Uk Ltd as a person with significant control on 30 May 2017 (1 page)
30 November 2017Termination of appointment of Jane Claire Stewart as a director on 15 September 2017 (1 page)
30 November 2017Notification of Ranelagh Nominees Limited as a person with significant control on 2 August 2017 (2 pages)
19 October 2017Termination of appointment of Robin Bruce Stevenson as a director on 4 September 2017 (1 page)
19 October 2017Termination of appointment of Robin Bruce Stevenson as a director on 4 September 2017 (1 page)
22 August 2017Registration of charge SC0570520012, created on 16 August 2017 (22 pages)
22 August 2017Registration of charge SC0570520013, created on 16 August 2017 (23 pages)
22 August 2017Registration of charge SC0570520011, created on 16 August 2017 (22 pages)
22 August 2017Registration of charge SC0570520011, created on 16 August 2017 (22 pages)
22 August 2017Registration of charge SC0570520010, created on 16 August 2017 (22 pages)
22 August 2017Registration of charge SC0570520013, created on 16 August 2017 (23 pages)
22 August 2017Registration of charge SC0570520010, created on 16 August 2017 (22 pages)
22 August 2017Registration of charge SC0570520012, created on 16 August 2017 (22 pages)
18 August 2017Satisfaction of charge 3 in full (1 page)
18 August 2017Satisfaction of charge 3 in full (1 page)
16 August 2017Registration of charge SC0570520009, created on 2 August 2017 (28 pages)
16 August 2017Registration of charge SC0570520008, created on 2 August 2017 (25 pages)
16 August 2017Registration of charge SC0570520008, created on 2 August 2017 (25 pages)
16 August 2017Registration of charge SC0570520009, created on 2 August 2017 (28 pages)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
11 March 2017Satisfaction of charge 6 in full (4 pages)
11 March 2017Satisfaction of charge 7 in full (4 pages)
11 March 2017Satisfaction of charge 6 in full (4 pages)
11 March 2017Satisfaction of charge 7 in full (4 pages)
20 December 2016Full accounts made up to 31 March 2016 (29 pages)
20 December 2016Full accounts made up to 31 March 2016 (29 pages)
14 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
4 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14,184
(7 pages)
4 January 2016Termination of appointment of Scott Hugh Cairns as a director on 12 June 2015 (1 page)
4 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14,184
(7 pages)
4 January 2016Termination of appointment of Scott Hugh Cairns as a director on 12 June 2015 (1 page)
11 August 2015Full accounts made up to 31 March 2015 (18 pages)
11 August 2015Full accounts made up to 31 March 2015 (18 pages)
23 June 2015Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page)
23 June 2015Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page)
23 June 2015Termination of appointment of Calum Charles Macdonald as a director on 5 June 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
16 December 2014Termination of appointment of a director (1 page)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 14,184
(8 pages)
16 December 2014Termination of appointment of a director (1 page)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 14,184
(8 pages)
15 December 2014Termination of appointment of Declan Gerard Ryan as a director on 14 November 2014 (1 page)
15 December 2014Termination of appointment of Declan Gerard Ryan as a director on 14 November 2014 (1 page)
12 December 2013Full accounts made up to 31 March 2013 (17 pages)
12 December 2013Full accounts made up to 31 March 2013 (17 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 14,184
(8 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 14,184
(8 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
4 April 2013Termination of appointment of Stuart Fraser as a director (1 page)
4 April 2013Termination of appointment of Stuart Fraser as a director (1 page)
24 January 2013Termination of appointment of Thomas Breen as a director (1 page)
24 January 2013Termination of appointment of Thomas Breen as a director (1 page)
17 January 2013Appointment of Mr Robin Bruce Stevenson as a director (2 pages)
17 January 2013Appointment of Mr Robin Bruce Stevenson as a director (2 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (9 pages)
15 June 2012Termination of appointment of Hugh Stewart as a director (1 page)
15 June 2012Termination of appointment of Hugh Stewart as a director (1 page)
15 June 2012Appointment of Mr Scott Hugh Cairns as a director (2 pages)
15 June 2012Appointment of Mr Scott Hugh Cairns as a director (2 pages)
5 April 2012Appointment of Mr Bill Joseph Power as a director (2 pages)
5 April 2012Appointment of Mr Bill Joseph Power as a director (2 pages)
16 March 2012Auditor's resignation (1 page)
16 March 2012Auditor's resignation (1 page)
31 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
31 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
9 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (8 pages)
29 October 2011Termination of appointment of Con Kerwin as a director (1 page)
29 October 2011Termination of appointment of Con Kerwin as a director (1 page)
29 October 2011Termination of appointment of Gareth Kelly as a director (1 page)
29 October 2011Termination of appointment of Gareth Kelly as a director (1 page)
18 January 2011Appointment of Mr Hugh Stewart as a director (2 pages)
18 January 2011Appointment of Mr Hugh Stewart as a director (2 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
22 November 2010Director's details changed for Mr Gareth Kelly on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Gareth Kelly on 1 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Gareth Kelly on 1 November 2010 (2 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
31 January 2010Appointment of Stuart Martin Fraser as a director (3 pages)
31 January 2010Appointment of Stuart Martin Fraser as a director (3 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
15 December 2009Director's details changed for Thomas Davy on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Con Kerwin on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Con Kerwin on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Thomas Benedict Breen on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Graeme James Mcdonald on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Gareth Kelly on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Calum Charles Macdonald on 1 November 2009 (2 pages)
15 December 2009Appointment of Mr Declan Ryan as a director (1 page)
15 December 2009Director's details changed for Gareth Kelly on 1 November 2009 (2 pages)
15 December 2009Secretary's details changed for Jane Claire Stewart on 1 November 2009 (1 page)
15 December 2009Director's details changed for Con Kerwin on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Thomas Benedict Breen on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Calum Charles Macdonald on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Calum Charles Macdonald on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Thomas Davy on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Declan Ryan on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Gareth Kelly on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Declan Ryan on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Thomas Davy on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Declan Ryan on 1 November 2009 (2 pages)
15 December 2009Secretary's details changed for Jane Claire Stewart on 1 November 2009 (1 page)
15 December 2009Director's details changed for Graeme James Mcdonald on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
15 December 2009Director's details changed for Graeme James Mcdonald on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Thomas Benedict Breen on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages)
15 December 2009Secretary's details changed for Jane Claire Stewart on 1 November 2009 (1 page)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
15 December 2009Appointment of Mr Declan Ryan as a director (1 page)
25 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
22 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
6 January 2009Return made up to 17/11/08; full list of members (6 pages)
6 January 2009Return made up to 17/11/08; full list of members (6 pages)
5 January 2009Appointment terminated director declan ryan (1 page)
5 January 2009Appointment terminated director declan ryan (1 page)
21 November 2008Appointment terminated director donal murphy (1 page)
21 November 2008Appointment terminated director donal murphy (1 page)
11 August 2008Appointment terminated director william tracey (1 page)
11 August 2008Appointment terminated director william tracey (1 page)
31 January 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
31 January 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
27 December 2007Return made up to 17/11/07; full list of members (4 pages)
27 December 2007Return made up to 17/11/07; full list of members (4 pages)
16 March 2007Group of companies' accounts made up to 30 April 2006 (29 pages)
16 March 2007Group of companies' accounts made up to 30 April 2006 (29 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Return made up to 17/11/06; full list of members (4 pages)
18 December 2006Return made up to 17/11/06; full list of members (4 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
19 July 2006£ ic 18350/14184 14/05/06 £ sr 4166@1=4166 (1 page)
19 July 2006£ ic 18350/14184 14/05/06 £ sr 4166@1=4166 (1 page)
18 July 2006Amend frm 169 6/1/06 cancel duty (2 pages)
18 July 2006Amend frm 169 7/1/05 cancel duty (2 pages)
18 July 2006Amend frm 169 6/1/06 cancel duty (2 pages)
18 July 2006Amend frm 169 7/1/05 cancel duty (2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Memorandum and Articles of Association (8 pages)
9 June 2006Memorandum and Articles of Association (8 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
8 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
11 April 2006Ad 03/04/06--------- £ si 686@1=686 £ ic 14886/15572 (5 pages)
11 April 2006Ad 03/04/06--------- £ si 686@1=686 £ ic 14886/15572 (5 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
18 January 2006£ ic 16275/14886 06/01/06 £ sr 1389@1=1389 (1 page)
18 January 2006£ ic 16275/14886 06/01/06 £ sr 1389@1=1389 (1 page)
11 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 January 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 January 2006Return made up to 17/11/05; full list of members (3 pages)
5 January 2006Return made up to 17/11/05; full list of members (3 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
23 February 2005Group of companies' accounts made up to 30 April 2004 (28 pages)
23 February 2005Group of companies' accounts made up to 30 April 2004 (28 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 January 2005£ ic 17664/16275 07/01/05 £ sr 1389@1=1389 (2 pages)
25 January 2005£ ic 17664/16275 07/01/05 £ sr 1389@1=1389 (2 pages)
11 January 2005Resolutions
  • RES13 ‐ Share purchase approved 07/01/05
(1 page)
11 January 2005Resolutions
  • RES13 ‐ Share purchase approved 07/01/05
(1 page)
16 December 2004Return made up to 17/11/04; full list of members (8 pages)
16 December 2004Return made up to 17/11/04; full list of members (8 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
1 March 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
1 March 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
23 February 2004Return made up to 17/11/03; full list of members (7 pages)
23 February 2004Return made up to 17/11/03; full list of members (7 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2003Full accounts made up to 30 April 2002 (22 pages)
21 February 2003Full accounts made up to 30 April 2002 (22 pages)
17 December 2002Return made up to 17/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
17 December 2002Return made up to 17/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
20 February 2002Full accounts made up to 30 April 2001 (23 pages)
20 February 2002Full accounts made up to 30 April 2001 (23 pages)
17 December 2001Return made up to 17/11/01; full list of members (6 pages)
17 December 2001Return made up to 17/11/01; full list of members (6 pages)
7 February 2001Full accounts made up to 30 April 2000 (23 pages)
7 February 2001Full accounts made up to 30 April 2000 (23 pages)
5 January 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 January 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 February 2000Full accounts made up to 30 April 1999 (20 pages)
21 February 2000Full accounts made up to 30 April 1999 (20 pages)
25 January 2000Return made up to 17/11/99; full list of members (7 pages)
25 January 2000Return made up to 17/11/99; full list of members (7 pages)
23 February 1999Accounts for a medium company made up to 30 April 1998 (19 pages)
23 February 1999Accounts for a medium company made up to 30 April 1998 (19 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
31 December 1998Return made up to 17/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Return made up to 17/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1998Registered office changed on 26/10/98 from: 15 carlibar road barrhead glasgow G78 1AB (1 page)
26 October 1998Registered office changed on 26/10/98 from: 15 carlibar road barrhead glasgow G78 1AB (1 page)
2 March 1998Accounts for a medium company made up to 30 April 1997 (18 pages)
2 March 1998Accounts for a medium company made up to 30 April 1997 (18 pages)
15 January 1998Return made up to 17/11/97; no change of members (4 pages)
15 January 1998Return made up to 17/11/97; no change of members (4 pages)
30 July 1997Partic of mort/charge * (6 pages)
30 July 1997Partic of mort/charge * (6 pages)
17 July 1997Partic of mort/charge * (5 pages)
17 July 1997Partic of mort/charge * (5 pages)
15 July 1997Partic of mort/charge * (5 pages)
15 July 1997Partic of mort/charge * (5 pages)
3 March 1997Full accounts made up to 30 April 1996 (16 pages)
3 March 1997Full accounts made up to 30 April 1996 (16 pages)
15 November 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1996Full accounts made up to 30 April 1995 (21 pages)
14 March 1996Full accounts made up to 30 April 1995 (21 pages)
2 February 1996Dec mort/charge * (4 pages)
2 February 1996Dec mort/charge * (4 pages)
15 January 1996Partic of mort/charge * (5 pages)
15 January 1996Partic of mort/charge * (5 pages)
14 December 1995Return made up to 17/11/95; no change of members (4 pages)
14 December 1995Return made up to 17/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 December 1994Accounts for a small company made up to 30 April 1994 (10 pages)
1 December 1994Accounts for a small company made up to 30 April 1994 (10 pages)
25 November 1994Return made up to 17/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 November 1994Return made up to 17/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 January 1994Accounts for a small company made up to 30 April 1993 (9 pages)
10 January 1994Accounts for a small company made up to 30 April 1993 (9 pages)
19 November 1993Return made up to 17/11/93; full list of members (6 pages)
19 November 1993Return made up to 17/11/93; full list of members (6 pages)
18 February 1993Group accounts for a medium company made up to 30 April 1992 (14 pages)
18 February 1993Group accounts for a medium company made up to 30 April 1992 (14 pages)
30 November 1992Return made up to 17/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1992Return made up to 17/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1992Accounts for a medium company made up to 31 August 1991 (10 pages)
2 July 1992Accounts for a medium company made up to 31 August 1991 (10 pages)
12 December 1991Return made up to 17/11/91; full list of members (6 pages)
12 December 1991Return made up to 17/11/91; full list of members (6 pages)
20 September 1991Full accounts made up to 31 August 1990 (11 pages)
20 September 1991Full accounts made up to 31 August 1990 (11 pages)
4 April 1991Return made up to 17/12/90; change of members (8 pages)
4 April 1991Return made up to 17/12/90; change of members (8 pages)
23 April 1990Full accounts made up to 31 August 1989 (26 pages)
23 April 1990Full accounts made up to 31 August 1988 (26 pages)
23 April 1990Full accounts made up to 31 August 1988 (26 pages)
23 April 1990Full accounts made up to 31 August 1989 (26 pages)
14 February 1990Return made up to 24/10/88; full list of members (7 pages)
14 February 1990Return made up to 24/10/88; full list of members (7 pages)
14 February 1990Return made up to 17/11/89; full list of members (7 pages)
14 February 1990Return made up to 17/11/89; full list of members (7 pages)
23 January 1990First Gazette notice for compulsory strike-off (1 page)
23 January 1990First Gazette notice for compulsory strike-off (1 page)
3 February 1989Accounts for a small company made up to 31 August 1987 (4 pages)
3 February 1989Accounts for a small company made up to 31 August 1987 (4 pages)
20 January 1988Accounts for a small company made up to 31 August 1986 (4 pages)
20 January 1988Accounts for a small company made up to 31 August 1986 (4 pages)
25 September 1987Return made up to 12/08/87; full list of members (7 pages)
25 September 1987Return made up to 12/08/87; full list of members (7 pages)
25 September 1987Return made up to 14/08/86; full list of members (7 pages)
25 September 1987Return made up to 14/08/86; full list of members (7 pages)
24 December 1986Accounts for a small company made up to 31 August 1985 (4 pages)
24 December 1986Accounts for a small company made up to 31 August 1985 (4 pages)
21 May 1986Return made up to 15/08/85; full list of members (4 pages)
21 May 1986Return made up to 15/08/85; full list of members (4 pages)
21 May 1986Accounts for a small company made up to 31 August 1984 (4 pages)
21 May 1986Accounts for a small company made up to 31 August 1984 (4 pages)
22 October 1985Accounts made up to 28 February 1983 (4 pages)
22 October 1985Accounts made up to 28 February 1983 (4 pages)
16 June 1984Accounts made up to 28 February 1982 (10 pages)
16 June 1984Accounts made up to 28 February 1982 (10 pages)
15 June 1984Accounts made up to 28 February 1981 (10 pages)
15 June 1984Accounts made up to 28 February 1981 (10 pages)
9 November 1981New secretary appointed (1 page)
9 November 1981New secretary appointed (1 page)
17 January 1978Accounts made up to 29 February 1976 (11 pages)
17 January 1978Accounts made up to 29 February 1976 (11 pages)
20 January 1975Incorporation (12 pages)
20 January 1975Certificate of incorporation (1 page)
20 January 1975Certificate of incorporation (1 page)
20 January 1975Incorporation (12 pages)
20 January 1975Certificate of incorporation (1 page)
20 January 1975Certificate of incorporation (1 page)