Company NameNewco Pharma Limited
DirectorsJohn Cochrane and Shirley Agnes Gorrell
Company StatusActive
Company NumberSC057293
CategoryPrivate Limited Company
Incorporation Date5 March 1975(49 years, 1 month ago)
Previous NameStrathclyde (Pharmaceuticals) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John Cochrane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(28 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMrs Shirley Agnes Gorrell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(34 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr Donald Hume Munro
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(14 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameJanette Brown Munro
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(14 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 17 January 2007)
RoleHousewife
Correspondence Address10a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameThomas Craig Morrisson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(14 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 January 2004)
RoleAccountant
Correspondence Address22 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Director NameJohn McAuley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 February 2002)
RolePharmacist
Correspondence Address15 The Firs
Millholm Road
Glasgow
G44 3YB
Scotland
Director NameJames Irvine
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(14 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 1999)
RolePharmacist
Correspondence Address14 Orleans Avenue
Glasgow
Lanarkshire
G14 9LB
Scotland
Secretary NameJames Irvine
NationalityBritish
StatusResigned
Appointed11 October 1989(14 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address14 Orleans Avenue
Glasgow
Lanarkshire
G14 9LB
Scotland
Secretary NameThomas Craig Morrisson
NationalityBritish
StatusResigned
Appointed01 April 1999(24 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2005)
RoleCompany Director
Correspondence Address22 Corsehill Drive
West Kilbride
Ayrshire
KA23 9HU
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(26 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameSimon Philip Lints
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(28 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Director NameDianne McGroary
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address31 Dumgoyne Drive
Bearsden
Glasgow
Lanarkshire
G61 3AW
Scotland
Director NameMr Graeme Davie Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Director NameRandolph Dale Winchester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 2005)
RoleSales
Country of ResidenceScotland
Correspondence AddressAsh Cottage
Banff Road
Keith
Aberdeenshire
AB55 5HA
Scotland
Secretary NameSimon Philip Lints
NationalityBritish
StatusResigned
Appointed28 May 2005(30 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2006)
RoleCompany Director
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Director NameMr Anthony Baxter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(30 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Secretary NameMr Anthony Baxter
NationalityBritish
StatusResigned
Appointed01 February 2006(30 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland

Contact

Websitewww.munrowholesale.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£66,738,569
Gross Profit£6,963,562
Net Worth£9,728,233
Cash£1,045,362
Current Liabilities£7,978,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

27 August 2012Delivered on: 29 August 2012
Satisfied on: 27 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3A young place, kelvin industrial estate, east kilbride LAN141611.
Fully Satisfied
9 December 2011Delivered on: 23 December 2011
Satisfied on: 20 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 September 2011Delivered on: 10 September 2011
Satisfied on: 21 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
18 September 2008Delivered on: 1 October 2008
Satisfied on: 20 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 March 1983Delivered on: 8 April 1983
Satisfied on: 21 June 1983
Persons entitled: Templegate (Business Services) Group LTD

Classification: Equitable charge
Secured details: £10,000.
Particulars: See page 2 doc 37.
Fully Satisfied
7 March 1983Delivered on: 15 March 1983
Satisfied on: 21 June 1983
Persons entitled: Templegate (Business Services) Group LTD

Classification: Equitable charge
Secured details: £40,000.
Particulars: See page 2 doc 36.
Fully Satisfied
9 August 1977Delivered on: 15 August 1977
Satisfied on: 1 March 2011
Persons entitled: Clydesdale Bank PLC

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
16 January 1976Delivered on: 4 February 1976
Persons entitled: East Kilbride and Stonehouse Dev. Corpn. Atholl House, East Kilbride, Glasgow G74 Ilu

Classification: Assignation of lease
Secured details: £28373.33.
Particulars: Factory building & others erected on the plot of ground known as 36 milton road, east kilbride.
Outstanding

Filing History

29 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
1 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 November 2021Notification of Munro Healthcare Group Limited as a person with significant control on 29 November 2021 (2 pages)
29 November 2021Cessation of Strathclyde Pharmaceuticals Limited as a person with significant control on 29 November 2021 (1 page)
24 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
6 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
19 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
26 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,010
(3 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,010
(3 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,010
(3 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,010
(3 pages)
6 October 2014Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page)
6 October 2014Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
27 November 2013Satisfaction of charge 8 in full (4 pages)
27 November 2013Satisfaction of charge 8 in full (4 pages)
20 November 2013Satisfaction of charge 7 in full (4 pages)
20 November 2013Satisfaction of charge 5 in full (4 pages)
20 November 2013Satisfaction of charge 7 in full (4 pages)
20 November 2013Satisfaction of charge 5 in full (4 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
19 June 2013Company name changed strathclyde (pharmaceuticals) LIMITED\certificate issued on 19/06/13
  • CONNOT ‐
(3 pages)
19 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-19
(2 pages)
19 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-19
(2 pages)
19 June 2013Company name changed strathclyde (pharmaceuticals) LIMITED\certificate issued on 19/06/13
  • CONNOT ‐
(3 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
12 September 2012Full accounts made up to 31 March 2012 (15 pages)
12 September 2012Full accounts made up to 31 March 2012 (15 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
3 October 2011Director's details changed for Mr John Cochrane on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Mr John Cochrane on 1 September 2011 (2 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
3 October 2011Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
3 October 2011Director's details changed for Mr John Cochrane on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Donald Hume Munro on 1 September 2011 (2 pages)
15 September 2011Alterations to floating charge 6 (5 pages)
15 September 2011Alterations to floating charge 6 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 July 2011Full accounts made up to 31 March 2011 (14 pages)
28 July 2011Full accounts made up to 31 March 2011 (14 pages)
1 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
6 September 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
6 September 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (14 pages)
2 December 2009Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages)
2 December 2009Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages)
20 November 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 November 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 November 2009Registered office address changed from 3 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 3 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom on 10 November 2009 (1 page)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
21 October 2009Registered office address changed from 10 Stroud Road Kelvin Ind Estate East Kilbride Glasgow, G75 0YA on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 10 Stroud Road Kelvin Ind Estate East Kilbride Glasgow, G75 0YA on 21 October 2009 (1 page)
17 August 2009Appointment terminated secretary anthony baxter (1 page)
17 August 2009Appointment terminated director anthony baxter (1 page)
17 August 2009Appointment terminated secretary anthony baxter (1 page)
17 August 2009Appointment terminated director anthony baxter (1 page)
9 June 2009Resolutions
  • RES13 ‐ Distribution agreement 29/02/2008
(1 page)
9 June 2009Resolutions
  • RES13 ‐ Distribution agreement 29/02/2008
(1 page)
3 October 2008Return made up to 23/09/08; full list of members (5 pages)
3 October 2008Return made up to 23/09/08; full list of members (5 pages)
2 October 2008Director's change of particulars / john cochrane / 01/09/2008 (1 page)
2 October 2008Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page)
2 October 2008Director's change of particulars / john cochrane / 01/09/2008 (1 page)
2 October 2008Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 April 2008Appointment terminated director dianne mcgroary (1 page)
9 April 2008Appointment terminated director dianne mcgroary (1 page)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 December 2007Return made up to 23/09/07; full list of members; amend (3 pages)
5 December 2007Return made up to 23/09/07; full list of members; amend (3 pages)
26 September 2007Return made up to 23/09/07; full list of members (3 pages)
26 September 2007Return made up to 23/09/07; full list of members (3 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
28 September 2006Return made up to 23/09/06; full list of members (4 pages)
28 September 2006Return made up to 23/09/06; full list of members (4 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006Secretary resigned;director resigned (1 page)
10 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (17 pages)
1 February 2006Full accounts made up to 31 March 2005 (17 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
7 October 2005Return made up to 23/09/05; full list of members (11 pages)
7 October 2005Return made up to 23/09/05; full list of members (11 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
7 June 2005Statement of affairs (6 pages)
7 June 2005Ad 30/07/04--------- £ si 10@1 (2 pages)
7 June 2005Statement of affairs (6 pages)
7 June 2005Ad 30/07/04--------- £ si 10@1 (2 pages)
3 June 2005Statement of affairs (6 pages)
3 June 2005Statement of affairs (6 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (33 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (33 pages)
8 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
27 January 2004Group of companies' accounts made up to 31 March 2003 (38 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (38 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
20 November 2003Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
18 October 2003Return made up to 23/09/03; full list of members (10 pages)
18 October 2003Return made up to 23/09/03; full list of members (10 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
26 February 2003Group of companies' accounts made up to 31 March 2002 (33 pages)
26 February 2003Group of companies' accounts made up to 31 March 2002 (33 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
18 October 2002Return made up to 23/09/02; full list of members (9 pages)
18 October 2002Return made up to 23/09/02; full list of members (9 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
10 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
10 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
5 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
28 November 2000Full group accounts made up to 31 March 2000 (26 pages)
28 November 2000Full group accounts made up to 31 March 2000 (26 pages)
4 October 2000Return made up to 23/09/00; full list of members (8 pages)
4 October 2000Return made up to 23/09/00; full list of members (8 pages)
25 January 2000Full group accounts made up to 31 March 1999 (29 pages)
25 January 2000Full group accounts made up to 31 March 1999 (29 pages)
1 October 1999Return made up to 23/09/99; no change of members (4 pages)
1 October 1999Return made up to 23/09/99; no change of members (4 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned;director resigned (1 page)
3 April 1999Secretary resigned;director resigned (1 page)
3 April 1999New secretary appointed (2 pages)
11 December 1998Full group accounts made up to 31 March 1998 (24 pages)
11 December 1998Full group accounts made up to 31 March 1998 (24 pages)
9 October 1998Return made up to 23/09/98; no change of members (6 pages)
9 October 1998Return made up to 23/09/98; no change of members (6 pages)
6 February 1998Full group accounts made up to 31 March 1997 (23 pages)
6 February 1998Full group accounts made up to 31 March 1997 (23 pages)
11 November 1997Return made up to 23/09/97; full list of members (8 pages)
11 November 1997Return made up to 23/09/97; full list of members (8 pages)
3 March 1997Full accounts made up to 31 March 1996 (22 pages)
3 March 1997Full accounts made up to 31 March 1996 (22 pages)
11 October 1996Return made up to 23/09/96; no change of members (6 pages)
11 October 1996Return made up to 23/09/96; no change of members (6 pages)
7 May 1996Registered office changed on 07/05/96 from: 3 braeview place nerston east kilbride G74 3XJ (1 page)
7 May 1996Registered office changed on 07/05/96 from: 3 braeview place nerston east kilbride G74 3XJ (1 page)
13 February 1996Full group accounts made up to 31 March 1995 (22 pages)
13 February 1996Full group accounts made up to 31 March 1995 (22 pages)
7 November 1995Return made up to 23/09/95; no change of members (6 pages)
7 November 1995Return made up to 23/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
12 October 1993Memorandum and Articles of Association (13 pages)
12 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 October 1993Memorandum and Articles of Association (13 pages)
6 October 1993Return made up to 30/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1993Return made up to 30/09/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1992Return made up to 01/12/92; no change of members (6 pages)
2 December 1992Return made up to 01/12/92; no change of members (6 pages)
20 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1991Return made up to 14/12/91; full list of members (7 pages)
20 December 1991Return made up to 14/12/91; full list of members (7 pages)
15 November 1991Return made up to 11/10/91; no change of members (6 pages)
15 November 1991Return made up to 11/10/91; no change of members (6 pages)
15 January 1991Return made up to 14/12/90; no change of members (7 pages)
15 January 1991Return made up to 14/12/90; no change of members (7 pages)
18 October 1989Return made up to 11/10/89; full list of members (8 pages)
18 October 1989Return made up to 11/10/89; full list of members (8 pages)
14 December 1988Return made up to 21/11/88; full list of members (7 pages)
14 December 1988Return made up to 21/11/88; full list of members (7 pages)
27 May 1988Secretary resigned (2 pages)
27 May 1988Secretary resigned (2 pages)
18 January 1988Return made up to 21/12/87; no change of members (7 pages)
18 January 1988Return made up to 21/12/87; no change of members (7 pages)
23 February 1987Annual return made up to 22/12/86 (7 pages)
23 February 1987Annual return made up to 22/12/86 (7 pages)
26 February 1986Annual return made up to 30/12/85 (4 pages)
26 February 1986Annual return made up to 30/12/85 (4 pages)
10 May 1985Annual return made up to 28/12/84 (5 pages)
10 May 1985Annual return made up to 28/12/84 (5 pages)
26 April 1984Annual return made up to 30/12/83 (4 pages)
26 April 1984Annual return made up to 30/12/83 (4 pages)
3 May 1983Annual return made up to 31/12/82 (4 pages)
3 May 1983Annual return made up to 31/12/82 (4 pages)
16 September 1982Annual return made up to 30/11/81 (4 pages)
16 September 1982Annual return made up to 30/11/81 (4 pages)
12 March 1981Annual return made up to 05/01/81 (4 pages)
12 March 1981Annual return made up to 05/01/81 (4 pages)
6 August 1980Annual return made up to 11/12/79 (4 pages)
6 August 1980Annual return made up to 11/12/79 (4 pages)
5 August 1980New secretary appointed (1 page)
5 August 1980Annual return made up to 31/12/78 (4 pages)
5 August 1980New secretary appointed (1 page)
5 August 1980Annual return made up to 31/12/78 (4 pages)
18 January 1978Annual return made up to 17/11/77 (4 pages)
18 January 1978Annual return made up to 17/11/77 (4 pages)
14 October 1977Secretary resigned (1 page)
14 October 1977Secretary resigned (1 page)
15 August 1977Particulars of mortgage/charge (4 pages)
15 August 1977Particulars of mortgage/charge (4 pages)
24 November 1976Annual return made up to 05/10/76 (5 pages)
24 November 1976Annual return made up to 05/10/76 (5 pages)
22 July 1975Allotment of shares (2 pages)
22 July 1975Allotment of shares (2 pages)
20 May 1975New secretary appointed (1 page)
20 May 1975Dir / sec appoint / resign (1 page)
20 May 1975New secretary appointed (1 page)
20 May 1975Dir / sec appoint / resign (1 page)
5 March 1975Incorporation (10 pages)
5 March 1975Incorporation (10 pages)