Company NameH Q Plant Ltd
Company StatusDissolved
Company NumberSC057453
CategoryPrivate Limited Company
Incorporation Date26 March 1975(49 years, 1 month ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameLas Plant Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin McDonald Murray
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(35 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 30 May 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMrs Jean Murray
StatusClosed
Appointed30 June 2010(35 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 30 May 2023)
RoleCompany Director
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameHugh Calder
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressTarnash 104 Diriebught Road
Inverness
Inverness Shire
IV2 3LT
Scotland
Director NameDaniel Macwilliam
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 1991)
RoleCompany Director
Correspondence AddressThe Farmhouse
Bunchrew
Inverness
IV3 6RG
Scotland
Secretary NameHugh Calder
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 December 1995)
RoleCompany Director
Correspondence AddressTarnash 104 Diriebught Road
Inverness
Inverness Shire
IV2 3LT
Scotland
Director NameChristine Grace Macwilliam
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(16 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 September 2004)
RoleSolicitor
Correspondence AddressThe Farmhouse
Bunchrew
Inverness
IV3 6TA
Scotland
Director NameMr Peter David Saggers
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Leanach Court
Westhill
Inverness
Highland
IV2 5DE
Scotland
Secretary NameAnn MacDonald Mackay Prott
NationalityBritish
StatusResigned
Appointed08 January 1996(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address7 Delnies Road
Inverness
IV2 4NQ
Scotland
Secretary NameIan McKeand Bone
StatusResigned
Appointed14 December 1998(23 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address152 Castle Heather Drive
Inverness
Inverness Shire
IV2 4ED
Scotland
Director NameMr Ian McKeand Bone
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(25 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2011)
RolePlant Hire
Country of ResidenceScotland
Correspondence Address92 Culduthel Mains Crescent
Inverness
Inverness Shire
IV2 6RG
Scotland
Director NameMr George Macwilliam
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Broadstone Park
Inverness
IV2 3JZ
Scotland
Director NameHenry Dickson Park Brown
Date of BirthDecember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2001(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2003)
RoleConsultant
Correspondence AddressTillidivie House
Relugas
Dunphail
Morayshire
IV36 2QL
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameJohn Mackay
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(29 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cameron Road
Tain
Ross Shire
IV19 1NN
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(29 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Director NameMr Kenneth William Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(29 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Culduthel Road
Inverness
IV2 4EE
Scotland
Secretary NameCaroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed23 September 2004(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 September 2006)
RoleSolicitor
Correspondence AddressFlat 4/1, 255 Clarence Drive
Glasgow
G11 7JU
Scotland
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Farm
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RP
Director NameMr John Samuel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway
8 Dearney Road
Godalming
Surrey
GU7 2PQ
Director NameMr Garvis David Snook
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sloane Gardens
London
SW1W 8EB
Secretary NameMr Julian Patrick Turnbull
NationalityBritish
StatusResigned
Appointed26 September 2006(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll
Marsh Green
Exeter
Devon
EX5 2ES
Director NameMr Richard Colin Murray
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn M. Taylor & Co, Ca 9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Contact

Websitelasplant.co.uk
Email address[email protected]
Telephone01463 235545
Telephone regionInverness

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Colin Murray Development LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 March 2009Delivered on: 31 March 2009
Persons entitled: Temple Trustees Limited

Classification: Debenture and guarantee
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 2009Delivered on: 28 March 2009
Persons entitled: Temple Trustees Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 March 2009Delivered on: 26 March 2009
Satisfied on: 29 March 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture and guarantee
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 March 2009Delivered on: 26 March 2009
Satisfied on: 29 March 2011
Persons entitled: 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
19 September 2005Delivered on: 6 October 2005
Satisfied on: 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
18 October 2002Delivered on: 4 November 2002
Satisfied on: 8 July 2005
Persons entitled: Highland Prospect Limited

Classification: Standard security
Secured details: £60,000.
Particulars: 29 lotland street, inverness.
Fully Satisfied
25 September 2002Delivered on: 14 October 2002
Satisfied on: 18 May 2005
Persons entitled: Highland Prospect Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 August 1999Delivered on: 27 August 1999
Satisfied on: 8 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 lotland street, inverness.
Fully Satisfied
20 January 2011Delivered on: 26 January 2011
Satisfied on: 22 October 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
8 September 1997Delivered on: 10 September 1997
Satisfied on: 16 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Director's details changed for Mr Colin Mcdonald Murray on 8 January 2020 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 January 2019Registered office address changed from 9 Glasgow Road Glasgow Road Paisley PA1 3QS Scotland to 9 Glasgow Road Paisley PA1 3QS on 3 January 2019 (1 page)
3 January 2019Secretary's details changed for Mrs Jean Murray on 2 January 2019 (1 page)
3 January 2019Director's details changed for Mr Colin Mcdonald Murray on 2 January 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 January 2018Director's details changed for Mr Colin Mcdonald Murray on 5 January 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Registered office address changed from John M. Taylor & Co, Ca 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Glasgow Road Glasgow Road Paisley PA1 3QS on 8 January 2018 (1 page)
16 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(3 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(3 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(3 pages)
7 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(3 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(3 pages)
23 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(3 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 December 2012Company name changed las plant LIMITED\certificate issued on 24/12/12
  • CONNOT ‐
(3 pages)
24 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
(1 page)
24 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
(1 page)
24 December 2012Company name changed las plant LIMITED\certificate issued on 24/12/12
  • CONNOT ‐
(3 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)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
25 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
19 October 2011Termination of appointment of Ian Bone as a director (2 pages)
19 October 2011Termination of appointment of Richard Murray as a director (2 pages)
19 October 2011Termination of appointment of Ian Bone as a director (2 pages)
19 October 2011Termination of appointment of Richard Murray as a director (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 October 2010Appointment of Mr Richard Colin Murray as a director (2 pages)
27 October 2010Appointment of Mr Richard Colin Murray as a director (2 pages)
22 September 2010Auditor's resignation (1 page)
22 September 2010Auditor's resignation (1 page)
21 September 2010Auditor's resignation (1 page)
21 September 2010Auditor's resignation (1 page)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
26 July 2010Auditor's resignation (1 page)
26 July 2010Auditor's resignation (1 page)
2 July 2010Termination of appointment of Ashley Martin as a director (1 page)
2 July 2010Appointment of Mrs Jean Murray as a secretary (1 page)
2 July 2010Termination of appointment of Garvis Snook as a director (1 page)
2 July 2010Termination of appointment of Ashley Martin as a director (1 page)
2 July 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 July 2010 (1 page)
2 July 2010Appointment of Mr Colin Mcdonald Murray as a director (2 pages)
2 July 2010Termination of appointment of John Mackay as a director (1 page)
2 July 2010Termination of appointment of Garvis Snook as a director (1 page)
2 July 2010Appointment of Mrs Jean Murray as a secretary (1 page)
2 July 2010Termination of appointment of John Mackay as a director (1 page)
2 July 2010Appointment of Mr Colin Mcdonald Murray as a director (2 pages)
2 July 2010Termination of appointment of Julian Turnbull as a secretary (1 page)
2 July 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2 July 2010 (1 page)
2 July 2010Termination of appointment of Julian Turnbull as a secretary (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Ian Mckeand Bone on 30 December 2009 (2 pages)
13 January 2010Director's details changed for Ian Mckeand Bone on 30 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 November 2009Full accounts made up to 31 December 2008 (16 pages)
2 November 2009Full accounts made up to 31 December 2008 (16 pages)
12 June 2009Appointment terminated director george fraser (1 page)
12 June 2009Appointment terminated director george fraser (1 page)
31 March 2009Alterations to floating charge 6 (13 pages)
31 March 2009Alterations to floating charge 9 (10 pages)
31 March 2009Alterations to floating charge 7 (16 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 9 (21 pages)
31 March 2009Alterations to floating charge 6 (13 pages)
31 March 2009Alterations to floating charge 7 (16 pages)
31 March 2009Alterations to floating charge 9 (10 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 9 (21 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 8 (14 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 8 (14 pages)
28 March 2009Alterations to floating charge 8 (10 pages)
28 March 2009Alterations to floating charge 8 (10 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2009Appointment terminate, director and secretary john ronald samuel logged form (1 page)
20 January 2009Appointment terminated director john samuel (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Appointment terminated director john samuel (1 page)
20 January 2009Appointment terminate, director and secretary john ronald samuel logged form (1 page)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 July 2008Appointment terminated director kenneth cameron (1 page)
16 July 2008Appointment terminated director kenneth cameron (1 page)
9 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
9 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
1 February 2007Full accounts made up to 31 December 2005 (20 pages)
1 February 2007Full accounts made up to 31 December 2005 (20 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New secretary appointed (1 page)
13 November 2006New director appointed (3 pages)
16 October 2006Registered office changed on 16/10/06 from: corrie lodge milburn road inverness highland IV2 3TP (1 page)
16 October 2006Registered office changed on 16/10/06 from: corrie lodge milburn road inverness highland IV2 3TP (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
6 October 2006Auditor's resignation (1 page)
6 October 2006Auditor's resignation (1 page)
5 October 2006Dec mort/charge * (2 pages)
5 October 2006Dec mort/charge * (2 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Full accounts made up to 31 December 2004 (21 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Full accounts made up to 31 December 2004 (21 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Declaration of assistance for shares acquisition (16 pages)
6 October 2005Declaration of assistance for shares acquisition (16 pages)
4 October 2005Declaration of assistance for shares acquisition (3 pages)
4 October 2005Declaration of assistance for shares acquisition (3 pages)
29 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 July 2005Dec mort/charge * (2 pages)
16 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
18 May 2005Dec mort/charge * (2 pages)
18 May 2005Dec mort/charge * (2 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 October 2004Director resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: lotland street inverness IV1 1ST (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004Director resigned (1 page)
5 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
5 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004Registered office changed on 05/10/04 from: lotland street inverness IV1 1ST (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New director appointed (3 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 November 2002Alterations to a floating charge (10 pages)
5 November 2002Alterations to a floating charge (10 pages)
4 November 2002Partic of mort/charge * (5 pages)
4 November 2002Partic of mort/charge * (5 pages)
18 October 2002Alterations to a floating charge (8 pages)
18 October 2002Alterations to a floating charge (8 pages)
14 October 2002Partic of mort/charge * (5 pages)
14 October 2002Partic of mort/charge * (5 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 August 1999Partic of mort/charge * (7 pages)
27 August 1999Partic of mort/charge * (7 pages)
31 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
31 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1997Partic of mort/charge * (6 pages)
10 September 1997Partic of mort/charge * (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Director resigned (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996Director resigned (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 December 1991Accounts for a small company made up to 31 March 1991 (7 pages)
23 December 1991Accounts for a small company made up to 31 March 1991 (7 pages)
17 February 1989Return made up to 31/12/88; full list of members (6 pages)
17 February 1989Return made up to 31/12/88; full list of members (6 pages)
26 March 1975Incorporation (9 pages)
26 March 1975Incorporation (9 pages)