Company NameCovell Matthews Architects Limited
DirectorsHector Andrew Black and Robert Alyn Smith
Company StatusActive
Company NumberSC060029
CategoryPrivate Limited Company
Incorporation Date19 May 1976(47 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameHector Andrew Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(28 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 26, 4-5 Lochside Way Suite 26, 4-5 Lochside
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameRobert Alyn Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(30 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleChartered Architect
Country of ResidenceScotland
Correspondence AddressSuite 26, 4-5 Lochside Way Suite 26, 4-5 Lochside
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameMr Robert Alyn Smith
StatusCurrent
Appointed01 January 2018(41 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressSuite 26, 4-5 Lochside Way Suite 26, 4-5 Lochside
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameIain Walter Eason
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2006)
RoleArchitect
Correspondence Address12 Brae Park
Edinburgh
Midlothian
EH4 6DJ
Scotland
Director NameAlbert Heasman
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1990)
RoleArchitect
Correspondence AddressWhitemoss House
East Kilbride
Glasgow
Lanarkshire
G74 3ED
Scotland
Director NameHector William Morrison
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2003)
RoleArchitect
Correspondence Address47 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameRobert Ogilvie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 1999)
RoleArchitect
Correspondence Address4 Strachan Gardens
Edinburgh
Midlothian
EH4 3RY
Scotland
Director NameAlan Leslie Thomson Scott
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1991)
RoleArchitect
Correspondence Address13 Rowan Drive
Bearsden
Glasgow
Lanarkshire
G61 3HQ
Scotland
Director NameGeorge Alexander Simpson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2007)
RoleArchitect
Correspondence AddressAonachrigh, Craiglug
Kingswells
Aberdeen
Aberdeenshire
AB15 8QQ
Scotland
Secretary NameMalcolm Macleod Pottinger
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address46 Riccarton Mains Road
Currie
Midlothian
EH14 5NE
Scotland
Director NameMr James Alexander Riddell Taylor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(14 years, 10 months after company formation)
Appointment Duration27 years (resigned 31 March 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMr Michael Crombie Lowe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 1993)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenhill Crescent
Elderslie
Johnstone
Renfrewshire
PA5 9AW
Scotland
Director NameMr Donald Mackenzie Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(14 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 1997)
RoleArchitect
Country of ResidenceScotland
Correspondence Address21 St Ninians Terrace
Edinburgh
Midlothian
EH10 5PW
Scotland
Secretary NameGeorge Alexander Simpson
NationalityBritish
StatusResigned
Appointed16 September 1993(17 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressAonachrigh, Craiglug
Kingswells
Aberdeen
Aberdeenshire
AB15 8QQ
Scotland
Director NameGordon Kay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2001)
RoleArchitects
Correspondence Address23 Magdala Crescent
Edinburgh
Midlothian
EH12 5BD
Scotland
Director NameMrs Christine Reynolds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(25 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 May 2012)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressN/A
N/A, 1 Rubislaw Drive
Aberdeen
AB15 4BX
Scotland
Secretary NameMrs Christine Reynolds
NationalityBritish
StatusResigned
Appointed01 August 2006(30 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2012)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressN/A
N/A, 1 Rubislaw Drive
Aberdeen
AB15 4BX
Scotland
Director NameMr Andrew Hayward McNair
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(33 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameMr Andrew Hayward McNair
StatusResigned
Appointed16 May 2012(36 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address9 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMr Alexander Duncan Craig Collin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2018(41 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address6 Manor Place
Edinburgh
EH3 7DD
Scotland

Contact

Websitecovellmatthews.co.uk
Telephone01224 634040
Telephone regionAberdeen

Location

Registered AddressSuite 26, 4-5 Lochside Way Suite 26, 4-5 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

45 at £25Andrew Hayward Mcnair
25.00%
Ordinary
45 at £25Hector Black
25.00%
Ordinary
45 at £25James Alexander Riddell Taylor
25.00%
Ordinary
45 at £25Robert Alyn Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£509,594
Cash£521,605
Current Liabilities£236,020

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

9 October 2009Delivered on: 14 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 albyn terrace aberdeen.
Outstanding
20 July 1976Delivered on: 27 July 1976
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.
Outstanding
11 November 1983Delivered on: 30 November 1983
Satisfied on: 7 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 albyn terrace aberdeen.
Fully Satisfied
2 February 1982Delivered on: 9 February 1982
Satisfied on: 7 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 11 and 14, commercial buildings, commercial street, lerwick.
Fully Satisfied

Filing History

9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Registered office address changed from 6 Manor Place Edinburgh EH3 7DD to Suite 26, 4-5 Lochside Way Suite 26, 4-5 Lochside Way Edinburgh Park Edinburgh EH12 9DT on 2 December 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2019Change of details for Mr Robert Alyn Smith as a person with significant control on 12 August 2019 (2 pages)
7 August 2019Termination of appointment of Alexander Duncan Craig Collin as a director on 21 July 2019 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with updates (5 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 June 2018Purchase of own shares. (3 pages)
20 April 2018Cessation of James Alexander Riddell Taylor as a person with significant control on 31 March 2018 (1 page)
20 April 2018Termination of appointment of James Alexander Riddell Taylor as a director on 31 March 2018 (1 page)
20 April 2018Appointment of Mr Alexander Duncan Craig Collin as a director on 1 April 2018 (2 pages)
15 March 2018Purchase of own shares. (3 pages)
12 January 2018Notification of Robert Alyn Smith as a person with significant control on 1 January 2018 (2 pages)
12 January 2018Notification of James Alexander Riddel Taylor as a person with significant control on 1 January 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Notification of Hector Andrew Black as a person with significant control on 1 January 2018 (2 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
4 January 2018Appointment of Mr Robert Alyn Smith as a secretary on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Andrew Hayward Mcnair as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Andrew Hayward Mcnair as a secretary on 31 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Director's details changed for Robert Alyn Smith on 25 October 2017 (2 pages)
14 November 2017Director's details changed for Robert Alyn Smith on 25 October 2017 (2 pages)
12 January 2017Director's details changed for Mr Andrew Hayward Mcnair on 25 September 2014 (2 pages)
12 January 2017Director's details changed for Mr Andrew Hayward Mcnair on 25 September 2014 (2 pages)
12 January 2017Director's details changed for James Alexander Riddell Taylor on 14 November 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Director's details changed for James Alexander Riddell Taylor on 14 November 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4,500
(7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4,500
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,500
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,500
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 4,200
(7 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 4,200
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Director's details changed for Robert Alyn Smith on 7 January 2013 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Robert Alyn Smith on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Robert Alyn Smith on 7 January 2013 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Director's details changed for Mr Andrew Hayward Mcnair on 7 January 2013 (2 pages)
7 January 2013Director's details changed for James Alexander Riddell Taylor on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Hector Andrew Black on 7 January 2013 (2 pages)
7 January 2013Director's details changed for James Alexander Riddell Taylor on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Andrew Hayward Mcnair on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Hector Andrew Black on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Hector Andrew Black on 7 January 2013 (2 pages)
7 January 2013Director's details changed for James Alexander Riddell Taylor on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Andrew Hayward Mcnair on 7 January 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Termination of appointment of Christine Reynolds as a secretary (1 page)
17 May 2012Appointment of Mr Andrew Hayward Mcnair as a secretary (2 pages)
17 May 2012Termination of appointment of Christine Reynolds as a director (1 page)
17 May 2012Appointment of Mr Andrew Hayward Mcnair as a secretary (2 pages)
17 May 2012Termination of appointment of Christine Reynolds as a secretary (1 page)
17 May 2012Termination of appointment of Christine Reynolds as a director (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
31 January 2011Appointment of Mr Andrew Hayward Mcnair as a director (2 pages)
31 January 2011Appointment of Mr Andrew Hayward Mcnair as a director (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Director's details changed for James Alexander Riddell Taylor on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Hector Andrew Black on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Christine Reynolds on 31 December 2009 (2 pages)
29 January 2010Director's details changed for James Alexander Riddell Taylor on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Hector Andrew Black on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Robert Alyn Smith on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Robert Alyn Smith on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Christine Reynolds on 31 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007£ ic 2250/1350 30/03/07 £ sr 36@25=900 (1 page)
30 May 2007£ ic 2250/1350 30/03/07 £ sr 36@25=900 (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006New secretary appointed (1 page)
3 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
7 April 2006£ ic 2700/1800 31/03/06 £ sr 36@25=900 (1 page)
7 April 2006£ ic 2700/1800 31/03/06 £ sr 36@25=900 (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Resolutions
  • RES13 ‐ Approve share purchase 31/03/06
(1 page)
4 April 2006Resolutions
  • RES13 ‐ Approve share purchase 31/03/06
(1 page)
4 April 2006Director resigned (1 page)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 April 2003Auditor's resignation (1 page)
30 April 2003Auditor's resignation (1 page)
18 April 2003£ ic 3600/2700 31/03/03 £ sr 36@25=900 (1 page)
18 April 2003£ ic 3600/2700 31/03/03 £ sr 36@25=900 (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Resolutions
  • RES13 ‐ Proposed pur of sha app 31/03/03
(1 page)
4 April 2003Resolutions
  • RES13 ‐ Proposed pur of sha app 31/03/03
(1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Ad 31/03/02--------- £ si 8@25=200 £ ic 3400/3600 (2 pages)
27 May 2002Ad 31/03/02--------- £ si 8@25=200 £ ic 3400/3600 (2 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 January 2002Ad 31/03/01--------- £ si 7@25=175 £ ic 3225/3400 (2 pages)
8 January 2002Ad 31/03/01--------- £ si 7@25=175 £ ic 3225/3400 (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2001Memorandum and Articles of Association (11 pages)
21 December 2001Memorandum and Articles of Association (11 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
6 February 2001Ad 31/03/00--------- £ si 8@25 (2 pages)
6 February 2001Ad 31/03/00--------- £ si 8@25 (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 February 2000£ sr 36@25 31/03/99 (1 page)
22 February 2000£ sr 36@25 31/03/99 (1 page)
10 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
8 January 1999Return made up to 31/12/98; full list of members (8 pages)
8 January 1999Return made up to 31/12/98; full list of members (8 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 December 1997Return made up to 31/12/97; full list of members (8 pages)
24 December 1997Return made up to 31/12/97; full list of members (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
5 February 1996Registered office changed on 05/02/96 from: 14 st vincent place glasgow G1 2EU (1 page)
5 February 1996Registered office changed on 05/02/96 from: 14 st vincent place glasgow G1 2EU (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (8 pages)
18 December 1995Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
15 July 1992Certificate of change of name and re-registration to Limited (1 page)
15 July 1992Certificate of change of name and re-registration to Limited (1 page)
19 May 1976Incorporation (16 pages)
19 May 1976Incorporation (16 pages)