Company NameOrmsary Scallops Limited
Company StatusActive
Company NumberSC060156
CategoryPrivate Limited Company
Incorporation Date8 June 1976(47 years, 11 months ago)
Previous NameLandcatch Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(24 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrums Old Greenock Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YH
Scotland
Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(41 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMrs Jacqueline McElhinney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(42 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Secretary NameMrs Jacqueline McElhinney
StatusCurrent
Appointed16 July 2018(42 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameSir William James Lithgow
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(12 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 December 1996)
RoleShipbuilder
Country of ResidenceScotland
Correspondence AddressOrmsary House
Ormsary
Lochgilphead
Argyll
PA31 8PE
Scotland
Director NameCameron Holdsworth Parker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1994)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHeathhouse Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameThor Mowinckel
NationalityNorwegian
StatusResigned
Appointed08 May 1989(12 years, 11 months after company formation)
Appointment Duration3 days (resigned 11 May 1989)
RoleFish Farmer
Correspondence AddressEngen 14
Bergen
Foreign
Director NameBrian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address9 Elm Walk
Bearsden
Glasgow
Lanarkshire
G61 3BQ
Scotland
Director NameOdd Kvaal
NationalityNorwegian
StatusResigned
Appointed08 May 1989(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 February 1990)
RoleVice President
Correspondence AddressEngen 14
Bergen
Foreign
Director NamePer Olav Brandal
NationalityNorwegian
StatusResigned
Appointed08 May 1989(12 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 February 1990)
RoleVice President
Correspondence AddressEngen 14
Bergen
Foreign
Secretary NamePeter McCarroll
NationalityBritish
StatusResigned
Appointed08 May 1989(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrangevale
Bigholm Road
Beith
Ayrshire
KA15 2JQ
Scotland
Director NameAlistair Stewart Burrow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990(13 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 1990)
RoleSolicitor
Correspondence Address142 Old Greenock Road
Bishopton
Renfrewshire
PA7 5DL
Scotland
Director NameJames Kerr Lindsay
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address5 St Ayles Crescent
Anstruther
Fife
KY10 3HE
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(13 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameMr Alan Archibald Stewart
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(14 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 June 2011)
RoleFish Farm Manager
Country of ResidenceScotland
Correspondence AddressFalach Nam Fiadh
Ormsary Road
Lochgilphead
Argyll
PA31 8NZ
Scotland
Director NameIan Fraser Waddell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1992)
RoleSales Manager
Correspondence AddressDuart Lodge
6 Aultnaskiach
Inverness
IV2 4BB
Scotland
Secretary NameDavid James McPherson
NationalityBritish
StatusResigned
Appointed20 March 1992(15 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressSonamore
Pitlochry
Perthshire
PH16 5AT
Scotland
Secretary NameRobert Anthony Todd
NationalityBritish
StatusResigned
Appointed13 November 1992(16 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 August 1993)
RoleCompany Director
Correspondence Address15 Burnside
Bearsden
Glasgow
Lanarkshire
G61 4PX
Scotland
Secretary NameMr David Stuart Taylor
NationalityBritish
StatusResigned
Appointed23 August 1993(17 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenlarich
Gartocharn
G83 8RR
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameMr David Stuart Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 April 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAuchenlarich
Gartocharn
G83 8RR
Scotland
Director NameMartin Christopher Waterhouse
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(19 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 October 2002)
RoleFresh Water Manager
Correspondence AddressClachbreck
Ormsary
Argyll
PA31 8NZ
Scotland
Director NameMr Robin Douglas Stirling Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2001)
RoleSales Manager
Correspondence AddressCul A Bharr
Ormsary
Lochgilphead
Argyll
PA31 8PE
Scotland
Director NameProf Ronald John Roberts
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(20 years after company formation)
Appointment Duration14 years, 11 months (resigned 10 June 2011)
RoleVet Surgeon
Country of ResidenceScotland
Correspondence Address9 Alexander Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QB
Scotland
Director NameMr Neil Jeremy Manchester
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(26 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 June 2011)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorran Cottage Ormsary
Lochgilphead
Argyll
PA31 8NZ
Scotland
Director NameDr John Hunter Ralph
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address84 Acredales
Linlithgow
West Lothian
EH49 6JA
Scotland
Secretary NameDaniel McKenzie Fulton
NationalityBritish
StatusResigned
Appointed02 April 2004(27 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address69 Back O'Hill
Crosslee
Houston
PA6 7LE
Scotland
Director NameDaniel McKenzie Fulton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(29 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 June 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address69 Back O'Hill
Crosslee
Houston
PA6 7LE
Scotland
Secretary NameMr Alasdair Reid
StatusResigned
Appointed10 June 2011(35 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(37 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland

Contact

Websitewww.ormsary.com
Email address[email protected]
Telephone01880 770222
Telephone regionTarbert

Location

Registered AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Gross Profit-£3,000
Net Worth£1,895,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (4 weeks from now)

Charges

8 March 2006Delivered on: 16 March 2006
Satisfied on: 23 May 2007
Persons entitled: Scottish Enterprise

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
21 June 2002Delivered on: 27 June 2002
Satisfied on: 14 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
22 August 1995Delivered on: 23 August 1995
Satisfied on: 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The whole rights of the company under the charter including all charterhire monies.
Fully Satisfied
22 August 1995Delivered on: 23 August 1995
Satisfied on: 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenanat
Secured details: All sums due or to become due.
Particulars: The charteres errnings and any requisition compensation.
Fully Satisfied
8 May 1987Delivered on: 19 May 1987
Satisfied on: 14 April 1994
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: All the companys fish stocks.
Fully Satisfied
1 November 1983Delivered on: 7 November 1983
Satisfied on: 4 October 1985
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 1983Delivered on: 11 April 1983
Satisfied on: 4 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: All sums due or to become due to landcatch limited by the bank of scotland on the several bank accounts or any of them kept by the said bank.
Fully Satisfied

Filing History

8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 December 2019Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 July 2018Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages)
19 July 2018Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Mr John Alexander Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Mr John Alexander Lithgow as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
26 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000,000
(5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000,000
(5 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000,000
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000,000
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000,000
(5 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 May 2014Full accounts made up to 31 December 2013 (13 pages)
22 May 2014Full accounts made up to 31 December 2013 (13 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,000,000
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,000,000
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,000,000
(5 pages)
3 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
3 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
3 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
3 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
20 June 2013Full accounts made up to 31 December 2012 (18 pages)
20 June 2013Full accounts made up to 31 December 2012 (18 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (21 pages)
9 August 2012Full accounts made up to 31 December 2011 (21 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
8 September 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
20 June 2011Termination of appointment of Daniel Fulton as a director (1 page)
20 June 2011Termination of appointment of Daniel Fulton as a secretary (1 page)
20 June 2011Termination of appointment of Alan Stewart as a director (1 page)
20 June 2011Termination of appointment of Neil Manchester as a director (1 page)
20 June 2011Appointment of Mr Alasdair Reid as a secretary (1 page)
20 June 2011Termination of appointment of Neil Manchester as a director (1 page)
20 June 2011Termination of appointment of Hugh Currie as a director (1 page)
20 June 2011Termination of appointment of Ronald Roberts as a director (1 page)
20 June 2011Termination of appointment of Daniel Fulton as a director (1 page)
20 June 2011Appointment of Mr Alasdair Reid as a secretary (1 page)
20 June 2011Termination of appointment of Alan Stewart as a director (1 page)
20 June 2011Termination of appointment of Hugh Currie as a director (1 page)
20 June 2011Termination of appointment of Ronald Roberts as a director (1 page)
20 June 2011Termination of appointment of Daniel Fulton as a secretary (1 page)
15 June 2011Company name changed landcatch LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
15 June 2011Company name changed landcatch LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Mr Alan Archibald Stewart on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Alan Archibald Stewart on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Alan Archibald Stewart on 8 May 2010 (2 pages)
29 March 2010Accounts for a medium company made up to 31 December 2009 (24 pages)
29 March 2010Accounts for a medium company made up to 31 December 2009 (24 pages)
5 January 2010Accounts for a medium company made up to 31 December 2008 (24 pages)
5 January 2010Accounts for a medium company made up to 31 December 2008 (24 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
21 August 2008Director's change of particulars / neil manchester / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / neil manchester / 18/08/2008 (1 page)
20 May 2008Return made up to 08/05/08; full list of members (5 pages)
20 May 2008Return made up to 08/05/08; full list of members (5 pages)
18 March 2008Accounts for a medium company made up to 31 December 2007 (25 pages)
18 March 2008Accounts for a medium company made up to 31 December 2007 (25 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
29 May 2007Return made up to 08/05/07; full list of members (3 pages)
29 May 2007Location of debenture register (1 page)
29 May 2007Return made up to 08/05/07; full list of members (3 pages)
29 May 2007Location of debenture register (1 page)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
14 October 2006Dec mort/charge * (2 pages)
14 October 2006Dec mort/charge * (2 pages)
13 October 2006Accounts for a medium company made up to 31 December 2005 (25 pages)
13 October 2006Accounts for a medium company made up to 31 December 2005 (25 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 08/05/06; full list of members (3 pages)
25 May 2006Return made up to 08/05/06; full list of members (3 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
5 April 2006Alterations to a floating charge (7 pages)
5 April 2006Alterations to a floating charge (7 pages)
5 April 2006Alterations to a floating charge (7 pages)
5 April 2006Alterations to a floating charge (7 pages)
16 March 2006Partic of mort/charge * (4 pages)
16 March 2006Partic of mort/charge * (4 pages)
13 January 2006Dec mort/charge * (3 pages)
13 January 2006Dec mort/charge * (3 pages)
13 January 2006Dec mort/charge * (3 pages)
13 January 2006Dec mort/charge * (3 pages)
4 January 2006Nc inc already adjusted 20/12/05 (1 page)
4 January 2006Nc inc already adjusted 20/12/05 (1 page)
21 December 2005Ad 20/12/05--------- £ si 4333333@1=4333333 £ ic 666667/5000000 (2 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Ad 20/12/05--------- £ si 4333333@1=4333333 £ ic 666667/5000000 (2 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
2 November 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
13 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
1 June 2005Return made up to 08/05/05; full list of members (9 pages)
1 June 2005Return made up to 08/05/05; full list of members (9 pages)
23 December 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
23 December 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 May 2004Return made up to 08/05/04; full list of members (9 pages)
27 May 2004Return made up to 08/05/04; full list of members (9 pages)
7 April 2004New secretary appointed (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004New secretary appointed (1 page)
2 February 2004Accounts for a medium company made up to 31 December 2002 (21 pages)
2 February 2004Accounts for a medium company made up to 31 December 2002 (21 pages)
9 November 2003New director appointed (1 page)
9 November 2003New director appointed (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Return made up to 08/05/03; full list of members (9 pages)
2 June 2003Return made up to 08/05/03; full list of members (9 pages)
31 January 2003Full accounts made up to 31 December 2001 (20 pages)
31 January 2003Full accounts made up to 31 December 2001 (20 pages)
19 November 2002New director appointed (1 page)
19 November 2002New director appointed (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
25 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 August 2002Secretary's particulars changed;director's particulars changed (1 page)
21 August 2002Secretary's particulars changed;director's particulars changed (1 page)
27 June 2002Partic of mort/charge * (6 pages)
27 June 2002Partic of mort/charge * (6 pages)
25 May 2002Return made up to 08/05/02; full list of members (9 pages)
25 May 2002Return made up to 08/05/02; full list of members (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (20 pages)
29 October 2001Full accounts made up to 31 December 2000 (20 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
1 June 2001Return made up to 08/05/01; full list of members (8 pages)
1 June 2001Return made up to 08/05/01; full list of members (8 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
9 October 2000New director appointed (3 pages)
9 October 2000New director appointed (3 pages)
23 May 2000£ sr 416667@1 01/01/99 (1 page)
23 May 2000£ sr 416667@1 01/01/99 (1 page)
23 May 2000£ ic 1500000/1083333 01/01/00 £ sr 416667@1=416667 (1 page)
23 May 2000£ sr 416666@1 01/01/98 (1 page)
23 May 2000£ ic 1500000/1083333 01/01/00 £ sr 416667@1=416667 (1 page)
23 May 2000Return made up to 08/05/00; full list of members (8 pages)
23 May 2000Return made up to 08/05/00; full list of members (8 pages)
23 May 2000£ sr 416666@1 01/01/98 (1 page)
18 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
18 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
28 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 February 1999Registered office changed on 02/02/99 from: 6 park circus place glasgow G3 6AN (1 page)
2 February 1999Registered office changed on 02/02/99 from: 6 park circus place glasgow G3 6AN (1 page)
28 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
28 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
28 May 1998Return made up to 08/05/98; full list of members (14 pages)
28 May 1998Return made up to 08/05/98; full list of members (14 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
24 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
24 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
31 May 1996Return made up to 08/05/96; full list of members (11 pages)
31 May 1996Return made up to 08/05/96; full list of members (11 pages)
29 December 1995Nc inc already adjusted 21/12/95 (1 page)
29 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
29 December 1995Ad 21/12/95--------- £ si 1400000@1=1400000 £ ic 100000/1500000 (2 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 December 1995Ad 21/12/95--------- £ si 1400000@1=1400000 £ ic 100000/1500000 (2 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1995Nc inc already adjusted 21/12/95 (1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
29 December 1995Memorandum and Articles of Association (5 pages)
29 December 1995Memorandum and Articles of Association (5 pages)
19 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
19 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
23 August 1995Partic of mort/charge * (6 pages)
23 August 1995Partic of mort/charge * (6 pages)
23 August 1995Partic of mort/charge * (6 pages)
23 August 1995Partic of mort/charge * (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
23 April 1990Memorandum and Articles of Association (6 pages)
23 April 1990Memorandum and Articles of Association (6 pages)
30 June 1986Return made up to 11/07/85; full list of members (14 pages)
30 June 1986Return made up to 07/05/86; full list of members (14 pages)
30 June 1986Return made up to 07/05/86; full list of members (14 pages)
30 June 1986Return made up to 11/07/85; full list of members (14 pages)
21 March 1980Company name changed\certificate issued on 21/03/80 (6 pages)
21 March 1980Company name changed\certificate issued on 21/03/80 (6 pages)
8 June 1976Incorporation (18 pages)
8 June 1976Incorporation (18 pages)