Company NameHawco & Sons Limited
Company StatusActive
Company NumberSC060833
CategoryPrivate Limited Company
Incorporation Date1 October 1976(47 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Alexander Hawco
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1988(11 years, 8 months after company formation)
Appointment Duration35 years, 11 months
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Island Bank Road
Inverness
Inverness Shire
IV2 4SY
Scotland
Director NameKevin Hawco
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1988(11 years, 8 months after company formation)
Appointment Duration35 years, 11 months
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Moray Place
Elgin
Morayshire
IV30 1NR
Scotland
Director NameGillian Marie Betts
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(34 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameJoseph Farrell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(36 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameGwendoline Margaret Hawco
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1988(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressSt Catherines Place
Elgin
IV30 1TN
Scotland
Director NameJames Joseph Hawco
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1988(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 1991)
RoleCompany Director
Correspondence AddressSt Catherines Place
Elgin
IV30 1TN
Scotland
Director NameMr George Thomas Hawco
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1988(11 years, 8 months after company formation)
Appointment Duration32 years, 1 month (resigned 03 July 2020)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence AddressDallaurach
Arbriachan
Inverness
Inverness-Shire
IV3 8LB
Scotland
Director NameJames Charles Hawco
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1988(11 years, 8 months after company formation)
Appointment Duration32 years, 1 month (resigned 03 July 2020)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressMount Carmel
St Catherines Place
Elgin
Morayshire
IV30 1TN
Scotland
Secretary NameMr George Thomas Hawco
NationalityBritish
StatusResigned
Appointed07 June 1988(11 years, 8 months after company formation)
Appointment Duration32 years, 1 month (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDallaurach
Arbriachan
Inverness
Inverness-Shire
IV3 8LB
Scotland
Director NameAllan James Francis McGuire
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2012(35 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland

Contact

Websitehawcogroup.co.uk
Telephone01463 236111
Telephone regionInverness

Location

Registered Address48 Harbour Road
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

25k at £1George Thomas Hawco
25.00%
Ordinary
25k at £1James Charles Hawco
25.00%
Ordinary
25k at £1John Alexander Hawco
25.00%
Ordinary
25k at £1Kevin Hawco
25.00%
Ordinary

Financials

Year2014
Turnover£75,116,158
Gross Profit£2,706,818
Net Worth£3,257,758
Cash£1,620
Current Liabilities£13,240,543

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

10 February 1978Delivered on: 24 February 1978
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage showroom workshop and yard premises at 39-41 blackfriars road, elgin.
Fully Satisfied
14 February 1978Delivered on: 21 February 1978
Satisfied on: 11 July 2015
Persons entitled: Industrial Bank of Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at the wards, elgin in the county of moray.
Fully Satisfied
10 February 1978Delivered on: 16 February 1978
Satisfied on: 11 July 2015
Persons entitled: Industrial Bank of Scotland LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage & showroom premises of 39/41 blackfriars road elgin.
Fully Satisfied
21 January 2003Delivered on: 29 January 2003
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20-28 york street, peterhead.
Fully Satisfied
9 August 1994Delivered on: 17 August 1994
Satisfied on: 11 July 2015
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: See page 2 on companies hse microfiche.
Fully Satisfied
27 September 1984Delivered on: 5 October 1984
Satisfied on: 11 July 2015
Persons entitled: N W S Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 harbour rd inverness.
Fully Satisfied
20 December 1988Delivered on: 21 December 1988
Satisfied on: 21 December 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Monies owing to the company by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
6 January 1986Delivered on: 16 January 1986
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29/31 murdoch's wynd elgin.
Fully Satisfied
30 May 1985Delivered on: 4 June 1985
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on north side of harbour rd inverness.
Fully Satisfied
24 August 1982Delivered on: 30 August 1982
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by millburn caravans LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company.
Fully Satisfied
20 May 1982Delivered on: 7 June 1982
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 30 poles at rear of garage and showroom premises 39-41 blackfriars road, elgin.
Fully Satisfied
20 May 1982Delivered on: 24 May 1982
Satisfied on: 11 July 2015
Persons entitled: N W S Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground sometime forming part of the glebe lands of elgin in the former burgh and parish of elgin and county of moray containing 30 poles or thereby imperial measure.
Fully Satisfied
12 March 1982Delivered on: 26 March 1982
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard and houses at 3, 5 and 7 friars rd, elgin.
Fully Satisfied
4 February 1977Delivered on: 11 February 1977
Satisfied on: 11 July 2015
Persons entitled: Industrial Bank of Scotland LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Motor vehicle stock of the company.
Fully Satisfied
12 March 1982Delivered on: 26 March 1982
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard, warehouse and offices at 35-37 blackfriars rd, elgin.
Fully Satisfied
29 October 1980Delivered on: 5 November 1980
Satisfied on: 11 July 2015
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: The balances at credit of any accounts held by the bank of scotland in the name of the company.
Fully Satisfied
6 September 1978Delivered on: 15 September 1978
Satisfied on: 11 July 2015
Persons entitled: Industrial Bank of Scotland LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease by inverness district council in favour of hawco & sons LTD. Over subjects in harbour road, inverness recorded g r s inverness 6TH september 1978.
Fully Satisfied
14 February 1978Delivered on: 24 February 1978
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard at the ward elgin.
Fully Satisfied
10 April 2015Delivered on: 20 April 2015
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Outstanding
28 December 1988Delivered on: 6 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by the company and others.
Particulars: Lease over 50 harbour road inverness.
Outstanding
27 September 1984Delivered on: 5 October 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and showroom garage 48 harbour rd inverness.
Outstanding
6 September 1978Delivered on: 25 September 1978
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage and showroom premises at harbour road, inverness (leasehold property).
Outstanding
4 February 1977Delivered on: 11 February 1977
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

Filing History

14 February 2024Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 48 Harbour Road Inverness IV1 1UF (1 page)
9 February 2024Statement of capital following an allotment of shares on 2 February 2024
  • GBP 167,750
(3 pages)
16 October 2023Full accounts made up to 31 December 2022 (31 pages)
10 July 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
29 September 2022Full accounts made up to 31 December 2021 (31 pages)
7 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
7 July 2022Change of details for John Alexander Hawco as a person with significant control on 18 December 2017 (2 pages)
4 October 2021Full accounts made up to 31 December 2020 (34 pages)
6 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
6 October 2020Full accounts made up to 31 December 2019 (31 pages)
6 July 2020Termination of appointment of George Thomas Hawco as a secretary on 3 July 2020 (1 page)
6 July 2020Termination of appointment of George Thomas Hawco as a director on 3 July 2020 (1 page)
6 July 2020Termination of appointment of James Charles Hawco as a director on 3 July 2020 (1 page)
30 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
30 June 2020Director's details changed for Joseph Farrell on 30 June 2020 (2 pages)
30 June 2020Director's details changed for Gillian Marie Betts on 30 June 2020 (2 pages)
30 June 2020Director's details changed for Joseph Farrell on 30 June 2020 (2 pages)
30 June 2020Director's details changed for Gillian Marie Betts on 30 June 2020 (2 pages)
19 February 2020Director's details changed for John Alexander Hawco on 19 February 2020 (2 pages)
19 February 2020Director's details changed for James Charles Hawco on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Kevin Hawco on 19 February 2020 (2 pages)
2 August 2019Full accounts made up to 31 December 2018 (31 pages)
16 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
22 February 2018Notification of John Alexander Hawco as a person with significant control on 18 December 2017 (2 pages)
22 February 2018Withdrawal of a person with significant control statement on 22 February 2018 (2 pages)
16 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 149,000
(8 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(9 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(9 pages)
21 June 2016Termination of appointment of Allan James Francis Mcguire as a director on 20 June 2016 (1 page)
21 June 2016Termination of appointment of Allan James Francis Mcguire as a director on 20 June 2016 (1 page)
14 July 2015Alterations to floating charge 1 (17 pages)
14 July 2015Alterations to floating charge 1 (17 pages)
11 July 2015Satisfaction of charge 16 in full (4 pages)
11 July 2015Satisfaction of charge 7 in full (4 pages)
11 July 2015Satisfaction of charge 9 in full (4 pages)
11 July 2015Satisfaction of charge 10 in full (4 pages)
11 July 2015Satisfaction of charge 20 in full (4 pages)
11 July 2015Satisfaction of charge 10 in full (4 pages)
11 July 2015Satisfaction of charge 19 in full (4 pages)
11 July 2015Satisfaction of charge 8 in full (4 pages)
11 July 2015Satisfaction of charge 12 in full (4 pages)
11 July 2015Satisfaction of charge 33 in full (4 pages)
11 July 2015Satisfaction of charge 19 in full (4 pages)
11 July 2015Satisfaction of charge 2 in full (4 pages)
11 July 2015Satisfaction of charge 22 in full (4 pages)
11 July 2015Satisfaction of charge 20 in full (4 pages)
11 July 2015Satisfaction of charge 34 in full (4 pages)
11 July 2015Satisfaction of charge 31 in full (4 pages)
11 July 2015Satisfaction of charge 31 in full (4 pages)
11 July 2015Satisfaction of charge 9 in full (4 pages)
11 July 2015Satisfaction of charge 27 in full (4 pages)
11 July 2015Satisfaction of charge 8 in full (4 pages)
11 July 2015Satisfaction of charge 27 in full (4 pages)
11 July 2015Satisfaction of charge 22 in full (4 pages)
11 July 2015Satisfaction of charge 21 in full (4 pages)
11 July 2015Satisfaction of charge 7 in full (4 pages)
11 July 2015Satisfaction of charge 23 in full (4 pages)
11 July 2015Satisfaction of charge 16 in full (4 pages)
11 July 2015Satisfaction of charge 21 in full (4 pages)
11 July 2015Satisfaction of charge 12 in full (4 pages)
11 July 2015Satisfaction of charge 28 in full (4 pages)
11 July 2015Satisfaction of charge 23 in full (4 pages)
11 July 2015Satisfaction of charge 33 in full (4 pages)
11 July 2015Satisfaction of charge 34 in full (4 pages)
11 July 2015Satisfaction of charge 2 in full (4 pages)
11 July 2015Satisfaction of charge 28 in full (4 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
8 July 2015Alterations to floating charge SC0608330035 (17 pages)
8 July 2015Alterations to floating charge SC0608330035 (17 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(10 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(10 pages)
20 April 2015Registration of charge SC0608330035, created on 10 April 2015 (17 pages)
20 April 2015Registration of charge SC0608330035, created on 10 April 2015 (17 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(10 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100,000
(10 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 February 2014Statement of company's objects (2 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 February 2014Statement of company's objects (2 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (10 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (10 pages)
20 December 2012Appointment of Joseph Farrell as a director (2 pages)
20 December 2012Appointment of Joseph Farrell as a director (2 pages)
13 September 2012Appointment of Allan James Francis Mcguire as a director (2 pages)
13 September 2012Appointment of Allan James Francis Mcguire as a director (2 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
7 October 2010Appointment of Gillian Marie Betts as a director (2 pages)
7 October 2010Appointment of Gillian Marie Betts as a director (2 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
3 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
29 June 2009Return made up to 29/06/09; full list of members (5 pages)
29 June 2009Return made up to 29/06/09; full list of members (5 pages)
29 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
29 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
30 June 2008Return made up to 29/06/08; no change of members (4 pages)
30 June 2008Return made up to 29/06/08; no change of members (4 pages)
2 July 2007Return made up to 29/06/07; no change of members (2 pages)
2 July 2007Return made up to 29/06/07; no change of members (2 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
18 October 2006Full accounts made up to 31 December 2005 (27 pages)
18 October 2006Full accounts made up to 31 December 2005 (27 pages)
28 June 2006Return made up to 29/06/06; full list of members (7 pages)
28 June 2006Return made up to 29/06/06; full list of members (7 pages)
4 April 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
4 April 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
30 June 2005Return made up to 29/06/05; no change of members (5 pages)
30 June 2005Return made up to 29/06/05; no change of members (5 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
1 July 2004Return made up to 29/06/04; no change of members (5 pages)
1 July 2004Return made up to 29/06/04; no change of members (5 pages)
25 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
25 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
1 July 2003Return made up to 29/06/03; full list of members (7 pages)
1 July 2003Return made up to 29/06/03; full list of members (7 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
3 July 2002Return made up to 29/06/02; no change of members (5 pages)
3 July 2002Return made up to 29/06/02; no change of members (5 pages)
3 July 2002Location of register of members (1 page)
3 July 2002Location of register of members (1 page)
25 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
25 May 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
29 January 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
29 January 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Return made up to 29/06/01; no change of members (5 pages)
3 July 2001Return made up to 29/06/01; no change of members (5 pages)
3 July 2001Director's particulars changed (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (27 pages)
2 November 2000Full group accounts made up to 31 December 1999 (27 pages)
3 July 2000Return made up to 29/06/00; full list of members (7 pages)
3 July 2000Return made up to 29/06/00; full list of members (7 pages)
1 November 1999Full group accounts made up to 31 December 1998 (22 pages)
1 November 1999Full group accounts made up to 31 December 1998 (22 pages)
18 August 1999Return made up to 28/06/99; no change of members (5 pages)
18 August 1999Return made up to 28/06/99; no change of members (5 pages)
7 August 1998Return made up to 28/06/98; no change of members (4 pages)
7 August 1998Return made up to 28/06/98; no change of members (4 pages)
8 June 1998Full group accounts made up to 31 December 1997 (20 pages)
8 June 1998Full group accounts made up to 31 December 1997 (20 pages)
14 August 1997Alterations to a floating charge (8 pages)
14 August 1997Alterations to a floating charge (8 pages)
12 August 1997Alterations to a floating charge (8 pages)
12 August 1997Alterations to a floating charge (8 pages)
18 July 1997Return made up to 28/06/97; full list of members (5 pages)
18 July 1997Return made up to 28/06/97; full list of members (5 pages)
12 May 1997Full group accounts made up to 31 December 1996 (25 pages)
12 May 1997Full group accounts made up to 31 December 1996 (25 pages)
30 October 1996Full group accounts made up to 31 December 1995 (25 pages)
30 October 1996Full group accounts made up to 31 December 1995 (25 pages)
29 July 1996Alterations to a floating charge (8 pages)
29 July 1996Alterations to a floating charge (8 pages)
18 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Full group accounts made up to 31 December 1994 (22 pages)
27 September 1995Full group accounts made up to 31 December 1994 (22 pages)
24 April 1995Registered office changed on 24/04/95 from: 39 blackfriars road elgin IV30 1TY (1 page)
24 April 1995Registered office changed on 24/04/95 from: 39 blackfriars road elgin IV30 1TY (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (95 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
17 August 1994Partic of mort/charge * (3 pages)
17 August 1994Partic of mort/charge * (3 pages)
24 June 1992Memorandum and Articles of Association (9 pages)
24 June 1992Memorandum and Articles of Association (9 pages)
1 October 1976Certificate of incorporation (1 page)
1 October 1976Certificate of incorporation (1 page)