Company NameUB Group Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company NumberSC064218
CategoryPrivate Limited Company
Incorporation Date6 March 1978(46 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(23 years after company formation)
Appointment Duration23 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed30 March 2001(23 years after company formation)
Appointment Duration23 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(34 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1988(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1988(10 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed19 May 1988(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameRobert Cyril Clarke
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 1991)
RoleCompany Director
Correspondence AddressEasington Farmhouse
Chilton
Aylesbury
Buckinghamshire
HP18 9EX
Director NameJames Blyth
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressWhite Gables
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMr John Anthony Warren
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ
Director NameEric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1999)
RoleGroup Chief Executive
Correspondence Address24 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QU
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NamePhilippe Leslie Van De Walle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed07 October 1999(21 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFlat 6 25 Stanhope Gardens
London
SW7 5QX
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameDominique Megret
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(22 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleBanker
Correspondence Address3 Rue Du General Appert
Paris
75116
Foreign
Director NameRobert A Schiffner Jr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(22 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address23 Chesterfield Drive
Chester Nj
07930
United States
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(22 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameBertrand Marc Andre Meunier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(22 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2006)
RoleBanker
Correspondence Address14 Chemin Desvallieres
Ville D'Avray
92410
Director NameMr Graham James Keniston-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(22 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 April 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(22 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMr Simon Alan Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(27 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameMr Jeffrey Peter Van Der Eems
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(35 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameMr Luigi Felice La Corte
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed04 May 2018(40 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland

Contact

Telephone01530 417555
Telephone regionCoalville

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£171,043,000
Current Liabilities£16,000

Accounts

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

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

9 June 2000Delivered on: 28 June 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London as Security Agent

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
9 June 2000Delivered on: 28 June 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London as Security Agent

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
8 October 1970Delivered on: 26 April 1990
Satisfied on: 8 January 1991
Persons entitled: Royal Liver Trustees LTD

Classification: A registered charge
Secured details: £150,000 and all sums due or to become due.
Particulars: Bakery st mary's road leamington spa. Wil 57228.
Fully Satisfied
17 June 1989Delivered on: 29 June 1989
Satisfied on: 16 July 1996
Persons entitled: Commercial Union Assurance Company PLC

Classification: Guarantee and instrument of charge including 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

29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (88 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (89 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
30 October 2018Termination of appointment of Luigi Felice La Corte as a director on 24 October 2018 (1 page)
26 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
10 May 2018Appointment of Mr Luigi Felice La Corte as a director on 4 May 2018 (2 pages)
9 May 2018Termination of appointment of Simon Alan Rose as a director on 8 May 2018 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 August 2016Full accounts made up to 2 January 2016 (18 pages)
25 August 2016Full accounts made up to 2 January 2016 (18 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11,000,000
(4 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11,000,000
(4 pages)
14 March 2016Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page)
17 September 2015Full accounts made up to 3 January 2015 (14 pages)
17 September 2015Full accounts made up to 3 January 2015 (14 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 11,000,000
(5 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 11,000,000
(5 pages)
30 September 2014Full accounts made up to 28 December 2013 (14 pages)
30 September 2014Full accounts made up to 28 December 2013 (14 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 11,000,000
(5 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 11,000,000
(5 pages)
27 August 2013Full accounts made up to 29 December 2012 (14 pages)
27 August 2013Full accounts made up to 29 December 2012 (14 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 March 2013Appointment of Jeffrey Peter Van Der Eems as a director (3 pages)
21 March 2013Appointment of Jeffrey Peter Van Der Eems as a director (3 pages)
23 August 2012Full accounts made up to 31 December 2011 (14 pages)
23 August 2012Full accounts made up to 31 December 2011 (14 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 20 May 2012 (1 page)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Mr Simon Alan Rose on 20 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Mark Oldham on 20 May 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 20 May 2012 (1 page)
21 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Mr Mark Oldham on 20 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Simon Alan Rose on 20 May 2012 (2 pages)
22 May 2012Termination of appointment of Susan Furst as a director (1 page)
22 May 2012Appointment of Miss Helen Josephine Mccarthy as a director (2 pages)
22 May 2012Appointment of Miss Helen Josephine Mccarthy as a director (2 pages)
22 May 2012Termination of appointment of Susan Furst as a director (1 page)
6 July 2011Full accounts made up to 1 January 2011 (14 pages)
6 July 2011Full accounts made up to 1 January 2011 (14 pages)
6 July 2011Full accounts made up to 1 January 2011 (14 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
13 August 2010Full accounts made up to 2 January 2010 (13 pages)
13 August 2010Full accounts made up to 2 January 2010 (13 pages)
13 August 2010Full accounts made up to 2 January 2010 (13 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
15 September 2009Full accounts made up to 3 January 2009 (13 pages)
15 September 2009Full accounts made up to 3 January 2009 (13 pages)
15 September 2009Full accounts made up to 3 January 2009 (13 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
1 October 2008Full accounts made up to 29 December 2007 (13 pages)
1 October 2008Full accounts made up to 29 December 2007 (13 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
12 September 2007Full accounts made up to 30 December 2006 (13 pages)
12 September 2007Full accounts made up to 30 December 2006 (13 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
7 March 2007Dec mort/charge * (9 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (9 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
28 June 2006Full accounts made up to 31 December 2005 (12 pages)
28 June 2006Full accounts made up to 31 December 2005 (12 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 20/05/06; full list of members (3 pages)
15 June 2006Return made up to 20/05/06; full list of members (3 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
20 July 2005Full accounts made up to 1 January 2005 (11 pages)
20 July 2005Full accounts made up to 1 January 2005 (11 pages)
20 July 2005Full accounts made up to 1 January 2005 (11 pages)
20 June 2005Return made up to 20/05/05; full list of members (3 pages)
20 June 2005Return made up to 20/05/05; full list of members (3 pages)
11 June 2004Return made up to 20/05/04; full list of members (8 pages)
11 June 2004Full accounts made up to 3 January 2004 (12 pages)
11 June 2004Full accounts made up to 3 January 2004 (12 pages)
11 June 2004Full accounts made up to 3 January 2004 (12 pages)
11 June 2004Return made up to 20/05/04; full list of members (8 pages)
3 October 2003Dec mort/charge release * (5 pages)
3 October 2003Dec mort/charge release * (5 pages)
26 June 2003Full accounts made up to 28 December 2002 (11 pages)
26 June 2003Full accounts made up to 28 December 2002 (11 pages)
16 June 2003Return made up to 20/05/03; full list of members (8 pages)
16 June 2003Return made up to 20/05/03; full list of members (8 pages)
19 June 2002Return made up to 20/05/02; full list of members (8 pages)
19 June 2002Return made up to 20/05/02; full list of members (8 pages)
18 June 2002Full accounts made up to 29 December 2001 (10 pages)
18 June 2002Full accounts made up to 29 December 2001 (10 pages)
31 May 2002Dec mort/charge * (4 pages)
31 May 2002Dec mort/charge * (4 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 July 2001Full accounts made up to 30 December 2000 (11 pages)
9 July 2001Full accounts made up to 30 December 2000 (11 pages)
5 July 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2001Return made up to 20/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
26 April 2001Resolutions
  • RES13 ‐ Approved execution 10/04/01
(1 page)
26 April 2001Resolutions
  • RES13 ‐ Approved execution 10/04/01
(1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
8 December 2000New director appointed (5 pages)
8 December 2000New director appointed (5 pages)
29 November 2000Memorandum and Articles of Association (7 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 November 2000Memorandum and Articles of Association (7 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 1 January 2000 (12 pages)
1 August 2000Full accounts made up to 1 January 2000 (12 pages)
1 August 2000Full accounts made up to 1 January 2000 (12 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
11 July 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2000Return made up to 20/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2000Alterations to a floating charge (45 pages)
30 June 2000Alterations to a floating charge (45 pages)
30 June 2000Alterations to a floating charge (38 pages)
30 June 2000Alterations to a floating charge (38 pages)
28 June 2000Partic of mort/charge * (17 pages)
28 June 2000Partic of mort/charge * (5 pages)
28 June 2000Partic of mort/charge * (17 pages)
28 June 2000Partic of mort/charge * (5 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
10 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 January 2000New director appointed (1 page)
30 January 2000New secretary appointed (1 page)
30 January 2000New director appointed (1 page)
30 January 2000New secretary appointed (1 page)
30 January 2000Secretary resigned;director resigned (1 page)
30 January 2000Secretary resigned;director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
21 September 1999Full accounts made up to 2 January 1999 (11 pages)
21 September 1999Full accounts made up to 2 January 1999 (11 pages)
21 September 1999Full accounts made up to 2 January 1999 (11 pages)
7 July 1999Return made up to 20/05/99; full list of members (7 pages)
7 July 1999Return made up to 20/05/99; full list of members (7 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 July 1998Return made up to 20/05/98; no change of members (7 pages)
7 July 1998Return made up to 20/05/98; no change of members (7 pages)
14 April 1998Full accounts made up to 3 January 1998 (13 pages)
14 April 1998Full accounts made up to 3 January 1998 (13 pages)
14 April 1998Full accounts made up to 3 January 1998 (13 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
24 June 1997Return made up to 20/05/97; no change of members (7 pages)
24 June 1997Return made up to 20/05/97; no change of members (7 pages)
17 June 1997Full accounts made up to 28 December 1996 (13 pages)
17 June 1997Full accounts made up to 28 December 1996 (13 pages)
16 July 1996Dec mort/charge * (5 pages)
16 July 1996Dec mort/charge * (5 pages)
12 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 1996Full accounts made up to 30 December 1995 (13 pages)
11 June 1996Full accounts made up to 30 December 1995 (13 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
28 August 1995Return made up to 20/05/95; no change of members (6 pages)
28 August 1995Return made up to 20/05/95; no change of members (6 pages)
9 June 1994Full accounts made up to 1 January 1994 (20 pages)
9 June 1994Full accounts made up to 1 January 1994 (20 pages)
9 June 1994Full accounts made up to 1 January 1994 (20 pages)
8 November 1993Company name changed united biscuits (uk) LIMITED\certificate issued on 06/11/93 (2 pages)
8 November 1993Company name changed united biscuits (uk) LIMITED\certificate issued on 06/11/93 (2 pages)
4 May 1993Full accounts made up to 2 January 1993 (21 pages)
4 May 1993Full accounts made up to 2 January 1993 (21 pages)
4 May 1993Full accounts made up to 2 January 1993 (21 pages)
1 October 1990Memorandum and Articles of Association (40 pages)
1 October 1990Memorandum and Articles of Association (40 pages)
27 September 1990Memorandum and Articles of Association (22 pages)
27 September 1990Memorandum and Articles of Association (22 pages)
31 May 1990Full accounts made up to 30 December 1989 (19 pages)
31 May 1990Full accounts made up to 30 December 1989 (19 pages)
8 November 1989Memorandum and Articles of Association (22 pages)
8 November 1989Memorandum and Articles of Association (22 pages)
23 October 1989Agreement (2 pages)
23 October 1989Agreement (2 pages)
29 June 1989Partic of mort/charge 7508 (5 pages)
29 June 1989Partic of mort/charge 7508 (5 pages)
19 June 1989G123 notice of inc.by £9,999,900 (1 page)
19 June 1989G123 notice of inc.by £9,999,900 (1 page)
16 June 1989Company name changed west mill fish farm LIMITED\certificate issued on 19/06/89 (2 pages)
16 June 1989Company name changed west mill fish farm LIMITED\certificate issued on 19/06/89 (2 pages)
31 May 1989Company name changed D.S. crawford (catering) LIMITED\certificate issued on 30/05/89 (2 pages)
31 May 1989Company name changed D.S. crawford (catering) LIMITED\certificate issued on 30/05/89 (2 pages)
6 March 1978Certificate of incorporation (1 page)
6 March 1978Certificate of incorporation (1 page)