Company NameLightbody Of Hamilton Limited
Company StatusActive
Company NumberSC064691
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(31 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(31 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Ian Charles Gordon Chree
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(32 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleSite Director
Country of ResidenceScotland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Steven Paul Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(40 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed02 April 2019(40 years, 11 months after company formation)
Appointment Duration5 years
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameJessie Gwendoline Dobson Lightbody
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(10 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameRobert Martin Lightbody
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(10 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 February 2007)
RoleMaster Baker
Country of ResidenceScotland
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameMr Martin Wightman Lightbody
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(10 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Secretary NameJessie Gwendoline Dobson Lightbody
NationalityBritish
StatusResigned
Appointed31 October 1988(10 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameMr David Crawford Currie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(22 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMrs Deirdre Scott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(22 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 February 2007)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address42 Hamilton Road
Strathaven
Lanarkshire
ML10 6JA
Scotland
Director NameMs Deirdre Scott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(22 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 February 2007)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address42 Hamilton Road
Strathaven
Lanarkshire
ML10 6JA
Scotland
Director NameColin Gilchrist Stewart
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(23 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 February 2007)
RoleConsultant
Correspondence Address5 Park Avenue
Paisley
Renfrewshire
PA2 6HL
Scotland
Director NameMark James Bruce
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2007)
RoleSales Director
Correspondence Address70 Moorfoot Way
Bearsden
Lanarkshire
G61 4RL
Scotland
Director NameMrs Lisa Margaret Wendy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(28 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Woodlands
Llanbadoc
Usk
Gwent
NP15 1SU
Wales
Director NameMr David Gary Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPoultons Lower Road
Cookham
Maidenhead
Berkshire
SL6 9HW
Director NameMr Lawrence John Hollins Trist
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(36 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 November 2020)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Secretary NameMelanie Rachel Cox
StatusResigned
Appointed31 December 2015(37 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressFinsbury Food Group Plc Maes-Y-Coed Road
Cardiff
CF14 4XR
Wales
Secretary NameMs Caroline Heeney
StatusResigned
Appointed13 September 2017(39 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressC/O Finsbury Food Group Plc 73 Bothwell Road
Hamilton
South Lanarkshire Ml3 0dw
Scotland
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 February 2007(28 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2015)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitefinsburyfoods.co.uk
Email address[email protected]
Telephone029 20357500
Telephone regionCardiff

Location

Registered Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Lightbody Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,733,000
Gross Profit£20,640,000
Net Worth£9,012,000
Cash£175,000
Current Liabilities£27,111,000

Accounts

Latest Accounts1 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 April 1996Delivered on: 9 May 1996
Satisfied on: 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 291-295 suachiehall street,glasgow.
Fully Satisfied
25 April 1996Delivered on: 9 May 1996
Satisfied on: 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 & 14 campbell street,hamilton.
Fully Satisfied
25 April 1996Delivered on: 9 May 1996
Satisfied on: 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117 bruntsfield place,edinburgh.
Fully Satisfied
9 November 1994Delivered on: 22 November 1994
Satisfied on: 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 bothwell road, hamilton, registered under title number lan 105109.
Fully Satisfied
21 September 1994Delivered on: 28 September 1994
Satisfied on: 7 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 December 1990Delivered on: 8 January 1991
Satisfied on: 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The poachers rest public house 4/6 church street hamilton lan 72133.
Fully Satisfied
14 February 1989Delivered on: 6 March 1989
Satisfied on: 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 1 townhead st., Strathaven.
Fully Satisfied
21 April 1999Delivered on: 29 April 1999
Satisfied on: 26 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and FORMING73 bothwell road, hamilton.
Fully Satisfied
31 March 1999Delivered on: 8 April 1999
Satisfied on: 20 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
25 April 1996Delivered on: 9 May 1996
Satisfied on: 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.78 acres of ground off hamilton road,strathaven.
Fully Satisfied
12 October 1988Delivered on: 31 October 1988
Satisfied on: 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 22 main street wishaw.
Fully Satisfied
13 July 2022Delivered on: 18 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: (First) all and whole subjects lying to the west of bothwell road, hamilton being the subjects registered in the land register of scotland under title number LAN144016, (second) all and whole subjects lying on the south west of bothwell road, hamilton being the subjects registered in the land register of scotland under title number LAN105109; (third) all and whole subjects lying to the north west of bothwell road, hamilton being the subjects registered in the land register of scotland under title number LAN127785; (fourth) all and whole subjects on the south west side of 75, 77 and 79 bothwell road, hamilton ML3 0DW being the subjects registered in the land register of scotland under title number LAN59527; (fifth) all and whole the property known as 73 bothwell street, hamilton being the subjects registered in the land register of scotland under title number LAN195606; and (sixth) all and whole the property known as 85 bothwell road, hamilton being the subjects registered in the land register of scotland under title number LAN72024.
Outstanding
27 June 2022Delivered on: 8 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
27 June 2022Delivered on: 6 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: By way of legal mortgage, any freehold, commonhold or leasehold real property which has a market value of more than £500,000 (other than any property (as defined in the instrument) located in scotland).. By way of fixed charge, any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, the benefit of all applications and rights to use such assets including the intellectual property rights (if any) listed in schedule 7 (erroneously referred to as schedule 8 in the definition of "intellectual property" in the instrument).
Outstanding
27 February 2018Delivered on: 5 March 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: (First) all and whole subjects lying to the west of bothwell road, hamilton being the subjects registered in the land register of scotland under title number LAN144016, (second) all and whole subjects lying on the south west of bothwell road, hamilton being the subjects registered in the land register of scotland under title number LAN105109; (third) all and whole subjects lying to the north west of bothwell road, hamilton being the subjects registered in the land register of scotland under title number LAN127785; and (fourth) all and whole subjects on the south west side of 75, 77 and 79 bothwell road, hamilton ML3 0DW being the subjects registered in the land register of scotland under title number LAN59527.
Outstanding
22 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Description: connie's cakes;. Registration no.: EU9071267.. For more details please refer to the charging instrument.
Outstanding
22 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Subjects at bothwell road, hamilton LAN144016 LAN105109 LAN127785.
Outstanding
30 October 2014Delivered on: 11 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 and schedules 3,4 and 5 of the debenture.
Outstanding
11 May 2009Delivered on: 22 May 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 May 2009Delivered on: 20 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All sums due or to become due.
Particulars: Any credit balance due to the company for the purchase of debts.
Outstanding
22 February 2007Delivered on: 13 March 2007
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 February 2007Delivered on: 13 March 2007
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 February 2007Delivered on: 13 March 2007
Persons entitled: Hsbc Bank PLC

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
5 March 2007Delivered on: 8 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 bothwell street, hamilton (title number LAN105109 and two adjoining subjects registered under title numjbers lan 127785 and LAN144016).
Outstanding

Filing History

14 September 2017Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages)
15 June 2017Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page)
29 March 2017Full accounts made up to 2 July 2016 (32 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2016Full accounts made up to 27 June 2015 (22 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 250,000
(5 pages)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page)
10 April 2015Full accounts made up to 28 June 2014 (22 pages)
5 March 2015Appointment of Mr Lawrence John Hollins Trist as a director on 12 February 2015 (2 pages)
10 February 2015Registration of charge SC0646910022, created on 6 February 2015 (17 pages)
10 February 2015Registration of charge SC0646910022, created on 6 February 2015 (17 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 250,000
(4 pages)
11 November 2014Registration of charge SC0646910021, created on 30 October 2014 (63 pages)
2 July 2014Termination of appointment of Martin Lightbody as a director (1 page)
28 April 2014Section 519 (2 pages)
23 April 2014Auditor's resignation (2 pages)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
11 March 2014Full accounts made up to 29 June 2013 (22 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 250,000
(5 pages)
3 December 2013Termination of appointment of David Currie as a director (1 page)
1 May 2013Director's details changed for Mr Ian Charles Gordon Chree on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr David Crawford Currie on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr David Crawford Currie on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Ian Charles Gordon Chree on 1 May 2013 (2 pages)
26 April 2013Satisfaction of charge 13 in full (4 pages)
26 March 2013Full accounts made up to 30 June 2012 (22 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 March 2012Full accounts made up to 2 July 2011 (22 pages)
19 March 2012Full accounts made up to 2 July 2011 (22 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 May 2011Appointment of Mr Ian Charles Gordon Chree as a director (2 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages)
25 November 2010Full accounts made up to 3 July 2010 (22 pages)
25 November 2010Full accounts made up to 3 July 2010 (22 pages)
13 April 2010Alterations to floating charge 20 (7 pages)
13 April 2010Alterations to floating charge 18 (7 pages)
13 April 2010Alterations to floating charge 17 (7 pages)
13 April 2010Alterations to floating charge 16 (7 pages)
7 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
24 February 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
10 February 2010Secretary's details changed for City Group Plc on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 December 2009Full accounts made up to 4 July 2009 (24 pages)
11 December 2009Full accounts made up to 4 July 2009 (24 pages)
5 November 2009Appointment of Mr John Gerald Duffy as a director (2 pages)
14 August 2009Appointment terminated director deirdre scott (1 page)
22 May 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
1 May 2009Full accounts made up to 30 June 2008 (26 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Appointment terminated director david brooks (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Location of register of members (1 page)
20 November 2007Full accounts made up to 30 June 2007 (25 pages)
20 March 2007Dec mort/charge * (2 pages)
14 March 2007New secretary appointed (2 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2007Partic of mort/charge * (3 pages)
5 March 2007New director appointed (4 pages)
5 March 2007Director resigned (1 page)
5 March 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
5 March 2007Auditor's resignation (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (4 pages)
1 March 2007Declaration of assistance for shares acquisition (6 pages)
1 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 February 2007Full accounts made up to 30 April 2006 (22 pages)
14 February 2007Return made up to 31/12/06; full list of members (9 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
5 December 2006Dec mort/charge * (2 pages)
27 February 2006Return made up to 31/12/05; full list of members (9 pages)
27 February 2006Full accounts made up to 30 April 2005 (19 pages)
1 March 2005Full accounts made up to 30 April 2004 (21 pages)
11 February 2005Return made up to 31/12/04; full list of members (9 pages)
3 September 2004New director appointed (2 pages)
27 February 2004Full accounts made up to 30 April 2003 (21 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 April 2003Location of register of members (1 page)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
2 March 2003Full accounts made up to 30 April 2002 (22 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2002New director appointed (2 pages)
1 March 2002Full accounts made up to 30 April 2001 (20 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 April 2000 (19 pages)
23 January 2001Dec mort/charge release * (4 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 30 April 1999 (25 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 1999Partic of mort/charge * (5 pages)
14 April 1999Declaration of assistance for shares acquisition (4 pages)
14 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 April 1999Declaration of assistance for shares acquisition (4 pages)
8 April 1999Partic of mort/charge * (5 pages)
7 April 1999Dec mort/charge * (4 pages)
22 February 1999Full accounts made up to 30 April 1998 (22 pages)
12 February 1999Return made up to 31/12/98; no change of members (5 pages)
26 November 1998Dec mort/charge release * (4 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1997Full accounts made up to 30 April 1997 (17 pages)
18 November 1997Ad 07/11/97--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
29 October 1997Ad 17/10/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
29 October 1997Nc inc already adjusted 17/10/97 (1 page)
24 October 1997Dec mort/charge release * (4 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 October 1996Full accounts made up to 30 April 1996 (16 pages)
9 May 1996Partic of mort/charge * (5 pages)
9 May 1996Partic of mort/charge * (5 pages)
9 May 1996Partic of mort/charge * (5 pages)
9 May 1996Partic of mort/charge * (5 pages)
1 March 1996Full accounts made up to 30 April 1995 (16 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Registered office changed on 18/01/96 from: 58 cadzow street hamilton lanarkshire ML3 6DS (1 page)
8 December 1995Dec mort/charge release * (4 pages)
28 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1991Return made up to 31/12/90; full list of members (6 pages)
9 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1990Return made up to 31/10/89; full list of members (6 pages)
24 November 1988Return made up to 31/10/88; full list of members (6 pages)
20 January 1988Return made up to 31/12/87; full list of members (6 pages)
14 January 1987Return made up to 31/12/86; full list of members (6 pages)
30 October 1978Allotment of shares (2 pages)
21 April 1978Incorporation (21 pages)
21 April 1978Certificate of incorporation (1 page)