Hamilton
ML3 0DW
Scotland
Director Name | Mr Stephen Alexander Boyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2010(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Ian Charles Gordon Chree |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Site Director |
Country of Residence | Scotland |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mr Steven Paul Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2019(40 years, 11 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Jessie Gwendoline Dobson Lightbody |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | Netherfield House Glassford Strathaven Lanarkshire ML10 6TB Scotland |
Director Name | Robert Martin Lightbody |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 February 2007) |
Role | Master Baker |
Country of Residence | Scotland |
Correspondence Address | Netherfield House Glassford Strathaven Lanarkshire ML10 6TB Scotland |
Director Name | Mr Martin Wightman Lightbody |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Secretary Name | Jessie Gwendoline Dobson Lightbody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | Netherfield House Glassford Strathaven Lanarkshire ML10 6TB Scotland |
Director Name | Mr David Crawford Currie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Director Name | Mrs Deirdre Scott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 February 2007) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Hamilton Road Strathaven Lanarkshire ML10 6JA Scotland |
Director Name | Ms Deirdre Scott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 February 2007) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Hamilton Road Strathaven Lanarkshire ML10 6JA Scotland |
Director Name | Colin Gilchrist Stewart |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 February 2007) |
Role | Consultant |
Correspondence Address | 5 Park Avenue Paisley Renfrewshire PA2 6HL Scotland |
Director Name | Mark James Bruce |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2007) |
Role | Sales Director |
Correspondence Address | 70 Moorfoot Way Bearsden Lanarkshire G61 4RL Scotland |
Director Name | Mrs Lisa Margaret Wendy Morgan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Woodlands Llanbadoc Usk Gwent NP15 1SU Wales |
Director Name | Mr David Gary Brooks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Poultons Lower Road Cookham Maidenhead Berkshire SL6 9HW |
Director Name | Mr Lawrence John Hollins Trist |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 November 2020) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
Secretary Name | Melanie Rachel Cox |
---|---|
Status | Resigned |
Appointed | 31 December 2015(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR Wales |
Secretary Name | Ms Caroline Heeney |
---|---|
Status | Resigned |
Appointed | 13 September 2017(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | C/O Finsbury Food Group Plc 73 Bothwell Road Hamilton South Lanarkshire Ml3 0dw Scotland |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2015) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | finsburyfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 20357500 |
Telephone region | Cardiff |
Registered Address | 73 Bothwell Road Hamilton ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Lightbody Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,733,000 |
Gross Profit | £20,640,000 |
Net Worth | £9,012,000 |
Cash | £175,000 |
Current Liabilities | £27,111,000 |
Latest Accounts | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 April 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1988 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 8 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
27 June 2022 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 27 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
6 February 2015 | Delivered 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 2014 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
14 September 2017 | Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages) |
---|---|
15 June 2017 | Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page) |
29 March 2017 | Full accounts made up to 2 July 2016 (32 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2016 | Full accounts made up to 27 June 2015 (22 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
4 January 2016 | Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page) |
10 April 2015 | Full accounts made up to 28 June 2014 (22 pages) |
5 March 2015 | Appointment of Mr Lawrence John Hollins Trist as a director on 12 February 2015 (2 pages) |
10 February 2015 | Registration of charge SC0646910022, created on 6 February 2015 (17 pages) |
10 February 2015 | Registration of charge SC0646910022, created on 6 February 2015 (17 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
11 November 2014 | Registration of charge SC0646910021, created on 30 October 2014 (63 pages) |
2 July 2014 | Termination of appointment of Martin Lightbody as a director (1 page) |
28 April 2014 | Section 519 (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
11 March 2014 | Full accounts made up to 29 June 2013 (22 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 December 2013 | Termination of appointment of David Currie as a director (1 page) |
1 May 2013 | Director's details changed for Mr Ian Charles Gordon Chree on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr David Crawford Currie on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr David Crawford Currie on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Ian Charles Gordon Chree on 1 May 2013 (2 pages) |
26 April 2013 | Satisfaction of charge 13 in full (4 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Full accounts made up to 2 July 2011 (22 pages) |
19 March 2012 | Full accounts made up to 2 July 2011 (22 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Appointment of Mr Ian Charles Gordon Chree as a director (2 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages) |
25 November 2010 | Full accounts made up to 3 July 2010 (22 pages) |
25 November 2010 | Full accounts made up to 3 July 2010 (22 pages) |
13 April 2010 | Alterations to floating charge 20 (7 pages) |
13 April 2010 | Alterations to floating charge 18 (7 pages) |
13 April 2010 | Alterations to floating charge 17 (7 pages) |
13 April 2010 | Alterations to floating charge 16 (7 pages) |
7 April 2010 | Termination of appointment of Lisa Morgan as a director (1 page) |
24 February 2010 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
10 February 2010 | Secretary's details changed for City Group Plc on 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Full accounts made up to 4 July 2009 (24 pages) |
11 December 2009 | Full accounts made up to 4 July 2009 (24 pages) |
5 November 2009 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
14 August 2009 | Appointment terminated director deirdre scott (1 page) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated director david brooks (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Location of register of members (1 page) |
20 November 2007 | Full accounts made up to 30 June 2007 (25 pages) |
20 March 2007 | Dec mort/charge * (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Partic of mort/charge * (3 pages) |
5 March 2007 | New director appointed (4 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
5 March 2007 | Auditor's resignation (1 page) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (4 pages) |
1 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
1 March 2007 | Resolutions
|
28 February 2007 | Full accounts made up to 30 April 2006 (22 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
7 February 2007 | Resolutions
|
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
5 December 2006 | Dec mort/charge * (2 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (21 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 September 2004 | New director appointed (2 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (21 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
15 April 2003 | Location of register of members (1 page) |
10 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (22 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
4 March 2002 | New director appointed (2 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (20 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (19 pages) |
23 January 2001 | Dec mort/charge release * (4 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (25 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
29 April 1999 | Partic of mort/charge * (5 pages) |
14 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
7 April 1999 | Dec mort/charge * (4 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (22 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
26 November 1998 | Dec mort/charge release * (4 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
18 November 1997 | Ad 07/11/97--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
29 October 1997 | Ad 17/10/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
29 October 1997 | Nc inc already adjusted 17/10/97 (1 page) |
24 October 1997 | Dec mort/charge release * (4 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 30 April 1996 (16 pages) |
9 May 1996 | Partic of mort/charge * (5 pages) |
9 May 1996 | Partic of mort/charge * (5 pages) |
9 May 1996 | Partic of mort/charge * (5 pages) |
9 May 1996 | Partic of mort/charge * (5 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 58 cadzow street hamilton lanarkshire ML3 6DS (1 page) |
8 December 1995 | Dec mort/charge release * (4 pages) |
28 January 1994 | Return made up to 31/12/93; full list of members
|
22 January 1991 | Return made up to 31/12/90; full list of members (6 pages) |
9 October 1990 | Resolutions
|
7 February 1990 | Return made up to 31/10/89; full list of members (6 pages) |
24 November 1988 | Return made up to 31/10/88; full list of members (6 pages) |
20 January 1988 | Return made up to 31/12/87; full list of members (6 pages) |
14 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
30 October 1978 | Allotment of shares (2 pages) |
21 April 1978 | Incorporation (21 pages) |
21 April 1978 | Certificate of incorporation (1 page) |