Company NameJohn Cadzow (Glendevon) Limited
DirectorJohn Hamilton
Company StatusActive
Company NumberSC064928
CategoryPrivate Limited Company
Incorporation Date19 May 1978(45 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director NameJohn Glen Ingraham Cadzow
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(11 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 27 November 2007)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlendevon
Winchburgh
Broxburn
West Lothian
EH52 6PX
Scotland
Director NameEleanor Margaret Cadzow
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1989(11 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 27 November 2007)
RoleHousewife
Correspondence AddressBeech Cottage
Garvald
East Lothian
EH41 4LN
Scotland
Secretary NameEleanor Margaret Cadzow
NationalityBritish
StatusResigned
Appointed29 June 1989(11 years, 1 month after company formation)
Appointment Duration16 years (resigned 28 June 2005)
RoleCompany Director
Correspondence Address21 Cumberland Street
Edinburgh
EH3 6RT
Scotland
Director NameMark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2007)
RoleCompany Director
Correspondence AddressKinellan
2 Oswald Road
Edinburgh
EH9 2HF
Scotland
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(26 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Secretary NameMr Graham Fleming Barnet
NationalityBritish
StatusResigned
Appointed28 June 2005(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Director NameMr Yuill Seymour Irvine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(29 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 September 2007)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address16 Mount Frost Drive
Markinch
Fife
KY7 6JQ
Scotland
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Gravel Path
Berkhamsted
Herts
HP4 2PQ
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWood End
Sutton Place
Abinger Hammer
Surrey
RH5 6RP
Director NameMr Brendan O'Grady
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameMr Brendan O'Grady
NationalityBritish
StatusResigned
Appointed27 November 2007(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Secretary NameMr Daniel Stephen Whitby
NationalityBritish
StatusResigned
Appointed20 January 2009(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 212 Croxted Road
Herne Hill
London
SE24 9DG
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed31 August 2010(32 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(32 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameMiss Kirsty Elizabeth Murray
StatusResigned
Appointed31 August 2010(32 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland

Contact

Telephone01506 890234
Telephone regionBathgate

Location

Registered Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Address Matches9 other UK companies use this postal address

Shareholders

1.5m at £1Regenco Trading LTD
99.99%
Ordinary A
32 at £1Regenco Trading LTD
0.00%
Ordinary C
32 at £1Regenco Trading LTD
0.00%
Ordinary D
50 at £1Regenco Trading LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£281,671
Gross Profit-£19,519
Net Worth£158,035
Cash£84,709
Current Liabilities£746,677

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

25 May 2004Delivered on: 2 June 2004
Satisfied on: 24 March 2006
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 at gkendevon farm steading, glendevon,. Winchburgh.
Fully Satisfied
20 May 2004Delivered on: 28 May 2004
Satisfied on: 8 November 2006
Persons entitled: Delphi Services Limited

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
13 May 2004Delivered on: 28 May 2004
Satisfied on: 8 November 2006
Persons entitled: Graham Fleming Barnet

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
12 August 1994Delivered on: 23 August 1994
Satisfied on: 28 May 2004
Persons entitled: Adrian John Charles

Classification: Standard security
Secured details: Obligations in terms of missives dated 30TH may and 2ND june 1994.
Particulars: Lal land belonging to the company at glendevon farm, winchburgh, west lothian.
Fully Satisfied
15 June 1994Delivered on: 29 June 1994
Satisfied on: 27 April 2004
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: Obligations by the company and others in regard to option missives dated 13TH may and 1ST june, both 1994.
Particulars: Part and portion of the farm and lands of glendevon, winchburgh, west lothian.
Fully Satisfied
7 July 1987Delivered on: 15 July 1987
Satisfied on: 24 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of glendevon lying partly in kirkliston ecclesmachan.
Fully Satisfied
23 March 2006Delivered on: 30 March 2006
Satisfied on: 12 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at glendevon, winchburgh, west lothian.
Fully Satisfied
16 March 2006Delivered on: 24 March 2006
Satisfied on: 12 December 2007
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
29 December 1983Delivered on: 11 January 1984
Satisfied on: 24 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134 acres at glenderon farm winchburn west lothian.
Fully Satisfied
5 March 2008Delivered on: 8 March 2008
Persons entitled: Lxb Properties (Winchburgh 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those areas or pieces of ground by winchburgh in the county of west lothian extending in total to forty five hectares and three hundred and twenty six decimal or one thousandth parts of a hectare (45.326 ha.) or thereby part of WLN32730.
Outstanding
5 March 2008Delivered on: 8 March 2008
Persons entitled: Lxb Properties (Winchburgh 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those areas or pieces of ground by winchburgh in the county of west lothian extending in total to forty five hectares and three hundred and twenty six decimal or one thousandth parts of a hectare (45.326 ha.) or thereby part of WLN32730.
Outstanding
6 February 2008Delivered on: 8 February 2008
Persons entitled: John Cadzow and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at glendevon farm, winchburgh, west lothian WLN32730.
Outstanding
6 February 2008Delivered on: 8 February 2008
Persons entitled: John Cadzow and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of farm and lands of glendevon, kirkliston & ecclesmachan, west lothian extending to 133.95 hectares.
Outstanding
6 December 2007Delivered on: 21 December 2007
Persons entitled: Eleanor Margaret Cadzow

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at glendevon farm, winchburgh, west lothian WLN32730.
Outstanding
12 December 2007Delivered on: 27 December 2007
Persons entitled: John Cadzow and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of glendevon, winchburgh, west lothian extending to 600 acres, WLN37776.
Outstanding

Filing History

12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
18 October 2022Registered office address changed from Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland to 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE on 18 October 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 May 2021Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page)
25 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 June 2020Change of details for Winchburgh Developments Ltd as a person with significant control on 19 June 2020 (2 pages)
26 June 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 May 2019Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
16 January 2019Appointment of Mr John Hamilton as a director on 21 December 2018 (2 pages)
5 January 2019Satisfaction of charge 14 in full (4 pages)
5 January 2019Satisfaction of charge 12 in full (4 pages)
5 January 2019Satisfaction of charge 15 in full (4 pages)
3 January 2019Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018 (1 page)
3 January 2019Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 December 2018Solvency Statement dated 14/12/18 (1 page)
14 December 2018Statement by Directors (1 page)
14 December 2018Resolutions
  • RES13 ‐ The amount standing to the credit of the company's share premium account (being the sum of £33,171.00) be cancelled and such sum be credited as a reserve. 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2018Statement of capital on 14 December 2018
  • GBP 1.00
(3 pages)
27 September 2018Secretary's details changed for Miss Kirsty Elizabeth Murray on 27 September 2018 (1 page)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,450,164
(5 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,450,164
(5 pages)
14 March 2016Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page)
14 March 2016Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,450,164
(5 pages)
16 March 2015Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2012 (1 page)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,450,164
(5 pages)
16 March 2015Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2012 (1 page)
16 March 2015Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2012 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,450,164
(5 pages)
7 March 2014Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,450,164
(5 pages)
7 March 2014Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page)
7 March 2014Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page)
25 September 2013Full accounts made up to 31 December 2012 (14 pages)
25 September 2013Full accounts made up to 31 December 2012 (14 pages)
8 March 2013Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page)
8 March 2013Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page)
8 March 2013Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 March 2012Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
1 March 2012Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
1 March 2012Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
20 September 2010Termination of appointment of Nicholas Alford as a director (1 page)
20 September 2010Termination of appointment of Brendan O'grady as a director (1 page)
20 September 2010Termination of appointment of Timothy Walton as a director (1 page)
20 September 2010Termination of appointment of Brendan O'grady as a director (1 page)
20 September 2010Termination of appointment of Daniel Whitby as a secretary (1 page)
20 September 2010Termination of appointment of Richard Margree as a director (1 page)
20 September 2010Termination of appointment of Nicholas Alford as a director (1 page)
20 September 2010Termination of appointment of Daniel Whitby as a secretary (1 page)
20 September 2010Termination of appointment of Timothy Walton as a director (1 page)
20 September 2010Termination of appointment of Richard Margree as a director (1 page)
15 September 2010Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary (2 pages)
15 September 2010Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary (2 pages)
7 September 2010Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages)
7 September 2010Appointment of Paul Richmond Davidson as a director (3 pages)
7 September 2010Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages)
7 September 2010Appointment of Paul Richmond Davidson as a director (3 pages)
7 September 2010Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages)
6 September 2010Appointment of James Cairns Mcmahons as a director (3 pages)
6 September 2010Appointment of James Cairns Mcmahons as a director (3 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
9 February 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
25 March 2009Return made up to 28/02/09; full list of members (7 pages)
25 March 2009Return made up to 28/02/09; full list of members (7 pages)
10 February 2009Appointment terminated secretary brendan o'grady (1 page)
10 February 2009Secretary appointed daniel whitby (2 pages)
10 February 2009Secretary appointed daniel whitby (2 pages)
10 February 2009Appointment terminated secretary brendan o'grady (1 page)
5 November 2008Full accounts made up to 31 December 2007 (17 pages)
5 November 2008Full accounts made up to 31 December 2007 (17 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 March 2008Return made up to 28/02/08; full list of members (8 pages)
4 March 2008Return made up to 28/02/08; full list of members (8 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 February 2008Partic of mort/charge * (4 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Partic of mort/charge * (4 pages)
8 February 2008Partic of mort/charge * (4 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Partic of mort/charge * (4 pages)
16 January 2008New secretary appointed;new director appointed (4 pages)
16 January 2008New secretary appointed;new director appointed (4 pages)
27 December 2007Partic of mort/charge * (7 pages)
27 December 2007Partic of mort/charge * (7 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
17 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 December 2007Dec mort/charge * (2 pages)
12 December 2007Dec mort/charge * (2 pages)
12 December 2007Dec mort/charge * (2 pages)
12 December 2007Dec mort/charge * (2 pages)
5 December 2007New director appointed (4 pages)
5 December 2007Ad 27/11/07--------- £ si 1450000@1=1450000 £ ic 164/1450164 (2 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (4 pages)
5 December 2007New director appointed (4 pages)
5 December 2007£ nc 164/1450164 27/11/07 (1 page)
5 December 2007New director appointed (4 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: glendevon farm winchburgh west lothian EH52 6PX (1 page)
5 December 2007Registered office changed on 05/12/07 from: glendevon farm winchburgh west lothian EH52 6PX (1 page)
5 December 2007£ nc 164/1450164 27/11/07 (1 page)
5 December 2007New director appointed (4 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (4 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Ad 27/11/07--------- £ si 1450000@1=1450000 £ ic 164/1450164 (2 pages)
30 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2007Declaration of assistance for shares acquisition (11 pages)
30 November 2007Declaration of assistance for shares acquisition (13 pages)
30 November 2007Declaration of assistance for shares acquisition (11 pages)
30 November 2007Declaration of assistance for shares acquisition (13 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
9 May 2007Return made up to 28/02/07; full list of members (4 pages)
9 May 2007Return made up to 28/02/07; full list of members (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 November 2006Dec mort/charge * (2 pages)
8 November 2006Dec mort/charge * (2 pages)
8 November 2006Dec mort/charge * (2 pages)
8 November 2006Dec mort/charge * (2 pages)
9 June 2006Return made up to 28/02/06; full list of members (4 pages)
9 June 2006Return made up to 28/02/06; full list of members (4 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Partic of mort/charge * (4 pages)
30 March 2006Partic of mort/charge * (4 pages)
24 March 2006Dec mort/charge * (2 pages)
24 March 2006Dec mort/charge * (2 pages)
24 March 2006Dec mort/charge * (2 pages)
24 March 2006Dec mort/charge * (2 pages)
24 March 2006Dec mort/charge * (2 pages)
24 March 2006Dec mort/charge * (2 pages)
24 March 2006Partic of mort/charge * (4 pages)
24 March 2006Partic of mort/charge * (4 pages)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Nc inc already adjusted 13/05/04 (1 page)
19 August 2005Nc inc already adjusted 13/05/04 (1 page)
11 July 2005Return made up to 28/02/05; full list of members; amend (8 pages)
11 July 2005Return made up to 28/02/05; full list of members; amend (8 pages)
5 July 2005Ad 13/05/04-13/05/04 £ si 64@1 (2 pages)
5 July 2005New secretary appointed (3 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (3 pages)
5 July 2005Ad 13/05/04-13/05/04 £ si 64@1 (2 pages)
6 June 2005Return made up to 28/02/05; full list of members (3 pages)
6 June 2005Return made up to 28/02/05; full list of members (3 pages)
6 June 2005Ad 13/05/04-13/05/04 £ si 32@1=32 £ si 32@1=32 (2 pages)
6 June 2005Ad 13/05/04-13/05/04 £ si 32@1=32 £ si 32@1=32 (2 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (5 pages)
1 June 2004Memorandum and Articles of Association (18 pages)
1 June 2004Memorandum and Articles of Association (18 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Partic of mort/charge * (8 pages)
28 May 2004Partic of mort/charge * (8 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Partic of mort/charge * (8 pages)
28 May 2004Partic of mort/charge * (8 pages)
27 April 2004Dec mort/charge * (4 pages)
27 April 2004Dec mort/charge * (4 pages)
14 April 2004Return made up to 28/02/04; full list of members (7 pages)
14 April 2004Return made up to 28/02/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
15 October 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
14 March 2003Return made up to 28/02/03; full list of members (7 pages)
14 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
7 October 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
24 May 2002Full accounts made up to 31 May 2001 (15 pages)
24 May 2002Full accounts made up to 31 May 2001 (15 pages)
18 April 2002Return made up to 28/02/02; full list of members (6 pages)
18 April 2002Return made up to 28/02/02; full list of members (6 pages)
27 February 2001Return made up to 28/02/01; full list of members (6 pages)
27 February 2001Return made up to 28/02/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 May 2000 (15 pages)
19 February 2001Full accounts made up to 31 May 2000 (15 pages)
31 March 2000Full accounts made up to 31 May 1999 (16 pages)
31 March 2000Full accounts made up to 31 May 1999 (16 pages)
21 February 2000Return made up to 28/02/00; full list of members (6 pages)
21 February 2000Return made up to 28/02/00; full list of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (15 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (15 pages)
1 July 1998Full accounts made up to 31 May 1997 (14 pages)
1 July 1998Full accounts made up to 31 May 1997 (14 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
25 March 1997Return made up to 28/02/97; no change of members (4 pages)
25 March 1997Return made up to 28/02/97; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
14 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
23 August 1994Partic of mort/charge * (3 pages)
23 August 1994Partic of mort/charge * (3 pages)
29 June 1994Partic of mort/charge * (3 pages)
29 June 1994Partic of mort/charge * (3 pages)
3 June 1994Dec mort/charge * (2 pages)
3 June 1994Dec mort/charge * (2 pages)
26 June 1991Dec mort/charge release 7096 (2 pages)
26 June 1991Dec mort/charge release 7096 (2 pages)
28 February 1990Ad 02/06/87--------- £ si 98@1 (2 pages)
28 February 1990Ad 02/06/87--------- £ si 98@1 (2 pages)
15 July 1987Partic of mort/charge 6583 (3 pages)
15 July 1987Partic of mort/charge 6583 (3 pages)
26 January 1983Accounts made up to 31 May 1982 (10 pages)
26 January 1983Accounts made up to 31 May 1982 (10 pages)
19 May 1978Incorporation (17 pages)
19 May 1978Incorporation (17 pages)