Company NameDenholm Contracting Limited
Company StatusLiquidation
Company NumberSC083579
CategoryPrivate Limited Company
Incorporation Date17 June 1983(40 years, 10 months ago)
Previous NameDenholm Industrial Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDamian Lee O'Brien
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(28 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Carmichael Street
Glasgow
G51 2QU
Scotland
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(39 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(39 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameDavid Bonaccorsi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 07 July 2015)
RoleOperations Director
Correspondence Address44 Leapmoor Drive
Wemyss Bay
Inverclyde
PA18 6BT
Scotland
Director NameHarry Gilbert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Nantwich Road, Wrenbury
Nantwich
Cheshire
CW5 8ED
Director NameLawrence Brian Milne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 05 July 1990)
RolePainter
Correspondence AddressBrackenridge
Ellon
Aberdeenshire
AB41 9DG
Scotland
Secretary NameDavid William Slack
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address33 Weavers Road
Paisley
Renfrewshire
PA2 9DP
Scotland
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed06 April 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(10 years, 4 months after company formation)
Appointment Duration12 months (resigned 25 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(11 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NamePaul Vernon Gardner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressWesthayes
Westhill
Ottery St Mary
Devon
EX11 1UZ
Secretary NameGraham Mark Potts
NationalityBritish
StatusResigned
Appointed12 February 1996(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleAccountant
Correspondence Address8 Jasmine Close
Crewkerne
Somerset
TA18 7DB
Secretary NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed30 September 1999(16 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(16 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(17 years, 8 months after company formation)
Appointment Duration4 days (resigned 13 February 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameAndrew Malkin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address10 Cadell Loan
Doune
Stirling
Perthshire
FK16 6BD
Scotland
Secretary NameLinda Carrington
NationalityBritish
StatusResigned
Appointed14 July 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2006)
RoleCompany Director
Correspondence Address2 Camborne Place
Yeovil
Somerset
BA21 5DQ
Director NameCharles Devlin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2007)
RoleCompany Director
Correspondence Address177 Avontoun Park
Linlithgow
West Lothian
EH49 6QH
Scotland
Director NameKevon Peter Daymond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2008)
RoleCompany Director
Correspondence AddressBrooklands
Bittaford
Devon
PL21 0EA
Director NameMr Paul Matthew Fisher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield
53 Furzehatt Road
Plymstock
Devon
PL9 8QX
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(23 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameMr Thomas McIlduff
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(23 years, 12 months after company formation)
Appointment Duration15 years (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Carmichael Street
Glasgow
G51 2QU
Scotland
Director NameMr Patrick David Clunie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Waterford Close
Bridgwater
Somerset
TA6 6UN
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(25 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Park View
13 Park Circus
Glasgow
G3 6AX
Scotland
Director NameWilliam Macgregor McFadyen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(30 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Carmichael Street
Glasgow
G51 2QU
Scotland
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(31 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Stephen Anthony Hill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(33 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barracks Close
Lufton Trading Estate
Yeovil
Somerset
BA22 8RN
Director NameMr Kevon Peter Daymond
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Stephen David Jenkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitedenholm-industrial.com
Email address[email protected]
Telephone01935 420081
Telephone regionYeovil

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

500k at £1Denholm Industrial Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,563,697
Gross Profit£3,064,622
Net Worth£2,206,817
Cash£23,689
Current Liabilities£2,116,524

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

24 December 2009Delivered on: 30 December 2009
Persons entitled: Denholm Industrial Services (Holdings) Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets.
Outstanding
24 December 2009Delivered on: 30 December 2009
Persons entitled: Denholm Industrial Services (Holdings) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 October 1983Delivered on: 10 October 1983
Satisfied on: 14 November 1990
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
25 November 2020Director's details changed for Thomas Mcilduff on 24 November 2020 (2 pages)
20 October 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 5,000,000
(3 pages)
22 September 2020Full accounts made up to 31 December 2019 (23 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 October 2019Termination of appointment of Benjamin Donald Robert Maclehose as a director on 28 October 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
13 June 2019Director's details changed for Thomas Mcilduff on 12 June 2019 (2 pages)
5 February 2019Director's details changed for Damian Lee O'brien on 30 January 2019 (2 pages)
5 February 2019Director's details changed for Thomas Mcilduff on 4 February 2019 (2 pages)
5 February 2019Director's details changed for William Macgregor Mcfadyen on 31 January 2019 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (23 pages)
25 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
15 June 2018Director's details changed for Mr Stephen Anthony Hill on 1 June 2018 (2 pages)
9 March 2018Appointment of Mr Kevon Peter Daymond as a director on 2 March 2018 (2 pages)
9 March 2018Appointment of Mr Stephen David Jenkins as a director on 2 March 2018 (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Thomas Mcilduff on 12 June 2017 (2 pages)
14 June 2017Director's details changed for Thomas Mcilduff on 12 June 2017 (2 pages)
6 March 2017Termination of appointment of Robert William Hewitt Smith as a director on 23 February 2017 (1 page)
6 March 2017Termination of appointment of Robert William Hewitt Smith as a director on 23 February 2017 (1 page)
15 February 2017Termination of appointment of Michael Maclean Pride as a director on 30 January 2017 (1 page)
15 February 2017Termination of appointment of Michael Maclean Pride as a director on 30 January 2017 (1 page)
15 February 2017Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages)
15 February 2017Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages)
21 October 2016Termination of appointment of John Paton Hamilton More as a director on 17 October 2016 (1 page)
21 October 2016Termination of appointment of John Paton Hamilton More as a director on 17 October 2016 (1 page)
26 September 2016Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (22 pages)
23 September 2016Full accounts made up to 31 December 2015 (22 pages)
16 September 2016Termination of appointment of Thomas Ross as a director on 24 August 2016 (1 page)
16 September 2016Termination of appointment of Thomas Ross as a director on 24 August 2016 (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500,000
(10 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500,000
(10 pages)
24 September 2015Full accounts made up to 31 December 2014 (18 pages)
24 September 2015Full accounts made up to 31 December 2014 (18 pages)
9 July 2015Termination of appointment of David Bonaccorsi as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of David Bonaccorsi as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of David Bonaccorsi as a director on 7 July 2015 (1 page)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500,000
(11 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500,000
(11 pages)
21 April 2015Appointment of Robert William Hewitt Smith as a director on 19 March 2015 (2 pages)
21 April 2015Appointment of Robert William Hewitt Smith as a director on 19 March 2015 (2 pages)
9 January 2015Appointment of John Paton Hamilton More as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Benjamin Donald Robert Maclehose as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of John Paton Hamilton More as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Benjamin Donald Robert Maclehose as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Benjamin Donald Robert Maclehose as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of John Paton Hamilton More as a director on 9 January 2015 (2 pages)
3 October 2014Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
4 July 2014Appointment of Thomas Ross as a director (2 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500,000
(9 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500,000
(9 pages)
4 July 2014Appointment of Thomas Ross as a director (2 pages)
8 November 2013Appointment of William Macgregor Mcfadyen as a director (2 pages)
8 November 2013Appointment of William Macgregor Mcfadyen as a director (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
3 June 2013Termination of appointment of Patrick Clunie as a director (1 page)
3 June 2013Termination of appointment of Patrick Clunie as a director (1 page)
2 April 2013Termination of appointment of John Denholm as a director (1 page)
2 April 2013Appointment of Michael John Beveridge as a director (2 pages)
2 April 2013Appointment of Michael John Beveridge as a director (2 pages)
2 April 2013Termination of appointment of John Denholm as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (18 pages)
14 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
24 July 2012Appointment of Damian Lee O'brien as a director (2 pages)
24 July 2012Appointment of Damian Lee O'brien as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
28 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (16 pages)
28 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (16 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2009Appointment of John Stephen Denholm as a director (3 pages)
7 November 2009Appointment of John Stephen Denholm as a director (3 pages)
6 November 2009Full accounts made up to 31 December 2008 (20 pages)
6 November 2009Full accounts made up to 31 December 2008 (20 pages)
25 June 2009Return made up to 18/06/09; full list of members (6 pages)
25 June 2009Return made up to 18/06/09; full list of members (6 pages)
5 May 2009Appointment terminated director diana harris (1 page)
5 May 2009Appointment terminated director diana harris (1 page)
3 March 2009Appointment terminated director paul fisher (1 page)
3 March 2009Appointment terminated director paul fisher (1 page)
23 February 2009Director appointed diana jane harris (3 pages)
23 February 2009Director appointed diana jane harris (3 pages)
10 February 2009Appointment terminated director andrew rough (1 page)
10 February 2009Appointment terminated director andrew rough (1 page)
7 November 2008Appointment terminated director kevon daymond (1 page)
7 November 2008Appointment terminated director kevon daymond (1 page)
8 October 2008Full accounts made up to 31 December 2007 (20 pages)
8 October 2008Full accounts made up to 31 December 2007 (20 pages)
18 August 2008Director appointed patrick david alister clunie (2 pages)
18 August 2008Director appointed patrick david alister clunie (2 pages)
2 July 2008Return made up to 18/06/08; full list of members (7 pages)
2 July 2008Return made up to 18/06/08; full list of members (7 pages)
24 October 2007Full accounts made up to 31 December 2006 (23 pages)
24 October 2007Full accounts made up to 31 December 2006 (23 pages)
9 July 2007Return made up to 18/06/07; full list of members (7 pages)
9 July 2007Return made up to 18/06/07; full list of members (7 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
19 October 2006Full accounts made up to 31 December 2005 (21 pages)
19 October 2006Full accounts made up to 31 December 2005 (21 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
28 June 2006Return made up to 18/06/06; full list of members (7 pages)
28 June 2006Return made up to 18/06/06; full list of members (7 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
4 July 2005Return made up to 18/06/05; full list of members (6 pages)
4 July 2005Return made up to 18/06/05; full list of members (6 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
25 October 2004Full accounts made up to 31 December 2003 (18 pages)
25 October 2004Full accounts made up to 31 December 2003 (18 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
14 July 2004Return made up to 18/06/04; full list of members (7 pages)
14 July 2004Return made up to 18/06/04; full list of members (7 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
10 July 2002Return made up to 18/06/02; full list of members (6 pages)
10 July 2002Return made up to 18/06/02; full list of members (6 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 July 2001Return made up to 18/06/01; full list of members (6 pages)
5 July 2001Return made up to 18/06/01; full list of members (6 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: inter city house 80 oswald street glasgow G1 4PL (1 page)
3 January 2001Registered office changed on 03/01/01 from: inter city house 80 oswald street glasgow G1 4PL (1 page)
11 October 2000Full accounts made up to 31 December 1999 (15 pages)
11 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Return made up to 18/06/00; full list of members (6 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Return made up to 18/06/00; full list of members (6 pages)
27 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
7 January 2000New director appointed (3 pages)
7 January 2000New director appointed (3 pages)
7 January 2000New director appointed (4 pages)
7 January 2000New director appointed (4 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
4 July 1999Full accounts made up to 31 December 1998 (14 pages)
30 June 1999Return made up to 18/06/99; full list of members (10 pages)
30 June 1999Return made up to 18/06/99; full list of members (10 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Return made up to 18/06/98; full list of members (7 pages)
18 June 1998Return made up to 18/06/98; full list of members (7 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New director appointed (2 pages)
20 June 1997Return made up to 18/06/97; no change of members (7 pages)
20 June 1997Return made up to 18/06/97; no change of members (7 pages)
20 June 1997Full accounts made up to 31 December 1996 (13 pages)
20 June 1997Full accounts made up to 31 December 1996 (13 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
8 July 1996Full accounts made up to 31 December 1995 (14 pages)
8 July 1996Return made up to 18/06/96; full list of members (8 pages)
8 July 1996Return made up to 18/06/96; full list of members (8 pages)
8 July 1996Full accounts made up to 31 December 1995 (14 pages)
6 March 1996New director appointed (1 page)
6 March 1996New director appointed (1 page)
21 February 1996Auditor's resignation (2 pages)
21 February 1996Auditor's resignation (2 pages)
13 July 1995Full accounts made up to 31 December 1994 (14 pages)
13 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 November 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 November 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 June 1983Incorporation (14 pages)
17 June 1983Incorporation (14 pages)