Company NameHarviestoun Brewery Limited
Company StatusActive
Company NumberSC084914
CategoryPrivate Limited Company
Incorporation Date5 October 1983(40 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(22 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(24 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHarviestoun Brewery Ltd Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMiss Catherine Anne MacDonald
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(29 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMrs Caroline Rosemary Orr
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(29 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Ian Stuart Cail
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleMaster Brewer
Country of ResidenceScotland
Correspondence Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Angus Duncan Forbes MacDonald
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(40 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Andrew Robert McKnight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed16 April 2024(40 years, 6 months after company formation)
Appointment Duration1 week, 6 days
RoleHotelier
Country of ResidenceScotland
Correspondence Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameKenneth Arthur Brooker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1990(7 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 25 January 2006)
RoleBrewery Proprietor
Correspondence AddressBrookfield
Lovers Loan
Dollar
Clackmannanshire
FK14 7AB
Scotland
Director NameTjo Eng Brooker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1990(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 March 1991)
RoleNurse
Correspondence Address8 Manor House Road
Dollar
Clackmannanshire
FK14 7HB
Scotland
Secretary NameKenneth Arthur Brooker
NationalityBritish
StatusResigned
Appointed03 November 1990(7 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 1991)
RoleCompany Director
Correspondence Address3 Station Road
Dollar
Clackmannanshire
FK14 7EJ
Scotland
Secretary NameIngrid Brooker
NationalityBritish
StatusResigned
Appointed01 April 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressBrookfield
Lovers Loan
Dollar
Clackmannanshire
FK14 7AB
Scotland
Director NameJames Bell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2008)
RoleAccountant
Correspondence Address55 Meggetland Terrace
Edinburgh
EH14 1AP
Scotland
Secretary NameJames Bell
NationalityBritish
StatusResigned
Appointed25 January 2006(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address55 Meggetland Terrace
Edinburgh
EH14 1AP
Scotland
Director NameStephen Thomas Crawley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(22 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 February 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Glencairn Crescent
Edinburgh
Midlothian
EH12 5BT
Scotland
Director NameMr Christopher Stuart Miller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Picketlaw Farm Road
Carmunnock
Glasgow
G76 9EJ
Scotland
Secretary NameMr Christopher Stuart Miller
NationalityBritish
StatusResigned
Appointed24 March 2009(25 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Hillend Road
Clarkston
Glasgow
G76 7XT
Scotland
Secretary NameMr Ian James Snodgrass
NationalityBritish
StatusResigned
Appointed11 August 2009(25 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Toby Jason Kelly Knowles
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(30 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Bruce Gordon Fraser Casely
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(34 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2018)
RoleGroup Corporate Finance Director
Country of ResidenceScotland
Correspondence Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Stuart Thomas Cook
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(37 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Kevin Giovanni Giudici
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(37 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland

Contact

Websiteharviestoun.com

Location

Registered Address. Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

10k at £1Harviestoun Brewery (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,360,019
Cash£7,525
Current Liabilities£1,261,515

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 4 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

15 December 2011Delivered on: 21 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at hillfoots business village alva industrial estate alve CLK8635 and all and whole the subjects at hillfoots business village alva extending to 0.2 hectares clk 12496.
Outstanding
13 October 2011Delivered on: 20 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 January 2006Delivered on: 31 January 2006
Satisfied on: 17 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harviestoun brewery, hillfoots business village, alva industrial estate, alva CLK8635.
Fully Satisfied
25 January 2006Delivered on: 27 January 2006
Satisfied on: 17 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
11 October 2002Delivered on: 18 October 2002
Satisfied on: 17 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at hillfoots business village, alva industrial estate, alva, clackmannanshire extending to one acre (title number CLK6757).
Fully Satisfied
22 February 1996Delivered on: 1 March 1996
Satisfied on: 27 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
1 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
29 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
10 December 2018Termination of appointment of Bruce Gordon Fraser Casely as a director on 1 April 2018 (1 page)
10 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
22 December 2017Appointment of Mr Bruce Gordon Fraser Casely as a director on 23 November 2017 (2 pages)
22 December 2017Appointment of Mr Bruce Gordon Fraser Casely as a director on 23 November 2017 (2 pages)
20 December 2017Termination of appointment of Toby Jason Kelly Knowles as a director on 11 December 2017 (1 page)
20 December 2017Termination of appointment of Toby Jason Kelly Knowles as a director on 11 December 2017 (1 page)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 August 2017Appointment of Mr Ian Stuart Cail as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Ian Stuart Cail as a director on 1 August 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
8 March 2016Director's details changed for James Alexander Macconnell Orr on 8 March 2013 (2 pages)
8 March 2016Director's details changed for James Alexander Macconnell Orr on 8 March 2013 (2 pages)
20 November 2015Director's details changed for James Alexander Macconnell Orr on 20 November 2015 (2 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(6 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(6 pages)
20 November 2015Director's details changed for James Alexander Macconnell Orr on 20 November 2015 (2 pages)
20 November 2015Secretary's details changed for Mr Ian James Snodgrass on 20 November 2015 (1 page)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(6 pages)
20 November 2015Secretary's details changed for Mr Ian James Snodgrass on 20 November 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(6 pages)
24 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(6 pages)
24 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(6 pages)
8 July 2014Termination of appointment of Christopher Miller as a director (1 page)
8 July 2014Termination of appointment of Christopher Miller as a director (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 February 2014Appointment of Catherine Anne Macdonald as a director (2 pages)
25 February 2014Appointment of Catherine Anne Macdonald as a director (2 pages)
12 February 2014Termination of appointment of Stephen Crawley as a director (1 page)
12 February 2014Termination of appointment of Stephen Crawley as a director (1 page)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(9 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(9 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(9 pages)
2 October 2013Appointment of Mr Toby Jason Kelly Knowles as a director (2 pages)
2 October 2013Appointment of Mr Toby Jason Kelly Knowles as a director (2 pages)
11 September 2013Appointment of Mrs Caroline Rosemary Orr as a director (2 pages)
11 September 2013Appointment of Mrs Caroline Rosemary Orr as a director (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 May 2013Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages)
2 May 2013Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages)
2 May 2013Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages)
2 May 2013Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
19 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
19 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
19 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
24 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
12 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
12 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
23 November 2009Director's details changed for Stephen Thomas Crawley on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Ian James Snodgrass on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Alva Industrail Estate Alva FK12 5DQ on 23 November 2009 (1 page)
23 November 2009Director's details changed for Christopher Stuart Miller on 23 November 2009 (2 pages)
23 November 2009Director's details changed for James Alexander Macconnell Orr on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
23 November 2009Registered office address changed from Alva Industrail Estate Alva FK12 5DQ on 23 November 2009 (1 page)
23 November 2009Secretary's details changed for Ian James Snodgrass on 23 November 2009 (1 page)
23 November 2009Director's details changed for James Alexander Macconnell Orr on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Christopher Stuart Miller on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Stephen Thomas Crawley on 23 November 2009 (2 pages)
18 August 2009Appointment terminated secretary christopher miller (1 page)
18 August 2009Appointment terminated secretary christopher miller (1 page)
18 August 2009Secretary appointed ian james snodgrass (2 pages)
18 August 2009Secretary appointed ian james snodgrass (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
2 July 2009Director appointed christopher stuart miller (2 pages)
2 July 2009Director appointed christopher stuart miller (2 pages)
20 May 2009Registered office changed on 20/05/2009 from 16 charlotte square edinburgh lothian EH2 4DF (1 page)
20 May 2009Registered office changed on 20/05/2009 from 16 charlotte square edinburgh lothian EH2 4DF (1 page)
7 May 2009Return made up to 03/11/08; full list of members (6 pages)
7 May 2009Return made up to 03/11/08; full list of members (6 pages)
6 April 2009Secretary appointed christopher stuart miller (1 page)
6 April 2009Secretary appointed christopher stuart miller (1 page)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
30 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
30 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
23 July 2008Declaration of assistance for shares acquisition (16 pages)
23 July 2008Declaration of assistance for shares acquisition (16 pages)
17 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 July 2008Appointment terminated director and secretary james bell (1 page)
11 July 2008Appointment terminated director and secretary james bell (1 page)
14 April 2008Director appointed james alexander macconnell orr (2 pages)
14 April 2008Registered office changed on 14/04/2008 from 42 slateford road edinburgh midlothian EH11 1PH (1 page)
14 April 2008Director appointed james alexander macconnell orr (2 pages)
14 April 2008Registered office changed on 14/04/2008 from 42 slateford road edinburgh midlothian EH11 1PH (1 page)
12 November 2007Return made up to 03/11/07; no change of members (7 pages)
12 November 2007Return made up to 03/11/07; no change of members (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
10 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
5 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Declaration of assistance for shares acquisition (8 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Partic of mort/charge * (6 pages)
31 January 2006Registered office changed on 31/01/06 from: brookfield lovers loan dollar clackmannanshire FK14 7AB (1 page)
31 January 2006New director appointed (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 January 2006Partic of mort/charge * (6 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 January 2006Declaration of assistance for shares acquisition (8 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: brookfield lovers loan dollar clackmannanshire FK14 7AB (1 page)
31 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
27 January 2006Dec mort/charge * (2 pages)
27 January 2006Partic of mort/charge * (3 pages)
27 January 2006Partic of mort/charge * (3 pages)
27 January 2006Dec mort/charge * (2 pages)
10 November 2005Return made up to 03/11/05; full list of members (6 pages)
10 November 2005Return made up to 03/11/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 November 2004Return made up to 03/11/04; full list of members (6 pages)
5 November 2004Return made up to 03/11/04; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2003Return made up to 03/11/03; full list of members (6 pages)
6 November 2003Return made up to 03/11/03; full list of members (6 pages)
4 December 2002Return made up to 03/11/02; full list of members (6 pages)
4 December 2002Return made up to 03/11/02; full list of members (6 pages)
18 October 2002Partic of mort/charge * (6 pages)
18 October 2002Partic of mort/charge * (6 pages)
27 September 2002Particulars of contract relating to shares (4 pages)
27 September 2002Particulars of contract relating to shares (4 pages)
27 September 2002Ad 30/04/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
27 September 2002Ad 30/04/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 November 2001Return made up to 03/11/01; full list of members (6 pages)
19 November 2001Return made up to 03/11/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 November 1999Return made up to 03/11/99; full list of members (6 pages)
30 November 1999Return made up to 03/11/99; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 December 1998Return made up to 03/11/98; no change of members (4 pages)
12 December 1998Return made up to 03/11/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 November 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Return made up to 03/11/96; no change of members (4 pages)
14 November 1996Return made up to 03/11/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 March 1996Partic of mort/charge * (6 pages)
1 March 1996Partic of mort/charge * (6 pages)
10 November 1995Return made up to 03/11/95; no change of members (4 pages)
10 November 1995Return made up to 03/11/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 December 1994Return made up to 03/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 December 1994Return made up to 03/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 November 1993Return made up to 03/11/93; change of members (6 pages)
8 November 1993Return made up to 03/11/93; change of members (6 pages)
28 July 1993Particulars of contract relating to shares (3 pages)
28 July 1993Ad 14/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1993Particulars of contract relating to shares (3 pages)
28 July 1993£ nc 100/100000 14/07/93 (1 page)
28 July 1993£ nc 100/100000 14/07/93 (1 page)
28 July 1993Ad 14/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1992Return made up to 03/11/92; no change of members (4 pages)
26 October 1992Return made up to 03/11/92; no change of members (4 pages)
2 December 1991Return made up to 03/11/91; full list of members (5 pages)
2 December 1991Return made up to 03/11/91; full list of members (5 pages)
31 May 1991Secretary resigned;new secretary appointed (2 pages)
31 May 1991Secretary resigned;new secretary appointed (2 pages)
9 February 1991Return made up to 03/11/90; full list of members (6 pages)
9 February 1991Return made up to 03/11/90; full list of members (6 pages)
12 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
28 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
6 January 1989Return made up to 03/11/88; full list of members (6 pages)
6 January 1989Return made up to 03/11/88; full list of members (6 pages)
15 March 1988Accounts for a small company made up to 31 March 1987 (4 pages)
15 March 1988Return made up to 13/11/87; full list of members (6 pages)
15 March 1988Return made up to 13/11/87; full list of members (6 pages)
1 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
1 December 1986Return made up to 03/11/86; full list of members (6 pages)
1 December 1986Return made up to 03/11/86; full list of members (6 pages)
18 June 1986Full accounts made up to 31 March 1985 (7 pages)
10 June 1986Return made up to 31/12/85; full list of members (6 pages)
10 June 1986Return made up to 31/12/85; full list of members (6 pages)
5 October 1983Incorporation (18 pages)
5 October 1983Incorporation (18 pages)