Company NameKennet Limited
Company StatusDissolved
Company NumberSC086158
CategoryPrivate Limited Company
Incorporation Date10 January 1984(40 years, 3 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2018(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 07 April 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone Place 36-38 Upper Marlborough Road
St. Albans
Hertfordshire
AL1 3UU
Director NameMr William Bahlsen Bannister
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2018(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 07 April 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Thomas McKenzie Biggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(35 years, 2 months after company formation)
Appointment Duration1 year (closed 07 April 2020)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressGladstone Place 36-38 Upper Marlborough Road
St. Albans
Hertfordshire
AL1 3UU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed07 March 2019(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 April 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameWilliam Fleming
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1992)
RoleTyre Distributor
Correspondence AddressThe Gables
4 St Andrew Avenue
Bothwell
Lanarkshire
G71 8DL
Scotland
Director NameIan Charles Standing
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(4 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 August 2004)
RoleGarage Manager
Correspondence Address11 Queens Point
Shandon
Helensburgh
Argyll & Bute
G84 8QZ
Scotland
Secretary NameMrs Diane Abigail Standing
NationalityBritish
StatusResigned
Appointed30 September 1988(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1991)
RoleCompany Director
Correspondence Address19 North Street
Strathaven
Lanarkshire
ML10 6JL
Scotland
Secretary NameMr James Michael Muir
NationalityBritish
StatusResigned
Appointed15 May 1991(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse
Llanhennock
Gwent
NP6 1LT
Wales
Director NameMichael Brendan Rochford
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleFinance Director
Correspondence AddressBaytown
The Ward
Co Meath
Secretary NameMichael Brendan Rochford
NationalityIrish
StatusResigned
Appointed03 April 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressBaytown
The Ward
Co Meath
Director NameHans-Joachim Brandt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1998(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleGeneral Manager
Correspondence AddressPreusserstrasse 5
Hamburg
22605
Secretary NameGraham Wallace Hancock
NationalityBritish
StatusResigned
Appointed30 January 1998(14 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 August 1998)
RoleCompany Director
Correspondence Address50 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Secretary NameChristopher Arthur Carlisle
NationalityBritish
StatusResigned
Appointed19 August 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address25 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Director NameAdrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2000)
RoleManaging Director
Correspondence Address2 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Secretary NameDiane Abigail Standing
NationalityBritish
StatusResigned
Appointed24 July 2000(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 August 2004)
RoleCompany Director
Correspondence Address11 Queens Point
Shandon
Helensburgh
Argyll & Bute
G84 8QZ
Scotland
Director NameBrian Lane Thompson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 2007)
RoleCompany Director
Correspondence AddressRock Hill House Rock Hill
Chipping Norton
Oxfordshire
OX7 5BA
Director NameMr Graham Frederick Peacock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(20 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House 4 Grove Lane
Epping
Essex
CM16 4LH
Director NameMrs Susan Margaret Tobbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(20 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House 4 Grove Lane
Epping
Essex
CM16 4LH
Secretary NameEdwin Arthur Bird
NationalityBritish
StatusResigned
Appointed09 August 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 2007)
RoleCompany Director
Correspondence AddressHulver
Dane O'Coys Road
Bishops Stortford
Hertfordshire
CM23 2JP
Secretary NameFraser James Duffin
NationalityBritish
StatusResigned
Appointed05 June 2006(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2007)
RoleProperty Manager
Correspondence AddressFlat 46 Gainsborough Studios South
1 Poole Street
London
N1 5EE
Secretary NameDavid Hathaway
NationalityBritish
StatusResigned
Appointed24 October 2007(23 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 March 2019)
RoleCompany Director
Correspondence AddressVincent House 4 Grove Lane
Epping
Essex
CM16 4LH
Secretary NameDamian Shameem Iqbal
NationalityBritish
StatusResigned
Appointed01 December 2007(23 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressVincent House 4 Grove Lane
Epping
Essex
CM16 4LH
Director NameMr Richard Antony Cargill Scott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(28 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVincent House 4 Grove Lane
Epping
Essex
CM16 4LH
Director NameMr Steven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House 4 Grove Lane
Epping
Essex
CM16 4LH
Director NameDr Karen Juanita Dickens
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVincent House 4 Grove Lane
Epping
Essex
CM16 4LH
Director NameMr Graham Paul Timbers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(34 years, 9 months after company formation)
Appointment Duration4 months (resigned 12 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Pinsent Masons Llp 13 Queens Road
Aberdeen
AB15 4YL
Scotland

Contact

Websitewww.ken-net.net

Location

Registered AddressC/O Pinsent Masons Llp
13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches5 other UK companies use this postal address

Shareholders

8.3k at £1Malthurst Retail LTD
100.00%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 July 1989Delivered on: 2 August 1989
Satisfied on: 9 July 2004
Persons entitled: Texaco LTD

Classification: Standard security
Secured details: £400,000 and all sums due.
Particulars: Lease agreement over 2/40 ratcliff terr. Edinburgh.
Fully Satisfied
25 July 1986Delivered on: 5 August 1986
Satisfied on: 9 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two parts of 3 machan road, larkhall, lan 6940: lan 7063.
Fully Satisfied
16 July 1986Delivered on: 25 July 1986
Satisfied on: 9 July 2004
Persons entitled: Texaco LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 & 3 machan road larkhall lanarkshire.
Fully Satisfied
23 May 1986Delivered on: 9 June 1986
Satisfied on: 29 August 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The free proceeds of contribution of £46,000 and £34,000 by texaco LTD in respect of development of site at 1-3 machan road, larkhall.
Fully Satisfied
2 July 1984Delivered on: 12 July 1984
Satisfied on: 9 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises 1 machan rd larkhall.
Fully Satisfied
20 January 1994Delivered on: 31 January 1994
Satisfied on: 9 July 2004
Persons entitled: Texaco Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole a lease between ross motors (edinburgh) limited and kennet limited recorded grs 25/07/89.
Fully Satisfied
18 November 1993Delivered on: 25 November 1993
Satisfied on: 9 July 2004
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Central GA4RAGE, west mains road, east kilbride.
Fully Satisfied
27 December 1991Delivered on: 7 January 1992
Satisfied on: 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: 81.
Particulars: Lease over 2/40 ratcliffe terrace edinburgh.
Fully Satisfied
14 June 1991Delivered on: 1 July 1991
Satisfied on: 9 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Central garage west mains road east kilbride.
Fully Satisfied
21 May 1984Delivered on: 1 June 1984
Satisfied on: 10 December 2015
Persons entitled:
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (3 pages)
25 October 2019Director's details changed for Mr Simon Paul Lane on 25 October 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
30 August 2019Solvency Statement dated 28/08/19 (2 pages)
30 August 2019Statement of capital on 30 August 2019
  • GBP 1
(4 pages)
30 August 2019Statement by Directors (2 pages)
30 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2019Appointment of Thomas Mckenzie Biggart as a director on 11 March 2019 (2 pages)
1 April 2019Termination of appointment of David Hathaway as a secretary on 7 March 2019 (1 page)
1 April 2019Appointment of Pinsent Masons Secretarial Limited as a secretary on 7 March 2019 (2 pages)
15 February 2019Termination of appointment of Graham Paul Timbers as a director on 12 February 2019 (1 page)
21 December 2018Registered office address changed from C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 21 December 2018 (1 page)
20 December 2018Appointment of Mr Simon Paul Lane as a director on 14 December 2018 (2 pages)
19 December 2018Appointment of Mr William Bahlsen Bannister as a director on 14 December 2018 (2 pages)
16 October 2018Termination of appointment of Steven John Back as a director on 15 October 2018 (1 page)
12 October 2018Appointment of Mr Graham Paul Timbers as a director on 11 October 2018 (2 pages)
28 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Karen Juanita Dickens as a director on 22 June 2018 (1 page)
28 June 2018Total exemption full accounts made up to 1 October 2017 (7 pages)
21 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
28 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
24 June 2017Total exemption full accounts made up to 2 October 2016 (7 pages)
24 June 2017Total exemption full accounts made up to 2 October 2016 (7 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
9 May 2016Termination of appointment of Damian Shameem Iqbal as a secretary on 3 May 2016 (1 page)
9 May 2016Termination of appointment of Damian Shameem Iqbal as a secretary on 3 May 2016 (1 page)
27 April 2016Accounts for a dormant company made up to 27 September 2015 (6 pages)
27 April 2016Accounts for a dormant company made up to 27 September 2015 (6 pages)
2 March 2016Termination of appointment of Graham Frederick Peacock as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Mr Steven Back as a director on 1 March 2016 (2 pages)
2 March 2016Termination of appointment of Susan Margaret Tobbell as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Susan Margaret Tobbell as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Graham Frederick Peacock as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Mr Steven Back as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Dr Karen Juanita Dickens as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Dr Karen Juanita Dickens as a director on 1 March 2016 (2 pages)
10 December 2015Satisfaction of charge 11 in full (1 page)
10 December 2015Satisfaction of charge 1 in full (1 page)
10 December 2015Satisfaction of charge 11 in full (1 page)
10 December 2015Satisfaction of charge 1 in full (1 page)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 8,333
(5 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 8,333
(5 pages)
10 September 2015Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 10 September 2015 (1 page)
10 September 2015Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 10 September 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 28 September 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 28 September 2014 (6 pages)
15 May 2015Termination of appointment of Richard Antony Cargill Scott as a director on 5 May 2015 (1 page)
15 May 2015Termination of appointment of Richard Antony Cargill Scott as a director on 5 May 2015 (1 page)
15 May 2015Termination of appointment of Richard Antony Cargill Scott as a director on 5 May 2015 (1 page)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (6 pages)
30 June 2014Accounts for a dormant company made up to 29 September 2013 (6 pages)
30 June 2014Accounts for a dormant company made up to 29 September 2013 (6 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8,333
(6 pages)
23 September 2013Director's details changed for Mr Richard Antony Cargill Scott on 1 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Richard Antony Cargill Scott on 1 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Richard Antony Cargill Scott on 1 September 2013 (2 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8,333
(6 pages)
28 March 2013Full accounts made up to 30 September 2012 (9 pages)
28 March 2013Full accounts made up to 30 September 2012 (9 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
10 April 2012Full accounts made up to 2 October 2011 (12 pages)
10 April 2012Full accounts made up to 2 October 2011 (12 pages)
10 April 2012Full accounts made up to 2 October 2011 (12 pages)
21 February 2012Appointment of Mr Richard Antony Cargill Scott as a director (2 pages)
21 February 2012Appointment of Mr Richard Antony Cargill Scott as a director (2 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 February 2011Full accounts made up to 26 September 2010 (14 pages)
21 February 2011Full accounts made up to 26 September 2010 (14 pages)
24 September 2010Secretary's details changed for Damian Shameem Iqbal on 12 September 2010 (2 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Graham Frederick Peacock on 12 September 2010 (2 pages)
24 September 2010Secretary's details changed for David Hathaway on 12 September 2010 (2 pages)
24 September 2010Director's details changed for Mrs Susan Margaret Tobbell on 12 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Graham Frederick Peacock on 12 September 2010 (2 pages)
24 September 2010Director's details changed for Mrs Susan Margaret Tobbell on 12 September 2010 (2 pages)
24 September 2010Secretary's details changed for David Hathaway on 12 September 2010 (2 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
24 September 2010Secretary's details changed for Damian Shameem Iqbal on 12 September 2010 (2 pages)
15 March 2010Full accounts made up to 27 September 2009 (13 pages)
15 March 2010Full accounts made up to 27 September 2009 (13 pages)
25 September 2009Return made up to 12/09/09; full list of members (4 pages)
25 September 2009Return made up to 12/09/09; full list of members (4 pages)
3 March 2009Full accounts made up to 28 September 2008 (14 pages)
3 March 2009Full accounts made up to 28 September 2008 (14 pages)
2 October 2008Return made up to 12/09/08; full list of members (4 pages)
2 October 2008Return made up to 12/09/08; full list of members (4 pages)
18 September 2008Director's change of particulars / graham peacock / 11/09/2008 (1 page)
18 September 2008Director's change of particulars / graham peacock / 11/09/2008 (1 page)
16 May 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
16 May 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
14 January 2008Full accounts made up to 29 July 2007 (14 pages)
14 January 2008Full accounts made up to 29 July 2007 (14 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007New secretary appointed (2 pages)
24 September 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 September 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 November 2006Full accounts made up to 30 July 2006 (14 pages)
21 November 2006Full accounts made up to 30 July 2006 (14 pages)
5 October 2006Return made up to 12/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 October 2006Return made up to 12/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
16 May 2006Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
3 April 2006Registered office changed on 03/04/06 from: princes exchange 1 earl grey street edinburgh midlothian EH3 9BN (1 page)
3 April 2006Registered office changed on 03/04/06 from: princes exchange 1 earl grey street edinburgh midlothian EH3 9BN (1 page)
21 November 2005Full accounts made up to 31 July 2005 (15 pages)
21 November 2005Full accounts made up to 31 July 2005 (15 pages)
4 November 2005Full accounts made up to 2 January 2005 (16 pages)
4 November 2005Full accounts made up to 2 January 2005 (16 pages)
4 November 2005Full accounts made up to 2 January 2005 (16 pages)
24 October 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
24 October 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
29 September 2005Return made up to 12/09/05; full list of members (6 pages)
29 September 2005Return made up to 12/09/05; full list of members (6 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Return made up to 12/09/04; full list of members (9 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Return made up to 12/09/04; full list of members (9 pages)
21 September 2004Full accounts made up to 31 December 2003 (13 pages)
21 September 2004Full accounts made up to 31 December 2003 (13 pages)
16 August 2004Registered office changed on 16/08/04 from: 2/40 ratcliffe terrace edinburgh EH9 1SS (1 page)
16 August 2004Section 394 (1 page)
16 August 2004Section 394 (1 page)
16 August 2004Registered office changed on 16/08/04 from: 2/40 ratcliffe terrace edinburgh EH9 1SS (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Secretary resigned (1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
9 July 2004Dec mort/charge * (4 pages)
19 September 2003Return made up to 12/09/03; full list of members (6 pages)
19 September 2003Return made up to 12/09/03; full list of members (6 pages)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
4 June 2003Registered office changed on 04/06/03 from: west mains road east kilbride glasgow lanarkshire G74 1NQ (1 page)
4 June 2003Registered office changed on 04/06/03 from: west mains road east kilbride glasgow lanarkshire G74 1NQ (1 page)
5 September 2002Return made up to 12/09/02; full list of members (6 pages)
5 September 2002Return made up to 12/09/02; full list of members (6 pages)
11 June 2002Auditor's resignation (2 pages)
11 June 2002Auditor's resignation (2 pages)
21 May 2002Full accounts made up to 31 December 2001 (15 pages)
21 May 2002Full accounts made up to 31 December 2001 (15 pages)
13 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2001Full accounts made up to 31 December 2000 (15 pages)
9 August 2001Full accounts made up to 31 December 2000 (15 pages)
9 October 2000Return made up to 12/09/00; full list of members (6 pages)
9 October 2000Return made up to 12/09/00; full list of members (6 pages)
14 September 2000Full accounts made up to 31 December 1999 (17 pages)
14 September 2000Full accounts made up to 31 December 1999 (17 pages)
16 August 2000Alterations to a floating charge (8 pages)
16 August 2000Alterations to a floating charge (8 pages)
2 August 2000£ ic 33333/8333 24/07/00 £ sr 25000@1=25000 (1 page)
2 August 2000£ ic 33333/8333 24/07/00 £ sr 25000@1=25000 (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
28 July 2000New secretary appointed (2 pages)
28 October 1999Return made up to 02/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 1999Return made up to 02/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 October 1999Full accounts made up to 31 December 1998 (17 pages)
19 October 1999Full accounts made up to 31 December 1998 (17 pages)
26 July 1999Registered office changed on 26/07/99 from: battle place langside glasgow G42 9TU (1 page)
26 July 1999Registered office changed on 26/07/99 from: battle place langside glasgow G42 9TU (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
9 November 1998Return made up to 02/10/98; no change of members (4 pages)
9 November 1998Return made up to 02/10/98; no change of members (4 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (28 pages)
22 October 1998Full accounts made up to 31 December 1997 (28 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998New director appointed (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (17 pages)
6 October 1997Return made up to 02/10/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (17 pages)
6 October 1997Return made up to 02/10/97; full list of members (6 pages)
24 October 1996Accounting reference date extended from 28/12/95 to 31/12/95 (1 page)
24 October 1996Accounting reference date extended from 28/12/95 to 31/12/95 (1 page)
24 October 1996Return made up to 02/10/96; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (17 pages)
24 October 1996Full accounts made up to 31 December 1995 (17 pages)
24 October 1996Return made up to 02/10/96; no change of members (4 pages)
31 October 1995Return made up to 02/10/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 October 1995Return made up to 02/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
22 January 1991Memorandum and Articles of Association (11 pages)
22 January 1991Memorandum and Articles of Association (11 pages)
23 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
23 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 January 1984Incorporation (20 pages)
10 January 1984Incorporation (20 pages)