Lanark
ML11 7SR
Scotland
Director Name | Mr James Myles |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(39 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Director Name | Mr Craig Christie |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(39 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Secretary Name | Mrs Tina Cunningham |
---|---|
Status | Current |
Appointed | 31 July 2023(39 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Director Name | Evert Karel Freling |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1990) |
Role | Company Director |
Correspondence Address | Cove Castle Hotel South Cave Brough North Humberside HU15 2EU |
Director Name | Mr Ian Malcolm Latham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 26 Crambeck Village Welburn York |
Director Name | Molly Warren Cunningham |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Director Name | Mr John Alan Cunningham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 33 years, 12 months (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Secretary Name | Robert Henry Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 57 Kenwardly Road Willerby Hull North Humberside HU10 6LZ |
Secretary Name | John Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 6 Baird Gardens Strathaven Lanarkshire ML10 6FD Scotland |
Director Name | Colin Gilchrist Stewart |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 April 2016) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Secretary Name | Mrs Kirstie Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2010) |
Role | Finance Manager |
Correspondence Address | 13 MacDonald Grove Bellshill Lanarkshire ML4 2SY Scotland |
Director Name | Ms Deirdre Scott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 May 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Secretary Name | Mr John Alan Cunningham |
---|---|
Status | Resigned |
Appointed | 01 June 2010(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Director Name | Mrs Caryl Hamilton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Secretary Name | Mrs Caryl Hamilton |
---|---|
Status | Resigned |
Appointed | 29 July 2011(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Secretary Name | Mr Craig John Christie |
---|---|
Status | Resigned |
Appointed | 30 October 2015(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Director Name | Mrs Kirsty Burns |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2019(35 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Director Name | Mr Sean Anthony Austin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2021) |
Role | Non Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Director Name | Mr Paul Andrew Parkins |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Secretary Name | Mrs Kirsty Burns |
---|---|
Status | Resigned |
Appointed | 01 October 2020(36 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 2021) |
Role | Company Director |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Secretary Name | Mr Craig Christie |
---|---|
Status | Resigned |
Appointed | 24 March 2021(37 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 October 2021) |
Role | Company Director |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Director Name | Mr Simon Austin Stoten |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Secretary Name | Mr Simon Austin Stoten |
---|---|
Status | Resigned |
Appointed | 19 November 2021(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
Website | borderbiscuits.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01555 662886 |
Telephone region | Lanark |
Registered Address | South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | John Cunningham 75.00% Ordinary |
---|---|
1000 at £1 | Molly Cunningham 5.00% Ordinary |
4k at £1 | Paul Cunningham 20.00% Ordinary |
1 at £1 | John Cunningham 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,341,170 |
Net Worth | £7,741,805 |
Cash | £916,392 |
Current Liabilities | £1,679,014 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
26 August 2021 | Delivered on: 3 September 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole (first) those subjects on the southside of west faulds road, lanark, registered in the land register of scotland under title number LAN187207; (second) all and whole those subjects known as plate 2B, caldwellside industrial estate, lanark registered in the land register of scotland under title number LAN206964; (third) all and whole those subjects on the south west side of west faulds road, lanark registered in the land register of scotland under title number LAN149417; (fourth) all and whole those subjects known as plate 2A caldwellside industrial estate, lanark, registered in the land register of scotland under title number LAN214330; and (five) all and whole those subjects known as plate 4 caldwellside industrial estate, lanark, ML11 7SR registered in the land register of scotland under title number LAN113793. Outstanding |
---|---|
18 June 2019 | Delivered on: 21 June 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
22 August 2013 | Delivered on: 5 September 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Subjects on southside of west faulds road, lanark LAN187207; subjects known as plate 2B, caldwellside industrial estate, lanark.see form for further details. Notification of addition to or amendment of charge. Outstanding |
15 August 2013 | Delivered on: 22 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 July 2011 | Delivered on: 12 July 2011 Satisfied on: 22 August 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South side of west faulds road lanark LAN149417. Fully Satisfied |
8 July 2011 | Delivered on: 12 July 2011 Satisfied on: 22 August 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plate 2B caldwellside industrial estate lanark lan 206964. Fully Satisfied |
8 July 2011 | Delivered on: 12 July 2011 Satisfied on: 22 August 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the southside of west faulds road lanark LAN187207. Fully Satisfied |
21 December 1995 | Delivered on: 9 January 1996 Satisfied on: 22 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plate 4,caldwellside industrial estate,lanark. Fully Satisfied |
12 March 1986 | Delivered on: 25 March 1986 Satisfied on: 9 October 2013 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 |
2 October 2020 | Appointment of Mr Paul Andrew Parkins as a director on 1 October 2020 (2 pages) |
---|---|
1 October 2020 | Termination of appointment of John Alan Cunningham as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mrs Kirsty Burns as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Craig John Christie as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Sean Anthony Austin as a director on 1 October 2020 (2 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
23 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 June 2019 | Registration of charge SC0871770008, created on 18 June 2019 (21 pages) |
12 April 2019 | Appointment of Mrs Kirsty Burns as a director on 1 April 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 March 2019 | Satisfaction of charge SC0871770007 in full (4 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
21 August 2018 | Satisfaction of charge SC0871770006 in full (4 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 June 2017 | Termination of appointment of Deirdre Scott as a director on 12 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Deirdre Scott as a director on 12 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 June 2016 | Termination of appointment of Colin Gilchrist Stewart as a director on 29 April 2016 (1 page) |
30 June 2016 | Termination of appointment of Colin Gilchrist Stewart as a director on 29 April 2016 (1 page) |
29 March 2016 | Director's details changed for Colin Gilchrist Stewart on 29 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Termination of appointment of Caryl Hamilton as a secretary on 4 December 2015 (1 page) |
29 March 2016 | Director's details changed for Colin Gilchrist Stewart on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Molly Warren Cunningham on 29 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Caryl Hamilton as a secretary on 4 December 2015 (1 page) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Molly Warren Cunningham on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Deirdre Scott on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mrs Deirdre Scott on 29 March 2016 (2 pages) |
30 October 2015 | Appointment of Mr Craig John Christie as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Craig John Christie as a secretary on 30 October 2015 (2 pages) |
9 June 2015 | Accounts for a medium company made up to 31 December 2014 (24 pages) |
9 June 2015 | Accounts for a medium company made up to 31 December 2014 (24 pages) |
11 March 2015 | Director's details changed for Mr John Alan Cunningham on 11 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr John Alan Cunningham on 11 March 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Mr John Alan Cunningham on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Mr John Alan Cunningham on 11 March 2015 (1 page) |
16 July 2014 | Accounts for a medium company made up to 31 December 2013 (24 pages) |
16 July 2014 | Accounts for a medium company made up to 31 December 2013 (24 pages) |
1 July 2014 | Director's details changed for Molly Warren Cunningham on 25 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Molly Warren Cunningham on 25 June 2014 (2 pages) |
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Satisfaction of charge 1 in full (4 pages) |
5 September 2013 | Registration of charge 0871770007 (16 pages) |
5 September 2013 | Registration of charge 0871770007 (16 pages) |
22 August 2013 | Satisfaction of charge 3 in full (5 pages) |
22 August 2013 | Satisfaction of charge 2 in full (4 pages) |
22 August 2013 | Satisfaction of charge 5 in full (5 pages) |
22 August 2013 | Satisfaction of charge 3 in full (5 pages) |
22 August 2013 | Satisfaction of charge 5 in full (5 pages) |
22 August 2013 | Registration of charge 0871770006 (18 pages) |
22 August 2013 | Registration of charge 0871770006 (18 pages) |
22 August 2013 | Satisfaction of charge 4 in full (4 pages) |
22 August 2013 | Satisfaction of charge 4 in full (4 pages) |
22 August 2013 | Satisfaction of charge 2 in full (4 pages) |
5 August 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
5 August 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Termination of appointment of Caryl Hamilton as a director (1 page) |
7 January 2013 | Termination of appointment of Caryl Hamilton as a director (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
10 October 2012 | Memorandum and Articles of Association (38 pages) |
10 October 2012 | Memorandum and Articles of Association (38 pages) |
3 July 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
3 July 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
23 April 2012 | Director's details changed for Molly Warren Cunningham on 1 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Molly Warren Cunningham on 1 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Molly Warren Cunningham on 1 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
8 August 2011 | Appointment of Mrs Caryl Hamilton as a director (2 pages) |
8 August 2011 | Appointment of Mrs Caryl Hamilton as a secretary (1 page) |
8 August 2011 | Appointment of Mrs Caryl Hamilton as a director (2 pages) |
8 August 2011 | Appointment of Mrs Caryl Hamilton as a secretary (1 page) |
22 July 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
22 July 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 July 2011 | Director's details changed for Molly Warren Cunningham on 19 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Molly Warren Cunningham on 19 May 2011 (2 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Director's details changed for John Alan Cunningham on 31 October 2010 (2 pages) |
11 February 2011 | Termination of appointment of Kirstie Moir as a secretary (1 page) |
11 February 2011 | Secretary's details changed for Mr John Alan Cunningham on 31 October 2010 (2 pages) |
11 February 2011 | Termination of appointment of Kirstie Moir as a secretary (1 page) |
11 February 2011 | Director's details changed for John Alan Cunningham on 31 October 2010 (2 pages) |
11 February 2011 | Secretary's details changed for Mr John Alan Cunningham on 31 October 2010 (2 pages) |
29 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
29 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
2 June 2010 | Appointment of Mr John Alan Cunningham as a secretary (1 page) |
2 June 2010 | Appointment of Mr John Alan Cunningham as a secretary (1 page) |
24 March 2010 | Registered office address changed from South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from Unit 2, Block 4 Caldwelside Industrial Estate Lanark Strathclyde ML11 7SR on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from Unit 2, Block 4 Caldwelside Industrial Estate Lanark Strathclyde ML11 7SR on 24 March 2010 (1 page) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Molly Warren Cunningham on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Molly Warren Cunningham on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Molly Warren Cunningham on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Cunningham on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Chief Operating Officer Deirdre Scott on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Cunningham on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Cunningham on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Chief Operating Officer Deirdre Scott on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Chief Operating Officer Deirdre Scott on 5 March 2010 (2 pages) |
8 September 2009 | Director appointed chief operating officer deirdre scott (1 page) |
8 September 2009 | Director appointed chief operating officer deirdre scott (1 page) |
8 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
8 July 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
15 June 2009 | Director's change of particulars / john cunningham / 01/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / john cunningham / 01/06/2009 (1 page) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
9 March 2009 | Appointment terminated secretary john cunningham (1 page) |
9 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
9 March 2009 | Appointment terminated secretary john cunningham (1 page) |
27 January 2009 | Secretary appointed mrs kirstie moir (1 page) |
27 January 2009 | Secretary appointed mrs kirstie moir (1 page) |
18 November 2008 | Director's change of particulars / colin stewart / 01/10/2008 (1 page) |
18 November 2008 | Director's change of particulars / colin stewart / 01/10/2008 (1 page) |
18 November 2008 | Director's change of particulars / molly cunningham / 01/10/2008 (1 page) |
18 November 2008 | Director's change of particulars / molly cunningham / 01/10/2008 (1 page) |
14 August 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
14 August 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
7 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
17 July 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
17 July 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members
|
20 March 2006 | Return made up to 14/03/06; full list of members
|
20 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
20 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
31 October 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
31 October 2005 | Accounts for a medium company made up to 28 February 2005 (17 pages) |
12 April 2005 | Return made up to 14/03/05; full list of members
|
12 April 2005 | Return made up to 14/03/05; full list of members
|
15 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
15 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
26 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
11 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
11 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
2 January 2003 | Accounts for a medium company made up to 28 February 2002 (19 pages) |
2 January 2003 | Accounts for a medium company made up to 28 February 2002 (19 pages) |
25 March 2002 | Return made up to 14/03/02; full list of members
|
25 March 2002 | Return made up to 14/03/02; full list of members
|
6 September 2001 | Accounts for a medium company made up to 28 February 2001 (10 pages) |
6 September 2001 | Accounts for a medium company made up to 28 February 2001 (10 pages) |
4 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 March 2000 | Return made up to 14/03/00; full list of members
|
16 March 2000 | Return made up to 14/03/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
10 May 1999 | Return made up to 14/03/99; no change of members (4 pages) |
10 May 1999 | Return made up to 14/03/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 May 1997 | Return made up to 14/03/97; full list of members (5 pages) |
2 May 1997 | Return made up to 14/03/97; full list of members (5 pages) |
11 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
25 April 1996 | Return made up to 14/03/96; no change of members
|
25 April 1996 | Return made up to 14/03/96; no change of members
|
9 January 1996 | Partic of mort/charge * (6 pages) |
9 January 1996 | Partic of mort/charge * (6 pages) |
2 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
2 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 March 1984 | Incorporation (14 pages) |
19 March 1984 | Certificate of incorporation (1 page) |
19 March 1984 | Incorporation (14 pages) |
19 March 1984 | Certificate of incorporation (1 page) |