Company NameBorder Biscuits Limited
Company StatusActive
Company NumberSC087177
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMs Tina Cunningham
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed19 April 2023(39 years, 1 month after company formation)
Appointment Duration1 year
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Director NameMr James Myles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(39 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Director NameMr Craig Christie
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(39 years, 4 months after company formation)
Appointment Duration9 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Secretary NameMrs Tina Cunningham
StatusCurrent
Appointed31 July 2023(39 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Director NameEvert Karel Freling
NationalityDutch
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1990)
RoleCompany Director
Correspondence AddressCove Castle Hotel
South Cave
Brough
North Humberside
HU15 2EU
Director NameMr Ian Malcolm Latham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 1992)
RoleCompany Director
Correspondence Address26 Crambeck Village
Welburn
York
Director NameMolly Warren Cunningham
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration32 years, 6 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Director NameMr John Alan Cunningham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration33 years, 12 months (resigned 21 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Secretary NameRobert Henry Charlton
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 1992)
RoleCompany Director
Correspondence Address57 Kenwardly Road
Willerby
Hull
North Humberside
HU10 6LZ
Secretary NameJohn Cunningham
NationalityBritish
StatusResigned
Appointed23 October 1992(8 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address6 Baird Gardens
Strathaven
Lanarkshire
ML10 6FD
Scotland
Director NameColin Gilchrist Stewart
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(18 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 April 2016)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Secretary NameMrs Kirstie Moir
NationalityBritish
StatusResigned
Appointed26 January 2009(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2010)
RoleFinance Manager
Correspondence Address13 MacDonald Grove
Bellshill
Lanarkshire
ML4 2SY
Scotland
Director NameMs Deirdre Scott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(25 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Secretary NameMr John Alan Cunningham
StatusResigned
Appointed01 June 2010(26 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Director NameMrs Caryl Hamilton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Secretary NameMrs Caryl Hamilton
StatusResigned
Appointed29 July 2011(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Secretary NameMr Craig John Christie
StatusResigned
Appointed30 October 2015(31 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Director NameMrs Kirsty Burns
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2019(35 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Director NameMr Sean Anthony Austin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2021)
RoleNon Executive Chairman
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Director NameMr Paul Andrew Parkins
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(36 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Secretary NameMrs Kirsty Burns
StatusResigned
Appointed01 October 2020(36 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 2021)
RoleCompany Director
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Secretary NameMr Craig Christie
StatusResigned
Appointed24 March 2021(37 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 October 2021)
RoleCompany Director
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Director NameMr Simon Austin Stoten
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(37 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
Secretary NameMr Simon Austin Stoten
StatusResigned
Appointed19 November 2021(37 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence AddressSouth Faulds Road Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland

Contact

Websiteborderbiscuits.co.uk
Email address[email protected]
Telephone01555 662886
Telephone regionLanark

Location

Registered AddressSouth Faulds Road
Caldwellside Industrial Estate
Lanark
ML11 7SR
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1John Cunningham
75.00%
Ordinary
1000 at £1Molly Cunningham
5.00%
Ordinary
4k at £1Paul Cunningham
20.00%
Ordinary
1 at £1John Cunningham
0.00%
Ordinary A

Financials

Year2014
Turnover£14,341,170
Net Worth£7,741,805
Cash£916,392
Current Liabilities£1,679,014

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Charges

26 August 2021Delivered 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 2019Delivered on: 21 June 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
22 August 2013Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1995Delivered 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 1986Delivered 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

Filing History

2 October 2020Appointment of Mr Paul Andrew Parkins as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of John Alan Cunningham as a secretary on 1 October 2020 (1 page)
1 October 2020Appointment of Mrs Kirsty Burns as a secretary on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Craig John Christie as a secretary on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Sean Anthony Austin as a director on 1 October 2020 (2 pages)
16 September 2020Full accounts made up to 31 December 2019 (24 pages)
23 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (23 pages)
21 June 2019Registration of charge SC0871770008, created on 18 June 2019 (21 pages)
12 April 2019Appointment of Mrs Kirsty Burns as a director on 1 April 2019 (2 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 March 2019Satisfaction of charge SC0871770007 in full (4 pages)
13 September 2018Full accounts made up to 31 December 2017 (30 pages)
21 August 2018Satisfaction of charge SC0871770006 in full (4 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 June 2017Termination of appointment of Deirdre Scott as a director on 12 May 2017 (1 page)
19 June 2017Termination of appointment of Deirdre Scott as a director on 12 May 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (23 pages)
15 August 2016Full accounts made up to 31 December 2015 (23 pages)
30 June 2016Termination of appointment of Colin Gilchrist Stewart as a director on 29 April 2016 (1 page)
30 June 2016Termination of appointment of Colin Gilchrist Stewart as a director on 29 April 2016 (1 page)
29 March 2016Director's details changed for Colin Gilchrist Stewart on 29 March 2016 (2 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,001
(6 pages)
29 March 2016Termination of appointment of Caryl Hamilton as a secretary on 4 December 2015 (1 page)
29 March 2016Director's details changed for Colin Gilchrist Stewart on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Molly Warren Cunningham on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Caryl Hamilton as a secretary on 4 December 2015 (1 page)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20,001
(6 pages)
29 March 2016Director's details changed for Molly Warren Cunningham on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Deirdre Scott on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mrs Deirdre Scott on 29 March 2016 (2 pages)
30 October 2015Appointment of Mr Craig John Christie as a secretary on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Craig John Christie as a secretary on 30 October 2015 (2 pages)
9 June 2015Accounts for a medium company made up to 31 December 2014 (24 pages)
9 June 2015Accounts for a medium company made up to 31 December 2014 (24 pages)
11 March 2015Director's details changed for Mr John Alan Cunningham on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,001
(8 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,001
(8 pages)
11 March 2015Director's details changed for Mr John Alan Cunningham on 11 March 2015 (2 pages)
11 March 2015Secretary's details changed for Mr John Alan Cunningham on 11 March 2015 (1 page)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,001
(8 pages)
11 March 2015Secretary's details changed for Mr John Alan Cunningham on 11 March 2015 (1 page)
16 July 2014Accounts for a medium company made up to 31 December 2013 (24 pages)
16 July 2014Accounts for a medium company made up to 31 December 2013 (24 pages)
1 July 2014Director's details changed for Molly Warren Cunningham on 25 June 2014 (2 pages)
1 July 2014Director's details changed for Molly Warren Cunningham on 25 June 2014 (2 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20,001
(8 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20,001
(8 pages)
19 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20,001
(8 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
5 September 2013Registration of charge 0871770007 (16 pages)
5 September 2013Registration of charge 0871770007 (16 pages)
22 August 2013Satisfaction of charge 3 in full (5 pages)
22 August 2013Satisfaction of charge 2 in full (4 pages)
22 August 2013Satisfaction of charge 5 in full (5 pages)
22 August 2013Satisfaction of charge 3 in full (5 pages)
22 August 2013Satisfaction of charge 5 in full (5 pages)
22 August 2013Registration of charge 0871770006 (18 pages)
22 August 2013Registration of charge 0871770006 (18 pages)
22 August 2013Satisfaction of charge 4 in full (4 pages)
22 August 2013Satisfaction of charge 4 in full (4 pages)
22 August 2013Satisfaction of charge 2 in full (4 pages)
5 August 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
5 August 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
7 January 2013Termination of appointment of Caryl Hamilton as a director (1 page)
7 January 2013Termination of appointment of Caryl Hamilton as a director (1 page)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2012Memorandum and Articles of Association (38 pages)
10 October 2012Memorandum and Articles of Association (38 pages)
3 July 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
3 July 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
29 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 20,001
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 20,001
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 20,001
(4 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements entered 08/05/2012
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements entered 08/05/2012
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
23 April 2012Director's details changed for Molly Warren Cunningham on 1 March 2012 (2 pages)
23 April 2012Director's details changed for Molly Warren Cunningham on 1 March 2012 (2 pages)
23 April 2012Director's details changed for Molly Warren Cunningham on 1 March 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
8 August 2011Appointment of Mrs Caryl Hamilton as a director (2 pages)
8 August 2011Appointment of Mrs Caryl Hamilton as a secretary (1 page)
8 August 2011Appointment of Mrs Caryl Hamilton as a director (2 pages)
8 August 2011Appointment of Mrs Caryl Hamilton as a secretary (1 page)
22 July 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
22 July 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2011Director's details changed for Molly Warren Cunningham on 19 May 2011 (2 pages)
7 July 2011Director's details changed for Molly Warren Cunningham on 19 May 2011 (2 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
11 February 2011Director's details changed for John Alan Cunningham on 31 October 2010 (2 pages)
11 February 2011Termination of appointment of Kirstie Moir as a secretary (1 page)
11 February 2011Secretary's details changed for Mr John Alan Cunningham on 31 October 2010 (2 pages)
11 February 2011Termination of appointment of Kirstie Moir as a secretary (1 page)
11 February 2011Director's details changed for John Alan Cunningham on 31 October 2010 (2 pages)
11 February 2011Secretary's details changed for Mr John Alan Cunningham on 31 October 2010 (2 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
2 June 2010Appointment of Mr John Alan Cunningham as a secretary (1 page)
2 June 2010Appointment of Mr John Alan Cunningham as a secretary (1 page)
24 March 2010Registered office address changed from South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland on 24 March 2010 (1 page)
24 March 2010Registered office address changed from South Faulds Road Caldwellside Industrial Estate Lanark ML11 7SR Scotland on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Unit 2, Block 4 Caldwelside Industrial Estate Lanark Strathclyde ML11 7SR on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Unit 2, Block 4 Caldwelside Industrial Estate Lanark Strathclyde ML11 7SR on 24 March 2010 (1 page)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Molly Warren Cunningham on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Molly Warren Cunningham on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Molly Warren Cunningham on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Cunningham on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Chief Operating Officer Deirdre Scott on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Cunningham on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Cunningham on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Chief Operating Officer Deirdre Scott on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Chief Operating Officer Deirdre Scott on 5 March 2010 (2 pages)
8 September 2009Director appointed chief operating officer deirdre scott (1 page)
8 September 2009Director appointed chief operating officer deirdre scott (1 page)
8 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
8 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
15 June 2009Director's change of particulars / john cunningham / 01/06/2009 (1 page)
15 June 2009Director's change of particulars / john cunningham / 01/06/2009 (1 page)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Appointment terminated secretary john cunningham (1 page)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Appointment terminated secretary john cunningham (1 page)
27 January 2009Secretary appointed mrs kirstie moir (1 page)
27 January 2009Secretary appointed mrs kirstie moir (1 page)
18 November 2008Director's change of particulars / colin stewart / 01/10/2008 (1 page)
18 November 2008Director's change of particulars / colin stewart / 01/10/2008 (1 page)
18 November 2008Director's change of particulars / molly cunningham / 01/10/2008 (1 page)
18 November 2008Director's change of particulars / molly cunningham / 01/10/2008 (1 page)
14 August 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
14 August 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
7 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
17 July 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
17 July 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
20 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
20 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
31 October 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
31 October 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
12 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
15 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
26 April 2004Return made up to 14/03/04; full list of members (7 pages)
26 April 2004Return made up to 14/03/04; full list of members (7 pages)
11 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
11 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
2 January 2003Accounts for a medium company made up to 28 February 2002 (19 pages)
2 January 2003Accounts for a medium company made up to 28 February 2002 (19 pages)
25 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Accounts for a medium company made up to 28 February 2001 (10 pages)
6 September 2001Accounts for a medium company made up to 28 February 2001 (10 pages)
4 April 2001Return made up to 14/03/01; full list of members (6 pages)
4 April 2001Return made up to 14/03/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 May 1999Return made up to 14/03/99; no change of members (4 pages)
10 May 1999Return made up to 14/03/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 April 1998Return made up to 14/03/98; no change of members (4 pages)
24 April 1998Return made up to 14/03/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 May 1997Return made up to 14/03/97; full list of members (5 pages)
2 May 1997Return made up to 14/03/97; full list of members (5 pages)
11 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
25 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Partic of mort/charge * (6 pages)
9 January 1996Partic of mort/charge * (6 pages)
2 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
2 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 March 1984Incorporation (14 pages)
19 March 1984Certificate of incorporation (1 page)
19 March 1984Incorporation (14 pages)
19 March 1984Certificate of incorporation (1 page)