Edinburgh
Midlothian
EH11 4DH
Scotland
Director Name | Suzanne Craven |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2009(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Accountant |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Stuart Alexander Dodson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2009(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Development Director |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(25 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | David John Scott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Secretary Name | Barratt Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2011(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | James Gallagher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 June 2005) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bandol, 49 Fullerton Drive Seamill West Kilbride Ayrshire KA23 9HT Scotland |
Director Name | Janet Scott Gallagher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 June 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Bandol, 49 Fullerton Drive Seamill West Kilbride Ayrshire KA23 9HT Scotland |
Secretary Name | Janet Scott Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bandol, 49 Fullerton Drive Seamill West Kilbride Ayrshire KA23 9HT Scotland |
Director Name | Alistair Campbell Harris |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(20 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Carseview Fowlis Road, Liff Dundee DD2 5PL Scotland |
Director Name | David Hamilton Wallace |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | Coulter View Skirling Peebleshire ML12 6HD Scotland |
Secretary Name | Alan Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 25 Abbots Moss Drive Falkirk Stirlingshire FK1 5UA Scotland |
Director Name | Iain James McGhee |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2005(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | Motherwell |
Correspondence Address | 3 Leonard Grove Motherwell Lanarkshire ML1 5JJ Scotland |
Director Name | James Smith Young |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(20 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 54 Donaldson Avenue Alloa Clackmannanshire FK10 2ET Scotland |
Director Name | Francis James Young |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Stuart Neil Maccoll |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(21 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2009) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 47 Murieston Valley Murieston Livingston West Lothian EH54 9HJ Scotland |
Director Name | Thomas Brian McCalmont |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | 41 Shawton Road Chapelton Lanarkshire ML10 6RY Scotland |
Secretary Name | Suzanne Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 August 2009) |
Role | Accountant |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mr Laurence Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Anthony James Watson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Barratt Developments Plc Barratt House Cartwright Way, Bardon Hill Coalville Leicestershire LE67 1UF |
Website | acresdev.co.uk |
---|
Registered Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 6 other UK companies use this postal address |
75k at £1 | Bdw Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
2 February 1996 | Delivered on: 14 February 1996 Satisfied on: 5 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.47 hectares of ground at main street,dreghorn. Fully Satisfied |
---|---|
5 December 1995 | Delivered on: 22 December 1995 Satisfied on: 5 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at crummieholm, loans by troon. Fully Satisfied |
11 April 1994 | Delivered on: 18 April 1994 Satisfied on: 5 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the south by west kilbride road,dalry known as"phase 3". Fully Satisfied |
18 May 1993 | Delivered on: 24 May 1993 Satisfied on: 5 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14,750 square metres or thereby lying to the west side of jacks road, saltcoats, ardrossan, ayrshire as described in disposition by the strathclyde regional council ifo acre developments LTD dated 5TH and recorded grs ayr 18TH may 1993. Fully Satisfied |
9 November 1992 | Delivered on: 13 November 1992 Satisfied on: 5 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground bounded on the south by west kilbride road, dalry, ayr, as relative to disposition by thomas wilson henderson and mrs. Janette steele arnott or henderson in favour of acre developments limited. Fully Satisfied |
14 July 1992 | Delivered on: 24 July 1992 Satisfied on: 18 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 March 1992 | Delivered on: 12 March 1992 Satisfied on: 5 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of area of ground on the south by west kilbride road, dalry as relative to disposition by thomas wilson henderson and another in favour of the company and recorded in grs on 040392. area of ground north of west kilbride road, dalry extending to 3 acres and 138 decimal as relative to disposition by trustees of mrs. Janet knox in favour of thomas wilson henderson and another recorded in grs on 130254. Fully Satisfied |
15 November 2002 | Delivered on: 28 November 2002 Satisfied on: 20 February 2009 Persons entitled: Peugeot Citroen Automobiles UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Title number ren 24831--area of ground extending to 3.8552 hectares or thereby bounded partly on the north west by candren road, linwood and on the north east by subjects now or formerly belonging to tilbury phoenix limited. Fully Satisfied |
17 April 2002 | Delivered on: 24 April 2002 Satisfied on: 20 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole melvin house, dalry road, kilwinning. Fully Satisfied |
3 July 1997 | Delivered on: 16 July 1997 Satisfied on: 5 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.62 ha at james street,dalry,ayrshire. Fully Satisfied |
14 April 1997 | Delivered on: 25 April 1997 Satisfied on: 5 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at kilwinning road,irvine. Fully Satisfied |
26 March 1997 | Delivered on: 7 April 1997 Satisfied on: 5 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.016 hectares nort east of kilwinning,ayr. Fully Satisfied |
12 August 1986 | Delivered on: 22 August 1986 Satisfied on: 16 June 1992 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: Certain obligations in terms of missives dated 20 march, 25 april & 3 may 1986. Particulars: The minstral cafeteria aitken street largs. Fully Satisfied |
1 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (248 pages) |
---|---|
1 March 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (15 pages) |
1 March 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
1 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
17 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
14 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages) |
21 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
2 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
2 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (206 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
26 November 2021 | Full accounts made up to 30 June 2021 (19 pages) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 30 June 2020 (18 pages) |
18 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 30 June 2019 (17 pages) |
15 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
10 December 2018 | Full accounts made up to 30 June 2018 (18 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
5 June 2018 | Solvency Statement dated 22/05/18 (2 pages) |
5 June 2018 | Resolutions
|
5 June 2018 | Statement of capital on 5 June 2018
|
5 June 2018 | Statement by Directors (2 pages) |
25 April 2018 | Termination of appointment of Francis James Young as a director on 29 March 2018 (1 page) |
8 November 2017 | Full accounts made up to 30 June 2017 (18 pages) |
8 November 2017 | Full accounts made up to 30 June 2017 (18 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
20 January 2017 | Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page) |
1 December 2016 | Director's details changed for David John Scott on 25 November 2016 (2 pages) |
1 December 2016 | Director's details changed for David John Scott on 25 November 2016 (2 pages) |
29 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
29 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 December 2015 | Director's details changed for Neil Cooper on 23 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Neil Cooper on 23 November 2015 (2 pages) |
17 December 2015 | Director's details changed for Neil Cooper on 23 November 2015 (2 pages) |
17 December 2015 | Director's details changed for Neil Cooper on 23 November 2015 (2 pages) |
9 December 2015 | Appointment of Neil Cooper as a director on 23 November 2015 (2 pages) |
9 December 2015 | Appointment of Neil Cooper as a director on 23 November 2015 (2 pages) |
13 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
13 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
16 September 2014 | Director's details changed for David John Scott on 15 September 2014 (2 pages) |
16 September 2014 | Director's details changed for David John Scott on 15 September 2014 (2 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
12 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
8 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
7 May 2013 | Appointment of David John Scott as a director (2 pages) |
7 May 2013 | Appointment of David John Scott as a director (2 pages) |
1 May 2013 | Termination of appointment of Anthony Watson as a director (1 page) |
1 May 2013 | Termination of appointment of Anthony Watson as a director (1 page) |
10 April 2013 | Director's details changed for Anthony James Watson on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Anthony James Watson on 10 April 2013 (2 pages) |
17 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
17 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
6 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Statement of company's objects (2 pages) |
23 June 2011 | Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages) |
23 June 2011 | Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
17 January 2011 | Termination of appointment of Laurence Dent as a secretary (1 page) |
17 January 2011 | Termination of appointment of Laurence Dent as a secretary (1 page) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for Francis James Young on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Stuart Alexander Dodson on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Stuart Alexander Dodson on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Francis James Young on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Francis James Young on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Stuart Alexander Dodson on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
29 April 2010 | Termination of appointment of Stuart Maccoll as a director (1 page) |
29 April 2010 | Termination of appointment of Stuart Maccoll as a director (1 page) |
20 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
20 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
6 April 2010 | Appointment of Mr David Fraser Thomas as a director (2 pages) |
6 April 2010 | Appointment of Mr David Fraser Thomas as a director (2 pages) |
4 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
21 December 2009 | Termination of appointment of Iain Mcghee as a director (1 page) |
21 December 2009 | Termination of appointment of Iain Mcghee as a director (1 page) |
20 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
1 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
26 August 2009 | Appointment terminated director thomas mccalmont (1 page) |
26 August 2009 | Director appointed douglas mcleod (2 pages) |
26 August 2009 | Appointment terminated secretary suzanne craven (1 page) |
26 August 2009 | Director appointed stuart alexander dodson (1 page) |
26 August 2009 | Director appointed douglas mcleod (2 pages) |
26 August 2009 | Appointment terminated secretary suzanne craven (1 page) |
26 August 2009 | Director appointed suzanne craven (1 page) |
26 August 2009 | Director appointed stuart alexander dodson (1 page) |
26 August 2009 | Secretary appointed laurence dent (1 page) |
26 August 2009 | Director appointed suzanne craven (1 page) |
26 August 2009 | Appointment terminated director thomas mccalmont (1 page) |
26 August 2009 | Secretary appointed laurence dent (1 page) |
15 May 2009 | Appointment terminated secretary alan colquhoun (1 page) |
15 May 2009 | Secretary appointed suzanne craven (1 page) |
15 May 2009 | Secretary appointed suzanne craven (1 page) |
15 May 2009 | Appointment terminated secretary alan colquhoun (1 page) |
7 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
1 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
9 June 2008 | Aud res section 516 (1 page) |
9 June 2008 | Aud res section 516 (1 page) |
6 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
5 February 2008 | Full accounts made up to 30 April 2006 (14 pages) |
5 February 2008 | Full accounts made up to 30 April 2006 (14 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: mayfield house 7 maggiewoods loan falkirk FK1 5SJ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: mayfield house 7 maggiewoods loan falkirk FK1 5SJ (1 page) |
6 September 2007 | Return made up to 08/08/07; no change of members
|
6 September 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
6 September 2007 | Return made up to 08/08/07; no change of members
|
6 September 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
14 November 2006 | Return made up to 08/08/06; full list of members (8 pages) |
14 November 2006 | Return made up to 08/08/06; full list of members (8 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
19 June 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 June 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
25 November 2005 | Return made up to 08/08/05; full list of members (8 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Return made up to 08/08/05; full list of members (8 pages) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
29 June 2005 | Registered office changed on 29/06/05 from: melvin house dalry road kilwinning ayrshire KA13 7HW (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: melvin house dalry road kilwinning ayrshire KA13 7HW (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
18 May 2005 | Dec mort/charge * (2 pages) |
18 May 2005 | Dec mort/charge * (2 pages) |
22 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
22 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
26 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
5 June 2004 | Dec mort/charge * (4 pages) |
11 January 2004 | Accounts for a medium company made up to 30 April 2003 (13 pages) |
11 January 2004 | Accounts for a medium company made up to 30 April 2003 (13 pages) |
12 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
27 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 November 2002 | Partic of mort/charge * (5 pages) |
28 November 2002 | Partic of mort/charge * (5 pages) |
16 August 2002 | Return made up to 12/08/02; full list of members
|
16 August 2002 | Return made up to 12/08/02; full list of members
|
24 April 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
14 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 47 bank street irvine ayrshire KA12 0LL (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 47 bank street irvine ayrshire KA12 0LL (1 page) |
6 September 2001 | Return made up to 23/08/01; full list of members
|
6 September 2001 | Return made up to 23/08/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
16 July 1997 | Partic of mort/charge * (5 pages) |
16 July 1997 | Partic of mort/charge * (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 25 main street dreghorn ayrshire KA11 4AQ (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 25 main street dreghorn ayrshire KA11 4AQ (1 page) |
25 April 1997 | Partic of mort/charge * (5 pages) |
25 April 1997 | Partic of mort/charge * (5 pages) |
7 April 1997 | Partic of mort/charge * (5 pages) |
7 April 1997 | Partic of mort/charge * (5 pages) |
2 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 February 1996 | Partic of mort/charge * (5 pages) |
14 February 1996 | Partic of mort/charge * (5 pages) |
22 December 1995 | Partic of mort/charge * (3 pages) |
22 December 1995 | Partic of mort/charge * (3 pages) |
9 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
9 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
9 April 1995 | Nc inc already adjusted 24/03/95 (1 page) |
9 April 1995 | Particulars of contract relating to shares (3 pages) |
9 April 1995 | Particulars of contract relating to shares (3 pages) |
9 April 1995 | Ad 24/03/95--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages) |
9 April 1995 | Nc inc already adjusted 24/03/95 (1 page) |
9 April 1995 | Ad 24/03/95--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 December 1994 | Registered office changed on 06/12/94 from: 29 park circus glasgow G3 6AP (1 page) |
6 December 1994 | Registered office changed on 06/12/94 from: 29 park circus glasgow G3 6AP (1 page) |
2 September 1994 | Return made up to 31/08/94; full list of members (5 pages) |
2 September 1994 | Return made up to 31/08/94; full list of members (5 pages) |
15 January 1994 | Return made up to 22/12/93; change of members (6 pages) |
15 January 1994 | Return made up to 22/12/93; change of members (6 pages) |
4 January 1993 | Return made up to 22/12/92; no change of members (4 pages) |
4 January 1993 | Return made up to 22/12/92; no change of members (4 pages) |
12 February 1992 | Director's particulars changed (4 pages) |
12 February 1992 | Director's particulars changed (4 pages) |
12 February 1992 | Return made up to 22/12/91; full list of members (5 pages) |
12 February 1992 | Return made up to 22/12/91; full list of members (5 pages) |
15 April 1991 | Return made up to 19/12/90; no change of members (6 pages) |
15 April 1991 | Return made up to 19/12/90; no change of members (6 pages) |
18 May 1990 | Return made up to 22/12/89; full list of members (6 pages) |
18 May 1990 | Return made up to 22/12/89; full list of members (6 pages) |
9 May 1989 | Return made up to 23/12/88; full list of members (7 pages) |
9 May 1989 | Return made up to 23/12/88; full list of members (7 pages) |
25 February 1988 | Return made up to 25/12/87; full list of members (6 pages) |
25 February 1988 | Return made up to 25/12/87; full list of members (6 pages) |
16 April 1987 | Return made up to 31/12/86; full list of members (6 pages) |
16 April 1987 | Return made up to 31/12/86; full list of members (6 pages) |
16 April 1987 | Full accounts made up to 31 March 1986 (5 pages) |
16 April 1987 | Full accounts made up to 31 March 1986 (5 pages) |
13 August 1986 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
13 August 1986 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
4 March 1985 | Incorporation (21 pages) |
4 March 1985 | Incorporation (21 pages) |