Company NameField And Lawn Limited
Company StatusActive
Company NumberSC100165
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)
Previous NameField And Lawn (Marquees) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Peter Alistair McLaren
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(26 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Moulsham Street
Chelmsford
Essex
CM2 0JH
Director NameNicholas John Radcliffe
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(30 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameBenjamin Yves Marie Thevenet
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address59 Quai Rambaud
Lyon
69002
Director NameMr Scott William Jameson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Gl Events Uk Limited Station Road
Castle Donington
Derby
DE22 1GF
Director NameMr Daniel Beckett Black
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Gl Events Uk Limited Station Road
Castle Donington
Derby
DE22 1GF
Director NameGl Events Sa (Corporation)
StatusCurrent
Appointed12 May 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address59 Quai Rambaud
Lyon
69002
Director NameGl Events Live Sa (Corporation)
StatusCurrent
Appointed12 May 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address59 Quai Rambaud
Lyon
69002
Director NameMr John Cameron Stewart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(2 years, 10 months after company formation)
Appointment Duration33 years (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Mayfield Terrace
Edinburgh
Midlothian
EH9 1RY
Scotland
Director NameAlister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 1996)
RoleCompany Director
Correspondence AddressBeechwood
Melrose
Roxburghshire
TD6 9SW
Scotland
Director NameEdward Archibald William Tulloch
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 1993)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHopefield
Tranent
East Lothian
EH33 2AL
Scotland
Director NameAlister Duncan Irvine Robertson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 1993)
RoleWine Merchant
Correspondence Address3-12 Sand Port
Edinburgh
Midlothian
EH6 6PL
Scotland
Director NameColin Brodie Strang Steel
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 1993)
RoleEstate Agent
Correspondence AddressNewlandburn House Newlandrig
Gorebridge
Midlothian
EH23 4NS
Scotland
Director NameMr Leonard Paul Harper Gow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 May 2013)
RoleProperty Developemt/Investment
Country of ResidenceUnited Kingdom
Correspondence AddressRowchester House Greenlaw
Duns
Berwickshire
TD10 6UN
Scotland
Director NameIan Osborne Stewart
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(7 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressHume Hall
Kelso
Roxburghshire
TD5 7TW
Scotland
Director NameMr Simon Squair Hodgson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address14 Barony Street
Edinburgh
EH3 6PE
Scotland
Director NameElisabeth Ann Jack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(9 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2006)
RoleInterior Designer
Correspondence Address13 Coltbridge Avenue
Edinburgh
Midlothian
EH12 6AF
Scotland
Director NameRoss Stewart
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address17 Main Street
Wheldrake
York
North Yorkshire
YO19 6AF
Director NameMr Anthony Michael Kinnaird Stodart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(10 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstoun House
Kingston
North Berwick
East Lothian
EH39 5JE
Scotland
Director NameJohn Francis McGhee
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2003)
RoleAccountant
Correspondence Address81 Inveresk Road
Musselburgh
East Lothian
EH21 7BG
Scotland
Director NameMr Alastair Matthew James Currie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dundonald Road
Redland
Bristol
BS6 7LN
Director NameMr Scott Robert Lindsay
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Hopetoun Park
Gullane
North Berwick
East Lothian
EH31 2EP
Scotland
Director NameAlan Athol Emslie Benzie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakbarn, Higher House Farm
Hocker Lane
Over Alderley
Cheshire
SK10 4SD
Director NameMr Alister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(19 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameAntony Richard Perfect
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Blandford Close
Nailsea
North Somerset
BS48 2QQ
Director NameJamie David Marwick
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFlat 2f 2 8 Roseburn Place
Edinburgh
Midlothian
EH12 5NN
Scotland
Director NameAndrew Robert Lothian
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(21 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SX
Director NameRoss Donald Grainger Robertson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(22 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brierie Hill Road
Crosslee
Houston
Renfrewshire
PA6 7AD
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed17 May 1989(2 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 22 February 2006)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(19 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 12 May 2022)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Websitewww.fieldandlawn.com
Telephone01506 857938
Telephone regionBathgate

Location

Registered Address7 Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

42.5k at £1John Cameron Stewart
68.00%
Ordinary
10k at £1John Cameron Stewart
16.00%
Ordinary A
10k at £1John Cameron Stewart
16.00%
Ordinary B
1 at £1Trustees Of I O Stewart Trust For Grandchildren
0.00%
Ordinary C
1 at £1Trustees Of I O Stewart Trust For Grandchildren
0.00%
Ordinary D
1 at £1Trustees Of I O Stewart Trust For Grandchildren
0.00%
Ordinary E

Financials

Year2014
Turnover£6,381,092
Gross Profit£3,272,870
Net Worth£2,710,511
Cash£699
Current Liabilities£1,791,131

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

7 June 2003Delivered on: 23 June 2003
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.
Outstanding
7 June 2003Delivered on: 16 June 2003
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.
Outstanding
31 October 2002Delivered on: 14 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as land and buildings at junction of broomhill road and clothier road, bristol; fixed charge over assets.
Outstanding
1 August 2014Delivered on: 14 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 1 and yard dunnet way, east mains industrial estate, broxburn registered wln 36291 and WLN24513.
Outstanding
18 July 2014Delivered on: 22 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 234-236 broomhill road, brislington, bristol BS4 5RG.
Outstanding
18 July 2014Delivered on: 22 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 6/8 clothier road, brislington, bristol BS4 5PS.
Outstanding
18 July 2014Delivered on: 22 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Part of unit 1, aston fields road, whitehouse industrial estate, runcorn WA7 3FZ.
Outstanding
6 May 2014Delivered on: 10 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 August 2011Delivered on: 5 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as part of unit 1 zip 56 aston fields road whitehouse industrial estate preston brook runcorn cheshire CH571203.
Outstanding
9 December 2010Delivered on: 18 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 6-8 clothier road brislington bristol AV93501.
Outstanding
6 May 2002Delivered on: 14 May 2002
Satisfied on: 10 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1,7 dunnet way,east mains industrial estate,broxburn,west lothian.
Fully Satisfied
2 May 2002Delivered on: 7 May 2002
Satisfied on: 15 August 2014
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
18 June 2001Delivered on: 25 June 2001
Satisfied on: 14 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit one, dunnet way, east mains industrial estate, broxburn.
Fully Satisfied
16 July 1990Delivered on: 1 August 1990
Satisfied on: 8 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 July 1989Delivered on: 6 July 1989
Satisfied on: 27 April 1990
Persons entitled: Adam & Company PLC

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

Filing History

30 January 2024Previous accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
23 November 2023Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to 7 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on 23 November 2023 (1 page)
8 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
14 September 2023Full accounts made up to 31 January 2023 (32 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
21 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
23 May 2022Appointment of Mr Scott William Jameson as a director on 12 May 2022 (2 pages)
23 May 2022Appointment of Benjamin Yves Marie Thevenet as a director on 12 May 2022 (2 pages)
23 May 2022Appointment of Mr Daniel Beckett Black as a director on 12 May 2022 (2 pages)
23 May 2022Appointment of Gl Events Live Sa as a director on 12 May 2022 (2 pages)
23 May 2022Appointment of Gl Events Sa as a director on 12 May 2022 (2 pages)
20 May 2022Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 12 May 2022 (1 page)
20 May 2022Termination of appointment of Andrew Robert Lothian as a director on 12 May 2022 (1 page)
20 May 2022Notification of Gl Events Uk Limited as a person with significant control on 12 May 2022 (2 pages)
20 May 2022Termination of appointment of John Cameron Stewart as a director on 12 May 2022 (1 page)
19 May 2022Cessation of John Cameron Stewart as a person with significant control on 12 May 2022 (1 page)
19 May 2022Statement of capital following an allotment of shares on 12 May 2022
  • GBP 74,114
(4 pages)
21 March 2022Full accounts made up to 31 January 2022 (35 pages)
5 October 2021Termination of appointment of Ross Donald Grainger Robertson as a director on 21 September 2021 (1 page)
21 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
1 April 2021Full accounts made up to 31 January 2021 (37 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
5 May 2020Full accounts made up to 31 January 2020 (40 pages)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 31 January 2019 (28 pages)
27 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 31 January 2018 (20 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
23 June 2017Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page)
23 June 2017Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page)
24 April 2017Appointment of Nicholas John Radcliffe as a director on 10 February 2017 (3 pages)
24 April 2017Appointment of Nicholas John Radcliffe as a director on 10 February 2017 (3 pages)
31 March 2017Accounts for a small company made up to 31 January 2017 (21 pages)
31 March 2017Accounts for a small company made up to 31 January 2017 (21 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
4 April 2016Satisfaction of charge 7 in full (1 page)
4 April 2016Satisfaction of charge 7 in full (1 page)
1 April 2016Satisfaction of charge 9 in full (1 page)
1 April 2016Satisfaction of charge 9 in full (1 page)
1 April 2016Satisfaction of charge 8 in full (1 page)
1 April 2016Satisfaction of charge 11 in full (1 page)
1 April 2016Satisfaction of charge 8 in full (1 page)
1 April 2016Satisfaction of charge 10 in full (1 page)
1 April 2016Satisfaction of charge 11 in full (1 page)
1 April 2016Satisfaction of charge 10 in full (1 page)
24 March 2016Full accounts made up to 31 January 2016 (39 pages)
24 March 2016Full accounts made up to 31 January 2016 (39 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 62,500
(9 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 62,500
(9 pages)
17 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-31
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
17 August 2015Company name changed field and lawn (marquees) LIMITED\certificate issued on 17/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
17 August 2015Company name changed field and lawn (marquees) LIMITED\certificate issued on 17/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
11 March 2015Accounts for a medium company made up to 31 January 2015 (29 pages)
11 March 2015Accounts for a medium company made up to 31 January 2015 (29 pages)
30 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 62,500
(9 pages)
30 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 62,500
(9 pages)
10 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Accounts for a medium company made up to 31 January 2014 (29 pages)
2 September 2014Accounts for a medium company made up to 31 January 2014 (29 pages)
15 August 2014Satisfaction of charge 5 in full (4 pages)
15 August 2014Satisfaction of charge 5 in full (4 pages)
14 August 2014Registration of charge SC1001650016, created on 1 August 2014 (16 pages)
14 August 2014Registration of charge SC1001650016, created on 1 August 2014 (16 pages)
14 August 2014Registration of charge SC1001650016, created on 1 August 2014 (16 pages)
22 July 2014Registration of charge SC1001650014, created on 18 July 2014 (6 pages)
22 July 2014Registration of charge SC1001650013, created on 18 July 2014 (6 pages)
22 July 2014Registration of charge SC1001650014, created on 18 July 2014 (6 pages)
22 July 2014Registration of charge SC1001650013, created on 18 July 2014 (6 pages)
22 July 2014Registration of charge SC1001650015, created on 18 July 2014 (6 pages)
22 July 2014Registration of charge SC1001650015, created on 18 July 2014 (6 pages)
10 May 2014Registration of charge 1001650012 (21 pages)
10 May 2014Registration of charge 1001650012 (21 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify share transfer 15/12/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify share transfer 15/12/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 62,500
(8 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 62,500
(8 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 62,500
(4 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 62,500
(4 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 62,500
(4 pages)
4 June 2013Termination of appointment of Leonard Harper Gow as a director (1 page)
4 June 2013Termination of appointment of Leonard Harper Gow as a director (1 page)
29 May 2013Appointment of Mr Nicholas Peter Alistair Mclaren as a director (2 pages)
29 May 2013Appointment of Mr Nicholas Peter Alistair Mclaren as a director (2 pages)
7 May 2013Particulars of variation of rights attached to shares (3 pages)
7 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2013Change of share class name or designation (3 pages)
7 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2013Change of share class name or designation (3 pages)
7 May 2013Particulars of variation of rights attached to shares (3 pages)
25 March 2013Accounts for a medium company made up to 31 January 2013 (27 pages)
25 March 2013Accounts for a medium company made up to 31 January 2013 (27 pages)
7 March 2013Cancellation of shares. Statement of capital on 7 March 2013
  • GBP 82,500
(4 pages)
7 March 2013Cancellation of shares. Statement of capital on 7 March 2013
  • GBP 82,500
(4 pages)
7 March 2013Cancellation of shares. Statement of capital on 7 March 2013
  • GBP 82,500
(4 pages)
7 March 2013Purchase of own shares. (3 pages)
7 March 2013Purchase of own shares. (3 pages)
27 February 2013Resolutions
  • RES13 ‐ Purchase contract approved 18/02/2013
(1 page)
27 February 2013Resolutions
  • RES13 ‐ Purchase contract approved 18/02/2013
(1 page)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (9 pages)
13 March 2012Accounts for a medium company made up to 31 January 2012 (28 pages)
13 March 2012Accounts for a medium company made up to 31 January 2012 (28 pages)
4 January 2012Termination of appointment of Antony Perfect as a director (1 page)
4 January 2012Termination of appointment of Antony Perfect as a director (1 page)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (10 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (10 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
21 March 2011Accounts for a medium company made up to 31 January 2011 (27 pages)
21 March 2011Accounts for a medium company made up to 31 January 2011 (27 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (10 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (10 pages)
5 October 2010Director's details changed for Ross Donald Grainger Robertson on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Antony Richard Perfect on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Leonard Paul Harper Gow on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Andrew Robert Lothian on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Ross Donald Grainger Robertson on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Antony Richard Perfect on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Andrew Robert Lothian on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Ross Donald Grainger Robertson on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Antony Richard Perfect on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Andrew Robert Lothian on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Leonard Paul Harper Gow on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Leonard Paul Harper Gow on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages)
31 March 2010Termination of appointment of Jamie Marwick as a director (1 page)
31 March 2010Termination of appointment of Jamie Marwick as a director (1 page)
24 March 2010Accounts for a medium company made up to 31 January 2010 (27 pages)
24 March 2010Accounts for a medium company made up to 31 January 2010 (27 pages)
16 March 2010Cancellation of shares. Statement of capital on 16 March 2010
  • GBP 112,500
(4 pages)
16 March 2010Cancellation of shares. Statement of capital on 16 March 2010
  • GBP 112,500
(4 pages)
16 March 2010Purchase of own shares. (3 pages)
16 March 2010Purchase of own shares. (3 pages)
5 March 2010Resolutions
  • RES13 ‐ Enter purchase contract 22/02/2010
(2 pages)
5 March 2010Resolutions
  • RES13 ‐ Enter purchase contract 22/02/2010
(2 pages)
18 November 2009Director's details changed for Mr Alister William Jack on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Alister William Jack on 10 November 2009 (2 pages)
1 October 2009Return made up to 12/09/09; full list of members (8 pages)
1 October 2009Return made up to 12/09/09; full list of members (8 pages)
5 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
5 August 2009Gbp nc 140000/180000\28/07/09 (2 pages)
5 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
5 August 2009Gbp nc 140000/180000\28/07/09 (2 pages)
18 March 2009Accounts for a medium company made up to 31 January 2009 (28 pages)
18 March 2009Accounts for a medium company made up to 31 January 2009 (28 pages)
11 November 2008Accounts for a medium company made up to 31 January 2008 (26 pages)
11 November 2008Accounts for a medium company made up to 31 January 2008 (26 pages)
30 October 2008Director appointed ross donald grainger robertson (2 pages)
30 October 2008Director appointed ross donald grainger robertson (2 pages)
1 October 2008Return made up to 12/09/08; full list of members (8 pages)
1 October 2008Director's change of particulars / jamie marwick / 01/09/2008 (1 page)
1 October 2008Return made up to 12/09/08; full list of members (8 pages)
1 October 2008Director's change of particulars / leonard harper gow / 01/09/2008 (1 page)
1 October 2008Director's change of particulars / leonard harper gow / 01/09/2008 (1 page)
1 October 2008Director's change of particulars / jamie marwick / 01/09/2008 (1 page)
15 August 2008Director appointed jamie david marwick (2 pages)
15 August 2008Director appointed andrew robert lothian (2 pages)
15 August 2008Director appointed antony richard perfect (2 pages)
15 August 2008Director appointed andrew robert lothian (2 pages)
15 August 2008Director appointed antony richard perfect (2 pages)
15 August 2008Director appointed jamie david marwick (2 pages)
2 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 April 2008Gbp ic 128026/125263\17/03/08\gbp sr 2763@1=2763\ (1 page)
2 April 2008Gbp ic 128026/125263\17/03/08\gbp sr 2763@1=2763\ (1 page)
18 March 2008Director's change of particulars / leonard harper gow / 18/03/2008 (1 page)
18 March 2008Director's change of particulars / leonard harper gow / 18/03/2008 (1 page)
5 March 2008Ad 04/03/08\gbp si 2763@1=2763\gbp ic 125263/128026\ (2 pages)
5 March 2008Ad 04/03/08\gbp si 2763@1=2763\gbp ic 125263/128026\ (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
26 November 2007Accounts for a medium company made up to 31 January 2007 (26 pages)
26 November 2007Accounts for a medium company made up to 31 January 2007 (26 pages)
1 October 2007Return made up to 12/09/07; full list of members (5 pages)
1 October 2007Return made up to 12/09/07; full list of members (5 pages)
7 September 2007Ad 07/09/07--------- £ si 2763@1=2763 £ ic 122500/125263 (1 page)
7 September 2007Ad 07/09/07--------- £ si 2763@1=2763 £ ic 122500/125263 (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
5 October 2006Return made up to 12/09/06; full list of members (5 pages)
5 October 2006Return made up to 12/09/06; full list of members (5 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
14 June 2006Dec mort/charge * (2 pages)
14 June 2006Dec mort/charge * (2 pages)
7 June 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
7 June 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
21 September 2005Return made up to 12/09/05; full list of members (5 pages)
21 September 2005Return made up to 12/09/05; full list of members (5 pages)
29 April 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
29 April 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
1 March 2005Memorandum and Articles of Association (11 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2005Memorandum and Articles of Association (11 pages)
29 November 2004Accounts for a medium company made up to 31 January 2004 (23 pages)
29 November 2004Accounts for a medium company made up to 31 January 2004 (23 pages)
9 October 2004Return made up to 12/09/04; full list of members (10 pages)
9 October 2004Return made up to 12/09/04; full list of members (10 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
23 February 2004Full accounts made up to 31 January 2003 (18 pages)
23 February 2004Full accounts made up to 31 January 2003 (18 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
25 September 2003Return made up to 12/09/03; full list of members (10 pages)
25 September 2003Return made up to 12/09/03; full list of members (10 pages)
23 June 2003Partic of mort/charge * (5 pages)
23 June 2003Partic of mort/charge * (5 pages)
16 June 2003Partic of mort/charge * (5 pages)
16 June 2003Partic of mort/charge * (5 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
14 November 2002Partic of mort/charge * (5 pages)
14 November 2002Partic of mort/charge * (5 pages)
13 November 2002Accounts for a small company made up to 31 January 2002 (9 pages)
13 November 2002Accounts for a small company made up to 31 January 2002 (9 pages)
2 October 2002Return made up to 12/09/02; full list of members (10 pages)
2 October 2002Return made up to 12/09/02; full list of members (10 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
14 May 2002Partic of mort/charge * (5 pages)
14 May 2002Partic of mort/charge * (5 pages)
8 May 2002Dec mort/charge * (4 pages)
8 May 2002Dec mort/charge * (4 pages)
7 May 2002Partic of mort/charge * (5 pages)
7 May 2002Partic of mort/charge * (5 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
15 November 2001Accounts for a small company made up to 31 January 2001 (9 pages)
15 November 2001Accounts for a small company made up to 31 January 2001 (9 pages)
14 September 2001Return made up to 12/09/01; full list of members (8 pages)
14 September 2001Return made up to 12/09/01; full list of members (8 pages)
25 June 2001Partic of mort/charge * (6 pages)
25 June 2001Partic of mort/charge * (6 pages)
25 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000£ ic 132500/122500 31/05/00 £ sr 10000@1=10000 (1 page)
28 July 2000£ ic 132500/122500 31/05/00 £ sr 10000@1=10000 (1 page)
28 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
28 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
16 September 1999Return made up to 19/09/99; no change of members (7 pages)
16 September 1999Return made up to 19/09/99; no change of members (7 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (10 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (10 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
18 September 1998Return made up to 19/09/98; full list of members (8 pages)
18 September 1998Return made up to 19/09/98; full list of members (8 pages)
25 March 1998£ ic 135000/132500 30/01/98 £ sr 2500@1=2500 (1 page)
25 March 1998£ ic 135000/132500 30/01/98 £ sr 2500@1=2500 (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
4 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 October 1997Return made up to 19/09/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1997Return made up to 19/09/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1997Accounts for a small company made up to 31 January 1997 (10 pages)
9 September 1997Accounts for a small company made up to 31 January 1997 (10 pages)
5 September 1997£ ic 140000/137500 26/08/97 £ sr 2500@1=2500 (1 page)
5 September 1997£ ic 140000/137500 26/08/97 £ sr 2500@1=2500 (1 page)
15 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1997Director's particulars changed (1 page)
8 July 1997Director's particulars changed (1 page)
4 July 1997Ad 23/05/97--------- £ si 2500@1=2500 £ ic 137500/140000 (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Ad 23/05/97--------- £ si 2500@1=2500 £ ic 137500/140000 (2 pages)
4 July 1997New director appointed (2 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (12 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (12 pages)
11 October 1996Return made up to 19/09/96; full list of members (9 pages)
11 October 1996Return made up to 19/09/96; full list of members (9 pages)
30 July 1996Ad 29/07/96--------- £ si 40000@1=40000 £ ic 97500/137500 (2 pages)
30 July 1996Ad 29/07/96--------- £ si 40000@1=40000 £ ic 97500/137500 (2 pages)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1996Memorandum and Articles of Association (10 pages)
22 April 1996Memorandum and Articles of Association (10 pages)
22 April 1996Director resigned (1 page)
22 April 1996Nc inc already adjusted 04/04/96 (1 page)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1996Nc inc already adjusted 04/04/96 (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (12 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (12 pages)
3 November 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 July 1986Certificate of Incorporation (1 page)