Chelmsford
Essex
CM2 0JH
Director Name | Nicholas John Radcliffe |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Benjamin Yves Marie Thevenet |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 59 Quai Rambaud Lyon 69002 |
Director Name | Mr Scott William Jameson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Gl Events Uk Limited Station Road Castle Donington Derby DE22 1GF |
Director Name | Mr Daniel Beckett Black |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Gl Events Uk Limited Station Road Castle Donington Derby DE22 1GF |
Director Name | Gl Events Sa (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 59 Quai Rambaud Lyon 69002 |
Director Name | Gl Events Live Sa (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 59 Quai Rambaud Lyon 69002 |
Director Name | Mr John Cameron Stewart |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(2 years, 10 months after company formation) |
Appointment Duration | 33 years (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Mayfield Terrace Edinburgh Midlothian EH9 1RY Scotland |
Director Name | Alister William Jack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | Beechwood Melrose Roxburghshire TD6 9SW Scotland |
Director Name | Edward Archibald William Tulloch |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 1993) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hopefield Tranent East Lothian EH33 2AL Scotland |
Director Name | Alister Duncan Irvine Robertson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 1993) |
Role | Wine Merchant |
Correspondence Address | 3-12 Sand Port Edinburgh Midlothian EH6 6PL Scotland |
Director Name | Colin Brodie Strang Steel |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 1993) |
Role | Estate Agent |
Correspondence Address | Newlandburn House Newlandrig Gorebridge Midlothian EH23 4NS Scotland |
Director Name | Mr Leonard Paul Harper Gow |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 May 2013) |
Role | Property Developemt/Investment |
Country of Residence | United Kingdom |
Correspondence Address | Rowchester House Greenlaw Duns Berwickshire TD10 6UN Scotland |
Director Name | Ian Osborne Stewart |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1993(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Hume Hall Kelso Roxburghshire TD5 7TW Scotland |
Director Name | Mr Simon Squair Hodgson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 14 Barony Street Edinburgh EH3 6PE Scotland |
Director Name | Elisabeth Ann Jack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2006) |
Role | Interior Designer |
Correspondence Address | 13 Coltbridge Avenue Edinburgh Midlothian EH12 6AF Scotland |
Director Name | Ross Stewart |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 17 Main Street Wheldrake York North Yorkshire YO19 6AF |
Director Name | Mr Anthony Michael Kinnaird Stodart |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingstoun House Kingston North Berwick East Lothian EH39 5JE Scotland |
Director Name | John Francis McGhee |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2001(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2003) |
Role | Accountant |
Correspondence Address | 81 Inveresk Road Musselburgh East Lothian EH21 7BG Scotland |
Director Name | Mr Alastair Matthew James Currie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dundonald Road Redland Bristol BS6 7LN |
Director Name | Mr Scott Robert Lindsay |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Hopetoun Park Gullane North Berwick East Lothian EH31 2EP Scotland |
Director Name | Alan Athol Emslie Benzie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakbarn, Higher House Farm Hocker Lane Over Alderley Cheshire SK10 4SD |
Director Name | Mr Alister William Jack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Antony Richard Perfect |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Close Nailsea North Somerset BS48 2QQ |
Director Name | Jamie David Marwick |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2f 2 8 Roseburn Place Edinburgh Midlothian EH12 5NN Scotland |
Director Name | Andrew Robert Lothian |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Norbreck Close Great Sankey Warrington Cheshire WA5 2SX |
Director Name | Ross Donald Grainger Robertson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brierie Hill Road Crosslee Houston Renfrewshire PA6 7AD Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1989(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 February 2006) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 May 2022) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Website | www.fieldandlawn.com |
---|---|
Telephone | 01506 857938 |
Telephone region | Bathgate |
Registered Address | 7 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
42.5k at £1 | John Cameron Stewart 68.00% Ordinary |
---|---|
10k at £1 | John Cameron Stewart 16.00% Ordinary A |
10k at £1 | John Cameron Stewart 16.00% Ordinary B |
1 at £1 | Trustees Of I O Stewart Trust For Grandchildren 0.00% Ordinary C |
1 at £1 | Trustees Of I O Stewart Trust For Grandchildren 0.00% Ordinary D |
1 at £1 | Trustees Of I O Stewart Trust For Grandchildren 0.00% Ordinary E |
Year | 2014 |
---|---|
Turnover | £6,381,092 |
Gross Profit | £3,272,870 |
Net Worth | £2,710,511 |
Cash | £699 |
Current Liabilities | £1,791,131 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
7 June 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 10 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
2 August 2011 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
30 January 2024 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
---|---|
23 November 2023 | Registered 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 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
14 September 2023 | Full accounts made up to 31 January 2023 (32 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with updates (4 pages) |
21 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
23 May 2022 | Appointment of Mr Scott William Jameson as a director on 12 May 2022 (2 pages) |
23 May 2022 | Appointment of Benjamin Yves Marie Thevenet as a director on 12 May 2022 (2 pages) |
23 May 2022 | Appointment of Mr Daniel Beckett Black as a director on 12 May 2022 (2 pages) |
23 May 2022 | Appointment of Gl Events Live Sa as a director on 12 May 2022 (2 pages) |
23 May 2022 | Appointment of Gl Events Sa as a director on 12 May 2022 (2 pages) |
20 May 2022 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 12 May 2022 (1 page) |
20 May 2022 | Termination of appointment of Andrew Robert Lothian as a director on 12 May 2022 (1 page) |
20 May 2022 | Notification of Gl Events Uk Limited as a person with significant control on 12 May 2022 (2 pages) |
20 May 2022 | Termination of appointment of John Cameron Stewart as a director on 12 May 2022 (1 page) |
19 May 2022 | Cessation of John Cameron Stewart as a person with significant control on 12 May 2022 (1 page) |
19 May 2022 | Statement of capital following an allotment of shares on 12 May 2022
|
21 March 2022 | Full accounts made up to 31 January 2022 (35 pages) |
5 October 2021 | Termination of appointment of Ross Donald Grainger Robertson as a director on 21 September 2021 (1 page) |
21 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
1 April 2021 | Full accounts made up to 31 January 2021 (37 pages) |
21 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
5 May 2020 | Full accounts made up to 31 January 2020 (40 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a small company made up to 31 January 2019 (28 pages) |
27 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 31 January 2018 (20 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
23 June 2017 | Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page) |
24 April 2017 | Appointment of Nicholas John Radcliffe as a director on 10 February 2017 (3 pages) |
24 April 2017 | Appointment of Nicholas John Radcliffe as a director on 10 February 2017 (3 pages) |
31 March 2017 | Accounts for a small company made up to 31 January 2017 (21 pages) |
31 March 2017 | Accounts for a small company made up to 31 January 2017 (21 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
4 April 2016 | Satisfaction of charge 7 in full (1 page) |
4 April 2016 | Satisfaction of charge 7 in full (1 page) |
1 April 2016 | Satisfaction of charge 9 in full (1 page) |
1 April 2016 | Satisfaction of charge 9 in full (1 page) |
1 April 2016 | Satisfaction of charge 8 in full (1 page) |
1 April 2016 | Satisfaction of charge 11 in full (1 page) |
1 April 2016 | Satisfaction of charge 8 in full (1 page) |
1 April 2016 | Satisfaction of charge 10 in full (1 page) |
1 April 2016 | Satisfaction of charge 11 in full (1 page) |
1 April 2016 | Satisfaction of charge 10 in full (1 page) |
24 March 2016 | Full accounts made up to 31 January 2016 (39 pages) |
24 March 2016 | Full accounts made up to 31 January 2016 (39 pages) |
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 August 2015 | Resolutions
|
17 August 2015 | Company name changed field and lawn (marquees) LIMITED\certificate issued on 17/08/15
|
17 August 2015 | Resolutions
|
17 August 2015 | Company name changed field and lawn (marquees) LIMITED\certificate issued on 17/08/15
|
11 March 2015 | Accounts for a medium company made up to 31 January 2015 (29 pages) |
11 March 2015 | Accounts for a medium company made up to 31 January 2015 (29 pages) |
30 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Accounts for a medium company made up to 31 January 2014 (29 pages) |
2 September 2014 | Accounts for a medium company made up to 31 January 2014 (29 pages) |
15 August 2014 | Satisfaction of charge 5 in full (4 pages) |
15 August 2014 | Satisfaction of charge 5 in full (4 pages) |
14 August 2014 | Registration of charge SC1001650016, created on 1 August 2014 (16 pages) |
14 August 2014 | Registration of charge SC1001650016, created on 1 August 2014 (16 pages) |
14 August 2014 | Registration of charge SC1001650016, created on 1 August 2014 (16 pages) |
22 July 2014 | Registration of charge SC1001650014, created on 18 July 2014 (6 pages) |
22 July 2014 | Registration of charge SC1001650013, created on 18 July 2014 (6 pages) |
22 July 2014 | Registration of charge SC1001650014, created on 18 July 2014 (6 pages) |
22 July 2014 | Registration of charge SC1001650013, created on 18 July 2014 (6 pages) |
22 July 2014 | Registration of charge SC1001650015, created on 18 July 2014 (6 pages) |
22 July 2014 | Registration of charge SC1001650015, created on 18 July 2014 (6 pages) |
10 May 2014 | Registration of charge 1001650012 (21 pages) |
10 May 2014 | Registration of charge 1001650012 (21 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
4 June 2013 | Termination of appointment of Leonard Harper Gow as a director (1 page) |
4 June 2013 | Termination of appointment of Leonard Harper Gow as a director (1 page) |
29 May 2013 | Appointment of Mr Nicholas Peter Alistair Mclaren as a director (2 pages) |
29 May 2013 | Appointment of Mr Nicholas Peter Alistair Mclaren as a director (2 pages) |
7 May 2013 | Particulars of variation of rights attached to shares (3 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Change of share class name or designation (3 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
7 May 2013 | Change of share class name or designation (3 pages) |
7 May 2013 | Particulars of variation of rights attached to shares (3 pages) |
25 March 2013 | Accounts for a medium company made up to 31 January 2013 (27 pages) |
25 March 2013 | Accounts for a medium company made up to 31 January 2013 (27 pages) |
7 March 2013 | Cancellation of shares. Statement of capital on 7 March 2013
|
7 March 2013 | Cancellation of shares. Statement of capital on 7 March 2013
|
7 March 2013 | Cancellation of shares. Statement of capital on 7 March 2013
|
7 March 2013 | Purchase of own shares. (3 pages) |
7 March 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Accounts for a medium company made up to 31 January 2012 (28 pages) |
13 March 2012 | Accounts for a medium company made up to 31 January 2012 (28 pages) |
4 January 2012 | Termination of appointment of Antony Perfect as a director (1 page) |
4 January 2012 | Termination of appointment of Antony Perfect as a director (1 page) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (10 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
21 March 2011 | Accounts for a medium company made up to 31 January 2011 (27 pages) |
21 March 2011 | Accounts for a medium company made up to 31 January 2011 (27 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (10 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Director's details changed for Ross Donald Grainger Robertson on 1 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Antony Richard Perfect on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Leonard Paul Harper Gow on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Andrew Robert Lothian on 1 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Ross Donald Grainger Robertson on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Antony Richard Perfect on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Andrew Robert Lothian on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Ross Donald Grainger Robertson on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Antony Richard Perfect on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Andrew Robert Lothian on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Leonard Paul Harper Gow on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Leonard Paul Harper Gow on 1 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages) |
31 March 2010 | Termination of appointment of Jamie Marwick as a director (1 page) |
31 March 2010 | Termination of appointment of Jamie Marwick as a director (1 page) |
24 March 2010 | Accounts for a medium company made up to 31 January 2010 (27 pages) |
24 March 2010 | Accounts for a medium company made up to 31 January 2010 (27 pages) |
16 March 2010 | Cancellation of shares. Statement of capital on 16 March 2010
|
16 March 2010 | Cancellation of shares. Statement of capital on 16 March 2010
|
16 March 2010 | Purchase of own shares. (3 pages) |
16 March 2010 | Purchase of own shares. (3 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
18 November 2009 | Director's details changed for Mr Alister William Jack on 10 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Alister William Jack on 10 November 2009 (2 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (8 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (8 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Gbp nc 140000/180000\28/07/09 (2 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Gbp nc 140000/180000\28/07/09 (2 pages) |
18 March 2009 | Accounts for a medium company made up to 31 January 2009 (28 pages) |
18 March 2009 | Accounts for a medium company made up to 31 January 2009 (28 pages) |
11 November 2008 | Accounts for a medium company made up to 31 January 2008 (26 pages) |
11 November 2008 | Accounts for a medium company made up to 31 January 2008 (26 pages) |
30 October 2008 | Director appointed ross donald grainger robertson (2 pages) |
30 October 2008 | Director appointed ross donald grainger robertson (2 pages) |
1 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
1 October 2008 | Director's change of particulars / jamie marwick / 01/09/2008 (1 page) |
1 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
1 October 2008 | Director's change of particulars / leonard harper gow / 01/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / leonard harper gow / 01/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / jamie marwick / 01/09/2008 (1 page) |
15 August 2008 | Director appointed jamie david marwick (2 pages) |
15 August 2008 | Director appointed andrew robert lothian (2 pages) |
15 August 2008 | Director appointed antony richard perfect (2 pages) |
15 August 2008 | Director appointed andrew robert lothian (2 pages) |
15 August 2008 | Director appointed antony richard perfect (2 pages) |
15 August 2008 | Director appointed jamie david marwick (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Gbp ic 128026/125263\17/03/08\gbp sr 2763@1=2763\ (1 page) |
2 April 2008 | Gbp ic 128026/125263\17/03/08\gbp sr 2763@1=2763\ (1 page) |
18 March 2008 | Director's change of particulars / leonard harper gow / 18/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / leonard harper gow / 18/03/2008 (1 page) |
5 March 2008 | Ad 04/03/08\gbp si 2763@1=2763\gbp ic 125263/128026\ (2 pages) |
5 March 2008 | Ad 04/03/08\gbp si 2763@1=2763\gbp ic 125263/128026\ (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
26 November 2007 | Accounts for a medium company made up to 31 January 2007 (26 pages) |
26 November 2007 | Accounts for a medium company made up to 31 January 2007 (26 pages) |
1 October 2007 | Return made up to 12/09/07; full list of members (5 pages) |
1 October 2007 | Return made up to 12/09/07; full list of members (5 pages) |
7 September 2007 | Ad 07/09/07--------- £ si 2763@1=2763 £ ic 122500/125263 (1 page) |
7 September 2007 | Ad 07/09/07--------- £ si 2763@1=2763 £ ic 122500/125263 (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
5 October 2006 | Return made up to 12/09/06; full list of members (5 pages) |
5 October 2006 | Return made up to 12/09/06; full list of members (5 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | Dec mort/charge * (2 pages) |
14 June 2006 | Dec mort/charge * (2 pages) |
7 June 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
7 June 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
21 September 2005 | Return made up to 12/09/05; full list of members (5 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (5 pages) |
29 April 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
29 April 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
1 March 2005 | Memorandum and Articles of Association (11 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
1 March 2005 | Memorandum and Articles of Association (11 pages) |
29 November 2004 | Accounts for a medium company made up to 31 January 2004 (23 pages) |
29 November 2004 | Accounts for a medium company made up to 31 January 2004 (23 pages) |
9 October 2004 | Return made up to 12/09/04; full list of members (10 pages) |
9 October 2004 | Return made up to 12/09/04; full list of members (10 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
23 February 2004 | Full accounts made up to 31 January 2003 (18 pages) |
23 February 2004 | Full accounts made up to 31 January 2003 (18 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
25 September 2003 | Return made up to 12/09/03; full list of members (10 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members (10 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
16 June 2003 | Partic of mort/charge * (5 pages) |
16 June 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
14 November 2002 | Partic of mort/charge * (5 pages) |
14 November 2002 | Partic of mort/charge * (5 pages) |
13 November 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
13 November 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
2 October 2002 | Return made up to 12/09/02; full list of members (10 pages) |
2 October 2002 | Return made up to 12/09/02; full list of members (10 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
8 May 2002 | Dec mort/charge * (4 pages) |
8 May 2002 | Dec mort/charge * (4 pages) |
7 May 2002 | Partic of mort/charge * (5 pages) |
7 May 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
15 November 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
15 November 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
14 September 2001 | Return made up to 12/09/01; full list of members (8 pages) |
14 September 2001 | Return made up to 12/09/01; full list of members (8 pages) |
25 June 2001 | Partic of mort/charge * (6 pages) |
25 June 2001 | Partic of mort/charge * (6 pages) |
25 September 2000 | Return made up to 19/09/00; full list of members
|
25 September 2000 | Return made up to 19/09/00; full list of members
|
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director 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 2000 | Resolutions
|
28 June 2000 | Resolutions
|
23 June 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
16 September 1999 | Return made up to 19/09/99; no change of members (7 pages) |
16 September 1999 | Return made up to 19/09/99; no change of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (10 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (10 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
18 September 1998 | Return made up to 19/09/98; full list of members (8 pages) |
18 September 1998 | Return 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 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
4 March 1998 | Resolutions
|
3 October 1997 | Return made up to 19/09/97; full list of members
|
3 October 1997 | Return made up to 19/09/97; full list of members
|
9 September 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
9 September 1997 | Accounts 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 1997 | Resolutions
|
15 July 1997 | Resolutions
|
8 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Ad 23/05/97--------- £ si 2500@1=2500 £ ic 137500/140000 (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Ad 23/05/97--------- £ si 2500@1=2500 £ ic 137500/140000 (2 pages) |
4 July 1997 | New director appointed (2 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
11 October 1996 | Return made up to 19/09/96; full list of members (9 pages) |
11 October 1996 | Return made up to 19/09/96; full list of members (9 pages) |
30 July 1996 | Ad 29/07/96--------- £ si 40000@1=40000 £ ic 97500/137500 (2 pages) |
30 July 1996 | Ad 29/07/96--------- £ si 40000@1=40000 £ ic 97500/137500 (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (10 pages) |
22 April 1996 | Memorandum and Articles of Association (10 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Nc inc already adjusted 04/04/96 (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Nc inc already adjusted 04/04/96 (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Resolutions
|
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
3 November 1995 | Return made up to 19/09/95; full list of members
|
3 November 1995 | Return made up to 19/09/95; full list of members
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 July 1986 | Certificate of Incorporation (1 page) |