Company NameClark Retail Limited
Company StatusIn Administration
Company NumberSC101099
CategoryPrivate Limited Company
Incorporation Date29 September 1986(37 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Stuart Clive Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(33 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopersllp 144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopersllp 144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Director NameMs Karen Anita McEwan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleColleague And Operations Director
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopersllp 144 Morrison Street
Edinburgh
EH3 8EB
Scotland
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 March 2022(35 years, 5 months after company formation)
Appointment Duration2 years
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr Gerald Daly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1988(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 June 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brierie Lane
Crosslee
Johnstone
Renfrewshire
PA6 7LS
Scotland
Director NameWighton Paterson Clark
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 1995)
RoleManaging Director
Correspondence Address57 Larchfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QN
Scotland
Director NameJohn Black Pearson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 1994)
RoleMerchandise Director
Correspondence Address22 Glencairn Road
Langbank
Port Glasgow
Renfrewshire
PA14 6XL
Scotland
Secretary NameMr Gerald Daly
NationalityBritish
StatusResigned
Appointed21 September 1989(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brierie Lane
Crosslee
Johnstone
Renfrewshire
PA6 7LS
Scotland
Director NameMary Theresa Campbell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 1995)
RoleCa
Correspondence Address13 Campbell Avenue
Murrayfield
Edinburgh
Midlothian
EH12 6DP
Scotland
Director NamePeter William Macnab
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1993)
RoleSales Manager
Correspondence Address18 Hawthorn Avenue
Erskine
Renfrewshire
PA8 7BU
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1994)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameMr Robert Leak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Manor Road
Barnet
Hertfordshire
EN5 2LH
Director NameStephen Howard Wooldridge
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanibel
Wrabness Road
Ramsey
Essex
CO12 5NJ
Director NameJohn Richard Talbot
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1998)
RoleCompany Director
Correspondence Address14 The Coppens
Stotfold
Hitchin
Hertfordshire
SG5 4PJ
Director NameJohn Michael Rees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1998)
RoleCompany Director
Correspondence Address6 Nelson Crescent
Maldon
Essex
CM9 6WE
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameMr Brian Jackson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Grazings
Highfield Lane
Hemel Hempstead
Hertfordshire
HP2 5JN
Secretary NameMr Colin Graham Reader
NationalityBritish
StatusResigned
Appointed23 June 1995(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Secretary NameJohn Michael Rees
NationalityBritish
StatusResigned
Appointed19 July 1996(9 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1996)
RoleCompany Director
Correspondence Address102 Pollards Green
Chelmer Village
Chelmsford
CM2 6UL
Secretary NameLaurence Henry Ford
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 1998)
RoleCompany Director
Correspondence Address123 Eastern Avenue East
Romford
Essex
RM1 4SH
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(12 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 26 April 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Secretary NameMr Christopher Howard Barnes
NationalityBritish
StatusResigned
Appointed28 November 1998(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address11 Hepplewhite Close
Baughurst
Basingstoke
Hampshire
RG26 5HD
Secretary NameMr Simon Jonathan Miller
NationalityBritish
StatusResigned
Appointed21 July 1999(12 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(15 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr Stephen William Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed17 November 2004(18 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr Martyn James Aguss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11,The Avenue
Newton Mearns
Glasgow
G77 6AA
Scotland
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11,The Avenue
Newton Mearns
Glasgow
G77 6AA
Scotland
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(29 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11,The Avenue
Newton Mearns
Glasgow
G77 6AA
Scotland
Secretary NameBernadette Clare Young
StatusResigned
Appointed30 August 2017(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director NameMr Robbie Ian Bell
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Pilgrims Hatch
Brentwood
CM15 9ST
Secretary NameMrs Rachel Peat
StatusResigned
Appointed31 January 2019(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2022)
RoleCompany Director
Correspondence Address72 Carfin Road
Motherwell
ML1 5JZ
Scotland
Director NameMr Richard Mark James Crampton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(33 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2022)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Carfin Road
Motherwell
ML1 5JZ
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1995(8 years, 4 months after company formation)
Appointment Duration4 months (resigned 23 June 1995)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland

Contact

Telephone0413573760
Telephone regionUnknown

Location

Registered AddressPricewaterhousecoopersllp
144 Morrison Street
Edinburgh
EH3 8EB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

2.3m at £1Price Smashers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,684,000
Gross Profit£1,801,000
Net Worth£2,093,000
Current Liabilities£1,506,000

Accounts

Latest Accounts29 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return31 December 2021 (2 years, 2 months ago)
Next Return Due14 January 2023 (overdue)

Charges

26 February 2021Delivered on: 10 March 2021
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
27 February 2020Delivered on: 4 March 2020
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
13 July 2016Delivered on: 22 July 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
13 July 2016Delivered on: 20 July 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Outstanding
14 March 2013Delivered on: 27 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 March 2013Delivered on: 22 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Group debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 March 2013Delivered on: 28 March 2013
Satisfied on: 20 November 2015
Persons entitled: Cavendish Security Trustee Limited

Classification: Group debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 March 2013Delivered on: 28 March 2013
Satisfied on: 20 November 2015
Persons entitled: Cavendish Security Trustee Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 October 2005Delivered on: 27 October 2005
Satisfied on: 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all freehold and leasehold property, fixed charges and floating charges.
Fully Satisfied
17 July 2002Delivered on: 24 July 2002
Satisfied on: 4 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due under or pursuant to the bos documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 November 1998Delivered on: 10 December 1998
Satisfied on: 25 July 2002
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Th Secured Parties

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 September 1994Delivered on: 18 October 1994
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106 high street, ayr.
Fully Satisfied
12 August 1994Delivered on: 29 August 1994
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sub-lease between gernaium properties limited and the company dated 3RD and 9TH sept 1991 of shop unit known as unit 6 of the development by the said geranium properties limited at the regent centre, kirkintilloch which sub-lease is registered under title number dmb 43487 in the land register of scotland.
Fully Satisfied
28 January 1993Delivered on: 8 February 1993
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole a sublease between ravenseft properties LTD and clark retail LTD dated 31ST july and 15TH sept 1987 and recorded grs midlothian 4TH march 1988 (as amended by minute of amendment of sublease between ravenseft properties LTD and clark retail LTD dated 13TH nov and 10TH dec and recorded grs 280193) of all and whole the ground floor shop premises known as 16 newkirkgate, leith, edinburgh.
Fully Satisfied
19 October 1992Delivered on: 28 October 1992
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 8 ormiston terrace, edinburgh.
Fully Satisfied
26 August 1992Delivered on: 8 September 1992
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lease between co-operative wholesale society limited and clark retail limited dated 24/03/92 and 21/04/92 all and whole that shop unit known as unit 6 of the co-operative wholesale society limiteds development at princes street/church street/ king street, port glasgow, renfrew.
Fully Satisfied
24 August 1992Delivered on: 7 September 1992
Satisfied on: 12 May 1993
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 west street, penicuik.
Fully Satisfied
25 August 1992Delivered on: 3 September 1992
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7, shandwick square shopping centre, easterhouse, glasgow.
Fully Satisfied
26 August 1992Delivered on: 3 September 1992
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 brandon parade south, motherwell.
Fully Satisfied
25 August 1992Delivered on: 3 September 1992
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 renfield street, glasgow.
Fully Satisfied
22 August 1991Delivered on: 4 September 1991
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 74 sylvania way, clydebank title no dmb 23218.
Fully Satisfied
22 July 1991Delivered on: 2 August 1991
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 439 victoria road glasgow gla 72788.
Fully Satisfied
18 July 1991Delivered on: 29 July 1991
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 38 nicolson street, edinburgh.
Fully Satisfied
18 July 1991Delivered on: 29 July 1991
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 95 south bridge, edinburgh.
Fully Satisfied
18 July 1991Delivered on: 29 July 1991
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 126 and 128 gorgie road, edinburgh.
Fully Satisfied
9 April 1991Delivered on: 16 April 1991
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease shop 312/314 crow road glasgow gla 80003.
Fully Satisfied
14 March 1991Delivered on: 26 March 1991
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 735/737 clarkston road, glasgow.
Fully Satisfied
11 March 1991Delivered on: 25 March 1991
Satisfied on: 11 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 8 clarkwell road, hamilton.
Fully Satisfied
7 March 1991Delivered on: 20 March 1991
Satisfied on: 4 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of shop, glenley street caol.
Fully Satisfied

Filing History

25 February 2021Change of details for Price Smashers Limited as a person with significant control on 9 December 2020 (2 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 24/11/19 (3 pages)
29 December 2020Audit exemption subsidiary accounts made up to 24 November 2019 (35 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 24/11/19 (1 page)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 24/11/19 (128 pages)
13 October 2020Registered office address changed from Unit 11,the Avenue Newton Mearns Glasgow G77 6AA to 72 Carfin Road Motherwell ML1 5JZ on 13 October 2020 (1 page)
22 July 2020Appointment of Giles Matthew Oliver David as a director on 9 July 2020 (2 pages)
22 July 2020Appointment of Mr Richard Mark James Crampton as a director on 9 July 2020 (2 pages)
16 July 2020Appointment of Karen Anita Mcewan as a director on 9 July 2020 (2 pages)
10 July 2020Termination of appointment of Robbie Ian Bell as a director on 30 June 2020 (1 page)
10 March 2020Appointment of Mr Stuart Clive Butler as a director on 21 February 2020 (2 pages)
10 March 2020Termination of appointment of Steven Green as a director on 21 February 2020 (1 page)
4 March 2020Registration of charge SC1010990046, created on 27 February 2020 (76 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 September 2019Consolidated accounts of parent company for subsidiary company period ending 25/11/18 (56 pages)
13 September 2019Notice of agreement to exemption from audit of accounts for period ending 25/11/18 (1 page)
13 September 2019Audit exemption subsidiary accounts made up to 25 November 2018 (33 pages)
13 September 2019Audit exemption statement of guarantee by parent company for period ending 25/11/18 (3 pages)
5 March 2019Appointment of Mrs Rachel Peat as a secretary on 31 January 2019 (2 pages)
5 March 2019Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page)
12 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 February 2019Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages)
20 November 2018Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018 (2 pages)
26 September 2018Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page)
19 September 2018Audit exemption subsidiary accounts made up to 26 November 2017 (32 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages)
6 September 2018Consolidated accounts of parent company for subsidiary company period ending 26/11/17 (52 pages)
18 April 2018Notice of agreement to exemption from audit of accounts for period ending 26/11/17 (1 page)
3 April 2018Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages)
28 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 September 2017Full accounts made up to 27 November 2016 (31 pages)
7 September 2017Full accounts made up to 27 November 2016 (31 pages)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page)
6 September 2017Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages)
6 September 2017Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 August 2016Full accounts made up to 29 November 2015 (20 pages)
30 August 2016Full accounts made up to 29 November 2015 (20 pages)
22 July 2016Registration of charge SC1010990045, created on 13 July 2016 (23 pages)
22 July 2016Registration of charge SC1010990045, created on 13 July 2016 (23 pages)
20 July 2016Registration of charge SC1010990044, created on 13 July 2016 (80 pages)
20 July 2016Registration of charge SC1010990044, created on 13 July 2016 (80 pages)
23 June 2016Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages)
23 June 2016Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages)
22 June 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
22 June 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
6 April 2016Satisfaction of charge 40 in full (4 pages)
6 April 2016Satisfaction of charge 41 in full (4 pages)
6 April 2016Satisfaction of charge 41 in full (4 pages)
6 April 2016Satisfaction of charge 40 in full (4 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2,300,000
(5 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2,300,000
(5 pages)
20 November 2015Satisfaction of charge 42 in full (4 pages)
20 November 2015Satisfaction of charge 43 in full (4 pages)
20 November 2015Satisfaction of charge 42 in full (4 pages)
20 November 2015Satisfaction of charge 43 in full (4 pages)
8 October 2015Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages)
5 October 2015Full accounts made up to 30 November 2014 (20 pages)
5 October 2015Full accounts made up to 30 November 2014 (20 pages)
14 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
14 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,300,000
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,300,000
(5 pages)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
9 June 2014Full accounts made up to 24 November 2013 (20 pages)
9 June 2014Full accounts made up to 24 November 2013 (20 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,300,000
(6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,300,000
(6 pages)
6 June 2013Full accounts made up to 25 November 2012 (20 pages)
6 June 2013Full accounts made up to 25 November 2012 (20 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2013Alterations to floating charge 42 (20 pages)
2 April 2013Alterations to floating charge 42 (20 pages)
2 April 2013Alterations to floating charge 43 (26 pages)
2 April 2013Alterations to floating charge 43 (26 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 43 (24 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 43 (24 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 42 (7 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 42 (7 pages)
27 March 2013Alterations to floating charge 40 (15 pages)
27 March 2013Alterations to floating charge 41 (15 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 41 (9 pages)
27 March 2013Alterations to floating charge 41 (15 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 41 (9 pages)
27 March 2013Alterations to floating charge 40 (15 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 39 (3 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 40 (23 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 40 (23 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 39 (3 pages)
19 March 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (18 pages)
19 March 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (18 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/03/2013
(7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/03/2013
(7 pages)
6 June 2012Full accounts made up to 27 November 2011 (20 pages)
6 June 2012Full accounts made up to 27 November 2011 (20 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
14 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
14 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
14 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
6 April 2011Full accounts made up to 28 November 2010 (19 pages)
6 April 2011Full accounts made up to 28 November 2010 (19 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
24 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
7 April 2010Full accounts made up to 29 November 2009 (19 pages)
7 April 2010Full accounts made up to 29 November 2009 (19 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
15 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
15 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
15 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
15 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
1 October 2009Full accounts made up to 30 November 2008 (21 pages)
1 October 2009Full accounts made up to 30 November 2008 (21 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) CA2006 15/06/2009
(12 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175(5)(a) CA2006 15/06/2009
(12 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
8 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (2 pages)
8 October 2008Secretary's change of particulars / kingsley tedder / 25/09/2008 (2 pages)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
16 July 2008Full accounts made up to 25 November 2007 (18 pages)
16 July 2008Full accounts made up to 25 November 2007 (18 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
1 October 2007Resolutions
  • RES13 ‐ Agreement approved 12/09/07
(2 pages)
27 September 2007Full accounts made up to 26 November 2006 (15 pages)
27 September 2007Full accounts made up to 26 November 2006 (15 pages)
13 March 2007Auditor's resignation (1 page)
13 March 2007Auditor's resignation (1 page)
22 February 2007Return made up to 31/12/06; full list of members (8 pages)
22 February 2007Return made up to 31/12/06; full list of members (8 pages)
3 June 2006Full accounts made up to 27 November 2005 (16 pages)
3 June 2006Full accounts made up to 27 November 2005 (16 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
4 November 2005Dec mort/charge * (2 pages)
4 November 2005Dec mort/charge * (2 pages)
27 October 2005Partic of mort/charge * (19 pages)
27 October 2005Partic of mort/charge * (19 pages)
19 October 2005Declaration of assistance for shares acquisition (16 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (16 pages)
4 October 2005Full accounts made up to 27 November 2004 (16 pages)
4 October 2005Full accounts made up to 27 November 2004 (16 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
1 October 2004Full accounts made up to 29 November 2003 (16 pages)
1 October 2004Full accounts made up to 29 November 2003 (16 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Full accounts made up to 30 November 2002 (16 pages)
26 September 2003Full accounts made up to 30 November 2002 (16 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Full accounts made up to 24 November 2001 (13 pages)
24 September 2002Full accounts made up to 24 November 2001 (13 pages)
25 July 2002Dec mort/charge * (4 pages)
25 July 2002Dec mort/charge * (4 pages)
25 July 2002Dec mort/charge * (4 pages)
25 July 2002Dec mort/charge * (4 pages)
24 July 2002Partic of mort/charge * (13 pages)
24 July 2002Partic of mort/charge * (13 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Full accounts made up to 25 November 2000 (14 pages)
28 September 2001Full accounts made up to 25 November 2000 (14 pages)
18 May 2001Registered office changed on 18/05/01 from: 4000 academy park gower street glasgow G51 1PP (1 page)
18 May 2001Registered office changed on 18/05/01 from: 4000 academy park gower street glasgow G51 1PP (1 page)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 27 November 1999 (14 pages)
29 September 2000Full accounts made up to 27 November 1999 (14 pages)
13 April 2000Secretary's particulars changed (1 page)
13 April 2000Secretary's particulars changed (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
5 October 1999Full accounts made up to 28 November 1998 (15 pages)
5 October 1999Full accounts made up to 28 November 1998 (15 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
27 May 1999Dec mort/charge * (4 pages)
27 May 1999Dec mort/charge * (4 pages)
27 May 1999Dec mort/charge * (4 pages)
27 May 1999Dec mort/charge * (4 pages)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
16 December 1998Ad 28/11/98--------- £ si 370000@1=370000 £ ic 1930000/2300000 (2 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Ad 28/11/98--------- £ si 370000@1=370000 £ ic 1930000/2300000 (2 pages)
11 December 1998Memorandum and Articles of Association (9 pages)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1998Declaration of assistance for shares acquisition (9 pages)
11 December 1998Memorandum and Articles of Association (12 pages)
11 December 1998Memorandum and Articles of Association (9 pages)
11 December 1998Declaration of assistance for shares acquisition (9 pages)
11 December 1998Memorandum and Articles of Association (12 pages)
10 December 1998Partic of mort/charge * (5 pages)
10 December 1998Partic of mort/charge * (5 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
4 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
4 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
8 July 1998Full accounts made up to 26 April 1998 (16 pages)
8 July 1998Full accounts made up to 26 April 1998 (16 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 September 1997Full accounts made up to 27 April 1997 (15 pages)
16 September 1997Full accounts made up to 27 April 1997 (15 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 December 1996Full accounts made up to 28 April 1996 (17 pages)
5 December 1996Full accounts made up to 28 April 1996 (17 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996Secretary resigned (1 page)
6 August 1996Auditor's resignation (1 page)
6 August 1996Auditor's resignation (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Secretary resigned;director resigned (1 page)
29 July 1996Secretary resigned;director resigned (1 page)
29 July 1996New secretary appointed (2 pages)
2 May 1996Accounting reference date shortened from 24/06 to 30/04 (1 page)
2 May 1996Accounting reference date shortened from 24/06 to 30/04 (1 page)
23 April 1996Full accounts made up to 24 June 1995 (20 pages)
23 April 1996Full accounts made up to 24 June 1995 (20 pages)
14 February 1996Return made up to 31/12/95; full list of members (7 pages)
14 February 1996Return made up to 31/12/95; full list of members (7 pages)
31 January 1996Accounting reference date extended from 24/06 to 24/06 (1 page)
31 January 1996Accounting reference date extended from 24/06 to 24/06 (1 page)
26 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
26 January 1996Memorandum and Articles of Association (5 pages)
26 January 1996Memorandum and Articles of Association (5 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
26 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
26 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
8 November 1995Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow G13 2UP (1 page)
8 November 1995Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow G13 2UP (1 page)
11 September 1995Dec mort/charge * (6 pages)
11 September 1995Dec mort/charge * (6 pages)
4 September 1995Dec mort/charge * (6 pages)
4 September 1995Dec mort/charge * (6 pages)
4 September 1995Dec mort/charge * (2 pages)
4 September 1995Dec mort/charge * (6 pages)
4 September 1995Dec mort/charge * (6 pages)
4 September 1995Dec mort/charge * (6 pages)
4 September 1995Dec mort/charge * (6 pages)
4 September 1995Dec mort/charge * (2 pages)
4 September 1995Dec mort/charge * (8 pages)
4 September 1995Dec mort/charge * (8 pages)
4 September 1995Dec mort/charge * (6 pages)
4 September 1995Dec mort/charge * (6 pages)
4 September 1995Dec mort/charge * (6 pages)
4 September 1995Dec mort/charge * (8 pages)
4 September 1995Dec mort/charge * (8 pages)
4 September 1995Dec mort/charge * (6 pages)
24 August 1995Dec mort/charge * (4 pages)
24 August 1995Dec mort/charge * (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
26 June 1995Memorandum and Articles of Association (96 pages)
26 June 1995Memorandum and Articles of Association (96 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 January 1995Dec mort/charge * (2 pages)
6 January 1995Dec mort/charge * (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (112 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (112 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (112 pages)
12 May 1993Dec mort/charge * (2 pages)
12 May 1993Dec mort/charge * (2 pages)
18 July 1991Dec mort/charge 8008 (2 pages)
18 July 1991Dec mort/charge 8008 (2 pages)
21 November 1990Memorandum and Articles of Association (63 pages)
21 November 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 November 1990Memorandum and Articles of Association (63 pages)
21 November 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 August 1989Memorandum and Articles of Association (44 pages)
17 August 1989Memorandum and Articles of Association (44 pages)
17 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
17 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
1 December 1986Company name changed\certificate issued on 01/12/86 (1 page)
1 December 1986Company name changed pacific shelf (sixty-eight) limi ted\certificate issued on 01/12/86 (2 pages)
1 December 1986Company name changed pacific shelf (sixty-eight) limi ted\certificate issued on 01/12/86 (2 pages)
1 December 1986Company name changed\certificate issued on 01/12/86 (1 page)
24 September 1986Certificate of Incorporation (1 page)
24 September 1986Certificate of Incorporation (1 page)