Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director Name | Mr Scott Allan Grant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Alan Graham Milne |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(36 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Christina Bell Scott |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 4 Batterflatts House Batterflatts Garden Stirling FK7 9JD Scotland |
Secretary Name | James Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 1990) |
Role | Company Director |
Correspondence Address | Quarry Sawmill Gargunnock Stirling |
Secretary Name | Mr Norman Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(2 years, 11 months after company formation) |
Appointment Duration | 33 years (resigned 31 May 2023) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr John Carruthers Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Alan George Moir |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Dolan Grove Saline Dunfermline Fife KY12 9UP Scotland |
Director Name | Mrs Karen Hunter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Tracy Jayne Trotter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 July 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Gavin Charles Gillies |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr John Ballinger |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Alistair Wells |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Robert William Maclean |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 February 2024) |
Role | Group Board Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7, Halbeath Interchange Business Park Kingsea Halbeath Dunfermline Fife KY11 8RY Scotland |
Website | www.scottgroupltd.com |
---|---|
Telephone | 01383 627100 |
Telephone region | Dunfermline |
Registered Address | Unit 7, Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £79,819,642 |
Gross Profit | £12,525,870 |
Net Worth | £7,308,644 |
Cash | £1,137,432 |
Current Liabilities | £26,706,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
20 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 June 2011 | Delivered on: 16 June 2011 Satisfied on: 31 March 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 September 1998 | Delivered on: 25 September 1998 Satisfied on: 31 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.3HA at station road,kippen station,stirlingshire. Fully Satisfied |
1 March 1996 | Delivered on: 8 March 1996 Satisfied on: 7 March 2009 Persons entitled: Forth Valley Enterprise Classification: Standard security Secured details: £35,000 and all further sums due or to become due. Particulars: 0.6 hectares in the parish of kippen, stirling, registered under title number stg 14268. Fully Satisfied |
11 January 1996 | Delivered on: 16 January 1996 Satisfied on: 31 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Kippen stores, kippen station, by kippen. Fully Satisfied |
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 31 March 2015 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 |
14 May 1988 | Delivered on: 25 May 1988 Satisfied on: 27 October 1989 Persons entitled: Clydesdale Bank Public Limited Company 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 |
9 August 2023 | Appointment of Mr Alan Graham Milne as a director on 1 August 2023 (2 pages) |
---|---|
2 August 2023 | Termination of appointment of Tracy Jayne Trotter as a director on 31 July 2023 (1 page) |
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (3 pages) |
3 July 2023 | Termination of appointment of Alan Gibson as a director on 30 June 2023 (1 page) |
6 June 2023 | Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page) |
6 June 2023 | Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page) |
7 December 2022 | Satisfaction of charge SC1051960007 in full (1 page) |
7 December 2022 | Satisfaction of charge SC1051960008 in full (1 page) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
5 January 2021 | Appointment of Mr Scott Allan Grant as a director on 1 January 2021 (2 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
5 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
22 May 2019 | Termination of appointment of John Ballinger as a director on 21 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Alistair Wells as a director on 21 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Karen Hunter as a director on 21 May 2019 (1 page) |
18 April 2019 | Appointment of Mr Kevin Mcneilly as a director on 18 April 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
15 June 2016 | Termination of appointment of Gavin Charles Gillies as a director on 6 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Gavin Charles Gillies as a director on 6 May 2016 (1 page) |
12 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
5 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
25 August 2015 | Appointment of Mr Robert William Maclean as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Robert William Maclean as a director on 24 August 2015 (2 pages) |
12 June 2015 | Alterations to floating charge SC1051960007 (12 pages) |
12 June 2015 | Alterations to floating charge SC1051960008 (12 pages) |
12 June 2015 | Alterations to floating charge SC1051960008 (12 pages) |
12 June 2015 | Alterations to floating charge SC1051960007 (12 pages) |
2 April 2015 | Registration of charge SC1051960007, created on 20 March 2015 (20 pages) |
2 April 2015 | Registration of charge SC1051960008, created on 20 March 2015 (20 pages) |
2 April 2015 | Registration of charge SC1051960008, created on 20 March 2015 (20 pages) |
2 April 2015 | Registration of charge SC1051960007, created on 20 March 2015 (20 pages) |
31 March 2015 | Satisfaction of charge 6 in full (1 page) |
31 March 2015 | Satisfaction of charge 2 in full (1 page) |
31 March 2015 | Satisfaction of charge 2 in full (1 page) |
31 March 2015 | Satisfaction of charge 5 in full (1 page) |
31 March 2015 | Satisfaction of charge 6 in full (1 page) |
31 March 2015 | Satisfaction of charge 3 in full (1 page) |
31 March 2015 | Satisfaction of charge 3 in full (1 page) |
31 March 2015 | Satisfaction of charge 5 in full (1 page) |
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
6 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
12 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 June 2011 | Alterations to floating charge 6 (5 pages) |
16 June 2011 | Alterations to floating charge 6 (5 pages) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
12 November 2009 | Director's details changed for Mr Alistair Wells on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mrs Tracy Jayne Trotter on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Gavin Charles Gillies on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Norman Robert Scott on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for John Carruthers Scott on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John Ballinger on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Mr Norman Robert Scott on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Karen Hunter on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Alan Gibson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for John Carruthers Scott on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Mr Alan Gibson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Tracy Jayne Trotter on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Karen Hunter on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Mr Gavin Charles Gillies on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Alistair Wells on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John Ballinger on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page) |
10 November 2009 | Secretary's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page) |
10 November 2009 | Secretary's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page) |
10 November 2009 | Director's details changed for Mr Norman Robert Scott on 17 October 2008 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth euro parc, rosyth dunfermline fife KY11 2XS (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth euro parc, rosyth dunfermline fife KY11 2XS (1 page) |
20 April 2009 | Director appointed mr alistair wells (2 pages) |
20 April 2009 | Director appointed mr alan gibson (2 pages) |
20 April 2009 | Director appointed mr gavin gillies (2 pages) |
20 April 2009 | Director appointed mr john ballinger (1 page) |
20 April 2009 | Director appointed mr john ballinger (1 page) |
20 April 2009 | Director appointed mr alan gibson (2 pages) |
20 April 2009 | Director appointed mr gavin gillies (2 pages) |
20 April 2009 | Director appointed mr alistair wells (2 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 November 2008 | Director's change of particulars / tracy trotter / 19/12/2007 (1 page) |
5 November 2008 | Director's change of particulars / karen hunter / 29/08/2008 (1 page) |
5 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
5 November 2008 | Director's change of particulars / karen hunter / 29/08/2008 (1 page) |
5 November 2008 | Director's change of particulars / tracy trotter / 19/12/2007 (1 page) |
5 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
19 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
19 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
12 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
12 October 2006 | Director's particulars changed (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
10 November 2005 | Director's particulars changed (1 page) |
3 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
3 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
1 June 2005 | Full accounts made up to 31 July 2004 (22 pages) |
1 June 2005 | Full accounts made up to 31 July 2004 (22 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
12 November 2004 | Return made up to 06/10/04; full list of members (2 pages) |
12 November 2004 | Return made up to 06/10/04; full list of members (2 pages) |
12 May 2004 | Full accounts made up to 31 July 2003 (21 pages) |
12 May 2004 | Full accounts made up to 31 July 2003 (21 pages) |
4 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
4 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (21 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (21 pages) |
21 November 2002 | Return made up to 06/10/02; full list of members
|
21 November 2002 | Return made up to 06/10/02; full list of members
|
13 March 2002 | Full accounts made up to 31 July 2001 (22 pages) |
13 March 2002 | Full accounts made up to 31 July 2001 (22 pages) |
12 November 2001 | Return made up to 06/10/01; full list of members
|
12 November 2001 | Return made up to 06/10/01; full list of members
|
6 February 2001 | Full accounts made up to 31 July 2000 (23 pages) |
6 February 2001 | Full accounts made up to 31 July 2000 (23 pages) |
26 October 2000 | Return made up to 06/10/00; full list of members
|
26 October 2000 | Return made up to 06/10/00; full list of members
|
18 May 2000 | Full accounts made up to 31 July 1999 (20 pages) |
18 May 2000 | Full accounts made up to 31 July 1999 (20 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: forties campus europarc, rosyth dunfermline fife KY11 2XS (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: forties campus europarc, rosyth dunfermline fife KY11 2XS (1 page) |
18 November 1999 | Return made up to 06/10/99; full list of members
|
18 November 1999 | Return made up to 06/10/99; full list of members
|
26 March 1999 | Full accounts made up to 31 July 1998 (15 pages) |
26 March 1999 | Full accounts made up to 31 July 1998 (15 pages) |
27 January 1999 | Return made up to 06/10/98; full list of members (6 pages) |
27 January 1999 | Return made up to 06/10/98; full list of members (6 pages) |
25 September 1998 | Partic of mort/charge * (5 pages) |
25 September 1998 | Partic of mort/charge * (5 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (17 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (17 pages) |
24 November 1997 | Return made up to 06/10/97; no change of members
|
24 November 1997 | Return made up to 06/10/97; no change of members
|
28 April 1997 | Full accounts made up to 31 July 1996 (17 pages) |
28 April 1997 | Full accounts made up to 31 July 1996 (17 pages) |
18 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
23 May 1996 | Alterations to a floating charge (5 pages) |
23 May 1996 | Alterations to a floating charge (5 pages) |
8 March 1996 | Partic of mort/charge * (3 pages) |
8 March 1996 | Partic of mort/charge * (3 pages) |
19 January 1996 | Director resigned;new director appointed (2 pages) |
19 January 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | Partic of mort/charge * (6 pages) |
16 January 1996 | Partic of mort/charge * (6 pages) |
3 November 1995 | Return made up to 06/10/95; full list of members
|
3 November 1995 | Return made up to 06/10/95; full list of members
|
1 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
1 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
8 November 1994 | Return made up to 06/10/94; no change of members (6 pages) |
8 November 1994 | Return made up to 06/10/94; no change of members (6 pages) |
21 December 1993 | Return made up to 06/10/93; no change of members (4 pages) |
21 December 1993 | Return made up to 06/10/93; no change of members (4 pages) |
14 October 1992 | Return made up to 06/10/92; full list of members (5 pages) |
14 October 1992 | Return made up to 06/10/92; full list of members (5 pages) |
14 October 1991 | Return made up to 06/10/91; no change of members (4 pages) |
14 October 1991 | Return made up to 06/10/91; no change of members (4 pages) |
25 October 1990 | Return made up to 06/10/90; full list of members (6 pages) |
25 October 1990 | Return made up to 06/10/90; full list of members (6 pages) |
20 March 1989 | Return made up to 31/10/88; full list of members (6 pages) |
20 March 1989 | Return made up to 31/10/88; full list of members (6 pages) |
3 August 1988 | Resolutions
|
3 August 1988 | Resolutions
|
20 July 1987 | Company name changed mallglen LIMITED\certificate issued on 21/07/87 (2 pages) |
20 July 1987 | Company name changed mallglen LIMITED\certificate issued on 21/07/87 (2 pages) |
15 June 1987 | Incorporation (19 pages) |
15 June 1987 | Incorporation (19 pages) |
10 June 1987 | Certificate of Incorporation (1 page) |
10 June 1987 | Certificate of Incorporation (1 page) |