Company NameSearch Consultancy Limited
DirectorsStuart John Macfarlane Dick and Richard Thomas Vickers
Company StatusActive
Company NumberSC105640
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stuart John Macfarlane Dick
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(23 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAtrium Court 5th Floor
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Richard Thomas Vickers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium Court 5th Floor
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameColin James Blair
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1989(2 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 February 2000)
RoleEngineer
Correspondence AddressAlreoch House
Blanefield
G63 9AP
Scotland
Director NameAndrew MacDonald Pert
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1989(2 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 February 2000)
RoleAccountant/Consultant
Correspondence AddressRegents Court, Flat G
Hughenden Lane
Glasgow
Strathclyde
G12 9XU
Scotland
Director NameDavid Moffat
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address12 Myre Terre
Kinross
Tayside
Ky13
Director NameKai Donna McCabe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed23 September 1999(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2007)
RoleRecruitment Director
Country of ResidenceScotland
Correspondence Address36 Craiglockhart Park
Edinburgh
Midlothian
EH14 1HA
Scotland
Director NameBryan Adrian Falconer Burn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodthorpe Road
Putney
London
SW15 6UQ
Secretary NameKai Donna McCabe
NationalityScottish
StatusResigned
Appointed14 February 2000(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Craiglockhart Park
Edinburgh
Midlothian
EH14 1HA
Scotland
Director NameMr Christopher Patrick Charles Mason
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarwendel
5 Orchardleigh
Leatherhead
Surrey
KT22 8NF
Director NameMr Graham Robertson Sharpe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium Court 5th Floor
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameGrahame Charles Harold Caswell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtrium Court 5th Floor
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Secretary NameMr Christopher Patrick Charles Mason
NationalityBritish
StatusResigned
Appointed27 October 2000(13 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarwendel
5 Orchardleigh
Leatherhead
Surrey
KT22 8NF
Secretary NameGerald Francis McGrath
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2011)
RoleCompany Director
Correspondence Address8 Sunningdale Wynd
Bothwell
Lanarkshire
G71 8EQ
Scotland
Director NameMr Christopher Thomas Edge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(29 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtrium Court 5th Floor
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMrs Deborah Jane Caswell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117-119 High Street
Crawley
RH10 1DD
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed15 December 1989(2 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 February 2000)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitewww.searchconsultancy.co.uk
Telephone07 309180703
Telephone regionMobile

Location

Registered AddressAtrium Court 5th Floor
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£135,442,000
Gross Profit£32,541,000
Net Worth£8,825,000
Cash£4,000
Current Liabilities£27,876,000

Accounts

Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

17 August 2018Delivered on: 29 August 2018
Persons entitled: Barclays Bank PLC as Senior Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
17 August 2018Delivered on: 29 August 2018
Persons entitled: Barclays Bank PLC as Senior Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Land: all estates or interests in any freehold or leasehold property now or in the future owned by it and all rights under any licence or other agreement or document which gives the company a right to occupy or use that property.. Intellectual property: registered trade marks:. Tm number: UK00002464939, mark: ashton jones.. Tm number: UK00002275276, mark: as set out in charge.. Tm number: UK00002209843, mark: as set out in charge.. For more details of intellectual property charged (including domain names) please refer to the charge.
Outstanding
10 May 2017Delivered on: 23 May 2017
Persons entitled: Barclays Bank PLC as Senior Security Agent (As Defined in the Charge) and Security Trustee for the Secured Parties (as Defined in the Charge)

Classification: A registered charge
Particulars: The following registered trademarks: tm number: UK00002464939, mark: ashton jones; tm number UK00002275276, mark: as set out in charge; tm number UK00002209843, mark: as set out in charge.
Outstanding
10 May 2017Delivered on: 23 May 2017
Persons entitled: Barclays Bank PLC as Senior Security Agent (As Defined in the Charge) and Security Trustee for the Secured Parties (as Defined in the Charge)

Classification: A registered charge
Outstanding
10 May 2017Delivered on: 17 May 2017
Persons entitled: Glas Trust Corporation Limited (As Mezzanine Security Agent)

Classification: A registered charge
Outstanding
10 May 2017Delivered on: 17 May 2017
Persons entitled: Glas Trust Corporation Limited (As Mezzanine Security Agent)

Classification: A registered charge
Particulars: For further details, please refer to the charge document.
Outstanding
14 February 2000Delivered on: 18 February 2000
Persons entitled: Barclays Bank 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.
Outstanding
14 February 2000Delivered on: 18 February 2000
Persons entitled: Barclays Bank 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.
Outstanding
31 January 2022Delivered on: 8 February 2022
Persons entitled: Barclays Bank PLC as Senior Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property including, but not limited to, for registered trade marks: jurisdiction UK, tm number UK00002464939, mark ashton jones, pursuant to clause 3 and as further described in schedule 7 of the accompanying copy instrument.
Outstanding
31 January 2022Delivered on: 3 February 2022
Persons entitled: Barclays Bank PLC (As Senior Security Agent)

Classification: A registered charge
Outstanding
28 January 2022Delivered on: 1 February 2022
Satisfied on: 3 February 2022
Persons entitled: Barclays Bank PLC (As Senior Security Agent)

Classification: A registered charge
Fully Satisfied
10 February 1994Delivered on: 23 February 1994
Satisfied on: 17 February 2000
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

Filing History

10 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
3 October 2023Registration of charge SC1056400013, created on 29 September 2023 (22 pages)
3 October 2023Registration of charge SC1056400014, created on 29 September 2023 (71 pages)
26 September 2023Full accounts made up to 1 January 2023 (26 pages)
9 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
9 November 2022Change of details for Search Consultancy Group Limited as a person with significant control on 4 October 2021 (2 pages)
7 November 2022Director's details changed for Mr Stuart John Macfarlane Dick on 20 September 2022 (2 pages)
16 September 2022Full accounts made up to 2 January 2022 (26 pages)
9 February 2022Satisfaction of charge SC1056400007 in full (1 page)
9 February 2022Satisfaction of charge SC1056400009 in full (1 page)
9 February 2022Satisfaction of charge SC1056400008 in full (1 page)
9 February 2022Satisfaction of charge SC1056400005 in full (1 page)
9 February 2022Satisfaction of charge SC1056400006 in full (1 page)
9 February 2022Satisfaction of charge SC1056400004 in full (1 page)
8 February 2022Registration of charge SC1056400012, created on 31 January 2022 (70 pages)
3 February 2022Satisfaction of charge SC1056400010 in full (1 page)
3 February 2022Registration of charge SC1056400011, created on 31 January 2022 (21 pages)
1 February 2022Registration of charge SC1056400010, created on 28 January 2022 (21 pages)
30 December 2021Full accounts made up to 3 January 2021 (28 pages)
12 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 5 January 2020 (26 pages)
12 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Grahame Charles Harold Caswell as a director on 31 December 2019 (1 page)
15 April 2020Termination of appointment of Deborah Jane Caswell as a director on 4 March 2020 (1 page)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
11 October 2019Appointment of Mr Richard Thomas Vickers as a director on 23 September 2019 (2 pages)
1 August 2019Full accounts made up to 30 December 2018 (22 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (24 pages)
29 August 2018Registration of charge SC1056400009, created on 17 August 2018 (23 pages)
29 August 2018Registration of charge SC1056400008, created on 17 August 2018 (70 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Change of details for Search Consultancy Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Change of details for Search Consultancy Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Full accounts made up to 1 January 2017 (25 pages)
21 September 2017Full accounts made up to 1 January 2017 (25 pages)
21 June 2017Satisfaction of charge 3 in full (4 pages)
21 June 2017Satisfaction of charge 3 in full (4 pages)
21 June 2017Satisfaction of charge 2 in full (4 pages)
21 June 2017Satisfaction of charge 2 in full (4 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2017Statement of company's objects (2 pages)
8 June 2017Statement of company's objects (2 pages)
26 May 2017Alterations to floating charge SC1056400005 (177 pages)
26 May 2017Alterations to floating charge SC1056400006 (178 pages)
26 May 2017Alterations to floating charge SC1056400005 (177 pages)
26 May 2017Alterations to floating charge SC1056400006 (178 pages)
26 May 2017Alterations to floating charge SC1056400004 (177 pages)
26 May 2017Alterations to floating charge SC1056400004 (177 pages)
26 May 2017Alterations to floating charge SC1056400006 (178 pages)
26 May 2017Alterations to floating charge SC1056400006 (178 pages)
23 May 2017Registration of charge SC1056400007, created on 10 May 2017 (69 pages)
23 May 2017Registration of charge SC1056400007, created on 10 May 2017 (69 pages)
23 May 2017Registration of charge SC1056400006, created on 10 May 2017 (22 pages)
23 May 2017Registration of charge SC1056400006, created on 10 May 2017 (22 pages)
23 May 2017Termination of appointment of Graham Robertson Sharpe as a director on 10 May 2017 (1 page)
23 May 2017Termination of appointment of Graham Robertson Sharpe as a director on 10 May 2017 (1 page)
18 May 2017Appointment of Mrs Deborah Jane Caswell as a director on 10 May 2017 (2 pages)
18 May 2017Termination of appointment of Christopher Thomas Edge as a director on 10 May 2017 (1 page)
18 May 2017Appointment of Mrs Deborah Jane Caswell as a director on 10 May 2017 (2 pages)
18 May 2017Termination of appointment of Christopher Thomas Edge as a director on 10 May 2017 (1 page)
17 May 2017Registration of charge SC1056400004, created on 10 May 2017 (70 pages)
17 May 2017Registration of charge SC1056400005, created on 10 May 2017 (22 pages)
17 May 2017Registration of charge SC1056400005, created on 10 May 2017 (22 pages)
17 May 2017Registration of charge SC1056400004, created on 10 May 2017 (70 pages)
1 February 2017Registered office address changed from 198 West George Street Glasgow G2 2NR to Atrium Court 5th Floor, 50 Waterloo Street Glasgow G2 6HQ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 198 West George Street Glasgow G2 2NR to Atrium Court 5th Floor, 50 Waterloo Street Glasgow G2 6HQ on 1 February 2017 (1 page)
19 January 2017Appointment of Mr Christopher Thomas Edge as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr Christopher Thomas Edge as a director on 17 January 2017 (2 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 August 2016Full accounts made up to 3 January 2016 (23 pages)
15 August 2016Full accounts made up to 3 January 2016 (23 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
28 July 2015Full accounts made up to 4 January 2015 (20 pages)
28 July 2015Full accounts made up to 4 January 2015 (20 pages)
28 July 2015Full accounts made up to 4 January 2015 (20 pages)
24 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
24 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
4 June 2014Full accounts made up to 5 January 2014 (19 pages)
4 June 2014Full accounts made up to 5 January 2014 (19 pages)
4 June 2014Full accounts made up to 5 January 2014 (19 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
5 July 2013Full accounts made up to 30 December 2012 (19 pages)
5 July 2013Full accounts made up to 30 December 2012 (19 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Full accounts made up to 31 December 2011 (19 pages)
2 May 2012Director's details changed for Grahame Charles Harold Caswell on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Grahame Charles Harold Caswell on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Grahame Charles Harold Caswell on 2 May 2012 (2 pages)
17 April 2012Director's details changed for Graham Robertson Sharpe on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Graham Robertson Sharpe on 17 April 2012 (2 pages)
9 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
26 July 2011Resolutions
  • RES13 ‐ Re-appoint auditors 21/06/2011
(1 page)
26 July 2011Resolutions
  • RES13 ‐ Re-appoint auditors 21/06/2011
(1 page)
13 June 2011Termination of appointment of Gerald Mcgrath as a secretary (1 page)
13 June 2011Termination of appointment of Gerald Mcgrath as a secretary (1 page)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
15 September 2010Appointment of Mr Stuart John Macfarlane Dick as a director (2 pages)
15 September 2010Appointment of Mr Stuart John Macfarlane Dick as a director (2 pages)
22 June 2010Full accounts made up to 31 December 2009 (19 pages)
22 June 2010Full accounts made up to 31 December 2009 (19 pages)
25 May 2010Resolutions
  • RES13 ‐ Re-appointment of auditors 13/05/2010
(1 page)
25 May 2010Resolutions
  • RES13 ‐ Re-appointment of auditors 13/05/2010
(1 page)
2 November 2009Director's details changed for Grahame Caswell on 2 November 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Grahame Caswell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Graham Robertson Sharpe on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Graham Robertson Sharpe on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Grahame Caswell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Graham Robertson Sharpe on 2 November 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
22 October 2009Full accounts made up to 31 December 2008 (19 pages)
22 October 2009Full accounts made up to 31 December 2008 (19 pages)
14 November 2008Return made up to 30/10/08; full list of members (7 pages)
14 November 2008Return made up to 30/10/08; full list of members (7 pages)
29 April 2008Full accounts made up to 31 December 2007 (18 pages)
29 April 2008Full accounts made up to 31 December 2007 (18 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Secretary resigned;director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
22 November 2007Return made up to 30/10/07; no change of members (8 pages)
22 November 2007Return made up to 30/10/07; no change of members (8 pages)
12 April 2007Full accounts made up to 31 December 2006 (19 pages)
12 April 2007Full accounts made up to 31 December 2006 (19 pages)
22 November 2006Return made up to 30/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2006Return made up to 30/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
8 September 2006Full accounts made up to 31 December 2005 (18 pages)
8 September 2006Full accounts made up to 31 December 2005 (18 pages)
10 November 2005Return made up to 30/10/05; full list of members (8 pages)
10 November 2005Return made up to 30/10/05; full list of members (8 pages)
22 April 2005Full accounts made up to 31 December 2004 (16 pages)
22 April 2005Full accounts made up to 31 December 2004 (16 pages)
11 November 2004Return made up to 30/10/04; full list of members (8 pages)
11 November 2004Return made up to 30/10/04; full list of members (8 pages)
15 September 2004Full accounts made up to 31 December 2003 (17 pages)
15 September 2004Full accounts made up to 31 December 2003 (17 pages)
6 November 2003Return made up to 30/10/03; no change of members (8 pages)
6 November 2003Return made up to 30/10/03; no change of members (8 pages)
16 May 2003Full accounts made up to 31 December 2002 (18 pages)
16 May 2003Full accounts made up to 31 December 2002 (18 pages)
28 November 2002Return made up to 30/10/02; no change of members (8 pages)
28 November 2002Return made up to 30/10/02; no change of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (18 pages)
23 October 2002Full accounts made up to 31 December 2001 (18 pages)
8 August 2002Auditor's resignation (2 pages)
8 August 2002Auditor's resignation (2 pages)
21 December 2001Return made up to 30/10/01; full list of members (8 pages)
21 December 2001S-div 23/09/99 (1 page)
21 December 2001S-div 23/09/99 (1 page)
21 December 2001Return made up to 30/10/01; full list of members (8 pages)
12 October 2001Full accounts made up to 31 December 2000 (18 pages)
12 October 2001Full accounts made up to 31 December 2000 (18 pages)
1 December 2000S-div 23/09/99 (1 page)
1 December 2000S-div 23/09/99 (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Return made up to 30/10/00; full list of members (9 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Return made up to 30/10/00; full list of members (9 pages)
11 October 2000Accounting reference date extended from 30/10/00 to 31/12/00 (1 page)
11 October 2000Accounting reference date extended from 30/10/00 to 31/12/00 (1 page)
19 September 2000Full accounts made up to 31 October 1999 (19 pages)
19 September 2000Full accounts made up to 31 October 1999 (19 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
8 March 2000Auditor's resignation (1 page)
8 March 2000Auditor's resignation (1 page)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
24 February 2000Declaration of assistance for shares acquisition (6 pages)
24 February 2000Declaration of assistance for shares acquisition (6 pages)
18 February 2000Partic of mort/charge * (5 pages)
18 February 2000Partic of mort/charge * (5 pages)
18 February 2000Partic of mort/charge * (5 pages)
18 February 2000Partic of mort/charge * (5 pages)
17 February 2000Dec mort/charge * (4 pages)
17 February 2000Dec mort/charge * (4 pages)
12 January 2000Full accounts made up to 31 October 1998 (16 pages)
12 January 2000Full accounts made up to 31 October 1998 (16 pages)
12 November 1999S-div 23/09/99 (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 November 1999S-div 23/09/99 (1 page)
4 November 1999Return made up to 30/10/99; full list of members (7 pages)
4 November 1999Return made up to 30/10/99; full list of members (7 pages)
8 January 1999Return made up to 30/10/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/99
(6 pages)
8 January 1999Return made up to 30/10/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/99
(6 pages)
3 September 1998Full accounts made up to 31 October 1997 (17 pages)
3 September 1998Full accounts made up to 31 October 1997 (17 pages)
27 October 1997Return made up to 30/10/97; no change of members (4 pages)
27 October 1997Return made up to 30/10/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (19 pages)
1 September 1997Full accounts made up to 31 October 1996 (19 pages)
9 December 1996Return made up to 30/10/96; no change of members (4 pages)
9 December 1996Return made up to 30/10/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
7 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
31 October 1995Return made up to 30/10/95; full list of members
  • 363(287) ‐ Registered office changed on 31/10/95
(6 pages)
31 October 1995Return made up to 30/10/95; full list of members
  • 363(287) ‐ Registered office changed on 31/10/95
(6 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
8 December 1994Return made up to 15/12/94; full list of members (6 pages)
8 December 1994Return made up to 15/12/94; full list of members (6 pages)
5 December 1994Registered office changed on 05/12/94 from: campbellhouse 215 west campbell street glasgow G2 4TT (1 page)
5 December 1994Registered office changed on 05/12/94 from: campbellhouse 215 west campbell street glasgow G2 4TT (1 page)
31 October 1994Director's particulars changed (2 pages)
31 October 1994Director's particulars changed (2 pages)
3 August 1994Accounts for a small company made up to 31 October 1993 (7 pages)
3 August 1994Accounts for a small company made up to 31 October 1993 (7 pages)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1994Partic of mort/charge * (3 pages)
23 February 1994Partic of mort/charge * (3 pages)
18 February 1994Nc inc already adjusted 27/09/93 (1 page)
18 February 1994Nc inc already adjusted 27/09/93 (1 page)
18 February 1994S-div 27/09/93 (1 page)
18 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1994Memorandum and Articles of Association (10 pages)
18 February 1994Memorandum and Articles of Association (10 pages)
18 February 1994Ad 27/09/93--------- £ si [email protected] (2 pages)
18 February 1994S-div 27/09/93 (1 page)
18 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1994Ad 27/09/93--------- £ si [email protected] (2 pages)
8 December 1993Return made up to 15/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 December 1993Return made up to 15/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 August 1993Accounts for a small company made up to 31 October 1992 (5 pages)
25 August 1993Accounts for a small company made up to 31 October 1992 (5 pages)
25 January 1993Director's particulars changed (2 pages)
25 January 1993Return made up to 15/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 1993Director's particulars changed (2 pages)
25 January 1993Return made up to 15/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 1992Accounts for a small company made up to 31 October 1991 (5 pages)
30 July 1992Accounts for a small company made up to 31 October 1991 (5 pages)
8 August 1991Accounts for a small company made up to 31 October 1990 (5 pages)
8 August 1991Accounts for a small company made up to 31 October 1990 (5 pages)
2 October 1990Accounts for a small company made up to 31 October 1989 (5 pages)
2 October 1990Accounts for a small company made up to 31 October 1989 (5 pages)
12 January 1990Return made up to 15/12/89; full list of members (6 pages)
12 January 1990Return made up to 15/12/89; full list of members (6 pages)
28 November 1989Accounts for a small company made up to 31 October 1988 (5 pages)
28 November 1989Accounts for a small company made up to 31 October 1988 (5 pages)
16 December 1987Memorandum and Articles of Association (7 pages)
16 December 1987Memorandum and Articles of Association (7 pages)
16 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1987Company name changed rejamax LIMITED\certificate issued on 02/10/87 (2 pages)
1 October 1987Company name changed rejamax LIMITED\certificate issued on 02/10/87 (2 pages)
8 July 1987Certificate of Incorporation (1 page)
8 July 1987Certificate of Incorporation (1 page)