Company NamePr Shelfco 2023 Limited
Company StatusActive
Company NumberSC109565
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 1 month ago)
Previous NamesAnglebid Limited and Campbell Distillers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Stuart Macnab
NationalityBritish
StatusCurrent
Appointed29 February 2008(20 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameThierry Jacquillat
Date of BirthJuly 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1989(1 year, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 April 2004)
RoleDirector General
Correspondence AddressArlington House
69 Arlington Street, Picaddily
London
SW1A 1RL
Director NameMr Georges Nectoux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1989(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressFlat 5
43 Onslow Square
London
SW7 3LR
Secretary NameBryan Robert Parish
NationalityBritish
StatusResigned
Appointed27 June 1989(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 28 June 1991)
RoleCompany Director
Correspondence Address15 Manor Road
Tongham
Farnham
Surrey
GU10 1BL
Secretary NameBryan Robert Parish
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 28 June 1991)
RoleCompany Director
Correspondence Address15 Manor Road
Tongham
Farnham
Surrey
GU10 1BL
Director NameMr Rene-Julien Baudinet
Date of BirthJune 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1990(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address15 Rue General Henrion Bertier
92 200 Neuilly-Sur-Seine
Foreign
Director NameDouglas John Callander
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address5 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Director NameColin William Cook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressThe Gables 14 Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Director NameIan Patrick Smith Mitchell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1992)
RoleCompany Director
Correspondence AddressCampbellville
Aberlour
Grampian
AB3 9LS
Scotland
Director NamePaul Arney Hick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressWayfield
Gossmore Lane
Marlow
Bucks.
SL7 1QQ
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Director NameKenneth McAskill Hunter
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(2 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address17 Bay Street
Fairlie
Largs
Ayrshire
KA29 0AL
Scotland
Director NameRobert Donald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1990(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address5 Clayton Terrace
Dennistoun
Glasgow
Lanarkshire
G31 2JA
Scotland
Director NameBryan Robert Parish
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 28 June 1991)
RoleCompany Director
Correspondence Address15 Manor Road
Tongham
Farnham
Surrey
GU10 1BL
Secretary NameMr Andrew Davie
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 March 2002)
RoleSecretary
Correspondence Address123 Adamton Road South
Prestwick
Ayrshire
KA9 2DP
Scotland
Director NameMiss Heather Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 1998)
RoleCompany Director
Correspondence Address22 Grove Lane
Kingston Upon Thames
Surrey
KT1 2ST
Director NameDouglas Cruickshank
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighnalinn
Glenallachie
Aberlour
AB38 9LR
Scotland
Director NameMr Andrew Davie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address123 Adamton Road South
Prestwick
Ayrshire
KA9 2DP
Scotland
Director NameAlban Marignier
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 February 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Director NameGilles Cambournac
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1998(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address8 Cornwall Mews South
London
SW7 4RZ
Director NameNicolas Krantz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressFlat 1, 43 Redington Road
London
NW3 7RA
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed11 March 2002(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(14 years, 1 month after company formation)
Appointment Duration10 years (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Director NameGeorges Nectoux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressFlat C
23 Lennox Gardens
London
SW1X 0DE
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed18 April 2006(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(20 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMs Amanda Hamilton-Stanley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(22 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address111/113 Renfrew Road
Paisley
Renfrewshire
PA3 4DY
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(28 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameHis Grace The Duke Of Argyll (Corporation)
Date of BirthAugust 1937 (Born 86 years ago)
StatusResigned
Appointed27 June 1989(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 1999)
Correspondence AddressInverary Castle
Inverary
Argyll
PA32 8XF
Scotland

Contact

Websitepernod-ricard.com

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1House Of Campbell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,365,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

7 December 1993Delivered on: 21 December 1993
Satisfied on: 21 December 2001
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land & buildings at house of campbell, west byrehill, kilwinning.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 21 December 2001
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at glenallachie distillery, aberlour, banffshire.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 21 December 2001
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at glenallachie distillery, aberlour, banffshire.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 21 December 2001
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at edradour distillery, pitlochry, perthshire.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 21 December 2001
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at edradour distillery, pitlochry, perthshire.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 21 December 2001
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at aberlour distillery and part of the lands and farm of birkenbush, aberlour, banffshire.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 21 December 2001
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at aberlour distillery and part of the lands and farm of birkenbush, aberlour, banffshire.
Fully Satisfied
25 November 1993Delivered on: 9 December 1993
Satisfied on: 4 March 1998
Persons entitled: Banque Nationale De Paris PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 December 1993Delivered on: 23 December 1993
Satisfied on: 19 December 2001
Persons entitled: Banque Nationale De Paris PLC

Classification: Fixed charge by way of legal mortgage
Secured details: All sums due or to become due.
Particulars: Pernod house, 924 great west road, brentford, TW8 9DY.
Fully Satisfied
17 December 1993Delivered on: 23 December 1993
Satisfied on: 19 December 2001
Persons entitled: Societe Generale

Classification: Fixed charge by way of legal mortgage
Secured details: All sums due or to become due.
Particulars: Pernod house, 924 great west road, brentford, TW8 9DY.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 21 December 2001
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at moffat distillery warehouses, towers road, airdrie.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 21 December 2001
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at moffat distillery warehouses, towers road, airdrie.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 21 December 2001
Persons entitled: Societe Generale

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at house of campbell, west byrehill, kilwinning.
Fully Satisfied
25 November 1993Delivered on: 9 December 1993
Satisfied on: 4 March 1998
Persons entitled: Societe Generale

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 September 2023Change of details for House of Campbell Limited as a person with significant control on 4 September 2023 (2 pages)
4 September 2023Company name changed campbell distillers LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-04
(3 pages)
5 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Stuart Macnab as a secretary on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 October 2021Director's details changed for Catherine Louise Thompson on 1 September 2021 (2 pages)
6 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
2 July 2020Secretary's details changed for Mr Stuart Macnab on 1 July 2020 (1 page)
1 July 2020Registered office address changed from 111/113 Renfrew Road Paisley Renfrewshire PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
1 July 2020Change of details for House of Campbell Limited as a person with significant control on 1 July 2020 (2 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Change of details for House of Campbell Limited as a person with significant control on 6 April 2016 (2 pages)
12 May 2020Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages)
17 March 2020Full accounts made up to 30 June 2019 (18 pages)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 March 2019Full accounts made up to 30 June 2018 (17 pages)
10 September 2018Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page)
10 September 2018Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 June 2017 (17 pages)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
29 June 2017Notification of House of Campbell Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of House of Campbell Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
22 March 2017Full accounts made up to 30 June 2016 (16 pages)
22 March 2017Full accounts made up to 30 June 2016 (16 pages)
3 November 2016Appointment of Mr Stuart Macnab as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Stuart Macnab as a director on 2 November 2016 (2 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
24 March 2016Full accounts made up to 30 June 2015 (15 pages)
24 March 2016Full accounts made up to 30 June 2015 (15 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
25 March 2015Full accounts made up to 30 June 2014 (15 pages)
25 March 2015Full accounts made up to 30 June 2014 (15 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
26 March 2014Full accounts made up to 30 June 2013 (14 pages)
26 March 2014Full accounts made up to 30 June 2013 (14 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
22 March 2013Full accounts made up to 30 June 2012 (14 pages)
22 March 2013Full accounts made up to 30 June 2012 (14 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
22 March 2012Full accounts made up to 30 June 2011 (14 pages)
22 March 2012Full accounts made up to 30 June 2011 (14 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
22 February 2011Full accounts made up to 30 June 2010 (15 pages)
22 February 2011Full accounts made up to 30 June 2010 (15 pages)
16 February 2011Appointment of Amanda Hamilton-Stanley as a director (3 pages)
16 February 2011Appointment of Amanda Hamilton-Stanley as a director (3 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Statement of company's objects (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 March 2010Accounts made up to 31 August 2009 (14 pages)
16 March 2010Accounts made up to 31 August 2009 (14 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 November 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
19 November 2009Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
2 July 2009Full accounts made up to 31 August 2008 (14 pages)
2 July 2009Full accounts made up to 31 August 2008 (14 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 June 2009Accounting reference date shortened from 30/06/2009 to 31/08/2008 (1 page)
1 June 2009Accounting reference date shortened from 30/06/2009 to 31/08/2008 (1 page)
4 April 2009Full accounts made up to 30 June 2008 (12 pages)
4 April 2009Full accounts made up to 30 June 2008 (12 pages)
22 October 2008Director appointed herve denis michel fetter (3 pages)
22 October 2008Director appointed herve denis michel fetter (3 pages)
21 October 2008Appointment terminated director anthony schofield (1 page)
21 October 2008Appointment terminated director anthony schofield (1 page)
4 July 2008Return made up to 27/06/08; full list of members (6 pages)
4 July 2008Return made up to 27/06/08; full list of members (6 pages)
14 March 2008Secretary appointed stuart macnab (1 page)
14 March 2008Secretary appointed stuart macnab (1 page)
12 December 2007Accounts made up to 30 June 2007 (13 pages)
12 December 2007Accounts made up to 30 June 2007 (13 pages)
16 August 2007Return made up to 27/06/07; full list of members (5 pages)
16 August 2007Return made up to 27/06/07; full list of members (5 pages)
30 November 2006Full accounts made up to 30 June 2006 (14 pages)
30 November 2006Full accounts made up to 30 June 2006 (14 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
8 November 2005Full accounts made up to 30 June 2005 (14 pages)
8 November 2005Full accounts made up to 30 June 2005 (14 pages)
30 June 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
26 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 October 2004Full accounts made up to 31 December 2003 (18 pages)
21 October 2004Full accounts made up to 31 December 2003 (18 pages)
13 July 2004Return made up to 27/06/04; full list of members (8 pages)
13 July 2004Return made up to 27/06/04; full list of members (8 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
20 November 2003Full accounts made up to 31 December 2002 (20 pages)
20 November 2003Full accounts made up to 31 December 2002 (20 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
3 July 2003Return made up to 27/06/03; full list of members (9 pages)
3 July 2003Return made up to 27/06/03; full list of members (9 pages)
4 September 2002Full accounts made up to 31 December 2001 (21 pages)
4 September 2002Full accounts made up to 31 December 2001 (21 pages)
21 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (4 pages)
29 May 2002New director appointed (4 pages)
8 May 2002Registered office changed on 08/05/02 from: house of campbell west byrehill kilwinning ayrshire KA13 6LE (1 page)
8 May 2002Registered office changed on 08/05/02 from: house of campbell west byrehill kilwinning ayrshire KA13 6LE (1 page)
18 April 2002New secretary appointed (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (1 page)
21 December 2001Dec mort/charge * (22 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (22 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
21 December 2001Dec mort/charge * (2 pages)
19 December 2001Dec mort/charge * (4 pages)
19 December 2001Dec mort/charge * (4 pages)
19 December 2001Dec mort/charge * (4 pages)
19 December 2001Dec mort/charge * (4 pages)
18 December 2001Full accounts made up to 31 December 2000 (19 pages)
18 December 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2001Memorandum and Articles of Association (5 pages)
2 October 2001Memorandum and Articles of Association (5 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001Memorandum and Articles of Association (7 pages)
11 September 2001Memorandum and Articles of Association (7 pages)
13 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
13 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
26 July 2000Return made up to 27/06/00; full list of members (7 pages)
26 July 2000Return made up to 27/06/00; full list of members (7 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
5 January 2000Full accounts made up to 31 December 1998 (21 pages)
5 January 2000Full accounts made up to 31 December 1998 (21 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Return made up to 27/06/99; full list of members (8 pages)
1 July 1999Director resigned (1 page)
1 July 1999Return made up to 27/06/99; full list of members (8 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
27 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1998Full accounts made up to 31 December 1997 (19 pages)
27 July 1998Full accounts made up to 31 December 1997 (19 pages)
27 July 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
4 March 1998Dec mort/charge * (8 pages)
4 March 1998Dec mort/charge * (2 pages)
4 March 1998Dec mort/charge * (8 pages)
4 March 1998Dec mort/charge * (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (20 pages)
31 October 1997Full accounts made up to 31 December 1996 (20 pages)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
18 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 March 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
13 September 1996Full accounts made up to 31 December 1995 (21 pages)
13 September 1996Full accounts made up to 31 December 1995 (21 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Return made up to 27/06/96; full list of members (10 pages)
24 July 1996Return made up to 27/06/96; full list of members (10 pages)
24 July 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996New director appointed (2 pages)
19 December 1995Memorandum and Articles of Association (26 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 December 1995Memorandum and Articles of Association (26 pages)
29 June 1995Full accounts made up to 31 December 1994 (20 pages)
29 June 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
13 July 1993Full accounts made up to 31 December 1992 (17 pages)
13 July 1993Full accounts made up to 31 December 1992 (17 pages)
4 May 1993Amended full accounts made up to 31 December 1991 (18 pages)
4 May 1993Amended full accounts made up to 31 December 1990 (18 pages)
4 May 1993Amended full accounts made up to 30 November 1989 (18 pages)
4 May 1993Amended full accounts made up to 31 December 1991 (18 pages)
4 May 1993Amended full accounts made up to 31 December 1990 (18 pages)
4 May 1993Amended full accounts made up to 30 November 1989 (18 pages)
29 November 1989Full accounts made up to 30 November 1988 (15 pages)
29 November 1989Full accounts made up to 30 November 1988 (15 pages)
9 June 1988Registered office changed on 09/06/88 from: 24 castle street edinburgh (1 page)
9 June 1988Registered office changed on 09/06/88 from: 24 castle street edinburgh (1 page)
15 March 1988Company name changed\certificate issued on 15/03/88 (2 pages)
15 March 1988Company name changed\certificate issued on 15/03/88 (2 pages)
1 March 1988Incorporation (13 pages)
1 March 1988Incorporation (13 pages)