Dumbarton
G82 2SS
Scotland
Director Name | Catherine Louise Thompson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 September 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Thierry Jacquillat |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 1989(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 April 2004) |
Role | Director General |
Correspondence Address | Arlington House 69 Arlington Street, Picaddily London SW1A 1RL |
Director Name | Mr Georges Nectoux |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 1989(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Flat 5 43 Onslow Square London SW7 3LR |
Secretary Name | Bryan Robert Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 15 Manor Road Tongham Farnham Surrey GU10 1BL |
Secretary Name | Bryan Robert Parish |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 15 Manor Road Tongham Farnham Surrey GU10 1BL |
Director Name | Mr Rene-Julien Baudinet |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 1990(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 15 Rue General Henrion Bertier 92 200 Neuilly-Sur-Seine Foreign |
Director Name | Douglas John Callander |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 5 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Director Name | Colin William Cook |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | The Gables 14 Broadwater Down Tunbridge Wells Kent TN2 5NR |
Director Name | Ian Patrick Smith Mitchell |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | Campbellville Aberlour Grampian AB3 9LS Scotland |
Director Name | Paul Arney Hick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Wayfield Gossmore Lane Marlow Bucks. SL7 1QQ |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Director Name | Kenneth McAskill Hunter |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 17 Bay Street Fairlie Largs Ayrshire KA29 0AL Scotland |
Director Name | Robert Donald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1990(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 5 Clayton Terrace Dennistoun Glasgow Lanarkshire G31 2JA Scotland |
Director Name | Bryan Robert Parish |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 15 Manor Road Tongham Farnham Surrey GU10 1BL |
Secretary Name | Mr Andrew Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 March 2002) |
Role | Secretary |
Correspondence Address | 123 Adamton Road South Prestwick Ayrshire KA9 2DP Scotland |
Director Name | Miss Heather Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | 22 Grove Lane Kingston Upon Thames Surrey KT1 2ST |
Director Name | Douglas Cruickshank |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tighnalinn Glenallachie Aberlour AB38 9LR Scotland |
Director Name | Mr Andrew Davie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 123 Adamton Road South Prestwick Ayrshire KA9 2DP Scotland |
Director Name | Alban Marignier |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 19 Barley Way Marlow Buckinghamshire SL7 2UG |
Director Name | Gilles Cambournac |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 1998(10 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 8 Cornwall Mews South London SW7 4RZ |
Director Name | Nicolas Krantz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2001(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Flat 1, 43 Redington Road London NW3 7RA |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(14 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Director Name | Georges Nectoux |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Flat C 23 Lennox Gardens London SW1X 0DE |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Ms Amanda Hamilton-Stanley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 111/113 Renfrew Road Paisley Renfrewshire PA3 4DY Scotland |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | His Grace The Duke Of Argyll (Corporation) |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Status | Resigned |
Appointed | 27 June 1989(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 1999) |
Correspondence Address | Inverary Castle Inverary Argyll PA32 8XF Scotland |
Website | pernod-ricard.com |
---|
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | House Of Campbell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,365,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
7 December 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
6 September 2023 | Change of details for House of Campbell Limited as a person with significant control on 4 September 2023 (2 pages) |
---|---|
4 September 2023 | Company name changed campbell distillers LIMITED\certificate issued on 04/09/23
|
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
19 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a secretary on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 October 2021 | Director's details changed for Catherine Louise Thompson on 1 September 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
2 July 2020 | Secretary's details changed for Mr Stuart Macnab on 1 July 2020 (1 page) |
1 July 2020 | Registered 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 2020 | Change of details for House of Campbell Limited as a person with significant control on 1 July 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 June 2020 | Change of details for House of Campbell Limited as a person with significant control on 6 April 2016 (2 pages) |
12 May 2020 | Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
20 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
10 September 2018 | Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page) |
10 September 2018 | Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
29 June 2017 | Notification of House of Campbell Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of House of Campbell Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
3 November 2016 | Appointment of Mr Stuart Macnab as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Stuart Macnab as a director on 2 November 2016 (2 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
22 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
22 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
16 February 2011 | Appointment of Amanda Hamilton-Stanley as a director (3 pages) |
16 February 2011 | Appointment of Amanda Hamilton-Stanley as a director (3 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts made up to 31 August 2009 (14 pages) |
16 March 2010 | Accounts made up to 31 August 2009 (14 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
19 November 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
19 November 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (14 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/08/2008 (1 page) |
1 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/08/2008 (1 page) |
4 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
22 October 2008 | Director appointed herve denis michel fetter (3 pages) |
22 October 2008 | Director appointed herve denis michel fetter (3 pages) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
4 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
12 December 2007 | Accounts made up to 30 June 2007 (13 pages) |
12 December 2007 | Accounts made up to 30 June 2007 (13 pages) |
16 August 2007 | Return made up to 27/06/07; full list of members (5 pages) |
16 August 2007 | Return made up to 27/06/07; full list of members (5 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (14 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (14 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
8 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
30 June 2005 | Return made up to 27/06/05; full list of members
|
30 June 2005 | Return made up to 27/06/05; full list of members
|
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
26 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
26 May 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
20 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Return made up to 27/06/03; full list of members (9 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (9 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 July 2002 | Return made up to 27/06/02; full list of members
|
21 July 2002 | Return made up to 27/06/02; full list of members
|
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (4 pages) |
29 May 2002 | New director appointed (4 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: house of campbell west byrehill kilwinning ayrshire KA13 6LE (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: house of campbell west byrehill kilwinning ayrshire KA13 6LE (1 page) |
18 April 2002 | New secretary appointed (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (1 page) |
21 December 2001 | Dec mort/charge * (22 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (22 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
21 December 2001 | Dec mort/charge * (2 pages) |
19 December 2001 | Dec mort/charge * (4 pages) |
19 December 2001 | Dec mort/charge * (4 pages) |
19 December 2001 | Dec mort/charge * (4 pages) |
19 December 2001 | Dec mort/charge * (4 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Memorandum and Articles of Association (5 pages) |
2 October 2001 | Memorandum and Articles of Association (5 pages) |
2 October 2001 | Resolutions
|
11 September 2001 | Memorandum and Articles of Association (7 pages) |
11 September 2001 | Memorandum and Articles of Association (7 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members
|
13 July 2001 | Return made up to 27/06/01; full list of members
|
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
5 January 2000 | Full accounts made up to 31 December 1998 (21 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (21 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 27/06/99; full list of members (8 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 27/06/99; full list of members (8 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
27 July 1998 | Return made up to 27/06/98; no change of members
|
27 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 July 1998 | Return made up to 27/06/98; no change of members
|
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
4 March 1998 | Dec mort/charge * (8 pages) |
4 March 1998 | Dec mort/charge * (2 pages) |
4 March 1998 | Dec mort/charge * (8 pages) |
4 March 1998 | Dec mort/charge * (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 1997 | Return made up to 27/06/97; no change of members
|
18 July 1997 | Return made up to 27/06/97; no change of members
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Return made up to 27/06/96; full list of members (10 pages) |
24 July 1996 | Return made up to 27/06/96; full list of members (10 pages) |
24 July 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | New director appointed (2 pages) |
19 December 1995 | Memorandum and Articles of Association (26 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Memorandum and Articles of Association (26 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
13 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
13 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
4 May 1993 | Amended full accounts made up to 31 December 1991 (18 pages) |
4 May 1993 | Amended full accounts made up to 31 December 1990 (18 pages) |
4 May 1993 | Amended full accounts made up to 30 November 1989 (18 pages) |
4 May 1993 | Amended full accounts made up to 31 December 1991 (18 pages) |
4 May 1993 | Amended full accounts made up to 31 December 1990 (18 pages) |
4 May 1993 | Amended full accounts made up to 30 November 1989 (18 pages) |
29 November 1989 | Full accounts made up to 30 November 1988 (15 pages) |
29 November 1989 | Full accounts made up to 30 November 1988 (15 pages) |
9 June 1988 | Registered office changed on 09/06/88 from: 24 castle street edinburgh (1 page) |
9 June 1988 | Registered office changed on 09/06/88 from: 24 castle street edinburgh (1 page) |
15 March 1988 | Company name changed\certificate issued on 15/03/88 (2 pages) |
15 March 1988 | Company name changed\certificate issued on 15/03/88 (2 pages) |
1 March 1988 | Incorporation (13 pages) |
1 March 1988 | Incorporation (13 pages) |