Company NameBothwell Park Brick Company Limited
DirectorsRuth Sarah Button and Tarmac Directors (UK) Limited
Company StatusActive
Company NumberSC109840
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years ago)
Previous NameTagung Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Ruth Sarah Button
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed20 January 2014(25 years, 10 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameTarmac Directors (UK) Limited (Corporation)
StatusCurrent
Appointed15 August 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1988(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed15 March 1988(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameRobert James McNally Hilland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 09 March 1990)
RoleNon Executive Director
Correspondence Address24 Heriot Row
Edinburgh
Midlothian
EH3 6EN
Scotland
Director NameMr Iain Patterson Irvine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 March 1990)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Newton Grove
Newton Mearns
Glasgow
Strathclyde
G77 5BX
Scotland
Director NameMr John Cooperwhite Workman
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 March 1990)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunterhill House 9 Ardgowan Avenue
Paisley
Renfrewshire
PA2 6SU
Scotland
Director NameDavid Henry Darke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1989(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 March 1990)
RoleChairman
Correspondence AddressAppletree Cottage
Cherry Green Broxted
Dunmow
Essex
CM6 2DD
Secretary NameEric Robert Cuthill
NationalityBritish
StatusResigned
Appointed07 September 1989(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 March 1990)
RoleCompany Director
Correspondence Address9 Naseby Avenue
Glasgow
Lanarkshire
G11 7JQ
Scotland
Director NameJohn Derrick Sims
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1990(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressBriars Westfield Lane
Middle Handley
Sheffield
South Yorkshire
S31 9RY
Director NameDavid Scott
NationalityBritish
StatusResigned
Appointed16 March 1990(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1991)
RoleCompany Director
Correspondence Address135 Netherton Street
Wishaw
Lanarkshire
ML2 0EF
Scotland
Director NameJohn Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1990(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address2 Corfton Drive
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8NR
Secretary NameTimothy Charles Jackson
NationalityBritish
StatusResigned
Appointed16 March 1990(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1996)
RoleAccountant
Correspondence Address5 Woodfield Heights
Tettenhall
Wolverhampton
West Midlands
WV6 8PN
Director NameMr Graham Thompson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 January 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Higher Hoopern Lane
Exeter
Devon
EX4 6DS
Director NameJohn Philip Horrocks-Taylor
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressBalvraid Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JT
Director NameDennis John Courtney
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 January 1993)
RoleCompany Director
Correspondence Address17 Lea Mount Close
Dawlish
Devon
EX7 9EP
Director NameMichael William Drown
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressPond House
Stoodleigh
Tiverton
Devon
EX16 9PQ
Director NameMr Roy James Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Monkhopton
Bridgnorth
Shropshire
WV16 6SB
Director NameMr Timothy Charles Jackson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Sabrina Road
Wightwick
Wolverhampton
West Midlands
WV6 8BP
Director NameLeslie Anthony Ellis Hopkins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1996)
RoleManaging Director
Correspondence AddressThe Old Smithy House
46 Dean Street
Brewood
Staffordshire
ST19 9BU
Director NameMr John Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Secretary NameJames Richard Stirk
NationalityBritish
StatusResigned
Appointed31 August 1996(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrovers Cottage
53 Upper Cound Cound
Shrewsbury
Shropshire
SY5 6AS
Wales
Director NameMr Christopher Gordon Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Whites Meadow
Ranton
Stafford
ST18 9JB
Director NameMr David Anthony Grady
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Sandhills Road
Barnt Green
Birmingham
B45 8NR
Director NameJames Richard Stirk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Andrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMrs Fiona Puleston Penhallurick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(27 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Richard John Wood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(33 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameTarmac Nominees Limited (Corporation)
StatusResigned
Appointed31 December 2003(15 years, 9 months after company formation)
Appointment Duration10 years (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Secretary NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 2004(15 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameLafarge Tarmac Directors (UK) Limited (Corporation)
StatusResigned
Appointed20 January 2014(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2015)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Location

Registered AddressDunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches9 other UK companies use this postal address

Shareholders

1.2m at £1Tarmac Building Materials LTD
75.57%
Cumulative Redeemable Preference
100k at £1Tarmac Building Materials LTD
6.30%
Ordinary
288k at £1Tarmac Building Materials LTD
18.14%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

27 September 1988Delivered on: 7 October 1988
Satisfied on: 11 July 1990
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

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
16 December 2019Director's details changed for Mr Michael John Choules on 21 November 2019 (2 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
12 October 2016Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages)
12 October 2016Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 June 2016Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,588,000
(4 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,588,000
(4 pages)
8 April 2016Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page)
8 April 2016Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page)
3 September 2015Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page)
28 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
28 August 2015Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages)
28 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
28 August 2015Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,588,000
(6 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,588,000
(6 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 June 2014Termination of appointment of Tarmac Nominees Limited as a director (1 page)
2 June 2014Termination of appointment of Tarmac Nominees Limited as a director (1 page)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,588,000
(6 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,588,000
(6 pages)
9 April 2014Termination of appointment of Andrew Bolter as a director (1 page)
9 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages)
9 April 2014Termination of appointment of Andrew Bolter as a director (1 page)
9 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages)
5 February 2014Termination of appointment of Tarmac Nominees Two Limited as a director (1 page)
5 February 2014Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
5 February 2014Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page)
5 February 2014Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page)
5 February 2014Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
5 February 2014Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages)
5 February 2014Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages)
5 February 2014Termination of appointment of Tarmac Nominees Two Limited as a director (1 page)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
3 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
23 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 December 2012Termination of appointment of James Stirk as a director (2 pages)
31 December 2012Termination of appointment of James Stirk as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (3 pages)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (3 pages)
30 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for James Richard Stirk on 17 September 2010 (3 pages)
8 October 2010Director's details changed for James Richard Stirk on 17 September 2010 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 July 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
5 July 2010Appointment of James Richard Stirk as a director (3 pages)
5 July 2010Appointment of James Richard Stirk as a director (3 pages)
2 July 2010Termination of appointment of David Grady as a director (2 pages)
2 July 2010Termination of appointment of David Grady as a director (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 July 2009Director appointed david anthony grady (3 pages)
2 July 2009Director appointed david anthony grady (3 pages)
24 June 2009Return made up to 14/05/09; full list of members (4 pages)
24 June 2009Return made up to 14/05/09; full list of members (4 pages)
15 June 2009Appointment terminated director christopher reynolds (1 page)
15 June 2009Appointment terminated director christopher reynolds (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 July 2008Return made up to 14/05/08; full list of members (4 pages)
30 July 2008Return made up to 14/05/08; full list of members (4 pages)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (3 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Return made up to 14/05/07; full list of members (3 pages)
19 June 2007Return made up to 14/05/07; full list of members (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 June 2006Return made up to 14/05/06; full list of members (3 pages)
8 June 2006Return made up to 14/05/06; full list of members (3 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 July 2005Return made up to 14/05/05; full list of members (7 pages)
1 July 2005Return made up to 14/05/05; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 May 2004Return made up to 14/05/04; full list of members (7 pages)
18 May 2004Return made up to 14/05/04; full list of members (7 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New secretary appointed;new director appointed (5 pages)
18 March 2004New secretary appointed;new director appointed (5 pages)
18 March 2004Director resigned (1 page)
31 January 2004New director appointed (4 pages)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004New director appointed (4 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 May 2003Return made up to 14/05/03; full list of members (7 pages)
15 May 2003Return made up to 14/05/03; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 June 2001Registered office changed on 27/06/01 from: dalmore house 310 st vincent streett glasgow strathclyde G2 5QR (1 page)
27 June 2001Registered office changed on 27/06/01 from: dalmore house 310 st vincent streett glasgow strathclyde G2 5QR (1 page)
26 June 2001Return made up to 14/05/01; full list of members (5 pages)
26 June 2001Return made up to 14/05/01; full list of members (5 pages)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 June 2000Return made up to 14/05/00; full list of members (20 pages)
1 June 2000Return made up to 14/05/00; full list of members (20 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 June 1999Return made up to 14/05/99; full list of members (19 pages)
4 June 1999Return made up to 14/05/99; full list of members (19 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 June 1998Return made up to 14/05/98; full list of members (7 pages)
3 June 1998Return made up to 14/05/98; full list of members (7 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
9 June 1997Return made up to 14/05/97; full list of members (6 pages)
9 June 1997Return made up to 14/05/97; full list of members (6 pages)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (3 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996Director resigned (1 page)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 June 1996Return made up to 14/05/96; no change of members (5 pages)
11 June 1996Return made up to 14/05/96; no change of members (5 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)
12 June 1995Return made up to 14/05/95; no change of members (10 pages)
12 June 1995Return made up to 14/05/95; no change of members (10 pages)
16 November 1993Full accounts made up to 31 December 1992 (15 pages)
16 November 1993Full accounts made up to 31 December 1992 (15 pages)
21 October 1992Full accounts made up to 31 December 1991 (14 pages)
21 October 1992Full accounts made up to 31 December 1991 (14 pages)
19 September 1991Full accounts made up to 31 December 1990 (17 pages)
19 September 1991Full accounts made up to 31 December 1990 (17 pages)
16 April 1990Memorandum and Articles of Association (46 pages)