Company NameCGF No. 9 Limited
DirectorsClifford James Abrahams and Allegra Cristina Patrizi
Company StatusActive
Company NumberSC109935
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Graeme Duncan
StatusCurrent
Appointed05 August 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(32 years, 12 months after company formation)
Appointment Duration3 years
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMrs Allegra Cristina Patrizi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed08 November 2023(35 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameDavid Ernest Eccleshall
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(9 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 April 1989)
RoleBank Official
Correspondence AddressCartref 1 Katrine Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5NJ
Scotland
Director NameJohn Cook
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 1992)
RoleBank Official
Correspondence Address272 Mearns Road
Newton Mearns
Glasgow
Lanarkshire
G77 5LY
Scotland
Director NameArthur Richard Cole-Hamilton
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1990)
RoleBank Chief Executive
Correspondence AddressFairways 26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Secretary NameMr Keith William Macintosh
NationalityBritish
StatusResigned
Appointed30 December 1988(9 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106a Sinclair Street
Helensburgh
Strathclyde
G84 9QE
Scotland
Director NameMr Neil Thomas Hunter Hamilton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 1991)
RoleBank Official
Country of ResidenceScotland
Correspondence Address3 Westfield Road
Ayr
Ayrshire
KA7 2XN
Scotland
Director NameMr Kenneth Charles Green
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 1990)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Nook Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameMr James Kean McNeillage
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 1993)
RoleBank Official
Country of ResidenceScotland
Correspondence Address201 Mayfield Road
Edinburgh
EH9 3BD
Scotland
Director NameArthur Richard Cole-Hamilton
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 November 1992)
RoleBank Official
Correspondence AddressFairways 26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameDouglas Robertson Corner
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleBank Official
Correspondence AddressMaryhill Cottage
Fintry Road
Kippen
Stirling
FK8 3HL
Scotland
Director NameCharles Marshall Love
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 1993)
RoleBank Chief Executive
Correspondence Address59 Katesmill Road
Edinburgh
EH14 1JF
Scotland
Director NamePeter Michael Aslet
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1995)
RoleBank Official
Correspondence Address26 Kilmardinny Gate
Bearsden
Glasgow
G61 3NS
Scotland
Director NameFrancis John Cicutto
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 1994(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleBank Chief Executive
Correspondence AddressNewstead Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameFrederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1998)
RoleChief Executive
Correspondence Address5 Craigends Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Director NameRobert Wayne Brice
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 August 1996)
RoleBank Official
Correspondence Address48 Eaglesham Road
Newton Mearns
Glasgow
G77 5BU
Scotland
Secretary NameMr Alan James Stewart
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed15 June 1998(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2003)
RoleSolicitor
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Director NameDavid John McGee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2003)
RoleBank Official
Correspondence Address1/2,6 Kingsborough Gate
Hyndland
Glasgow
G12 9JZ
Scotland
Director NameMr Ian Henry Barr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(13 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 September 2013)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameColin Robertson Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2003(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2005)
RoleBanker
Correspondence Address11 Mortlake Road
Kew
Surrey
TW9 3JE
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed31 July 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ
Director NameThomas Burns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2007)
RoleGeneral Manager Operations
Correspondence AddressUnderwood
Tullibardine Road
Auchterarder
Perthshire
PH3 1LX
Scotland
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusResigned
Appointed01 March 2006(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Keith James Carnegie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Drumclog Avenue
Milngavie
Glasgow
G62 8NA
Scotland
Secretary NameMiss Lorna Forsyth McMillan
StatusResigned
Appointed25 January 2011(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2014)
RoleCompany Director
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMiss Lorna Forsyth McMillan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2014)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Iain Drummond Corbett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2013(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2017)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Douglas Robert George Campbell Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2019)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMs Judith Murray Belmore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed27 August 2014(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Michael James Hart
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(29 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 September 2017)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Gavin Jackson Halliday
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(29 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2020)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Donald Kerr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(29 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2018)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Hugh Leathley Chater
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2023)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland

Contact

Websitenabgroup.com

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £1Clydesdale Bank Asset Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£746,000
Net Worth-£4,698,000
Current Liabilities£17,952,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Termination of appointment of Mark John Thundercliffe as a director on 7 March 2021 (1 page)
5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
26 January 2021Full accounts made up to 30 September 2020 (35 pages)
15 October 2020Appointment of Mr Mark John Thundercliffe as a director on 14 October 2020 (2 pages)
15 October 2020Termination of appointment of Ian Stuart Smith as a director on 14 October 2020 (1 page)
24 April 2020Appointment of Mr Gavin Rodney Opperman as a director on 23 April 2020 (2 pages)
24 April 2020Appointment of Mr Ian Stuart Smith as a director on 23 April 2020 (2 pages)
24 April 2020Termination of appointment of Gavin Jackson Halliday as a director on 23 April 2020 (1 page)
3 March 2020Full accounts made up to 30 September 2019 (31 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Anthony Richard Thompson as a director on 24 January 2020 (1 page)
25 June 2019Termination of appointment of Douglas Robert George Campbell Brown as a director on 25 June 2019 (1 page)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
10 December 2018Full accounts made up to 30 September 2018 (30 pages)
29 November 2018Termination of appointment of Donald Kerr as a director on 21 November 2018 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
4 January 2018Appointment of Mr Donald Kerr as a director on 4 December 2017 (2 pages)
3 January 2018Full accounts made up to 30 September 2017 (29 pages)
12 September 2017Appointment of Mr Anthony Richard Thompson as a director on 7 September 2017 (2 pages)
12 September 2017Termination of appointment of Michael James Hart as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of Michael James Hart as a director on 7 September 2017 (1 page)
12 September 2017Appointment of Mr Anthony Richard Thompson as a director on 7 September 2017 (2 pages)
1 September 2017Appointment of Mr Gavin Jackson Halliday as a director on 29 August 2017 (2 pages)
1 September 2017Appointment of Mr Gavin Jackson Halliday as a director on 29 August 2017 (2 pages)
24 July 2017Appointment of Mr Michael James Hart as a director on 20 July 2017 (2 pages)
24 July 2017Appointment of Mr Michael James Hart as a director on 20 July 2017 (2 pages)
24 July 2017Termination of appointment of Iain Drummond Corbett as a director on 20 July 2017 (1 page)
24 July 2017Termination of appointment of Iain Drummond Corbett as a director on 20 July 2017 (1 page)
3 July 2017Termination of appointment of Judith Murray Belmore as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Judith Murray Belmore as a director on 30 June 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
25 January 2017Full accounts made up to 30 September 2016 (29 pages)
25 January 2017Full accounts made up to 30 September 2016 (29 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
(6 pages)
2 February 2016Appointment of Mr Graeme Duncan as a secretary on 5 August 2014 (2 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
(6 pages)
2 February 2016Appointment of Mr Graeme Duncan as a secretary on 5 August 2014 (2 pages)
29 January 2016Full accounts made up to 30 September 2015 (27 pages)
29 January 2016Full accounts made up to 30 September 2015 (27 pages)
29 June 2015Full accounts made up to 30 September 2014 (25 pages)
29 June 2015Full accounts made up to 30 September 2014 (25 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(7 pages)
3 September 2014Termination of appointment of Lorna Forsyth Mcmillan as a director on 27 August 2014 (1 page)
3 September 2014Termination of appointment of Lorna Forsyth Mcmillan as a director on 27 August 2014 (1 page)
2 September 2014Appointment of Ms Judith Murray Belmore as a director on 27 August 2014 (2 pages)
2 September 2014Appointment of Ms Judith Murray Belmore as a director on 27 August 2014 (2 pages)
6 August 2014Termination of appointment of Lorna Forsyth Mcmillan as a secretary on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Lorna Forsyth Mcmillan as a secretary on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Lorna Forsyth Mcmillan as a secretary on 5 August 2014 (1 page)
23 July 2014Director's details changed for Mr Douglas Robert George Campbell Brown on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Iain Drummond Corbett on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Douglas Robert George Campbell Brown on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Iain Drummond Corbett on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Miss Lorna Forsyth Mcmillan on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Douglas Robert George Campbell Brown on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Miss Lorna Forsyth Mcmillan on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Douglas Robert George Campbell Brown on 23 July 2014 (2 pages)
27 June 2014Secretary's details changed for Miss Lorna Forsyth Mcmillan on 27 June 2014 (1 page)
27 June 2014Secretary's details changed for Miss Lorna Forsyth Mcmillan on 27 June 2014 (1 page)
24 June 2014Full accounts made up to 30 September 2013 (26 pages)
24 June 2014Full accounts made up to 30 September 2013 (26 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100,000
(8 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100,000
(8 pages)
24 September 2013Termination of appointment of Ian Barr as a director (1 page)
24 September 2013Appointment of Mr Douglas Robert George Campbell Brown as a director (2 pages)
24 September 2013Appointment of Mr Douglas Robert George Campbell Brown as a director (2 pages)
24 September 2013Termination of appointment of Ian Barr as a director (1 page)
24 September 2013Appointment of Mr Iain Drummond Corbett as a director (2 pages)
24 September 2013Appointment of Mr Iain Drummond Corbett as a director (2 pages)
20 June 2013Full accounts made up to 30 September 2012 (25 pages)
20 June 2013Full accounts made up to 30 September 2012 (25 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
21 June 2012Full accounts made up to 30 September 2011 (27 pages)
21 June 2012Full accounts made up to 30 September 2011 (27 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
24 November 2011Director's details changed for Mr Ian Barr on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Ian Barr on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
19 October 2011Amended full accounts made up to 30 September 2010 (28 pages)
19 October 2011Amended full accounts made up to 30 September 2010 (28 pages)
13 June 2011Termination of appointment of Steven Orme as a director (1 page)
13 June 2011Termination of appointment of Steven Orme as a director (1 page)
10 June 2011Appointment of Miss Lorna Forsyth Mcmillan as a director (2 pages)
10 June 2011Appointment of Miss Lorna Forsyth Mcmillan as a director (2 pages)
20 April 2011Full accounts made up to 30 September 2010 (28 pages)
20 April 2011Full accounts made up to 30 September 2010 (28 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
27 January 2011Termination of appointment of Michael Webber as a secretary (1 page)
27 January 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
27 January 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
27 January 2011Termination of appointment of Michael Webber as a secretary (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Full accounts made up to 30 September 2009 (25 pages)
29 June 2010Full accounts made up to 30 September 2009 (25 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Ian Barr on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Ian Barr on 22 February 2010 (2 pages)
10 February 2010Appointment of Mr Steven Derek Stanley Orme as a director (2 pages)
10 February 2010Termination of appointment of Keith Carnegie as a director (1 page)
10 February 2010Termination of appointment of Keith Carnegie as a director (1 page)
10 February 2010Appointment of Mr Steven Derek Stanley Orme as a director (2 pages)
20 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
20 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
31 July 2009Full accounts made up to 30 September 2008 (24 pages)
31 July 2009Full accounts made up to 30 September 2008 (24 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Registered office changed on 27/02/2009 from 30 st vincent place glasgow G1 2HL (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Registered office changed on 27/02/2009 from, 30 st vincent place, glasgow, G1 2HL (1 page)
27 February 2009Registered office changed on 27/02/2009 from, 30 st vincent place, glasgow, G1 2HL (1 page)
25 July 2008Full accounts made up to 30 September 2007 (21 pages)
25 July 2008Full accounts made up to 30 September 2007 (21 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
4 December 2007Return made up to 21/10/07; full list of members (3 pages)
4 December 2007Return made up to 21/10/07; full list of members (3 pages)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
15 August 2007Full accounts made up to 30 September 2006 (28 pages)
15 August 2007Full accounts made up to 30 September 2006 (28 pages)
10 November 2006Return made up to 21/10/06; full list of members (3 pages)
10 November 2006Return made up to 21/10/06; full list of members (3 pages)
4 September 2006Full accounts made up to 30 September 2005 (13 pages)
4 September 2006Full accounts made up to 30 September 2005 (13 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
14 November 2005Return made up to 21/10/05; full list of members (3 pages)
14 November 2005Return made up to 21/10/05; full list of members (3 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
21 February 2005Auditor's resignation (1 page)
21 February 2005Auditor's resignation (1 page)
18 February 2005Full accounts made up to 30 September 2004 (13 pages)
18 February 2005Full accounts made up to 30 September 2004 (13 pages)
4 November 2004Return made up to 21/10/04; full list of members (7 pages)
4 November 2004Return made up to 21/10/04; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (13 pages)
28 July 2004Full accounts made up to 30 September 2003 (13 pages)
17 November 2003Return made up to 21/10/03; full list of members (7 pages)
17 November 2003Return made up to 21/10/03; full list of members (7 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
29 July 2003Full accounts made up to 30 September 2002 (13 pages)
29 July 2003Full accounts made up to 30 September 2002 (13 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
18 November 2002Return made up to 21/10/02; full list of members (7 pages)
18 November 2002Return made up to 21/10/02; full list of members (7 pages)
29 July 2002Full accounts made up to 30 September 2001 (13 pages)
29 July 2002Full accounts made up to 30 September 2001 (13 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
30 October 2001Return made up to 21/10/01; full list of members (5 pages)
30 October 2001Return made up to 21/10/01; full list of members (5 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
30 April 2001Full accounts made up to 30 September 2000 (13 pages)
30 April 2001Full accounts made up to 30 September 2000 (13 pages)
25 October 2000Return made up to 21/10/00; full list of members (6 pages)
25 October 2000Return made up to 21/10/00; full list of members (6 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
21 January 2000Full accounts made up to 30 September 1999 (14 pages)
21 January 2000Full accounts made up to 30 September 1999 (14 pages)
29 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 1999Secretary's particulars changed (1 page)
8 October 1999Secretary's particulars changed (1 page)
17 November 1998Return made up to 21/10/98; full list of members (10 pages)
17 November 1998Return made up to 21/10/98; full list of members (10 pages)
5 November 1998Full accounts made up to 30 September 1998 (14 pages)
5 November 1998Full accounts made up to 30 September 1998 (14 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
24 November 1997Full accounts made up to 30 September 1997 (13 pages)
24 November 1997Full accounts made up to 30 September 1997 (13 pages)
30 October 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1996Full accounts made up to 30 September 1996 (11 pages)
20 November 1996Full accounts made up to 30 September 1996 (11 pages)
6 November 1996Return made up to 01/11/96; full list of members (5 pages)
6 November 1996Return made up to 01/11/96; full list of members (5 pages)
6 November 1996New director appointed (1 page)
6 November 1996New director appointed (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
25 October 1996New secretary appointed (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
8 August 1996Director's particulars changed (2 pages)
8 August 1996Director's particulars changed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
6 March 1996Director resigned (2 pages)
6 March 1996Director resigned (2 pages)
20 November 1995Full accounts made up to 30 September 1995 (11 pages)
20 November 1995Full accounts made up to 30 September 1995 (11 pages)
8 November 1995Director resigned (4 pages)
8 November 1995Director resigned (4 pages)
7 November 1995Return made up to 01/11/95; no change of members (14 pages)
7 November 1995Return made up to 01/11/95; no change of members (14 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
17 January 1990Return made up to 29/12/89; full list of members (9 pages)
17 January 1990Return made up to 29/12/89; full list of members (9 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1989Company name changed\certificate issued on 28/02/89 (2 pages)
28 February 1989Company name changed\certificate issued on 28/02/89 (2 pages)
3 February 1989Return made up to 30/12/88; full list of members (12 pages)
3 February 1989Return made up to 30/12/88; full list of members (12 pages)
7 July 1988Memorandum and Articles of Association (29 pages)
7 July 1988Memorandum and Articles of Association (29 pages)
31 May 1988Company name changed\certificate issued on 31/05/88 (2 pages)
31 May 1988Company name changed\certificate issued on 31/05/88 (2 pages)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
31 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
17 March 1988Incorporation (16 pages)
17 March 1988Incorporation (16 pages)