Aberdeen
AB24 5RP
Scotland
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Alastair Merchant Mathieson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(same day as company formation) |
Role | Advocate In Aberdeen |
Correspondence Address | 4 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Mr Sidney Barrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(same day as company formation) |
Role | Advocate In Aberdeen |
Country of Residence | Scotland |
Correspondence Address | 15 Kirk Brae Avenue Cults Aberdeen Aberdeenshire AB15 9RF Scotland |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | William Holmes Duff Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 August 1990) |
Role | Inspector |
Correspondence Address | 27 Sumburgh Crescent Aberdeen Aberdeenshire AB2 6WG Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Gordon Mills |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 June 1999) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Ellengowan Cults Aberdeen AB15 9QJ Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2003) |
Role | Accountant |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Andrew Rutherford |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 1995) |
Role | Bus Driver |
Correspondence Address | 29 Forresterhill Road Aberdeen Aberdeenshire AB2 5BQ Scotland |
Secretary Name | Robert Alexander Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1989(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 19 Osborne Place Aberdeen Aberdeenshire AB2 4BX Scotland |
Director Name | Robert Williamson Barclay |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1990(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 1995) |
Role | Leading Hand Blacksmith |
Correspondence Address | Glenythan 37 Knockhall Road Newburgh Ellon Aberdeenshire AB41 0BJ Scotland |
Director Name | Alan George Semple |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Mains Of Hilton Catterline Stonehaven Kincardineshire AB3 2UN Scotland |
Director Name | Mr Christopher Mahony |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 2 Church Way Court Church Way Northampton NN3 3BX |
Secretary Name | Alan George Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Mains Of Hilton Catterline Stonehaven Kincardineshire AB3 2UN Scotland |
Secretary Name | Neale John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 56 Braeside Place Aberdeen AB1 7TU Scotland |
Secretary Name | Steven Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 22 Laurel Wynd Aberdeen AB22 8XX Scotland |
Director Name | Mr John Anthony Osbaldiston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(8 years after company formation) |
Appointment Duration | 5 years (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Manor Road Penn Buckinghamshire HP10 8HY |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Director Name | Robert Anthony Harris |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2001) |
Role | Head Of Internal Audit |
Correspondence Address | Damery Mill House Damery Wotton Under Edge Gloucestershire GL12 8HB Wales |
Director Name | Martin Ian Salisbury |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2001) |
Role | Group Tax Manager |
Correspondence Address | Norton Lodge, 13 Saint Johns Road Clevedon Bristol BS21 7TG |
Director Name | Brenda Louise Ruppel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 08 July 2016) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 50 Eastbourne Terrace Paddington London W2 6LG |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Mr Iain Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ernan Lodge 82 Beechgrove Terrace Aberdeen AB15 5EY Scotland |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Duncan McLellan Collie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(31 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1988(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | swtbusgroup.org.uk |
---|
Registered Address | 395 King Street Aberdeen AB24 5RP Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 20 other UK companies use this postal address |
44.5m at £0.05 | Firstgroup PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,450,000 |
Cash | £5,355,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
25 June 1994 | Delivered on: 5 July 1994 Satisfied on: 19 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Others 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 |
---|---|
13 September 1990 | Delivered on: 3 October 1990 Satisfied on: 23 August 1994 Persons entitled: The First National Bank of Boston 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 |
16 May 1990 | Delivered on: 5 June 1990 Satisfied on: 23 August 1994 Persons entitled: The First National Bank of Boston 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 |
18 January 1989 | Delivered on: 3 February 1989 Satisfied on: 19 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 January 1989 | Delivered on: 23 January 1989 Satisfied on: 25 October 1990 Persons entitled: Grampian Regional Council Aberdeen Classification: Floating charge Secured details: £2,439,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 25/03/23 (240 pages) |
---|---|
8 February 2023 | Statement by Directors (1 page) |
8 February 2023 | Resolutions
|
8 February 2023 | Statement of capital on 8 February 2023
|
8 February 2023 | Solvency Statement dated 07/02/23 (1 page) |
17 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
18 October 2022 | Audit exemption subsidiary accounts made up to 26 March 2022 (8 pages) |
17 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 (1 page) |
17 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (259 pages) |
17 October 2022 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
1 July 2022 | Appointment of Mr James Thomas Bowen as a director on 30 June 2022 (2 pages) |
1 July 2022 | Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022 (1 page) |
15 February 2022 | Audit exemption subsidiary accounts made up to 27 March 2021 (8 pages) |
15 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page) |
15 February 2022 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages) |
15 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (248 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
6 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages) |
6 July 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
30 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
30 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2021 | Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page) |
4 September 2020 | Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
7 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
7 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (192 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
17 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (12 pages) |
16 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 October 2016 | Statement of company's objects (2 pages) |
6 October 2016 | Statement of company's objects (2 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
25 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
25 August 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
25 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Brenda Louise Ruppel as a director on 8 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Duncan Mclellan Collie as a director on 8 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Brenda Louise Ruppel as a director on 8 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Duncan Mclellan Collie as a director on 8 July 2016 (2 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 June 2015 | Director's details changed for Mr William Alexander Forbes on 12 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr William Alexander Forbes on 12 June 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2014 (17 pages) |
6 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 August 2014 (17 pages) |
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
Statement of capital on 2014-10-06
|
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
Statement of capital on 2014-10-06
|
28 August 2014 | Statement of capital following an allotment of shares on 21 August 2013
|
28 August 2014 | Statement of capital following an allotment of shares on 21 August 2013
|
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Appointment of Mr William Alexander Forbes as a director (2 pages) |
23 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Appointment of Mr William Alexander Forbes as a director (2 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
4 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 November 2010 | Termination of appointment of Moir Lockhead as a director (1 page) |
1 November 2010 | Termination of appointment of Moir Lockhead as a director (1 page) |
12 August 2010 | Director's details changed for Sir Moir Lockhead on 11 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Sir Moir Lockhead on 11 August 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
11 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Brenda Louise Ruppel on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Brenda Louise Ruppel on 12 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages) |
29 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
29 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
7 May 2009 | Appointment terminated director dean finch (2 pages) |
7 May 2009 | Appointment terminated director dean finch (2 pages) |
24 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
22 September 2008 | Appointment terminated director david leeder (1 page) |
22 September 2008 | Appointment terminated director david leeder (1 page) |
12 September 2008 | Return made up to 12/08/08; full list of members (7 pages) |
12 September 2008 | Return made up to 12/08/08; full list of members (7 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
18 October 2007 | Return made up to 12/08/07; no change of members (7 pages) |
18 October 2007 | Return made up to 12/08/07; no change of members (7 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
23 October 2006 | Re-registration of Memorandum and Articles (12 pages) |
23 October 2006 | Application for reregistration from PLC to private (1 page) |
23 October 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Re-registration of Memorandum and Articles (12 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Application for reregistration from PLC to private (1 page) |
11 September 2006 | Return made up to 12/08/06; no change of members (5 pages) |
11 September 2006 | Return made up to 12/08/06; no change of members (5 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
9 May 2005 | Full accounts made up to 31 March 2004 (14 pages) |
9 May 2005 | Full accounts made up to 31 March 2004 (14 pages) |
22 January 2005 | New secretary appointed (2 pages) |
22 January 2005 | Secretary resigned (1 page) |
22 January 2005 | Secretary resigned (1 page) |
22 January 2005 | New secretary appointed (2 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
7 September 2004 | Return made up to 12/08/04; full list of members
|
7 September 2004 | Return made up to 12/08/04; full list of members
|
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
20 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
5 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
29 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
27 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
13 August 2001 | Ad 25/06/01--------- £ si [email protected]=27500 £ ic 2194762/2222262 (2 pages) |
13 August 2001 | Ad 25/06/01--------- £ si [email protected]=27500 £ ic 2194762/2222262 (2 pages) |
3 August 2001 | Return made up to 31/03/00; full list of members; amend (8 pages) |
3 August 2001 | Return made up to 31/03/00; full list of members; amend (8 pages) |
1 August 2001 | Ad 28/09/99--------- £ si [email protected] (2 pages) |
1 August 2001 | Ad 28/09/99--------- £ si [email protected] (2 pages) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
19 December 2000 | Return made up to 12/08/00; full list of members (8 pages) |
19 December 2000 | Return made up to 12/08/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 September 2000 | Return made up to 31/03/00; full list of members (18 pages) |
22 September 2000 | Return made up to 31/03/00; full list of members (18 pages) |
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
21 September 1999 | Return made up to 12/08/99; full list of members (19 pages) |
21 September 1999 | Return made up to 12/08/99; full list of members (19 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Nc inc already adjusted 01/09/99 (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Nc inc already adjusted 01/09/99 (1 page) |
15 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
9 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
26 August 1998 | Return made up to 12/08/98; full list of members (24 pages) |
26 August 1998 | Return made up to 12/08/98; full list of members (24 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
27 August 1997 | Full accounts made up to 31 March 1997 (20 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (20 pages) |
12 August 1997 | Return made up to 12/08/97; no change of members
|
12 August 1997 | Return made up to 12/08/97; no change of members
|
23 June 1997 | Auditor's resignation (2 pages) |
23 June 1997 | Auditor's resignation (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
1 October 1996 | Return made up to 12/08/96; full list of members (12 pages) |
1 October 1996 | Return made up to 12/08/96; full list of members (12 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
19 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Dec mort/charge * (5 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
22 November 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
22 November 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
10 October 1995 | Full group accounts made up to 31 March 1995 (43 pages) |
10 October 1995 | Full group accounts made up to 31 March 1995 (43 pages) |
12 September 1995 | Return made up to 12/08/95; full list of members (22 pages) |
12 September 1995 | Return made up to 12/08/95; full list of members (22 pages) |
26 July 1995 | Particulars of contract relating to shares (5 pages) |
26 July 1995 | £ nc 2800000/4709762 12/05/95 (1 page) |
26 July 1995 | £ nc 2800000/4709762 12/05/95 (1 page) |
26 July 1995 | Particulars of contract relating to shares (5 pages) |
26 July 1995 | £ nc 4709762/2800000 21/07/95 (1 page) |
26 July 1995 | £ nc 4709762/2800000 21/07/95 (1 page) |
26 July 1995 | Ad 16/06/95--------- £ si [email protected]=1909761 £ ic 440238/2349999 (2 pages) |
26 July 1995 | Ad 16/06/95--------- £ si [email protected]=1909761 £ ic 440238/2349999 (2 pages) |
16 June 1995 | Certificate of reduction of issued capital (1 page) |
16 June 1995 | Certificate of reduction of issued capital (1 page) |
16 June 1995 | Minute approved by the court (6 pages) |
16 June 1995 | Scheme of arrangement (2 pages) |
16 June 1995 | Scheme of arrangement (2 pages) |
16 June 1995 | Minute approved by the court (6 pages) |
15 June 1995 | Scheme of arrangement - amalgamation (2 pages) |
15 June 1995 | Scheme of arrangement - amalgamation (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
6 March 1995 | Ad 17/01/95--------- £ si [email protected]=323 £ ic 1646937/1647260 (2 pages) |
6 March 1995 | Ad 17/01/95--------- £ si [email protected]=323 £ ic 1646937/1647260 (2 pages) |
7 February 1995 | Particulars of contract relating to shares (3 pages) |
7 February 1995 | Ad 07/11/94--------- £ si [email protected]=25051 £ ic 1621886/1646937 (2 pages) |
7 February 1995 | Particulars of contract relating to shares (3 pages) |
7 February 1995 | Ad 07/11/94--------- £ si [email protected]=25051 £ ic 1621886/1646937 (2 pages) |
29 November 1994 | Particulars of contract relating to shares (3 pages) |
29 November 1994 | Particulars of contract relating to shares (3 pages) |
29 November 1994 | Ad 26/10/94--------- £ si [email protected]=72015 £ ic 1549871/1621886 (2 pages) |
29 November 1994 | Ad 26/10/94--------- £ si [email protected]=72015 £ ic 1549871/1621886 (2 pages) |
29 August 1994 | Full group accounts made up to 26 March 1994 (45 pages) |
29 August 1994 | Full group accounts made up to 26 March 1994 (45 pages) |
11 August 1994 | Particulars of contract relating to shares (3 pages) |
11 August 1994 | Particulars of contract relating to shares (3 pages) |
11 August 1994 | Ad 18/07/94--------- £ si [email protected]=24841 £ ic 625000/649841 (2 pages) |
11 August 1994 | Ad 18/07/94--------- £ si [email protected]=24841 £ ic 625000/649841 (2 pages) |
10 August 1994 | Memorandum and Articles of Association (64 pages) |
10 August 1994 | £ nc 750000/2800000 12/04/94 (1 page) |
10 August 1994 | Resolutions
|
10 August 1994 | Memorandum and Articles of Association (64 pages) |
10 August 1994 | £ nc 750000/2800000 12/04/94 (1 page) |
10 August 1994 | Resolutions
|
27 April 1994 | Listing particulars 270494 (100 pages) |
27 April 1994 | Listing particulars 270494 (100 pages) |
12 April 1994 | Company name changed grt holdings PLC\certificate issued on 12/04/94 (2 pages) |
12 April 1994 | Company name changed grt holdings PLC\certificate issued on 12/04/94 (2 pages) |
14 October 1993 | Full group accounts made up to 31 March 1993 (19 pages) |
14 October 1993 | Full group accounts made up to 31 March 1993 (19 pages) |
9 September 1993 | Return made up to 12/08/93; full list of members (9 pages) |
9 September 1993 | Return made up to 12/08/93; full list of members (9 pages) |
26 October 1992 | Full group accounts made up to 31 March 1992 (26 pages) |
26 October 1992 | Full group accounts made up to 31 March 1992 (26 pages) |
8 September 1992 | Return made up to 12/08/92; change of members (9 pages) |
8 September 1992 | Return made up to 12/08/92; change of members (9 pages) |
30 October 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
30 October 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
12 September 1991 | Return made up to 12/08/91; change of members (11 pages) |
12 September 1991 | Return made up to 12/08/91; change of members (11 pages) |
11 October 1990 | Ad 12/09/90--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages) |
11 October 1990 | Ad 12/09/90--------- £ si 200000@1=200000 £ ic 550000/750000 (2 pages) |
13 September 1990 | Return made up to 12/08/90; full list of members (9 pages) |
13 September 1990 | Return made up to 12/08/90; full list of members (9 pages) |
27 August 1990 | Full group accounts made up to 31 March 1990 (23 pages) |
27 August 1990 | Full group accounts made up to 31 March 1990 (23 pages) |
1 February 1990 | Return made up to 25/12/89; full list of members (8 pages) |
1 February 1990 | Return made up to 25/12/89; full list of members (8 pages) |
18 September 1989 | Memorandum and Articles of Association (51 pages) |
18 September 1989 | Memorandum and Articles of Association (51 pages) |
18 September 1989 | Memorandum and Articles of Association (51 pages) |
18 September 1989 | Memorandum and Articles of Association (51 pages) |
31 March 1989 | Allots 200189 250,000 x £1 c r & (2 pages) |
31 March 1989 | Allots 200189 250,000 x £1 c r & (2 pages) |
14 December 1988 | Allots 49998X£1 ordinary 121288 (2 pages) |
14 December 1988 | Allots 49998X£1 ordinary 121288 (2 pages) |
25 October 1988 | Incorporation (23 pages) |
25 October 1988 | Incorporation (23 pages) |