Company NameCampbell Meyer & Co Limited
Company StatusActive
Company NumberSC116101
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 3 months ago)
Previous NameJ.G. Distillers Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed01 November 2007(18 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Gerrard McSherry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(18 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Secretary NameMr Gerrard McSherry
NationalityBritish
StatusCurrent
Appointed01 November 2007(18 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameCaroline Amy Purdie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Simon Ballingall
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed26 August 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMs Anna Campbell
Date of BirthMarch 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed03 May 2023(34 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr David Ellis Barclay
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed03 May 2023(34 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(10 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2005)
RoleWine & Spirit Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameJanet K Leggat
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(10 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 November 1990)
RoleEstate Manager
Correspondence AddressCraig Lodge
Ostel Bay
Tighnabruaich
Argyll
PA21 2AH
Scotland
Secretary NameJanet K Leggat
NationalityBritish
StatusResigned
Appointed31 December 1989(10 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 November 1990)
RoleCompany Director
Correspondence AddressCraig Lodge
Ostel Bay
Tighnabruaich
Argyll
PA21 2AH
Scotland
Secretary NameMr Alexander Bulloch
NationalityBritish
StatusResigned
Appointed02 November 1990(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 1991)
RoleWine+Spirit Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Secretary NameMr Henry John Jagielko
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Graham Russell Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 December 2000)
RoleBonded Warehouse Keeper
Country of ResidenceScotland
Correspondence Address148 Terregles Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4RR
Scotland
Director NameMrs Linda Ellis Lind
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years, 9 months after company formation)
Appointment Duration10 years (resigned 14 November 2001)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMonkwood Farm Cottage
Monkwood Estate
Ayr
KA7 4TT
Scotland
Director NameMr Alan Ruthven Douglas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hawkhead Grove
Edinburgh
Midlothian
EH16 6LS
Scotland
Director NamePamela Ivy Neighbour
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2007)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address2 Barrs Court
Cardross
Dunbartonshire
G82 5PP
Scotland
Director NameThomas William Neighbour
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Barrs Court
Cardross
Dunbartonshire
G82 5PP
Scotland
Secretary NamePamela Ivy Neighbour
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2007)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address2 Barrs Court
Cardross
Dunbartonshire
G82 5PP
Scotland
Director NameLouise Sloane
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(18 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 Cardwell Gardens
24 Cardwell Road
Gourock
PA19 1UH
Scotland
Director NameYvonne Winchester
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMrs Debbie Sarah Briody
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2022(33 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland

Contact

Websitecampbellmeyer.com
Email address[email protected]
Telephone01355 247180
Telephone regionEast Kilbride

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1J G Distillers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,898,000
Gross Profit£2,667,570
Net Worth£1,320,445
Cash£354,114
Current Liabilities£2,812,631

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

25 March 2014Delivered on: 29 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 October 2013Delivered on: 9 November 2013
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 March 2012Delivered on: 15 March 2012
Satisfied on: 7 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 December 2011Delivered on: 16 December 2011
Satisfied on: 6 June 2014
Persons entitled: Hsbc Bank PLC

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

Filing History

13 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
27 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
3 May 2023Appointment of Ms Anna Campbell as a director on 3 May 2023 (2 pages)
3 May 2023Appointment of Mr David Ellis Barclay as a director on 3 May 2023 (2 pages)
3 May 2023Termination of appointment of Debbie Sarah Briody as a director on 3 May 2023 (1 page)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
20 September 2022Appointment of Mrs Debbie Sarah Briody as a director on 19 September 2022 (2 pages)
26 August 2022Appointment of Mr Simon Ballingall as a director on 26 August 2022 (2 pages)
2 August 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
7 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
23 October 2020Satisfaction of charge SC1161010003 in full (1 page)
16 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
15 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 September 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
12 September 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
13 November 2015Secretary's details changed for Mr Gerrard Mcsherry on 13 November 2015 (1 page)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
13 November 2015Director's details changed for Mr Gerrard Mcsherry on 13 November 2015 (2 pages)
13 November 2015Secretary's details changed for Mr Gerrard Mcsherry on 13 November 2015 (1 page)
13 November 2015Director's details changed for Mr Gerrard Mcsherry on 13 November 2015 (2 pages)
13 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
15 October 2015Director's details changed for Caroline Amy Purdie on 30 September 2015 (2 pages)
15 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
15 October 2015Director's details changed for Caroline Amy Purdie on 30 September 2015 (2 pages)
15 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
30 May 2015Full accounts made up to 31 December 2014 (19 pages)
30 May 2015Full accounts made up to 31 December 2014 (19 pages)
21 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
21 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
17 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
17 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
26 June 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
26 June 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
7 June 2014Alterations to a floating charge (17 pages)
7 June 2014Alterations to a floating charge (17 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
3 June 2014Alterations to a floating charge (14 pages)
3 June 2014Alterations to a floating charge (14 pages)
29 March 2014Registration of charge 1161010004 (20 pages)
29 March 2014Registration of charge 1161010004 (20 pages)
26 February 2014Alterations to floating charge 1 (18 pages)
26 February 2014Alterations to floating charge 1 (18 pages)
14 February 2014Alterations to a floating charge (16 pages)
14 February 2014Alterations to a floating charge (16 pages)
7 February 2014Satisfaction of charge 2 in full (4 pages)
7 February 2014Satisfaction of charge 2 in full (4 pages)
31 January 2014Termination of appointment of Louise Sloane as a director (2 pages)
31 January 2014Termination of appointment of Louise Sloane as a director (2 pages)
23 December 2013Alterations to floating charge 1 (18 pages)
23 December 2013Alterations to floating charge 1 (18 pages)
20 November 2013Appointment of Caroline Amy Purdie as a director (3 pages)
20 November 2013Appointment of Caroline Amy Purdie as a director (3 pages)
9 November 2013Registration of charge 1161010003 (20 pages)
9 November 2013Registration of charge 1161010003 (20 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
2 August 2013Termination of appointment of Yvonne Winchester as a director (2 pages)
2 August 2013Termination of appointment of Yvonne Winchester as a director (2 pages)
1 August 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
1 August 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
27 June 2012Accounts for a medium company made up to 30 September 2011 (18 pages)
27 June 2012Accounts for a medium company made up to 30 September 2011 (18 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
31 October 2011Registered office address changed from 102 Bath Street Glasgow G2 2EN on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 102 Bath Street Glasgow G2 2EN on 31 October 2011 (1 page)
12 September 2011Amended accounts made up to 30 September 2010 (7 pages)
12 September 2011Amended accounts made up to 30 September 2010 (7 pages)
18 August 2011Appointment of Yvonne Winchester as a director (3 pages)
18 August 2011Appointment of Yvonne Winchester as a director (3 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
27 November 2009Director's details changed for Louise Sloane on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Gerrard Mcsheery on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Gerrard Mcsheery on 27 November 2009 (1 page)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Gerrard Mcsheery on 27 November 2009 (1 page)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Gerrard Mcsheery on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Louise Sloane on 27 November 2009 (2 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 October 2008Return made up to 30/10/08; full list of members (9 pages)
31 October 2008Return made up to 30/10/08; full list of members (9 pages)
29 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
28 December 2007Company name changed J.G. distillers LIMITED\certificate issued on 28/12/07 (3 pages)
28 December 2007Company name changed J.G. distillers LIMITED\certificate issued on 28/12/07 (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned;director resigned (1 page)
21 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Registered office changed on 09/11/07 from: 2 barrs court cardross dumbartonshire glasgow G82 5PP (1 page)
9 November 2007Registered office changed on 09/11/07 from: 2 barrs court cardross dumbartonshire glasgow G82 5PP (1 page)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007New director appointed (3 pages)
5 November 2007Return made up to 30/10/07; full list of members (11 pages)
5 November 2007Return made up to 30/10/07; full list of members (11 pages)
5 November 2007New director appointed (3 pages)
16 August 2007Registered office changed on 16/08/07 from: 7 laigh road catrine ayrshire KA7 6SQ (1 page)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 August 2007Registered office changed on 16/08/07 from: 7 laigh road catrine ayrshire KA7 6SQ (1 page)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2006Return made up to 30/10/06; full list of members (5 pages)
13 December 2006Return made up to 30/10/06; full list of members (5 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 November 2005Return made up to 30/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 November 2005Return made up to 30/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New director appointed (2 pages)
10 November 2004Return made up to 30/10/04; full list of members (11 pages)
10 November 2004Return made up to 30/10/04; full list of members (11 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 October 2003Return made up to 30/10/03; full list of members (11 pages)
30 October 2003Return made up to 30/10/03; full list of members (11 pages)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 April 2003Company name changed john grant blenders LIMITED\certificate issued on 28/04/03 (2 pages)
28 April 2003Company name changed john grant blenders LIMITED\certificate issued on 28/04/03 (2 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 October 2002Return made up to 30/10/02; full list of members (11 pages)
30 October 2002Return made up to 30/10/02; full list of members (11 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 November 2001Return made up to 30/10/01; full list of members (11 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Return made up to 30/10/01; full list of members (11 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
4 December 2000Return made up to 30/10/00; full list of members (10 pages)
4 December 2000Return made up to 30/10/00; full list of members (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (5 pages)
31 January 2000Full accounts made up to 31 March 1999 (5 pages)
2 December 1999Return made up to 30/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1999Return made up to 30/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 November 1998Return made up to 30/10/98; no change of members (7 pages)
4 November 1998Return made up to 30/10/98; no change of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
25 November 1997Return made up to 30/10/97; full list of members (8 pages)
25 November 1997Return made up to 30/10/97; full list of members (8 pages)
27 February 1997Full accounts made up to 31 March 1996 (5 pages)
27 February 1997Full accounts made up to 31 March 1996 (5 pages)
13 December 1996Return made up to 30/10/96; no change of members (6 pages)
13 December 1996Return made up to 30/10/96; no change of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (5 pages)
1 February 1996Full accounts made up to 31 March 1995 (5 pages)
2 November 1995Return made up to 30/10/95; no change of members (6 pages)
2 November 1995Return made up to 30/10/95; no change of members (6 pages)
3 January 1995Return made up to 30/10/94; full list of members (7 pages)
3 January 1995Return made up to 30/10/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 September 1994New director appointed (2 pages)
12 January 1994Director's particulars changed (2 pages)
8 January 1994Full accounts made up to 31 March 1993 (5 pages)
23 November 1993Return made up to 30/10/93; no change of members (4 pages)
23 November 1993Return made up to 30/10/93; no change of members (4 pages)
9 November 1992Return made up to 30/10/92; full list of members
  • 363(287) ‐ Registered office changed on 09/11/92
(5 pages)
9 November 1992Full accounts made up to 31 March 1992 (4 pages)
9 November 1992Return made up to 30/10/92; full list of members
  • 363(287) ‐ Registered office changed on 09/11/92
(5 pages)
28 November 1991New director appointed (2 pages)
5 November 1991Return made up to 31/10/91; full list of members (5 pages)
5 November 1991Return made up to 31/10/91; full list of members (5 pages)
5 November 1991Full accounts made up to 31 March 1991 (4 pages)
5 November 1991Full accounts made up to 31 March 1991 (4 pages)
10 September 1991New director appointed (2 pages)
27 March 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 December 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
20 November 1990Return made up to 31/10/90; full list of members (6 pages)
20 November 1990Return made up to 31/10/90; full list of members (6 pages)
20 November 1990Full accounts made up to 31 March 1990 (3 pages)
15 May 1990Full accounts made up to 31 March 1989 (3 pages)
15 May 1990Return made up to 31/12/89; full list of members (6 pages)
15 May 1990Return made up to 31/12/89; full list of members (6 pages)
20 February 1989Company name changed the ostel bay company LIMITED\certificate issued on 21/02/89 (2 pages)
20 February 1989Company name changed\certificate issued on 20/02/89 (16 pages)
20 February 1989Company name changed\certificate issued on 20/02/89 (2 pages)
20 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 February 1989Company name changed\certificate issued on 20/02/89 (16 pages)
20 February 1989Registered office changed on 20/02/89 from: 142 queen street glasgow G1 3BU (1 page)
10 February 1989Incorporation (16 pages)
10 February 1989Incorporation (16 pages)