Company NameJ.N. Holdings Limited
DirectorsMartin Paul Reay and Christopher Trevor Whitaker
Company StatusActive
Company NumberSC118294
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(34 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Christopher Trevor Whitaker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(34 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
Director NameDavid McLintock
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1990(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 04 October 1991)
RoleCompany Director
Correspondence AddressThe Coppice
Gifford
East Lothian
EH41 4QZ
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameJoseph James Nimmo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address10 Hillhouse Gate
Carluke
Lanarkshire
ML8 4BW
Scotland
Director NameProf Robert Rennie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 February 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Polnoon Street
Eaglesham
Lanarkshire
G76 0BH
Scotland
Director NameMr George Ross
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hartwood Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5GD
Scotland
Secretary NameMr George Ross
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hartwood Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5GD
Scotland
Director NameMr Henry Kenneth Surgenor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(13 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2009)
RoleChief Exec.
Country of ResidenceNorthern Ireland
Correspondence Address62 Tuppeny Road
Amoghia
Ballymena
BT42 2NW
Northern Ireland
Director NameMr Andrew Campbell Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(13 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2019)
RoleOps. Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmillhill Street
Motherwell
ML1 2AQ
Scotland
Director NameMr Gordon Martin Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 29 January 2010)
RoleCompany Director
Correspondence Address16b Cardy Road
Greyabbey
County Down
BT22 2LS
Northern Ireland
Director NameMr David Victor Dyson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(13 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Moorside Farm
Hobson Moor Road
Mottram
Cheshire
SK14 6SG
Secretary NameDavid John Blakeman
NationalityBritish
StatusResigned
Appointed04 February 2003(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Secretary NameMr Stuart Randolph MacDonald
NationalityBritish
StatusResigned
Appointed02 January 2007(17 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address125 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8JD
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmillhill Street
Motherwell
ML1 2AQ
Scotland
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2010(20 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address528/540 Windmillhill Street
Motherwell
ML1 2AQ
Scotland
Secretary NameRobin Anthony Gregson
NationalityBritish
StatusResigned
Appointed31 January 2010(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2011)
RoleCompany Director
Correspondence Address528/540 Windmillhill Street
Motherwell
ML1 2AQ
Scotland
Secretary NameGlenda Macgeekie
NationalityBritish
StatusResigned
Appointed01 October 2011(22 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2019)
RoleCompany Director
Correspondence Address528/540 Windmillhill Street
Motherwell
ML1 2AQ
Scotland
Director NameMr Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Secretary NameMr Philip John Kenny
StatusResigned
Appointed20 December 2019(30 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Richard Scott Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(30 years, 7 months after company formation)
Appointment Duration6 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr James Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(31 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmillhill Street
Motherwell
ML1 2AQ
Scotland
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(31 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Duncan Andrew McPhee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(31 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS

Contact

Websitecharleshurstgroup.co.uk
Telephone01455 912739
Telephone regionHinckley

Location

Registered Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120k at £1Charles Hurst LTD
9.49%
Ordinary A
80k at £1Charles Hurst LTD
6.32%
Ordinary
565k at £1Charles Hurst LTD
44.66%
Preference A
500k at £1Charles Hurst LTD
39.53%
Preference B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

11 May 2021Delivered on: 14 May 2021
Persons entitled: Natwest Markets PLC as Security Trustee for the Secured Parties (As Defined Within)

Classification: A registered charge
Outstanding
29 May 2009Delivered on: 15 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2009Delivered on: 15 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 2002Delivered on: 28 March 2002
Satisfied on: 9 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

17 March 2021Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 (2 pages)
17 March 2021Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 (2 pages)
10 March 2021Memorandum and Articles of Association (24 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 February 2021Termination of appointment of James Perrie as a director on 22 January 2021 (1 page)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
10 August 2020Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages)
9 July 2020Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page)
14 February 2020Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages)
14 January 2020Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page)
14 January 2020Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages)
17 December 2019Director's details changed for Mr Mark Douglas Raban on 6 December 2019 (2 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
9 September 2019Appointment of Mr Mark Douglas Raban as a director on 15 July 2019 (2 pages)
8 August 2019Appointment of Details Removed Under Section 1095 as a director on 25 June 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
17 July 2019Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Satisfaction of charge 3 in full (4 pages)
30 January 2019Satisfaction of charge 2 in full (4 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,265,002
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,265,002
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,265,002
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,265,002
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,265,002
(5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,265,002
(5 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
27 January 2012Memorandum and Articles of Association (8 pages)
27 January 2012Memorandum and Articles of Association (8 pages)
14 December 2011Resolutions
  • RES13 ‐ Section 175(5)(a) directors authority 23/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2011Resolutions
  • RES13 ‐ Section 175(5)(a) directors authority 23/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2011Appointment of Glenda Macgeekie as a secretary (3 pages)
21 October 2011Termination of appointment of Robin Gregson as a secretary (2 pages)
21 October 2011Appointment of Glenda Macgeekie as a secretary (3 pages)
21 October 2011Termination of appointment of Robin Gregson as a secretary (2 pages)
15 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 April 2011Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
14 April 2011Secretary's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
14 April 2011Secretary's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
14 April 2011Secretary's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (17 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (17 pages)
9 February 2010Termination of appointment of Gordon Scott as a director (2 pages)
9 February 2010Termination of appointment of Gordon Scott as a director (2 pages)
2 February 2010Appointment of Robin Anthony Gregson as a secretary (3 pages)
2 February 2010Termination of appointment of Stuart Macdonald as a secretary (2 pages)
2 February 2010Appointment of Robin Anthony Gregson as a director (3 pages)
2 February 2010Termination of appointment of Stuart Macdonald as a secretary (2 pages)
2 February 2010Appointment of Robin Anthony Gregson as a director (3 pages)
2 February 2010Appointment of Robin Anthony Gregson as a secretary (3 pages)
8 October 2009Termination of appointment of Henry Surgenor as a director (1 page)
8 October 2009Termination of appointment of Henry Surgenor as a director (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 June 2009Resolutions
  • RES13 ‐ Approval of documents 29/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 June 2009Resolutions
  • RES13 ‐ Approval of documents 29/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 3 (35 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 3 (35 pages)
15 June 2009Alterations to floating charge 2 (26 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 June 2009Alterations to floating charge 2 (26 pages)
21 May 2009Appointment terminated director david dyson (1 page)
21 May 2009Appointment terminated director david dyson (1 page)
19 May 2009Director appointed peter jones (3 pages)
19 May 2009Director appointed peter jones (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (9 pages)
5 May 2009Return made up to 30/04/09; full list of members (9 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 May 2008Return made up to 30/04/08; full list of members (8 pages)
14 May 2008Return made up to 30/04/08; full list of members (8 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
3 November 2006Auditor's resignation (2 pages)
3 November 2006Auditor's resignation (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 May 2006Return made up to 30/04/06; full list of members (8 pages)
12 May 2006Return made up to 30/04/06; full list of members (8 pages)
24 August 2005Full accounts made up to 31 December 2004 (8 pages)
24 August 2005Full accounts made up to 31 December 2004 (8 pages)
7 July 2005Return made up to 30/04/05; full list of members (8 pages)
7 July 2005Return made up to 30/04/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
4 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
4 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
9 December 2003Dec mort/charge * (4 pages)
9 December 2003Dec mort/charge * (4 pages)
21 July 2003Return made up to 30/04/03; full list of members (9 pages)
21 July 2003Return made up to 30/04/03; full list of members (9 pages)
30 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
30 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 528/540 windmill street, motherwell, ML1 2AQ (1 page)
15 April 2003Registered office changed on 15/04/03 from: 528/540 windmill street, motherwell, ML1 2AQ (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned;director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned;director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 262 maryhill road, glasgow, G20 7YD (1 page)
23 October 2002Registered office changed on 23/10/02 from: 262 maryhill road, glasgow, G20 7YD (1 page)
2 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
2 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
1 May 2002Return made up to 30/04/02; full list of members (8 pages)
1 May 2002Return made up to 30/04/02; full list of members (8 pages)
28 March 2002Partic of mort/charge * (6 pages)
28 March 2002Partic of mort/charge * (6 pages)
29 June 2001Full group accounts made up to 31 December 2000 (20 pages)
29 June 2001Full group accounts made up to 31 December 2000 (20 pages)
3 May 2001Return made up to 30/04/01; full list of members (8 pages)
3 May 2001Return made up to 30/04/01; full list of members (8 pages)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2000Full group accounts made up to 31 December 1999 (20 pages)
16 May 2000Full group accounts made up to 31 December 1999 (20 pages)
15 June 1999Full group accounts made up to 31 December 1998 (21 pages)
15 June 1999Full group accounts made up to 31 December 1998 (21 pages)
9 May 1999Return made up to 30/04/99; no change of members (4 pages)
9 May 1999Return made up to 30/04/99; no change of members (4 pages)
28 April 1998Return made up to 30/04/98; no change of members (4 pages)
28 April 1998Return made up to 30/04/98; no change of members (4 pages)
23 April 1998Full group accounts made up to 31 December 1997 (20 pages)
23 April 1998Full group accounts made up to 31 December 1997 (20 pages)
17 September 1997Full group accounts made up to 31 December 1996 (22 pages)
17 September 1997Full group accounts made up to 31 December 1996 (22 pages)
20 June 1997Memorandum and Articles of Association (29 pages)
20 June 1997Memorandum and Articles of Association (29 pages)
29 April 1997Return made up to 30/04/97; full list of members (6 pages)
29 April 1997Return made up to 30/04/97; full list of members (6 pages)
11 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
11 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(22 pages)
11 February 1997Ad 23/12/96--------- £ si 1000000@1=1000000 £ ic 1330000/2330000 (2 pages)
11 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
11 February 1997Nc inc already adjusted 23/12/96 (1 page)
11 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(22 pages)
11 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(22 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
11 February 1997Nc inc already adjusted 23/12/96 (1 page)
11 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(22 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
11 February 1997Ad 23/12/96--------- £ si 1000000@1=1000000 £ ic 1330000/2330000 (2 pages)
3 January 1997Full group accounts made up to 31 December 1995 (22 pages)
3 January 1997Full group accounts made up to 31 December 1995 (22 pages)
25 April 1996Return made up to 30/04/96; full list of members (6 pages)
25 April 1996Return made up to 30/04/96; full list of members (6 pages)
2 November 1995Full group accounts made up to 31 December 1994 (20 pages)
2 November 1995Full group accounts made up to 31 December 1994 (20 pages)
4 March 1993Memorandum and Articles of Association (27 pages)
4 March 1993Memorandum and Articles of Association (27 pages)
23 February 1993Memorandum and Articles of Association (27 pages)
23 February 1993Memorandum and Articles of Association (27 pages)
12 September 1990Memorandum and Articles of Association (22 pages)
12 September 1990Memorandum and Articles of Association (22 pages)
1 June 1989Incorporation (14 pages)
1 June 1989Incorporation (14 pages)