Company NameScottish Seafoods Limited
Company StatusDissolved
Company NumberSC118977
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Dissolution Date15 January 2022 (2 years, 3 months ago)
Previous NameM M & S (2013) Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Michael Kamiel Jan Alfons Kestemont
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusClosed
Appointed04 July 2019(30 years after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameJames Leonard Wright
NationalityBritish
StatusResigned
Appointed29 September 1989(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address32 Devonshire Avenue
Grimsby
N.E. Lincolnshire
DN32 0BW
Director NameAndrew George Thomas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1989(4 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 25 October 1998)
RoleCompany Director
Correspondence Address14 Mount View
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JG
Director NameMr Innes Sutherland
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1989(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherley Nook
Elsham
Brigg
North East Lincolnshire
DN20 0RG
Director NameBrian Ruffell Ward
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressTudor Garth 18a Stallingborough Road
Healing
Grimsby
North East Lincolnshire
DN41 7QN
Director NameMr Frank Alan Flear
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence Address93 High Street
Waltham
Grimsby
North East Lincolnshire
DN37 0PN
Director NameMr Michael Parker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Lodge Old Post Office Lane
South Ferriby
Barton Upon Humber
N E Lincolnshire
DN18 6HH
Director NameMr Wynne Philip Morgan Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(10 years, 1 month after company formation)
Appointment Duration9 years (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawerby Hall
Hawerby Cum Beesby
Lincolnshire
DN36 5PX
Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brigsley Road
Waltham
Grimsby
North East Lincolnshire
DN37 0JX
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 December 2001)
RoleFinance Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Secretary NameAndrew George Richard Wilson
NationalityBritish
StatusResigned
Appointed22 May 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 December 2001)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameMr James Robert Cane
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Brigg Road
South Kelsey
Lincolnshire
LN7 6PQ
Director NameStephen Paul Leadbetter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllt-Nam-Breac Mill Lane
Legbourne
Louth
Lincolnshire
LN11 8LT
Director NameMr Per Harkjaer
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed13 October 2008(19 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge House
6 Montrose Gardens Oxshott
Leatherhead
Surrey
KT22 0UU
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Grange Main Street
Sicklinghall
Wetherby
West Yorkshire
LS22 4AP
Director NameMr Hamish Drummond Forbes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(23 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60-64 Port Street
Annan
Dumfriesshire
DG12 6BW
Scotland
Director NameMr Malcolm Herbert Lofts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60-64 Port Street
Annan
Dumfriesshire
DG12 6BW
Scotland
Director NameMrs Jenny Nancy Loncaster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(24 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60-64 Port Street
Annan
Dumfriesshire
DG12 6BW
Scotland
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2017(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-64 Port Street
Annan
Dumfriesshire
DG12 6BW
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed10 July 1989(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed10 July 1989(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 July 1989(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2000)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2001(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 2002)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2002(13 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 04 July 2019)
Correspondence AddressNew Oxford House PO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE

Contact

Websiteyoungsseafood.co.uk
Telephone0800 4968647
Telephone regionFreephone

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.000k at £1Young's Seafood Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 September 2002Delivered on: 3 October 2002
Satisfied on: 20 January 2006
Persons entitled: Societe Generale as Security Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over goat island, stornoway.
Fully Satisfied
5 August 2002Delivered on: 13 August 2002
Satisfied on: 28 February 2006
Persons entitled: Societe Generale

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over asets; floating charge over same.
Fully Satisfied
10 December 1998Delivered on: 18 December 1998
Satisfied on: 20 January 2006
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and the Secured Parties

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over goat island 1,stornoway.
Fully Satisfied
25 October 1998Delivered on: 9 November 1998
Satisfied on: 20 January 2006
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: The land and premises in folio 28273,folio 33933,folio 3222, county down.
Fully Satisfied
25 October 1998Delivered on: 9 November 1998
Satisfied on: 20 January 2006
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Factory no.2,rooney road,kilkeel,county down.
Fully Satisfied
25 October 1998Delivered on: 9 November 1998
Satisfied on: 20 January 2006
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Factory no.1,harbour road,kilkeel,county down,northern ireland.
Fully Satisfied
25 October 1998Delivered on: 9 November 1998
Satisfied on: 20 January 2006
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

Classification: Fixed charge on book debts
Secured details: All sums due or to become due.
Particulars: All the book debts of the company.
Fully Satisfied
23 October 2008Delivered on: 5 November 2008
Satisfied on: 19 July 2013
Persons entitled: Societe Generale

Classification: Debenture
Secured details: All sums due or to become due 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.
Fully Satisfied
21 March 2007Delivered on: 31 March 2007
Satisfied on: 28 October 2008
Persons entitled: Societe Generale as Security Agent

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed charges by way of legal mortgage all material premises, all the subsidary shares and investments and distribution rights, all other interests in any material premises, all plant machinery vehicles computers office and other equipment, all book debts - see form 410 appendix 2 for further details including floating charge over all assets.
Fully Satisfied
16 March 2006Delivered on: 29 March 2006
Satisfied on: 28 October 2008
Persons entitled: Societe Generale

Classification: Debenture
Secured details: All sums due under the finance documents.
Particulars: First legal mortgage over all material premises; first fixed and floating charges over assets.
Fully Satisfied
12 December 2005Delivered on: 20 December 2005
Satisfied on: 15 May 2006
Persons entitled: Societe Generale

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
25 October 1998Delivered on: 9 November 1998
Satisfied on: 7 May 2002
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

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

Filing History

17 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
(1 page)
17 July 2020Registered office address changed from 60-64 Port Street Annan Dumfriesshire DG12 6BW to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 July 2020 (2 pages)
23 March 2020Statement of capital on 23 March 2020
  • GBP 2.00
(3 pages)
23 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 March 2020Solvency Statement dated 18/03/20 (1 page)
23 March 2020Statement by Directors (1 page)
27 September 2019Termination of appointment of Jenny Nancy Loncaster as a director on 25 September 2019 (1 page)
16 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 September 2019Termination of appointment of Timothy Mark Busby as a director on 12 September 2019 (1 page)
28 August 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
16 July 2019Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 (2 pages)
8 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
5 July 2019Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 (1 page)
8 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
10 January 2018Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages)
10 January 2018Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 (1 page)
10 January 2018Appointment of Mr Timothy Mark Busby as a director on 31 December 2017 (2 pages)
10 January 2018Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017 (1 page)
28 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
25 April 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 April 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
8 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,000,000
(4 pages)
8 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,000,000
(4 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000,000
(4 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000,000
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
28 February 2014Termination of appointment of Hamish Forbes as a director (1 page)
28 February 2014Termination of appointment of Hamish Forbes as a director (1 page)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
20 February 2014Appointment of Mrs Jenny Nancy Loncaster as a director (2 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
19 July 2013Satisfaction of charge 13 in full (4 pages)
19 July 2013Satisfaction of charge 13 in full (4 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
8 April 2013Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
8 April 2013Appointment of Mr Malcolm Herbert Lofts as a director (2 pages)
5 April 2013Termination of appointment of Stephen Leadbetter as a director (1 page)
5 April 2013Appointment of Mr Hamish Drummond Forbes as a director (2 pages)
5 April 2013Appointment of Mr Hamish Drummond Forbes as a director (2 pages)
5 April 2013Termination of appointment of Stephen Leadbetter as a director (1 page)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
24 December 2012Termination of appointment of Christopher Britton as a director (1 page)
15 October 2012Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
(8 pages)
15 October 2012Resolutions
  • RES13 ‐ Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
(8 pages)
25 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
21 June 2012Resolutions
  • RES13 ‐ Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
(4 pages)
21 June 2012Resolutions
  • RES13 ‐ Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
(4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 7 July 2010 (2 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 7 July 2010 (2 pages)
29 July 2010Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Stephen Paul Leadbetter on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Stephen Paul Leadbetter on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Stephen Paul Leadbetter on 7 July 2010 (2 pages)
4 January 2010Appointment of Mr Christopher Paul Britton as a director (2 pages)
4 January 2010Appointment of Mr Christopher Paul Britton as a director (2 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 September 2009Appointment terminated director per harkjaer (1 page)
7 September 2009Appointment terminated director per harkjaer (1 page)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
19 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
13 August 2009Return made up to 10/07/09; full list of members (3 pages)
13 August 2009Return made up to 10/07/09; full list of members (3 pages)
29 July 2009Accounts for a dormant company made up to 27 September 2008 (7 pages)
29 July 2009Accounts for a dormant company made up to 27 September 2008 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 13 (14 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 13 (14 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages)
28 October 2008Memorandum and Articles of Association (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages)
28 October 2008Memorandum and Articles of Association (8 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages)
17 October 2008Director appointed per markjaer (1 page)
17 October 2008Director appointed per markjaer (1 page)
13 October 2008Appointment terminated director michael parker (1 page)
13 October 2008Appointment terminated director michael parker (1 page)
10 October 2008Appointment terminated director james cane (1 page)
10 October 2008Appointment terminated director james cane (1 page)
16 September 2008Return made up to 10/07/08; full list of members (4 pages)
16 September 2008Return made up to 10/07/08; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
3 September 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 September 2008Appointment terminated director wynne griffiths (1 page)
1 September 2008Director appointed stephen paul leadbetter (1 page)
1 September 2008Appointment terminated director wynne griffiths (1 page)
1 September 2008Director appointed stephen paul leadbetter (1 page)
29 January 2008Accounts for a dormant company made up to 30 September 2006 (6 pages)
29 January 2008Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 August 2007Return made up to 10/07/07; no change of members (7 pages)
30 August 2007Return made up to 10/07/07; no change of members (7 pages)
31 March 2007Partic of mort/charge * (11 pages)
31 March 2007Partic of mort/charge * (11 pages)
14 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
14 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 March 2007Declaration of assistance for shares acquisition (15 pages)
8 August 2006Return made up to 10/07/06; full list of members (7 pages)
8 August 2006Return made up to 10/07/06; full list of members (7 pages)
24 July 2006Accounts for a dormant company made up to 1 October 2005 (6 pages)
24 July 2006Accounts for a dormant company made up to 1 October 2005 (6 pages)
24 July 2006Accounts for a dormant company made up to 1 October 2005 (6 pages)
15 May 2006Dec mort/charge * (2 pages)
15 May 2006Dec mort/charge * (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
29 March 2006Partic of mort/charge * (12 pages)
29 March 2006Partic of mort/charge * (12 pages)
15 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 March 2006Declaration of assistance for shares acquisition (18 pages)
15 March 2006Declaration of assistance for shares acquisition (18 pages)
28 February 2006Dec mort/charge * (2 pages)
28 February 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 December 2005Partic of mort/charge * (12 pages)
20 December 2005Partic of mort/charge * (12 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
15 December 2005Declaration of assistance for shares acquisition (15 pages)
26 July 2005Accounts for a dormant company made up to 2 October 2004 (6 pages)
26 July 2005Accounts for a dormant company made up to 2 October 2004 (6 pages)
26 July 2005Accounts for a dormant company made up to 2 October 2004 (6 pages)
20 July 2005Return made up to 10/07/05; full list of members (7 pages)
20 July 2005Return made up to 10/07/05; full list of members (7 pages)
21 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
21 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
8 October 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
8 October 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
13 July 2004Return made up to 10/07/04; full list of members (7 pages)
10 January 2004Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
10 January 2004Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
11 October 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
11 October 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
3 June 2003Resolutions
  • RES13 ‐ Dismiss aud el res cont 18/03/03
(1 page)
3 June 2003Resolutions
  • RES13 ‐ Dismiss aud el res cont 18/03/03
(1 page)
3 October 2002Partic of mort/charge * (5 pages)
3 October 2002Partic of mort/charge * (5 pages)
1 October 2002Return made up to 10/07/02; full list of members (7 pages)
1 October 2002Return made up to 10/07/02; full list of members (7 pages)
20 September 2002Full accounts made up to 29 December 2001 (12 pages)
20 September 2002Full accounts made up to 29 December 2001 (12 pages)
13 August 2002Partic of mort/charge * (22 pages)
13 August 2002Partic of mort/charge * (22 pages)
7 May 2002Dec mort/charge * (4 pages)
7 May 2002Dec mort/charge * (4 pages)
2 May 2002Declaration of assistance for shares acquisition (9 pages)
2 May 2002Declaration of assistance for shares acquisition (9 pages)
2 May 2002Declaration of assistance for shares acquisition (9 pages)
2 May 2002Declaration of assistance for shares acquisition (10 pages)
2 May 2002Declaration of assistance for shares acquisition (10 pages)
2 May 2002Declaration of assistance for shares acquisition (10 pages)
2 May 2002Declaration of assistance for shares acquisition (9 pages)
2 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2002Declaration of assistance for shares acquisition (10 pages)
2 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 April 2002Declaration of assistance for shares acquisition (9 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 April 2002Declaration of assistance for shares acquisition (10 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 April 2002Declaration of assistance for shares acquisition (9 pages)
2 April 2002Declaration of assistance for shares acquisition (9 pages)
2 April 2002Declaration of assistance for shares acquisition (9 pages)
2 April 2002Declaration of assistance for shares acquisition (10 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
14 January 2002Return made up to 10/07/01; full list of members (7 pages)
14 January 2002Return made up to 10/07/01; full list of members (7 pages)
24 October 2001Full accounts made up to 30 December 2000 (14 pages)
24 October 2001Full accounts made up to 30 December 2000 (14 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 July 2000Return made up to 10/07/00; full list of members (7 pages)
27 July 2000Return made up to 10/07/00; full list of members (7 pages)
26 May 2000Registered office changed on 26/05/00 from: 151 st vincent street glasgow G2 5NJ (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 151 st vincent street glasgow G2 5NJ (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Full accounts made up to 26 December 1998 (15 pages)
2 November 1999Full accounts made up to 26 December 1998 (15 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1999Return made up to 10/07/99; no change of members (4 pages)
12 August 1999Return made up to 10/07/99; no change of members (4 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
18 December 1998Partic of mort/charge * (7 pages)
18 December 1998Partic of mort/charge * (7 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
9 November 1998Partic of mort/charge * (7 pages)
9 November 1998Partic of mort/charge * (7 pages)
9 November 1998Partic of mort/charge * (7 pages)
9 November 1998Partic of mort/charge * (7 pages)
9 November 1998Partic of mort/charge * (7 pages)
9 November 1998Partic of mort/charge * (18 pages)
9 November 1998Partic of mort/charge * (7 pages)
9 November 1998Partic of mort/charge * (18 pages)
9 November 1998Partic of mort/charge * (7 pages)
9 November 1998Partic of mort/charge * (7 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
31 October 1998Declaration of assistance for shares acquisition (16 pages)
31 October 1998Auditor's resignation (2 pages)
31 October 1998Auditor's resignation (2 pages)
31 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
31 October 1998Declaration of assistance for shares acquisition (16 pages)
31 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 September 1998Full accounts made up to 27 December 1997 (16 pages)
8 September 1998Full accounts made up to 27 December 1997 (16 pages)
17 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1997Full accounts made up to 28 December 1996 (16 pages)
1 September 1997Full accounts made up to 28 December 1996 (16 pages)
25 September 1996Full accounts made up to 30 December 1995 (15 pages)
25 September 1996Full accounts made up to 30 December 1995 (15 pages)
7 August 1996Return made up to 10/07/96; full list of members (6 pages)
7 August 1996Return made up to 10/07/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 January 1993£ nc 100/1000000 21/12/92 (1 page)
31 January 1993£ nc 100/1000000 21/12/92 (1 page)
20 August 1992Return made up to 10/07/92; full list of members (8 pages)
20 August 1992Return made up to 10/07/92; full list of members (8 pages)
3 July 1992Accounts made up to 28 December 1991 (14 pages)
3 July 1992Full accounts made up to 28 December 1991 (14 pages)
26 February 1991Return made up to 01/10/90; full list of members (9 pages)
26 February 1991Return made up to 01/10/90; full list of members (9 pages)
13 October 1989Company name changed\certificate issued on 13/10/89 (3 pages)
13 October 1989Company name changed\certificate issued on 13/10/89 (3 pages)
10 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 July 1989Incorporation (18 pages)
10 July 1989Incorporation (18 pages)