Company NameWM. Low Supermarkets Limited
Company StatusDissolved
Company NumberSC119497
CategoryPrivate Limited Company
Incorporation Date15 August 1989(34 years, 8 months ago)
Dissolution Date15 August 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(27 years after company formation)
Appointment Duration4 years (closed 15 August 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameLynda Jane Heywood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2019(30 years after company formation)
Appointment Duration1 year (closed 15 August 2020)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(24 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 15 August 2020)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameJames Lauder Millar
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(same day as company formation)
RoleCompany Director
Correspondence AddressWestwood
Auchterhouse
Dundee
Angus
DD3 0QS
Scotland
Director NameMr Harvie Leigh Findlay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2QT
Scotland
Secretary NameMr Harvie Leigh Findlay
NationalityBritish
StatusResigned
Appointed15 August 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2QT
Scotland
Director NameAlexander Lawson Leslie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address8 Fraser Terrace
Perth
Perthshire
PH1 1BX
Scotland
Director NameBrian Edgar Findlay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address7 Monkbarns Drive
Arbroath
Angus
DD11 2DS
Scotland
Director NameMichael John Gordon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 1994)
RoleRetail Director
Correspondence Address13 Evelyn Terrace
Perth
Perthshire
PH2 0BS
Scotland
Director NamePhilip Roderick Spicer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address12 Lauder Crescent
Perth
PH1 1SU
Scotland
Director NameStewart Henry Laing
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 September 1994)
RoleMarketing Director
Correspondence Address12 Shiell Street
Broughty Ferry
Dundee
DD5 2TB
Scotland
Director NameLord Ian Charter Maclaurin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Director NameSir Terence Patrick Leahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameJohn Gildersleeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address21 Clarke Road
Mount Farm Bletchley
Milton Keynes
MK1 1LG
Director NameDavid Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressProgress House
The Boulevard Shire Park
Welwyn Garden City
Hertfordshire
AL7 1RZ
Director NameMr Martin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 1998)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Director NameAnthony John Elmer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address58 Princes Avenue
Woodford Green
Essex
IG8 0LP
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 years after company formation)
Appointment Duration9 years, 6 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMr Martin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 October 1995)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Director NameMichael Raycraft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressStoneymor Wood Farm Hob Lane
Burton Green
Kenilworth
Warwickshire
CV8 1QB
Secretary NameMr John Anthony Bailey
NationalityBritish
StatusResigned
Appointed09 October 1995(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed22 April 1996(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed10 October 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(13 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMr Nicholas Claud Mourant
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(14 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(14 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed31 August 2004(15 years after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(15 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr John Gibney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2015(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2019)
RoleAssets And Estates Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(23 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 August 2019)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55.4m at £1Tesco Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts24 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End26 February

Charges

28 August 1992Delivered on: 18 August 1993
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £340,000 and all other monies due from law stores limited and wm. Low supertmarkets limited to the chargee.
Particulars: All those freehold premises abutting on the south eastern side bransty row and on the eastern side bransty road whitehaven.
Outstanding
28 August 1992Delivered on: 18 September 1992
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £340,000 and all sums due or to become due by wm. Low supermarkets limited and or another.
Particulars: All buildings structures canopies consoles pumps and tanks and other fixed equipment attached to the property and within the ownership of the company.
Outstanding
18 March 1992Delivered on: 26 March 1992
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to 0.1957 hectares, harefield road, dundee, to disposition by michael anthony johnston in favour of the company dated 210691 and recorded grs on 010791.
Outstanding

Filing History

15 August 2020Final Gazette dissolved following liquidation (1 page)
15 May 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
8 February 2020Satisfaction of charge 1 in full (4 pages)
22 January 2020All of the property or undertaking has been released from charge 1 (5 pages)
11 January 2020Satisfaction of charge 2 in full (4 pages)
11 January 2020Satisfaction of charge 3 in full (4 pages)
3 September 2019Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Atria One 144 Morrison Street Edinburgh EH3 8EX on 3 September 2019 (2 pages)
3 September 2019Register inspection address has been changed to C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL (2 pages)
3 September 2019Register(s) moved to registered inspection location C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL (2 pages)
2 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-21
(2 pages)
16 August 2019Statement of capital on 16 August 2019
  • GBP 1
(3 pages)
16 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2019Statement by Directors (1 page)
16 August 2019Solvency Statement dated 12/08/19 (1 page)
14 August 2019Appointment of Lynda Jane Heywood as a director on 9 August 2019 (2 pages)
14 August 2019Termination of appointment of John Gibney as a director on 9 August 2019 (1 page)
12 August 2019Termination of appointment of Tesco Services Limited as a director on 9 August 2019 (1 page)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr John Gibney on 2 April 2019 (2 pages)
18 October 2018Accounts for a dormant company made up to 24 February 2018 (3 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 24/02/18 (158 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 24/02/18 (3 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 24/02/18 (1 page)
18 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
23 September 2017Accounts for a dormant company made up to 25 February 2017 (3 pages)
23 September 2017Accounts for a dormant company made up to 25 February 2017 (3 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages)
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages)
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page)
17 June 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 55,386,311
(4 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 55,386,311
(4 pages)
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 55,386,311
(6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 55,386,311
(6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 55,386,311
(6 pages)
8 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
8 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages)
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages)
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
7 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
7 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
4 November 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 4 November 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
16 September 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 55,386,311
(5 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 55,386,311
(5 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 55,386,311
(5 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
2 October 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
2 October 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
8 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 April 2013 (1 page)
8 April 2013Appointment of Tesco Services Limited as a director (2 pages)
8 April 2013Appointment of Tesco Services Limited as a director (2 pages)
8 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 April 2013 (1 page)
21 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
21 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
8 November 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Andrew Higginson as a director (1 page)
7 March 2012Termination of appointment of Andrew Higginson as a director (1 page)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
26 October 2010Accounts for a dormant company made up to 27 February 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 27 February 2010 (3 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 October 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
9 October 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
7 October 2009Termination of appointment of Nicholas Mourant as a director (1 page)
7 October 2009Termination of appointment of Nicholas Mourant as a director (1 page)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
25 June 2009Return made up to 07/06/09; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow G2 5HF (1 page)
16 July 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
16 July 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
3 July 2008Return made up to 07/06/08; full list of members (4 pages)
18 September 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
18 September 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
9 July 2007Return made up to 07/06/07; full list of members (8 pages)
9 July 2007Return made up to 07/06/07; full list of members (8 pages)
19 September 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
19 September 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
27 June 2006Return made up to 07/06/06; full list of members (8 pages)
27 June 2006Return made up to 07/06/06; full list of members (8 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
20 December 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
20 December 2005Accounts for a dormant company made up to 26 February 2005 (4 pages)
30 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(9 pages)
30 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(9 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Full accounts made up to 28 February 2004 (7 pages)
6 January 2005Full accounts made up to 28 February 2004 (7 pages)
23 December 2004Registered office changed on 23/12/04 from: gpo box 73 baird avenue dryburgh industrial estate dundee DD1 9NF (1 page)
23 December 2004Registered office changed on 23/12/04 from: gpo box 73 baird avenue dryburgh industrial estate dundee DD1 9NF (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
7 September 2004Return made up to 07/06/04; full list of members (8 pages)
7 September 2004Return made up to 07/06/04; full list of members (8 pages)
14 April 2004New director appointed (4 pages)
14 April 2004New director appointed (4 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
5 December 2003Accounts for a dormant company made up to 22 February 2003 (5 pages)
5 December 2003Accounts for a dormant company made up to 22 February 2003 (5 pages)
17 September 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
23 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
23 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
12 July 2002Return made up to 07/06/02; full list of members (7 pages)
12 July 2002Return made up to 07/06/02; full list of members (7 pages)
9 January 2002Accounts for a dormant company made up to 26 February 2001 (5 pages)
9 January 2002Accounts for a dormant company made up to 26 February 2001 (5 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
11 July 2001Return made up to 07/06/01; full list of members (7 pages)
11 July 2001Return made up to 07/06/01; full list of members (7 pages)
18 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
18 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
4 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Accounts for a dormant company made up to 27 February 1999 (5 pages)
5 January 2000Accounts for a dormant company made up to 27 February 1999 (5 pages)
8 July 1999Return made up to 07/06/99; full list of members (9 pages)
8 July 1999Return made up to 07/06/99; full list of members (9 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
17 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
17 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
14 September 1998Return made up to 07/06/98; full list of members (9 pages)
14 September 1998Return made up to 07/06/98; full list of members (9 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
7 October 1997Full accounts made up to 22 February 1997 (8 pages)
7 October 1997Full accounts made up to 22 February 1997 (8 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
24 June 1997Return made up to 07/06/97; full list of members (8 pages)
24 June 1997Return made up to 07/06/97; full list of members (8 pages)
14 May 1997Director's particulars changed (1 page)
14 May 1997Director's particulars changed (1 page)
17 February 1997Return made up to 15/08/96; no change of members (9 pages)
17 February 1997Return made up to 15/08/96; no change of members (9 pages)
19 December 1996Full accounts made up to 24 February 1996 (11 pages)
19 December 1996Full accounts made up to 24 February 1996 (11 pages)
6 December 1996Director's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
10 July 1996Return made up to 07/06/96; change of members (10 pages)
10 July 1996Return made up to 07/06/96; change of members (10 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
6 December 1995Full accounts made up to 25 February 1995 (14 pages)
6 December 1995Full accounts made up to 25 February 1995 (14 pages)
13 September 1995Return made up to 15/08/95; full list of members (8 pages)
13 September 1995Return made up to 15/08/95; full list of members (8 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
20 January 1994Full accounts made up to 4 September 1993 (12 pages)
20 January 1994Full accounts made up to 4 September 1993 (12 pages)
20 January 1994Full accounts made up to 4 September 1993 (12 pages)
18 August 1993Particulars of property mortgage/charge (4 pages)
18 August 1993Particulars of property mortgage/charge (4 pages)
29 April 1993Full accounts made up to 5 September 1992 (11 pages)
29 April 1993Full accounts made up to 5 September 1992 (11 pages)
29 April 1993Full accounts made up to 5 September 1992 (11 pages)
18 September 1992Partic of mort/charge * (4 pages)
18 September 1992Partic of mort/charge * (4 pages)
26 March 1992Partic of mort/charge * (3 pages)
26 March 1992Partic of mort/charge * (3 pages)
14 January 1992Full accounts made up to 7 September 1991 (12 pages)
14 January 1992Full accounts made up to 7 September 1991 (12 pages)
14 January 1992Full accounts made up to 7 September 1991 (12 pages)
5 February 1991Full accounts made up to 1 September 1990 (12 pages)
5 February 1991Full accounts made up to 1 September 1990 (12 pages)
5 February 1991Full accounts made up to 1 September 1990 (12 pages)
15 August 1989Incorporation (28 pages)
15 August 1989Incorporation (28 pages)