Company NameH. Dorricott And J. Bent Limited
DirectorsStephen Anthony Long and Nicholas John Edwards
Company StatusActive
Company NumberSC120448
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(33 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Anthony Long
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(34 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Nicholas John Edwards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(34 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameHenry Dorricott
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(same day as company formation)
RoleManager
Correspondence Address57 Heathfield Drive
Kirkmuirhill
Lanark
Lanarkshire
ML11 9SR
Scotland
Director NameWilliam Gavin Rew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(same day as company formation)
RoleManager
Correspondence Address41 Abbeygreen
Lesmahagow
Lanark
Lanarkshire
ML11 0EQ
Scotland
Director NameJames Alexander Stewart Brown
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(same day as company formation)
RoleManager
Correspondence AddressAuchlochan House
Lesmahagow
Lanark
Lanarkshire
ML11 0JS
Scotland
Director NameAndrew Stewart Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(same day as company formation)
RoleManager
Correspondence AddressTurlood House
Stock Briggs
Lesmahagow
Lanarks
ML11 0HN
Scotland
Secretary NameAndrew Stewart Brown
NationalityBritish
StatusResigned
Appointed26 September 1989(same day as company formation)
RoleCompany Director
Correspondence AddressTurlood House
Stock Briggs
Lesmahagow
Lanarks
ML11 0HN
Scotland
Director NameJohn Bent
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1990(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 1995)
RoleMamager
Correspondence Address24 Duke Street
Larkhall
Lanarkshire
ML9 2AL
Scotland
Director NameMr Peter Talbot Hindley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 December 2008)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBraye House
Uvedale Road Limpsfield
Oxted
Surrey
RH8 0EN
Secretary NamePatricia Louise Bishop
NationalityAustralian
StatusResigned
Appointed04 July 1997(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 1997)
RoleCompany Director
Correspondence AddressFlat J 11 Craven Hill
London
W2 3EN
Director NameWilliam Mark Hamilton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1997(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 May 1998)
RoleFinance Director
Correspondence Address24 Pelham Street
London
SW7 2NG
Secretary NameRussell Bulkeley
NationalityBritish
StatusResigned
Appointed14 August 1997(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 September 1998)
RoleCompany Director
Correspondence Address63 Park Hall Road
Walsall
West Midlands
W55 3HL
Director NameMr James Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 February 1999)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressBrackenville 17 Rocky Road
Knockbreda
Belfast
BT6 9QL
Northern Ireland
Secretary NameMartin Barry Hyman
NationalityBritish
StatusResigned
Appointed10 September 1998(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1999)
RoleCompany Director
Correspondence Address45 Littleover Avenue
Birmingham
West Midlands
B28 9HR
Director NameMr Philippe William Claude Lerouge
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed22 February 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2002)
RoleCompany Director
Correspondence Address16 Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UR
Secretary NameRobert Douglas Williamson
NationalityBritish
StatusResigned
Appointed25 March 1999(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 April 2004)
RoleCompany Director
Correspondence Address35 Treves Road
Dorchester
Dorset
DT1 2HE
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2002(12 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceUnietd Kingdom
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Richard Harry Portman
NationalityBritish
StatusResigned
Appointed16 April 2004(14 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameStephen Lee Whittern
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(19 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(29 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(30 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAndrew Judd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(31 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(32 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAngela Eames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(33 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(33 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland

Contact

Websitedignityfuneralplans.co.uk
Telephone0800 5872541
Telephone regionFreephone

Location

Registered Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Dignity Services
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

17 October 2014Delivered on: 31 October 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Land at 3 balby road, doncaster, south yorkshire SYK458954 land at 78 askern road, bentley, doncaster, south yorkshire SYK193328. For more details please refer to instrument.
Outstanding
30 July 2013Delivered on: 9 August 2013
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 2003Delivered on: 1 May 2003
Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 bakers brae, lesmahagow.
Outstanding
17 April 2003Delivered on: 1 May 2003
Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10-12 london street, larkhall.
Outstanding
17 April 2003Delivered on: 1 May 2003
Persons entitled: J.P. Morgan Corporate Trustee Services Limited as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 woodstock road, lanark.
Outstanding
11 April 2003Delivered on: 17 April 2003
Persons entitled: J. P. Morgan Corporate Trustee Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First legal mortgage over mortgaged property; fixed charges over assets; floating charge over same.
Outstanding
27 January 1993Delivered on: 4 February 1993
Satisfied on: 18 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 bakers brae lesmahagow.
Fully Satisfied
30 January 1990Delivered on: 13 February 1990
Satisfied on: 29 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

13 October 2023Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page)
11 August 2023Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages)
3 August 2023Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page)
4 July 2023Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages)
4 July 2023Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page)
22 June 2023Accounts for a dormant company made up to 30 December 2022 (1 page)
28 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
23 November 2022Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page)
16 November 2022Appointment of Angela Eames as a director on 10 November 2022 (2 pages)
12 October 2022Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages)
17 June 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
13 April 2022Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages)
28 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
18 February 2022Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages)
15 February 2022Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages)
8 February 2022Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page)
26 July 2021Accounts for a dormant company made up to 25 December 2020 (1 page)
26 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page)
28 December 2020Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages)
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020 (2 pages)
7 July 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Richard Harry Portman as a director on 3 April 2020 (2 pages)
17 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page)
1 May 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
4 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages)
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 27 November 2018 (1 page)
4 May 2018Accounts for a dormant company made up to 29 December 2017 (1 page)
27 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300,000
(5 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300,000
(5 pages)
2 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
2 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300,000
(5 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300,000
(5 pages)
31 October 2014Registration of charge SC1204480009, created on 17 October 2014 (210 pages)
31 October 2014Registration of charge SC1204480009, created on 17 October 2014 (210 pages)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300,000
(5 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300,000
(5 pages)
9 August 2013Registration of charge 1204480008 (181 pages)
9 August 2013Registration of charge 1204480008 (181 pages)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
29 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (3 pages)
2 June 2010Annual return made up to 19 March 2010 (14 pages)
2 June 2010Annual return made up to 19 March 2010 (14 pages)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
10 March 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 pages)
10 March 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 pages)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
11 February 2009Director appointed stephen lee whittern logged form (2 pages)
11 February 2009Director appointed stephen lee whittern (2 pages)
11 February 2009Director appointed stephen lee whittern logged form (2 pages)
11 February 2009Director appointed stephen lee whittern (2 pages)
16 January 2009Appointment terminated director peter hindley (1 page)
16 January 2009Appointment terminated director peter hindley (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
8 April 2008Return made up to 19/03/08; full list of members (3 pages)
8 April 2008Return made up to 19/03/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
15 June 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 April 2004Return made up to 19/03/04; full list of members (5 pages)
17 April 2004Return made up to 19/03/04; full list of members (5 pages)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Secretary's particulars changed (1 page)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 May 2003Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page)
2 May 2003Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
17 April 2003Partic of mort/charge * (15 pages)
17 April 2003Partic of mort/charge * (15 pages)
15 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
29 March 2002Dec mort/charge * (4 pages)
29 March 2002Dec mort/charge * (4 pages)
18 March 2002Dec mort/charge * (4 pages)
18 March 2002Dec mort/charge * (4 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 May 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Return made up to 19/03/00; full list of members (6 pages)
26 May 2000Return made up to 19/03/00; full list of members (6 pages)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 December 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 May 1999Return made up to 19/03/99; no change of members (4 pages)
13 May 1999Return made up to 19/03/99; no change of members (4 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (1 page)
14 April 1999New secretary appointed (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 10/12 london street larkhall lanarkshire ML9 1AG (1 page)
10 March 1999Registered office changed on 10/03/99 from: 10/12 london street larkhall lanarkshire ML9 1AG (1 page)
19 November 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 November 1998Full accounts made up to 31 December 1997 (11 pages)
19 November 1998Full accounts made up to 31 December 1997 (11 pages)
19 November 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 November 1998Return made up to 26/09/98; no change of members (4 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Return made up to 26/09/98; no change of members (4 pages)
3 November 1998New secretary appointed (2 pages)
30 October 1998Secretary resigned (1 page)
30 October 1998Secretary resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
10 November 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
25 October 1996Return made up to 26/09/96; full list of members (6 pages)
25 October 1996Return made up to 26/09/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
8 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
5 October 1995Return made up to 26/09/95; no change of members (4 pages)
5 October 1995Return made up to 26/09/95; no change of members (4 pages)
5 July 1995Secretary's particulars changed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Secretary's particulars changed (2 pages)
5 July 1995Director resigned (2 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 November 1994Return made up to 26/09/94; no change of members (4 pages)
9 November 1994Return made up to 26/09/94; no change of members (4 pages)
22 October 1993Return made up to 26/09/93; full list of members (5 pages)
22 October 1993Return made up to 26/09/93; full list of members (5 pages)