Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Secretary Name | Mr Neil John McMillan |
---|---|
Status | Current |
Appointed | 01 April 2021(30 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mr Graeme Bell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 February 2022(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mr Gerry Watson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(33 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Andrew Scott Cockburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Karen Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Mr David Andrew Millar Frater |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 1990(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Sycamore Avenue Boness West Lothian EH51 0RD Scotland |
Director Name | John Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 4 Longcroft Gardens Linlithgow West Lothian EH49 7RR Scotland |
Secretary Name | John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 4 Longcroft Gardens Linlithgow West Lothian EH49 7RR Scotland |
Director Name | David Strong Dunsmore |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1990(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 1999) |
Role | Business Consultant |
Correspondence Address | 53 Main Street Symington Biggar Lanarkshire ML12 6LL Scotland |
Director Name | Frank Gow |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Consultant |
Correspondence Address | 99 Hamilton Road Glasgow G32 9QN Scotland |
Director Name | Mr John Dalziel Ker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Nether Underwood By Symington Kilmarnock Ayrshire KA1 5NG Scotland |
Director Name | Mr Gerard Begley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Strathnaver Crescent Airdrie ML6 6ES Scotland |
Director Name | Nicholas John Higgins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 57 Victoria Place Airdrie Lanarkshire ML6 9BY Scotland |
Secretary Name | Mr Gerard Begley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Strathnaver Crescent Airdrie ML6 6ES Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(18 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Monkwood Place Alloway Ayr KA7 4UL Scotland |
Director Name | Mr Gordon William Chalmers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2012) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | The Scottish Board Centre West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(29 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Secretary Name | Ian Richard Hawkins |
---|---|
Status | Resigned |
Appointed | 31 January 2020(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 01 September 2020(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Joanne Gibson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2023) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Director Name | Mrs Sherrine Frances Margaret Stephens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2024) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
Website | www.smithandfrater.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 878787 |
Telephone region | Falkirk |
Registered Address | Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,542,398 |
Cash | £936,144 |
Current Liabilities | £1,070,921 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
1 May 2008 | Delivered on: 15 May 2008 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 January 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 December 2012 | Delivered on: 15 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 March 2005 | Delivered on: 2 April 2005 Satisfied on: 9 May 2008 Persons entitled: The Royal Bank of Scotland PLC 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 |
30 June 1999 | Delivered on: 13 July 1999 Satisfied on: 28 June 2005 Persons entitled: Royal Bank Invoice Finance Limited 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 |
2 December 1991 | Delivered on: 11 December 1991 Satisfied on: 30 March 1994 Persons entitled: T Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground of 1.493 acres and 0.366 acresmat barkhill road,linlithgow. Fully Satisfied |
16 November 1990 | Delivered on: 26 November 1990 Satisfied on: 19 July 1999 Persons entitled: Tsb Bank Scotland PLC 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 |
16 November 1990 | Delivered on: 19 November 1990 Satisfied on: 4 March 1991 Persons entitled: Garland & Roger LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All stocks of panel & insulation, doors, kitchen appliances and all the stocks and stores. Fully Satisfied |
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
---|---|
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
31 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages) |
31 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages) |
12 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
7 April 2023 | Appointment of Mr Gerry Watson as a director on 7 April 2023 (2 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
7 April 2023 | Termination of appointment of Joanne Gibson as a director on 7 April 2023 (1 page) |
7 April 2023 | Appointment of Mrs Sherrine Frances Margaret Stephens as a director on 7 April 2023 (2 pages) |
7 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
7 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (19 pages) |
7 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages) |
7 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages) |
25 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
18 February 2022 | Appointment of Mr Graeme Bell as a director on 18 February 2022 (2 pages) |
26 January 2022 | Satisfaction of charge SC1246770011 in full (4 pages) |
30 September 2021 | Appointment of Joanne Gibson as a director on 17 September 2021 (2 pages) |
21 May 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
21 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
9 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
31 May 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
12 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
20 February 2020 | Satisfaction of charge 10 in full (4 pages) |
20 February 2020 | Satisfaction of charge 9 in full (4 pages) |
17 February 2020 | Registration of charge SC1246770011, created on 31 January 2020 (8 pages) |
11 February 2020 | Registered office address changed from 32 Main Street Plains Airdrie ML6 7JE Scotland to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 11 February 2020 (1 page) |
11 February 2020 | Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
11 February 2020 | Registered office address changed from , 32 Main Street, Plains, Airdrie, ML6 7JE, Scotland to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 11 February 2020 (1 page) |
4 February 2020 | Appointment of Ian Richard Hawkins as a secretary on 31 January 2020 (2 pages) |
3 February 2020 | Appointment of Michael James Donaldson as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Nicholas John Higgins as a director on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of James Macdonald as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Scott Cairns as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Gerard Begley as a secretary on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Andrew Robert Donaldson as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Gerard Begley as a director on 31 January 2020 (1 page) |
30 April 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
17 July 2017 | Amended accounts for a small company made up to 31 August 2016 (8 pages) |
17 July 2017 | Amended accounts for a small company made up to 31 August 2016 (8 pages) |
2 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
2 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
2 May 2017 | Registered office address changed from , 31 Main Street, Plains, Airdrie, Lanarkshire, ML6 7JE, Scotland to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 2 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from 31 Main Street Plains Airdrie Lanarkshire ML6 7JE Scotland to 32 Main Street Plains Airdrie ML6 7JE on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 31 Main Street Plains Airdrie Lanarkshire ML6 7JE Scotland to 32 Main Street Plains Airdrie ML6 7JE on 2 May 2017 (1 page) |
1 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
1 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
12 May 2016 | Registered office address changed from , the Scottish Board Centre, West Mains Industrial Estate, Grangemouth, Stirlingshire, FK3 8YE to Donaldson House Saltire Centre Pentland Park Glenrothes Fife KY6 2AG on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from The Scottish Board Centre West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE to 31 Main Street Plains Airdrie Lanarkshire ML6 7JE on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Registered office address changed from The Scottish Board Centre West Mains Industrial Estate Grangemouth Stirlingshire FK3 8YE to 31 Main Street Plains Airdrie Lanarkshire ML6 7JE on 12 May 2016 (1 page) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 February 2015 | Alterations to floating charge 9 (15 pages) |
10 February 2015 | Alterations to floating charge 10 (15 pages) |
10 February 2015 | Alterations to floating charge 9 (15 pages) |
10 February 2015 | Alterations to floating charge 10 (15 pages) |
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
22 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
21 December 2012 | Alterations to floating charge 10 (5 pages) |
21 December 2012 | Alterations to floating charge 10 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
22 May 2012 | Termination of appointment of Gordon Chalmers as a director (1 page) |
22 May 2012 | Termination of appointment of Gordon Chalmers as a director (1 page) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
2 November 2010 | Appointment of Mr Gordon William Chalmers as a director (2 pages) |
2 November 2010 | Appointment of Mr Gordon William Chalmers as a director (2 pages) |
1 June 2010 | Accounts for a medium company made up to 31 August 2009 (18 pages) |
1 June 2010 | Accounts for a medium company made up to 31 August 2009 (18 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 September 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 July 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
22 July 2009 | Accounts for a medium company made up to 31 August 2008 (19 pages) |
24 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
24 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 July 2008 | Director and secretary's change of particulars / gerard begley / 31/05/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / gerard begley / 31/05/2008 (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (11 pages) |
12 May 2008 | Director appointed nicholas john higgins (5 pages) |
12 May 2008 | Appointment terminated director david frater (1 page) |
12 May 2008 | Appointment terminated director and secretary john smith (1 page) |
12 May 2008 | Director and secretary appointed gerard begley (6 pages) |
12 May 2008 | Appointment terminated director david frater (1 page) |
12 May 2008 | Appointment terminated director john ker (1 page) |
12 May 2008 | Director and secretary appointed gerard begley (6 pages) |
12 May 2008 | Director appointed nicholas john higgins (5 pages) |
12 May 2008 | Memorandum and Articles of Association (11 pages) |
12 May 2008 | Memorandum and Articles of Association (11 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Appointment terminated director and secretary john smith (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Appointment terminated director john ker (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
9 May 2008 | Director appointed james macdonald (2 pages) |
9 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 May 2008 | Director appointed james macdonald (2 pages) |
17 April 2008 | Full accounts made up to 31 October 2007 (19 pages) |
17 April 2008 | Full accounts made up to 31 October 2007 (19 pages) |
6 June 2007 | Return made up to 30/04/07; no change of members
|
6 June 2007 | Return made up to 30/04/07; no change of members
|
13 April 2007 | Full accounts made up to 31 October 2006 (19 pages) |
13 April 2007 | Full accounts made up to 31 October 2006 (19 pages) |
17 July 2006 | Full accounts made up to 31 October 2005 (18 pages) |
17 July 2006 | Full accounts made up to 31 October 2005 (18 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
10 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 June 2005 | Dec mort/charge * (2 pages) |
28 June 2005 | Dec mort/charge * (2 pages) |
31 May 2005 | Full accounts made up to 31 October 2004 (20 pages) |
31 May 2005 | Full accounts made up to 31 October 2004 (20 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
24 August 2004 | £ ic 115000/75000 27/05/04 £ sr 40000@1=40000 (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | £ ic 115000/75000 27/05/04 £ sr 40000@1=40000 (1 page) |
24 August 2004 | Resolutions
|
3 August 2004 | Full accounts made up to 31 October 2003 (21 pages) |
3 August 2004 | Full accounts made up to 31 October 2003 (21 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 April 2003 | Full accounts made up to 31 October 2002 (20 pages) |
29 April 2003 | Full accounts made up to 31 October 2002 (20 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
30 August 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
30 August 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 July 2001 | Accounts for a medium company made up to 31 October 2000 (15 pages) |
6 July 2001 | Accounts for a medium company made up to 31 October 2000 (15 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
28 July 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
28 July 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
4 August 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
4 August 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
19 July 1999 | Dec mort/charge * (5 pages) |
19 July 1999 | Dec mort/charge * (5 pages) |
13 July 1999 | Partic of mort/charge * (5 pages) |
13 July 1999 | Partic of mort/charge * (5 pages) |
11 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
11 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
11 September 1998 | Return made up to 30/04/98; full list of members
|
11 September 1998 | Return made up to 30/04/98; full list of members
|
29 July 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
29 July 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
26 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
26 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
23 June 1997 | Accounts for a medium company made up to 31 October 1996 (17 pages) |
23 June 1997 | Accounts for a medium company made up to 31 October 1996 (17 pages) |
13 August 1996 | Full accounts made up to 31 October 1995 (19 pages) |
13 August 1996 | Full accounts made up to 31 October 1995 (19 pages) |
10 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
10 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
6 June 1996 | Return made up to 30/04/94; full list of members (5 pages) |
6 June 1996 | Return made up to 30/04/94; full list of members (5 pages) |
31 May 1996 | Return made up to 30/04/95; full list of members (6 pages) |
31 May 1996 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
2 August 1990 | Memorandum and Articles of Association (8 pages) |
2 August 1990 | Memorandum and Articles of Association (8 pages) |
1 August 1990 | Company name changed\certificate issued on 01/08/90 (3 pages) |