Company NameSmith & Frater Ltd.
Company StatusActive
Company NumberSC124677
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Secretary NameMr Neil John McMillan
StatusCurrent
Appointed01 April 2021(30 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Graeme Bell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed18 February 2022(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMr Gerry Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2023(32 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(33 years, 3 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameAndrew Scott Cockburn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(same day as company formation)
RoleCompany Formation Agent
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameKaren Davidson
NationalityBritish
StatusResigned
Appointed30 April 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameMr David Andrew Millar Frater
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed12 July 1990(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Sycamore Avenue
Boness
West Lothian
EH51 0RD
Scotland
Director NameJohn Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address4 Longcroft Gardens
Linlithgow
West Lothian
EH49 7RR
Scotland
Secretary NameJohn Smith
NationalityBritish
StatusResigned
Appointed12 July 1990(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address4 Longcroft Gardens
Linlithgow
West Lothian
EH49 7RR
Scotland
Director NameDavid Strong Dunsmore
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1990(6 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 1999)
RoleBusiness Consultant
Correspondence Address53 Main Street
Symington
Biggar
Lanarkshire
ML12 6LL
Scotland
Director NameFrank Gow
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2002)
RoleConsultant
Correspondence Address99 Hamilton Road
Glasgow
G32 9QN
Scotland
Director NameMr John Dalziel Ker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNether Underwood
By Symington
Kilmarnock
Ayrshire
KA1 5NG
Scotland
Director NameMr Gerard Begley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Strathnaver Crescent
Airdrie
ML6 6ES
Scotland
Director NameNicholas John Higgins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarchmont 57 Victoria Place
Airdrie
Lanarkshire
ML6 9BY
Scotland
Secretary NameMr Gerard Begley
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Strathnaver Crescent
Airdrie
ML6 6ES
Scotland
Director NameMr James MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(18 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Monkwood Place
Alloway
Ayr
KA7 4UL
Scotland
Director NameMr Gordon William Chalmers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressThe Scottish Board Centre
West Mains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(29 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Secretary NameIan Richard Hawkins
StatusResigned
Appointed31 January 2020(29 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 September 2020(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameJoanne Gibson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(31 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2023)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
Director NameMrs Sherrine Frances Margaret Stephens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2023(32 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 April 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland

Contact

Websitewww.smithandfrater.co.uk
Email address[email protected]
Telephone01324 878787
Telephone regionFalkirk

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
Fife
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,542,398
Cash£936,144
Current Liabilities£1,070,921

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

1 May 2008Delivered 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 2020Delivered on: 17 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 December 2012Delivered 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 2005Delivered 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 1999Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
31 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages)
12 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
7 April 2023Appointment of Mr Gerry Watson as a director on 7 April 2023 (2 pages)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
7 April 2023Termination of appointment of Joanne Gibson as a director on 7 April 2023 (1 page)
7 April 2023Appointment of Mrs Sherrine Frances Margaret Stephens as a director on 7 April 2023 (2 pages)
7 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
7 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (19 pages)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages)
25 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
18 February 2022Appointment of Mr Graeme Bell as a director on 18 February 2022 (2 pages)
26 January 2022Satisfaction of charge SC1246770011 in full (4 pages)
30 September 2021Appointment of Joanne Gibson as a director on 17 September 2021 (2 pages)
21 May 2021Accounts for a small company made up to 30 September 2020 (12 pages)
21 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
7 April 2021Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page)
9 September 2020Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages)
9 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
31 May 2020Accounts for a small company made up to 31 August 2019 (11 pages)
12 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
20 February 2020Satisfaction of charge 10 in full (4 pages)
20 February 2020Satisfaction of charge 9 in full (4 pages)
17 February 2020Registration of charge SC1246770011, created on 31 January 2020 (8 pages)
11 February 2020Registered 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 2020Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
11 February 2020Registered 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 2020Appointment of Ian Richard Hawkins as a secretary on 31 January 2020 (2 pages)
3 February 2020Appointment of Michael James Donaldson as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Nicholas John Higgins as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of James Macdonald as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Scott Cairns as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Gerard Begley as a secretary on 31 January 2020 (1 page)
3 February 2020Appointment of Andrew Robert Donaldson as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Gerard Begley as a director on 31 January 2020 (1 page)
30 April 2019Accounts for a small company made up to 31 August 2018 (10 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 August 2017 (11 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 July 2017Amended accounts for a small company made up to 31 August 2016 (8 pages)
17 July 2017Amended accounts for a small company made up to 31 August 2016 (8 pages)
2 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
2 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
2 May 2017Registered 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 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Registered 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 2017Registered 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 2016Accounts for a small company made up to 31 August 2015 (8 pages)
1 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
12 May 2016Registered 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 2016Registered 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 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 115,000
(7 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 115,000
(7 pages)
12 May 2016Registered 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 2015Accounts for a small company made up to 31 August 2014 (8 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 115,000
(7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 115,000
(7 pages)
10 February 2015Alterations to floating charge 9 (15 pages)
10 February 2015Alterations to floating charge 10 (15 pages)
10 February 2015Alterations to floating charge 9 (15 pages)
10 February 2015Alterations to floating charge 10 (15 pages)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 115,000
(7 pages)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 115,000
(7 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
22 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
21 December 2012Alterations to floating charge 10 (5 pages)
21 December 2012Alterations to floating charge 10 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
22 May 2012Termination of appointment of Gordon Chalmers as a director (1 page)
22 May 2012Termination of appointment of Gordon Chalmers as a director (1 page)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
2 November 2010Appointment of Mr Gordon William Chalmers as a director (2 pages)
2 November 2010Appointment of Mr Gordon William Chalmers as a director (2 pages)
1 June 2010Accounts for a medium company made up to 31 August 2009 (18 pages)
1 June 2010Accounts for a medium company made up to 31 August 2009 (18 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 September 2009Return made up to 30/04/09; full list of members (4 pages)
8 September 2009Return made up to 30/04/09; full list of members (4 pages)
22 July 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
22 July 2009Accounts for a medium company made up to 31 August 2008 (19 pages)
24 July 2008Return made up to 30/04/08; full list of members (4 pages)
24 July 2008Return made up to 30/04/08; full list of members (4 pages)
1 July 2008Director and secretary's change of particulars / gerard begley / 31/05/2008 (1 page)
1 July 2008Director and secretary's change of particulars / gerard begley / 31/05/2008 (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 May 2008Declaration of assistance for shares acquisition (11 pages)
14 May 2008Declaration of assistance for shares acquisition (11 pages)
12 May 2008Director appointed nicholas john higgins (5 pages)
12 May 2008Appointment terminated director david frater (1 page)
12 May 2008Appointment terminated director and secretary john smith (1 page)
12 May 2008Director and secretary appointed gerard begley (6 pages)
12 May 2008Appointment terminated director david frater (1 page)
12 May 2008Appointment terminated director john ker (1 page)
12 May 2008Director and secretary appointed gerard begley (6 pages)
12 May 2008Director appointed nicholas john higgins (5 pages)
12 May 2008Memorandum and Articles of Association (11 pages)
12 May 2008Memorandum and Articles of Association (11 pages)
12 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2008Appointment terminated director and secretary john smith (1 page)
12 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2008Appointment terminated director john ker (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 May 2008Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
9 May 2008Director appointed james macdonald (2 pages)
9 May 2008Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 May 2008Director appointed james macdonald (2 pages)
17 April 2008Full accounts made up to 31 October 2007 (19 pages)
17 April 2008Full accounts made up to 31 October 2007 (19 pages)
6 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2007Full accounts made up to 31 October 2006 (19 pages)
13 April 2007Full accounts made up to 31 October 2006 (19 pages)
17 July 2006Full accounts made up to 31 October 2005 (18 pages)
17 July 2006Full accounts made up to 31 October 2005 (18 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
10 August 2005Return made up to 30/04/05; full list of members (7 pages)
10 August 2005Return made up to 30/04/05; full list of members (7 pages)
28 June 2005Dec mort/charge * (2 pages)
28 June 2005Dec mort/charge * (2 pages)
31 May 2005Full accounts made up to 31 October 2004 (20 pages)
31 May 2005Full accounts made up to 31 October 2004 (20 pages)
2 April 2005Partic of mort/charge * (3 pages)
2 April 2005Partic of mort/charge * (3 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
24 August 2004£ ic 115000/75000 27/05/04 £ sr 40000@1=40000 (1 page)
24 August 2004Resolutions
  • RES13 ‐ Declaration of dividend 27/05/04
(1 page)
24 August 2004£ ic 115000/75000 27/05/04 £ sr 40000@1=40000 (1 page)
24 August 2004Resolutions
  • RES13 ‐ Declaration of dividend 27/05/04
(1 page)
3 August 2004Full accounts made up to 31 October 2003 (21 pages)
3 August 2004Full accounts made up to 31 October 2003 (21 pages)
29 June 2004Resolutions
  • RES13 ‐ Dividend declared 27/05/04
(1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 June 2004Resolutions
  • RES13 ‐ Dividend declared 27/05/04
(1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 April 2003Full accounts made up to 31 October 2002 (20 pages)
29 April 2003Full accounts made up to 31 October 2002 (20 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
30 August 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
30 August 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
6 July 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
6 July 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
28 July 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
28 July 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
4 August 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
4 August 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
19 July 1999Dec mort/charge * (5 pages)
19 July 1999Dec mort/charge * (5 pages)
13 July 1999Partic of mort/charge * (5 pages)
13 July 1999Partic of mort/charge * (5 pages)
11 June 1999Return made up to 30/04/99; full list of members (6 pages)
11 June 1999Return made up to 30/04/99; full list of members (6 pages)
11 September 1998Return made up to 30/04/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998Return made up to 30/04/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
29 July 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
26 June 1997Return made up to 30/04/97; no change of members (4 pages)
26 June 1997Return made up to 30/04/97; no change of members (4 pages)
23 June 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
23 June 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
13 August 1996Full accounts made up to 31 October 1995 (19 pages)
13 August 1996Full accounts made up to 31 October 1995 (19 pages)
10 June 1996Return made up to 30/04/96; full list of members (6 pages)
10 June 1996Return made up to 30/04/96; full list of members (6 pages)
6 June 1996Return made up to 30/04/94; full list of members (5 pages)
6 June 1996Return made up to 30/04/94; full list of members (5 pages)
31 May 1996Return made up to 30/04/95; full list of members (6 pages)
31 May 1996Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
2 August 1990Memorandum and Articles of Association (8 pages)
2 August 1990Memorandum and Articles of Association (8 pages)
1 August 1990Company name changed\certificate issued on 01/08/90 (3 pages)