Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3AN
Scotland
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Malcolm Mackinnon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box N-7776 Lyford Cay Nassau Bahamas |
Director Name | Mr Duncan Mackinnon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Larchgrove Bridge Road Balerno Edinburgh EH14 7BD Scotland |
Director Name | Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 54 Gamekeepers Road Barnton Edinburgh EH4 6LS Scotland |
Director Name | Mary Tait Grossick Mackinnon |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Gogar Mount House Corstorphine Edinburgh EH12 9BL Scotland |
Secretary Name | Kenneth Crichton Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 58 Clermiston Road Edinburgh Midlothian EH12 6XB Scotland |
Director Name | Simon James MacDonald Lockhart |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Thorntonhill Fossoway Kinross KY13 7PB Scotland |
Director Name | Charles Iain McLean Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 February 1997) |
Role | Group Finance Director |
Correspondence Address | Pine Lodge Ettrickbridge Selkirk TD7 5HW Scotland |
Director Name | David John Evans |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 1996) |
Role | Entrepreneur |
Correspondence Address | Pennyfield Hacketts Lane Pyrford Woking Surrey GU22 8PJ |
Secretary Name | Charles Iain McLean Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 1997) |
Role | Group Finance Director |
Correspondence Address | Pine Lodge Ettrickbridge Selkirk TD7 5HW Scotland |
Director Name | Pamela Ballantyne Mackinnon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 June 2005) |
Role | Company Director |
Correspondence Address | Cotswold 46 Barnton Avenue Edinburgh EH4 6JL Scotland |
Director Name | James Stuart Allan Jeffray |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | The Bield Gifford East Lothian EH41 4QL Scotland |
Director Name | Charles John Keene |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 1997) |
Role | Finance Director |
Correspondence Address | Hartwood House West Calder West Lothian EH55 8LE Scotland |
Secretary Name | Charles John Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 1997) |
Role | Finance Director |
Correspondence Address | Hartwood House West Calder West Lothian EH55 8LE Scotland |
Director Name | Mr Michael Frank Beamish |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2000) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Newfargie House Glenfarg Perthshire PH2 9QT Scotland |
Director Name | Timothy John Bartlett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 1999) |
Role | Managing Director |
Correspondence Address | 2 Merchiston Gardens Edinburgh EH10 5DD Scotland |
Director Name | Ian Robb Graham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 September 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Mallard House Shieldness Aberlady East Lothian EH32 0PZ Scotland |
Secretary Name | Ian Robb Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 September 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Mallard House Shieldness Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Philip John Parnell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 2011) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Old Bell House The Common Penn Buckinghamshire HP10 8LQ |
Director Name | Mr Michael James Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2010(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Earldom Road Putney London SW15 1AF |
Director Name | Mr Brendan Richard O'Neill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Mr Richard Anthony Stone |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 No 3 Onslow Gardens London SW7 3LX |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1990(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | drambuie.com |
---|
Registered Address | Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
25k at £0.1 | William Grant & Sons Investments Limited 50.00% Ordinary A |
---|---|
25k at £0.1 | William Grant & Sons Investments Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,654,000 |
Gross Profit | £7,268,000 |
Net Worth | £15,658,000 |
Cash | £2,057,000 |
Current Liabilities | £1,148,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
28 April 2000 | Delivered on: 5 May 2000 Satisfied on: 5 April 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|---|
28 April 2000 | Delivered on: 4 May 2000 Satisfied on: 14 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
7 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
12 September 2019 | Termination of appointment of Michael Lamont as a director on 1 September 2019 (1 page) |
9 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 March 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
24 March 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
12 December 2014 | Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN on 12 December 2014 (1 page) |
8 September 2014 | Termination of appointment of Duncan Mackinnon as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Malcolm Mackinnon as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a secretary on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a secretary on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Richard Anthony Stone as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Malcolm Mackinnon as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Duncan Mackinnon as a director on 5 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Ewan John Henderson as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Michael Lamont as a director on 5 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Brendan Richard O'neill as a director on 5 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Ewan John Henderson as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Michael Lamont as a director on 5 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Richard Anthony Stone as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Brendan Richard O'neill as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Duncan Mackinnon as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Brendan Richard O'neill as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Malcolm Mackinnon as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a secretary on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Ian Robb Graham as a director on 5 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Ewan John Henderson as a director on 5 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Michael Lamont as a director on 5 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Richard Anthony Stone as a director on 5 September 2014 (1 page) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 September 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
10 September 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (10 pages) |
14 June 2013 | Satisfaction of charge 1 in full (4 pages) |
14 June 2013 | Satisfaction of charge 1 in full (4 pages) |
13 September 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
13 September 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Termination of appointment of Philip Parnell as a director (1 page) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Termination of appointment of Philip Parnell as a director (1 page) |
22 September 2011 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
22 September 2011 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
8 July 2011 | Appointment of Mr Richard Anthony Stone as a director (2 pages) |
8 July 2011 | Appointment of Mr Richard Anthony Stone as a director (2 pages) |
29 June 2011 | Director's details changed for Mr Michael James Kennedy on 1 January 2011 (2 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (10 pages) |
29 June 2011 | Director's details changed for Philip John Parnell on 1 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Philip John Parnell on 1 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Philip John Parnell on 1 January 2011 (2 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (10 pages) |
29 June 2011 | Director's details changed for Mr Michael James Kennedy on 1 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Michael James Kennedy on 1 January 2011 (2 pages) |
11 May 2011 | Appointment of Mr Brendan Richard O'neill as a director (2 pages) |
11 May 2011 | Appointment of Mr Brendan Richard O'neill as a director (2 pages) |
12 January 2011 | Termination of appointment of Richard Stone as a director (1 page) |
12 January 2011 | Termination of appointment of Richard Stone as a director (1 page) |
12 October 2010 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
12 October 2010 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
29 July 2010 | Director's details changed for Richard Anthony Stone on 28 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Richard Anthony Stone on 28 July 2010 (3 pages) |
7 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages) |
25 March 2010 | Registered office address changed from 18 Westerton Road Broxburn EH52 5AQ on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 18 Westerton Road Broxburn EH52 5AQ on 25 March 2010 (1 page) |
4 February 2010 | Appointment of Mr Michael James Kennedy as a director (2 pages) |
4 February 2010 | Appointment of Mr Michael James Kennedy as a director (2 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
8 October 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
8 October 2009 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
9 October 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
9 October 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
4 October 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
4 October 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
15 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
3 October 2006 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
3 October 2006 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
14 June 2006 | Return made up to 10/06/06; full list of members
|
14 June 2006 | Return made up to 10/06/06; full list of members
|
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
8 March 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
8 March 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: hillwood house corstorphine edinburgh EH12 6UX (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: hillwood house corstorphine edinburgh EH12 6UX (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 10/06/05; full list of members (9 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (9 pages) |
2 April 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
2 April 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
6 July 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
6 July 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
12 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
12 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
28 April 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
28 April 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
10 April 2003 | Auditor's resignation (2 pages) |
10 April 2003 | Auditor's resignation (2 pages) |
18 July 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
18 July 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
1 July 2002 | Return made up to 10/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 10/06/02; full list of members (9 pages) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | Memorandum and Articles of Association (17 pages) |
27 November 2001 | Memorandum and Articles of Association (17 pages) |
27 November 2001 | Resolutions
|
12 November 2001 | Director's particulars changed (1 page) |
12 November 2001 | Director's particulars changed (1 page) |
13 June 2001 | Return made up to 10/06/01; full list of members (8 pages) |
13 June 2001 | Return made up to 10/06/01; full list of members (8 pages) |
17 May 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
17 May 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
14 June 2000 | Return made up to 10/06/00; full list of members (8 pages) |
14 June 2000 | Return made up to 10/06/00; full list of members (8 pages) |
16 May 2000 | Alterations to a floating charge (10 pages) |
16 May 2000 | Alterations to a floating charge (10 pages) |
11 May 2000 | Alterations to a floating charge (8 pages) |
11 May 2000 | Alterations to a floating charge (8 pages) |
5 May 2000 | Partic of mort/charge * (5 pages) |
5 May 2000 | Partic of mort/charge * (5 pages) |
4 May 2000 | Partic of mort/charge * (6 pages) |
4 May 2000 | Partic of mort/charge * (6 pages) |
28 April 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
28 April 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
16 June 1999 | Return made up to 10/06/99; no change of members (10 pages) |
16 June 1999 | Return made up to 10/06/99; no change of members (10 pages) |
26 April 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
26 April 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
1 July 1998 | Return made up to 10/06/98; no change of members
|
1 July 1998 | Return made up to 10/06/98; no change of members
|
6 May 1998 | Registered office changed on 06/05/98 from: 12 york place edinburgh EH1 3EU (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 12 york place edinburgh EH1 3EU (1 page) |
30 April 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
30 April 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1997 | Return made up to 10/06/97; full list of members (8 pages) |
18 June 1997 | Return made up to 10/06/97; full list of members (8 pages) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New secretary appointed;new director appointed (3 pages) |
10 June 1997 | New secretary appointed;new director appointed (3 pages) |
17 October 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
17 October 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
6 September 1996 | New director appointed (3 pages) |
6 September 1996 | New director appointed (3 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
13 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
13 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
13 June 1996 | Return made up to 10/06/96; no change of members (11 pages) |
13 June 1996 | Return made up to 10/06/96; no change of members (11 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
12 June 1995 | Return made up to 10/06/95; no change of members (11 pages) |
12 June 1995 | Return made up to 10/06/95; no change of members (11 pages) |
24 August 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
24 August 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
29 June 1994 | Return made up to 10/06/94; full list of members
|
29 June 1994 | Return made up to 10/06/94; full list of members
|
28 October 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
28 October 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
11 June 1993 | Return made up to 10/06/93; no change of members
|
11 June 1993 | Return made up to 10/06/93; no change of members
|
3 November 1992 | New director appointed (2 pages) |
3 November 1992 | New director appointed (2 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (20 pages) |
30 October 1992 | Full accounts made up to 31 December 1991 (20 pages) |
13 July 1992 | New director appointed (2 pages) |
13 July 1992 | New director appointed (2 pages) |
4 June 1992 | Return made up to 10/06/92; no change of members (9 pages) |
4 June 1992 | Return made up to 10/06/92; no change of members (9 pages) |
24 March 1992 | Resolutions
|
24 March 1992 | Resolutions
|
19 February 1992 | New director appointed (2 pages) |
19 February 1992 | New director appointed (2 pages) |
10 February 1992 | Director resigned (2 pages) |
10 February 1992 | Director resigned (2 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (13 pages) |
4 November 1991 | Full group accounts made up to 31 December 1990 (13 pages) |
27 June 1991 | Return made up to 10/06/91; full list of members (11 pages) |
27 June 1991 | Return made up to 10/06/91; full list of members (11 pages) |
27 February 1991 | Ad 30/11/90--------- £ si [email protected] (2 pages) |
27 February 1991 | Ad 30/11/90--------- £ si [email protected] (2 pages) |
15 February 1991 | Ad 30/11/90--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
15 February 1991 | Ad 30/11/90--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages) |
24 January 1991 | Memorandum and Articles of Association (11 pages) |
24 January 1991 | Memorandum and Articles of Association (11 pages) |
17 December 1990 | S-div 30/11/90 (1 page) |
17 December 1990 | Nc inc already adjusted 30/11/90 (1 page) |
17 December 1990 | S-div 30/11/90 (1 page) |
17 December 1990 | Resolutions
|
17 December 1990 | Registered office changed on 17/12/90 from: 25 charlotte square edinburgh EH2 4EZ (1 page) |
17 December 1990 | Nc inc already adjusted 30/11/90 (1 page) |
17 December 1990 | Resolutions
|
17 December 1990 | Registered office changed on 17/12/90 from: 25 charlotte square edinburgh EH2 4EZ (1 page) |
22 October 1990 | Company name changed dunwilco (215) LIMITED\certificate issued on 23/10/90 (2 pages) |
22 October 1990 | Company name changed dunwilco (215) LIMITED\certificate issued on 23/10/90 (2 pages) |
7 June 1990 | Incorporation (28 pages) |
7 June 1990 | Incorporation (28 pages) |