Company NameInveresk Plc
DirectorsJames Alan Fairley Walker and Jan Gunnar Bernander
Company StatusRECEIVERSHIP
Company NumberSC126333
CategoryPublic Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr James Alan Fairley Walker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(12 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriddeons Hadley Common
Barnet
Hertfordshire
EN5 5QE
Director NameJan Gunnar Bernander
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusCurrent
Appointed30 October 2002(12 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address13 Nathan Road
Regency Park 04-02
Singapore
248737
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed17 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1990(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameJames Bryden Henderson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 1995)
RolePaper Maker
Correspondence AddressThe Great House
Edington
Bridgwater
Somerset
Director NameHenry Thomas Ralph
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 1991)
RoleGeneral Manager
Correspondence Address9 Rockville Grove
Linlithgow
West Lothian
EH49 6BZ
Scotland
Director NameDuncan Lawrence McLean
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 27 November 1997)
RoleGeneral Manager
Correspondence AddressThe Hawthorns 12 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Director NamePeter Ronie McLachlan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 26 November 1998)
RoleGeneral Manager
Correspondence Address14 Hardy Gardens
Bathgate
West Lothian
EH48 1NH
Scotland
Director NameMr Stefan George Kay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Cramond
Barnton
Edinburgh
EH4 6RL
Scotland
Secretary NameIan Millar Morrison
NationalityBritish
StatusResigned
Appointed31 August 1990(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address27 Boreland Road
Inverkeithing
Fife
KY11 1DA
Scotland
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1993)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameAylmer Ingram Lenton
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(5 months after company formation)
Appointment Duration3 years (resigned 10 January 1994)
RoleCompany Director
Correspondence AddressRobin Hill Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF
Director NameWilliam Hornby Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 19 March 1993)
RoleFinancial Director
Correspondence Address12 Ainslie Place
Edinburgh
Midlothian
EH3 6AS
Scotland
Director NameThomas Sneddon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressNorth Deal 5 Eldindean Court
Dunfermline
Fife
KY12 9AN
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameRalph William Goodall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hoghton
Preston
Lancashire
PR5 0SJ
Director NameRt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 January 1997)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Malvern Terrace
London
N1 1HR
Secretary NameAlexander Morgan Macrae
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBeauly 4 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JH
Scotland
Director NameBrian Duke MacDonald
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressWestbrae Cottage
Gartmore
Stirling
FK8 3RJ
Scotland
Director NameMr Martin Thompson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressArnsbrae House Alloa Road
Cambus
Alloa
Clackmannanshire
FK10 2NT
Scotland
Director NameMr Kieron Philip Green
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(7 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 September 2010)
RoleCompany Director
Correspondence AddressThe Barn Sand Road
Wedmore
Somerset
BS28 4BX
Director NameMr Gerard William Cassels
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address324 Leith Walk
Edinburgh
EH6 5BU
Scotland
Secretary NameGeorge Jamieson Lawson
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address1 Blackwood Green
Pitreavie
Dunfermline
Fife
KY11 8QG
Scotland
Director NameKenneth Joseph Minton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hugh Street
London
SW1V 4HR
Secretary NameAndrew James Scull
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2003)
RoleCompany Director
Correspondence Address10 Kenilworth Court, Kenilworth Road
Bridge Of Allan
Stirling
FK9 4EJ
Scotland
Director NameDavid Alexander Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(11 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Princes Terrace
Glasgow
Lanarkshire
G12 9JW
Scotland
Director NameThomas Allan McGhee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address1 Port Laing Wynd
North Queensferry
Fife
KY11 1EW
Scotland
Director NameRoland William George Macleod
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2006)
RoleCompany Director
Correspondence Address7 Grinnan Road
Braco
Dunblane
Perthshire
FK15 9RF
Scotland
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address10 Kenilworth Court, Kenilworth Road
Bridge Of Allan
Stirling
FK9 4EJ
Scotland
Director NameGordon Mackenzie Thomson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNewhaven House
4 Chestnut Court
Auchterarder
PH3 1RE
Scotland
Secretary NameMr David Jonathan Pett
NationalityBritish
StatusResigned
Appointed27 November 2003(13 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 February 2022)
RoleFin Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Lane
Linton
Cambridge
Cambridgeshire
CB1 6JY
Director NameMr John Stephen Mason
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Cottage
Preston Deanery
Northampton
Northamptonshire
NN7 2DU
Director NameDavid Nigel Doorbar
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
Soke Road, Silchester
Reading
RG7 2PA
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 July 1990(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressC/O Ernst & Young Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2007
Turnover£12,951,000
Gross Profit£477,000
Net Worth£10,611,000
Cash£1,000
Current Liabilities£6,139,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 July 2009 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due31 July 2016 (overdue)

Filing History

28 February 2022Termination of appointment of David Jonathan Pett as a secretary on 23 February 2022 (2 pages)
25 February 2022Termination of appointment of James Alan Fairley Walker as a director on 23 February 2022 (1 page)
22 December 2017Registered office address changed from Ten George Street Edinburgh EH2 2DZ to C/O Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from Ten George Street Edinburgh EH2 2DZ to C/O Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 22 December 2017 (2 pages)
10 January 2011Notice of receiver's report (9 pages)
10 January 2011Notice of receiver's report (9 pages)
20 October 2010Registered office address changed from Steuart Road Bridge of Allan Stirlingshire FK9 4JX on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from Steuart Road Bridge of Allan Stirlingshire FK9 4JX on 20 October 2010 (2 pages)
19 October 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
19 October 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
29 September 2010Termination of appointment of Kieron Green as a director (1 page)
29 September 2010Termination of appointment of Gordon Thomson as a director (1 page)
29 September 2010Termination of appointment of John Mason as a director (1 page)
29 September 2010Termination of appointment of Kieron Green as a director (1 page)
29 September 2010Termination of appointment of Gordon Thomson as a director (1 page)
29 September 2010Termination of appointment of John Mason as a director (1 page)
30 July 2009Return made up to 17/07/09; bulk list available separately (7 pages)
30 July 2009Return made up to 17/07/09; bulk list available separately (7 pages)
9 June 2009Auditor's resignation (3 pages)
9 June 2009Auditor's resignation (3 pages)
28 May 2009Auditor's resignation (2 pages)
28 May 2009Auditor's resignation (2 pages)
28 May 2009Auditor's resignation (1 page)
28 May 2009Auditor's resignation (1 page)
8 January 2009Alterations to floating charge 31 (8 pages)
8 January 2009Alterations to floating charge 31 (8 pages)
8 January 2009Alterations to floating charge 23 (6 pages)
8 January 2009Alterations to floating charge 23 (6 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
24 December 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
24 December 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
26 August 2008Return made up to 17/07/08; bulk list available separately (9 pages)
26 August 2008Return made up to 17/07/08; bulk list available separately (9 pages)
2 April 2008Registered office changed on 02/04/2008 from carrongrove mill denny stirlingshire FK6 5HJ (1 page)
2 April 2008Registered office changed on 02/04/2008 from carrongrove mill denny stirlingshire FK6 5HJ (1 page)
9 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2007Return made up to 17/07/07; bulk list available separately (9 pages)
13 August 2007Return made up to 17/07/07; bulk list available separately (9 pages)
20 July 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
20 July 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
25 July 2006Return made up to 17/07/06; bulk list available separately (8 pages)
25 July 2006Return made up to 17/07/06; bulk list available separately (8 pages)
24 July 2006Group of companies' accounts made up to 31 December 2005 (53 pages)
24 July 2006Group of companies' accounts made up to 31 December 2005 (53 pages)
21 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
4 August 2005Return made up to 17/07/05; bulk list available separately (8 pages)
4 August 2005Return made up to 17/07/05; bulk list available separately (8 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (57 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (57 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
20 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2004Return made up to 17/07/04; bulk list available separately (9 pages)
10 August 2004Return made up to 17/07/04; bulk list available separately (9 pages)
4 June 2004Group of companies' accounts made up to 31 December 2003 (53 pages)
4 June 2004Group of companies' accounts made up to 31 December 2003 (53 pages)
24 December 2003Certificate of reduction of issued capital and share premium (1 page)
24 December 2003Reduction of iss capital and minute (oc) (3 pages)
24 December 2003Reduction of iss capital and minute (oc) (3 pages)
24 December 2003Certificate of reduction of issued capital and share premium (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
13 August 2003Return made up to 17/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2003Return made up to 17/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
28 June 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
21 May 2003Partic of mort/charge * (6 pages)
21 May 2003Partic of mort/charge * (11 pages)
21 May 2003Partic of mort/charge * (6 pages)
21 May 2003Partic of mort/charge * (7 pages)
21 May 2003Partic of mort/charge * (6 pages)
21 May 2003Partic of mort/charge * (11 pages)
21 May 2003Partic of mort/charge * (6 pages)
21 May 2003Partic of mort/charge * (6 pages)
21 May 2003Partic of mort/charge * (7 pages)
21 May 2003Partic of mort/charge * (6 pages)
20 May 2003Ad 09/05/03--------- £ si [email protected]=220000 £ ic 5582106/5802106 (2 pages)
20 May 2003Ad 09/05/03--------- £ si [email protected]=220000 £ ic 5582106/5802106 (2 pages)
20 May 2003Ad 02/05/03--------- £ si [email protected]=479836 £ ic 5802106/6281942 (4 pages)
20 May 2003Ad 02/05/03--------- £ si [email protected]=479836 £ ic 5802106/6281942 (4 pages)
7 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2003Partic of mort/charge * (5 pages)
2 May 2003Partic of mort/charge * (5 pages)
28 April 2003Dec mort/charge * (6 pages)
28 April 2003Dec mort/charge * (5 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (5 pages)
28 April 2003Dec mort/charge * (6 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (5 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (5 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
22 April 2003Prospectus (47 pages)
22 April 2003Prospectus (47 pages)
16 April 2003Partic of mort/charge * (5 pages)
16 April 2003Partic of mort/charge * (5 pages)
19 February 2003Memorandum and Articles of Association (76 pages)
19 February 2003Memorandum and Articles of Association (76 pages)
18 February 2003Ad 23/01/03--------- £ si [email protected]=200000 £ ic 5382106/5582106 (2 pages)
18 February 2003Ad 23/01/03--------- £ si [email protected]=200000 £ ic 5382106/5582106 (2 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (3 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (3 pages)
15 November 2002Accounting reference date extended from 01/12/02 to 31/12/02 (1 page)
15 November 2002Accounting reference date extended from 01/12/02 to 31/12/02 (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
23 September 2002Alterations to a floating charge (8 pages)
23 September 2002Alterations to a floating charge (8 pages)
23 September 2002Alterations to a floating charge (8 pages)
23 September 2002Alterations to a floating charge (8 pages)
23 September 2002Alterations to a floating charge (8 pages)
23 September 2002Alterations to a floating charge (8 pages)
19 September 2002Return made up to 17/07/02; bulk list available separately
  • 363(288) ‐ Director resigned
(17 pages)
19 September 2002Return made up to 17/07/02; bulk list available separately
  • 363(288) ‐ Director resigned
(17 pages)
2 August 2002Registered office changed on 02/08/02 from: kilbagie mill alloa clackmannanshire FK10 4AF (1 page)
2 August 2002Registered office changed on 02/08/02 from: kilbagie mill alloa clackmannanshire FK10 4AF (1 page)
2 July 2002Partic of mort/charge * (9 pages)
2 July 2002Partic of mort/charge * (9 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
20 June 2002Group of companies' accounts made up to 1 December 2001 (36 pages)
20 June 2002Group of companies' accounts made up to 1 December 2001 (36 pages)
20 June 2002Group of companies' accounts made up to 1 December 2001 (36 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (4 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (4 pages)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2002Memorandum and Articles of Association (80 pages)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2002Memorandum and Articles of Association (80 pages)
9 March 2002Resolutions
  • RES13 ‐ Auth.market purchases 07/02/02
(1 page)
9 March 2002Resolutions
  • RES13 ‐ Auth.market purchases 07/02/02
(1 page)
9 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 March 2002Resolutions
  • RES13 ‐ Cancel share prem acct 07/03/02
(1 page)
7 March 2002Resolutions
  • RES13 ‐ Cancel share prem acct 07/03/02
(1 page)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
19 September 2001Ad 13/09/01--------- £ si [email protected]=300000 £ ic 5082106/5382106 (2 pages)
19 September 2001Ad 13/09/01--------- £ si [email protected]=300000 £ ic 5082106/5382106 (2 pages)
24 August 2001Partic of mort/charge * (7 pages)
24 August 2001Partic of mort/charge * (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
15 August 2001Partic of mort/charge * (12 pages)
15 August 2001Partic of mort/charge * (12 pages)
15 August 2001Partic of mort/charge * (9 pages)
15 August 2001Partic of mort/charge * (9 pages)
14 August 2001Partic of mort/charge * (5 pages)
14 August 2001Partic of mort/charge * (5 pages)
13 August 2001Partic of mort/charge * (7 pages)
13 August 2001Partic of mort/charge * (7 pages)
24 July 2001Return made up to 17/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2001Return made up to 17/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2001New director appointed (3 pages)
10 July 2001New director appointed (3 pages)
29 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2001Full group accounts made up to 2 December 2000 (38 pages)
29 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2001Full group accounts made up to 2 December 2000 (38 pages)
29 June 2001Full group accounts made up to 2 December 2000 (38 pages)
8 June 2001Partic of mort/charge * (5 pages)
8 June 2001Partic of mort/charge * (5 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
1 September 2000Secretary's particulars changed (1 page)
1 September 2000Secretary's particulars changed (1 page)
24 July 2000Return made up to 17/07/00; bulk list available separately (9 pages)
24 July 2000Return made up to 17/07/00; bulk list available separately (9 pages)
26 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
18 April 2000Full group accounts made up to 27 November 1999 (35 pages)
18 April 2000Full group accounts made up to 27 November 1999 (35 pages)
7 March 2000Partic of mort/charge * (5 pages)
7 March 2000Partic of mort/charge * (5 pages)
4 August 1999Return made up to 17/07/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 August 1999Return made up to 17/07/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 April 1999Full group accounts made up to 28 November 1998 (87 pages)
6 April 1999Full group accounts made up to 28 November 1998 (87 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
29 July 1998Return made up to 17/07/98; bulk list available separately (10 pages)
29 July 1998Return made up to 17/07/98; bulk list available separately (10 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
27 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 April 1998Location of register of members (non legible) (1 page)
1 April 1998Location of register of members (non legible) (1 page)
27 February 1998Full group accounts made up to 29 November 1997 (53 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Full group accounts made up to 29 November 1997 (53 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: inveresk house no 3 pitreavie court south pitreavie business park dunfermline fife KY11 5PU (1 page)
10 November 1997Registered office changed on 10/11/97 from: inveresk house no 3 pitreavie court south pitreavie business park dunfermline fife KY11 5PU (1 page)
2 October 1997£ ic 5639606/5466174 24/09/97 £ sr [email protected]=173432 (1 page)
2 October 1997£ ic 5639606/5466174 24/09/97 £ sr [email protected]=173432 (1 page)
25 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 August 1997Return made up to 17/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 1997Return made up to 17/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 March 1997Full group accounts made up to 30 November 1996 (46 pages)
3 March 1997Full group accounts made up to 30 November 1996 (46 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
15 August 1996Return made up to 17/07/96; bulk list available separately (10 pages)
15 August 1996Return made up to 17/07/96; bulk list available separately (10 pages)
25 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 March 1996Full group accounts made up to 2 December 1995 (44 pages)
25 March 1996Full group accounts made up to 2 December 1995 (44 pages)
25 March 1996Full group accounts made up to 2 December 1995 (44 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
10 August 1995Return made up to 17/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 1995Return made up to 17/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1995Full group accounts made up to 3 December 1994 (46 pages)
9 March 1995Full group accounts made up to 3 December 1994 (46 pages)
9 March 1995Full group accounts made up to 3 December 1994 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (139 pages)
1 January 1995A selection of documents registered before 1 January 1995 (490 pages)
3 March 1994Full group accounts made up to 4 December 1993 (46 pages)
3 March 1994Full group accounts made up to 4 December 1993 (46 pages)
3 March 1994Full group accounts made up to 4 December 1993 (46 pages)
3 June 1993Memorandum and Articles of Association (123 pages)
3 June 1993Memorandum and Articles of Association (123 pages)
21 May 1993Listing particulars 200593 (75 pages)
21 May 1993Full group accounts made up to 28 November 1992 (27 pages)
21 May 1993Listing particulars 200593 (75 pages)
21 May 1993Full group accounts made up to 28 November 1992 (27 pages)
7 December 1992Registered office changed on 07/12/92 from: harbour place inverkeithing fife KY11 1ES (1 page)
7 December 1992Registered office changed on 07/12/92 from: harbour place inverkeithing fife KY11 1ES (1 page)
4 June 1992Full accounts made up to 30 November 1991 (30 pages)
4 June 1992Full accounts made up to 30 November 1991 (30 pages)
3 June 1992Certificate of re-registration from Private to Public Limited Company (1 page)
3 June 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
3 June 1992Certificate of re-registration from Private to Public Limited Company (1 page)
3 June 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
28 October 1991Full accounts made up to 1 December 1990 (31 pages)
28 October 1991Full accounts made up to 1 December 1990 (31 pages)
28 October 1991Full accounts made up to 1 December 1990 (31 pages)
16 November 1990Memorandum and Articles of Association (7 pages)
16 November 1990Memorandum and Articles of Association (7 pages)
7 September 1990Memorandum and Articles of Association (14 pages)
7 September 1990Memorandum and Articles of Association (14 pages)
15 August 1990Company name changed dmws 167 LIMITED\certificate issued on 16/08/90 (2 pages)
15 August 1990Company name changed dmws 167 LIMITED\certificate issued on 16/08/90 (2 pages)
17 July 1990Incorporation (35 pages)
17 July 1990Incorporation (35 pages)