Company NameJohn R. Weir Limited
Company StatusActive
Company NumberSC126376
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(22 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(23 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameAndrew Scott Cockburn
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Castle Street
Edinburgh
Midlothian
EH2 3HT
Scotland
Secretary NameKaren Davidson
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address24 Castle Street
Edinburgh
Midlothian
EH2 3HT
Scotland
Director NameMr John Ritchie Weir
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 months, 1 week after company formation)
Appointment Duration21 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Steading
Auchterarder
Perthshire
PH3 1DZ
Scotland
Director NameRobert Paul Brooks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 03 October 1990)
RoleAccountant
Correspondence Address44 Drumellan Road
Ayr
KA7 4XA
Scotland
Secretary NameRobert Paul Brooks
NationalityBritish
StatusResigned
Appointed25 September 1990(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 October 1991)
RoleCompany Director
Correspondence Address44 Drumellan Road
Ayr
KA7 4XA
Scotland
Director NameChristopher Halliday McGhie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1990(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressLochnagrth
Lochmaben
Dumfriesshire
Secretary NameBarbara McKnaight Weir
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 January 2010)
RoleCompany Director
Correspondence AddressHome Farm Steading
Auchterarder
Perthshire
PH3 1DZ
Scotland
Director NameCharles Grant
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBourtree 25 Glasgow Street
Helensburgh
Dunbartonshire
G84 8YH
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(8 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameMichael Wall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address7 Brickyard Lane
Reed
Royston
Hertfordshire
SG8 8BE
Director NameDerek Bond
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Cooperage Quay
Stirling
Stirlingshire
FK8 7JH
Scotland
Director NameMr Jonathan Corrie Rankin Weir
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeancross Road
Grangemouth
Stirlingshire
FK3 8YF
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(22 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(22 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Secretary NameKenneth John McLean
NationalityBritish
StatusResigned
Appointed31 August 2012(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(30 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland

Contact

Websitejohnrweir.co.uk
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

195k at £1Arnold Clark Automobiles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Charges

28 October 2002Delivered on: 31 October 2002
Satisfied on: 19 March 2011
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
8 May 2002Delivered on: 15 May 2002
Satisfied on: 16 January 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground to the east of king street, aberdeen; subjects known as 366 king street, aberdeen and the heritable fixtures and fittings; right, title and interest.
Fully Satisfied
3 January 2002Delivered on: 9 January 2002
Satisfied on: 12 November 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying within the district of perth and kinross and for the purpose of registration writs in the county of perth extending to tweny seven decimal or one hundredth parts of a chectare.
Fully Satisfied
13 March 2001Delivered on: 26 March 2001
Satisfied on: 16 January 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extendong to 1 acre and 280 decimal or one thousandth partsof a hectare on the southwest side of beancross road, grangemouth, stirling.
Fully Satisfied
29 December 1998Delivered on: 31 December 1998
Satisfied on: 16 January 2003
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12140.844 sq metres at the corner of hareness road and crawpeel road at altens ind est, nigg, aberdeen.
Fully Satisfied
12 July 1996Delivered on: 31 July 1996
Satisfied on: 16 January 2003
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at king street, aberdeen....... See ch microfiche for full details.
Fully Satisfied
28 June 1996Delivered on: 2 July 1996
Satisfied on: 21 September 2012
Persons entitled: Mercedes-Benz 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
19 May 1992Delivered on: 3 June 1992
Satisfied on: 16 January 2003
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants' interest under a lease entered into between falkirk district council and the company and about to be recorded grs of all and whole that plot or area of ground extending to 2 acres and 75 decimal or thereby situated on the southwest side of beancross road, grangemouth stirling.
Fully Satisfied
22 March 2011Delivered on: 25 March 2011
Satisfied on: 7 September 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the north east of ruthvenfield road perth pth 12131.
Fully Satisfied
16 March 2011Delivered on: 19 March 2011
Satisfied on: 13 September 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 November 2002Delivered on: 14 November 2002
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in the lease between balformo enterprises limited and dickson motors (perth) limited title number PTH12131.
Fully Satisfied
23 April 1992Delivered on: 7 May 1992
Satisfied on: 12 February 2003
Persons entitled: Tsb Bank Scotland PLC

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

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
15 November 2022Director's details changed for Mr Edward Hawthorne on 15 November 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page)
2 December 2021Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page)
2 December 2021Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page)
2 December 2021Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages)
2 December 2021Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 195,000
(5 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 195,000
(5 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 195,000
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 195,000
(5 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 195,000
(5 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 195,000
(5 pages)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 July 2013Full accounts made up to 31 October 2012 (23 pages)
19 July 2013Full accounts made up to 31 October 2012 (23 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
16 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
16 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
21 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
13 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
13 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
5 September 2012Termination of appointment of John Weir as a director (2 pages)
5 September 2012Appointment of Mr Scott Willies as a director (3 pages)
5 September 2012Appointment of Kenneth John Mclean as a secretary (3 pages)
5 September 2012Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 5 September 2012 (2 pages)
5 September 2012Termination of appointment of Alan Stewart as a director (2 pages)
5 September 2012Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 5 September 2012 (2 pages)
5 September 2012Termination of appointment of Jonathan Weir as a director (2 pages)
5 September 2012Termination of appointment of Jonathan Weir as a director (2 pages)
5 September 2012Appointment of Kenneth John Mclean as a secretary (3 pages)
5 September 2012Appointment of Mr Edward Hawthorne as a director (3 pages)
5 September 2012Appointment of Mr Kenneth John Mclean as a director (3 pages)
5 September 2012Termination of appointment of Derek Bond as a director (2 pages)
5 September 2012Appointment of Mr Kenneth John Mclean as a director (3 pages)
5 September 2012Appointment of Mr Edward Hawthorne as a director (3 pages)
5 September 2012Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 5 September 2012 (2 pages)
5 September 2012Termination of appointment of John Weir as a director (2 pages)
5 September 2012Termination of appointment of Alan Stewart as a director (2 pages)
5 September 2012Termination of appointment of Charles Grant as a director (2 pages)
5 September 2012Appointment of Mr Scott Willies as a director (3 pages)
5 September 2012Termination of appointment of Charles Grant as a director (2 pages)
5 September 2012Termination of appointment of Derek Bond as a director (2 pages)
31 July 2012Full accounts made up to 31 October 2011 (23 pages)
31 July 2012Full accounts made up to 31 October 2011 (23 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 August 2011Full accounts made up to 31 October 2010 (22 pages)
2 August 2011Full accounts made up to 31 October 2010 (22 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
23 March 2011Alterations to floating charge 3 (5 pages)
23 March 2011Alterations to floating charge 3 (5 pages)
21 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
19 March 2011Alterations to floating charge 11 (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
19 March 2011Alterations to floating charge 11 (7 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
30 April 2010Appointment of Jonathan Corrie Rankin Weir as a director (3 pages)
30 April 2010Appointment of Jonathan Corrie Rankin Weir as a director (3 pages)
9 March 2010Full accounts made up to 31 October 2009 (22 pages)
9 March 2010Full accounts made up to 31 October 2009 (22 pages)
1 February 2010Termination of appointment of Barbara Weir as a secretary (2 pages)
1 February 2010Termination of appointment of Barbara Weir as a secretary (2 pages)
1 October 2009Full accounts made up to 31 October 2008 (23 pages)
1 October 2009Full accounts made up to 31 October 2008 (23 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
26 August 2008Full accounts made up to 31 October 2007 (22 pages)
26 August 2008Full accounts made up to 31 October 2007 (22 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
19 May 2008Director's change of particulars / derek bond / 19/04/2008 (1 page)
19 May 2008Director's change of particulars / derek bond / 19/04/2008 (1 page)
17 August 2007Full accounts made up to 31 October 2006 (20 pages)
17 August 2007Full accounts made up to 31 October 2006 (20 pages)
16 August 2007Return made up to 01/07/07; full list of members (2 pages)
16 August 2007Return made up to 01/07/07; full list of members (2 pages)
1 September 2006Full accounts made up to 31 October 2005 (21 pages)
1 September 2006Full accounts made up to 31 October 2005 (21 pages)
10 August 2006Return made up to 01/07/06; full list of members (2 pages)
10 August 2006Return made up to 01/07/06; full list of members (2 pages)
31 August 2005Full accounts made up to 31 October 2004 (19 pages)
31 August 2005Full accounts made up to 31 October 2004 (19 pages)
5 July 2005Return made up to 01/07/05; full list of members (8 pages)
5 July 2005Return made up to 01/07/05; full list of members (8 pages)
6 July 2004Return made up to 01/07/04; full list of members (8 pages)
6 July 2004Return made up to 01/07/04; full list of members (8 pages)
3 June 2004Full accounts made up to 31 October 2003 (20 pages)
3 June 2004Full accounts made up to 31 October 2003 (20 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
12 August 2003Full accounts made up to 31 October 2002 (20 pages)
12 August 2003Full accounts made up to 31 October 2002 (20 pages)
15 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Nc dec already adjusted 12/05/03 (1 page)
19 June 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 June 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 June 2003Nc dec already adjusted 12/05/03 (1 page)
26 February 2003Nc dec already adjusted 21/05/02 (1 page)
26 February 2003Nc dec already adjusted 21/05/02 (1 page)
12 February 2003Dec mort/charge * (5 pages)
12 February 2003Dec mort/charge * (5 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
15 November 2002Alterations to a floating charge (9 pages)
15 November 2002Alterations to a floating charge (9 pages)
14 November 2002Partic of mort/charge * (5 pages)
14 November 2002Partic of mort/charge * (5 pages)
12 November 2002Alterations to a floating charge (8 pages)
12 November 2002Alterations to a floating charge (8 pages)
12 November 2002Dec mort/charge * (4 pages)
12 November 2002Dec mort/charge * (4 pages)
31 October 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2002Memorandum and Articles of Association (10 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2002Memorandum and Articles of Association (10 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
4 July 2002Return made up to 01/07/02; full list of members (8 pages)
4 July 2002Return made up to 01/07/02; full list of members (8 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 May 2002Partic of mort/charge * (6 pages)
15 May 2002Partic of mort/charge * (6 pages)
18 April 2002Resolutions
  • RES13 ‐ Share purchase agreemen 28/03/02
(4 pages)
18 April 2002Resolutions
  • RES13 ‐ Share purchase agreemen 28/03/02
(4 pages)
16 April 2002Full accounts made up to 31 October 2001 (25 pages)
16 April 2002Full accounts made up to 31 October 2001 (25 pages)
11 April 2002£ ic 325000/195000 28/03/02 £ sr 130000@1=130000 (1 page)
11 April 2002£ ic 325000/195000 28/03/02 £ sr 130000@1=130000 (1 page)
9 April 2002£ ic 327200/325000 28/03/02 £ sr [email protected]=2200 (1 page)
9 April 2002£ ic 327200/325000 28/03/02 £ sr [email protected]=2200 (1 page)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (5 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
22 August 2001Full accounts made up to 31 October 2000 (25 pages)
22 August 2001Full accounts made up to 31 October 2000 (25 pages)
10 July 2001Return made up to 01/07/01; full list of members (8 pages)
10 July 2001£ ic 327950/327200 31/03/01 £ sr [email protected]=750 (1 page)
10 July 2001£ ic 327950/327200 31/03/01 £ sr [email protected]=750 (1 page)
10 July 2001Return made up to 01/07/01; full list of members (8 pages)
26 March 2001Partic of mort/charge * (5 pages)
26 March 2001Partic of mort/charge * (5 pages)
23 August 2000Full accounts made up to 31 October 1999 (26 pages)
23 August 2000Full accounts made up to 31 October 1999 (26 pages)
27 July 2000Nc dec already adjusted 31/03/00 (1 page)
27 July 2000Return made up to 01/07/00; full list of members (8 pages)
27 July 2000Nc dec already adjusted 31/03/00 (1 page)
27 July 2000Return made up to 01/07/00; full list of members (8 pages)
13 August 1999Full accounts made up to 31 October 1998 (26 pages)
13 August 1999Full accounts made up to 31 October 1998 (26 pages)
27 July 1999Return made up to 01/07/99; full list of members (5 pages)
27 July 1999£ sr [email protected] 31/03/99 (1 page)
27 July 1999Return made up to 01/07/99; full list of members (5 pages)
27 July 1999£ sr [email protected] 31/03/99 (1 page)
31 December 1998Partic of mort/charge * (5 pages)
31 December 1998Partic of mort/charge * (5 pages)
1 September 1998New director appointed (3 pages)
1 September 1998New director appointed (3 pages)
25 August 1998Full accounts made up to 31 October 1997 (25 pages)
25 August 1998Full accounts made up to 31 October 1997 (25 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Secretary's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
17 August 1998Secretary's particulars changed (1 page)
31 July 1998Return made up to 01/07/98; full list of members (6 pages)
31 July 1998Return made up to 01/07/98; full list of members (6 pages)
29 July 1998£ ic 330200/329200 31/03/98 £ sr [email protected]=1000 (1 page)
29 July 1998£ ic 330200/329200 31/03/98 £ sr [email protected]=1000 (1 page)
27 August 1997Full accounts made up to 31 October 1996 (29 pages)
27 August 1997Full accounts made up to 31 October 1996 (29 pages)
19 June 1997Return made up to 01/07/97; full list of members (6 pages)
19 June 1997Return made up to 01/07/97; full list of members (6 pages)
10 April 1997£ ic 352000/327000 31/03/97 £ sr 25000@1=25000 (1 page)
10 April 1997£ ic 352000/327000 31/03/97 £ sr 25000@1=25000 (1 page)
8 August 1996Alterations to a floating charge (9 pages)
8 August 1996Alterations to a floating charge (9 pages)
8 August 1996Alterations to a floating charge (9 pages)
8 August 1996Alterations to a floating charge (9 pages)
31 July 1996Partic of mort/charge * (6 pages)
31 July 1996Partic of mort/charge * (6 pages)
29 July 1996Return made up to 21/06/96; no change of members (5 pages)
29 July 1996Return made up to 21/06/96; no change of members (5 pages)
24 July 1996Nc inc already adjusted 28/06/96 (1 page)
24 July 1996Ad 28/06/96--------- £ si [email protected]=3950 £ si 125000@1=125000 £ ic 377000/505950 (2 pages)
24 July 1996Nc inc already adjusted 28/06/96 (1 page)
24 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1996Ad 28/06/96--------- £ si [email protected]=3950 £ si 125000@1=125000 £ ic 377000/505950 (2 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1996Memorandum and Articles of Association (20 pages)
24 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)
24 July 1996Memorandum and Articles of Association (20 pages)
24 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)
24 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1996Partic of mort/charge * (6 pages)
2 July 1996Partic of mort/charge * (6 pages)
3 April 1996£ ic 402000/377000 31/03/96 £ sr 25000@1=25000 (1 page)
3 April 1996£ ic 402000/377000 31/03/96 £ sr 25000@1=25000 (1 page)
19 March 1996£ sr 25000@1 31/03/95 (1 page)
19 March 1996£ sr 25000@1 31/03/95 (1 page)
13 March 1996Full accounts made up to 31 October 1995 (23 pages)
13 March 1996Full accounts made up to 31 October 1995 (23 pages)
10 January 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 January 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 January 1996£ sr 200000@1 17/02/95 (1 page)
10 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 January 1996Memorandum and Articles of Association (17 pages)
10 January 1996Ad 17/02/95--------- £ si [email protected] (2 pages)
10 January 1996Nc inc already adjusted 15/02/95 (1 page)
10 January 1996£ sr 200000@1 17/02/95 (1 page)
10 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 January 1996Memorandum and Articles of Association (17 pages)
10 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 January 1996Ad 17/02/95--------- £ si [email protected] (2 pages)
10 January 1996Nc inc already adjusted 15/02/95 (1 page)
28 July 1995Full accounts made up to 31 October 1994 (23 pages)
28 July 1995Full accounts made up to 31 October 1994 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
1 October 1991Company name changed\certificate issued on 01/10/91 (2 pages)
1 October 1991Company name changed\certificate issued on 01/10/91 (2 pages)
19 July 1990Incorporation (17 pages)
19 July 1990Incorporation (17 pages)