Pentland Park
Glenrothes
KY6 2AG
Scotland
Director Name | Mr Michael James Donaldson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Andrew Robert Donaldson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(27 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Neil John McMillan |
---|---|
Status | Current |
Appointed | 01 April 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Veronica Watson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2023(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Graham Johnston |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2023(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Stephen Galbraith |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2023(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Alyson Donaldson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(32 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Johnston Peter Campbell Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Invermark Terrace Barnhill Dundee Tayside DD5 2QU Scotland |
Director Name | Edward John Graham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1991) |
Role | Accountant |
Correspondence Address | 8 Oldwalls Place Grangemouth Stirlingshire FK3 9EP Scotland |
Director Name | Mr Joseph Stephen McConville |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 March 1991(3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 April 2005) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bucklers House Bucklershead Kellas Dundee Tayside DD5 3PD Scotland |
Director Name | Mr Charles McLeish |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 April 2005) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | The Oaks 52a Carnock Road Dunfermline Fife KY12 9NT Scotland |
Secretary Name | Edward John Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 8 Oldwalls Place Grangemouth Stirlingshire FK3 9EP Scotland |
Secretary Name | Mr Joseph Stephen McConville |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bucklers House Bucklershead Kellas Dundee Tayside DD5 3PD Scotland |
Director Name | Mr Brian William Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 29 April 2023) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr David John Mansell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(11 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 04 January 2024) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 August 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mr Ian Richard Hawkins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(14 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Mr Ian Richard Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(14 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Sherrine Frances Margaret Stephens |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | mgmtimber.co.uk |
---|
Registered Address | Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
45k at £1 | James Donaldson & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,901,000 |
Gross Profit | £9,901,000 |
Net Worth | £4,320,000 |
Cash | £3,960,000 |
Current Liabilities | £9,247,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Lloyds Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
---|---|
12 February 2015 | Delivered on: 17 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 April 2005 | Delivered on: 27 April 2005 Satisfied on: 17 February 2015 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 |
23 January 1998 | Delivered on: 30 January 1998 Satisfied on: 13 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at west mains industrial estate,grangemouth. Fully Satisfied |
25 April 1997 | Delivered on: 2 May 1997 Satisfied on: 19 April 2006 Persons entitled: Royal Bank Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 April 1991 | Delivered on: 24 April 1991 Satisfied on: 17 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
19 September 2023 | Director's details changed for Mr Graham Johnstone on 7 April 2023 (2 pages) |
---|---|
31 July 2023 | Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages) |
12 May 2023 | Termination of appointment of Brian William Smith as a director on 29 April 2023 (1 page) |
9 May 2023 | Full accounts made up to 30 September 2022 (26 pages) |
7 April 2023 | Termination of appointment of Sherrine Frances Margaret Stephens as a director on 7 April 2023 (1 page) |
7 April 2023 | Director's details changed for Mrs Veronica Kathleen Watson on 7 April 2023 (2 pages) |
7 April 2023 | Appointment of Mr Graham Johnstone as a director on 7 April 2023 (2 pages) |
7 April 2023 | Appointment of Mrs Veronica Kathleen Watson as a director on 7 April 2023 (2 pages) |
7 April 2023 | Appointment of Mr Stephen Galbraith as a director on 7 April 2023 (2 pages) |
7 April 2023 | Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page) |
20 February 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (26 pages) |
5 April 2022 | Change of details for James Donaldson & Sons Ltd as a person with significant control on 15 March 2022 (2 pages) |
26 January 2022 | Satisfaction of charge SC1299210005 in full (4 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
23 December 2021 | Registration of charge SC1299210006, created on 15 December 2021 (18 pages) |
7 April 2021 | Appointment of Mr Neil John Mcmillan as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Ian Richard Hawkins as a secretary on 31 March 2021 (1 page) |
19 February 2021 | Full accounts made up to 30 September 2020 (25 pages) |
25 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
14 September 2020 | Current accounting period extended from 30 March 2020 to 29 September 2020 (1 page) |
9 September 2020 | Termination of appointment of Michael Neil Donaldson as a director on 31 August 2020 (1 page) |
9 September 2020 | Appointment of Mrs Arlene Cairns as a director on 1 September 2020 (2 pages) |
9 April 2020 | Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
29 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
29 March 2018 | Termination of appointment of Ian Richard Hawkins as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Andrew Robert Donaldson as a director on 16 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
2 May 2017 | Appointment of Mr Michael James Donaldson as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Michael James Donaldson as a director on 1 May 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
3 October 2016 | Registered office address changed from Suite a, Haig Business Centre Haig House Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Suite a, Haig Business Centre Haig House Balgonie Road Markinch Fife KY7 6AQ to Donaldson House Saltire House Pentland Park Glenrothes KY6 2AG on 3 October 2016 (1 page) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 August 2016 | Memorandum and Articles of Association (19 pages) |
9 August 2016 | Memorandum and Articles of Association (19 pages) |
13 April 2016 | Statement of company's objects (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Statement of company's objects (2 pages) |
13 April 2016 | Resolutions
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Satisfaction of charge 4 in full (4 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Satisfaction of charge 4 in full (4 pages) |
17 February 2015 | Registration of charge SC1299210005, created on 12 February 2015 (9 pages) |
17 February 2015 | Registration of charge SC1299210005, created on 12 February 2015 (9 pages) |
13 February 2015 | Satisfaction of charge 3 in full (4 pages) |
13 February 2015 | Satisfaction of charge 3 in full (4 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
13 January 2015 | Appointment of Mrs Sherrine Frances Margaret Stephens as a director on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Sherrine Frances Margaret Stephens as a director on 13 January 2015 (2 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
21 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 April 2011 | Director's details changed for Mr Scott Cairns on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David John Mansell on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David John Mansell on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Scott Cairns on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Scott Cairns on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David John Mansell on 1 April 2011 (2 pages) |
3 March 2011 | Amending 288A (2 pages) |
3 March 2011 | Amending 288A (2 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Brian William Smith on 18 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Brian William Smith on 18 November 2010 (2 pages) |
23 August 2010 | Director's details changed for Grant Wilson on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for David John Mansell on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for David John Mansell on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Scott Cairns on 23 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Ian Richard Hawkins on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Scott Cairns on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Brian William Smith on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Brian William Smith on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Grant Wilson on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Ian Richard Hawkins on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Ian Richard Hawkins on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Michael Neil Donaldson on 23 August 2010 (2 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
5 February 2010 | Director's details changed for Grant Wilson on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for David John Mansell on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Brian William Smith on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for David John Mansell on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Grant Wilson on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Brian William Smith on 15 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Scott Cairns on 15 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Scott Cairns on 15 January 2010 (2 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
25 April 2008 | Return made up to 12/02/08; no change of members (9 pages) |
25 April 2008 | Return made up to 12/02/08; no change of members (9 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members
|
15 February 2007 | Return made up to 12/02/07; full list of members
|
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
19 April 2006 | Dec mort/charge * (2 pages) |
28 March 2006 | Return made up to 12/02/06; full list of members (11 pages) |
28 March 2006 | Return made up to 12/02/06; full list of members (11 pages) |
24 March 2006 | Auditor's resignation (1 page) |
24 March 2006 | Auditor's resignation (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
17 May 2005 | Resolutions
|
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 3 atholl place perth perthshire PH1 5ND (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 3 atholl place perth perthshire PH1 5ND (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
27 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Alterations to a floating charge (5 pages) |
27 April 2005 | Alterations to a floating charge (8 pages) |
27 April 2005 | Alterations to a floating charge (5 pages) |
27 April 2005 | Alterations to a floating charge (8 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members
|
10 March 2005 | Return made up to 12/02/05; full list of members
|
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (2 pages) |
30 June 2004 | Full accounts made up to 31 March 2004 (20 pages) |
30 June 2004 | Full accounts made up to 31 March 2004 (20 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (11 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (11 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 July 2003 | Accounting reference date extended from 30/09/02 to 30/03/03 (1 page) |
23 July 2003 | Accounting reference date extended from 30/09/02 to 30/03/03 (1 page) |
11 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
11 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
13 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: unit 101 castlecroft trading estate friarton road perth (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: unit 101 castlecroft trading estate friarton road perth (1 page) |
23 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
23 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
8 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 12/02/00; full list of members (7 pages) |
19 February 1999 | Return made up to 12/02/99; no change of members
|
19 February 1999 | Return made up to 12/02/99; no change of members
|
17 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
13 March 1998 | Return made up to 12/02/98; no change of members
|
13 March 1998 | Return made up to 12/02/98; no change of members
|
24 February 1998 | Dec mort/charge release * (5 pages) |
24 February 1998 | Dec mort/charge release * (5 pages) |
5 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
5 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
30 January 1998 | Partic of mort/charge * (5 pages) |
30 January 1998 | Partic of mort/charge * (5 pages) |
28 July 1997 | Alterations to a floating charge (8 pages) |
28 July 1997 | Alterations to a floating charge (8 pages) |
25 July 1997 | Alterations to a floating charge (8 pages) |
25 July 1997 | Alterations to a floating charge (8 pages) |
24 July 1997 | Alterations to a floating charge (8 pages) |
24 July 1997 | Alterations to a floating charge (8 pages) |
22 July 1997 | Alterations to a floating charge (8 pages) |
22 July 1997 | Alterations to a floating charge (8 pages) |
2 May 1997 | Partic of mort/charge * (6 pages) |
2 May 1997 | Partic of mort/charge * (6 pages) |
10 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
10 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
13 March 1996 | Return made up to 12/02/96; no change of members (6 pages) |
13 March 1996 | Return made up to 12/02/96; no change of members (6 pages) |
26 February 1996 | Auditor's resignation (1 page) |
26 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 February 1996 | Auditor's resignation (1 page) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
5 October 1993 | Ad 30/09/93--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages) |
5 October 1993 | Ad 30/09/93--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages) |
2 August 1991 | Ad 05/03/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
2 August 1991 | Ad 05/03/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
24 April 1991 | Partic of mort/charge 4672 (3 pages) |
24 April 1991 | Partic of mort/charge 4672 (3 pages) |
19 March 1991 | Company name changed taymac (twelve) LIMITED\certificate issued on 20/03/91 (2 pages) |
19 March 1991 | Company name changed taymac (twelve) LIMITED\certificate issued on 20/03/91 (2 pages) |
17 March 1991 | £ nc 1000/100000 05/03/91 (1 page) |
17 March 1991 | Resolutions
|
17 March 1991 | Resolutions
|
17 March 1991 | Resolutions
|
17 March 1991 | Resolutions
|
17 March 1991 | Resolutions
|
17 March 1991 | Resolutions
|
17 March 1991 | £ nc 1000/100000 05/03/91 (1 page) |
12 February 1991 | Incorporation (18 pages) |
12 February 1991 | Incorporation (18 pages) |