Company NameCruden Homes (West) Limited
Company StatusActive
Company NumberSC130871
CategoryPrivate Limited Company
Incorporation Date1 April 1991(33 years, 1 month ago)
Previous NameCruden Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(7 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(28 years after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Fraser Lynes
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed17 August 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMichael John Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Edinburgh
EH14 3HN
Scotland
Director NameMalcolm Robert Angus Matthews
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Fountainhall Road
Edinburgh
Midlothian
EH9 2LP
Scotland
Secretary NameRobert George Taylor
NationalityBritish
StatusResigned
Appointed01 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BB
Scotland
Director NameJohn Gallacher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(8 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Edinburgh
EH14 3HN
Scotland
Director NameMichael John Carey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(8 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address24 Kidston Drive
Helensburgh
Dunbartonshire
G84 8QB
Scotland
Director NameJohn Leishman Reid
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressBrunstane Bank House 120 Milton Road East
Edinburgh
Midlothian
EH15 2NZ
Scotland
Director NameAlexander Brown
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address18 Stoneyhill Court
Musselburgh
Midlothian
EH21 6SD
Scotland
Secretary NameDouglas Peters
NationalityBritish
StatusResigned
Appointed25 January 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameDouglas Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years after company formation)
Appointment Duration3 years (resigned 01 April 1999)
RoleChartered Accountant
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Secretary NameAllan James Callaghan
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years after company formation)
Appointment Duration12 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address24 Cumnock Road
Glasgow
G33 1QT
Scotland
Director NameAllan James Callaghan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2005)
RoleQuantity Surveyor
Correspondence Address93 Jackson Drive
Stepps
Glasgow
G33 6GE
Scotland
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Doonfoot Gardens
East Kilbride
Lanarkshire
G74 4XF
Scotland
Secretary NameHelen Graham
NationalityBritish
StatusResigned
Appointed16 June 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address5 Arranview Court
Irvine
Ayrshire
KA12 8ST
Scotland
Director NameMr Daniel McIntosh Donald
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2015)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaberton House
Juniper Green
Edinburgh
EH14 3HN
Scotland
Secretary NameMr Daniel McIntosh Donald
NationalityBritish
StatusResigned
Appointed10 November 2000(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 July 2001)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Castlehill Green
East Kilbride
Glasgow
Lanarkshire
G74 5BY
Scotland
Secretary NameJames Quinn
NationalityBritish
StatusResigned
Appointed02 July 2001(10 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 January 2014)
RoleCompany Director
Correspondence AddressBaberton House
Juniper Green
Edinburgh
EH14 3HN
Scotland
Director NameMr Colin Alexander Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(16 years after company formation)
Appointment Duration12 years, 8 months (resigned 29 November 2019)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Edinburgh
EH14 3HN
Scotland
Secretary NameMs Karen Elizabeth McFarlane
StatusResigned
Appointed10 January 2014(22 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address1/1 550 Pollokshaws Road
Strathbungo
Glasgow
G41 2PF
Scotland
Director NameMr Allan James Callaghan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(24 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Clydesmill Road
Clydesmill Industrial Estate
Glasgow
G32 8RE
Scotland
Director NameMs Karen Elizabeth McFarlane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(24 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clydesmill Road
Clydesmill Industrial Estate
Glasgow
G32 8RE
Scotland
Director NameMr Fraser Lynes
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(28 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecrudeninvestments.co.uk

Location

Registered Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Cruden Holdings (West) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,785,571
Gross Profit£1,752,105
Net Worth£1,489,975
Current Liabilities£7,347,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

24 February 1998Delivered on: 3 March 1998
Satisfied on: 5 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 centre street & 35-42 clyde place,glasgow.
Fully Satisfied
2 February 1998Delivered on: 16 February 1998
Satisfied on: 31 May 2006
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the southwest side of tollcross road,glasgow.
Fully Satisfied
17 December 1997Delivered on: 30 December 1997
Satisfied on: 31 May 2006
Persons entitled: Glasgow Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 800 tollcross road,glasgow.
Fully Satisfied
25 July 1997Delivered on: 30 July 1997
Satisfied on: 31 May 2006
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on west side of tollcross road,glasgow.
Fully Satisfied
23 February 1995Delivered on: 13 March 1995
Satisfied on: 9 June 1997
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1099 square metres at pollo cksh a ws road, glasgow gla 106159.
Fully Satisfied
18 September 2008Delivered on: 4 October 2008
Satisfied on: 27 February 2010
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: Obligations contained in development agreement dated 16/03/05.
Particulars: 2766 square metres at backmuir road/whistleberry drive, hamilton.
Fully Satisfied
16 March 2007Delivered on: 28 March 2007
Satisfied on: 31 July 2012
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising 6480 square metres or thereby at vicarfield street, dunsmuir street, summertown road and neptune street, glasgow.
Fully Satisfied
7 June 2006Delivered on: 21 June 2006
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at templeton business centre, templeton street, glasgow not already charged under title number GLA21202.
Fully Satisfied
16 November 1993Delivered on: 2 December 1993
Satisfied on: 31 May 2006
Persons entitled: Glasgow Development Agency

Classification: Standard security
Secured details: £630,000 and all sums due or to become due.
Particulars: Subjects to the west side of tollcross road, glasgow.
Fully Satisfied
7 June 2006Delivered on: 21 June 2006
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block or building 7 ,the access road & adjoining parking by templeton street, glasgow GLA178415.
Fully Satisfied
5 August 2005Delivered on: 10 August 2005
Satisfied on: 21 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The companys interest as creditor in the standard security by partick drk 2001 in respect of the subjects at dumbarton road and keith street, glasgow gla 136624.
Fully Satisfied
15 July 2005Delivered on: 29 July 2005
Satisfied on: 5 July 2008
Persons entitled: Fhc Property & Storage Limited

Classification: Standard security
Secured details: Obligations undertaken in respect of and as defined as payment three and payment four in the missives between mcgrigors solicitors acting on behalf of cruden estates limited and turnbull & ward solicitors acting on behalf of fhc property & storage limited dated 15TH december 2004 and 9TH february 2005.
Particulars: Part of muirend street works, kilbirnie, ayrshire.
Fully Satisfied
2 May 2005Delivered on: 3 May 2005
Satisfied on: 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to west of buchanan avenue, haldane, balloch DMB76240.
Fully Satisfied
19 April 2005Delivered on: 27 April 2005
Satisfied on: 5 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated at graham view/stirling street/thimble street, renton, west dumbartonshire dmb 76238.
Fully Satisfied
19 April 2005Delivered on: 25 April 2005
Satisfied on: 5 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at barlanark road/bressay road, glasgow gla 179963.
Fully Satisfied
14 April 2005Delivered on: 21 April 2005
Satisfied on: 25 May 2007
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated to the west of buchanan avenue, haldane, balloch DMB76240.
Fully Satisfied
4 April 2005Delivered on: 19 April 2005
Satisfied on: 1 November 2012
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to west of barlanark road, glasgow GLA179963.
Fully Satisfied
1 February 2005Delivered on: 10 February 2005
Satisfied on: 25 May 2007
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at graham view/stirling street/thimble street, renton, dunbartonshire DMB76238.
Fully Satisfied
11 October 2004Delivered on: 19 October 2004
Satisfied on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 templeton business centre, templeton street, glasgow GLA21202.
Fully Satisfied
30 January 2004Delivered on: 5 February 2004
Satisfied on: 26 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The area of ground at trondra place, easthall (title number GLA170668).
Fully Satisfied
6 August 2003Delivered on: 13 August 2003
Satisfied on: 5 June 2009
Persons entitled: Copperfield Logistics Limited

Classification: Standard security
Secured details: The payment obligations undertaken in terms of the purchasers payment obligations in the missives dated 28 july 2003.
Particulars: Part of the subjects known as and forming 7 templeton business centre, templeton street, glasgow (title number GLA21202).
Fully Satisfied
6 August 2002Delivered on: 12 August 2002
Satisfied on: 1 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated at barlia terrace/machrie road, glasgow--title number GLA66268.
Fully Satisfied
28 March 2002Delivered on: 8 April 2002
Satisfied on: 31 March 2007
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pice of ground at blaeloch drive and holmbyre road, glasgow.
Fully Satisfied
12 February 2002Delivered on: 15 February 2002
Satisfied on: 8 March 2007
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated at barlia terrace/machrie road, glasgow.
Fully Satisfied
4 October 2000Delivered on: 20 October 2000
Satisfied on: 9 January 2007
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at cordale avenue, renton, dunbartonshire.
Fully Satisfied
25 September 2000Delivered on: 5 October 2000
Satisfied on: 24 September 2009
Persons entitled: Scottish Enterprise Glasgow

Classification: Standard security
Secured details: £180,000.
Particulars: 1.31 hectares at ballater street/mcneil street, gorbals, glasgow.
Fully Satisfied
1 May 2023Delivered on: 2 May 2023
Persons entitled: Glasgow City Council

Classification: A registered charge
Particulars: All and whole that plot or area of ground extending to 453 square metres or thereby at katewell avenue, drumchapel, glasgow shown delineated in red on the plan annexed to the instrument creating the charge.
Outstanding
27 June 2019Delivered on: 9 July 2019
Persons entitled: The Scottish Ministers per Greater Glasgow Health Board

Classification: A registered charge
Particulars: Part of former drumchapel hospital, drumchapel registered in the land register of scotland under title number gla 235860.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: The Scottish Ministers per Greater Glasgow Health Board

Classification: A registered charge
Particulars: Part of former drumchapel hospital, drumchapel registered under title number gla 235860.
Outstanding
10 September 2018Delivered on: 12 September 2018
Persons entitled: North Lanarkshire Council

Classification: A registered charge
Particulars: Two parcels of land at laburnum road, viewpark, uddingston. Title number LAN229328.
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: Glasgow City Council

Classification: A registered charge
Particulars: Two plots or areas of ground at helenvale street and newbank street in the city of glasgow extending to 0.71 hectares or therby and 5.10 hectares or thereby.
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: Glasgow City Council

Classification: A registered charge
Particulars: Two plots or areas of ground at helenvale street and newbank street in the city of glasgow. Extending to 0.71 hectares or therby and 5.10 hectares or thereby.
Outstanding
22 January 2013Delivered on: 25 January 2013
Persons entitled: Glasgow City Council

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Dividends interest distributions and other rights in respect of the shares see form for further details.
Outstanding
2 October 2009Delivered on: 21 October 2009
Persons entitled: Queens and Lord Treasurers Remembrancer

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.3 hectares of ground muirend street works kilbirnie.
Outstanding
5 December 2006Delivered on: 14 December 2006
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.27 heactares at whitehill, hamilton.
Outstanding
6 June 2005Delivered on: 9 June 2005
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: All sums due in terms of a development agreement dated 16 march 2005.
Particulars: 1.93 hectares and 1.73 hectares at whitehill, hamilton.
Outstanding
23 October 2003Delivered on: 30 October 2003
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at trondra place, glasgow (title number gla 170668).
Outstanding
16 October 1998Delivered on: 30 October 1998
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.
Outstanding
13 November 1992Delivered on: 19 November 1992
Persons entitled: The City of Glasgow District Council

Classification: Standard security
Secured details: The whole obligations in terms of missives dated 1ST and 14TH october & 6 november 1992.
Particulars: 2055, 2061, 2067, 2073, 2085, 2091, 2103, 2109, 2115 and 2121 dumbarton road, glasgow.
Outstanding

Filing History

1 March 2021Appointment of Mr Fraser Lynes as a director on 30 September 2019 (2 pages)
1 December 2020Full accounts made up to 31 March 2020 (24 pages)
28 August 2020Satisfaction of charge SC1308710039 in full (1 page)
28 August 2020Satisfaction of charge SC1308710040 in full (1 page)
19 August 2020Satisfaction of charge SC1308710038 in full (1 page)
17 August 2020Termination of appointment of Karen Elizabeth Mcfarlane as a director on 1 August 2020 (1 page)
17 August 2020Termination of appointment of Karen Elizabeth Mcfarlane as a secretary on 1 August 2020 (1 page)
17 August 2020Appointment of Mrs Paula Dimond as a secretary on 17 August 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 March 2020Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (22 pages)
5 December 2019Termination of appointment of Colin Alexander Anderson as a director on 29 November 2019 (1 page)
30 September 2019Termination of appointment of Allan James Callaghan as a director on 30 September 2019 (1 page)
30 September 2019Appointment of Mr Fraser Lynes as a director on 30 September 2019 (2 pages)
27 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-27
(1 page)
27 September 2019Company name changed cruden estates LIMITED\certificate issued on 27/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
26 September 2019Alterations to floating charge 10 (11 pages)
9 July 2019Registration of charge SC1308710040, created on 27 June 2019 (6 pages)
3 July 2019Registration of charge SC1308710039, created on 28 June 2019 (6 pages)
12 April 2019Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 (2 pages)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 October 2018Satisfaction of charge SC1308710036 in full (1 page)
19 October 2018Satisfaction of charge SC1308710037 in full (1 page)
14 September 2018Alterations to floating charge 10 (11 pages)
12 September 2018Registration of charge SC1308710038, created on 10 September 2018 (9 pages)
11 September 2018Alterations to floating charge 10 (9 pages)
4 September 2018Full accounts made up to 31 March 2018 (22 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 August 2017Full accounts made up to 31 March 2017 (19 pages)
22 August 2017Full accounts made up to 31 March 2017 (19 pages)
5 April 2017Termination of appointment of John Gallacher as a director on 31 March 2017 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Termination of appointment of John Gallacher as a director on 31 March 2017 (1 page)
9 August 2016Satisfaction of charge 35 in full (7 pages)
9 August 2016Satisfaction of charge 35 in full (7 pages)
26 July 2016Appointment of Removed Under Section 1095 as a director on 1 April 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
26 July 2016Appointment of Removed Under Section 1095 as a director on 1 April 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
18 July 2016Full accounts made up to 31 March 2016 (19 pages)
18 July 2016Full accounts made up to 31 March 2016 (19 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(8 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(8 pages)
30 March 2016Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages)
30 March 2016Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages)
23 February 2016Registration of charge SC1308710036, created on 19 February 2016 (22 pages)
23 February 2016Registration of charge SC1308710037, created on 19 February 2016 (8 pages)
23 February 2016Registration of charge SC1308710036, created on 19 February 2016 (22 pages)
23 February 2016Registration of charge SC1308710037, created on 19 February 2016 (8 pages)
19 February 2016Alterations to floating charge 10 (8 pages)
19 February 2016Alterations to floating charge 10 (8 pages)
15 January 2016Termination of appointment of Daniel Donald as a director on 31 August 2015 (1 page)
15 January 2016Termination of appointment of Daniel Donald as a director on 31 August 2015 (1 page)
8 July 2015Full accounts made up to 31 March 2015 (17 pages)
8 July 2015Full accounts made up to 31 March 2015 (17 pages)
7 July 2015Satisfaction of charge 29 in full (4 pages)
7 July 2015Satisfaction of charge 30 in full (4 pages)
7 July 2015Satisfaction of charge 30 in full (4 pages)
7 July 2015Satisfaction of charge 29 in full (4 pages)
7 July 2015Satisfaction of charge 19 in full (4 pages)
7 July 2015Satisfaction of charge 19 in full (4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(10 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(10 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(10 pages)
10 April 2015Appointment of Ms Karen Elizabeth Mcfarlane as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Ms Karen Elizabeth Mcfarlane as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Ms Karen Elizabeth Mcfarlane as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Allan James Callaghan as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Allan James Callaghan as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Allan James Callaghan as a director on 1 April 2015 (2 pages)
7 July 2014Full accounts made up to 31 March 2014 (17 pages)
7 July 2014Full accounts made up to 31 March 2014 (17 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(8 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(8 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(8 pages)
11 February 2014Termination of appointment of James Quinn as a secretary (1 page)
11 February 2014Appointment of Ms Karen Elizabeth Mcfarlane as a secretary (2 pages)
11 February 2014Termination of appointment of James Quinn as a secretary (1 page)
11 February 2014Appointment of Ms Karen Elizabeth Mcfarlane as a secretary (2 pages)
19 July 2013Full accounts made up to 31 March 2013 (17 pages)
19 July 2013Full accounts made up to 31 March 2013 (17 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 35 (8 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 35 (8 pages)
22 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
1 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
1 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
16 July 2012Full accounts made up to 31 March 2012 (17 pages)
16 July 2012Full accounts made up to 31 March 2012 (17 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
26 July 2011Full accounts made up to 31 March 2011 (17 pages)
26 July 2011Full accounts made up to 31 March 2011 (17 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
8 September 2010Full accounts made up to 31 March 2010 (16 pages)
8 September 2010Full accounts made up to 31 March 2010 (16 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
1 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
1 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 October 2009Director's details changed for Michael John Rowley on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Daniel Donald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Rowley on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael John Rowley on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for James Quinn on 1 October 2009 (1 page)
6 October 2009Director's details changed for John Gallacher on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Colin Alexander Anderson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Colin Alexander Anderson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Daniel Donald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for James Quinn on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for James Quinn on 1 October 2009 (1 page)
6 October 2009Director's details changed for Daniel Donald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Colin Alexander Anderson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Gallacher on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Gallacher on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 September 2009Full accounts made up to 31 March 2009 (16 pages)
17 September 2009Full accounts made up to 31 March 2009 (16 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
29 August 2008Full accounts made up to 31 March 2008 (15 pages)
29 August 2008Full accounts made up to 31 March 2008 (15 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
21 December 2007Full accounts made up to 31 March 2007 (15 pages)
21 December 2007Full accounts made up to 31 March 2007 (15 pages)
5 September 2007Dec mort/charge * (2 pages)
5 September 2007Dec mort/charge * (2 pages)
26 July 2007Dec mort/charge * (2 pages)
26 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
25 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
31 March 2007Dec mort/charge * (2 pages)
31 March 2007Dec mort/charge * (2 pages)
28 March 2007Partic of mort/charge * (3 pages)
28 March 2007Partic of mort/charge * (3 pages)
8 March 2007Dec mort/charge * (2 pages)
8 March 2007Dec mort/charge * (2 pages)
9 January 2007Dec mort/charge * (2 pages)
9 January 2007Dec mort/charge * (2 pages)
14 December 2006Partic of mort/charge * (3 pages)
14 December 2006Partic of mort/charge * (3 pages)
14 September 2006Full accounts made up to 31 March 2006 (16 pages)
14 September 2006Full accounts made up to 31 March 2006 (16 pages)
21 June 2006Partic of mort/charge * (4 pages)
21 June 2006Partic of mort/charge * (4 pages)
21 June 2006Partic of mort/charge * (4 pages)
21 June 2006Partic of mort/charge * (4 pages)
31 May 2006Dec mort/charge * (2 pages)
31 May 2006Dec mort/charge * (2 pages)
31 May 2006Dec mort/charge * (2 pages)
31 May 2006Dec mort/charge * (2 pages)
31 May 2006Dec mort/charge * (2 pages)
31 May 2006Dec mort/charge * (2 pages)
31 May 2006Dec mort/charge * (2 pages)
31 May 2006Dec mort/charge * (2 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
16 August 2005Full accounts made up to 31 March 2005 (15 pages)
16 August 2005Full accounts made up to 31 March 2005 (15 pages)
10 August 2005Partic of mort/charge * (3 pages)
10 August 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
3 May 2005Partic of mort/charge * (3 pages)
3 May 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
26 April 2005Alterations to a floating charge (5 pages)
26 April 2005Alterations to a floating charge (5 pages)
25 April 2005Partic of mort/charge * (3 pages)
25 April 2005Partic of mort/charge * (3 pages)
21 April 2005Partic of mort/charge * (3 pages)
21 April 2005Partic of mort/charge * (3 pages)
19 April 2005Partic of mort/charge * (3 pages)
19 April 2005Partic of mort/charge * (3 pages)
14 April 2005Alterations to a floating charge (7 pages)
14 April 2005Alterations to a floating charge (7 pages)
14 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
14 April 2005Alterations to a floating charge (7 pages)
14 April 2005Alterations to a floating charge (7 pages)
14 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
14 April 2005Alterations to a floating charge (7 pages)
14 April 2005Alterations to a floating charge (7 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
19 October 2004Partic of mort/charge * (3 pages)
19 October 2004Partic of mort/charge * (3 pages)
12 October 2004Alterations to a floating charge (9 pages)
12 October 2004Alterations to a floating charge (9 pages)
8 September 2004Full accounts made up to 31 March 2004 (15 pages)
8 September 2004Full accounts made up to 31 March 2004 (15 pages)
6 April 2004Return made up to 01/04/04; full list of members (8 pages)
6 April 2004Return made up to 01/04/04; full list of members (8 pages)
16 February 2004Alterations to a floating charge (10 pages)
16 February 2004Alterations to a floating charge (10 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
16 December 2003Auditor's resignation (1 page)
16 December 2003Auditor's resignation (1 page)
30 October 2003Partic of mort/charge * (5 pages)
30 October 2003Partic of mort/charge * (5 pages)
13 August 2003Partic of mort/charge * (5 pages)
13 August 2003Partic of mort/charge * (5 pages)
29 July 2003Full accounts made up to 31 March 2003 (18 pages)
29 July 2003Full accounts made up to 31 March 2003 (18 pages)
7 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Full accounts made up to 31 March 2002 (16 pages)
11 October 2002Full accounts made up to 31 March 2002 (16 pages)
20 August 2002Alterations to a floating charge (8 pages)
20 August 2002Alterations to a floating charge (8 pages)
12 August 2002Partic of mort/charge * (5 pages)
12 August 2002Partic of mort/charge * (5 pages)
2 August 2002Alterations to a floating charge (8 pages)
2 August 2002Alterations to a floating charge (8 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
10 April 2002Return made up to 01/04/02; full list of members (7 pages)
10 April 2002Return made up to 01/04/02; full list of members (7 pages)
8 April 2002Partic of mort/charge * (5 pages)
8 April 2002Partic of mort/charge * (5 pages)
15 February 2002Partic of mort/charge * (5 pages)
15 February 2002Partic of mort/charge * (5 pages)
31 August 2001Full accounts made up to 31 March 2001 (14 pages)
31 August 2001Full accounts made up to 31 March 2001 (14 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
4 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
5 October 2000Partic of mort/charge * (5 pages)
5 October 2000Partic of mort/charge * (5 pages)
25 September 2000Alterations to a floating charge (8 pages)
25 September 2000Alterations to a floating charge (8 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
15 August 2000Full accounts made up to 31 March 2000 (14 pages)
15 August 2000Full accounts made up to 31 March 2000 (14 pages)
14 April 2000Return made up to 01/04/00; full list of members (7 pages)
14 April 2000Return made up to 01/04/00; full list of members (7 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
25 August 1999Full accounts made up to 31 March 1999 (14 pages)
25 August 1999Full accounts made up to 31 March 1999 (14 pages)
4 July 1999New secretary appointed (2 pages)
4 July 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
3 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
30 October 1998Partic of mort/charge * (5 pages)
30 October 1998Partic of mort/charge * (5 pages)
14 August 1998Full accounts made up to 31 March 1998 (12 pages)
14 August 1998Full accounts made up to 31 March 1998 (12 pages)
17 April 1998Return made up to 01/04/98; full list of members (8 pages)
17 April 1998Return made up to 01/04/98; full list of members (8 pages)
3 March 1998Partic of mort/charge * (5 pages)
3 March 1998Partic of mort/charge * (5 pages)
16 February 1998Partic of mort/charge * (5 pages)
16 February 1998Partic of mort/charge * (5 pages)
30 December 1997Partic of mort/charge * (5 pages)
30 December 1997Partic of mort/charge * (5 pages)
4 August 1997Full accounts made up to 31 March 1997 (11 pages)
4 August 1997Full accounts made up to 31 March 1997 (11 pages)
30 July 1997Partic of mort/charge * (5 pages)
30 July 1997Partic of mort/charge * (5 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
9 June 1997Dec mort/charge * (4 pages)
9 June 1997Dec mort/charge * (4 pages)
6 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
23 July 1996Full accounts made up to 31 March 1996 (13 pages)
23 July 1996Full accounts made up to 31 March 1996 (13 pages)
8 June 1996New secretary appointed (2 pages)
8 June 1996New secretary appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
4 April 1996Return made up to 01/04/96; no change of members (4 pages)
4 April 1996Return made up to 01/04/96; no change of members (4 pages)
9 August 1995Full accounts made up to 31 March 1995 (12 pages)
9 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 April 1991Incorporation (11 pages)
1 April 1991Incorporation (11 pages)